Company number 04131101
Status Active
Incorporation Date 27 December 2000
Company Type Private Limited Company
Address VODAFONE HOUSE, THE CONNECTION, NEWBURY, BERKSHIRE, RG14 2FN
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc
Since the company registration ninety-seven events have happened. The last three records are Confirmation statement made on 14 February 2017 with updates; Audit exemption subsidiary accounts made up to 31 March 2016; Consolidated accounts of parent company for subsidiary company period ending 31/03/16. The most likely internet sites of GENERATION TELECOM LIMITED are www.generationtelecom.co.uk, and www.generation-telecom.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and nine months. The distance to to Newbury Racecourse Rail Station is 1.4 miles; to Thatcham Rail Station is 3.7 miles; to Kintbury Rail Station is 5.5 miles; to Midgham Rail Station is 6.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Generation Telecom Limited is a Private Limited Company.
The company registration number is 04131101. Generation Telecom Limited has been working since 27 December 2000.
The present status of the company is Active. The registered address of Generation Telecom Limited is Vodafone House The Connection Newbury Berkshire Rg14 2fn. . VODAFONE CORPORATE SECRETARIES LIMITED is a Secretary of the company. EVANS, David Nigel is a Director of the company. MCINTYRE, Diane is a Director of the company. Secretary HOWIE, Philip Robert Sutherland has been resigned. Secretary VINCENT, Stephen Mark has been resigned. Nominee Secretary OVALSEC LIMITED has been resigned. Director ALLEN, Christian Philip Quentin has been resigned. Director EVANS, Mark has been resigned. Director FINCH, Joanne Sarah has been resigned. Director JONES, Peter David has been resigned. Director LEE, Simon Christopher has been resigned. Director NOWAK, Thomas, Dr has been resigned. Director PURKESS, Martin John has been resigned. Director SCHÄFER, Richard Wolfgang Henry has been resigned. Director TOURNON, Emanuele has been resigned. Director TOWNSEND, John Raymond has been resigned. Director VINCENT, Stephen Mark has been resigned. Director WEBB, Denys William has been resigned. Director WESTCOTT, Keith has been resigned. Nominee Director OVAL NOMINEES LIMITED has been resigned. Nominee Director OVALSEC LIMITED has been resigned. The company operates in "Dormant Company".
Current Directors
Secretary
VODAFONE CORPORATE SECRETARIES LIMITED
Appointed Date: 31 March 2009
Resigned Directors
Nominee Secretary
OVALSEC LIMITED
Resigned: 08 February 2001
Appointed Date: 27 December 2000
Director
EVANS, Mark
Resigned: 30 June 2009
Appointed Date: 01 December 2007
56 years old
Director
JONES, Peter David
Resigned: 16 January 2004
Appointed Date: 08 February 2001
59 years old
Director
NOWAK, Thomas, Dr
Resigned: 30 November 2010
Appointed Date: 30 June 2009
61 years old
Director
TOURNON, Emanuele
Resigned: 31 July 2007
Appointed Date: 10 January 2005
65 years old
Director
WESTCOTT, Keith
Resigned: 16 January 2004
Appointed Date: 01 January 2002
68 years old
Nominee Director
OVAL NOMINEES LIMITED
Resigned: 08 February 2001
Appointed Date: 27 December 2000
Nominee Director
OVALSEC LIMITED
Resigned: 08 February 2001
Appointed Date: 27 December 2000
Persons With Significant Control
Vodafone Uk Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
GENERATION TELECOM LIMITED Events
27 Feb 2017
Confirmation statement made on 14 February 2017 with updates
03 Jan 2017
Audit exemption subsidiary accounts made up to 31 March 2016
03 Jan 2017
Consolidated accounts of parent company for subsidiary company period ending 31/03/16
03 Jan 2017
Audit exemption statement of guarantee by parent company for period ending 31/03/16
03 Jan 2017
Notice of agreement to exemption from audit of accounts for period ending 31/03/16
...
... and 87 more events
05 Mar 2001
Secretary resigned;director resigned
05 Mar 2001
New secretary appointed
05 Mar 2001
New director appointed
07 Feb 2001
Company name changed oval (1610) LIMITED\certificate issued on 07/02/01
27 Dec 2000
Incorporation
19 September 2002
Deed of charge
Delivered: 25 September 2002
Status: Outstanding
Persons entitled: O2 (UK) Limited
Description: First fixed charge all claims chooses in action…
2 May 2002
Legal charge
Delivered: 14 May 2002
Status: Outstanding
Persons entitled: Vodafone Limited
Description: First fixed charge over all claims intellectual property…
21 September 2001
Legal charge
Delivered: 26 September 2001
Status: Outstanding
Persons entitled: Vodafone Limited
Description: First fixed charge over all claims intellectual property…