MOBILES 4 BUSINESS.COM LIMITED
NEWBURY SANMAYO LIMITED

Hellopages » Berkshire » West Berkshire » RG14 2FN

Company number 04305020
Status Active
Incorporation Date 16 October 2001
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 one hundred and eleven events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Confirmation statement made on 15 October 2016 with updates; Register(s) moved to registered office address Vodafone House the Connection Newbury Berkshire RG14 2FN. The most likely internet sites of MOBILES 4 BUSINESS.COM LIMITED are www.mobiles4businesscom.co.uk, and www.mobiles-4-business-com.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and twelve 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.Mobiles 4 Business Com Limited is a Private Limited Company. The company registration number is 04305020. Mobiles 4 Business Com Limited has been working since 16 October 2001. The present status of the company is Active. The registered address of Mobiles 4 Business Com 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 CUNNINGHAM, Richard Hugh has been resigned. Secretary DEARDEN, Anthony Vincent has been resigned. Secretary HOWIE, Philip Robert Sutherland has been resigned. Secretary SMITH, Penny Ann has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Director ALLEN, Christian Philip Quentin has been resigned. Director BROCKLEHURST, Nigel has been resigned. Director CHESWORTH, Paul has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director CUNNINGHAM, Richard Hugh has been resigned. Director ENGLAND, Timothy John has been resigned. Director EVANS, Mark has been resigned. Director FINCH, Joanne Sarah has been resigned. Director LEE, Simon Christopher has been resigned. Director MCGEORGE, Kenneth Roy has been resigned. Director NOWAK, Thomas, Dr has been resigned. Director PURKESS, Martin John has been resigned. Director RADFORD, Timothy Piers has been resigned. Director READ, Nicholas Jonathan has been resigned. Director SANDFORD, Matthew John has been resigned. Director SCHÄFER, Richard Wolfgang Henry has been resigned. Director SMITH, Penny Ann has been resigned. Director TOURNON, Emanuele has been resigned. Director TOWNSEND, John Raymond has been resigned. Director WEBB, Denys William has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
VODAFONE CORPORATE SECRETARIES LIMITED
Appointed Date: 31 March 2009

Director
EVANS, David Nigel
Appointed Date: 30 July 2013
59 years old

Director
MCINTYRE, Diane
Appointed Date: 31 October 2012
52 years old

Resigned Directors

Secretary
CUNNINGHAM, Richard Hugh
Resigned: 31 August 2002
Appointed Date: 31 July 2002

Secretary
DEARDEN, Anthony Vincent
Resigned: 19 September 2003
Appointed Date: 01 September 2002

Secretary
HOWIE, Philip Robert Sutherland
Resigned: 31 March 2009
Appointed Date: 19 September 2003

Secretary
SMITH, Penny Ann
Resigned: 31 July 2002
Appointed Date: 30 October 2001

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 30 October 2001
Appointed Date: 16 October 2001

Director
ALLEN, Christian Philip Quentin
Resigned: 30 November 2010
Appointed Date: 01 August 2007
63 years old

Director
BROCKLEHURST, Nigel
Resigned: 01 August 2004
Appointed Date: 19 September 2003
62 years old

Director
CHESWORTH, Paul
Resigned: 31 August 2006
Appointed Date: 01 August 2004
59 years old

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 30 October 2001
Appointed Date: 16 October 2001
35 years old

Director
CUNNINGHAM, Richard Hugh
Resigned: 19 September 2003
Appointed Date: 31 July 2002
65 years old

Director
ENGLAND, Timothy John
Resigned: 31 July 2002
Appointed Date: 30 October 2001
68 years old

Director
EVANS, Mark
Resigned: 30 June 2009
Appointed Date: 01 December 2007
56 years old

Director
FINCH, Joanne Sarah
Resigned: 26 September 2014
Appointed Date: 30 November 2010
54 years old

Director
LEE, Simon Christopher
Resigned: 30 June 2009
Appointed Date: 01 May 2007
62 years old

Director
MCGEORGE, Kenneth Roy
Resigned: 31 March 2005
Appointed Date: 19 September 2003
77 years old

Director
NOWAK, Thomas, Dr
Resigned: 30 November 2010
Appointed Date: 30 June 2009
61 years old

Director
PURKESS, Martin John
Resigned: 30 July 2013
Appointed Date: 30 June 2009
58 years old

Director
RADFORD, Timothy Piers
Resigned: 19 September 2003
Appointed Date: 31 July 2002
64 years old

Director
READ, Nicholas Jonathan
Resigned: 01 December 2008
Appointed Date: 19 September 2003
61 years old

Director
SANDFORD, Matthew John
Resigned: 31 July 2002
Appointed Date: 30 October 2001
58 years old

Director
SCHÄFER, Richard Wolfgang Henry
Resigned: 31 October 2012
Appointed Date: 30 November 2010
54 years old

Director
SMITH, Penny Ann
Resigned: 31 July 2002
Appointed Date: 30 October 2001
70 years old

Director
TOURNON, Emanuele
Resigned: 31 July 2007
Appointed Date: 10 January 2005
65 years old

Director
TOWNSEND, John Raymond
Resigned: 13 January 2005
Appointed Date: 15 December 2003
62 years old

Director
WEBB, Denys William
Resigned: 30 April 2007
Appointed Date: 19 September 2003
61 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 30 October 2001
Appointed Date: 16 October 2001

Persons With Significant Control

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

MOBILES 4 BUSINESS.COM LIMITED Events

28 Dec 2016
Accounts for a dormant company made up to 31 March 2016
21 Dec 2016
Confirmation statement made on 15 October 2016 with updates
19 Nov 2016
Register(s) moved to registered office address Vodafone House the Connection Newbury Berkshire RG14 2FN
05 Jan 2016
Accounts for a dormant company made up to 31 March 2015
10 Nov 2015
Annual return made up to 15 October 2015 with full list of shareholders
Statement of capital on 2015-11-10
  • GBP 1

...
... and 101 more events
22 Nov 2001
New director appointed
22 Nov 2001
New director appointed
06 Nov 2001
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

02 Nov 2001
Company name changed sanmayo LIMITED\certificate issued on 02/11/01
16 Oct 2001
Incorporation

MOBILES 4 BUSINESS.COM LIMITED Charges

8 March 2002
Debenture
Delivered: 13 March 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…