About

Registered Number: 03963438
Date of Incorporation: 29/03/2000 (25 years ago)
Company Status: Active
Registered Address: Bray House, 4 Maidenhead Offfice Park, Maidenhead, Berkshire, SL6 3QH,

 

Sonus Networks Ltd was registered on 29 March 2000, it has a status of "Active". The current directors of Sonus Networks Ltd are listed as Lopez Ben, Miguel Angel, Marmurek, Eric, Lopez Ben, Miguel Angel, Castonguay, Maurice Louis, Gray, Charles Jeffrey, Greenquist, Mark Thomas, Mellor, John Brewis, Mitchell, Peter George, Nair, Vyoma Shankaran, Pastore, Wayne Michael, Raiford, Daryl Edward, Strong, Ian Richard, Villare, Susan, Bonnett, Barry Allen, Castonguay, Maurice Louis, Greenquist, Mark Thomas, Nill, Stephen John, Patterson, Adrian, Raiford, Daryl Edward, Snider, Jeffrey, Villare, Susan Murphy, Sonus International Inc.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LOPEZ BEN, Miguel Angel 29 June 2020 - 1
BONNETT, Barry Allen 29 March 2000 18 October 2002 1
CASTONGUAY, Maurice Louis 12 April 2012 31 October 2013 1
GREENQUIST, Mark Thomas 01 November 2013 15 June 2016 1
NILL, Stephen John 29 March 2000 18 October 2002 1
PATTERSON, Adrian 04 February 2010 12 April 2010 1
RAIFORD, Daryl Edward 07 March 2018 29 June 2020 1
SNIDER, Jeffrey 12 April 2010 31 October 2017 1
VILLARE, Susan Murphy 15 June 2016 07 March 2018 1
SONUS INTERNATIONAL INC 18 October 2002 29 November 2011 1
Secretary Name Appointed Resigned Total Appointments
LOPEZ BEN, Miguel Angel 29 June 2020 - 1
MARMUREK, Eric 07 March 2018 - 1
CASTONGUAY, Maurice Louis 26 September 2011 31 October 2013 1
GRAY, Charles Jeffrey 28 April 2006 29 October 2008 1
GREENQUIST, Mark Thomas 01 November 2013 15 June 2016 1
MELLOR, John Brewis 30 November 2010 16 February 2018 1
MITCHELL, Peter George 17 March 2008 31 October 2010 1
NAIR, Vyoma Shankaran 29 March 2000 15 February 2001 1
PASTORE, Wayne Michael 06 November 2008 25 August 2011 1
RAIFORD, Daryl Edward 07 March 2018 29 June 2020 1
STRONG, Ian Richard 01 April 2005 28 April 2006 1
VILLARE, Susan 15 June 2016 07 March 2018 1

