TECH DATA MOBILE LIMITED
BASINGSTOKE BRIGHTSTAR EUROPE LIMITED BRIGHTSTAR CORP UK LIMITED PIMCO 2516 LIMITED

Hellopages » Hampshire » Basingstoke and Deane » RG24 8WQ

Company number 05873752
Status Active
Incorporation Date 12 July 2006
Company Type Private Limited Company
Address REDWOOD 2 CROCKFORD LANE, CHINEHAM BUSINESS PARK, CHINEHAM, BASINGSTOKE, HAMPSHIRE, RG24 8WQ
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Statement of capital on 6 February 2017 EUR 20.001 GBP 1.00 ; Second filing of the annual return made up to 12 July 2014; Full accounts made up to 31 January 2016. The most likely internet sites of TECH DATA MOBILE LIMITED are www.techdatamobile.co.uk, and www.tech-data-mobile.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and three months. The distance to to Bramley (Hants) Rail Station is 2.4 miles; to Hook Rail Station is 4.6 miles; to Midgham Rail Station is 8.5 miles; to Theale Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Tech Data Mobile Limited is a Private Limited Company. The company registration number is 05873752. Tech Data Mobile Limited has been working since 12 July 2006. The present status of the company is Active. The registered address of Tech Data Mobile Limited is Redwood 2 Crockford Lane Chineham Business Park Chineham Basingstoke Hampshire Rg24 8wq. . OLLIS, Rachel Anne is a Secretary of the company. AMSELLEM, Alain is a Director of the company. TUFFNAIL, Howard is a Director of the company. Secretary FUMAGALI, Oscar J has been resigned. Secretary PINSENT MASONS SECRETARIAL LIMITED has been resigned. Director CANO, Nestor has been resigned. Director CLAURE, Raul Marcelo has been resigned. Director DANNEWITZ, Charles has been resigned. Director FUMAGALI, Oscar J has been resigned. Director LOPEZ CARBAJAL, Diego Guillermo has been resigned. Director RUSSELL, Stephen David has been resigned. Director STRAND, Dennis James has been resigned. Director VILLAMIZAR, Javier Alfonso has been resigned. Director WEINBERG, Andrew Seth has been resigned. Director PINSENT MASONS DIRECTOR LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
OLLIS, Rachel Anne
Appointed Date: 26 April 2007

Director
AMSELLEM, Alain
Appointed Date: 26 April 2007
65 years old

Director
TUFFNAIL, Howard
Appointed Date: 31 January 2016
61 years old

Resigned Directors

Secretary
FUMAGALI, Oscar J
Resigned: 26 April 2007
Appointed Date: 15 September 2006

Secretary
PINSENT MASONS SECRETARIAL LIMITED
Resigned: 07 February 2007
Appointed Date: 12 July 2006

Director
CANO, Nestor
Resigned: 31 January 2016
Appointed Date: 26 April 2007
61 years old

Director
CLAURE, Raul Marcelo
Resigned: 11 September 2012
Appointed Date: 15 September 2006
54 years old

Director
DANNEWITZ, Charles
Resigned: 23 March 2015
Appointed Date: 01 December 2007
70 years old

Director
FUMAGALI, Oscar J
Resigned: 01 May 2008
Appointed Date: 15 September 2006
72 years old

Director
LOPEZ CARBAJAL, Diego Guillermo
Resigned: 14 July 2009
Appointed Date: 26 April 2007
52 years old

Director
RUSSELL, Stephen David
Resigned: 01 December 2007
Appointed Date: 26 April 2007
60 years old

Director
STRAND, Dennis James
Resigned: 11 September 2012
Appointed Date: 01 May 2008
64 years old

Director
VILLAMIZAR, Javier Alfonso
Resigned: 26 April 2007
Appointed Date: 15 September 2006
53 years old

Director
WEINBERG, Andrew Seth
Resigned: 11 September 2012
Appointed Date: 14 July 2009
51 years old

Director
PINSENT MASONS DIRECTOR LIMITED
Resigned: 15 September 2006
Appointed Date: 12 July 2006

Persons With Significant Control

Td United Kingdom Acquisitions Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

TECH DATA MOBILE LIMITED Events

06 Feb 2017
Statement of capital on 6 February 2017
  • EUR 20.001
  • GBP 1.00

02 Feb 2017
Second filing of the annual return made up to 12 July 2014
09 Nov 2016
Full accounts made up to 31 January 2016
30 Aug 2016
Confirmation statement made on 12 July 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital change) was registered on 02/02/2017

03 Feb 2016
Total exemption full accounts made up to 31 January 2015
...
... and 68 more events
07 Nov 2006
New director appointed
09 Oct 2006
Ad 15/09/06--------- £ si 999@1=999 £ ic 1/1000
09 Oct 2006
Director resigned
19 Sep 2006
Company name changed pimco 2516 LIMITED\certificate issued on 19/09/06
12 Jul 2006
Incorporation