• About
  • Get In Touch
  • Advertising On Wastebook
  • Claim Your Profile
Explore Companies
Sign in or Register
Explore Companies

M247 UK Limited Verified listing Verified listing

  • Registration Tier
    Carrier, Broker, Dealer
  • Region
    Manchester
  • Company Details
  • Products And Services
  • Announcements
  • Site Images
  • Company Information
  • prev
  • next
  • Leave a review
  • Share
  • Send an email
  • prev
  • next
Google Advert
Company Details
  • Business Name
    M247 UK Limited
  • Address
    ******************
  • SIC Codes
    61900
  • SIC Description
    Other telecommunications activities
  • Company Number
    04975343
  • Listing UID
    127970
Google Advert
Location
  • The Server Hotel, 4 Archway, Hulme, Manchester M15 5RL, UK

    Get Directions
Google Advert
Geolocation Details
  • Latitude
    53.4644
  • Longitude
    -2.247512
  • Easting
    383665.0
  • Northing
    396433.0
  • Opportunities
    19
Claim This Listing
Claim Your Business Listing Now
Listing Research
Display Company Profile
Get In Touch With Us

    Google Advert
    Permit Information
    • Registration Number
      CBDL477177
    • Registration Type
      Carrier, Broker, Dealer
    • Registration Tier
      Lower
    • Registration Date
      Tuesday, March 21, 2023
    Shortcode
    [email_notify]
    Advert
    Products And Services

    No PSAs found.

    Display Listing Contact Details
    Advert
    Adverts
    Announcements

    No PSAs found.

    Company Contact Details
    Advert
    Photo Gallery From Bing/Google
    For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today

    Access to this companies image archive is for paid members only. Discover deeper insights into this company by subscribing to Wastebook now.

