BLACKBERRY UK LIMITED
MAIDENHEAD RESEARCH IN MOTION UK LIMITED

Hellopages » Berkshire » Windsor and Maidenhead » SL6 1RL

Company number 04022422
Status Active
Incorporation Date 22 June 2000
Company Type Private Limited Company
Address GROUND FLOOR, THE PEARCE BUILDING, WEST STREET, MAIDENHEAD, BERKSHIRE, ENGLAND, SL6 1RL
Home Country United Kingdom
Nature of Business 61200 - Wireless telecommunications activities
Phone, email, etc

Since the company registration one hundred and thirty-one events have happened. The last three records are Full accounts made up to 29 February 2016; Satisfaction of charge 1 in full; Registered office address changed from 200 Bath Road Slough Berkshire SL1 3XE to Ground Floor, the Pearce Building West Street Maidenhead Berkshire SL6 1RL on 28 November 2016. The most likely internet sites of BLACKBERRY UK LIMITED are www.blackberryuk.co.uk, and www.blackberry-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and four months. Blackberry Uk Limited is a Private Limited Company. The company registration number is 04022422. Blackberry Uk Limited has been working since 22 June 2000. The present status of the company is Active. The registered address of Blackberry Uk Limited is Ground Floor The Pearce Building West Street Maidenhead Berkshire England Sl6 1rl. . BEST, Gregory is a Secretary of the company. CAPELLI, Steven is a Director of the company. RAI, Satwinder is a Director of the company. Secretary COSTANZO, Rick has been resigned. Secretary HODDLE, Ian James has been resigned. Secretary SMILLIE, Tessa Louise has been resigned. Director BALSILLIE, James has been resigned. Director BIDULKA, Brian has been resigned. Director HODDLE, Ian James has been resigned. Director KAVELMAN, Dennis has been resigned. Director LOBERTO, Angelo has been resigned. Director MEYER, Charles Bernard has been resigned. Director RAMSEY-ARMORER, Jennifer has been resigned. Director SMILLIE, Tessa Louise has been resigned. Director SPENCE, Patrick has been resigned. Director YERSH, James has been resigned. The company operates in "Wireless telecommunications activities".


Current Directors

Secretary
BEST, Gregory
Appointed Date: 26 June 2014

Director
CAPELLI, Steven
Appointed Date: 25 October 2016
68 years old

Director
RAI, Satwinder
Appointed Date: 29 May 2015
56 years old

Resigned Directors

Secretary
COSTANZO, Rick
Resigned: 14 September 2004
Appointed Date: 22 June 2000

Secretary
HODDLE, Ian James
Resigned: 23 February 2010
Appointed Date: 14 September 2004

Secretary
SMILLIE, Tessa Louise
Resigned: 22 July 2013
Appointed Date: 08 March 2010

Director
BALSILLIE, James
Resigned: 05 November 2010
Appointed Date: 22 June 2000
64 years old

Director
BIDULKA, Brian
Resigned: 28 November 2013
Appointed Date: 10 March 2009
60 years old

Director
HODDLE, Ian James
Resigned: 23 February 2010
Appointed Date: 14 September 2004
56 years old

Director
KAVELMAN, Dennis
Resigned: 11 July 2006
Appointed Date: 22 June 2000
54 years old

Director
LOBERTO, Angelo
Resigned: 05 February 2009
Appointed Date: 11 July 2006
54 years old

Director
MEYER, Charles Bernard
Resigned: 14 September 2004
Appointed Date: 22 June 2000
66 years old

Director
RAMSEY-ARMORER, Jennifer
Resigned: 29 May 2015
Appointed Date: 26 June 2014
64 years old

Director
SMILLIE, Tessa Louise
Resigned: 22 July 2013
Appointed Date: 08 March 2010
58 years old

Director
SPENCE, Patrick
Resigned: 15 June 2012
Appointed Date: 17 November 2010
51 years old

Director
YERSH, James
Resigned: 25 October 2016
Appointed Date: 28 November 2013
51 years old

BLACKBERRY UK LIMITED Events

01 Mar 2017
Full accounts made up to 29 February 2016
15 Feb 2017
Satisfaction of charge 1 in full
28 Nov 2016
Registered office address changed from 200 Bath Road Slough Berkshire SL1 3XE to Ground Floor, the Pearce Building West Street Maidenhead Berkshire SL6 1RL on 28 November 2016
31 Oct 2016
Appointment of Steven Capelli as a director on 25 October 2016
28 Oct 2016
Termination of appointment of James Yersh as a director on 25 October 2016
...
... and 121 more events
14 Jul 2000
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

14 Jul 2000
Resolutions
  • ELRES ‐ Elective resolution

14 Jul 2000
Accounting reference date shortened from 30/06/01 to 28/02/01
14 Jul 2000
New director appointed
22 Jun 2000
Incorporation

BLACKBERRY UK LIMITED Charges

27 August 2013
Charge code 0402 2422 0006
Delivered: 28 August 2013
Status: Satisfied on 2 June 2014
Persons entitled: Wells Fargo Bank, National Association
Description: Notification of addition to or amendment of charge…
27 August 2013
Charge code 0402 2422 0005
Delivered: 28 August 2013
Status: Satisfied on 2 June 2014
Persons entitled: Wells Fargo Bank, National Association
Description: Land. Blackberry UK limited mortgages or (if or to the…
27 August 2013
Charge code 0402 2422 0004
Delivered: 28 August 2013
Status: Satisfied on 2 June 2014
Persons entitled: Wells Fargo Bank, National Association
Description: Notification of addition to or amendment of charge…
25 September 2012
A pledge and security agreement
Delivered: 9 October 2012
Status: Satisfied on 31 August 2013
Persons entitled: Bank of America, N.A.
Description: All of the grantor's right title and interest in the…
25 September 2012
Debenture
Delivered: 4 October 2012
Status: Satisfied on 31 August 2013
Persons entitled: Bank of America N.A.
Description: First fixed charge inventory accounts bank accounts see…
18 March 2005
Rent deposit deed
Delivered: 22 March 2005
Status: Satisfied on 15 February 2017
Persons entitled: Grand Metropolitan Estates Limited
Description: The sum of £23,500 and all sums from time to time standing…