MMO2 LIMITED

5 officers / 41 resignations

DE ALBUQUERQUE, Thomas Peter

Correspondence address
C/O Telefonica Digital Ltd 120 New Cavendish Street, London, United Kingdom, W1W 6XX
Role ACTIVE
director
Date of birth
June 1980
Appointed on
17 June 2021
Nationality
British
Occupation
Solicitor

MASIDE, Guillermo Martinez

Correspondence address
C/O Telefonica Digital Ltd 120 New Cavendish Street, London, United Kingdom, W1W 6XX
Role ACTIVE
director
Date of birth
June 1969
Appointed on
17 June 2021
Nationality
British
Occupation
Director

EVANS, Mark

Correspondence address
260 Bath Road, Slough, Berkshire, England, SL1 4DX
Role ACTIVE
director
Date of birth
February 1969
Appointed on
29 March 2018
Resigned on
17 June 2021
Nationality
British
Occupation
Accountant

Average house price in the postcode SL1 4DX £27,870,000

COBIAN, Patricia

Correspondence address
260 Bath Road, Slough, Berkshire, England, SL1 4DX
Role ACTIVE
director
Date of birth
February 1975
Appointed on
29 March 2018
Resigned on
17 June 2021
Nationality
Spanish
Occupation
Company Director

Average house price in the postcode SL1 4DX £27,870,000

O2 SECRETARIES LIMITED

Correspondence address
260 Bath Road, Slough, Berkshire, United Kingdom, SL1 4DX
Role ACTIVE
corporate-secretary
Appointed on
7 July 2016
Resigned on
17 June 2021

Average house price in the postcode SL1 4DX £27,870,000


HARDMAN, MARK DAVID

Correspondence address
260 BATH ROAD, SLOUGH, BERKSHIRE, UNITED KINGDOM, SL1 4DX
Role RESIGNED
Director
Date of birth
April 1975
Appointed on
1 August 2016
Resigned on
29 March 2018
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode SL1 4DX £27,870,000

CRICHTON, GRAHAM

Correspondence address
260 BATH ROAD, SLOUGH, BERKSHIRE, UNITED KINGDOM, SL1 4DX
Role RESIGNED
Director
Date of birth
June 1981
Appointed on
1 October 2015
Resigned on
1 August 2016
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode SL1 4DX £27,870,000

MCBREEN, ROBERT ANTHONY

Correspondence address
260 BATH ROAD, SLOUGH, BERKSHIRE, UNITED KINGDOM, SL1 4DX
Role RESIGNED
Director
Date of birth
August 1976
Appointed on
1 December 2014
Resigned on
30 September 2015
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode SL1 4DX £27,870,000

PEREZ DE URIGUEN MUINELO, FRANCISCO JESUS

Correspondence address
260 BATH ROAD, SLOUGH, BERKSHIRE, UNITED KINGDOM, SL1 4DX
Role RESIGNED
Director
Date of birth
August 1970
Appointed on
23 August 2012
Resigned on
1 December 2014
Nationality
SPANISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SL1 4DX £27,870,000

SMITH, EDWARD AUGUSTUS

Correspondence address
260 BATH ROAD, SLOUGH, BERKSHIRE, UNITED KINGDOM, SL1 4DX
Role RESIGNED
Director
Date of birth
April 1971
Appointed on
17 November 2011
Resigned on
31 August 2012
Nationality
BRITISH
Occupation
LAWYER

Average house price in the postcode SL1 4DX £27,870,000

MEDINA MALO, ENRIQUE

Correspondence address
260 BATH ROAD, SLOUGH, BERKSHIRE, UNITED KINGDOM, SL1 4DX
Role RESIGNED
Director
Date of birth
April 1972
Appointed on
17 November 2011
Resigned on
30 September 2016
Nationality
SPANISH
Occupation
LAWYER

Average house price in the postcode SL1 4DX £27,870,000

LOPEZ ALVAREZ, MARIA PILAR

Correspondence address
260 BATH ROAD, SLOUGH, BERKSHIRE, UNITED KINGDOM, SL1 4DX
Role RESIGNED
Director
Date of birth
June 1970
Appointed on
1 October 2011
Resigned on
9 July 2014
Nationality
SPANISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SL1 4DX £27,870,000

