LCC DEPLOYMENT SERVICES UK LIMITED
WOKING

Hellopages » Surrey » Woking » GU21 5RP

Company number 04349192
Status Active
Incorporation Date 8 January 2002
Company Type Private Limited Company
Address UNIT 1 RIVER COURT, ALBERT DRIVE, WOKING, SURREY, ENGLAND, GU21 5RP
Home Country United Kingdom
Nature of Business 61900 - Other telecommunications activities
Phone, email, etc

Since the company registration one hundred and seventeen events have happened. The last three records are Confirmation statement made on 8 January 2017 with updates; Termination of appointment of Brian Thompson as a director on 12 December 2016; Appointment of Santish Narayan Gambhire as a director on 23 November 2016. The most likely internet sites of LCC DEPLOYMENT SERVICES UK LIMITED are www.lccdeploymentservicesuk.co.uk, and www.lcc-deployment-services-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and nine months. The distance to to Sunningdale Rail Station is 6.1 miles; to Wanborough Rail Station is 8.3 miles; to Sunnymeads Rail Station is 9.7 miles; to Feltham Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lcc Deployment Services Uk Limited is a Private Limited Company. The company registration number is 04349192. Lcc Deployment Services Uk Limited has been working since 08 January 2002. The present status of the company is Active. The registered address of Lcc Deployment Services Uk Limited is Unit 1 River Court Albert Drive Woking Surrey England Gu21 5rp. . GAMBHIRE, Santish Narayan is a Director of the company. Secretary ELEFTHERIOU, Leftery has been resigned. Secretary GANDHI, Priti has been resigned. Secretary HARRUP, Stephen Robert has been resigned. Secretary REED SMITH CORPORATE SERVICES LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BARAVALLE, Carlo has been resigned. Director BORE, Malcolm has been resigned. Director DELISO, Peter has been resigned. Director DELLI CARRI, Simone Giacomo has been resigned. Director DUNN, Brian Joseph has been resigned. Director ELEFTHERIOU, Leftery has been resigned. Director FAULDERS,III, Cyril Thomas has been resigned. Director GROVES, Timothy Michael has been resigned. Director MARIONI, Ricardo Angelo has been resigned. Director MEDINA, Alejanro has been resigned. Director NEALE, Alan Gerald has been resigned. Director PERKINS, Graham Bruce has been resigned. Director SALAMONE JR, Louis has been resigned. Director SCHREUDER, Constantinus Johannes Gerardus has been resigned. Director THOMPSON, Brian has been resigned. Director WALKER, David has been resigned. Director YOUNG, Kenneth Mark has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other telecommunications activities".


Current Directors

Director
GAMBHIRE, Santish Narayan
Appointed Date: 23 November 2016
47 years old

Resigned Directors

Secretary
ELEFTHERIOU, Leftery
Resigned: 24 March 2015
Appointed Date: 12 March 2013

Secretary
GANDHI, Priti
Resigned: 09 October 2012
Appointed Date: 15 February 2012

Secretary
HARRUP, Stephen Robert
Resigned: 03 February 2012
Appointed Date: 01 March 2010

Secretary
REED SMITH CORPORATE SERVICES LIMITED
Resigned: 28 January 2010
Appointed Date: 08 January 2002

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 08 January 2002
Appointed Date: 08 January 2002

Director
BARAVALLE, Carlo
Resigned: 05 April 2008
Appointed Date: 08 January 2002
64 years old

Director
BORE, Malcolm
Resigned: 30 November 2005
Appointed Date: 01 February 2002
77 years old

Director
DELISO, Peter
Resigned: 30 June 2008
Appointed Date: 08 January 2002
64 years old

Director
DELLI CARRI, Simone Giacomo
Resigned: 31 August 2010
Appointed Date: 04 September 2008
54 years old

Director
DUNN, Brian Joseph
Resigned: 07 April 2016
Appointed Date: 31 August 2010
51 years old

Director
ELEFTHERIOU, Leftery
Resigned: 04 September 2008
Appointed Date: 16 February 2006
57 years old

Director
FAULDERS,III, Cyril Thomas
Resigned: 29 March 2005
Appointed Date: 08 January 2002
76 years old

Director
GROVES, Timothy Michael
Resigned: 04 September 2008
Appointed Date: 16 February 2006
59 years old

Director
MARIONI, Ricardo Angelo
Resigned: 05 February 2015
Appointed Date: 12 March 2013
55 years old

Director
MEDINA, Alejanro
Resigned: 31 December 2015
Appointed Date: 15 September 2011
54 years old

Director
NEALE, Alan Gerald
Resigned: 06 January 2005
Appointed Date: 01 February 2002
66 years old

Director
PERKINS, Graham Bruce
Resigned: 28 March 2005
Appointed Date: 02 January 2003
76 years old

Director
SALAMONE JR, Louis
Resigned: 31 March 2009
Appointed Date: 04 September 2008
78 years old

Director
SCHREUDER, Constantinus Johannes Gerardus
Resigned: 30 September 2015
Appointed Date: 04 September 2008
62 years old

Director
THOMPSON, Brian
Resigned: 12 December 2016
Appointed Date: 19 February 2016
68 years old

Director
WALKER, David
Resigned: 15 November 2002
Appointed Date: 08 January 2002
66 years old

Director
YOUNG, Kenneth Mark
Resigned: 23 November 2016
Appointed Date: 04 September 2008
61 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 08 January 2002
Appointed Date: 08 January 2002

Persons With Significant Control

Lcc Europe Holdings Bv
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

LCC DEPLOYMENT SERVICES UK LIMITED Events

15 Feb 2017
Confirmation statement made on 8 January 2017 with updates
14 Dec 2016
Termination of appointment of Brian Thompson as a director on 12 December 2016
06 Dec 2016
Appointment of Santish Narayan Gambhire as a director on 23 November 2016
06 Dec 2016
Termination of appointment of Kenneth Mark Young as a director on 23 November 2016
04 Aug 2016
Termination of appointment of Brian Joseph Dunn as a director on 7 April 2016
...
... and 107 more events
26 Jan 2002
New director appointed
26 Jan 2002
New secretary appointed
22 Jan 2002
Director resigned
22 Jan 2002
Secretary resigned
08 Jan 2002
Incorporation

LCC DEPLOYMENT SERVICES UK LIMITED Charges

11 December 2014
Charge code 0434 9192 0006
Delivered: 18 December 2014
Status: Outstanding
Persons entitled: Marketinvoice Limited
Description: Contains floating charge…
25 September 2014
Charge code 0434 9192 0005
Delivered: 25 September 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
26 February 2009
A security agreement
Delivered: 16 March 2009
Status: Outstanding
Persons entitled: Bank of America, N.A., (The Administrative Agent)
Description: All investments, any dividend or interest, right and…
7 November 2008
Lease
Delivered: 25 November 2008
Status: Outstanding
Persons entitled: Cambridge Research Park Limited
Description: 325,702 to be held in an interest earning account at the…
10 October 2008
Rent deposit deed
Delivered: 16 October 2008
Status: Outstanding
Persons entitled: Oades Plant Limited
Description: The deposit of £7,500.
29 May 2002
Licence to assign
Delivered: 6 June 2002
Status: Outstanding
Persons entitled: Pineridge Investments Limited
Description: The sums of £14,610.00 plus vat the account and all sums…