GENERAL MOBILE CORPORATION LIMITED

GENERAL MOBILE CORPORATION LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameGENERAL MOBILE CORPORATION LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02585763
    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 GENERAL MOBILE CORPORATION LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is GENERAL MOBILE CORPORATION LIMITED located?

    Registered Office Address
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of GENERAL MOBILE CORPORATION LIMITED?

    Previous Company Names
    Company NameFromUntil
    GENERAL MOBILE COMMUNICATIONS LIMITEDMar 26, 1991Mar 26, 1991
    ROLECARE LIMITEDFeb 26, 1991Feb 26, 1991

    What are the latest accounts for GENERAL MOBILE CORPORATION LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2020

    What are the latest filings for GENERAL MOBILE CORPORATION LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Statement of capital on Dec 20, 2021

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Jan 15, 2021 with no updates

    3 pagesCS01

    Director's details changed for Mr Jonathan Paul Mitchell on Dec 16, 2020

    2 pagesCH01

    Accounts for a dormant company made up to Mar 31, 2020

    10 pagesAA

    Termination of appointment of Malcolm Finn as a director on Aug 21, 2020

    1 pagesTM01

    Confirmation statement made on Jan 15, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2019

    9 pagesAA

    Confirmation statement made on Jan 15, 2019 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2018

    9 pagesAA

    Appointment of Dr Malcolm Finn as a director on Mar 21, 2018

    2 pagesAP01

    Termination of appointment of Simon Bailey as a director on Mar 21, 2018

    1 pagesTM01

    Appointment of Mr Jonathan Paul Mitchell as a director on Mar 21, 2018

    2 pagesAP01

    Termination of appointment of Paul George Stephenson as a director on Mar 21, 2018

    1 pagesTM01

    Confirmation statement made on Feb 15, 2018 with updates

    4 pagesCS01

    Resolutions

    Resolutions
    36 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Accounts for a dormant company made up to Mar 31, 2017

