TECH DATA MOBILE LIMITED

TECH DATA MOBILE LIMITED

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

    Company NameTECH DATA MOBILE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05873752
    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 TECH DATA MOBILE LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is TECH DATA MOBILE LIMITED located?

    Registered Office Address
    Redwood 2 Crockford Lane
    Chineham Business Park, Chineham
    RG24 8WQ Basingstoke
    Hampshire
    Undeliverable Registered Office AddressNo

    What were the previous names of TECH DATA MOBILE LIMITED?

    Previous Company Names
    Company NameFromUntil
    BRIGHTSTAR EUROPE LIMITEDDec 21, 2006Dec 21, 2006
    BRIGHTSTAR CORP UK LIMITEDSep 19, 2006Sep 19, 2006
    PIMCO 2516 LIMITEDJul 12, 2006Jul 12, 2006

    What are the latest accounts for TECH DATA MOBILE LIMITED?

    Last Accounts
    Last Accounts Made Up ToJan 31, 2016

    What are the latest filings for TECH DATA MOBILE 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

    Statement of capital on Feb 06, 2017

    • Capital: EUR 20.001
    • Capital: GBP 1.00
    7 pagesSH19

    Second filing of the annual return made up to Jul 12, 2014

    22 pagesRP04AR01

    Full accounts made up to Jan 31, 2016

    16 pagesAA

    Confirmation statement made on Jul 12, 2016 with updates

    7 pagesCS01
    Annotations
    DateAnnotation
    Feb 02, 2017Clarification A second filed CS01 (statement of capital change) was registered on 02/02/2017

    Total exemption full accounts made up to Jan 31, 2015

    16 pagesAA

    Appointment of Mr Howard Tuffnail as a director on Jan 31, 2016

    2 pagesAP01

    Termination of appointment of Nestor Cano as a director on Jan 31, 2016

    1 pagesTM01

    Annual return made up to Jul 12, 2015 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 13, 2015

    Statement of capital on Oct 13, 2015

    • Capital: EUR 20.001
    • Capital: GBP 100
    SH01

    Termination of appointment of Charles Dannewitz as a director on Mar 23, 2015

    1 pagesTM01

    Full accounts made up to Jan 31, 2014

    21 pagesAA

    Annual return made up to Jul 12, 2014 with full list of shareholders

    9 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 14, 2014

    Statement of capital on Aug 14, 2014

    • Capital: EUR 20.001
    • Capital: GBP 100
    SH01
    Annotations
    DateAnnotation
    Feb 02, 2017Clarification A second filed AR01 was registered on 02/02/2017

    Full accounts made up to Jan 31, 2013

    24 pagesAA

    legacy

    1 pagesSH20

    Statement of capital on Feb 07, 2014

    • Capital: EUR 20.001
    • Capital: GBP 100
    5 pagesSH19
    Annotations
    DateAnnotation
    Feb 06, 2017Clarification A SECOND FILED SH19 WAS REGISTERED ON 06/02/2017

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Annual return made up to Jul 12, 2013 with full list of shareholders

    8 pagesAR01

    Group of companies' accounts made up to Jan 31, 2012

    29 pagesAA

    Resolutions

    Resolutions
    16 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Statement of company's objects

    2 pagesCC04

    Certificate of change of name

    Company name changed brightstar europe LIMITED\certificate issued on 20/09/12
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameSep 20, 2012

