CELLULAR RADIO LIMITED
SLOUGH BT CELLULAR RADIO LIMITED

Hellopages » Berkshire » Slough » SL1 4DX

Company number 01612599
Status Active
Incorporation Date 10 February 1982
Company Type Private Limited Company
Address 260 BATH ROAD, SLOUGH, BERKSHIRE, SL1 4DX
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and seventy-one events have happened. The last three records are Full accounts made up to 31 December 2015; Confirmation statement made on 5 October 2016 with updates; Appointment of Mark David Hardman as a director on 1 August 2016. The most likely internet sites of CELLULAR RADIO LIMITED are www.cellularradio.co.uk, and www.cellular-radio.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and eight months. Cellular Radio Limited is a Private Limited Company. The company registration number is 01612599. Cellular Radio Limited has been working since 10 February 1982. The present status of the company is Active. The registered address of Cellular Radio Limited is 260 Bath Road Slough Berkshire Sl1 4dx. . O2 SECRETARIES LIMITED is a Secretary of the company. EVANS, Mark is a Director of the company. HARDMAN, Mark David is a Director of the company. HARWOOD, Robert John is a Director of the company. Secretary BASGALLOP, Eileen Anne has been resigned. Secretary DUFFY, Katherine Mary has been resigned. Secretary HOLDING, Ann Louise has been resigned. Secretary NEWGATE STREET SECRETARIES LIMITED has been resigned. Director ALLEN, David George Whittick has been resigned. Director BORTHWICK, David has been resigned. Director DAVENPORT, Richard Barker has been resigned. Director DUNNE, Ronan James has been resigned. Director FLETCHER SMITH, Christopher has been resigned. Director HARRISON, David has been resigned. Director HARWOOD, Robert John has been resigned. Director LONGDEN, Andrew William has been resigned. Director MCGUIRE, Patrick Dennis has been resigned. Director MELCON SANCHEZ-FRIERA, David has been resigned. Director PEREZ DE URIGUEN MUINELO, Francisco Jesus has been resigned. Director PRIOR, Stephen John has been resigned. Director QUY, David George has been resigned. Director RICHES, Jonathan Henry has been resigned. Director VAUGHAN, Andrew Thomas William has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
O2 SECRETARIES LIMITED
Appointed Date: 19 November 2001

Director
EVANS, Mark
Appointed Date: 30 April 2014
56 years old

Director
HARDMAN, Mark David
Appointed Date: 01 August 2016
50 years old

Director
HARWOOD, Robert John
Appointed Date: 02 December 2015
65 years old

Resigned Directors

Secretary
BASGALLOP, Eileen Anne
Resigned: 11 January 1996
Appointed Date: 28 June 1993

Secretary
DUFFY, Katherine Mary
Resigned: 20 January 1995
Appointed Date: 01 June 1993

Secretary
HOLDING, Ann Louise
Resigned: 01 June 1993

Secretary
NEWGATE STREET SECRETARIES LIMITED
Resigned: 19 November 2001
Appointed Date: 11 January 1996

Director
ALLEN, David George Whittick
Resigned: 24 January 1994
78 years old

Director
BORTHWICK, David
Resigned: 31 July 2003
Appointed Date: 18 February 2002
85 years old

Director
DAVENPORT, Richard Barker
Resigned: 31 August 2002
76 years old

Director
DUNNE, Ronan James
Resigned: 01 August 2016
Appointed Date: 30 April 2014
61 years old

Director
FLETCHER SMITH, Christopher
Resigned: 29 June 2006
Appointed Date: 28 January 2002
69 years old

Director
HARRISON, David
Resigned: 28 February 1995
73 years old

Director
HARWOOD, Robert John
Resigned: 30 April 2014
Appointed Date: 19 November 2001
65 years old

Director
LONGDEN, Andrew William
Resigned: 19 November 2001
Appointed Date: 02 March 1995
68 years old

Director
MCGUIRE, Patrick Dennis
Resigned: 28 November 1994
Appointed Date: 24 January 1994
76 years old

Director
MELCON SANCHEZ-FRIERA, David
Resigned: 07 September 2012
Appointed Date: 31 August 2007
55 years old

Director
PEREZ DE URIGUEN MUINELO, Francisco Jesus
Resigned: 30 April 2014
Appointed Date: 07 September 2012
55 years old

Director
PRIOR, Stephen John
Resigned: 19 November 2001
Appointed Date: 12 March 1996
72 years old

Director
QUY, David George
Resigned: 30 November 1995
Appointed Date: 20 January 1995
82 years old

Director
RICHES, Jonathan Henry
Resigned: 31 August 2007
Appointed Date: 29 June 2006
57 years old

Director
VAUGHAN, Andrew Thomas William
Resigned: 18 February 2002
Appointed Date: 12 March 1996
70 years old

Persons With Significant Control

Telefonica Uk Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CELLULAR RADIO LIMITED Events

09 Oct 2016
Full accounts made up to 31 December 2015
06 Oct 2016
Confirmation statement made on 5 October 2016 with updates
15 Aug 2016
Appointment of Mark David Hardman as a director on 1 August 2016
12 Aug 2016
Termination of appointment of Ronan James Dunne as a director on 1 August 2016
07 Dec 2015
Appointment of Mr Robert John Harwood as a director on 2 December 2015
...
... and 161 more events
06 Nov 1986
Return made up to 01/08/86; full list of members

02 Oct 1986
New director appointed

12 Aug 1986
New director appointed

30 Jul 1986
Secretary's particulars changed

04 Jun 1986
Director resigned