WIRELESS LOGIC GROUP LIMITED
MAIDENHEAD PDJ (SHELF 2) LIMITED

Hellopages » Berkshire » Windsor and Maidenhead » SL6 6RJ

Company number 07033895
Status Active
Incorporation Date 29 September 2009
Company Type Private Limited Company
Address HORIZON HONEY LANE, HURLEY, MAIDENHEAD, BERKSHIRE, ENGLAND, SL6 6RJ
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Full accounts made up to 30 April 2016; Confirmation statement made on 29 September 2016 with updates; Registered office address changed from Grosvenor House Horseshoe Crescent Beaconsfield Buckinghamshire HP9 1LJ to Horizon Honey Lane Hurley Maidenhead Berkshire SL6 6RJ on 22 March 2016. The most likely internet sites of WIRELESS LOGIC GROUP LIMITED are www.wirelesslogicgroup.co.uk, and www.wireless-logic-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and one months. Wireless Logic Group Limited is a Private Limited Company. The company registration number is 07033895. Wireless Logic Group Limited has been working since 29 September 2009. The present status of the company is Active. The registered address of Wireless Logic Group Limited is Horizon Honey Lane Hurley Maidenhead Berkshire England Sl6 6rj. . COLE, Philip Thomas is a Director of the company. MILLER, Richard is a Director of the company. TUCKER, Oliver Robert Stewart is a Director of the company. Secretary HOLDGATE, James Edward Peter has been resigned. Director JONES, Peter David has been resigned. Director VINCENT, Stephen Mark has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
COLE, Philip Thomas
Appointed Date: 13 August 2011
53 years old

Director
MILLER, Richard
Appointed Date: 15 November 2012
60 years old

Director
TUCKER, Oliver Robert Stewart
Appointed Date: 13 August 2011
63 years old

Resigned Directors

Secretary
HOLDGATE, James Edward Peter
Resigned: 13 August 2011
Appointed Date: 29 September 2009

Director
JONES, Peter David
Resigned: 13 August 2011
Appointed Date: 29 September 2009
59 years old

Director
VINCENT, Stephen Mark
Resigned: 13 August 2011
Appointed Date: 29 September 2009
55 years old

Persons With Significant Control

Mr Richard Miller
Notified on: 6 April 2016
60 years old
Nature of control: Has significant influence or control

Mr Oliver Robert Stewart Tucker
Notified on: 6 April 2016
63 years old
Nature of control: Has significant influence or control

Pdj (Shelf 1) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

Mr Philip Thomas Cole
Notified on: 6 April 2016
53 years old
Nature of control: Has significant influence or control

WIRELESS LOGIC GROUP LIMITED Events

22 Dec 2016
Full accounts made up to 30 April 2016
13 Oct 2016
Confirmation statement made on 29 September 2016 with updates
22 Mar 2016
Registered office address changed from Grosvenor House Horseshoe Crescent Beaconsfield Buckinghamshire HP9 1LJ to Horizon Honey Lane Hurley Maidenhead Berkshire SL6 6RJ on 22 March 2016
23 Nov 2015
Director's details changed for Mr Philip Thomas Cole on 21 May 2015
20 Nov 2015
Full accounts made up to 30 April 2015
...
... and 36 more events
10 Aug 2010
Previous accounting period shortened from 30 September 2010 to 30 April 2010
16 Dec 2009
Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sub division 01/12/2009

10 Dec 2009
Statement of capital following an allotment of shares on 1 December 2009
  • GBP 100

09 Dec 2009
Particulars of a mortgage or charge / charge no: 1
29 Sep 2009
Incorporation

WIRELESS LOGIC GROUP LIMITED Charges

17 July 2015
Charge code 0703 3895 0005
Delivered: 21 July 2015
Status: Outstanding
Persons entitled: Ge Corporate Finance Bank Sca, London Branch
Description: Contains fixed charge…
26 February 2015
Charge code 0703 3895 0004
Delivered: 4 March 2015
Status: Outstanding
Persons entitled: Ge Corporate Finance Bank Sca, London Branch
Description: Contains fixed charge…
26 August 2011
Debenture
Delivered: 31 August 2011
Status: Satisfied on 29 May 2015
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…
13 August 2011
Debenture
Delivered: 20 August 2011
Status: Satisfied on 17 February 2015
Persons entitled: Eci Partners LLP (The Security Trustee)
Description: Fixed and floating charge over the undertaking and all…
1 December 2009
Debenture
Delivered: 9 December 2009
Status: Satisfied on 27 August 2011
Persons entitled: Pdj (Shelf 1) Limited
Description: Fixed and floating charge over the undertaking and all…