MARTI CIRUELOS, ANTONIO

Correspondence address
260 BATH ROAD, SLOUGH, BERKSHIRE, UNITED KINGDOM, SL1 4DX
Role RESIGNED
Director
Date of birth
January 1962
Appointed on
1 August 2011
Resigned on
1 October 2011
Nationality
SPANISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SL1 4DX £27,870,000

JARVIS, KATHERINE ANN

Correspondence address
260 BATH ROAD, SLOUGH, BERKSHIRE, ENGLAND, SL1 4DX
Role RESIGNED
Director
Date of birth
September 1967
Appointed on
31 December 2008
Resigned on
17 November 2011
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode SL1 4DX £27,870,000

MELCON SANCHEZ-FRIERA, DAVID

Correspondence address
WELLINGTON STREET, SLOUGH, BERKSHIRE, UNITED KINGDOM, SL1 1YP
Role RESIGNED
Director
Date of birth
August 1970
Appointed on
31 July 2008
Resigned on
7 September 2012
Nationality
SPANISH
Occupation
ACCOUNTANT

MULLAN, MATTHEW JAMES

Correspondence address
39 CASTELLAIN MANSIONS, CASTELLAIN ROAD, LONDON, UNITED KINGDOM, W9 1HE
Role RESIGNED
Director
Date of birth
July 1970
Appointed on
13 March 2008
Resigned on
31 July 2008
Nationality
AUSTRALIAN/IRISH
Occupation
SOLICITOR

Average house price in the postcode W9 1HE £1,031,000

HARWOOD, ROBERT JOHN

Correspondence address
260 BATH ROAD, SLOUGH, BERKSHIRE, ENGLAND, SL1 4DX
Role RESIGNED
Director
Date of birth
March 1960
Appointed on
31 December 2007
Resigned on
29 March 2018
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode SL1 4DX £27,870,000

CAMPBELL, JUSTINE

Correspondence address
12 CONNAUGHT AVENUE, LONDON, SW14 7RH
Role RESIGNED
Director
Date of birth
August 1970
Appointed on
13 April 2007
Resigned on
29 December 2008
Nationality
IRISH
Occupation
GENERAL COUNSEL

Average house price in the postcode SW14 7RH £1,818,000

LOPEZ ALVAREZ, MARIA PILAR

Correspondence address
WELLINGTON STREET, SLOUGH, BERKSHIRE, UNITED KINGDOM, SL1 1YP
Role RESIGNED
Director
Date of birth
June 1970
Appointed on
12 March 2007
Resigned on
31 July 2011
Nationality
SPANISH
Occupation
COMPANY DIRECTOR

HARWOOD, ROBERT JOHN

Correspondence address
260 BATH ROAD, SLOUGH, BERKSHIRE, ENGLAND, SL1 4DX
Role RESIGNED
Secretary
Appointed on
31 October 2006
Resigned on
7 July 2016
Nationality
BRITISH

Average house price in the postcode SL1 4DX £27,870,000

LUPO, PATRICK LAWRENCE

Correspondence address
GLEN LODGE, OLD AVENUE, WEYBRIDGE, SURREY, KT13 0QA
Role RESIGNED
Director
Date of birth
March 1951
Appointed on
10 August 2004
Resigned on
23 January 2006
Nationality
AMERICAN
Occupation
COMPANY DIRECTOR

Average house price in the postcode KT13 0QA £6,950,000

MCGLADE, DAVID PAUL

Correspondence address
PENTHOUSE ATHENA COURT, 2 FINCHLEY ROAD, LONDON, NW8 6DP
Role RESIGNED
Director
Date of birth
December 1960
Appointed on
1 April 2003
Resigned on
31 March 2005
Nationality
AMERICAN
Occupation
DIRECTOR

