TELEFONICA UK LIMITED
BERKSHIRE TELEFONICA O2 UK LIMITED TELEFÓNICA O2 UK LIMITED O2 (UK) LIMITED BT CELLNET LIMITED TELECOM SECURICOR CELLULAR RADIO LIMITED

Hellopages » Berkshire » Slough » SL1 4DX

Company number 01743099
Status Active
Incorporation Date 28 July 1983
Company Type Private Limited Company
Address 260 BATH ROAD, SLOUGH, BERKSHIRE, SL1 4DX
Home Country United Kingdom
Nature of Business 61200 - Wireless telecommunications activities
Phone, email, etc

Since the company registration two hundred and fifty events have happened. The last three records are Confirmation statement made on 12 October 2016 with updates; Full accounts made up to 31 December 2015; Appointment of Patricia Cobian as a director on 1 August 2016. The most likely internet sites of TELEFONICA UK LIMITED are www.telefonicauk.co.uk, and www.telefonica-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and two months. Telefonica Uk Limited is a Private Limited Company. The company registration number is 01743099. Telefonica Uk Limited has been working since 28 July 1983. The present status of the company is Active. The registered address of Telefonica Uk Limited is 260 Bath Road Slough Berkshire Sl1 4dx. . O2 SECRETARIES LIMITED is a Secretary of the company. COBIAN, Patricia is a Director of the company. EVANS, Mark is a Director of the company. Secretary BURGESS, Mark has been resigned. Secretary ELDRED, Nicholas John has been resigned. Secretary ELDRED, Nicholas John has been resigned. Secretary STAPLETON, Lynda Hulme has been resigned. Secretary STAPLETON, Lynda Hulme has been resigned. Secretary O2 NOMINEES LIMITED has been resigned. Director BETT, Michael, Sir has been resigned. Director BOOTH, Anthony John has been resigned. Director BRAMWELL, Philip Nicholas has been resigned. Director BULL, Ian Alan has been resigned. Director BURGESS, Mark has been resigned. Director CAMPBELL, Justine has been resigned. Director DAVENPORT, Richard Barker has been resigned. Director DEV, Vivek has been resigned. Director DUNNE, Ronan James has been resigned. Director EARNSHAW, Christopher Martin has been resigned. Director ELDRED, Nicholas John has been resigned. Director ERSKINE, Peter Anthony has been resigned. Director FALLEN, Malcolm James has been resigned. Director FORD, Howard has been resigned. Director GORJANCE, William Matthew has been resigned. Director GREEN, Andrew James has been resigned. Director GRIFFITHS, Nigel Edward has been resigned. Director GRIFFITHS, Nigel Edward has been resigned. Director HARWOOD, Robert John has been resigned. Director HARWOOD, Robert John has been resigned. Director HOUGH, Edmund Alan, Dr has been resigned. Director JARVIS, Katherine Ann has been resigned. Director JOHNSTON, David has been resigned. Director KEY, Matthew David has been resigned. Director LONGDEN, Andrew William has been resigned. Director MCGLADE, David Paul has been resigned. Director MOCKETT, Alfred Thomas has been resigned. Director MOCKETT, Alfred Thomas has been resigned. Director NORTON, Niall William has been resigned. Director NORTON, Nicholas Charles has been resigned. Director PACK, Jeffrey has been resigned. Director PHILLIPS, Jillian has been resigned. Director PRIOR, Stephen John has been resigned. Director ROS BIGERIEGO, Ramon has been resigned. Director SHIRTCLIFFE, Christopher Charles has been resigned. Director SMITH, Edward Augustus has been resigned. Director SMITH, Raymond has been resigned. Director TAYLOR, Cedric Stafford has been resigned. Director TAYLOR, Cedric Stafford has been resigned. Director TAYLOR, Cedric Stafford has been resigned. Director TILLEY, Michael David John has been resigned. Director TOWLE, Peter Frederick Howard has been resigned. Director WARNER, Robert has been resigned. Director WARNER, Robert has been resigned. Director WARNER, Robert has been resigned. Director WHELAN, Paul has been resigned. Director WIGGS, Roger Sydney William Hale has been resigned. Director WILSON, David Andrew has been resigned. The company operates in "Wireless telecommunications activities".


