ARQIVA WIRELESS LIMITED
WINCHESTER AMPLE DESIGN LIMITED

Hellopages » Hampshire » Winchester » SO21 2QA

Company number 03055844
Status Active
Incorporation Date 12 May 1995
Company Type Private Limited Company
Address CRAWLEY COURT, WINCHESTER, HAMPSHIRE, SO21 2QA
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and fifty-four events have happened. The last three records are 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; Notice of agreement to exemption from filing of accounts for period ending 30/06/16. The most likely internet sites of ARQIVA WIRELESS LIMITED are www.arqivawireless.co.uk, and www.arqiva-wireless.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and five 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 Wireless Limited is a Private Limited Company. The company registration number is 03055844. Arqiva Wireless Limited has been working since 12 May 1995. The present status of the company is Active. The registered address of Arqiva Wireless 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 DENNEHY, Angela Mary has been resigned. Secretary ELLISON, John Beaumont has been resigned. Secretary EVES, Richard Anthony has been resigned. Secretary LADHA, Alnoor has been resigned. Secretary O'CONNOR, Thomas Kerry has been resigned. Secretary ROACH, Jill has been resigned. Secretary STEVENS, Roy has been resigned. Secretary WONG, Thomas Chow Woei has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BENNIE, Thomas Meikle has been resigned. Director BROOME, Jonathan Kingham has been resigned. Director COPLEY, Stephen Gerald has been resigned. Director CRESSWELL, John Harold has been resigned. Director GELLMAN, Alexander Lasser has been resigned. Director HARRIS, Stephen Vincent has been resigned. Director HISCOCKS, John has been resigned. Director HUMPHREYS, Stuart Calvin has been resigned. Director JACKMAN, Christopher Leslie has been resigned. Director LYONS, Peter has been resigned. Director MACLEAN, Ian Charles 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 ROACH, Jill has been resigned. Director SLOEY, Andrew has been resigned. Director SOLOMON, Liliana has been resigned. Director WARD, John Joseph has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Dormant Company".


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
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
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

Secretary
ROACH, Jill
Resigned: 01 November 1996
Appointed Date: 05 June 1995

Secretary
STEVENS, Roy
Resigned: 27 March 2001
Appointed Date: 01 November 1996

Secretary
WONG, Thomas Chow Woei
Resigned: 05 September 2001
Appointed Date: 27 March 2001

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 05 June 1995
Appointed Date: 12 May 1995

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

Director
BROOME, Jonathan Kingham
Resigned: 14 August 2000
Appointed Date: 05 June 1995
73 years old

Director
COPLEY, Stephen Gerald
Resigned: 07 February 2003
Appointed Date: 27 March 2001
72 years old

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

Director
GELLMAN, Alexander Lasser
Resigned: 31 December 2000
Appointed Date: 07 April 2000
64 years old

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

Director
HISCOCKS, John
Resigned: 07 April 2000
Appointed Date: 01 November 1996
96 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: 07 April 2000
74 years old

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

Director
MACLEAN, Ian Charles
Resigned: 21 June 2002
Appointed Date: 05 September 2001
68 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
ROACH, Jill
Resigned: 07 April 2000
Appointed Date: 01 November 1996
79 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

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

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 05 June 1995
Appointed Date: 12 May 1995

ARQIVA WIRELESS LIMITED Events

15 Feb 2017
Consolidated accounts of parent company for subsidiary company period ending 30/06/16
15 Feb 2017
Filing exemption statement of guarantee by parent company for period ending 30/06/16
15 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
03 Jan 2017
Appointment of Paul Graham Stratton as a director on 3 January 2017
...
... and 144 more events
04 Jul 1996
Return made up to 12/05/96; full list of members
13 Jun 1995
Secretary resigned;new secretary appointed
13 Jun 1995
Director resigned;new director appointed
13 Jun 1995
Registered office changed on 13/06/95 from: 1 mitchell lane bristol BS1 6BU
12 May 1995
Incorporation

ARQIVA WIRELESS LIMITED Charges

27 March 2000
Debenture
Delivered: 3 April 2000
Status: Satisfied on 15 March 2002
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…