This company is commonly known as T-mobile (uk) Retail Limited. The company was founded 31 years ago and was given the registration number 02757677. The firm's registered office is in WELWYN GARDEN CITY. You can find them at Alchemy Building, Bessemer Road, Welwyn Garden City, . This company's SIC code is 74990 - Non-trading company.
Name | : | T-MOBILE (UK) RETAIL LIMITED |
---|---|---|
Company Number | : | 02757677 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 October 1992 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Alchemy Building, Bessemer Road, Welwyn Garden City, United Kingdom, AL7 1HE |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Alchemy Building, Bessemer Road, Welwyn Garden City, England, AL7 1HE | Secretary | 23 July 2018 | Active |
Orion House, Bessemer Road, Welwyn Garden City, England, AL7 1HH | Director | 01 January 2016 | Active |
Orion House, Bessemer Road, Welwyn Garden City, England, AL7 1HH | Director | 01 November 2020 | Active |
5 Chesterfield Grove, London, SE22 8RP | Secretary | 21 October 1992 | Active |
3 Ringwood Avenue, East Finchley, London, N2 9NT | Secretary | 30 September 2004 | Active |
829 Finchley Road, London, NW11 8AJ | Secretary | 14 September 2000 | Active |
Alchemy Building, Bessemer Road, Welwyn Garden City, United Kingdom, AL7 1HE | Secretary | 23 November 2015 | Active |
Homechase, 4 Huntsmans Close, Quorn, Loughborough, LE12 8AR | Secretary | 20 June 2000 | Active |
Hatfield Business Park, Hatfield, Hertfordshire, AL10 9BW | Secretary | 16 March 2011 | Active |
Casa Al Lubana Joan Miro, Atalaya Rio Verde, Marbella, Spain, 29660 | Secretary | 09 June 1994 | Active |
2 The Grove, Burnt House Lane, Todmorden, OL14 8RB | Director | 21 September 2001 | Active |
10 Ellesmere Road, Twickenham, TW1 2DL | Director | 30 September 2004 | Active |
30 Deerings Drive, Pinner, HA5 2NZ | Director | 21 September 2001 | Active |
30 Deerings Drive, Pinner, HA5 2NZ | Director | 20 June 2000 | Active |
Gable End The Green, Stadhampton, Oxford, OX44 7UW | Director | 09 June 1994 | Active |
Flat 12, Mallinson Court, 5 Brockway Close, London, United Kingdom, E11 4TG | Director | 21 October 1992 | Active |
829 Finchley Road, London, NW11 8AJ | Director | 21 September 2001 | Active |
Blaize Hiouse, Williamscot, Banbury, OX17 1AB | Director | 01 January 2005 | Active |
121 Dukes Avenue, Muswell Hill, London, N10 2QD | Director | 30 August 2002 | Active |
10 Crabtree Way, Old Basing, Basingstoke, RG24 7AS | Director | 01 April 1998 | Active |
4 New Building, Whitchurch Hill, Reading, RG8 7PW | Director | 01 August 1999 | Active |
Homechase, 4 Huntsmans Close, Quorn, Loughborough, LE12 8AR | Director | 20 June 2000 | Active |
Hatfield Business Park, Hatfield, Hertfordshire, AL10 9BW | Director | 16 March 2011 | Active |
The Barn, Hooks Farm, Henley Road, Marlow, SL7 2DS | Director | 01 August 2000 | Active |
21 Grove Farm Park, Northwood, HA6 2BQ | Director | 01 July 1997 | Active |
Futura House, Bradbourne Drive, Tilbrook, Milton Keynes, England, MK7 8AZ | Director | 15 May 2016 | Active |
Alchemy Building, Bessemer Road, Welwyn Garden City, United Kingdom, AL7 1HE | Director | 22 February 2018 | Active |
12 New Meadow, Ascot, SL5 8NF | Director | 01 October 1997 | Active |
40 Four West Nine, 4 Maida Vale, London, W9 1SP | Director | 01 January 2006 | Active |
31 Chalcot Road, London, NW1 8LP | Director | 14 September 2000 | Active |
21 Court Road, Orpington, BR6 0PW | Director | 01 August 1999 | Active |
Casa Al Lubana Joan Miro, Atalaya Rio Verde, Marbella, Spain, 29660 | Director | 09 June 1994 | Active |
Strathnairn, Crawley Ridge, Camberley, GU15 2AD | Director | 24 June 2003 | Active |
Hatfield Business Park, Hatfield, Hertfordshire, AL10 9BW | Director | 16 March 2011 | Active |
10 Bylands House, 96 Dunstable Road, Redbourn, AL3 7QB | Director | 19 September 2002 | Active |
Deutsche Telekom (Uk) Limited | ||
Notified on | : | 09 March 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Ground Floor East, Alchemy Building, Bessemer Road, Welwyn Garden City, England, AL7 1HE |
Nature of control | : |
|
T-Mobile Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Futura House, Bradbourne Drive, Milton Keynes, England, MK7 8AZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-23 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-26 | Accounts | Accounts with accounts type dormant. | Download |
2023-01-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-09 | Accounts | Accounts with accounts type dormant. | Download |
2022-01-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-30 | Accounts | Accounts with accounts type dormant. | Download |
2021-03-08 | Address | Change registered office address company with date old address new address. | Download |
2020-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-10 | Accounts | Accounts with accounts type dormant. | Download |
2020-11-06 | Officers | Appoint person director company with name date. | Download |
2020-09-01 | Officers | Termination director company with name termination date. | Download |
2019-12-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-01 | Accounts | Accounts with accounts type dormant. | Download |
2018-12-04 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-30 | Accounts | Accounts with accounts type dormant. | Download |
2018-07-24 | Officers | Appoint person secretary company with name date. | Download |
2018-07-24 | Officers | Termination secretary company with name termination date. | Download |
2018-07-24 | Address | Change registered office address company with date old address new address. | Download |
2018-03-14 | Persons with significant control | Notification of a person with significant control. | Download |
2018-03-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-03-01 | Officers | Termination director company with name termination date. | Download |
2018-03-01 | Officers | Appoint person director company with name date. | Download |
2017-11-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-26 | Accounts | Accounts with accounts type dormant. | Download |
2016-11-30 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.