Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AVC WIRELESS NETWORKS LIMITED
Company Information for

AVC WIRELESS NETWORKS LIMITED

C/O B&C ASSOCIATES LIMITED, CONCORDE HOUSE GRENVILLE PLACE, MILL HILL, LONDON, NW7 3SA,
Company Registration Number
04392841
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Avc Wireless Networks Ltd
AVC WIRELESS NETWORKS LIMITED was founded on 2002-03-12 and has its registered office in Mill Hill. The organisation's status is listed as "Active - Proposal to Strike off". Avc Wireless Networks Limited is a Private Limited Company registered in United Kingdom with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
AVC WIRELESS NETWORKS LIMITED
 
Legal Registered Office
C/O B&C ASSOCIATES LIMITED
CONCORDE HOUSE GRENVILLE PLACE
MILL HILL
LONDON
NW7 3SA
Other companies in NW7
 
Filing Information
Company Number 04392841
Company ID Number 04392841
Date formed 2002-03-12
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2012-01-31
Account next due 2014-03-31
Latest return 2013-08-23
Return next due 2016-09-06
Type of accounts FULL
Last Datalog update: 2019-03-08 09:23:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AVC WIRELESS NETWORKS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   PPX2 LTD   BUSIBOOKS LIMITED   JEMJIAN LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of AVC WIRELESS NETWORKS LIMITED

