PEOPLES PHONE LIMITED - NEWBURY


Overview

PEOPLES PHONE LIMITED is a Private Limited Company from NEWBURY and has the status: Dissolved - no longer trading.
PEOPLES PHONE LIMITED was incorporated 35 years ago on 27/05/1988 and has the registered number: 02262870. The accounts status is DORMANT.

PEOPLES PHONE LIMITED - NEWBURY

This company is listed in the following categories:
99999 - Dormant Company

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2017

Registered Office

VODAFONE HOUSE
NEWBURY
BERKSHIRE
RG14 2FN

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
N/A N/A

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
VODAFONE CORPORATE SECRETARIES LIMITED Corporate Secretary 2014-08-18 CURRENT
MR DAVID NIGEL EVANS Jan 1966 British Director 2013-07-30 CURRENT
DIANE MCINTYRE Sep 1973 British Director 2012-10-31 CURRENT
HELEN MARGARET KEAYS Mar 1964 British Director 1997-10-20 UNTIL 1999-07-01 RESIGNED
KENNETH JOHN TROWBRIDGE May 1950 British Director 1997-07-01 UNTIL 2000-12-31 RESIGNED
IAN WATSON Mar 1959 British Director 1998-05-01 UNTIL 2001-04-19 RESIGNED
MR NIGEL WILLIAM WRAY Apr 1948 British Director RESIGNED
MR ANTHONY GARY PETER WHITFIELD Oct 1935 British Director RESIGNED
THE HONORABLE CHARLES FRANCIS WIGODER Mar 1960 British Director RESIGNED
MR DENYS WILLIAM WEBB Dec 1963 British Director 2003-09-01 UNTIL 2007-04-30 RESIGNED
DOUGLAS CHARLES MELHUISH-HANCOCK Oct 1931 British Director RESIGNED
EMANUELE TOURNON Mar 1960 Italian Director 2005-01-10 UNTIL 2007-07-31 RESIGNED
MR EDWARD LANGSTON May 1953 British Director 2002-04-01 UNTIL 2003-09-01 RESIGNED
ANTHONY NATHAN SOLOMONS Jan 1930 British Director 1995-01-19 UNTIL 1996-12-13 RESIGNED
DAVID LESLIE JONES Nov 1948 British Director 1996-12-13 UNTIL 1997-07-01 RESIGNED
MATTHEW DAVID KEY Mar 1963 British Director 1999-02-15 UNTIL 2000-03-31 RESIGNED
MR SIMON CHRISTOPHER LEE Jul 1963 British Director 2007-05-01 UNTIL 2009-06-30 RESIGNED
DR THOMAS NOWAK Feb 1964 German Director 2009-06-30 UNTIL 2010-11-30 RESIGNED
RICHARD WOLFGANG HENRY SCHÄFER Mar 1971 British Director 2010-11-30 UNTIL 2012-10-31 RESIGNED
MR NICHOLAS JONATHAN READ Sep 1964 British Director 2003-09-01 UNTIL 2008-12-01 RESIGNED
KEITH JOHN PARRISH Sep 1963 British Director RESIGNED
MARTIN JOHN PURKESS Mar 1967 British Director 2009-06-30 UNTIL 2013-07-30 RESIGNED
MR PATRICK JOHN BEACHIM DAWE-LANE Jul 1966 Other Secretary 2008-05-23 UNTIL 2014-04-03 RESIGNED
MR STEPHEN ROY SCOTT Mar 1954 British Secretary 1996-12-13 UNTIL 2001-12-03 RESIGNED
LOLA EMETULU Mar 1969 Secretary 2006-02-21 UNTIL 2008-05-23 RESIGNED
KEITH JOHN PARRISH Sep 1963 British Secretary RESIGNED
MR PHILIP ROBERT SUTHERLAND HOWIE Mar 1955 British Secretary 2001-12-03 UNTIL 2006-02-21 RESIGNED
PETER RICHARD BAMFORD Mar 1954 British Director 1997-07-01 UNTIL 2003-09-01 RESIGNED
MR WILLIAM IAN BEDE FREEMAN Aug 1953 British Director 1997-07-01 UNTIL 1998-06-30 RESIGNED
SIR CHRISTOPHER CHARLES GENT May 1948 British Director 1996-12-13 UNTIL 1997-07-01 RESIGNED
MR STEPHEN EDWARD HOLMES Mar 1955 British Director RESIGNED
MALCOLM WILLIAM GARDNER Mar 1958 British Director 1994-08-22 UNTIL 1997-02-28 RESIGNED
MR MICHAEL EDWARD STANLEY GIBBINS Apr 1943 British Director 1996-01-18 UNTIL 1996-12-13 RESIGNED
IAN GRAY Nov 1949 British Director 1998-11-02 UNTIL 2002-04-01 RESIGNED
JANE HELEN HEXT Jul 1961 British Director 2000-03-31 UNTIL 2001-04-09 RESIGNED
RAYMOND CLIFFORD HANFORD Jan 1956 British Director 1996-12-13 UNTIL 1997-07-01 RESIGNED
ANDREW NIGEL HALFORD Mar 1959 British Director 2001-04-10 UNTIL 2002-04-01 RESIGNED
JOANNE SARAH FINCH Dec 1970 British Director 2010-11-30 UNTIL 2014-09-26 RESIGNED
MR MARK EVANS Feb 1969 British Director 2007-12-01 UNTIL 2009-06-30 RESIGNED
ROBERT ISAAC TANNER Dec 1935 British Director RESIGNED
MR CHRISTIAN PHILIP QUENTIN ALLEN Aug 1962 British Director 2007-08-01 UNTIL 2010-11-30 RESIGNED
PAULINE ANN BEST May 1963 British Director 1997-07-01 UNTIL 1998-04-30 RESIGNED
SUMIT KUMAR BISWAS Oct 1962 British Director 1999-04-06 UNTIL 2001-04-20 RESIGNED
PETER DAVID EDWARDS Jul 1948 British Director 1997-07-01 UNTIL 1998-05-31 RESIGNED
PAUL CHESWORTH May 1966 British Director 2004-08-01 UNTIL 2006-08-31 RESIGNED
NIGEL BROCKLEHURST Jun 1963 British Director 2003-08-22 UNTIL 2004-08-01 RESIGNED
STEPHEN BREWER Jun 1947 British Director 2001-11-30 UNTIL 2003-08-22 RESIGNED
RAYMOND CLIFFORD HANFORD Jan 1956 British Director 2000-11-27 UNTIL 2001-04-19 RESIGNED
JANE SUZANNE STRACHAN Nov 1963 British Director 1997-07-01 UNTIL 1999-06-08 RESIGNED
JOHN RAYMOND TOWNSEND Oct 1962 British Director 2003-12-15 UNTIL 2005-01-13 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Vodafone Retail (Holdings) Limited 2016-04-06 Newbury   Berkshire Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BLACK & DECKER INTERNATIONAL ROTHERHAM UNITED KINGDOM Active FULL 28240 - Manufacture of power-driven hand tools
BLACK & DECKER SLOUGH Active FULL 27510 - Manufacture of electric domestic appliances
BANDHART OVERSEAS ROTHERHAM UNITED KINGDOM Active FULL 70100 - Activities of head offices
AVEN TOOLS LIMITED ROTHERHAM UNITED KINGDOM Active FULL 74990 - Non-trading company
BLACK & DECKER FINANCE ROTHERHAM UNITED KINGDOM Active FULL 70100 - Activities of head offices
BANDHART ROTHERHAM UNITED KINGDOM Active FULL 70100 - Activities of head offices
ELU POWER TOOLS LTD ROTHERHAM UNITED KINGDOM Active FULL 27110 - Manufacture of electric motors, generators and transformers
BLACK & DECKER EUROPE SLOUGH Active FULL 70100 - Activities of head offices
TALKLAND COMMUNICATIONS LIMITED NEWBURY Dissolved... DORMANT 99999 - Dormant Company
ASTEC COMMUNICATIONS LIMITED NEWBURY Dissolved... AUDIT EXEMPTION SUBSI 99999 - Dormant Company
BLACK & DECKER BATTERIES MANAGEMENT LIMITED LEEDS ... FULL 74990 - Non-trading company
TALKLAND AIRTIME SERVICES LIMITED NEWBURY Dissolved... DORMANT 99999 - Dormant Company
GLOBAL CELLULAR RENTAL LIMITED NEWBURY Dissolved... DORMANT 99999 - Dormant Company
TALKLAND MIDLANDS LIMITED NEWBURY Dissolved... DORMANT 99999 - Dormant Company
HARLEQUIN CORPORATE FINANCE LIMITED MARLOW ENGLAND Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
HOFMANN HOLDINGS LIMITED HENLEY-ON-THAMES Active TOTAL EXEMPTION FULL 70100 - Activities of head offices
BLACK & DECKER INVESTMENT COMPANY, LLC WILMINGTON UNITED STATES Active FULL None Supplied
BLACK & DECKER HOLDINGS, LLC WILMINGTON UNITED STATES Active FULL None Supplied
DEWALT INDUSTRIAL POWER TOOL COMPANY LTD. ABERDEEN SCOTLAND Active FULL 74909 - Other professional, scientific and technical activities n.e.c.

