Arqiva Wireless Limited WINCHESTER


Arqiva Wireless Limited was dissolved on 2022-02-01. Arqiva Wireless was a private limited company that could have been found at Crawley Court, Winchester, SO21 2QA, Hampshire. This company (officially started on 1995-05-12) was run by 2 directors and 1 secretary.
Director Paul D. who was appointed on 20 April 2020.
Director Timothy J. who was appointed on 15 May 2019.
Among the secretaries, we can name: Jeremy M. appointed on 01 July 2021.

The company was categorised as "dormant company" (99999). According to the Companies House records, there was a name alteration on 2011-08-25, their previous name was Ample Design. There is another name alteration: previous name was Ampledesign performed on 1997-03-18. The last confirmation statement was filed on 2021-06-01 and last time the annual accounts were filed was on 30 June 2020. 2016-05-12 is the date of the last annual return.

Arqiva Wireless Limited Address / Contact

Office Address Crawley Court
Town Winchester
Post code SO21 2QA
Country of origin United Kingdom

Company Information / Profile

Registration Number 03055844
Date of Incorporation Fri, 12th May 1995
Date of Dissolution Tue, 1st Feb 2022
Industry Dormant Company
End of financial Year 30th June
Company age 27 years old
Account next due date Thu, 31st Mar 2022
Account last made up date Tue, 30th Jun 2020
Next confirmation statement due date Wed, 15th Jun 2022
Last confirmation statement dated Tue, 1st Jun 2021

Company staff

Jeremy M.

Position: Secretary

Appointed: 01 July 2021

Paul D.

Position: Director

Appointed: 20 April 2020

Timothy J.

Position: Director

Appointed: 15 May 2019

Rachael W.

Position: Secretary

Appointed: 31 March 2021

Resigned: 01 July 2021

Elizabeth A.

Position: Director

Appointed: 25 March 2019

Resigned: 15 May 2019

Jeremy M.

Position: Secretary

Appointed: 01 January 2018

Resigned: 31 March 2021

Paul S.

Position: Director

Appointed: 03 January 2017

Resigned: 25 March 2019

Liliana S.

Position: Director

Appointed: 01 June 2016

Resigned: 11 January 2017

Simon B.

Position: Director

Appointed: 01 August 2015

Resigned: 20 April 2020

Philip M.

Position: Director

Appointed: 15 July 2011

Resigned: 01 June 2016

John C.

Position: Director

Appointed: 28 January 2011

Resigned: 01 August 2015

Joshua M.

Position: Director

Appointed: 15 December 2010

Resigned: 15 July 2011

William G.

Position: Secretary

Appointed: 31 July 2009

Resigned: 01 January 2018

Thomas B.

Position: Director

Appointed: 03 September 2008

Resigned: 28 January 2011

Thomas O.

Position: Secretary

Appointed: 03 September 2008

Resigned: 31 July 2009

Michael P.

Position: Director

Appointed: 03 September 2008

Resigned: 05 August 2009

Marc P.

Position: Director

Appointed: 03 April 2007

Resigned: 03 September 2008

Patrick O.

Position: Director

Appointed: 03 April 2007

Resigned: 03 September 2008

John W.

Position: Director

Appointed: 03 April 2007

Resigned: 15 December 2010

Angela D.

Position: Secretary

Appointed: 22 December 2006

Resigned: 03 September 2008

Stuart H.

Position: Director

Appointed: 03 January 2006

Resigned: 03 April 2007

Andrew S.

Position: Director

Appointed: 14 October 2004

Resigned: 03 January 2006

Richard E.

Position: Secretary

Appointed: 14 October 2004

Resigned: 22 December 2006

Alnoor L.

Position: Secretary

Appointed: 24 April 2003

Resigned: 14 October 2004

Stephen H.

Position: Director

Appointed: 01 April 2003

Resigned: 14 October 2004

Steven M.

Position: Director

Appointed: 05 February 2003

Resigned: 03 April 2007

John E.

Position: Secretary

Appointed: 05 September 2001

Resigned: 30 April 2003

Peter L.

Position: Director

Appointed: 05 September 2001

Resigned: 01 April 2003

Ian M.

Position: Director

Appointed: 05 September 2001

Resigned: 21 June 2002

Thomas W.

Position: Secretary

Appointed: 27 March 2001

Resigned: 05 September 2001

Stephen C.

Position: Director

Appointed: 27 March 2001

Resigned: 07 February 2003

Christopher J.

Position: Director

Appointed: 07 April 2000

Resigned: 05 September 2001

Alexander G.

Position: Director

Appointed: 07 April 2000

Resigned: 31 December 2000

Roy S.

Position: Secretary

Appointed: 01 November 1996

Resigned: 27 March 2001

John H.

Position: Director

Appointed: 01 November 1996

Resigned: 07 April 2000

Jill B.

Position: Director

Appointed: 01 November 1996

Resigned: 07 April 2000

Jill B.

Position: Secretary

Appointed: 05 June 1995

Resigned: 01 November 1996

Jonathan B.

Position: Director

Appointed: 05 June 1995

Resigned: 14 August 2000

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 12 May 1995

Resigned: 05 June 1995

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 12 May 1995

Resigned: 05 June 1995

People with significant control

Arqiva Limited

Crawley Court, Winchester, Hampshire, SO21 2QA

Legal authority United Kingdom (England And Wales)
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 02487597
Notified on 26 May 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Arqiva No 2 Limited

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 3922958
Notified on 6 April 2016
Ceased on 26 May 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Ample Design August 25, 2011
Ampledesign March 18, 1997

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Dissolution Gazette Incorporation Insolvency Mortgage Officers Other Persons with significant control Resolution
Consolidated accounts of parent company for subsidiary company period ending 30/06/20
filed on: 27th, May 2021
Free Download (151 pages)

Company search

Advertisements