About

Registered Number: 03934955
Date of Incorporation: 28/02/2000 (24 years and 2 months ago)
Company Status: Active
Registered Address: The Old Studio, High Street, West Wycombe, Buckinghamshire, HP14 3AB

 

Alcatel Ip Networks Ltd was founded on 28 February 2000 and are based in West Wycombe, Buckinghamshire, it has a status of "Active". Currently we aren't aware of the number of employees at the Alcatel Ip Networks Ltd. The companies directors are listed as Knapp, Sally Ann, Smallwood, Mark Alexander Leith, Beattie, John Michael, Sadiq, Liaqat Ali, Alcatel Ip Networks Inc at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMALLWOOD, Mark Alexander Leith 28 May 2005 - 1
ALCATEL IP NETWORKS INC 28 April 2000 28 May 2005 1
Secretary Name Appointed Resigned Total Appointments
KNAPP, Sally Ann 18 January 2018 - 1
BEATTIE, John Michael 28 June 2013 18 January 2018 1
SADIQ, Liaqat Ali 12 January 2010 28 June 2013 1

Filing History

Document Type Date
AA - Annual Accounts 24 September 2020
TM01 - Termination of appointment of director 29 January 2020
AP01 - Appointment of director 29 January 2020
CS01 - N/A 07 January 2020
AA - Annual Accounts 25 November 2019
CS01 - N/A 09 January 2019
CH01 - Change of particulars for director 28 December 2018
AA - Annual Accounts 05 October 2018
AP01 - Appointment of director 24 July 2018
TM01 - Termination of appointment of director 28 February 2018
MR04 - N/A 22 January 2018
MR04 - N/A 22 January 2018
MR04 - N/A 22 January 2018
AP03 - Appointment of secretary 18 January 2018
TM02 - Termination of appointment of secretary 18 January 2018
CS01 - N/A 12 January 2018
AA - Annual Accounts 09 October 2017
CS01 - N/A 13 January 2017
TM01 - Termination of appointment of director 14 November 2016
AA - Annual Accounts 09 October 2016
AR01 - Annual Return 14 January 2016
AA - Annual Accounts 14 October 2015
AR01 - Annual Return 21 January 2015
MA - Memorandum and Articles 17 November 2014
MA - Memorandum and Articles 30 October 2014
RESOLUTIONS - N/A 14 October 2014
AA - Annual Accounts 30 September 2014
CH01 - Change of particulars for director 27 February 2014
AR01 - Annual Return 26 February 2014
CH01 - Change of particulars for director 26 February 2014
CH01 - Change of particulars for director 26 February 2014
AD01 - Change of registered office address 24 February 2014
AA - Annual Accounts 07 October 2013
AP03 - Appointment of secretary 28 June 2013
TM02 - Termination of appointment of secretary 28 June 2013
AP01 - Appointment of director 28 June 2013
TM01 - Termination of appointment of director 28 June 2013
AR01 - Annual Return 11 February 2013
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 27 February 2012
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 15 February 2011
AA - Annual Accounts 05 October 2010
TM01 - Termination of appointment of director 28 June 2010
AP01 - Appointment of director 28 June 2010
AR01 - Annual Return 18 February 2010
AP01 - Appointment of director 22 January 2010
TM02 - Termination of appointment of secretary 22 January 2010
AD01 - Change of registered office address 22 January 2010
TM01 - Termination of appointment of director 22 January 2010
AP03 - Appointment of secretary 22 January 2010
AA - Annual Accounts 28 October 2009
363a - Annual Return 02 April 2009
AA - Annual Accounts 27 October 2008
363a - Annual Return 17 April 2008
AA - Annual Accounts 02 November 2007
363a - Annual Return 25 April 2007
353 - Register of members 25 April 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 25 April 2007
288c - Notice of change of directors or secretaries or in their particulars 25 April 2007
AA - Annual Accounts 05 November 2006
288b - Notice of resignation of directors or secretaries 05 May 2006
288a - Notice of appointment of directors or secretaries 26 April 2006
288a - Notice of appointment of directors or secretaries 26 April 2006
288a - Notice of appointment of directors or secretaries 26 April 2006
363s - Annual Return 25 April 2006
AA - Annual Accounts 03 November 2005
363s - Annual Return 05 April 2005
AA - Annual Accounts 22 September 2004
363s - Annual Return 21 April 2004
395 - Particulars of a mortgage or charge 15 December 2003
395 - Particulars of a mortgage or charge 15 December 2003
AA - Annual Accounts 03 November 2003
CERTNM - Change of name certificate 31 July 2003
363s - Annual Return 28 April 2003
AA - Annual Accounts 06 October 2002
363s - Annual Return 22 March 2002
AA - Annual Accounts 07 November 2001
288a - Notice of appointment of directors or secretaries 05 October 2001
288b - Notice of resignation of directors or secretaries 05 October 2001
RESOLUTIONS - N/A 19 April 2001
RESOLUTIONS - N/A 19 April 2001
RESOLUTIONS - N/A 19 April 2001
288c - Notice of change of directors or secretaries or in their particulars 13 April 2001
363s - Annual Return 13 April 2001
395 - Particulars of a mortgage or charge 13 December 2000
CERTNM - Change of name certificate 29 August 2000
225 - Change of Accounting Reference Date 05 June 2000
CERTNM - Change of name certificate 05 May 2000
288b - Notice of resignation of directors or secretaries 05 May 2000
288a - Notice of appointment of directors or secretaries 05 May 2000
NEWINC - New incorporation documents 28 February 2000

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 09 December 2003 Fully Satisfied

N/A

Rent deposit deed 09 December 2003 Fully Satisfied

N/A

Rent deposit deed 24 November 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.