Company NameAlcatel Networks Limited
Company StatusDissolved
Company Number02020682
CategoryPrivate Limited Company
Incorporation Date19 May 1986(37 years, 11 months ago)
Dissolution Date27 December 2016 (7 years, 3 months ago)
Previous NamesNewbridge Communication Networks Limited and Newbridge Networks Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Andreas Vosskamp
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityGerman
StatusClosed
Appointed01 June 2011(25 years after company formation)
Appointment Duration5 years, 7 months (closed 27 December 2016)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressAlcatel Lucent Deutschland Ag Lorenzstrasse 10
Stuttgart
70435
Director NameMr Kristian Edward Grimes
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed26 June 2013(27 years, 1 month after company formation)
Appointment Duration3 years, 6 months (closed 27 December 2016)
RoleLawyer
Country of ResidenceWales
Correspondence AddressChristchurch Way
Greenwich
London
SE10 0AG
Director NameMs Shelley Elizabeth Blythe
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed29 March 2016(29 years, 10 months after company formation)
Appointment Duration9 months (closed 27 December 2016)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressChristchurch Way
Greenwich
London
SE10 0AG
Director NamePeter Charbonneau
Date of BirthAugust 1953 (Born 70 years ago)
NationalityCanadian
StatusResigned
Appointed23 November 1991(5 years, 6 months after company formation)
Appointment Duration8 years, 8 months (resigned 27 July 2000)
RoleFinance Director
Correspondence Address1301
Agincourt
Ottawa
Ontario Canada
K2C 2JS
Director NameMrs Kay Dawes
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1991(5 years, 6 months after company formation)
Appointment Duration8 years, 8 months (resigned 27 July 2000)
RoleHotel Manager
Correspondence AddressThe Orchard Coldra Farm
Christchurch
Newport
Gwent
NP6 1JQ
Wales
Director NameJohn Douglas Everard
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1991(5 years, 6 months after company formation)
Appointment Duration7 years, 2 months (resigned 16 February 1999)
RoleManaging Director
Correspondence AddressCastleford Lodge
Castleford Hill Tutshill
Chepstow
Gwent
NP6 7LE
Wales
Director NameMr Terence Hedley Matthews
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1991(5 years, 6 months after company formation)
Appointment Duration8 years, 8 months (resigned 27 July 2000)
RoleCompany Chairman
Correspondence Address5 Oakes Wood Lane
Kanata
Ottawa
Ontario
Foreign
Secretary NameChristopher Fydell Woodhead
NationalityBritish
StatusResigned
Appointed23 November 1991(5 years, 6 months after company formation)
Appointment Duration12 years, 11 months (resigned 22 October 2004)
RoleCompany Director
Correspondence Address24 West Shrubbery
Bristol
Avon
BS6 6TA
Director NameMr Pearse Flynn
Date of BirthDecember 1963 (Born 60 years ago)
NationalityIrish
StatusResigned
Appointed16 February 1999(12 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 January 2001)
RoleManaging Director
Correspondence AddressGreystones
Houston Road
Kilmacolm
Renfrewshire
PA13 4NY
Scotland
Director NameMr David Andrew Lewis
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2000(14 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 24 November 2004)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Mill Road
Cardiff
CF14 0XA
Wales
Director NameMartin Alan Couzens
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2001(14 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 12 July 2004)
RolePersonnel Director
Correspondence Address28 Stonards Hill
Epping
Essex
CM16 4QF
Director NameMr Liaqat Ali Sadiq
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2004(18 years, 5 months after company formation)
Appointment Duration8 years, 8 months (resigned 26 June 2013)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Shortwood Avenue
Staines
Middlesex
TW18 4JL
Secretary NameMr Liaqat Ali Sadiq
NationalityBritish
StatusResigned
Appointed22 October 2004(18 years, 5 months after company formation)
Appointment Duration8 years, 9 months (resigned 17 July 2013)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Shortwood Avenue
Staines
Middlesex
TW18 4JL
Director NameRudi Strubbe
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBelgian
StatusResigned
Appointed24 November 2004(18 years, 6 months after company formation)
Appointment Duration5 years, 1 month (resigned 12 January 2010)
RoleLegal Counsel
Correspondence AddressBosbessenstraat 11
Mol
2400
Belgium
Director NameMr Patrick Thomas Clark
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2010(23 years, 8 months after company formation)
Appointment Duration5 months (resigned 18 June 2010)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressChurch House Bell Lane
Minchinhampton
Stroud
Gloucestershire
GL6 9BP
Wales
Director NameMr Kristian Edward Grimes
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2010(24 years, 1 month after company formation)
Appointment Duration11 months, 2 weeks (resigned 01 June 2011)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address2 Highgrove
Ystradowen
Cowbridge
South Glamorgan
CF71 7TE
Wales
Secretary NameBlakelaw Secretaries Limited (Corporation)
StatusResigned
Appointed17 July 2013(27 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 January 2015)
Correspondence AddressHarbour Court Compass Road
North Harbour
Portsmouth
Hampshire
PO6 4ST

