ARQIVA PUBLIC SAFETY LIMITED
WINCHESTER AERIAL GROUP LIMITED DE FACTO 620 LIMITED

Hellopages » Hampshire » Winchester » SO21 2QA

Company number 03341257
Status Active
Incorporation Date 27 March 1997
Company Type Private Limited Company
Address CRAWLEY COURT, WINCHESTER, HAMPSHIRE, SO21 2QA
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and eighty-eight events have happened. The last three records are Confirmation statement made on 3 April 2017 with updates; Consolidated accounts of parent company for subsidiary company period ending 30/06/16; Filing exemption statement of guarantee by parent company for period ending 30/06/16. The most likely internet sites of ARQIVA PUBLIC SAFETY LIMITED are www.arqivapublicsafety.co.uk, and www.arqiva-public-safety.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and six months. The distance to to Shawford Rail Station is 6.9 miles; to Chandlers Ford Rail Station is 8.9 miles; to Romsey Rail Station is 9.2 miles; to Eastleigh Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Arqiva Public Safety Limited is a Private Limited Company. The company registration number is 03341257. Arqiva Public Safety Limited has been working since 27 March 1997. The present status of the company is Active. The registered address of Arqiva Public Safety Limited is Crawley Court Winchester Hampshire So21 2qa. . GILES, William Michael is a Secretary of the company. BERESFORD-WYLIE, Simon Piers is a Director of the company. STRATTON, Paul Graham is a Director of the company. Secretary BASTIN, Abina has been resigned. Secretary DENNEHY, Angela Mary has been resigned. Secretary ELLISON, John Beaumont has been resigned. Secretary EVES, Richard Anthony has been resigned. Secretary KAHN, John Emmanuel has been resigned. Secretary LADHA, Alnoor has been resigned. Secretary O'CONNOR, Thomas Kerry has been resigned. Nominee Secretary TRAVERS SMITH SECRETARIES LIMITED has been resigned. Secretary WONG, Thomas Chow Woei has been resigned. Director BAGHAI, Abbas, Dr has been resigned. Director BENNIE, Thomas Meikle has been resigned. Director COCKS, Simon has been resigned. Director COPLEY, Stephen Gerald has been resigned. Director CRESSWELL, John Harold has been resigned. Director CURTIS, John Nicholas Buller has been resigned. Director DAVID, Gerald Hill has been resigned. Director FORREST, John Richard, Dr has been resigned. Director GAMOTA, Alexander Peter has been resigned. Director GELLMAN, Alexander Lasser has been resigned. Director HARRIS, Stephen Vincent has been resigned. Director HUMPHREYS, Stuart Calvin has been resigned. Director JACKMAN, Christopher Leslie has been resigned. Director KAHN, John Emmanuel has been resigned. Director KAY, Alister Egon has been resigned. Director LENON, Philip Hugh has been resigned. Director LYONS, Peter has been resigned. Director MARSHALL, Steven Christopher has been resigned. Director MCHUTCHISON, Joshua has been resigned. Director MOSES, Philip David has been resigned. Director O'BRIEN, Patrick Gerard has been resigned. Director PERUSAT, Marc Michel has been resigned. Director PITT, Michael John has been resigned. Director ROGERS, David Carl Willoughby has been resigned. Director SLOEY, Andrew has been resigned. Director SOLOMON, Liliana has been resigned. Nominee Director TRAVERS SMITH LIMITED has been resigned. Nominee Director TRAVERS SMITH SECRETARIES LIMITED has been resigned. Director WARD, John Joseph has been resigned. Director WEIL, Timothy Paul has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
GILES, William Michael
Appointed Date: 31 July 2009

Director
BERESFORD-WYLIE, Simon Piers
Appointed Date: 01 August 2015
67 years old

Director
STRATTON, Paul Graham
Appointed Date: 03 January 2017
66 years old

Resigned Directors

Secretary
BASTIN, Abina
Resigned: 01 November 1997
Appointed Date: 17 June 1997

Secretary
DENNEHY, Angela Mary
Resigned: 03 September 2008
Appointed Date: 22 December 2006

Secretary
ELLISON, John Beaumont
Resigned: 30 April 2003
Appointed Date: 05 September 2001

Secretary
EVES, Richard Anthony
Resigned: 22 December 2006
Appointed Date: 14 October 2004

Secretary
KAHN, John Emmanuel
Resigned: 16 April 2001
Appointed Date: 01 November 1997

Secretary
LADHA, Alnoor
Resigned: 14 October 2004
Appointed Date: 24 April 2003

Secretary
O'CONNOR, Thomas Kerry
Resigned: 31 July 2009
Appointed Date: 03 September 2008

Nominee Secretary
TRAVERS SMITH SECRETARIES LIMITED
Resigned: 17 June 1997
Appointed Date: 27 March 1997

Secretary
WONG, Thomas Chow Woei
Resigned: 05 September 2001
Appointed Date: 16 July 2001

Director
BAGHAI, Abbas, Dr
Resigned: 12 August 2000
Appointed Date: 17 June 1997
76 years old

Director
BENNIE, Thomas Meikle
Resigned: 28 January 2011
Appointed Date: 03 September 2008
67 years old

Director
COCKS, Simon
Resigned: 31 May 2004
Appointed Date: 21 October 2002
59 years old