Average house price in the postcode NW8 6DP £985,000

ARCULUS, THOMAS DAVID GUY

Correspondence address
TELEFONICA O2 EUROPE, WELLINGTON STREET, SLOUGH, BERKS, SL1 1YP
Role RESIGNED
Director
Date of birth
June 1946
Appointed on
1 April 2003
Resigned on
21 March 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

GROEGER, RUDOLF

Correspondence address
EICHHOERNCHENWEG 8, D-85598, BALDHAM, GERMANY
Role RESIGNED
Director
Date of birth
October 1954
Appointed on
1 April 2003
Resigned on
20 April 2007
Nationality
GERMAN
Occupation
COMPANY DIRECTOR

THEXTON, KENT PAUL

Correspondence address
11 OAKDENE, BEACONSFIELD, BUCKINGHAMSHIRE, HP9 2BZ
Role RESIGNED
Director
Date of birth
April 1963
Appointed on
1 April 2003
Resigned on
4 February 2004
Nationality
CANADIAN
Occupation
CHIEF DATA AND MARKETING OFFIC

Average house price in the postcode HP9 2BZ £1,968,000

CHANCE, DAVID CHRISTOPHER

Correspondence address
"PARKFIELD", BARGE WALK, HAMPTON WICK, SURREY, KT1 4AB
Role RESIGNED
Director
Date of birth
April 1957
Appointed on
21 January 2003
Resigned on
23 January 2006
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode KT1 4AB £2,051,000

MEAKINS, IAN KEITH

Correspondence address
MILLSTREAM MAIDENHEAD ROAD, WINDSOR, BERKSHIRE, SL4 5GD
Role RESIGNED
Director
Date of birth
August 1956
Appointed on
20 December 2001
Resigned on
30 March 2005
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SL4 5GD £75,993,000

SUKAWATY, ANDREW JOHN

Correspondence address
23 ROSSETTI HOUSE, 59 ORDNANCE HILL, LONDON, NW8 6QF
Role RESIGNED
Director
Date of birth
June 1955
Appointed on
19 November 2001
Resigned on
20 April 2007
Nationality
AMERICAN
Occupation
EXECUTIVE

Average house price in the postcode NW8 6QF £1,786,000

FINCH, DAVID JAMES

Correspondence address
59 RIDGWAY PLACE, LONDON, SW19 4SP
Role RESIGNED
Director
Date of birth
May 1956
Appointed on
19 November 2001
Resigned on
30 April 2007
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode SW19 4SP £5,058,000

KROES, NEELIE

Correspondence address
VAN BRONCKHORSTLAAN 20, WASSENAAR 2242 PZ, THE NETHERLANDS
Role RESIGNED
Director
Date of birth
July 1941
Appointed on
19 November 2001
Resigned on
31 August 2004
Nationality
DUTCH
Occupation
POLITICIAN

HODGE, STEPHEN MURLEY GARFIELD

Correspondence address
12 HIGHGATE CLOSE, LONDON, N6 4SD
Role RESIGNED
Director
Date of birth
March 1942
Appointed on
19 November 2001
Resigned on
23 January 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode N6 4SD £2,257,000

MYNERS, PAUL

Correspondence address
23 ROYAL AVENUE, CHELSEA, LONDON, SW3 4QE
Role RESIGNED
Director
Date of birth
April 1948
Appointed on
19 November 2001
Resigned on
10 August 2004
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW3 4QE £5,076,000

BLAND, FRANCIS CHRISTOPHER BUCHAN

Correspondence address
10 CATHERINE PLACE, LONDON, SW1E 6HF
Role RESIGNED
Director
Date of birth
May 1938
Appointed on
16 November 2001
Resigned on
19 November 2001
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW1E 6HF £2,071,000

BONFIELD, PETER LEAHY

Correspondence address
TRUCHAS HOUSE, TOWPATH, SHEPPERTON, MIDDLESEX, TW17 9LL
Role RESIGNED
Director
Date of birth
June 1944
Appointed on
16 November 2001
Resigned on
19 November 2001
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode TW17 9LL £1,198,000