Contact

Websitealcatel-lucent.com

Location

Registered AddressChristchurch Way
Greenwich
London
SE10 0AG
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardPeninsula
Built Up AreaGreater London

Shareholders

120m at £1Alcatel-lucent Telecom LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

15 December 1992Delivered on: 23 December 1992
Satisfied on: 20 December 2000
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A fixed charge over all the "deposit(s)" being barclays bank PLC re:newbridge networks limited,gts bid deposit,bid number 83403233 together with all interest from time to time accruing thereon.please see doc M283C for full details.
Fully Satisfied
31 January 1990Delivered on: 13 February 1990
Satisfied on: 20 February 2001
Persons entitled: Welsh Development Agency

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee pursuant to a secured loan agreement dated 31/1/90.
Particulars: A) all the copyrights in the works worldwide b) all know how belonging to the company all present and future rights and causes of action d) all intellectual property rights (please see form 395 for full details).
Fully Satisfied
31 July 1989Delivered on: 8 August 1989
Satisfied on: 20 December 2000
Persons entitled: Barclays Bank PLC

Classification: Letter of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All moneys now or at any time hereafter standing to the credit of any account(s) of the company with the bank designated charge re: company high interestbusiness account.
Fully Satisfied
26 January 1988Delivered on: 3 February 1988
Satisfied on: 23 February 2001
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Piece or parcel of land situate at hatwood chepstow road newport gwent c omprising by measurement 8 acres or thereabouts.
Fully Satisfied
18 January 1988Delivered on: 26 January 1988
Satisfied on: 3 February 1998
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way legal mortgate:-. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

