Check the

WAVE 9 MANAGED SERVICES LIMITED

Company
WAVE 9 MANAGED SERVICES LIMITED (00755965)

WAVE 9 MANAGED SERVICES

Phone: 01785 472 200
B⁺ rating

ABOUT WAVE 9 MANAGED SERVICES LIMITED

Wave 9 is a leading provider of technology services to education. Schools and Academies are constantly working to raise standards and facilities for pupils against a backdrop of shrinking budgets and a rapidly changing organisational landscape. To address these challenges we have developed WaveConnect, a range of modular, yet integrated technology platforms that provide the right services at the right time with flexible payment options aligned to your budget.

From cost effective, secure broadband to Hybrid Cloud and Server solutions that leverage the transformative power of the Cloud, WaveConnect supports teaching and learning, facilitates collaboration and reduces cost. We help our customers lifecycle manage IT so it’s always secure, supportable and costs are predictable.

Click on the service icons on the right to learn more, or contact us today to discuss how we can help.

KEY FINANCES

Year
2017
Assets
£411.63k ▼ £-104.68k (-20.27 %)
Cash
£155.7k ▲ £47.32k (43.66 %)
Liabilities
£525.21k ▲ £115.95k (28.33 %)
Net Worth
£-113.58k ▼ £-220.63k (-206.10 %)

REGISTRATION INFO

Company name
WAVE 9 MANAGED SERVICES LIMITED
Company number
00755965
Status
Active
Categroy
Private Limited Company
Date of Incorporation
01 Apr 1963
Age - 61 years
Home Country
United Kingdom

CONTACTS

Website
www.wave9.co.uk
Phones
01785 472 200
Registered Address
MARK BURTON,
UNIT 1B HARGREAVES COURT, DYSON WAY,
STAFFORDSHIRE TECHNOLOGY PARK,
STAFFORD,
ST18 0WN

ECONOMIC ACTIVITIES

62090
Other information technology service activities

LAST EVENTS

13 Feb 2017
Total exemption small company accounts made up to 30 September 2016
03 Jan 2017
Confirmation statement made on 31 December 2016 with updates
14 Jan 2016
Total exemption small company accounts made up to 30 September 2015

CHARGES

10 January 1980
Status
Satisfied on 17 February 2012
Delivered
16 January 1980
Persons entitled
National Westminster Bank Limited
Description
F/H property known as 48 and 50 tontine street, hanley…

See Also


Last update 2018

WAVE 9 MANAGED SERVICES LIMITED DIRECTORS

Mark Christopher Burton

  Acting PSC
Appointed
21 June 2010
Occupation
It Consultant
Role
Director
Age
59
Nationality
British
Address
The Manor, Milwich, Stafford, Staffordshire, England, ST18 0EG
Country Of Residence
England
Name
BURTON, Mark Christopher
Notified On
6 April 2016
Nature Of Control
Ownership of voting rights - More than 25% but not more than 50%

Stuart Matthew Davies

  Acting PSC
Appointed
01 October 2013
Occupation
Company Director
Role
Director
Age
54
Nationality
British
Address
Mark Burton, Unit 1b, Hargreaves Court, Dyson Way, Staffordshire Technology Park, Stafford, England, ST18 0WN
Country Of Residence
England
Name
DAVIES, Stuart Matthew
Notified On
6 April 2016
Nature Of Control
Ownership of voting rights - More than 25% but not more than 50%

Andrew Per Hvass

  Acting PSC
Appointed
27 January 2014
Occupation
Company Director
Role
Director
Age
63
Nationality
British
Address
The Old Rectory, Main Street, Normanton Le Heath, Leicestershire, United Kingdom, LE67 2TB
Country Of Residence
England
Name
HVASS, Andrew Per
Notified On
6 April 2016
Nature Of Control
Ownership of voting rights - More than 25% but not more than 50%

Andrew James Mcfarlane

  Acting PSC
Appointed
01 October 2013
Occupation
Company Director
Role
Director
Age
57
Nationality
British
Address
Mark Burton, Unit 1b, Hargreaves Court, Dyson Way, Staffordshire Technology Park, Stafford, England, ST18 0WN
Country Of Residence
England
Name
MCFARLANE, Andrew James
Notified On
6 April 2016
Nature Of Control
Ownership of voting rights - More than 25% but not more than 50%

Lee Andrew Neely

  Acting PSC
Appointed
01 October 2013
Occupation
Company Director
Role
Director
Age
58
Nationality
Uk
Address
Mark Burton, Unit 1b, Hargreaves Court, Dyson Way, Staffordshire Technology Park, Stafford, England, ST18 0WN
Country Of Residence
England
Name
NEELY, Lee Andrew
Notified On
6 April 2016
Nature Of Control
Ownership of voting rights - More than 25% but not more than 50%

Susan Jane Burton

  Resigned
Appointed
21 June 2010
Resigned
30 September 2014
Role
Secretary
Address
The Manor, Milwich, Stafford, Staffordshire, ST18 0EG
Name
BURTON, Susan Jane

Bernard Gribbin

  Resigned
Resigned
21 June 2010
Role
Secretary
Address
Moss Hill Cottage Moblake, Audlem, Crewe, Cheshire, CW3 0HU
Name
GRIBBIN, Bernard

Susan Jane Burton

  Resigned
Appointed
14 September 1992
Resigned
01 January 2014
Occupation
Company Secretary/Director
Role
Director
Age
61
Nationality
British
Address
The Manor, Milwich, Stafford, Staffordshire, ST18 0EG
Country Of Residence
England
Name
BURTON, Susan Jane

Anthony David Gribbin

  Resigned
Appointed
14 September 1992
Resigned
21 June 2010
Occupation
Cabinet Maker
Role
Director
Age
63
Nationality
British
Address
Summit Cottage, Wall Hill Lane, Brownlow, Cheshire, CW12 4TD
Country Of Residence
England
Name
GRIBBIN, Anthony David

Bernard Gribbin

  Resigned
Resigned
21 June 2010
Occupation
Director
Role
Director
Age
87
Nationality
British
Address
Moss Hill Cottage Moblake, Audlem, Crewe, Cheshire, CW3 0HU
Country Of Residence
England
Name
GRIBBIN, Bernard

REVIEWS


Check The Company
Very good according to the company’s financial health.