    Subscribe Now For More Company Images

    Company Officers
    HARRISON, Neal Martin
    Appointed On: June 10, 2025
    Occupation: N/A
    Role: director
    Address: Rhodium, Central Boulevard, Blythe Valley Park, Shirley, Solihull, B90 8AS, England
    BARNETT, Sarah Louise
    Appointed On: November 12, 2012
    Occupation: N/A
    Role: secretary
    Address: Greenheys Data Centre, Pencroft Way, Manchester, M15 6JJ
    Resigned On: November 28, 2014
    DAVIES, Roy Ernest
    Appointed On: December 15, 2009
    Occupation: N/A
    Role: secretary
    Address: Unit 1 Greenheys Data Centre, Manchester Science Park, Pencroft Way, Manchester, M15 6JJ, England
    Resigned On: November 12, 2012
    HARPER, Christopher Oliver
    Appointed On: November 25, 2003
    Occupation: N/A
    Role: secretary
    Address: Bowling Green House Farm, High Moor, Wigan, Lancashire, WN6 9PT
    Resigned On: December 15, 2009
    TEMPLE SECRETARIES LIMITED
    Appointed On: November 25, 2003
    Occupation: N/A
    Role: corporate-nominee-secretary
    Address: 788-790 Finchley Road, London, NW11 7TJ
    Resigned On: November 25, 2003
    ASHMORE, David Mawson
    Appointed On: November 25, 2003
    Occupation: N/A
    Role: director
    Address: Heybridge Hill, London Road Prestbury, Macclesfield, Cheshire, SK10 4EP
    Resigned On: December 15, 2011
    AXON, Steven Jon
    Appointed On: March 22, 2016
    Occupation: N/A
    Role: director
    Address: Turing House, Archway 5, Manchester, M15 5RL
    Resigned On: March 20, 2020
    BARNETT, Sarah Louise
    Appointed On: November 12, 2012
    Occupation: N/A
    Role: director
    Address: Greenheys Data Centre, Pencroft Way, Manchester, M15 6JJ
    Resigned On: June 27, 2014
    BEAMISH, Nicola Jayne
    Appointed On: May 9, 2016
    Occupation: N/A
    Role: director
    Address: Cobra Court, Ball Green, Stretford, Manchester, M32 0QT, England
    Resigned On: February 1, 2018
    COUTURIER, Graeme Bernard
    Appointed On: June 17, 2024
    Occupation: N/A
    Role: director
    Address: Turing House, Archway 5, Manchester, M15 5RL
    Resigned On: June 10, 2025
    DANIELS, Jason Leigh
    Appointed On: February 15, 2021
    Occupation: N/A
    Role: director
    Address: Turing House, Archway 5, Manchester, M15 5RL
    Resigned On: August 4, 2021
    DAVIES, Jenny Elizabeth
    Appointed On: March 12, 2019
    Occupation: N/A
    Role: director
    Address: Turing House, Archway 5, Manchester, M15 5RL
    Resigned On: June 30, 2021
    DAVIES, Roy Ernest
    Appointed On: November 25, 2003
    Occupation: N/A
    Role: director
    Address: 14 Woodfield Road, Middleton, Manchester, Lancashire, M24 1NF
    Resigned On: November 12, 2012
    EDWARDS, Darryl Alexander
    Appointed On: September 1, 2021
    Occupation: N/A
    Role: director
    Address: Turing House, Archway 5, Manchester, M15 5RL
    Resigned On: June 10, 2025
    GOLDWATER, Andrew Geoffrey
    Appointed On: September 28, 2016
    Occupation: N/A
    Role: director
    Address: Turing House, Archway 5, Manchester, M15 5RL
    Resigned On: January 4, 2021
    HARRIS, John Haden
    Appointed On: August 4, 2021
    Occupation: N/A
    Role: director
    Address: Turing House, Archway 5, Manchester, M15 5RL
    Resigned On: June 10, 2025
    HUMPHREYS, Andrew
    Appointed On: March 31, 2022
    Occupation: N/A
    Role: director
    Address: Turing House, Archway 5, Manchester, M15 5RL
    Resigned On: March 28, 2024
    LEITCH, Andrew Jack
    Appointed On: January 4, 2021
    Occupation: N/A
    Role: director
    Address: Turing House, Archway 5, Manchester, M15 5RL
    Resigned On: March 31, 2022
    MC CALL, James
    Appointed On: April 5, 2004
    Occupation: N/A
    Role: director
    Address: 3 Cavalier Close, Theale, Reading, Berkshire, RG7 5DJ
    Resigned On: May 9, 2016
    MOLYNEUX, Norman
    Appointed On: June 23, 2004
    Occupation: N/A
    Role: director
    Address: Glen Cottage, 1 Prospect Road Standish, Wigan, Lancashire, WN6 0TZ
    Resigned On: June 30, 2012
    MUELLER, Elliott Mcfarland
    Appointed On: March 12, 2008
    Occupation: N/A
    Role: director
    Address: 1, Sherborne Gardens, London, W13 8AS
    Resigned On: March 22, 2016
    PAIGE, Kevin Raymond
    Appointed On: March 12, 2019
    Occupation: N/A
    Role: director
    Address: Turing House, Archway 5, Manchester, M15 5RL
    Resigned On: February 15, 2021
    PERKINS, Lee John
    Appointed On: May 9, 2016
    Occupation: N/A
    Role: director
    Address: Cobra Court, Ball Green, Stretford, Manchester, M32 0QT, England
    Resigned On: March 16, 2018
    RIORDAN, William
    Appointed On: April 5, 2004
    Occupation: N/A
    Role: director
    Address: 1 Castlegate, Prestbury, Macclesfield, Cheshire, SK10 4AZ
    Resigned On: December 15, 2011
    SIMKISS, Kelly
    Appointed On: September 3, 2019
    Occupation: N/A
    Role: director
    Address: Turing House, Archway 5, Manchester, M15 5RL
    Resigned On: August 4, 2021
    TIMMIS, Craig
    Appointed On: March 22, 2016
    Occupation: N/A
    Role: director
    Address: Turing House, Archway 5, Manchester, M15 5RL
    Resigned On: October 10, 2016
    COMPANY DIRECTORS LIMITED
    Appointed On: November 25, 2003
    Occupation: N/A
    Role: corporate-nominee-director
    Address: 788-790 Finchley Road, London, NW11 7TJ
    Resigned On: November 25, 2003
    Google Advert
    Filing History

    Access to the email addresses of company controllers is a advantage available solely to our paid members. Uncover key contacts within this organisation by subscribing to today.

