About

Registered Number: 05320461
Date of Incorporation: 23/12/2004 (19 years and 3 months ago)
Company Status: Active
Registered Address: 2200 Renaissance Basing View Business Park, Basingstoke, Hampshire, RG21 4EQ,

 

Founded in 2004, Adtran Europe Ltd has its registered office in Hampshire, it's status at Companies House is "Active". Centis, Ron, Manuele, Giuseppe, Arey, Paris George, Matthews, James Edward, Schansman, Raymond Richard, Shannon, Roger Dale, Williams, Edward Benjamin Holman, Windham, Danny Jefferson are listed as the directors of the business. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.