27 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
11 October 2016First Gazette notice for voluntary strike-off (1 page)
11 October 2016First Gazette notice for voluntary strike-off (1 page)
3 October 2016Application to strike the company off the register (3 pages)
3 October 2016Application to strike the company off the register (3 pages)
19 September 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
19 September 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
30 March 2016Appointment of Ms Shelley Elizabeth Blythe as a director on 29 March 2016 (2 pages)
30 March 2016Appointment of Ms Shelley Elizabeth Blythe as a director on 29 March 2016 (2 pages)
18 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 120,000,000
(4 pages)
18 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 120,000,000
(4 pages)
14 October 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
14 October 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
17 April 2015Termination of appointment of Blakelaw Secretaries Limited as a secretary on 31 January 2015 (1 page)
17 April 2015Termination of appointment of Blakelaw Secretaries Limited as a secretary on 31 January 2015 (1 page)
4 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 120,000,000
(5 pages)
4 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 120,000,000
(5 pages)
4 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 120,000,000
(5 pages)
20 January 2015Director's details changed for Mr Kristian Edward Grimes on 20 January 2015 (2 pages)
20 January 2015Director's details changed for Mr Kristian Edward Grimes on 20 January 2015 (2 pages)
12 August 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
12 August 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
10 March 2014Director's details changed for Mr Andreas Vosskamp on 1 February 2014 (2 pages)
10 March 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 120,000,000
(5 pages)
10 March 2014Director's details changed for Mr Andreas Vosskamp on 1 February 2014 (2 pages)
10 March 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 120,000,000
(5 pages)
10 March 2014Director's details changed for Mr Andreas Vosskamp on 1 February 2014 (2 pages)
10 March 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 120,000,000
(5 pages)
21 November 2013Termination of appointment of Liaqat Sadiq as a secretary (1 page)
21 November 2013Appointment of Blakelaw Secretaries Limited as a secretary (2 pages)
21 November 2013Termination of appointment of Liaqat Sadiq as a secretary (1 page)
21 November 2013Appointment of Blakelaw Secretaries Limited as a secretary (2 pages)
8 July 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
8 July 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
26 June 2013Appointment of Mr Kristian Edward Grimes as a director (2 pages)
26 June 2013Termination of appointment of Liaqat Sadiq as a director (1 page)
26 June 2013Appointment of Mr Kristian Edward Grimes as a director (2 pages)
26 June 2013Termination of appointment of Liaqat Sadiq as a director (1 page)
11 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (5 pages)
11 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (5 pages)
11 September 2012Full accounts made up to 31 December 2011 (11 pages)
11 September 2012Full accounts made up to 31 December 2011 (11 pages)
27 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (5 pages)
27 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (5 pages)
27 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (5 pages)
7 November 2011Full accounts made up to 31 December 2010 (11 pages)
7 November 2011Full accounts made up to 31 December 2010 (11 pages)
13 June 2011Termination of appointment of Kristian Grimes as a director (1 page)
13 June 2011Appointment of Mr Andreas Vosskamp as a director (2 pages)
13 June 2011Termination of appointment of Kristian Grimes as a director (1 page)
13 June 2011Appointment of Mr Andreas Vosskamp as a director (2 pages)
21 April 2011Annual return made up to 1 February 2011 with a full list of shareholders (14 pages)
21 April 2011Annual return made up to 1 February 2011 with a full list of shareholders (14 pages)
21 April 2011Annual return made up to 1 February 2011 with a full list of shareholders (14 pages)
28 June 2010Appointment of Mr Kristian Edward Grimes as a director (2 pages)
28 June 2010Termination of appointment of Patrick Clark as a director (1 page)
28 June 2010Appointment of Mr Kristian Edward Grimes as a director (2 pages)
28 June 2010Termination of appointment of Patrick Clark as a director (1 page)
28 April 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
28 April 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
1 March 2010Annual return made up to 1 February 2010 with a full list of shareholders (14 pages)
1 March 2010Annual return made up to 1 February 2010 with a full list of shareholders (14 pages)
1 March 2010Annual return made up to 1 February 2010 with a full list of shareholders (14 pages)
12 January 2010Appointment of Mr Patrick Thomas Clark as a director (2 pages)
12 January 2010Termination of appointment of Rudi Strubbe as a director (1 page)
12 January 2010Appointment of Mr Patrick Thomas Clark as a director (2 pages)
12 January 2010Termination of appointment of Rudi Strubbe as a director (1 page)
27 October 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
27 October 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
