METROHOLDINGS LIMITED - NEWBURY
Company Profile | Company Filings |
Overview
METROHOLDINGS LIMITED is a Private Limited Company from NEWBURY and has the status: Active.
METROHOLDINGS LIMITED was incorporated 26 years ago on 16/02/1998 and has the registered number: 03511122. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 31/12/2024.
METROHOLDINGS LIMITED was incorporated 26 years ago on 16/02/1998 and has the registered number: 03511122. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 31/12/2024.
METROHOLDINGS LIMITED - NEWBURY
This company is listed in the following categories:
61900 - Other telecommunications activities
61900 - Other telecommunications activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
VODAFONE HOUSE
NEWBURY
BERKSHIRE
RG14 2FN
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
11/02/2023 | 25/02/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR PRASHANT BHAGANIA | Oct 1972 | Indian | Director | 2019-08-06 | CURRENT |
VODAFONE CORPORATE SECRETARIES LIMITED | Corporate Secretary | 2023-11-01 | CURRENT | ||
MS KIM LAAKSO | Aug 1966 | American | Director | 2023-11-01 | CURRENT |
NEIL ANDREW WRIGHT | May 1970 | British | Director | 2018-10-01 | CURRENT |
BERNARD IZERABLE | Aug 1956 | French | Director | 2000-03-23 UNTIL 2002-05-01 | RESIGNED |
ANDREW LAURENCE MCKELSIE | Secretary | 2002-03-22 UNTIL 2002-09-13 | RESIGNED | ||
JOHN PLUTHERO | Feb 1964 | British | Director | 2002-09-10 UNTIL 2007-11-06 | RESIGNED |
MRS KERRY PHILLIP | Nov 1967 | British | Director | 2014-09-01 UNTIL 2015-01-13 | RESIGNED |
EAMONN O'HARE | Dec 1963 | British | Director | 2004-03-25 UNTIL 2004-12-01 | RESIGNED |
ARCHIBALD JOHN NORMAN | May 1954 | British | Director | 2002-09-25 UNTIL 2005-11-11 | RESIGNED |
PHILIPPE CHARLES PIERRE KOEBEL | Jun 1957 | French | Director | 2000-07-07 UNTIL 2001-09-07 | RESIGNED |
MARCUS GLOVER | Aug 1970 | British | Director | 2018-10-01 UNTIL 2019-08-31 | RESIGNED |
MR PAUL GEMSKI | Jan 1958 | British | Director | 2000-03-28 UNTIL 2002-07-15 | RESIGNED |
JEREMY MICHAEL JORGEN MALHERBE JENSEN | Jan 1959 | British | Director | 2005-11-11 UNTIL 2007-06-22 | RESIGNED |
MR ALAN ROYSTON KINCH | Sep 1978 | British | Director | 2011-09-13 UNTIL 2014-11-30 | RESIGNED |
FRANCE HERINGER JALLOT | Apr 1965 | French | Director | 2001-09-10 UNTIL 2002-05-01 | RESIGNED |
NICHOLAS IAN COOPER | May 1964 | British | Director | 2007-11-06 UNTIL 2009-01-27 | RESIGNED |
NICOLA JANE MORGAN | Sep 1972 | British | Director | 2007-07-06 UNTIL 2011-09-13 | RESIGNED |
MR PAUL ANTHONY MOORE | Secretary | 2010-07-08 UNTIL 2012-08-24 | RESIGNED | ||
MR ANDREW LAURENCE MCKELVIE | Aug 1964 | British | Secretary | 1999-03-23 UNTIL 2000-06-19 | RESIGNED |
MRS HELEDD MAIR HANSCOMB | Aug 1965 | British | Secretary | 2005-11-11 UNTIL 2010-07-08 | RESIGNED |
BRUCE CHARLES GHRIST | Secretary | 2000-06-19 UNTIL 2002-03-22 | RESIGNED | ||
