CENTURYLINK TECHNOLOGY UK LIMITED
WOKINGHAM SAVVIS UK LIMITED

Hellopages » Berkshire » Wokingham » RG41 5TS
Company number 03816299
Status Active
Incorporation Date 26 July 1999
Company Type Private Limited Company
Address ESKDALE ROAD, WINNERSH TRIANGLE, WOKINGHAM, BERKSHIRE, RG41 5TS
Home Country United Kingdom
Nature of Business 61900 - Other telecommunications activities
Phone, email, etc

Since the company registration one hundred and thirty-nine events have happened. The last three records are Director's details changed for Mr Victor Semah on 1 May 2017; Appointment of Mr Rene Rodriguez as a director on 1 May 2017; Appointment of Mr Victor Semah as a director on 1 May 2017. The most likely internet sites of CENTURYLINK TECHNOLOGY UK LIMITED are www.centurylinktechnologyuk.co.uk, and www.centurylink-technology-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and seven months. The distance to to Blackwater Rail Station is 8.8 miles; to Camberley Rail Station is 9.4 miles; to Fleet Rail Station is 10.5 miles; to Farnborough North Rail Station is 11.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Centurylink Technology Uk Limited is a Private Limited Company. The company registration number is 03816299. Centurylink Technology Uk Limited has been working since 26 July 1999. The present status of the company is Active. The registered address of Centurylink Technology Uk Limited is Eskdale Road Winnersh Triangle Wokingham Berkshire Rg41 5ts. . RODRIGUEZ, Rene is a Director of the company. SEMAH, Victor is a Director of the company. VENN, Daniel Mark is a Director of the company. Secretary ASCHKINASI, David has been resigned. Secretary BLUMENFELD, Lane Howard has been resigned. Secretary GALLANT, Steven has been resigned. Secretary KLINGBEIL, Brian has been resigned. Secretary KLINGBEIL, Brian has been resigned. Secretary KLINGBEIL, Brian has been resigned. Secretary KOEN, Philip Joseph has been resigned. Secretary MUELLER, William Edward has been resigned. Secretary RACLIN, Grier Curran has been resigned. Secretary SARKER, Nicolas Afsar has been resigned. Secretary WATSON, Ian has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BAZIL, Peter John has been resigned. Director BLUMENFELD, Lane Howard has been resigned. Director CRESSWELL, Neil has been resigned. Director CULLEN, Fiona Mary has been resigned. Director DE LEEUW, Siobhan Elizabeth has been resigned. Director DEFELICE, Eugene has been resigned. Director DEFELICE, Eugene Vincent has been resigned. Director FATHERS, William David has been resigned. Director FINLAYSON, John Michael has been resigned. Director FREAR, David J has been resigned. Director FREIBERG, Gregory William has been resigned. Director GALLANT, Steven has been resigned. Director HIPPEN, Lyle James has been resigned. Director KLINGBEIL, Brian has been resigned. Director KOECHER, Derek Allan has been resigned. Director KOEN, Philip Joseph has been resigned. Director RACLIN, Grier Curran has been resigned. Director VANCE, Gregory James has been resigned. Director VON DEYLEN, Jeffery Herman has been resigned. Director WARLEY, Richard Shane has been resigned. Director WARLEY, Richard Shane has been resigned. Director ZACHERI, Lemoyne Thomas has been resigned. The company operates in "Other telecommunications activities".


Current Directors

Director
RODRIGUEZ, Rene
Appointed Date: 01 May 2017
49 years old

Director
SEMAH, Victor
Appointed Date: 01 May 2017
44 years old

Director
VENN, Daniel Mark
Appointed Date: 01 May 2017
42 years old

Resigned Directors

Secretary
ASCHKINASI, David
Resigned: 14 December 2016
Appointed Date: 17 May 2016

Secretary
BLUMENFELD, Lane Howard
Resigned: 01 July 2003
Appointed Date: 07 September 2001

Secretary
GALLANT, Steven
Resigned: 07 September 2001
Appointed Date: 26 July 1999

Secretary
KLINGBEIL, Brian
Resigned: 11 November 2010
Appointed Date: 23 July 2009

Secretary
KLINGBEIL, Brian
Resigned: 13 July 2009
Appointed Date: 22 August 2008

Secretary
KLINGBEIL, Brian
Resigned: 19 February 2008
Appointed Date: 11 December 2007

Secretary
KOEN, Philip Joseph
Resigned: 11 July 2006
Appointed Date: 11 July 2006

Secretary
MUELLER, William Edward
Resigned: 22 August 2008
Appointed Date: 19 February 2008

Secretary
RACLIN, Grier Curran
Resigned: 07 October 2005
Appointed Date: 23 June 2003

Secretary
SARKER, Nicolas Afsar
Resigned: 11 December 2007
Appointed Date: 09 October 2007

