WAVEX TECHNOLOGY LIMITED - CHELTENHAM
Company Profile | Company Filings |
Overview
WAVEX TECHNOLOGY LIMITED is a Private Limited Company from CHELTENHAM UNITED KINGDOM and has the status: Active.
WAVEX TECHNOLOGY LIMITED was incorporated 22 years ago on 25/07/2001 and has the registered number: 04258498. The accounts status is SMALL and accounts are next due on 30/06/2024.
WAVEX TECHNOLOGY LIMITED was incorporated 22 years ago on 25/07/2001 and has the registered number: 04258498. The accounts status is SMALL and accounts are next due on 30/06/2024.
WAVEX TECHNOLOGY LIMITED - CHELTENHAM
This company is listed in the following categories:
62020 - Information technology consultancy activities
62020 - Information technology consultancy activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 9 | 30/09/2022 | 30/06/2024 |
Registered Office
STAVERTON COURT
CHELTENHAM
GLOUCESTERSHIRE
GL51 0UX
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
28/07/2023 | 11/08/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR GAVIN ROBERT RUSSELL | Jun 1973 | British | Director | 2002-10-31 | CURRENT |
MR ANDREAS GEORGE HAJIALEXANDROU | Nov 1967 | British | Director | 2020-12-15 | CURRENT |
SAVVA FLOURI | Jun 1977 | British | Director | 2021-03-15 | CURRENT |
MR EDWARD FREDERICK BULLARD | Sep 1968 | English | Director | 2020-12-15 | CURRENT |
L & A REGISTRARS LIMITED | Corporate Nominee Director | 2001-07-25 UNTIL 2001-07-25 | RESIGNED | ||
L & A SECRETARIAL LIMITED | Corporate Nominee Secretary | 2001-07-25 UNTIL 2001-07-25 | RESIGNED | ||
MRS LINDA PRICE | Secretary | 2012-10-15 UNTIL 2015-03-06 | RESIGNED | ||
IAN SHEFRAS | Nov 1963 | British | Secretary | 2001-07-25 UNTIL 2002-06-27 | RESIGNED |
MR ALEXANDER SLOLEY | Secretary | 2010-07-21 UNTIL 2012-07-27 | RESIGNED | ||
MR PETER MARK SWEETBAUM | Dec 1967 | American | Secretary | 2002-06-27 UNTIL 2010-07-21 | RESIGNED |
IAN SHEFRAS | Nov 1963 | British | Director | 2002-01-03 UNTIL 2003-12-31 | RESIGNED |
MARK BENJAMIN WILLIAMS | Mar 1976 | British | Director | 2002-10-31 UNTIL 2015-03-17 | RESIGNED |
MR KEITH WILLIAMS | Jul 1964 | British | Director | 2013-12-09 UNTIL 2014-07-16 | RESIGNED |
MR PETER MARK SWEETBAUM | Dec 1967 | American | Director | 2002-06-27 UNTIL 2011-11-28 | RESIGNED |
MR ALEX JOHN SLOLEY | Aug 1968 | British | Director | 2007-02-28 UNTIL 2012-07-27 | RESIGNED |
MARK OAKLEY SIMMONDS | Apr 1967 | British | Director | 2010-07-12 UNTIL 2011-12-13 | RESIGNED |
MR PAUL JEREMY SHEPPARD | Nov 1962 | British | Director | 2011-12-09 UNTIL 2012-10-31 | RESIGNED |
SUSAN SHEFRAS | Jun 1964 | British | Director | 2001-07-25 UNTIL 2002-06-27 | RESIGNED |
MR JOHN MCCORMACK | Apr 1979 | British | Director | 2014-10-06 UNTIL 2015-11-17 | RESIGNED |
LINDA PRICE | May 1976 | British | Director | 2012-10-01 UNTIL 2015-03-06 | RESIGNED |
MR GARETH PREECE | Aug 1974 | British | Director | 2021-03-01 UNTIL 2022-07-12 | RESIGNED |
MS ANDREA HAYWOOD | Oct 1971 | British | Director | 2015-09-14 UNTIL 2021-02-16 | RESIGNED |
MICHAEL THOMAS BRACKEN | Dec 1968 | British | Director | 2007-02-28 UNTIL 2008-01-15 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Gavin Robert Russell | 2016-04-06 | 6/1973 | Cheltenham Gloucestershire | Ownership of shares 50 to 75 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Wavex Technology Limited - Period Ending 2020-09-30 | 2021-06-11 | 30-09-2020 | £927,518 Cash £3,222,260 equity |