Current Directors

Secretary
O2 SECRETARIES LIMITED
Appointed Date: 10 November 2009

Director
COBIAN, Patricia
Appointed Date: 01 August 2016
50 years old

Director
EVANS, Mark
Appointed Date: 03 January 2012
56 years old

Resigned Directors

Secretary
BURGESS, Mark
Resigned: 28 June 2002
Appointed Date: 14 July 2001

Secretary
ELDRED, Nicholas John
Resigned: 13 July 2001
Appointed Date: 06 November 1995

Secretary
ELDRED, Nicholas John
Resigned: 01 February 1995
Appointed Date: 15 July 1994

Secretary
STAPLETON, Lynda Hulme
Resigned: 05 November 1995
Appointed Date: 01 February 1995

Secretary
STAPLETON, Lynda Hulme
Resigned: 15 July 1994

Secretary
O2 NOMINEES LIMITED
Resigned: 10 November 2009
Appointed Date: 28 June 2002

Director
BETT, Michael, Sir
Resigned: 13 December 1999
90 years old

Director
BOOTH, Anthony John
Resigned: 01 July 1994
Appointed Date: 11 November 1992
86 years old

Director
BRAMWELL, Philip Nicholas
Resigned: 31 October 2006
Appointed Date: 19 November 2001
68 years old

Director
BULL, Ian Alan
Resigned: 18 September 1997
Appointed Date: 17 September 1997
64 years old

Director
BURGESS, Mark
Resigned: 15 January 2002
Appointed Date: 14 July 2001
71 years old

Director
CAMPBELL, Justine
Resigned: 29 December 2008
Appointed Date: 31 October 2006
55 years old

Director
DAVENPORT, Richard Barker
Resigned: 22 January 1998
Appointed Date: 17 September 1997
76 years old

Director
DEV, Vivek
Resigned: 31 December 2008
Appointed Date: 15 January 2002
66 years old

Director
DUNNE, Ronan James
Resigned: 01 August 2016
Appointed Date: 20 April 2005
61 years old

Director
EARNSHAW, Christopher Martin
Resigned: 23 June 1994
71 years old

Director
ELDRED, Nicholas John
Resigned: 13 July 2001
Appointed Date: 23 February 2000
62 years old

Director
ERSKINE, Peter Anthony
Resigned: 23 February 2000
Appointed Date: 24 October 1997
73 years old

Director
FALLEN, Malcolm James
Resigned: 29 August 1997
Appointed Date: 31 August 1995
65 years old

Director
FORD, Howard
Resigned: 07 March 1997
Appointed Date: 01 August 1994
75 years old

Director
GORJANCE, William Matthew
Resigned: 16 September 2002
Appointed Date: 15 January 2002
68 years old

Director
GREEN, Andrew James
Resigned: 23 February 2000
Appointed Date: 05 November 1997
70 years old

Director
GRIFFITHS, Nigel Edward
Resigned: 11 November 1999
Appointed Date: 07 May 1999
78 years old

Director
GRIFFITHS, Nigel Edward
Resigned: 01 November 1999
Appointed Date: 07 May 1999
78 years old

Director
HARWOOD, Robert John
Resigned: 18 December 2015
Appointed Date: 01 December 2015
65 years old

Director
HARWOOD, Robert John
Resigned: 24 April 2014
Appointed Date: 19 November 2001
65 years old

Director
HOUGH, Edmund Alan, Dr
Resigned: 26 August 1997
Appointed Date: 01 February 1995
80 years old

Director
JARVIS, Katherine Ann
Resigned: 17 November 2011
Appointed Date: 31 December 2008
58 years old

Director
JOHNSTON, David
Resigned: 20 August 2004
Appointed Date: 30 January 2004
53 years old

Director
KEY, Matthew David
Resigned: 14 May 2008
Appointed Date: 16 September 2002
62 years old

Director
LONGDEN, Andrew William
Resigned: 19 November 2001
Appointed Date: 23 February 2000
68 years old

Director
MCGLADE, David Paul
Resigned: 31 March 2005
Appointed Date: 26 June 2003
64 years old

Director
MOCKETT, Alfred Thomas
Resigned: 08 March 1995
Appointed Date: 30 June 1994
76 years old

Director
MOCKETT, Alfred Thomas
Resigned: 11 November 1992
76 years old

Director
NORTON, Niall William
Resigned: 30 January 2004
Appointed Date: 20 March 2003
58 years old

Director
NORTON, Nicholas Charles
Resigned: 11 November 1999
Appointed Date: 03 March 1999
68 years old

Director
PACK, Jeffrey
Resigned: 10 November 1999
Appointed Date: 17 March 1998
79 years old

Director
PHILLIPS, Jillian
Resigned: 09 October 2001
Appointed Date: 19 September 2001
63 years old

Director
PRIOR, Stephen John
Resigned: 19 November 2001
Appointed Date: 23 February 2000
72 years old