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
METROHOLDINGS LIMITED NEWBURY Active AUDIT EXEMPTION SUBSI 61900 - Other telecommunications activities
TALKMOBILE LIMITED NEWBURY UNITED KINGDOM Active FULL 61900 - Other telecommunications activities
APOLLO SUBMARINE CABLE SYSTEM LIMITED NEWBURY UNITED KINGDOM Active FULL 61900 - Other telecommunications activities
RIAN MOBILE LIMITED NEWBURY Active DORMANT 61900 - Other telecommunications activities
NAVTRAK LTD. NEWBURY UNITED KINGDOM Active DORMANT 82990 - Other business support service activities n.e.c.
THUS LIMITED NEWBURY Active DORMANT 61900 - Other telecommunications activities
VODAFONE HUTCHISON (AUSTRALIA) HOLDINGS LIMITED NEWBURY UNITED KINGDOM Active SMALL 64209 - Activities of other holding companies n.e.c.
VODAFONE SHARED OPERATIONS LIMITED NEWBURY UNITED KINGDOM Active NO ACCOUNTS FILED 82990 - Other business support service activities n.e.c.
VODAFONE IOT UK LIMITED NEWBURY UNITED KINGDOM Active NO ACCOUNTS FILED 61900 - Other telecommunications activities
VODAFONE SHARED SERVICES UK LIMITED NEWBURY UNITED KINGDOM Active NO ACCOUNTS FILED 82990 - Other business support service activities n.e.c.