UKBizDB.co.uk

GENERAL MOBILE CORPORATION LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as General Mobile Corporation Limited. The company was founded 33 years ago and was given the registration number 02585763. The firm's registered office is in NEWBURY. You can find them at Vodafone House, The Connection, Newbury, Berkshire. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:GENERAL MOBILE CORPORATION LIMITED
Company Number:02585763
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 February 1991
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Vodafone House, The Connection, Newbury, Berkshire, RG14 2FN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Vodafone House, The Connection, Newbury, United Kingdom, RG14 2FN

Corporate Secretary01 April 2013Active
Vodafone House, The Connection, Newbury, RG14 2FN

Director21 March 2018Active
Vodafone House, The Connection, Newbury, RG14 2FN

Director13 March 2017Active
Vodafone House, The Connection, Newbury, RG14 2FN

Secretary21 February 2006Active
Vodafone House, The Connection, Newbury, RG14 2FN

Secretary03 December 2001Active
Brook House Homestead Road, Edenbridge, TN8 6JD

Secretary-Active
Bracken House, Bunces Shaw Farley Hill, Reading, RG7 1UU

Secretary09 July 1996Active
Vodafone House, The Connection, Newbury, England, RG14 2FN

Secretary23 May 2008Active
Vodafone House, The Connection, Newbury, RG14 2FN

Director31 March 2016Active
37 Warwick Gardens, London, W14 8PH

Director-Active
Lindfield Faringdon Road, Abingdon, OX14 1BD

Director01 February 2001Active
47 Chemin De L'Ariel, Louveciennes 78430, France,

Director-Active
56 Cambridge Road, East Twickenham, TW1 2HL

Director-Active
11 Redford Road, Windsor, SL4 5ST

Director01 April 2005Active
Vodafone House, The Connection, Newbury, RG14 2FN

Director21 March 2018Active
10 Rue De La Cure, Paris, France, 75016

Director-Active
Bockhampton Manor, Lambourn, RG17 7LS

Director01 January 1997Active
Chapel Cottage, Ashford Hill, Thatcham, RG19 8BG

Director07 July 1995Active
The Maples Crowsley Road, Shiplake, Henley On Thames, RG9 3LD

Director09 July 1996Active
21 Rue Des 2 Cousins, Le Chesnay 78150,

Director09 November 1994Active
Apartment 3f, 1088 Park Avenue, New York 10128,

Director18 March 1994Active
32 Hestercombe Avenue, London, SW6 5LG

Director18 March 1994Active
10 Rue Lafayette, Versailles 78000, France,

Director-Active
Low Wood Green Lane, Pangbourne, Reading, RG8 7BG

Director18 March 1994Active
Lansdown 97 St Peters Avenue, Caversham, Reading, RG4 7DP

Director01 April 2005Active
39 Headfort Place, London, SW1X 7DE

Director-Active
Vodafone House, The Connection, Newbury, RG14 2FN

Director01 February 2001Active
22 Rue D'Angivillers, Versailles 78000, France,

Director-Active
Glebe House, Tidmarsh, RG8 8ES

Director01 April 2002Active
Raffin Stud, West Soley Chilton Foliat, Hungerford, RG17 0TN

Director09 July 1996Active
Vodafone House, The Connection, Newbury, RG14 2FN

Director31 March 2009Active

People with Significant Control

Vodafone International Operations Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Vodafone House, The Connection, Newbury, United Kingdom, RG14 2FN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-07-05Gazette

Gazette dissolved voluntary.

Download
2022-03-11Dissolution

Dissolution voluntary strike off suspended.

Download
2022-01-04Gazette

Gazette notice voluntary.

Download
2021-12-22Dissolution

Dissolution application strike off company.

Download
2021-12-20Capital

Capital statement capital company with date currency figure.

Download
2021-12-20Capital

Legacy.

Download
2021-12-20Insolvency

Legacy.

Download
2021-12-20Resolution

Resolution.

Download
2021-01-19Confirmation statement

Confirmation statement with no updates.

Download
2020-12-30Officers

Change person director company with change date.

Download
2020-11-18Accounts

Accounts with accounts type dormant.

Download
2020-09-03Officers

Termination director company with name termination date.

Download
2020-01-20Confirmation statement

Confirmation statement with no updates.

Download
2019-12-16Accounts

Accounts with accounts type dormant.

Download
2019-01-28Confirmation statement

Confirmation statement with updates.

Download
2018-10-31Accounts

Accounts with accounts type dormant.

Download
2018-03-27Officers

Appoint person director company with name date.

Download
2018-03-27Officers

Termination director company with name termination date.

Download
2018-03-23Officers

Appoint person director company with name date.

Download
2018-03-23Officers

Termination director company with name termination date.

Download
2018-02-20Confirmation statement

Confirmation statement with updates.

Download
2018-01-02Resolution

Resolution.

Download
2017-12-20Accounts

Accounts with accounts type dormant.

Download
2017-03-14Officers

Appoint person director company with name date.

Download
2017-03-07Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.