    Change company name resolution on Sep 11, 2012

    RES15
    change-of-nameSep 20, 2012

    Change of name by resolution

    NM01

    Termination of appointment of Dennis Strand as a director

    1 pagesTM01

    Who are the officers of TECH DATA MOBILE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    OLLIS, Rachel Anne
    Stanwell Cottage
    Guildford Road
    GU3 2AW Normandy
    Surrey
    Secretary
    Stanwell Cottage
    Guildford Road
    GU3 2AW Normandy
    Surrey
    BritishSolicitor123561700001
    AMSELLEM, Alain
    13b Gabriel Peri
    Montrouge
    92120
    France
    Director
    13b Gabriel Peri
    Montrouge
    92120
    France
    FranceFrenchDirector122059110001
    TUFFNAIL, Howard
    Crockford Lane
    Chineham Business Park, Chineham
    RG24 8WQ Basingstoke
    Redwood 2
    Hampshire
    Director
    Crockford Lane
    Chineham Business Park, Chineham
    RG24 8WQ Basingstoke
    Redwood 2
    Hampshire
    United KingdomCanadianCompany Director202334610001
    FUMAGALI, Oscar J
    955 Sw 21st Way
    Boca Raton
    Fl 33486
    Usa
    Secretary
    955 Sw 21st Way
    Boca Raton
    Fl 33486
    Usa
    AmericanChief Finance Officer185041730001
    PINSENT MASONS SECRETARIAL LIMITED
    1 Park Row
    LS1 5AB Leeds
    West Yorkshire
    Secretary
    1 Park Row
    LS1 5AB Leeds
    West Yorkshire
    76579530001
    CANO, Nestor
    Les Mimoses, 3
    Alella
    Barcelona
    08328
    Spain
    Director
    Les Mimoses, 3
    Alella
    Barcelona
    08328
    Spain
    SpainSpanishPresident121626270001
    CLAURE, Raul Marcelo
    400 Alton Road,Suite 3201
    Miami Beach
    Fl 33139
    Usa
    Director
    400 Alton Road,Suite 3201
    Miami Beach
    Fl 33139
    Usa
    UsaUsaChief Executive Officer116671690001
    DANNEWITZ, Charles
    5109 W. Poe Avenue
    Tampa
    FOREIGN Florida
    Fl 33029
    Usa
    Director
    5109 W. Poe Avenue
    Tampa
    FOREIGN Florida
    Fl 33029
    Usa
    UsaAmericanAccountant124515030001
    FUMAGALI, Oscar J
    955 Sw 21st Way
    Boca Raton
    Fl 33486
    Usa
    Director
    955 Sw 21st Way
    Boca Raton
    Fl 33486
    Usa
    United StatesAmericanChief Finance Officer185041730001
    LOPEZ CARBAJAL, Diego Guillermo
    601 Ne 36 Street,Unit 2010
    Miami
    FOREIGN Florida
    Fl. 33122
    Usa
    Director
    601 Ne 36 Street,Unit 2010
    Miami
    FOREIGN Florida
    Fl. 33122
    Usa
    MexicanDirector123932100001
    RUSSELL, Stephen David
    6 Velmead Road
    GU52 7JY Fleet
    Hampshire
    Director
    6 Velmead Road
    GU52 7JY Fleet
    Hampshire
    EnglandBritishDirector94204900001
    STRAND, Dennis James
    42 South Wynstone Drive
    North Barrington
    Illinois 60010
    Usa
    Director
    42 South Wynstone Drive
    North Barrington
    Illinois 60010
    Usa
    United StatesAmericanDirector223107990002
    VILLAMIZAR, Javier Alfonso
    4063 West Lake Estates Drive
    Davie
    Fl 33328
    Usa
    Director
    4063 West Lake Estates Drive
    Davie
    Fl 33328
    Usa
    ColombianPresident116671570001
    WEINBERG, Andrew Seth
    East End Avenue 14c
    New York
    170
    New York 10128
    Usa
    Director
    East End Avenue 14c
    New York
    170
    New York 10128
    Usa
    United StatesAmericanExecutive207206030001
    PINSENT MASONS DIRECTOR LIMITED
    1 Park Row
    LS1 5AB Leeds
    West Yorkshire
    Director
    1 Park Row
    LS1 5AB Leeds
    West Yorkshire
    76332110001

    Who are the persons with significant control of TECH DATA MOBILE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Td United Kingdom Acquisitions Ltd
    Redwood, Crockford Lane
    Chineham Business Park, Chineham
    RG24 8WQ Basingstoke
    Redwood 2
    England
    Apr 06, 2016
    Redwood, Crockford Lane
    Chineham Business Park, Chineham
    RG24 8WQ Basingstoke
    Redwood 2
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number04603099
    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.
    • The person has the right to exercise, or actually exercises, significant influence or control over 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