Director
COPLEY, Stephen Gerald
Resigned: 07 February 2003
Appointed Date: 16 July 2001
72 years old

Director
CRESSWELL, John Harold
Resigned: 01 August 2015
Appointed Date: 28 January 2011
64 years old

Director
CURTIS, John Nicholas Buller
Resigned: 05 September 2001
Appointed Date: 12 August 2000
63 years old

Director
DAVID, Gerald Hill
Resigned: 12 August 2000
Appointed Date: 17 June 1997
92 years old

Director
FORREST, John Richard, Dr
Resigned: 12 August 2000
Appointed Date: 03 August 1999
82 years old

Director
GAMOTA, Alexander Peter
Resigned: 21 October 2002
Appointed Date: 05 September 2001
57 years old

Director
GELLMAN, Alexander Lasser
Resigned: 31 December 2000
Appointed Date: 12 August 2000
64 years old

Director
HARRIS, Stephen Vincent
Resigned: 14 October 2004
Appointed Date: 01 April 2003
60 years old

Director
HUMPHREYS, Stuart Calvin
Resigned: 03 April 2007
Appointed Date: 03 January 2006
62 years old

Director
JACKMAN, Christopher Leslie
Resigned: 05 September 2001
Appointed Date: 12 August 2000
74 years old

Director
KAHN, John Emmanuel
Resigned: 16 April 2001
Appointed Date: 01 November 1997
62 years old

Director
KAY, Alister Egon
Resigned: 03 August 1999
Appointed Date: 17 June 1997
72 years old

Director
LENON, Philip Hugh
Resigned: 12 August 2000
Appointed Date: 01 July 1997
65 years old

Director
LYONS, Peter
Resigned: 01 April 2003
Appointed Date: 05 September 2001
73 years old

Director
MARSHALL, Steven Christopher
Resigned: 03 April 2007
Appointed Date: 05 February 2003
64 years old

Director
MCHUTCHISON, Joshua
Resigned: 15 July 2011
Appointed Date: 15 December 2010
54 years old

Director
MOSES, Philip David
Resigned: 01 June 2016
Appointed Date: 15 July 2011
61 years old

Director
O'BRIEN, Patrick Gerard
Resigned: 03 September 2008
Appointed Date: 03 April 2007
61 years old

Director
PERUSAT, Marc Michel
Resigned: 03 September 2008
Appointed Date: 03 April 2007
60 years old

Director
PITT, Michael John
Resigned: 05 August 2009
Appointed Date: 03 September 2008
69 years old

Director
ROGERS, David Carl Willoughby
Resigned: 12 August 2000
Appointed Date: 03 August 1999
78 years old

Director
SLOEY, Andrew
Resigned: 03 January 2006
Appointed Date: 14 October 2004
66 years old

Director
SOLOMON, Liliana
Resigned: 11 January 2017
Appointed Date: 01 June 2016
61 years old

Nominee Director
TRAVERS SMITH LIMITED
Resigned: 17 June 1997
Appointed Date: 27 March 1997

Nominee Director
TRAVERS SMITH SECRETARIES LIMITED
Resigned: 17 June 1997
Appointed Date: 27 March 1997

Director
WARD, John Joseph
Resigned: 15 December 2010
Appointed Date: 03 April 2007
69 years old

Director
WEIL, Timothy Paul
Resigned: 08 June 2001
Appointed Date: 09 March 1998
64 years old

Persons With Significant Control

Arqiva Mobile Tv Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ARQIVA PUBLIC SAFETY LIMITED Events

04 Apr 2017
Confirmation statement made on 3 April 2017 with updates
14 Feb 2017
Consolidated accounts of parent company for subsidiary company period ending 30/06/16
14 Feb 2017
Filing exemption statement of guarantee by parent company for period ending 30/06/16
14 Feb 2017
Notice of agreement to exemption from filing of accounts for period ending 30/06/16
17 Jan 2017
Termination of appointment of Liliana Solomon as a director on 11 January 2017
...
... and 178 more events
02 Jul 1997
Resolutions
  • SRES10 ‐ Special resolution of allotment of securities

02 Jul 1997
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

27 Jun 1997
Particulars of mortgage/charge
27 Jun 1997
Company name changed de facto 620 LIMITED\certificate issued on 27/06/97
27 Mar 1997
Incorporation

ARQIVA PUBLIC SAFETY LIMITED Charges

22 June 2001
Composite debenture
Delivered: 12 July 2001
Status: Satisfied on 3 April 2007
Persons entitled: Cibc World Markets Limited
Description: .. fixed and floating charges over the undertaking and all…
2 February 2001
Composite guarantee and debenture
Delivered: 22 February 2001
Status: Satisfied on 31 October 2001
Persons entitled: Cibc World Markets PLC (The Secured Party")
Description: Fixed and floating charges over the undertaking and all…
31 March 1998
Legal mortgage
Delivered: 8 April 1998
Status: Satisfied on 31 October 2001
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land and premises at ashbridge lane…
22 July 1997
Keyman insurance assignment
Delivered: 29 July 1997
Status: Satisfied on 31 October 2001
Persons entitled: National Westminster Bank PLC
Description: All benefit and interest in and to the policies being…
20 June 1997
Mortgage debenture
Delivered: 27 June 1997
Status: Satisfied on 31 October 2001
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…