Filing History

Document Type Date
AP01 - Appointment of director 25 August 2020
AP03 - Appointment of secretary 25 August 2020
TM01 - Termination of appointment of director 25 August 2020
TM02 - Termination of appointment of secretary 25 August 2020
PSC02 - N/A 18 May 2020
PSC07 - N/A 18 May 2020
CS01 - N/A 13 May 2020
RESOLUTIONS - N/A 23 April 2020
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 23 April 2020
SH19 - Statement of capital 23 April 2020
CAP-SS - N/A 23 April 2020
RESOLUTIONS - N/A 30 January 2020
SH01 - Return of Allotment of shares 30 January 2020
AA - Annual Accounts 29 October 2019
AD01 - Change of registered office address 24 September 2019
CS01 - N/A 09 April 2019
AA - Annual Accounts 18 December 2018
CS01 - N/A 12 April 2018
AP01 - Appointment of director 11 April 2018
TM01 - Termination of appointment of director 10 April 2018
TM02 - Termination of appointment of secretary 10 April 2018
AP03 - Appointment of secretary 10 April 2018
AP03 - Appointment of secretary 10 April 2018
TM02 - Termination of appointment of secretary 16 February 2018
AA - Annual Accounts 05 December 2017
TM01 - Termination of appointment of director 21 November 2017
CS01 - N/A 04 April 2017
AA - Annual Accounts 06 January 2017
DISS40 - Notice of striking-off action discontinued 10 December 2016
GAZ1 - First notification of strike-off action in London Gazette 06 December 2016
CH01 - Change of particulars for director 15 July 2016
AP01 - Appointment of director 15 July 2016
AP03 - Appointment of secretary 15 July 2016
TM01 - Termination of appointment of director 15 July 2016
TM02 - Termination of appointment of secretary 15 July 2016
AR01 - Annual Return 25 April 2016
AA - Annual Accounts 06 January 2016
AR01 - Annual Return 09 April 2015
AA - Annual Accounts 06 October 2014
RESOLUTIONS - N/A 11 September 2014
MEM/ARTS - N/A 11 September 2014
RESOLUTIONS - N/A 04 August 2014
AR01 - Annual Return 23 April 2014
AP01 - Appointment of director 10 December 2013
AP03 - Appointment of secretary 09 December 2013
TM01 - Termination of appointment of director 05 December 2013
TM02 - Termination of appointment of secretary 05 December 2013
AA - Annual Accounts 26 September 2013
AR01 - Annual Return 11 April 2013
AA - Annual Accounts 04 October 2012
AP01 - Appointment of director 12 April 2012
AR01 - Annual Return 29 March 2012
AA - Annual Accounts 12 January 2012
AP03 - Appointment of secretary 02 December 2011
TM01 - Termination of appointment of director 29 November 2011
TM02 - Termination of appointment of secretary 29 November 2011
AR01 - Annual Return 27 April 2011
AP03 - Appointment of secretary 02 December 2010
TM02 - Termination of appointment of secretary 02 December 2010
AA - Annual Accounts 05 October 2010
AP01 - Appointment of director 02 June 2010
TM01 - Termination of appointment of director 01 June 2010
AP01 - Appointment of director 01 June 2010
AR01 - Annual Return 08 April 2010
CH02 - Change of particulars for corporate director 07 April 2010
AA - Annual Accounts 02 November 2009
AA - Annual Accounts 29 May 2009
363a - Annual Return 01 April 2009
288a - Notice of appointment of directors or secretaries 01 December 2008
288b - Notice of resignation of directors or secretaries 01 December 2008
AA - Annual Accounts 02 October 2008
363a - Annual Return 30 June 2008
288b - Notice of resignation of directors or secretaries 14 April 2008
288a - Notice of appointment of directors or secretaries 03 April 2008
287 - Change in situation or address of Registered Office 26 March 2008
AUD - Auditor's letter of resignation 28 January 2008
RESOLUTIONS - N/A 26 July 2007
RESOLUTIONS - N/A 26 July 2007
RESOLUTIONS - N/A 26 July 2007
288a - Notice of appointment of directors or secretaries 27 June 2007
287 - Change in situation or address of Registered Office 27 June 2007
363s - Annual Return 13 June 2007
288a - Notice of appointment of directors or secretaries 23 June 2006
288b - Notice of resignation of directors or secretaries 12 May 2006
AA - Annual Accounts 11 May 2006
363s - Annual Return 18 April 2006
288b - Notice of resignation of directors or secretaries 14 February 2006
AA - Annual Accounts 04 November 2005
288b - Notice of resignation of directors or secretaries 27 July 2005
287 - Change in situation or address of Registered Office 09 May 2005
363s - Annual Return 06 May 2005
288a - Notice of appointment of directors or secretaries 06 May 2005
AA - Annual Accounts 19 January 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 16 November 2004
363s - Annual Return 29 April 2004
AA - Annual Accounts 30 January 2004
AA - Annual Accounts 03 June 2003
363s - Annual Return 26 April 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 26 February 2003
RESOLUTIONS - N/A 17 December 2002
288b - Notice of resignation of directors or secretaries 16 December 2002
288b - Notice of resignation of directors or secretaries 16 December 2002
288a - Notice of appointment of directors or secretaries 16 December 2002
AUD - Auditor's letter of resignation 18 August 2002
AA - Annual Accounts 05 August 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 12 April 2002
363s - Annual Return 12 April 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 09 May 2001
363s - Annual Return 17 April 2001
288b - Notice of resignation of directors or secretaries 23 February 2001
288a - Notice of appointment of directors or secretaries 23 February 2001
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 14 September 2000
225 - Change of Accounting Reference Date 14 September 2000
NEWINC - New incorporation documents 29 March 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.