TELEFONICA GLOBAL RESOURCES LIMITED
Overview
| Company Name | TELEFONICA GLOBAL RESOURCES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02664011 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of TELEFONICA GLOBAL RESOURCES LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is TELEFONICA GLOBAL RESOURCES LIMITED located?
| Registered Office Address | 260 Bath Road SL1 4DX Slough Berkshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of TELEFONICA GLOBAL RESOURCES LIMITED?
| Company Name | From | Until |
|---|---|---|
| INDEPENDENT CELLPHONES (AIRTIME) LIMITED | Feb 14, 1992 | Feb 14, 1992 |
| SEARCHNOTICE LIMITED | Nov 19, 1991 | Nov 19, 1991 |
What are the latest accounts for TELEFONICA GLOBAL RESOURCES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2015 |
What are the latest filings for TELEFONICA GLOBAL RESOURCES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 10 pages | AA | ||||||||||
Annual return made up to Nov 19, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 9 pages | AA | ||||||||||
Annual return made up to Nov 19, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 8 pages | AA | ||||||||||
Appointment of Mark Evans as a director | 2 pages | AP01 | ||||||||||
Appointment of Ronan James Dunne as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Robert Harwood as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Francisco Perez De Uriguen Muinelo as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Nov 19, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 10 pages | AA | ||||||||||
Annual return made up to Nov 19, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Termination of appointment of David Melcon Sanchez-Friera as a director | 1 pages | TM01 | ||||||||||
Appointment of Francisco Jesus Perez De Uriguen Muinelo as a director | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 10 pages | AA | ||||||||||
Annual return made up to Nov 19, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Memorandum and Articles of Association | 27 pages | MEM/ARTS | ||||||||||
Certificate of change of name Company name changed independent cellphones (airtime) LIMITED\certificate issued on 21/09/11 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 11 pages | AA | ||||||||||
Resolutions Resolutions | 29 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Annual return made up to Nov 19, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Who are the officers of TELEFONICA GLOBAL RESOURCES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| O2 SECRETARIES LIMITED | Secretary | Bath Road SL1 4DX Slough 260 Berkshire England |
| 79050630003 | ||||||||||
| DUNNE, Ronan James | Director | Bath Road SL1 4DX Slough 260 Berkshire United Kingdom | England | Irish | 187615620001 | |||||||||
| EVANS, Mark | Director | Bath Road SL1 4DX Slough 260 Berkshire United Kingdom | United Kingdom | British | 165775290001 | |||||||||
| BOND, Christopher William | Secretary | 16 South Drive Sonning RG4 6GB Reading | British | 57245730002 | ||||||||||
| BROWN, Phyllis | Secretary | 17 Park Rise AL5 3AP Harpenden Hertfordshire | British | 22924110001 | ||||||||||
| BULTITUDE, David John | Secretary | Telephone House 54-56 Vicarage Road WD1 8EN Watford Hertfordshire | British | 61307690001 | ||||||||||
| BURGESS, Mark | Secretary | Conifers Heronsgate Road Chorleywood WD3 5BA Rickmansworth Hertfordshire | British | 63174380002 | ||||||||||
| THOMAS, Dewi Eifion | Secretary | Ty'N Y Coed Llanychan LL15 1TY Ruthin Denbighshire | British | 58588960001 | ||||||||||
| NEWGATE STREET SECRETARIES LIMITED | Secretary | 81 Newgate Street EC1A 7AJ London | 45816950001 | |||||||||||
| O2 NOMINEES LIMITED | Secretary | Wellington Street SL1 1YP Slough Berkshire | 79050630004 | |||||||||||
| BORTHWICK, David | Director | Deep Meadow Holywell Road, Edington TA7 9JH Bridgwater Somerset | British | 77513730001 | ||||||||||
| BRAMWELL, Nigel William Hewitt | Director | Bramwell Coombe Farm Coombe Lane Knaphill HP14 4QR High Wycombe Buckinghamshire | British | 54594210001 | ||||||||||
| DAWES, Martin Richard | Director | Shawcroft Farm Holmes Chapel CW4 8DD Crewe Cheshire | England | British | 3392490001 | |||||||||
| FLETCHER SMITH, Christopher | Director | 7 The Squirrells Capel St Mary IP9 2XQ Ipswich Suffolk | British | 413820003 | ||||||||||
| FRYE, Roger Eric | Director | Ashley House 68 Ashley Park Avenue KT12 1EU Walton On Thames Surrey | British | 86874380001 | ||||||||||
| GOLDIE, David | Director | 7 Faircross Way AL1 4RT St. Albans Hertfordshire | United Kingdom | British | 67236850001 | |||||||||
| GORJANCE, William | Director | 61 Princess Road NW1 8JS London | American | 63174150001 | ||||||||||
| GRAHAM, Paul | Director | 12 The Close SL5 8EJ Ascot Berkshire | British | 63174190001 | ||||||||||
| HARWOOD, Robert John | Director | Bath Road SL1 4DX Slough 260 Berkshire England | United Kingdom | British | 144787320001 | |||||||||
| HELLYER, Gary Victor | Director | 3a The Ridgeway Mill Hill NW7 1RS London | British | 45217490001 | ||||||||||
| KNIGHT, Nigel Phillip | Director | The Old Barn, Formby Hall Southport Old Road, Formby L37 0AB Liverpool Merseyside | British | 70898900001 | ||||||||||
| LOGAN, Hugh | Director | 7 Tresham Drive Grappenhall WA4 3DU Warrington Cheshire | United Kingdom | British | 119332280001 | |||||||||
| MELCON SANCHEZ-FRIERA, David | Director | Street SL1 1YP Slough Wellington Berkshire United Kingdom | Uk | Spanish | 124326990002 | |||||||||
| PEREZ DE URIGUEN MUINELO, Francisco Jesus | Director | Bath Road SL1 4DX Slough 260 Berkshire United Kingdom | United Kingdom | Spanish | 171594210001 | |||||||||
| REA, Mark | Director | 40 Broad Walk SK9 5PL Wilmslow Cheshire | British | 29429480001 | ||||||||||
| RICHES, Jonathan Henry | Director | 86 Moffats Lane Brookmans Park AL9 7RW Hatfield Hertfordshire | England | British | 113956040003 | |||||||||
| RYAN, Christina Bridget | Director | 24 Whitefriars Avenue Wealdstone HA3 5RN Harrow Middlesex | United Kingdom | Irish | 35354830001 |
Does TELEFONICA GLOBAL RESOURCES LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Composite guarantee and debenture | Created On May 16, 1997 Delivered On May 29, 1997 | Satisfied | Amount secured All indebtedness,liabilities and obligations due owing or incurred by the company,martin dawes telecommunications limited (the "parent") and the subsidiaries of the parent from time to time each a group company (together the group companies) to the royal bank of scotland PLC as security trustee for the beneficiaries (as defined) and to the beneficiaries or any of them pursuant to the facility documents (as defined in the facilities agreement) | |
Short particulars F/H property k/a 85 sankey street warrington WA1 1SQ t/n ch 3396555 and all that f/h property k/a 101 sankey street warrington t/n ch 257680. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Deed of charge | Created On Jan 25, 1994 Delivered On Feb 05, 1994 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under or in connection with the loan agreement | |
Short particulars The property assets rights goodwill and income of ical and every part thereof. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Charge | Created On Aug 28, 1992 Delivered On Sep 08, 1992 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the service provider agreement and or any other agreement | |
Short particulars All the interest of the company in its customers with goodwill.see form 395 fordetails. | ||||
Persons Entitled
| ||||
Transactions
| ||||
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