Current Directors
Officer Role Date Appointed
GARY DOUGLAS GORDON
Company Secretary 2013-10-15
MICHAEL JOHN EVERY
Director 2002-03-12
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER JOHN TERRY
Company Secretary 2002-03-12 2013-10-15
CHRISTOPHER JOHN TERRY
Director 2004-12-09 2013-09-30
PAUL HARRIS
Director 2003-04-01 2009-10-30
STEVEN ARTHUR DANCE
Director 2002-03-12 2006-01-31
PHILIP GEORGE
Director 2002-11-01 2005-10-31
JOHN CHRISTOPHER MAY
Director 2002-03-12 2005-04-04
A.C. SECRETARIES LIMITED
Nominated Secretary 2002-03-12 2002-03-12
A.C. DIRECTORS LIMITED
Nominated Director 2002-03-12 2002-03-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL JOHN EVERY AVC DIGITAL LIMITED Director 2017-05-08 CURRENT 2008-01-15 Liquidation
MICHAEL JOHN EVERY WEEE INDIA LIMITED Director 2016-08-02 CURRENT 2016-08-02 Dissolved 2018-01-09
MICHAEL JOHN EVERY WEEEPRO LIMITED Director 2016-08-02 CURRENT 2016-08-02 Dissolved 2018-09-18
MICHAEL JOHN EVERY AVC ALTERNATIVE ENERGY LIMITED Director 2014-02-21 CURRENT 1992-04-22 Dissolved 2015-09-10
MICHAEL JOHN EVERY NAT-GEN SOLAR 1 LIMITED Director 2013-11-01 CURRENT 2011-01-27 Active
MICHAEL JOHN EVERY AVC VIRTUAL ENERGY LIMITED Director 2013-09-30 CURRENT 2011-01-13 Dissolved 2015-01-13
MICHAEL JOHN EVERY AVC ONE LIMITED Director 2013-08-27 CURRENT 2013-08-27 Active
MICHAEL JOHN EVERY AVC NEXGEN: LIMITED Director 2013-03-22 CURRENT 2013-03-22 Dissolved 2014-06-10
MICHAEL JOHN EVERY FIRSTLINE DIGITAL GROUP LIMITED Director 2013-03-15 CURRENT 2009-04-17 Dissolved 2014-05-13
MICHAEL JOHN EVERY FIRSTLINE DIGITAL UK LIMITED Director 2013-03-15 CURRENT 2001-10-08 Dissolved 2014-06-10
MICHAEL JOHN EVERY FIRSTLINE DIGITAL LIMITED Director 2013-03-15 CURRENT 2001-07-12 Dissolved 2016-04-26
MICHAEL JOHN EVERY OIL CLEAR EUROPE LIMITED Director 2012-12-19 CURRENT 2012-12-19 Active
MICHAEL JOHN EVERY NEOCREST LIMITED Director 2012-07-30 CURRENT 2012-07-30 Dissolved 2014-03-11
MICHAEL JOHN EVERY AVC ENERGY LIMITED Director 2012-06-08 CURRENT 2003-06-27 Dissolved 2015-09-09
MICHAEL JOHN EVERY CIEL BLEU 5 LIMITED Director 2012-05-09 CURRENT 2012-05-09 Dissolved 2015-02-24
MICHAEL JOHN EVERY CIEL BLEU 7 LIMITED Director 2012-05-09 CURRENT 2012-05-09 Dissolved 2015-02-24
MICHAEL JOHN EVERY CIEL BLEU 9 LIMITED Director 2012-05-09 CURRENT 2012-05-09 Dissolved 2015-02-24
MICHAEL JOHN EVERY CIEL BLEU 69 LIMITED Director 2012-05-09 CURRENT 2012-05-09 Dissolved 2015-01-13
MICHAEL JOHN EVERY CIEL BLEU 11 LIMITED Director 2012-05-09 CURRENT 2012-05-09 Dissolved 2015-02-24
MICHAEL JOHN EVERY CIEL BLEU 12 LIMITED Director 2012-05-09 CURRENT 2012-05-09 Dissolved 2016-02-09
MICHAEL JOHN EVERY CIEL BLEU 2 LIMITED Director 2012-05-09 CURRENT 2012-05-09 Dissolved 2016-02-09
MICHAEL JOHN EVERY CIEL BLEU 3 LIMITED Director 2012-05-09 CURRENT 2012-05-09 Dissolved 2016-02-09
MICHAEL JOHN EVERY CIEL BLEU 8 LIMITED Director 2012-05-09 CURRENT 2012-05-09 Dissolved 2016-02-09
MICHAEL JOHN EVERY EVERY ENERGY LIMITED Director 2011-12-14 CURRENT 2011-12-14 Dissolved 2014-06-10
MICHAEL JOHN EVERY CIEL BLEU 4 LIMITED Director 2011-11-17 CURRENT 2011-11-17 Dissolved 2015-01-13
MICHAEL JOHN EVERY GREEN BULL ENERGY LIMITED Director 2010-06-11 CURRENT 2010-06-11 Dissolved 2014-06-24
MICHAEL JOHN EVERY HFS DEFENCE & SECURITY LIMITED Director 2009-04-23 CURRENT 2009-04-23 Dissolved 2014-02-04
MICHAEL JOHN EVERY AVC GLOBAL SERVICES GROUP PLC Director 2005-07-04 CURRENT 2005-07-04 Dissolved 2016-04-26
MICHAEL JOHN EVERY AVC COMMUNITIES LIMITED Director 2005-07-01 CURRENT 2003-07-06 Liquidation
MICHAEL JOHN EVERY AVC GLOBAL LIMITED Director 2004-10-06 CURRENT 2004-10-06 Dissolved 2014-06-10
MICHAEL JOHN EVERY AVC MOBILE LIMITED Director 2004-10-05 CURRENT 2004-10-05 Dissolved 2014-06-24
MICHAEL JOHN EVERY AVC INSTALLATIONS LIMITED Director 1999-11-01 CURRENT 1993-10-27 Dissolved 2015-05-06
MICHAEL JOHN EVERY AVC CORE MANAGEMENT LIMITED Director 1999-03-19 CURRENT 1996-12-19 Dissolved 2014-10-07
MICHAEL JOHN EVERY AVC (EUROPE) LIMITED Director 1995-03-29 CURRENT 1995-03-02 Dissolved 2016-06-17
MICHAEL JOHN EVERY CORE MANAGEMENT LIMITED Director 1994-01-06 CURRENT 1993-12-09 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-01-09GAZ1FIRST GAZETTE
2017-12-14LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2017-03-01AC92ORDER OF COURT - RESTORATION
2016-10-07GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-07-074.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2016-04-084.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/03/2016