    Subscribe Now For More Company Information

    Google Advert
    Company Information
    Accounts
    Last Accounts
    Made Up To
    March 31, 2025
    Period End On
    March 31, 2025
    Period Start On
    April 1, 2024
    Type
    full
    Next Accounts
    Due On
    December 31, 2026
    Overdue
    No
    Period End On
    March 31, 2026
    Period Start On
    April 1, 2025
    Next Due
    December 31, 2026
    Next Made Up To
    March 31, 2026
    Overdue
    No
    Company Name
    CONVERGENCE GROUP (WIRELESS) NETWORKS LIMITED
    Company Number
    04975343
    Company Status
    active
    Confirmation Statement
    Last Made Up To
    November 25, 2025
    Next Due
    December 9, 2026
    Next Made Up To
    November 25, 2026
    Overdue
    No
    Date Of Creation
    November 25, 2003
    ETag
    719da6655b4cc014dcf03de294efde0188c19b81
    Has Been Liquidated
    No
    Has Charges
    No
    Has Insolvency History
    No
    Jurisdiction
    england-wales
    Last Full Members List Date
    November 25, 2015
    Previous Company Names
    Ceased On
    March 30, 2026
    Effective From
    November 8, 2021
    Name
    M247 UK LIMITED
    Ceased On
    November 8, 2021
    Effective From
    May 6, 2009
    Name
    METRONET (UK) LIMITED
    Ceased On
    May 6, 2009
    Effective From
    November 25, 2003
    Name
    MANCHESTER METRONET LIMITED
    Registered Office Address
    Address Line 1
    Rhodium Central Boulevard
    Address Line 2
    Blythe Valley Park, Shirley
    country
    England
    Locality
    Solihull
    Post Code
    B90 8AS
    Type
    ltd

    You May Also Be Interested In

    Trans Comms LTD Verified listing

    • Trans Comms LTD, 43 Blue Chalet Industrial Park, London Road, Sevenoaks, TN15 6BQ
    • Sevenoaks
    • Other specialised construction activities n.e.c., Other telecommunications activities
    • Carrier, Dealer

    Raise Telecoms Limited Verified listing

    • 10, Haugh Fold, Newhey, Rochdale, OL16 3RF
    • Rochdale
    • Other construction installation, Other telecommunications activities
    • Carrier, Broker, Dealer

    SML Fibre Group Limited Verified listing

    • Systems House, Stoke Road, HOO, Rochester, ME39NT
    • Medway
    • Wired telecommunications activities, Other telecommunications activities
    • Carrier, Broker, Dealer

    RF Networks Limited Verified listing

    • Electra Networks LTD, Unit 4, Bracknell Enterprise Centre, Bracknell, RG12 1NF
    • Bracknell Forest
    • Other telecommunications activities
    • Carrier, Broker, Dealer

    AH Connections Limited Verified listing

    • Aintree Building, Suite 2, Aintree Way, Racecourse Retail Park, Liverpool, L9 5AQ
    • Sefton
    • Wired telecommunications activities, Wireless telecommunications activities, Satellite telecommunications activities, Other telecommunications activities
    • Carrier, Dealer

    Sitec Infrastructure Services LTD Verified listing

    • Sitec Infrastructure Services LTD, Beach Drive, Cambridge, CB25 9TL
    • South Cambridgeshire
    • Other telecommunications activities
    • Carrier, Broker, Dealer

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Menu
    • Speak To Our Team
    • About – The UK Recycling And Waste Database
    • Advertising With Us, Learn How To Save Money
    • Claim Your Wastebook Listing
    • Log In

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Microsoft_Bing_logo
    Anthropic_logo
    Analytics_horiz_200px

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Cart

    • Facebook
    • X
    • WhatsApp
    • Telegram
    • LinkedIn
    • Mail
    • Copy link