Director
ROS BIGERIEGO, Ramon
Resigned: 16 March 2011
Appointed Date: 01 May 2008
57 years old

Director
SHIRTCLIFFE, Christopher Charles
Resigned: 10 November 1999
81 years old

Director
SMITH, Edward Augustus
Resigned: 24 April 2014
Appointed Date: 17 November 2011
54 years old

Director
SMITH, Raymond
Resigned: 31 March 1998
Appointed Date: 24 March 1997
70 years old

Director
TAYLOR, Cedric Stafford
Resigned: 23 October 1997
Appointed Date: 08 March 1995
82 years old

Director
TAYLOR, Cedric Stafford
Resigned: 09 October 1994
82 years old

Director
TAYLOR, Cedric Stafford
Resigned: 11 October 1993
82 years old

Director
TILLEY, Michael David John
Resigned: 04 November 1997
Appointed Date: 23 June 1994
75 years old

Director
TOWLE, Peter Frederick Howard
Resigned: 13 December 1994
112 years old

Director
WARNER, Robert
Resigned: 23 February 2000
Appointed Date: 01 April 1998
74 years old

Director
WARNER, Robert
Resigned: 24 October 1997
Appointed Date: 24 September 1997
74 years old

Director
WARNER, Robert
Resigned: 01 August 1994
74 years old

Director
WHELAN, Paul
Resigned: 24 April 2014
Appointed Date: 20 August 2004
62 years old

Director
WIGGS, Roger Sydney William Hale
Resigned: 10 November 1999
86 years old

Director
WILSON, David Andrew
Resigned: 23 February 2000
Appointed Date: 16 December 1993
77 years old

Persons With Significant Control

O2 Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

TELEFONICA UK LIMITED Events

13 Oct 2016
Confirmation statement made on 12 October 2016 with updates
12 Oct 2016
Full accounts made up to 31 December 2015
12 Aug 2016
Appointment of Patricia Cobian as a director on 1 August 2016
11 Aug 2016
Termination of appointment of Ronan James Dunne as a director on 1 August 2016
06 Jan 2016
Statement of capital following an allotment of shares on 4 December 2015
  • GBP 10,001,020

...
... and 240 more events
09 Jan 1996
Full accounts made up to 31 March 1995
16 Nov 1995
Secretary resigned;new secretary appointed
01 Nov 1995
Return made up to 09/10/95; full list of members
20 Sep 1995
New director appointed
20 Sep 1995
New director appointed

TELEFONICA UK LIMITED Charges

9 April 2001
Sublessee assignment (pbcc 2001 - 2)
Delivered: 25 April 2001
Status: Satisfied on 21 January 2015
Persons entitled: Twickenham Leasing Limited
Description: Account number 37355200 established by the company at first…
9 April 2001
Sublessee assignment (pbcc 2001 - 1)
Delivered: 25 April 2001
Status: Satisfied on 21 January 2015
Persons entitled: Twickenham Leasing Limited
Description: Account number 37353900 established by the company at first…
30 March 2001
Sublessee assignment (TEX2001-1)
Delivered: 18 April 2001
Status: Satisfied on 16 May 2014
Persons entitled: Carrisbrook Leasing Limited
Description: Account number 37353300 established by the company at first…
30 March 2001
Sublessee agreement (tex 2001-2)
Delivered: 18 April 2001
Status: Satisfied on 15 May 2014
Persons entitled: Carrisbrook Leasing Limited
Description: Account number 37353400 established by the company at first…
30 March 2001
Sublessee assignment (FT2001-2)
Delivered: 18 April 2001
Status: Satisfied on 21 January 2015
Persons entitled: Murrayfield Leasing Limited
Description: Account number 37353800 established by the company at first…
30 March 2001
Sublessee assignment (cibc 2001-1)
Delivered: 18 April 2001
Status: Satisfied on 15 May 2014
Persons entitled: Cardiff Leasing Limited
Description: Account number 37353100 established by the company at first…
30 March 2001
Sublessee assignment (FT2001-1)
Delivered: 18 April 2001
Status: Satisfied on 21 January 2015
Persons entitled: Murrayfield Leasing Limited
Description: Account number 37353700 established by the company at first…
30 March 2001
Sublessee assignment (KCC2001-1)
Delivered: 18 April 2001
Status: Satisfied on 15 May 2014
Persons entitled: Lansdowne Leasing Limited
Description: Account number 37353500 established by the company at first…
30 March 2001
Sublessee assignment (KCC2001-2)
Delivered: 18 April 2001
Status: Satisfied on 15 May 2014
Persons entitled: Lansdowne Leasing Limited
Description: Account number 37353600 established by the company at first…