Adtran Europe Ltd was founded on 23 December 2004, it's status in the Companies House registry is set to "Active". There are 8 directors listed as Centis, Ron, Manuele, Giuseppe, Arey, Paris George, Matthews, James Edward, Schansman, Raymond Richard, Shannon, Roger Dale, Williams, Edward Benjamin Holman, Windham, Danny Jefferson for this organisation in the Companies House registry. We don't currently know the number of employees at this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CENTIS, Ron | 06 June 2019 | - | 1 |
AREY, Paris George | 17 March 2006 | 05 December 2008 | 1 |
MATTHEWS, James Edward | 17 March 2006 | 16 March 2015 | 1 |
SCHANSMAN, Raymond Richard | 05 June 2007 | 09 January 2018 | 1 |
SHANNON, Roger Dale | 27 April 2016 | 05 June 2019 | 1 |
WILLIAMS, Edward Benjamin Holman | 15 August 2006 | 05 January 2007 | 1 |
WINDHAM, Danny Jefferson | 17 March 2006 | 12 February 2007 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MANUELE, Giuseppe | 05 June 2007 | 14 July 2008 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 07 April 2020 | |
AA - Annual Accounts | 11 February 2020 | |
AP01 - Appointment of director | 11 June 2019 | |
TM01 - Termination of appointment of director | 11 June 2019 | |
CS01 - N/A | 17 April 2019 | |
AP01 - Appointment of director | 27 March 2019 | |
AA - Annual Accounts | 28 September 2018 | |
CS01 - N/A | 09 April 2018 | |
TM01 - Termination of appointment of director | 09 January 2018 | |
AA - Annual Accounts | 02 October 2017 | |
CS01 - N/A | 12 April 2017 | |
AA - Annual Accounts | 15 September 2016 | |
RP04 - N/A | 16 May 2016 | |
AP01 - Appointment of director | 03 May 2016 | |
TM01 - Termination of appointment of director | 29 April 2016 | |
AR01 - Annual Return | 07 April 2016 | |
AD01 - Change of registered office address | 07 April 2016 | |
MR04 - N/A | 13 October 2015 | |
MR04 - N/A | 13 October 2015 | |
AA - Annual Accounts | 30 September 2015 | |
AR01 - Annual Return | 10 April 2015 | |
TM02 - Termination of appointment of secretary | 10 April 2015 | |
AP01 - Appointment of director | 09 April 2015 | |
TM01 - Termination of appointment of director | 08 April 2015 | |
AA - Annual Accounts | 24 September 2014 | |
AR01 - Annual Return | 31 March 2014 | |
CH01 - Change of particulars for director | 31 March 2014 | |
AA - Annual Accounts | 14 October 2013 | |
AR01 - Annual Return | 12 April 2013 | |
AA - Annual Accounts | 20 September 2012 | |
AR01 - Annual Return | 12 April 2012 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 12 April 2012 | |
CH01 - Change of particulars for director | 12 April 2012 | |
CH01 - Change of particulars for director | 12 April 2012 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 12 April 2012 | |
CH03 - Change of particulars for secretary | 12 April 2012 | |
AA - Annual Accounts | 04 August 2011 | |
AR01 - Annual Return | 08 April 2011 | |
AD01 - Change of registered office address | 21 March 2011 | |
AA - Annual Accounts | 03 August 2010 | |
AR01 - Annual Return | 14 May 2010 | |
CH01 - Change of particulars for director | 14 May 2010 | |
CH01 - Change of particulars for director | 14 May 2010 | |
CH04 - Change of particulars for corporate secretary | 14 May 2010 | |
AA - Annual Accounts | 12 October 2009 | |
363a - Annual Return | 06 May 2009 | |
288b - Notice of resignation of directors or secretaries | 11 December 2008 | |
AA - Annual Accounts | 02 September 2008 | |
288a - Notice of appointment of directors or secretaries | 15 July 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 15 July 2008 | |
288b - Notice of resignation of directors or secretaries | 14 July 2008 | |
363a - Annual Return | 23 April 2008 | |
288b - Notice of resignation of directors or secretaries | 22 April 2008 | |
288a - Notice of appointment of directors or secretaries | 18 July 2007 | |
288a - Notice of appointment of directors or secretaries | 18 July 2007 | |
395 - Particulars of a mortgage or charge | 12 July 2007 | |
AA - Annual Accounts | 25 June 2007 | |
288b - Notice of resignation of directors or secretaries | 01 May 2007 | |
363a - Annual Return | 24 April 2007 | |
288b - Notice of resignation of directors or secretaries | 25 January 2007 | |
363s - Annual Return | 12 January 2007 | |
288b - Notice of resignation of directors or secretaries | 30 August 2006 | |
288a - Notice of appointment of directors or secretaries | 23 August 2006 | |
AA - Annual Accounts | 07 July 2006 | |
395 - Particulars of a mortgage or charge | 05 May 2006 | |
RESOLUTIONS - N/A | 25 April 2006 | |
RESOLUTIONS - N/A | 25 April 2006 | |
123 - Notice of increase in nominal capital | 25 April 2006 | |
CERTNM - Change of name certificate | 11 April 2006 | |
288a - Notice of appointment of directors or secretaries | 03 April 2006 | |
288a - Notice of appointment of directors or secretaries | 03 April 2006 | |
288b - Notice of resignation of directors or secretaries | 03 April 2006 | |
288a - Notice of appointment of directors or secretaries | 03 April 2006 | |
288a - Notice of appointment of directors or secretaries | 27 March 2006 | |
363s - Annual Return | 24 January 2006 | |
NEWINC - New incorporation documents | 23 December 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
Rent security deposit deed | 27 June 2007 | Fully Satisfied |
N/A |
Rent deposit deed | 28 April 2006 | Fully Satisfied |
N/A |