2015-05-134.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/03/2015
2014-06-18F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2014-06-16F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2014-06-16F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2014-06-16F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2014-04-08AD01REGISTERED OFFICE CHANGED ON 08/04/2014 FROM C/O B&C ASSOCIATES LIMITED TRAFALGAR HOUSE GRENVILLE PLACE MILL HILL LONDON NW7 3SA
2014-04-044.20STATEMENT OF AFFAIRS/4.19
2014-04-04600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-04-04LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2014-03-13AD01REGISTERED OFFICE CHANGED ON 13/03/2014 FROM BESSEMER DRIVE STEVENAGE HERTFORDSHIRE SG1 2DT
2013-10-25AP03SECRETARY APPOINTED GARY DOUGLAS GORDON
2013-10-18TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER TERRY
2013-10-18TM02APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER TERRY
2013-09-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-09-16LATEST SOC16/09/13 STATEMENT OF CAPITAL;GBP 100
2013-09-16AR0123/08/13 FULL LIST
2013-09-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN EVERY / 01/08/2013
2013-09-16CH03SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN TERRY / 01/08/2013
2013-09-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN TERRY / 01/08/2013
2013-09-11AD02SAIL ADDRESS CREATED
2013-09-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-07-02AA01PREVEXT FROM 31/01/2013 TO 30/06/2013
2012-11-06AAFULL ACCOUNTS MADE UP TO 31/01/12
2012-08-24AR0123/08/12 FULL LIST
2012-03-12AR0112/03/12 FULL LIST
2011-11-01AAFULL ACCOUNTS MADE UP TO 31/01/11
2011-03-23AR0112/03/11 FULL LIST
2011-01-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-07-02AAFULL ACCOUNTS MADE UP TO 31/01/10
2010-03-18AR0112/03/10 FULL LIST
2009-11-10TM01APPOINTMENT TERMINATED, DIRECTOR PAUL HARRIS
2009-09-01AAFULL ACCOUNTS MADE UP TO 31/01/09
2009-03-13363aRETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS
2008-07-02AAFULL ACCOUNTS MADE UP TO 31/01/08
2008-03-20363aRETURN MADE UP TO 12/03/08; FULL LIST OF MEMBERS
2007-06-21AAFULL ACCOUNTS MADE UP TO 31/01/07
2007-05-16288cDIRECTOR'S PARTICULARS CHANGED
2007-03-15363aRETURN MADE UP TO 12/03/07; FULL LIST OF MEMBERS
2006-10-02AAFULL ACCOUNTS MADE UP TO 31/01/06
2006-04-26363aRETURN MADE UP TO 12/03/06; FULL LIST OF MEMBERS
2006-04-26288bDIRECTOR RESIGNED
2006-02-01288bDIRECTOR RESIGNED
2005-12-07AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/05
2005-11-14288bDIRECTOR RESIGNED
2005-04-06363sRETURN MADE UP TO 12/03/05; FULL LIST OF MEMBERS
2004-12-17288aNEW DIRECTOR APPOINTED
2004-08-26AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/04
2004-08-06395PARTICULARS OF MORTGAGE/CHARGE
2004-07-06287REGISTERED OFFICE CHANGED ON 06/07/04 FROM: 11 GUNNELS WOOD PARK GUNNELS WOOD ROAD STEVENAGE HERTFORDSHIRE SG1 2BH
2004-06-03AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/03
2004-03-29363sRETURN MADE UP TO 12/03/04; FULL LIST OF MEMBERS
2003-11-27288aNEW DIRECTOR APPOINTED
2003-04-07ELRESS386 DISP APP AUDS 26/03/03
2003-04-07ELRESS366A DISP HOLDING AGM 26/03/03
2003-03-27363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-03-27363sRETURN MADE UP TO 12/03/03; FULL LIST OF MEMBERS
2002-12-10288cSECRETARY'S PARTICULARS CHANGED
2002-11-12288aNEW DIRECTOR APPOINTED
2002-04-23225ACC. REF. DATE SHORTENED FROM 31/03/03 TO 31/01/03
2002-04-17287REGISTERED OFFICE CHANGED ON 17/04/02 FROM: TORRINGTON HOUSE 47 HOLYWELL HILL ST. ALBANS HERTFORDSHIRE AL1 1HD
2002-04-1788(2)RAD 12/03/02--------- £ SI 99@1=99 £ IC 1/100
2002-04-11288aNEW SECRETARY APPOINTED
2002-04-11288aNEW DIRECTOR APPOINTED
2002-04-11288aNEW DIRECTOR APPOINTED
2002-04-11288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to AVC WIRELESS NETWORKS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-05-06
Notice of Intended Dividends2016-01-27
Resolutions for Winding-up2014-04-07
Appointment of Liquidators2014-04-07
Notices to Creditors2014-04-07
Fines / Sanctions
No fines or sanctions have been issued against AVC WIRELESS NETWORKS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2011-01-07 Satisfied UNIVERSITIES SUPERANNUATION SCHEME LIMITED
DEBENTURE 2004-07-29 Satisfied SME INVOICE FINANCE LIMITED
Filed Financial Reports
Annual Accounts
2012-01-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AVC WIRELESS NETWORKS LIMITED