    9 pagesAA

    Appointment of Mr Andrew Thurston Raggett as a director on Mar 13, 2017

    2 pagesAP01

    Confirmation statement made on Feb 14, 2017 with updates

    5 pagesCS01

    Who are the officers of GENERAL MOBILE CORPORATION LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    VODAFONE CORPORATE SECRETARIES LIMITED
    The Connection
    RG14 2FN Newbury
    Vodafone House
    Berkshire
    United Kingdom
    Secretary
    The Connection
    RG14 2FN Newbury
    Vodafone House
    Berkshire
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number2357692
    75473330004
    MITCHELL, Jonathan Paul
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    Director
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    United KingdomBritishDirector243284220002
    RAGGETT, Andrew Thurston
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    Director
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    United KingdomBritishDirector200324290001
    EMETULU, Lola
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    Secretary
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    British88619360002
    HOWIE, Philip Robert Sutherland
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    Secretary
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    British77939460004
    LAVER, John Michael
    Brook House Homestead Road
    TN8 6JD Edenbridge
    Kent
    Secretary
    Brook House Homestead Road
    TN8 6JD Edenbridge
    Kent
    British8207040001
    SCOTT, Stephen Roy
    Bracken House
    Bunces Shaw Farley Hill
    RG7 1UU Reading
    Berkshire
    Secretary
    Bracken House
    Bunces Shaw Farley Hill
    RG7 1UU Reading
    Berkshire
    British25660590003
    WRIGHT, Garth Howard
    The Connection
    RG14 2FN Newbury
    Vodafone House
    Berkshire
    England
    Secretary
    The Connection
    RG14 2FN Newbury
    Vodafone House
    Berkshire
    England
    British130769810001
    BAILEY, Simon
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    Director
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    EnglandBritishDirector207070340001
    BANON, Jean Claude
    37 Warwick Gardens
    W14 8PH London
    Director
    37 Warwick Gardens
    W14 8PH London
    United KingdomFrenchDirector66169290002
    BARR, Robert Nicolas
    Lindfield Faringdon Road
    OX14 1BD Abingdon
    Oxfordshire
    Director
    Lindfield Faringdon Road
    OX14 1BD Abingdon
    Oxfordshire
    UkBritishAcountant41968920003
    BRUNAIS, Alain
    47 Chemin De L'Ariel
    Louveciennes 78430
    France
    Director
    47 Chemin De L'Ariel
    Louveciennes 78430
    France
    FrenchDirector34216290001
    CAMPBELL-ROSS, Roderick Clavil Hakewill
    56 Cambridge Road
    TW1 2HL East Twickenham
    Middlesex
    Director
    56 Cambridge Road
    TW1 2HL East Twickenham
    Middlesex
    British & South AfricanCompany Director73356750002
    DE GEUS, Jan
    11 Redford Road
    SL4 5ST Windsor
    Berkshire
    Director
    11 Redford Road
    SL4 5ST Windsor
    Berkshire
    DutchCompany Director105464980002
    FINN, Malcolm, Dr
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    Director
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    United KingdomBritishDirector140676680001
    GALTEAU, Philippe Xavier
    10 Rue De La Cure
    75016 Paris
    France
    Director
    10 Rue De La Cure
    75016 Paris
    France
    FrenchCompany Director34577670001
    GENT, Christopher Charles, Sir
    Bockhampton Manor
    RG17 7LS Lambourn
    Berkshire
    Director
    Bockhampton Manor
    RG17 7LS Lambourn
    Berkshire
    BritishCompany Director50867930003
    HENNING, David
    Chapel Cottage
    Ashford Hill
    RG19 8BG Thatcham
    Berkshire
    Director
    Chapel Cottage
    Ashford Hill
    RG19 8BG Thatcham
    Berkshire
    BritishCompany Director71530430001
    HYDON, Kenneth John
    The Maples Crowsley Road
    Shiplake
    RG9 3LD Henley On Thames
    Oxfordshire
    Director
    The Maples Crowsley Road
    Shiplake
    RG9 3LD Henley On Thames
    Oxfordshire
    EnglandBritishCompany Director10018190001
    JOBARD, Francois Marc
    21 Rue Des 2 Cousins
    Le Chesnay 78150
    France
    Director
    21 Rue Des 2 Cousins
    Le Chesnay 78150
    France
    FrenchCompany Director41020930001
    LEVINE, Eric Anthony
    Apartment 3f
    1088 Park Avenue
    New York 10128
    Usa
    Director
    Apartment 3f
    1088 Park Avenue
    New York 10128
    Usa
    BritishSolicitor38853690001
    MUIR, George Watson
    32 Hestercombe Avenue
    SW6 5LG London
    Director
    32 Hestercombe Avenue
    SW6 5LG London
    United KingdomBritishBusiness Executive12446270001
    NOBLET, Marc Marie Bruno
    10 Rue Lafayette
    Versailles 78000
    France
    Director
    10 Rue Lafayette
    Versailles 78000
    France
    FrenchCompany Director39159970001
    PEETT, Edward John
    Low Wood Green Lane
    Pangbourne
    RG8 7BG Reading
    Director
    Low Wood Green Lane
    Pangbourne
    RG8 7BG Reading
    BritishDirector63206310001
    PITT, Michael John
    Lansdown 97 St Peters Avenue
    Caversham
    RG4 7DP Reading
    Berkshire
    Director
    Lansdown 97 St Peters Avenue
    Caversham
    RG4 7DP Reading
    Berkshire
    BritishChartered Accountant97210810001
    REES, Peter Wynford Innes, Lord
    39 Headfort Place
    SW1X 7DE London
    Director
    39 Headfort Place
    SW1X 7DE London
    BritishCompany Director9234550001
    STEPHENSON, Paul George
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    Director
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    United KingdomBritishAccountant93511470001
    VILLANEAU, Michel Jean Charles
    22 Rue D'Angivillers
    Versailles 78000
    France
    Director
    22 Rue D'Angivillers
    Versailles 78000
    France
    FrenchCompany Director17857770001
    WARD, Charles Patrick
    Glebe House
    RG8 8ES Tidmarsh
    Berkshire
    Director
    Glebe House
    RG8 8ES Tidmarsh
    Berkshire
    BritishCompany Director78935940001
    WHENT, Gerald Arthur, Sir
    Raffin Stud
    West Soley Chilton Foliat
    RG17 0TN Hungerford
    Berkshire
    Director
    Raffin Stud
    West Soley Chilton Foliat
    RG17 0TN Hungerford
    Berkshire
    BritishDirector72227530001
    WRIGHT, Neil Andrew
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    Director
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    United KingdomBritishFinance Executive155640160001

    Who are the persons with significant control of GENERAL MOBILE CORPORATION LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    The Connection
    RG14 2FN Newbury
    Vodafone House
    Berkshire
    United Kingdom
    Apr 06, 2016
    The Connection
    RG14 2FN Newbury
    Vodafone House
    Berkshire
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number2797438
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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