SPECTRUM INTERACTIVE (UK) LIMITED
WINCHESTER ARQIVA WIFI LIMITED UK EXPLORER LIMITED WEB WINDOW LIMITED WEBB WINDOW LIMITED

Hellopages » Hampshire » Winchester » SO21 2QA

Company number 03500162
Status Active
Incorporation Date 28 January 1998
Company Type Private Limited Company
Address CRAWLEY COURT, WINCHESTER, HAMPSHIRE, SO21 2QA
Home Country United Kingdom
Nature of Business 61100 - Wired telecommunications activities
Phone, email, etc

Since the company registration one hundred and thirty-six 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 SPECTRUM INTERACTIVE (UK) LIMITED are www.spectruminteractiveuk.co.uk, and www.spectrum-interactive-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and eight 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.Spectrum Interactive Uk Limited is a Private Limited Company. The company registration number is 03500162. Spectrum Interactive Uk Limited has been working since 28 January 1998. The present status of the company is Active. The registered address of Spectrum Interactive Uk 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. OTT, Nicolas Francois is a Director of the company. STRATTON, Paul Graham is a Director of the company. Secretary CONGDON, Philip John has been resigned. Secretary HICKMAN, Martin has been resigned. Nominee Secretary L.O. NOMINEES LIMITED has been resigned. Director ALBERGA, Simon Julian has been resigned. Director CONGDON, Philip John has been resigned. Director CRESSWELL, John Harold has been resigned. Director HARRISON, Jonathan Charles has been resigned. Director HICKMAN, Martin has been resigned. Director KURTZBARD, Yoav has been resigned. Director LEWARNE, Robert Mark has been resigned. Director MOSES, Philip David has been resigned. Director SOLOMON, Liliana has been resigned. Director STUBBS, Richard Warwick has been resigned. Director TERNOFSKY, Friedrich Ludwig Rudolf has been resigned. Nominee Director L.O.DIRECTORS LIMITED has been resigned. The company operates in "Wired telecommunications activities".


Current Directors

Secretary
GILES, William Michael
Appointed Date: 30 July 2012

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

Director
OTT, Nicolas Francois
Appointed Date: 31 July 2012
60 years old

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

Resigned Directors

Secretary
CONGDON, Philip John
Resigned: 30 July 2012
Appointed Date: 07 February 2005

Secretary
HICKMAN, Martin
Resigned: 07 February 2005
Appointed Date: 28 January 1998

Nominee Secretary
L.O. NOMINEES LIMITED
Resigned: 29 January 1998
Appointed Date: 28 January 1998

Director
ALBERGA, Simon Julian
Resigned: 31 July 2012
Appointed Date: 22 February 2011
59 years old

Director
CONGDON, Philip John
Resigned: 30 June 2014
Appointed Date: 07 February 2005
69 years old

Director
CRESSWELL, John Harold
Resigned: 01 August 2015
Appointed Date: 31 July 2012
64 years old

Director
HARRISON, Jonathan Charles
Resigned: 07 February 2005
Appointed Date: 30 September 1999
78 years old

Director
HICKMAN, Martin
Resigned: 07 February 2005
Appointed Date: 20 July 1998
55 years old

Director
KURTZBARD, Yoav
Resigned: 31 July 2012
Appointed Date: 22 February 2011
60 years old

Director
LEWARNE, Robert Mark
Resigned: 22 February 2011
Appointed Date: 07 February 2005
64 years old

Director
MOSES, Philip David
Resigned: 01 June 2016
Appointed Date: 31 July 2012
61 years old

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

Director
STUBBS, Richard Warwick
Resigned: 07 February 2005
Appointed Date: 28 January 1998
55 years old

Director
TERNOFSKY, Friedrich Ludwig Rudolf
Resigned: 07 February 2005
Appointed Date: 04 April 2002
81 years old

Nominee Director
L.O.DIRECTORS LIMITED
Resigned: 29 January 1998
Appointed Date: 28 January 1998

Persons With Significant Control

Nwp Spectrum Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SPECTRUM INTERACTIVE (UK) LIMITED Events

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
06 Feb 2017
Confirmation statement made on 3 February 2017 with updates
17 Jan 2017
Termination of appointment of Liliana Solomon as a director on 11 January 2017
...
... and 126 more events
02 Feb 1998
Secretary resigned
02 Feb 1998
Director resigned
02 Feb 1998
New secretary appointed
02 Feb 1998
Registered office changed on 02/02/98 from: 40 bow lane london EC4M 9DT
28 Jan 1998
Incorporation

SPECTRUM INTERACTIVE (UK) LIMITED Charges

7 February 2005
Guarantee & debenture
Delivered: 15 February 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
16 February 2000
Deed of rent deposit
Delivered: 6 March 2000
Status: Satisfied on 2 July 2005
Persons entitled: Benesco Charity Limited
Description: Interest in the deposit account £9,500.
16 June 1999
Debenture
Delivered: 19 June 1999
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…