This company is commonly known as Cellular Radio Limited. The company was founded 42 years ago and was given the registration number 01612599. The firm's registered office is in SLOUGH. You can find them at 260 Bath Road, , Slough, Berkshire. This company's SIC code is 61900 - Other telecommunications activities.
Name | : | CELLULAR RADIO LIMITED |
---|---|---|
Company Number | : | 01612599 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 February 1982 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 260 Bath Road, Slough, Berkshire, SL1 4DX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
500, Brook Drive, Reading, United Kingdom, RG2 6UU | Corporate Secretary | 19 November 2001 | Active |
500, Brook Drive, Reading, United Kingdom, RG2 6UU | Director | 22 June 2021 | Active |
500, Brook Drive, Reading, United Kingdom, RG2 6UU | Director | 01 August 2016 | Active |
21 The Avenue, Dallington, Northampton, NN5 7AJ | Secretary | 28 June 1993 | Active |
7 De Barowe Mews, Leigh Road, London, N5 1SB | Secretary | 01 June 1993 | Active |
8 Jillian Court, 19 Adelaide Road, Surbiton, KT6 4SY | Secretary | - | Active |
81 Newgate Street, London, EC1A 7AJ | Corporate Secretary | 11 January 1996 | Active |
Highfield Park Road, Haslemere, GU27 2NJ | Director | - | Active |
Deep Meadow, Holywell Road, Edington, Bridgwater, TA7 9JH | Director | 18 February 2002 | Active |
Hawthorn House, 28 Chauntry Road, Maidenhead, SL6 1TS | Director | - | Active |
260, Bath Road, Slough, United Kingdom, SL1 4DX | Director | 30 April 2014 | Active |
260, Bath Road, Slough, United Kingdom, SL1 4DX | Director | 30 April 2014 | Active |
7 The Squirrells, Capel St Mary, Ipswich, IP9 2XQ | Director | 28 January 2002 | Active |
3 Ashburnham Close, East Finchley, London, N2 0NH | Director | - | Active |
260, Bath Road, Slough, United Kingdom, SL1 4DX | Director | 02 December 2015 | Active |
260, Bath Road, Slough, England, SL1 4DX | Director | 19 November 2001 | Active |
56 De Parys Avenue, Bedford, MK40 2TP | Director | 02 March 1995 | Active |
44 Blackacre Road, Theydon Bois, CM16 7LU | Director | 24 January 1994 | Active |
Wellington, Street, Slough, United Kingdom, SL1 1YP | Director | 31 August 2007 | Active |
260, Bath Road, Slough, United Kingdom, SL1 4DX | Director | 07 September 2012 | Active |
16a Haygarth Place, High Street Wimbledon, London, SW19 5BX | Director | 12 March 1996 | Active |
Old York House, 47 York Road, Cheam, SM2 6HL | Director | 20 January 1995 | Active |
86 Moffats Lane, Brookmans Park, Hatfield, AL9 7RW | Director | 29 June 2006 | Active |
260, Bath Road, Slough, England, SL1 4DX | Director | 27 March 2020 | Active |
81 Newgate Street, London, EC1A 7AJ | Director | 12 March 1996 | Active |
Telefonica Uk Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 500, Brook Drive, Reading, United Kingdom, RG2 6UU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-08 | Officers | Change person director company with change date. | Download |
2023-11-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-31 | Persons with significant control | Change to a person with significant control. | Download |
2023-07-06 | Accounts | Legacy. | Download |
2023-07-06 | Other | Legacy. | Download |
2023-07-06 | Other | Legacy. | Download |
2023-06-09 | Officers | Change corporate secretary company with change date. | Download |
2023-06-09 | Address | Change registered office address company with date old address new address. | Download |
2023-05-31 | Officers | Change person director company with change date. | Download |
2023-05-31 | Officers | Change person director company with change date. | Download |
2022-11-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-08 | Accounts | Legacy. | Download |
2022-09-08 | Other | Legacy. | Download |
2022-09-08 | Other | Legacy. | Download |
2021-11-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-03 | Officers | Change corporate secretary company with change date. | Download |
2021-06-24 | Officers | Appoint person director company with name date. | Download |
2021-06-22 | Officers | Termination director company with name termination date. | Download |
2021-06-22 | Officers | Termination director company with name termination date. | Download |
2021-06-11 | Accounts | Accounts with accounts type full. | Download |
2021-03-08 | Officers | Change person director company with change date. | Download |
2020-10-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-14 | Accounts | Accounts with accounts type full. | Download |
2020-07-02 | Officers | Change person director company with change date. | Download |
2020-04-23 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.