26 February 2009Return made up to 01/02/09; full list of members (3 pages)
26 February 2009Return made up to 01/02/09; full list of members (3 pages)
30 October 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
30 October 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
12 February 2008Return made up to 01/02/08; full list of members (2 pages)
12 February 2008Return made up to 01/02/08; full list of members (2 pages)
2 November 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
2 November 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
19 February 2007Return made up to 01/02/07; full list of members (2 pages)
19 February 2007Return made up to 01/02/07; full list of members (2 pages)
20 December 2006Return made up to 23/11/06; full list of members (2 pages)
20 December 2006Return made up to 23/11/06; full list of members (2 pages)
7 November 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
7 November 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
23 December 2005Return made up to 23/11/05; full list of members (2 pages)
23 December 2005Return made up to 23/11/05; full list of members (2 pages)
5 July 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
5 July 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
6 January 2005Director resigned (1 page)
6 January 2005New director appointed (2 pages)
6 January 2005Director resigned (1 page)
6 January 2005New director appointed (2 pages)
24 December 2004Return made up to 23/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 December 2004Return made up to 23/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 December 2004Registered office changed on 22/12/04 from: coldra wood chepstow road newport gwent NP18 2YB (1 page)
22 December 2004Registered office changed on 22/12/04 from: coldra wood chepstow road newport gwent NP18 2YB (1 page)
1 November 2004New secretary appointed;new director appointed (2 pages)
1 November 2004New secretary appointed;new director appointed (2 pages)
29 October 2004Secretary resigned (1 page)
29 October 2004Secretary resigned (1 page)
19 October 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
19 October 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
20 July 2004Director resigned (1 page)
20 July 2004Director resigned (1 page)
2 December 2003Return made up to 23/11/03; full list of members (7 pages)
2 December 2003Return made up to 23/11/03; full list of members (7 pages)
28 November 2003Auditors resignation (1 page)
28 November 2003Auditors resignation (1 page)
21 October 2003Full accounts made up to 31 December 2002 (11 pages)
21 October 2003Full accounts made up to 31 December 2002 (11 pages)
3 December 2002Return made up to 23/11/02; full list of members (7 pages)
3 December 2002Return made up to 23/11/02; full list of members (7 pages)
13 August 2002Full accounts made up to 31 December 2001 (17 pages)
13 August 2002Full accounts made up to 31 December 2001 (17 pages)
8 August 2002Aud res - section 394 (1 page)
8 August 2002Aud res - section 394 (1 page)
3 December 2001Return made up to 23/11/01; full list of members (6 pages)
3 December 2001Return made up to 23/11/01; full list of members (6 pages)
1 November 2001Group of companies' accounts made up to 31 December 2000 (22 pages)
1 November 2001Group of companies' accounts made up to 31 December 2000 (22 pages)
31 October 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
31 October 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
19 March 2001New director appointed (2 pages)
19 March 2001New director appointed (2 pages)
23 February 2001Declaration of satisfaction of mortgage/charge (1 page)
23 February 2001Declaration of satisfaction of mortgage/charge (1 page)
20 February 2001Declaration of satisfaction of mortgage/charge (1 page)
20 February 2001Declaration of satisfaction of mortgage/charge (1 page)
12 February 2001Director resigned (1 page)
12 February 2001Director resigned (1 page)
9 January 2001Auditor's resignation (1 page)
9 January 2001Auditor's resignation (1 page)
21 December 2000Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page)
21 December 2000Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page)
20 December 2000Declaration of satisfaction of mortgage/charge (1 page)
20 December 2000Declaration of satisfaction of mortgage/charge (1 page)
20 December 2000Declaration of satisfaction of mortgage/charge (1 page)
20 December 2000Declaration of satisfaction of mortgage/charge (1 page)
18 December 2000Full group accounts made up to 30 April 2000 (22 pages)
18 December 2000Full group accounts made up to 30 April 2000 (22 pages)
29 November 2000Return made up to 23/11/00; full list of members
  • 363(287) ‐ Registered office changed on 29/11/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 November 2000Return made up to 23/11/00; full list of members
  • 363(287) ‐ Registered office changed on 29/11/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 August 2000New director appointed (2 pages)
21 August 2000New director appointed (2 pages)
2 August 2000Director resigned (1 page)
2 August 2000Director resigned (1 page)
2 August 2000Director resigned (1 page)
2 August 2000Director resigned (1 page)
2 August 2000Director resigned (1 page)
2 August 2000Director resigned (1 page)
25 May 2000Company name changed newbridge networks LIMITED\certificate issued on 25/05/00 (2 pages)
