ZINWAVE HOLDINGS LIMITED - CAMBRIDGESHIRE
Company Profile | Company Filings |
Overview
ZINWAVE HOLDINGS LIMITED is a Private Limited Company from CAMBRIDGESHIRE ENGLAND and has the status: Active.
ZINWAVE HOLDINGS LIMITED was incorporated 16 years ago on 07/02/2008 and has the registered number: 06496829. The accounts status is GROUP and accounts are next due on 30/09/2024.
ZINWAVE HOLDINGS LIMITED was incorporated 16 years ago on 07/02/2008 and has the registered number: 06496829. The accounts status is GROUP and accounts are next due on 30/09/2024.
ZINWAVE HOLDINGS LIMITED - CAMBRIDGESHIRE
This company is listed in the following categories:
61200 - Wireless telecommunications activities
61200 - Wireless telecommunications activities
72190 - Other research and experimental development on natural sciences and engineering
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
FIRST FLOOR BLOCK J
CAMBRIDGESHIRE
CB22 7GG
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
04/01/2024 | 18/01/2025 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
BRUCE LANCASTER | Jun 1970 | American | Director | 2022-12-06 | CURRENT |
MR ANDREW STUART WEIR PATERSON | Jan 1970 | British | Director | 2008-02-22 UNTIL 2010-09-03 | RESIGNED |
IAN MCEWAN | Secretary | 2008-02-07 UNTIL 2009-09-29 | RESIGNED | ||
MR CHRISTOPHER POOLE | Secretary | 2013-03-20 UNTIL 2014-01-30 | RESIGNED | ||
MR IAN SUGARBROAD | Jun 1946 | British | Director | 2012-03-01 UNTIL 2016-01-18 | RESIGNED |
KAREN SANDRA HARLAND | Secretary | 2009-09-29 UNTIL 2013-03-19 | RESIGNED | ||
G.RUFFNER PAGE, JR | Apr 1959 | American | Director | 2020-01-01 UNTIL 2022-01-05 | RESIGNED |
MACLAY, MURRAY & SPENS LLP | Corporate Secretary | 2014-01-30 UNTIL 2017-10-27 | RESIGNED | ||
MR CHRISTOPHER JULIAN SPRAY | Jan 1956 | British | Director | 2011-01-01 UNTIL 2013-04-16 | RESIGNED |
JAMES EDWARD RABY | Apr 1964 | British | Director | 2008-02-22 UNTIL 2014-01-30 | RESIGNED |
DAVID PORTE | Aug 1963 | American | Director | 2009-03-13 UNTIL 2009-05-31 | RESIGNED |
MR NIGEL DOUGLAS PILKINGTON | Feb 1951 | British | Director | 2013-04-16 UNTIL 2014-01-30 | RESIGNED |
KIRK EDWARD PETTY | Jun 1977 | American | Director | 2021-01-01 UNTIL 2022-12-06 | RESIGNED |
MR ROBERT MARTIN PETTIGREW | Nov 1944 | British | Director | 2008-02-15 UNTIL 2009-04-22 | RESIGNED |
DENTONS SECRETARIES LIMITED | Corporate Secretary | 2017-10-27 UNTIL 2022-12-06 | RESIGNED | ||
DR DAVID GARETH PARKER | May 1962 | British | Director | 2008-02-22 UNTIL 2009-04-22 | RESIGNED |
MR JONATHAN PAGET | Aug 1946 | British | Director | 2008-02-07 UNTIL 2011-12-31 | RESIGNED |
CHARLES FORREST NOWLIN | Sep 1955 | American | Director | 2014-01-30 UNTIL 2021-01-01 | RESIGNED |
MR GRAHAM WILLIAM O'KEEFFE | Jun 1963 | British | Director | 2009-02-13 UNTIL 2011-01-01 | RESIGNED |
CHARLES PHILIP MCWANE | Nov 1957 | American | Director | 2022-01-05 UNTIL 2022-12-06 | RESIGNED |
BRADLEY SCOTT KITTERMAN | Jan 1959 | American | Director | 2019-01-21 UNTIL 2022-12-06 | RESIGNED |
MR MARK GRACEY | Apr 1970 | British | Director | 2010-09-03 UNTIL 2014-01-30 | RESIGNED |
MR MARTIN CHARLES GIBSON | Dec 1970 | British | Director | 2008-02-22 UNTIL 2009-02-13 | RESIGNED |
ARTUR KEY FOSTER III | Jul 1971 | American | Director | 2014-01-30 UNTIL 2020-01-01 | RESIGNED |
DR JOHN RICHARD FORREST | Apr 1943 | British | Director | 2008-08-29 UNTIL 2013-04-11 | RESIGNED |
MR GEOFFREY FINCH | Feb 1947 | British | Director | 2010-02-02 UNTIL 2012-12-21 | RESIGNED |
MR BARRY FIDELMAN | Jun 1940 | American | Director | 2012-03-09 UNTIL 2014-01-30 | RESIGNED |
MR SCOTT DAVID WILLIS | Feb 1964 | American | Director | 2016-01-18 UNTIL 2019-01-21 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Wilson Electronics, Llc | 2022-12-06 | Cottonwood Heights Utah |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
|
Charles Philip Mcwane | 2016-04-06 - 2022-12-06 | 11/1957 | London | Voting rights 75 to 100 percent |