NICHOLAS IAN COOPER | May 1964 | British | Secretary | 2002-09-30 UNTIL 2005-11-11 | RESIGNED |
ALLAN RICHARDS | Nov 1962 | British | Secretary | 1998-04-02 UNTIL 1999-03-23 | RESIGNED |
VODAFONE ENTERPRISE CORPORATE SECRETARIES LIMITED | Corporate Director | 2017-05-31 UNTIL 2023-11-01 | RESIGNED | ||
REX STEPHENSON | May 1943 | British | Director | 1998-04-02 UNTIL 1999-03-16 | RESIGNED |
LUCIENE JAMES LIMITED | Corporate Director | 1998-02-16 UNTIL 1998-03-05 | RESIGNED | ||
ABOGADO NOMINEES LIMITED | Corporate Nominee Director | 1998-03-05 UNTIL 1998-04-02 | RESIGNED | ||
ABOGADO CUSTODIANS LIMITED | Corporate Nominee Director | 1998-03-05 UNTIL 1998-04-01 | RESIGNED | ||
ABOGADO CUSTODIANS LIMITED | Corporate Nominee Secretary | 1998-03-05 UNTIL 1998-04-02 | RESIGNED | ||
THE COMPANY REGISTRATION AGENTS LIMITED | Corporate Nominee Secretary | 1998-02-16 UNTIL 1998-03-05 | RESIGNED | ||
VODAFONE ENTERPRISE CORPORATE SECRETARIES LIMITED | Corporate Secretary | 2017-05-31 UNTIL 2023-11-01 | RESIGNED | ||
VODAFONE CORPORATE SECRETARIES LIMITED | Corporate Secretary | 2012-08-24 UNTIL 2017-06-28 | RESIGNED | ||
ULRICH SCHAUMANN | May 1940 | German | Director | 1999-03-23 UNTIL 2000-07-03 | RESIGNED |
MR DAVID IAN WICKHAM | Oct 1957 | British | Director | 2002-07-16 UNTIL 2002-09-27 | RESIGNED |
MR WILLIAM EDWARD JAMES TRENT | Jul 1957 | British | Director | 2002-07-16 UNTIL 2002-09-27 | RESIGNED |
DR PAUL ANTHONY ROBERTS | Nov 1951 | British | Director | 2002-03-23 UNTIL 2002-03-23 | RESIGNED |
MR NEIL COLIN SMITH | Oct 1969 | British | Director | 2016-01-04 UNTIL 2018-09-28 | RESIGNED |
JOHN RICHARD BEAUMONT | Jun 1957 | British | Director | 1998-04-02 UNTIL 2002-02-22 | RESIGNED |
MR CHRISTOPHER STEPHEN BURKE | Jul 1960 | British,Canadian | Director | 2000-03-28 UNTIL 2001-01-25 | RESIGNED |
FRANCOIS COMET | Jul 1957 | French | Director | 1998-04-02 UNTIL 2000-05-02 | RESIGNED |
MR STEVEN DAVID SHOWELL | Apr 1976 | British | Director | 2015-01-12 UNTIL 2016-01-04 | RESIGNED |
PHILIP STEPHEN JAMES DAVIS | Feb 1966 | British | Director | 2009-01-27 UNTIL 2014-09-01 | RESIGNED |
MATTHEW EGAN | Jul 1980 | British | Director | 2017-05-31 UNTIL 2018-09-28 | RESIGNED |
MR IAN JEFFREY GIBSON | May 1960 | British | Director | 2007-07-06 UNTIL 2011-09-13 | RESIGNED |
VODAFONE CORPORATE SECRETARIES LIMITED | Corporate Director | 2015-01-12 UNTIL 2017-06-28 | RESIGNED | ||
MR MICHAEL GRABINER | Aug 1950 | British | Director | 1998-04-02 UNTIL 2000-09-26 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Cable & Wireless Uk Holdings Limited | 2017-03-28 | Newbury Berkshire |
Ownership of shares 75 to 100 percent as firm Voting rights 75 to 100 percent as firm Right to appoint and remove directors as firm |
|
Energis Holdings Limited | 2016-04-06 - 2017-03-28 | Newbury Berkshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |