TELEFONICA GLOBAL RESOURCES LIMITED

TELEFONICA GLOBAL RESOURCES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameTELEFONICA GLOBAL RESOURCES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02664011
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of TELEFONICA GLOBAL RESOURCES LIMITED?

    Previous Company Names
    Company NameFromUntil
    INDEPENDENT CELLPHONES (AIRTIME) LIMITEDFeb 14, 1992Feb 14, 1992
    SEARCHNOTICE LIMITEDNov 19, 1991Nov 19, 1991

    What are the latest accounts for TELEFONICA GLOBAL RESOURCES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for TELEFONICA GLOBAL RESOURCES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a dormant company made up to Dec 31, 2015

    10 pagesAA

    Annual return made up to Nov 19, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 11, 2015

    Statement of capital on Dec 11, 2015

    • Capital: GBP 7,500
    SH01

    Accounts for a dormant company made up to Dec 31, 2014

    9 pagesAA

    Annual return made up to Nov 19, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 25, 2014

    Statement of capital on Nov 25, 2014

    • Capital: GBP 7,500
    SH01

    Accounts for a dormant company made up to Dec 31, 2013

    8 pagesAA

    Appointment of Mark Evans as a director

    2 pagesAP01

    Appointment of Ronan James Dunne as a director

    2 pagesAP01

    Termination of appointment of Robert Harwood as a director

    1 pagesTM01

    Termination of appointment of Francisco Perez De Uriguen Muinelo as a director

    1 pagesTM01

    Annual return made up to Nov 19, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 25, 2013

    Statement of capital on Nov 25, 2013

    • Capital: GBP 7,500
    SH01

    Accounts for a dormant company made up to Dec 31, 2012

    10 pagesAA

    Annual return made up to Nov 19, 2012 with full list of shareholders

    5 pagesAR01

    Termination of appointment of David Melcon Sanchez-Friera as a director

    1 pagesTM01

    Appointment of Francisco Jesus Perez De Uriguen Muinelo as a director

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2011

    10 pagesAA

    Annual return made up to Nov 19, 2011 with full list of shareholders

    5 pagesAR01

    Memorandum and Articles of Association

    27 pagesMEM/ARTS

    Certificate of change of name

    Company name changed independent cellphones (airtime) LIMITED\certificate issued on 21/09/11
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    Sep 21, 2011

    NOTICE OF CHANGE OF NAME NM04 - MEANS IN ARTICLES

    CONNOT

    Accounts for a dormant company made up to Dec 31, 2010

    11 pagesAA

    Resolutions

    Resolutions
    29 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Statement of company's objects

    2 pagesCC04

    Annual return made up to Nov 19, 2010 with full list of shareholders

    5 pagesAR01

    Who are the officers of TELEFONICA GLOBAL RESOURCES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    O2 SECRETARIES LIMITED
    Bath Road
    SL1 4DX Slough
    260
    Berkshire
    England
    Secretary
    Bath Road
    SL1 4DX Slough
    260
    Berkshire
    England
    Identification TypeEuropean Economic Area
    Registration Number04272689
    79050630003
    DUNNE, Ronan James
    Bath Road
    SL1 4DX Slough
    260
    Berkshire
    United Kingdom
    Director
    Bath Road
    SL1 4DX Slough
    260
    Berkshire
    United Kingdom
    EnglandIrish187615620001
    EVANS, Mark
    Bath Road
    SL1 4DX Slough
    260
    Berkshire
    United Kingdom
    Director
    Bath Road
    SL1 4DX Slough
    260
    Berkshire
    United Kingdom
    United KingdomBritish165775290001
    BOND, Christopher William
    16 South Drive
    Sonning
    RG4 6GB Reading
    Secretary
    16 South Drive
    Sonning
    RG4 6GB Reading
    British57245730002
    BROWN, Phyllis
    17 Park Rise
    AL5 3AP Harpenden
    Hertfordshire
    Secretary
    17 Park Rise
    AL5 3AP Harpenden
    Hertfordshire
    British22924110001
    BULTITUDE, David John
    Telephone House 54-56 Vicarage Road
    WD1 8EN Watford
    Hertfordshire
    Secretary
    Telephone House 54-56 Vicarage Road
    WD1 8EN Watford
    Hertfordshire
    British61307690001
    BURGESS, Mark
    Conifers Heronsgate Road
    Chorleywood
    WD3 5BA Rickmansworth
    Hertfordshire
    Secretary
    Conifers Heronsgate Road
    Chorleywood
    WD3 5BA Rickmansworth
    Hertfordshire
    British63174380002
    THOMAS, Dewi Eifion
    Ty'N Y Coed
    Llanychan
    LL15 1TY Ruthin
    Denbighshire
    Secretary
    Ty'N Y Coed
    Llanychan
    LL15 1TY Ruthin
    Denbighshire
    British58588960001
    NEWGATE STREET SECRETARIES LIMITED
    81 Newgate Street
    EC1A 7AJ London
    Secretary
    81 Newgate Street
    EC1A 7AJ London
    45816950001
    O2 NOMINEES LIMITED
    Wellington Street
    SL1 1YP Slough
    Berkshire
    Secretary
    Wellington Street
    SL1 1YP Slough
    Berkshire
    79050630004
    BORTHWICK, David
    Deep Meadow
    Holywell Road, Edington
    TA7 9JH Bridgwater
    Somerset
    Director
    Deep Meadow
    Holywell Road, Edington
    TA7 9JH Bridgwater
    Somerset
    British77513730001
    BRAMWELL, Nigel William Hewitt
    Bramwell Coombe Farm
    Coombe Lane Knaphill
    HP14 4QR High Wycombe
    Buckinghamshire
    Director
    Bramwell Coombe Farm
    Coombe Lane Knaphill
    HP14 4QR High Wycombe
    Buckinghamshire
    British54594210001
    DAWES, Martin Richard
    Shawcroft Farm
    Holmes Chapel
    CW4 8DD Crewe
    Cheshire
    Director
    Shawcroft Farm
    Holmes Chapel
    CW4 8DD Crewe
    Cheshire
    EnglandBritish3392490001
    FLETCHER SMITH, Christopher
    7 The Squirrells
    Capel St Mary
    IP9 2XQ Ipswich
    Suffolk
    Director
    7 The Squirrells
    Capel St Mary
    IP9 2XQ Ipswich
    Suffolk
    British413820003
    FRYE, Roger Eric
    Ashley House
    68 Ashley Park Avenue
    KT12 1EU Walton On Thames
    Surrey
    Director
    Ashley House
    68 Ashley Park Avenue
    KT12 1EU Walton On Thames
    Surrey
    British86874380001
    GOLDIE, David
    7 Faircross Way
    AL1 4RT St. Albans
    Hertfordshire
    Director
    7 Faircross Way
    AL1 4RT St. Albans
    Hertfordshire
    United KingdomBritish67236850001
    GORJANCE, William
    61 Princess Road
    NW1 8JS London
    Director
    61 Princess Road
    NW1 8JS London
    American63174150001
    GRAHAM, Paul
    12 The Close
    SL5 8EJ Ascot
    Berkshire
    Director
    12 The Close
    SL5 8EJ Ascot
    Berkshire
    British63174190001
    HARWOOD, Robert John
    Bath Road
    SL1 4DX Slough
    260
    Berkshire
    England
    Director
    Bath Road
    SL1 4DX Slough
    260
    Berkshire
    England
    United KingdomBritish144787320001
    HELLYER, Gary Victor
    3a The Ridgeway
    Mill Hill
    NW7 1RS London
    Director
    3a The Ridgeway
    Mill Hill
    NW7 1RS London
    British45217490001
    KNIGHT, Nigel Phillip
    The Old Barn, Formby Hall
    Southport Old Road, Formby
    L37 0AB Liverpool
    Merseyside
    Director
    The Old Barn, Formby Hall
    Southport Old Road, Formby
    L37 0AB Liverpool
    Merseyside
    British70898900001
    LOGAN, Hugh
    7 Tresham Drive
    Grappenhall
    WA4 3DU Warrington
    Cheshire
    Director
    7 Tresham Drive
    Grappenhall
    WA4 3DU Warrington
    Cheshire
    United KingdomBritish119332280001
    MELCON SANCHEZ-FRIERA, David
    Street
    SL1 1YP Slough
    Wellington
    Berkshire
    United Kingdom
    Director
    Street
    SL1 1YP Slough
    Wellington
    Berkshire
    United Kingdom
    UkSpanish124326990002
    PEREZ DE URIGUEN MUINELO, Francisco Jesus
    Bath Road
    SL1 4DX Slough
    260
    Berkshire
    United Kingdom
    Director
    Bath Road
    SL1 4DX Slough
    260
    Berkshire
    United Kingdom
    United KingdomSpanish171594210001
    REA, Mark
    40 Broad Walk
    SK9 5PL Wilmslow
    Cheshire
    Director
    40 Broad Walk
    SK9 5PL Wilmslow
    Cheshire
    British29429480001
    RICHES, Jonathan Henry
    86 Moffats Lane
    Brookmans Park
    AL9 7RW Hatfield
    Hertfordshire
    Director
    86 Moffats Lane
    Brookmans Park
    AL9 7RW Hatfield
    Hertfordshire
    EnglandBritish113956040003
    RYAN, Christina Bridget
    24 Whitefriars Avenue
    Wealdstone
    HA3 5RN Harrow
    Middlesex
    Director
    24 Whitefriars Avenue
    Wealdstone
    HA3 5RN Harrow
    Middlesex
    United KingdomIrish35354830001

    Does TELEFONICA GLOBAL RESOURCES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • May 29, 1997Registration of a charge (395)
    • Feb 16, 2000Statement of satisfaction of a charge in full or part (403a)
    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
    • Vodafone Group PLC
    Transactions
    • Feb 05, 1994Registration of a charge (395)
    • May 08, 1997Statement of satisfaction of a charge in full or part (403a)
    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
    • Vodafone Limited
    Transactions
    • Sep 08, 1992Registration of a charge (395)
    • May 08, 1997Statement of satisfaction of a charge in full or part (403a)

    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