TELLABS COMMUNICATIONS UK

TELLABS COMMUNICATIONS UK

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameTELLABS COMMUNICATIONS UK
    Company StatusDissolved
    Legal FormPrivate unlimited company
    Company Number 02157210
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of TELLABS COMMUNICATIONS UK?

    • (9305) /

    Where is TELLABS COMMUNICATIONS UK located?

    Registered Office Address
    1 Park Row
    Leeds
    LS1 5AB West Yorkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of TELLABS COMMUNICATIONS UK?

    Previous Company Names
    Company NameFromUntil
    TELLABS COMMUNICATIONS UK LIMITEDAug 24, 1999Aug 24, 1999
    DSC COMMUNICATIONS LIMITEDJan 29, 1988Jan 29, 1988
    BURGINHALL 190 LIMITEDAug 26, 1987Aug 26, 1987

    What are the latest accounts for TELLABS COMMUNICATIONS UK?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2008

    What are the latest filings for TELLABS COMMUNICATIONS UK?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Mar 20, 2010 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 24, 2010

    Statement of capital on Mar 24, 2010

    • Capital: GBP 7,403,225
    SH01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Accounts for a dormant company made up to Dec 31, 2008

    6 pagesAA

    Statement of company's objects

    2 pagesCC04

    Re-registration from a private limited company to a private unlimited company

    2 pagesRR05

    Re-registration assent

    1 pagesFOA-RR

    Certificate of re-registration from Limited to Unlimited

    1 pagesCERT3

    Re-registration of Memorandum and Articles

    25 pagesMAR

    Appointment of Kathleen Wood as a director

    2 pagesAP01

    Termination of appointment of Tellabs International Inc as a director

    1 pagesTM01

    legacy

    3 pages363a

    Accounts made up to Dec 31, 2007

    6 pagesAA

    legacy

    3 pages363a

    Accounts made up to Dec 31, 2006

    6 pagesAA

    Accounts made up to Dec 31, 2005

    6 pagesAA

    legacy

    2 pages363a

    legacy

    1 pages353

    legacy

    2 pages363a

    legacy

    6 pages363s

    legacy

    pages363(287)

    Accounts made up to Dec 31, 2004

    6 pagesAA

    legacy

    1 pages288c

    Who are the officers of TELLABS COMMUNICATIONS UK?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PINSENT MASONS SECRETARIAL LIMITED
    1 Park Row
    LS1 5AB Leeds
    West Yorkshire
    Secretary
    1 Park Row
    LS1 5AB Leeds
    West Yorkshire
    76579530001
    WOOD, Kathleen
    Newmarket On Fergus
    Granaghan Beg
    County Clare
    Ireland
    Director
    Newmarket On Fergus
    Granaghan Beg
    County Clare
    Ireland
    IrelandIrish147761410001
    SHANKS, James
    30 Heyford Grove
    B91 3XX Solihull
    West Midlands
    Secretary
    30 Heyford Grove
    B91 3XX Solihull
    West Midlands
    British41317760001
    DIPLEMA CORPORATE SERVICES LIMITED
    1 Gresham Street
    EC2V 7BU London
    Secretary
    1 Gresham Street
    EC2V 7BU London
    46485400001
    GRAY'S INN SECRETARIES LIMITED
    5 Chancery Lane
    Cliffords Inn
    EC4A 1BU London
    Nominee Secretary
    5 Chancery Lane
    Cliffords Inn
    EC4A 1BU London
    900002550001
    BOYCE, David Thomas
    Battle House Charter Road
    Bromham
    SN15 2RE Chippenham
    Wiltshire
    Director
    Battle House Charter Road
    Bromham
    SN15 2RE Chippenham
    Wiltshire
    British45726300001
    BROWN, Clement Mccune
    Flat 9
    26 Hans Place
    SW1X 0JY London
    Director
    Flat 9
    26 Hans Place
    SW1X 0JY London
    United KingdomAmerican64124480001
    CACCIAVILLANI, Antonio, Dr
    Via Nizza 46
    FOREIGN Rome
    Italy
    Director
    Via Nizza 46
    FOREIGN Rome
    Italy
    Italian25902790001
    CUMMISKEY, Frank Joseph
    25 Upland Drive
    Greenwich Ct 06831
    Usa
    Director
    25 Upland Drive
    Greenwich Ct 06831
    Usa
    American25902800001
    DONALD, James Lee
    17186 Club Hill Drive
    78248 Dallas
    Texas
    Usa
    Director
    17186 Club Hill Drive
    78248 Dallas
    Texas
    Usa
    American48085150001
    EIGEN, Daryl
    3508 Lindenwood
    Highland Park
    75205 Texas
    Usa
    Director
    3508 Lindenwood
    Highland Park
    75205 Texas
    Usa
    American39983790001
    FAIRCLOUGH, John Whitaker, Sir
    The Old Blue Boar 25 St Johns Street
    SO23 8HF Winchester
    Hampshire
    Director
    The Old Blue Boar 25 St Johns Street
    SO23 8HF Winchester
    Hampshire
    British14451130001
    IJSSELDIJK, Jeroen
    Wouwbaan 115
    4631 RS Hoogerheide
    The Netherlands
    Director
    Wouwbaan 115
    4631 RS Hoogerheide
    The Netherlands
    Dutch63808460001
    JACKMAN, Brian James
    260 Leeds Drive
    IL 60010 Barrington Hills
    Usa
    Director
    260 Leeds Drive
    IL 60010 Barrington Hills
    Usa
    American65744610001
    LAWSON, Barrie Forster
    6 Portmore Quays
    Portmore Park Road
    KT13 8HF Weybridge
    Surrey
    Director
    6 Portmore Quays
    Portmore Park Road
    KT13 8HF Weybridge
    Surrey
    British38347370002
    MONTRY, Gerald Francis
    5001 Pinehurst
    Frisco Texas 75034
    Usa
    Director
    5001 Pinehurst
    Frisco Texas 75034
    Usa
    American48085510001
    RICHARDS, John, Sir
    Clock Tower House
    St Jamess Palace
    SW1 London
    Director
    Clock Tower House
    St Jamess Palace
    SW1 London
    British24366600001
    ROYDEN, Christopher John
    The Dial Cottage
    Littleworth, Amberley
    GL5 5AL Stroud
    Gloucestershire
    Director
    The Dial Cottage
    Littleworth, Amberley
    GL5 5AL Stroud
    Gloucestershire
    British65744830001
    VAUGHAN, John Edmund
    427 Brichwood
    Hinsdale
    Illinois
    Il60521
    Usa
    Director
    427 Brichwood
    Hinsdale
    Illinois
    Il60521
    Usa
    American70810450001
    VINES, Kenneth
    9706 Windham
    TX75243 Dallas
    Texas
    United States Of America
    Director
    9706 Windham
    TX75243 Dallas
    Texas
    United States Of America
    American39457570001
    VROLIJK, Josephus
    Grauwe Polder 102
    4876 NC Etten-Leur
    The Netherlands
    Director
    Grauwe Polder 102
    4876 NC Etten-Leur
    The Netherlands
    Dutch63808580001
    WOOLLEY, Leigh Mark
    2 Astley Close
    RG41 3HS Wokingham
    Director
    2 Astley Close
    RG41 3HS Wokingham
    EnglandBritish39194300002
    TELLABS INTERNATIONAL INC
    0ne Tellabs Center
    1415 W.Diehl Road
    Naperville
    Il 60563
    Usa
    Director
    0ne Tellabs Center
    1415 W.Diehl Road
    Naperville
    Il 60563
    Usa
    70978820003

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0