Intangible Assets
Patents
We have not found any records of AVC WIRELESS NETWORKS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AVC WIRELESS NETWORKS LIMITED
Trademarks
We have not found any records of AVC WIRELESS NETWORKS LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
DEBENTURE EDWARDS DIGITAL NETWORKS LIMITED 2012-07-03 Outstanding
DEBENTURE SKYLINE INSTALLATIONS (SCOTLAND) LIMITED 2012-07-27 Outstanding

We have found 2 mortgage charges which are owed to AVC WIRELESS NETWORKS LIMITED

Income
Government Income

Government spend with AVC WIRELESS NETWORKS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Redbridge 2013-9 GBP £1,287 Main Contract
London Borough of Redbridge 2012-6 GBP £3,690 Main Contract
London Borough of Redbridge 2012-4 GBP £4,800 Main Contract
London Borough of Redbridge 2012-3 GBP £67,741 Main Contract
London Borough of Redbridge 2012-2 GBP £22,171 Main Contract

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
Business rates information was found for AVC WIRELESS NETWORKS LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
UNIT 12 CALVER ROAD WINWICK WARRINGTON WA2 8RA 143,000

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Import/Export of Goods
Goods imported/exported by AVC WIRELESS NETWORKS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2013-07-0184718000Units for automatic data-processing machines (excl. processing units, input or output units and storage units)
2013-06-0184718000Units for automatic data-processing machines (excl. processing units, input or output units and storage units)
2013-04-0184718000Units for automatic data-processing machines (excl. processing units, input or output units and storage units)
2013-03-0184718000Units for automatic data-processing machines (excl. processing units, input or output units and storage units)
2012-08-0184718000Units for automatic data-processing machines (excl. processing units, input or output units and storage units)
2012-05-0185414090Photosensitive semiconductor devices, incl. photovoltaic cells

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeResolutions for Winding-up
Defending partyAVC WIRELESS NETWORKS LIMITEDEvent Date2014-03-28
The Companies Act 2006 and the Insolvency Act 1986 At a general meeting of the Company, duly convened and held at Hilton Watford Hotel, Elton Way, Watford, Hertfordshire WD25 8HA on 28 March 2014 , the following Resolutions were passed as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Jeffrey Mark Brenner , Licensed Insolvency Practitioner, of B&C Associates Limited , Concorde House, Grenville Place, Mill Hill, London NW7 3SA , be appointed Liquidator of the Company for the purposes of the voluntary winding-up. At a subsequent meeting of creditors held at the same place on the same date, the resolutions were ratified confirming the appointment of Jeffrey Mark Brenner as Liquidator. Date on which Resolutions were passed: Members: 28 March 2014 Creditors: 28 March 2014 Liquidator details: Jeffrey Mark Brenner , IP number: 9301 of B&C Associates Limited , Concorde House, Grenville Place, Mill Hill, London NW7 3SA . Email address: info@bcassociates.uk.com or telephone number: 020 8906 7730. Alternative person to contact with enquiries about the case: Besa Mustafa Michael John Every , Director :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyAVC WIRELESS NETWORKS LIMITEDEvent Date2014-03-28
Jeffrey Mark Brenner of B&C Associates Limited , Concorde House, Grenville Place, Mill Hill, London NW7 3SA . Email address: info@bcassociates.uk.com or telephone number: 020 8906 7730. Alternative person to contact with enquiries about the case: Besa Mustafa :
 
Initiating party Event TypeNotices to Creditors
Defending partyAVC WIRELESS NETWORKS LIMITEDEvent Date2014-03-28
Nature of Business: PC, Internet, Telephone and TV Services Section 109 of the Insolvency Act 1986 Notice is hereby given that Creditors of the Company, which is being voluntarily wound up, are required on or before 12 May 2014, to send their names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to Jeffrey Mark Brenner of B&C Associates Limited, Concorde House, Grenville Place, Mill Hill, London NW7 3SA, the Liquidator of the company, and, if so required by notice in writing from the Liquidator, by their solicitors or personally, to come in and prove their debts or claims at such time and place as shall be specified in any such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Jeffrey Mark Brenner , IP number: 9301 , Liquidator of B&C Associates Limited , Concorde House, Grenville Place, Mill Hill, London NW7 3SA . Date of Appointment: 28 March 2014 . Email address: info@bcassociates.uk.com or telephone number: 020 8906 7730. Alternative person to contact with enquiries about the case: Besa Mustafa :
 
Initiating party Event TypeNotice of Intended Dividends
Defending partyAVC WIRELESS NETWORKS LIMITEDEvent Date2014-03-28
Pursuant to Rule 11.2 of the Insolvency Rules 1986 Notice is hereby given that it is my intention to declare a first and final Dividend to unsecured Creditors of the above named Company. Creditors who have not yet done so, are required, on or before 22 February 2016, to send their proofs of debt to the undersigned, Jeffrey Mark Brenner, of Concorde House, Grenville Place, Mill Hill, London NW7 3SA, the Liquidator, and, if so requested, to provide further details or produce such documentary or other evidence as may appear to the Liquidator to be necessary. A creditor who has not proved his debt by the date specified will be excluded from the Dividend. The first and final Dividend will be declared within two months from 22 February 2016. Jeffrey Mark Brenner , Office Holder Number: 9301 , Liquidator , B&C Associates Limited , Concorde House, Grenville Place, Mill Hill, London NW7 3SA . Office Holder Contact Details: 020 8906 7730, jeff@bcassociates.uk.com . Date of Appointment of Office Holder: 28 March 2014 . Alternative Contact: Besa Mustafa, besa@bcassociates.uk.com , 020 8906 7730 :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AVC WIRELESS NETWORKS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded AVC WIRELESS NETWORKS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.