HAMPTON, PHILIP ROY

Correspondence address
BLAKENEY, PENNYMEAD RISE, EAST HORSLEY, LEATHERHEAD, SURREY, KT24 5AL
Role RESIGNED
Director
Date of birth
October 1953
Appointed on
16 November 2001
Resigned on
19 November 2001
Nationality
BRITISH
Occupation
GROUP FINANCE DIRECTOR

Average house price in the postcode KT24 5AL £2,756,000

HODGE, STEPHEN MURLEY GARFIELD

Correspondence address
12 HIGHGATE CLOSE, LONDON, N6 4SD
Role RESIGNED
Director
Date of birth
March 1942
Appointed on
1 October 2001
Resigned on
16 November 2001
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode N6 4SD £2,257,000

ERSKINE, PETER ANTHONY

Correspondence address
BELVEDERE, ROTHERFIELD ROAD, HENLEY ON THAMES, OXFORDSHIRE, RG9 1NR
Role RESIGNED
Director
Date of birth
November 1951
Appointed on
31 August 2001
Resigned on
31 December 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RG9 1NR £3,041,000

FINCH, DAVID JAMES

Correspondence address
59 RIDGWAY PLACE, LONDON, SW19 4SP
Role RESIGNED
Director
Date of birth
May 1956
Appointed on
31 August 2001
Resigned on
16 November 2001
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode SW19 4SP £5,058,000

MYNERS, PAUL

Correspondence address
34 GROOM PLACE, BELGRAVIA, LONDON, SW1X 7BA
Role RESIGNED
Director
Date of birth
April 1948
Appointed on
31 August 2001
Resigned on
16 November 2001
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW1X 7BA £3,034,000

KROES, NEELIE

Correspondence address
VAN BRONCKHORSTLAAN 20, WASSENAAR 2242 PZ, THE NETHERLANDS
Role RESIGNED
Director
Date of birth
July 1941
Appointed on
31 August 2001
Resigned on
16 November 2001
Nationality
DUTCH
Occupation
POLITICIAN

SUKAWATY, ANDREW JOHN

Correspondence address
23 ROSSETTI HOUSE, 59 ORDNANCE HILL, LONDON, NW8 6QF
Role RESIGNED
Director
Date of birth
June 1955
Appointed on
31 August 2001
Resigned on
16 November 2001
Nationality
AMERICAN
Occupation
EXECUTIVE

Average house price in the postcode NW8 6QF £1,786,000

BRAMWELL, PHILIP NICHOLAS

Correspondence address
5 CASTLE ROAD, WEYBRIDGE, SURREY, KT13 9QP
Role RESIGNED
Secretary
Appointed on
31 August 2001
Resigned on
31 October 2006
Nationality
BRITISH

Average house price in the postcode KT13 9QP £1,503,000

VARNEY, DAVID ROBERT

Correspondence address
RIVER THATCH THE ABBOTSBROOK, BOURNE END, BUCKINGHAMSHIRE, SL8 5QU
Role RESIGNED
Director
Date of birth
May 1946
Appointed on
31 August 2001
Resigned on
28 July 2004
Nationality
BRITISH
Occupation
COMPANY CHAIRMAN

Average house price in the postcode SL8 5QU £1,861,000

PRIOR, STEPHEN JOHN

Correspondence address
16A HAYGARTH PLACE, HIGH STREET WIMBLEDON, LONDON, SW19 5BX
Role RESIGNED
Director
Date of birth
March 1953
Appointed on
30 March 2001
Resigned on
31 August 2001
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode SW19 5BX £1,784,000

PRIOR, STEPHEN JOHN

Correspondence address
16A HAYGARTH PLACE, HIGH STREET WIMBLEDON, LONDON, SW19 5BX
Role RESIGNED
Secretary
Appointed on
30 March 2001
Resigned on
31 August 2001
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode SW19 5BX £1,784,000

FISHER, JEFFERY WILLIAM

Correspondence address
65 HAYES CHASE, WEST WICKHAM, KENT, BR4 0HX
Role RESIGNED
Director
Date of birth
March 1949
Appointed on
30 March 2001
Resigned on
31 August 2001
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode BR4 0HX £1,061,000


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company