THE MOBILE PHONE STORE LIMITED - READING
Company Profile | Company Filings |
Overview
THE MOBILE PHONE STORE LIMITED is a Private Limited Company from READING UNITED KINGDOM and has the status: Active.
THE MOBILE PHONE STORE LIMITED was incorporated 30 years ago on 21/07/1993 and has the registered number: 02837875. The accounts status is FILING EXEMPTION SUBS and accounts are next due on 30/09/2024.
THE MOBILE PHONE STORE LIMITED was incorporated 30 years ago on 21/07/1993 and has the registered number: 02837875. The accounts status is FILING EXEMPTION SUBS and accounts are next due on 30/09/2024.
THE MOBILE PHONE STORE LIMITED - READING
This company is listed in the following categories:
61900 - Other telecommunications activities
61900 - Other telecommunications activities
99999 - Dormant Company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
500 BROOK DRIVE
READING
RG2 6UU
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
23/06/2023 | 07/07/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
VMED O2 SECRETARIES LIMITED | Corporate Secretary | 2009-11-10 | CURRENT | ||
MARK DAVID HARDMAN | Apr 1975 | British | Director | 2016-08-01 | CURRENT |
JULIA LOUISE BOYLE | Sep 1971 | British | Director | 2021-06-22 | CURRENT |
MR DAVID LENTON | Jun 1956 | British | Secretary | 1993-07-21 UNTIL 1997-02-28 | RESIGNED |
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 1993-07-21 UNTIL 1993-07-21 | RESIGNED | ||
JILLIAN PHILLIPS | Feb 1962 | British | Secretary | 2000-04-11 UNTIL 2003-03-28 | RESIGNED |
MR CHRISTOPHER MICHAEL TAGGART | Jul 1961 | Uk | Secretary | 1997-02-28 UNTIL 2000-04-11 | RESIGNED |
MR CHRISTOPHER MICHAEL TAGGART | Jul 1961 | Uk | Director | 1999-01-21 UNTIL 2001-04-02 | RESIGNED |
WILLIAM MATTHEW GORJANCE | Nov 1956 | American | Director | 2001-11-16 UNTIL 2002-09-16 | RESIGNED |
JONATHAN HENRY RICHES | Feb 1968 | British | Director | 2006-06-29 UNTIL 2007-08-31 | RESIGNED |
FRANCISCO JESUS PEREZ DE URIGUEN MUINELO | Aug 1970 | Spanish | Director | 2012-09-07 UNTIL 2014-04-30 | RESIGNED |
ANTHONY STUART NEWSTEAD | Sep 1958 | United Kingdom | Director | 1997-11-07 UNTIL 2002-07-25 | RESIGNED |
DAVID MELCON SANCHEZ-FRIERA | Aug 1970 | Spanish | Director | 2007-08-31 UNTIL 2012-09-07 | RESIGNED |
MICHAEL WILLIAM MCCOMB | Jan 1958 | British | Director | 1993-07-21 UNTIL 2000-04-11 | RESIGNED |
MR HUGH LOGAN | Nov 1949 | British | Director | 1997-11-07 UNTIL 2000-06-30 | RESIGNED |
MR DAVID LENTON | Jun 1956 | British | Director | 1993-07-21 UNTIL 1997-02-28 | RESIGNED |
NIGEL PHILLIP KNIGHT | Apr 1960 | British | Director | 1999-05-24 UNTIL 2001-11-16 | RESIGNED |
MATTHEW DAVID KEY | Mar 1963 | British | Director | 2002-09-16 UNTIL 2003-03-28 | RESIGNED |
MR ROBERT JOHN HARWOOD | Mar 1960 | British | Director | 2003-03-28 UNTIL 2014-04-30 | RESIGNED |
MARK EVANS | Feb 1969 | British | Director | 2014-04-30 UNTIL 2021-06-18 | RESIGNED |
PAUL JOSEPH GARTON | Feb 1971 | British | Director | 1997-02-28 UNTIL 2000-04-10 | RESIGNED |
CHRISTOPHER SMITH | Jul 1956 | British | Director | 2003-03-28 UNTIL 2006-06-29 | RESIGNED |
MR RONAN JAMES DUNNE | Oct 1963 | Irish | Director | 2014-04-30 UNTIL 2016-08-01 | RESIGNED |
VIVEK DEV | Oct 1958 | British | Director | 2001-11-16 UNTIL 2003-03-28 | RESIGNED |
NICHOLAS JOHN ELDRED | Apr 1963 | British | Director | 2000-04-11 UNTIL 2001-07-13 | RESIGNED |
SARAH LOUISE BURNS | Nov 1966 | British | Director | 1999-01-21 UNTIL 2000-04-10 | RESIGNED |
DAVID BORTHWICK | May 1940 | British | Director | 2003-03-28 UNTIL 2003-07-31 | RESIGNED |
HARVEY AINLEY | Aug 1966 | British | Director | 2001-04-02 UNTIL 2001-11-16 | RESIGNED |
VMED O2 SECRETARIES LIMITED | Corporate Secretary | 2003-03-28 UNTIL 2009-11-10 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Telefonica Uk Limited | 2016-04-06 | Reading |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |