Telefonica Uk Limited

All UK companiesInformation and communicationTelefonica Uk Limited

Wireless telecommunications activities

Telefonica Uk Limited contacts: address, phone, fax, email, website, shedule

Address: 260 Bath Road Slough SL1 4DX Berkshire

Phone: +44-1366 5140472

Fax: +44-1366 5140472

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Telefonica Uk Limited"? - send email to us!

Telefonica Uk Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Telefonica Uk Limited.

Registration data Telefonica Uk Limited

Register date: 1983-07-28

Register number: 01743099

Type of company: Private Limited Company

Get full report form global database UK for Telefonica Uk Limited

Owner, director, manager of Telefonica Uk Limited

Mark Evans Director. Address: Bath Road, Slough, Berkshire, SL1 4DX, United Kingdom. DoB: February 1969, British

Ronan James Dunne Director. Address: Bath Road, Slough, Berkshire, SL1 4DX, England. DoB: October 1963, Irish

Robert John Harwood Director. Address: Bath Road, Slough, Berkshire, SL1 4DX, United Kingdom. DoB: March 1960, British

Edward Augustus Smith Director. Address: Bath Road, Slough, Berkshire, SL1 4DX, United Kingdom. DoB: April 1971, British

Katherine Ann Jarvis Director. Address: Bath Road, Slough, Berkshire, SL1 4DX, England. DoB: September 1967, British

Ramon Ros Bigeriego Director. Address: Bath Road, Slough, Berkshire, SL1 4DX, England. DoB: November 1967, Spanish

Justine Campbell Director. Address: 12 Connaught Avenue, London, SW14 7RH. DoB: August 1970, Irish

Paul Whelan Director. Address: Street, Slough, Berkshire, SL1 1YP, United Kingdom. DoB: June 1963, Irish

David Johnston Director. Address: 1 Ravensdale Park, Kimmage, Dublin 12, Republic Of Ireland. DoB: April 1972, Irish

David Paul Mcglade Director. Address: Penthouse Athena Court, 2 Finchley Road, London, NW8 6DP. DoB: December 1960, American

Niall Norton Director. Address: 53 Knocknashee, Goatstown, Dublin 14, IRISH, Ireland. DoB: June 1967, Irish

Matthew Key Director. Address: Wellington Street, Slough, Berkshire, SL1 1YP. DoB: March 1963, British

William Matthew Gorjance Director. Address: 37 Buckley Road, London, NW6 7LY. DoB: November 1956, American

Vivek Dev Director. Address: Wellington Street, Slough, Berkshire, SL1 1YP. DoB: October 1958, British

Robert John Harwood Director. Address: Bath Road, Slough, Berkshire, SL1 4DX, United Kingdom. DoB: March 1960, British

Philip Nicholas Bramwell Director. Address: 5 Castle Road, Weybridge, Surrey, KT13 9QP. DoB: February 1957, British

Jillian Phillips Director. Address: 36 College Avenue, Maidenhead, Berkshire, SL6 6AX. DoB: n\a, British

Mark Burgess Director. Address: Conifers Heronsgate Road, Chorleywood, Rickmansworth, Hertfordshire, WD3 5BA. DoB: n\a, British

Stephen John Prior Director. Address: 16a Haygarth Place, High Street Wimbledon, London, SW19 5BX. DoB: March 1953, British

Nicholas John Eldred Director. Address: 25 Salisbury Avenue, St Albans, Hertfordshire, AL1 4UB. DoB: April 1963, British

Andrew William Longden Director. Address: 56 De Parys Avenue, Bedford, Bedfordshire, MK40 2TP. DoB: May 1957, British

Nigel Edward Griffiths Director. Address: Sutton Park House 15 Carshalton Road, Sutton, Surrey, SM1 4LD. DoB: January 1947, British

Nicholas Charles Norton Director. Address: 37 Rochester Avenue, Bromley, Kent, BR1 3DN. DoB: April 1957, British

Robert Warner Director. Address: Chesleigh 35 More Lane, Esher, Surrey, KT10 8AP. DoB: October 1950, British

Jeffrey Pack Director. Address: 5 Queens Gardens, London, Greater London, W5 1SE. DoB: August 1946, British

Andrew James Green Director. Address: Theobalds Farm House, Burnt Farm Ride Crews Hill, Enfield, Middlesex, EN2 9DY. DoB: September 1955, British

Peter Anthony Erskine Director. Address: Woodedge Bolney Road, Shiplake, Henley On Thames, Oxfordshire, RG9 3NT. DoB: November 1951, British

Robert Warner Director. Address: Chesleigh 35 More Lane, Esher, Surrey, KT10 8AP. DoB: October 1950, British

Ian Alan Bull Director. Address: 16 Wykeham Gate, Haddenham, Buckinghamshire, HP17 8DF. DoB: January 1961, British

Richard Barker Davenport Director. Address: Hawthorn House, 28 Chauntry Road, Maidenhead, Berkshire, SL6 1TS. DoB: March 1949, British

Ian Bull Director. Address: 16 Wykeham Gate, Haddenham, Buckinghamshire, HP17 8DF. DoB: January 1961, British

Raymond Smith Director. Address: 8 Beechwood Avenue, Kew, Richmond, Surrey, TW9 4DE. DoB: February 1955, British

Nicholas John Eldred Secretary. Address: 25 Salisbury Avenue, St Albans, Hertfordshire, AL1 4UB. DoB: April 1963, British

Malcolm James Fallen Director. Address: 4 Millers View, Windmill Way, Much Hadham, Hertfordshire, SG10 6BN. DoB: October 1959, British

Cedric Stafford Taylor Director. Address: Curzon House, 48 Penn Road, Beaconsfield, Buckinghamshire, HP9 2LT. DoB: February 1943, British

Dr Edmund Alan Hough Director. Address: Brambles Dean Oak Lane, Leigh, Reigate, Surrey, RH2 8PZ. DoB: November 1944, British

Lynda Hulme Stapleton Secretary. Address: Oldways Wilton Lane, Jordans, Beaconsfield, Buckinghamshire, HP9 2RE. DoB: n\a, British

Howard Ford Director. Address: 12 Tekels Avenue, Camberley, Surrey, GU15 2LB. DoB: August 1950, British

Nicholas John Eldred Secretary. Address: 2 Riverside Close, St Albans, Hertfordshire, AL1 1SG. DoB: April 1963, British

Alfred Thomas Mockett Director. Address: 16 Wilton Place, London, SW1X 8RL. DoB: January 1949, British

Michael David John Tilley Director. Address: The Grange, Priory Road, Felixstowe, Suffolk, IP11 7NE. DoB: May 1950, British

David Andrew Wilson Director. Address: April Wood St Marys Road, Ascot, Berkshire, SL5 9AY. DoB: April 1948, United Kingdom

Cedric Stafford Taylor Director. Address: The Old Vicarage Hughenden Park, Hughenden Valley, High Wycombe, Buckinghamshire, HP14 4LA. DoB: February 1943, British

Anthony John Booth Director. Address: 63 Hillsborough Park, Camberley, Surrey, GU15 1HG. DoB: March 1939, British

Peter Frederick Howard Towle Director. Address: Cosgarne House Sharvells Road, Milford On Sea, Lymington, Hampshire, SO41 0PE. DoB: July 1913, British

Robert Warner Director. Address: Little Roughen 2 Oxbottom Close, Newick, East Sussex, BN8 4NQ. DoB: October 1950, British

Christopher Charles Shirtcliffe Director. Address: Tankards, Quarry Road, Oxted, Surrey, RH8 9HE. DoB: March 1944, British

Christopher Martin Earnshaw Director. Address: 12 West Common Way, Harpenden, Hertfordshire, AL5 2LF. DoB: May 1954, British

Lynda Hulme Stapleton Secretary. Address: Oldways Wilton Lane, Jordans, Beaconsfield, Buckinghamshire, HP9 2RE. DoB: n\a, British

Alfred Thomas Mockett Director. Address: 16 Wilton Place, London, SW1X 8RL. DoB: January 1949, British

Roger Sydney William Hale Wiggs Director. Address: 35 Washington Court, Overton Road, Sutton, Surrey, SM2 6RB. DoB: June 1939, British

Sir Michael Bett Director. Address: A985 Bt Centre, 81 Newgate Street, London, EC1A 7AJ. DoB: January 1935, British

Cedric Stafford Taylor Director. Address: The Old Vicarage Hughenden Park, Hughenden Valley, High Wycombe, Buckinghamshire, HP14 4LA. DoB: February 1943, British

Jobs in Telefonica Uk Limited vacancies. Career and practice on Telefonica Uk Limited. Working and traineeship

Sorry, now on Telefonica Uk Limited all vacancies is closed.

Responds for Telefonica Uk Limited on FaceBook

Read more comments for Telefonica Uk Limited. Leave a respond Telefonica Uk Limited in social networks. Telefonica Uk Limited on Facebook and Google+, LinkedIn, MySpace

Address Telefonica Uk Limited on google map

Other similar UK companies as Telefonica Uk Limited: Hatoanalyse Limited | Weeks Technical Services Limited | Finding Way Co., Limited | Blueflag.com Limited | Pest Control Innovations Limited

1983 is the date that marks the start of Telefonica Uk Limited, a firm which is situated at 260 Bath Road, Slough in Berkshire. That would make 33 years Telefonica Uk has prospered in this business, as the company was created on 1983-07-28. Its registration number is 01743099 and the company post code is SL1 4DX. In the past, Telefonica Uk Limited switched the name five times. Up to 2011-04-27 the firm used the business name Telefonica O2 Uk. After that the firm switched to the business name TelefÓnica O2 Uk which was used until 2011-04-27 when the final name was accepted. This company declared SIC number is 61200 which stands for Wireless telecommunications activities. 2014-12-31 is the last time account status updates were filed. Thirty three years of presence in this field comes to full flow with Telefonica Uk Ltd as they managed to keep their customers satisfied throughout their long history.

The enterprise owns five trademarks, all are valid. The IPO representative of Telefonica Uk is Stobbs. The first trademark was submitted in 2013. The trademark which will lose its validity sooner, i.e. in September, 2023 is GIGABAGS.

We have identified 6 councils and public departments cooperating with the company. The biggest counter party of them all is the Hampshire County Council, with over 1 transactions from worth at least 500 pounds each, amounting to £200,000 in total. The company also worked with the Brighton & Hove City (1 transaction worth £93,162 in total) and the London Borough of Hounslow (14 transactions worth £6,049 in total). Telefonica Uk was the service provided to the Brighton & Hove City Council covering the following areas: Rents was also the service provided to the Department for Transport Council covering the following areas: It Equipment & Peripherals, Surveying Site Access Licenses Lwm Pool Account, Mobile 3g and Mobile Phone Calls.

According to the information we have, this specific limited company was incorporated 33 years ago and has been supervised by fourty nine directors, and out this collection of individuals two (Mark Evans and Ronan James Dunne) are still active. At least one secretary in this firm is a limited company: O2 Secretaries Limited.