Secretary
WATSON, Ian
Resigned: 09 October 2007
Appointed Date: 07 October 2005

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 26 July 1999
Appointed Date: 26 July 1999

Director
BAZIL, Peter John
Resigned: 26 February 2015
Appointed Date: 23 July 2010
53 years old

Director
BLUMENFELD, Lane Howard
Resigned: 01 July 2003
Appointed Date: 07 September 2001
58 years old

Director
CRESSWELL, Neil
Resigned: 28 February 2013
Appointed Date: 31 October 2008
60 years old

Director
CULLEN, Fiona Mary
Resigned: 17 October 2014
Appointed Date: 31 December 2013
61 years old

Director
DE LEEUW, Siobhan Elizabeth
Resigned: 26 February 2015
Appointed Date: 08 September 2011
61 years old

Director
DEFELICE, Eugene
Resigned: 23 June 2010
Appointed Date: 23 July 2009
67 years old

Director
DEFELICE, Eugene Vincent
Resigned: 05 November 2008
Appointed Date: 20 April 2007
67 years old

Director
FATHERS, William David
Resigned: 04 February 2013
Appointed Date: 05 November 2008
57 years old

Director
FINLAYSON, John Michael
Resigned: 30 June 2006
Appointed Date: 07 September 2001
71 years old

Director
FREAR, David J
Resigned: 23 June 2003
Appointed Date: 02 October 2000
69 years old

Director
FREIBERG, Gregory William
Resigned: 01 September 2011
Appointed Date: 22 April 2009
58 years old

Director
GALLANT, Steven
Resigned: 07 September 2001
Appointed Date: 26 July 1999
66 years old

Director
HIPPEN, Lyle James
Resigned: 01 May 2017
Appointed Date: 26 February 2015
58 years old

Director
KLINGBEIL, Brian
Resigned: 31 October 2008
Appointed Date: 30 September 2008
56 years old

Director
KOECHER, Derek Allan
Resigned: 01 May 2017
Appointed Date: 15 March 2017
57 years old

Director
KOEN, Philip Joseph
Resigned: 13 July 2009
Appointed Date: 11 July 2006
73 years old

Director
RACLIN, Grier Curran
Resigned: 07 October 2005
Appointed Date: 23 June 2003
73 years old

Director
VANCE, Gregory James
Resigned: 28 August 2000
Appointed Date: 26 July 1999
57 years old

Director
VON DEYLEN, Jeffery Herman
Resigned: 22 April 2009
Appointed Date: 01 July 2003
61 years old

Director
WARLEY, Richard Shane
Resigned: 15 March 2017
Appointed Date: 23 June 2015
60 years old

Director
WARLEY, Richard Shane
Resigned: 30 September 2008
Appointed Date: 01 July 2003
60 years old

Director
ZACHERI, Lemoyne Thomas
Resigned: 07 September 2001
Appointed Date: 02 October 2000
72 years old

Persons With Significant Control

Centurylink, Inc.
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CENTURYLINK TECHNOLOGY UK LIMITED Events

02 May 2017
Director's details changed for Mr Victor Semah on 1 May 2017
02 May 2017
Appointment of Mr Rene Rodriguez as a director on 1 May 2017
02 May 2017
Appointment of Mr Victor Semah as a director on 1 May 2017
02 May 2017
Termination of appointment of Derek Allan Koecher as a director on 1 May 2017
02 May 2017
Termination of appointment of Lyle James Hippen as a director on 1 May 2017
...
... and 129 more events
01 Aug 1999
Secretary resigned
01 Aug 1999
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.

01 Aug 1999
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.

01 Aug 1999
Resolutions
  • ELRES ‐ Elective resolution

26 Jul 1999
Incorporation

CENTURYLINK TECHNOLOGY UK LIMITED Charges

31 October 2008
Asset security agreement
Delivered: 19 November 2008
Status: Satisfied on 9 January 2012
Persons entitled: National Westminster Bank PLC
Description: The class a data centre assets, the class b data centre…
27 June 2008
Asset security agreement
Delivered: 7 July 2008
Status: Satisfied on 11 December 2010
Persons entitled: Lombard North Central PLC
Description: The class a data centre assets,the class b data centre…
5 October 2005
Charge of deposit
Delivered: 12 October 2005
Status: Satisfied on 9 January 2012
Persons entitled: National Westminster Bank PLC
Description: All deposits now and in the future credited to account…
15 April 2004
Charge of deposit
Delivered: 22 April 2004
Status: Satisfied on 9 January 2012
Persons entitled: National Westminster Bank PLC
Description: The deposit initially of £36,000 credited to account…
19 April 2000
Deposit agreement to secure own liabilities
Delivered: 27 April 2000
Status: Satisfied on 19 January 2012
Persons entitled: Lloyds Tsb Bank PLC
Description: All such rights to the repayment of the deposit as the…