25 May 2000Company name changed newbridge networks LIMITED\certificate issued on 25/05/00 (2 pages)
18 February 2000Full group accounts made up to 30 April 1999 (21 pages)
18 February 2000Full group accounts made up to 30 April 1999 (21 pages)
7 December 1999Return made up to 23/11/99; full list of members (7 pages)
7 December 1999Return made up to 23/11/99; full list of members (7 pages)
26 March 1999Full group accounts made up to 30 April 1998 (22 pages)
26 March 1999Full group accounts made up to 30 April 1998 (22 pages)
21 February 1999Director resigned (1 page)
21 February 1999Director resigned (1 page)
21 February 1999New director appointed (2 pages)
21 February 1999New director appointed (2 pages)
7 December 1998Return made up to 23/11/98; no change of members (4 pages)
7 December 1998Return made up to 23/11/98; no change of members (4 pages)
26 May 1998Ad 28/04/98--------- £ si 35659778@1=35659778 £ ic 84340222/120000000 (2 pages)
26 May 1998Ad 28/04/98--------- £ si 35659778@1=35659778 £ ic 84340222/120000000 (2 pages)
15 May 1998£ nc 90750000/130000000 28/04/98 (1 page)
15 May 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
15 May 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
15 May 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
15 May 1998£ nc 90750000/130000000 28/04/98 (1 page)
15 May 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
15 May 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
15 May 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
3 March 1998Full accounts made up to 30 April 1997 (20 pages)
3 March 1998Full accounts made up to 30 April 1997 (20 pages)
3 February 1998Declaration of satisfaction of mortgage/charge (1 page)
3 February 1998Declaration of satisfaction of mortgage/charge (1 page)
26 November 1997Return made up to 23/11/97; full list of members (6 pages)
26 November 1997Return made up to 23/11/97; full list of members (6 pages)
2 June 1997Statement of affairs (4 pages)
2 June 1997Statement of affairs (4 pages)
2 June 1997Ad 01/05/97--------- £ si 3590222@1 (2 pages)
2 June 1997Ad 01/05/97--------- £ si 3590222@1 (2 pages)
20 May 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
20 May 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
20 May 1997Resolutions
  • ORES11 ‐ Ordinary resolution of removal of pre-emption rights
(1 page)
20 May 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
20 May 1997£ nc 80750000/90750000 28/04/97 (1 page)
20 May 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
20 May 1997Resolutions
  • ORES11 ‐ Ordinary resolution of removal of pre-emption rights
(1 page)
20 May 1997£ nc 80750000/90750000 28/04/97 (1 page)
6 May 1997Ad 04/04/97--------- £ si 80000000@1=80000000 £ ic 750000/80750000 (2 pages)
6 May 1997Ad 04/04/97--------- £ si 80000000@1=80000000 £ ic 750000/80750000 (2 pages)
22 April 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
22 April 1997£ nc 750000/80750000 04/04/97 (1 page)
22 April 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
22 April 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
22 April 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
22 April 1997£ nc 750000/80750000 04/04/97 (1 page)
22 April 1997Resolutions
  • ORES11 ‐ Ordinary resolution of removal of pre-emption rights
(1 page)
22 April 1997Resolutions
  • ORES11 ‐ Ordinary resolution of removal of pre-emption rights
(1 page)
24 February 1997Full accounts made up to 30 April 1996 (20 pages)
24 February 1997Full accounts made up to 30 April 1996 (20 pages)
26 November 1996Return made up to 23/11/96; no change of members (4 pages)
26 November 1996Return made up to 23/11/96; no change of members (4 pages)
22 February 1996Full accounts made up to 30 April 1995 (20 pages)
22 February 1996Full accounts made up to 30 April 1995 (20 pages)
19 December 1995Return made up to 23/11/95; full list of members (6 pages)
19 December 1995Return made up to 23/11/95; full list of members (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (20 pages)
1 January 1995A selection of documents registered before 1 January 1995 (34 pages)
27 November 1992Return made up to 23/11/92; full list of members (6 pages)
27 November 1992Return made up to 23/11/92; full list of members (6 pages)
27 November 1990Return made up to 23/11/90; full list of members (4 pages)
27 November 1990Return made up to 23/11/90; full list of members (4 pages)
15 January 1990Return made up to 12/12/89; full list of members (4 pages)
15 January 1990Return made up to 12/12/89; full list of members (4 pages)
12 September 1989Return made up to 20/11/88; full list of members (4 pages)
12 September 1989Return made up to 20/11/88; full list of members (4 pages)
18 October 1988Memorandum and Articles of Association (11 pages)
18 October 1988Memorandum and Articles of Association (11 pages)
9 August 1988Wd 22/06/88 ad 26/04/88--------- £ si 749998@1=749998 £ ic 2/750000 (2 pages)
9 August 1988Wd 22/06/88 ad 26/04/88--------- £ si 749998@1=749998 £ ic 2/750000 (2 pages)
1 April 1988Annual return made up to 07/03/88 (6 pages)
1 April 1988Annual return made up to 07/03/88 (6 pages)
30 September 1986Company name changed newbridge communication networks LIMITED\certificate issued on 30/09/86 (2 pages)
30 September 1986Company name changed newbridge communication networks LIMITED\certificate issued on 30/09/86 (2 pages)
19 May 1986Incorporation (15 pages)
19 May 1986Incorporation (15 pages)