O2 NETWORKS LIMITED

11 officers / 52 resignations

TAYLOR, Nicholas Paul

Correspondence address
500 Brook Drive, Reading, United Kingdom, RG2 6UU
Role ACTIVE
director
Date of birth
September 1980
Appointed on
6 June 2025
Nationality
British
Occupation
Company Director

BOYLE, Julia Louise

Correspondence address
500 Brook Drive, Reading, United Kingdom, RG2 6UU
Role ACTIVE
director
Date of birth
September 1971
Appointed on
26 June 2024
Nationality
British
Occupation
Solicitor

GILL, James Robert

Correspondence address
500 Brook Drive, Reading, United Kingdom, RG2 6UU
Role ACTIVE
director
Date of birth
January 1984
Appointed on
26 June 2024
Resigned on
6 June 2025
Nationality
British
Occupation
Company Director

KELLS, Paul

Correspondence address
500 Brook Drive, Reading, United Kingdom, RG2 6UU
Role ACTIVE
director
Date of birth
April 1977
Appointed on
15 November 2023
Resigned on
24 September 2024
Nationality
British
Occupation
Alternate Director

YORK, Sharon Jean

Correspondence address
500 Brook Drive, Reading, United Kingdom, RG2 6UU
Role ACTIVE
director
Date of birth
June 1970
Appointed on
15 November 2023
Nationality
American
Occupation
Company Director

COBIAN, Patricia

Correspondence address
500 Brook Drive, Reading, United Kingdom, RG2 6UU
Role ACTIVE
director
Date of birth
February 1975
Appointed on
15 November 2023
Resigned on
24 July 2025
Nationality
Spanish
Occupation
Company Director

GILL, James Robert

Correspondence address
500 Brook Drive, Reading, United Kingdom, RG2 6UU
Role ACTIVE
director
Date of birth
January 1984
Appointed on
15 November 2023
Resigned on
26 June 2024
Nationality
British
Occupation
Alternate Director

BOYLE, Julia Louise

Correspondence address
500 Brook Drive, Reading, United Kingdom, RG2 6UU
Role ACTIVE
director
Date of birth
September 1971
Appointed on
22 June 2021
Resigned on
15 November 2023
Nationality
British
Occupation
Solicitor

SMITH, Edward Augustus

Correspondence address
260 Bath Road, Slough, Berkshire, England, SL1 4DX
Role ACTIVE
director
Date of birth
April 1971
Appointed on
27 March 2020
Resigned on
22 June 2021
Nationality
British
Occupation
General Counsel

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

HARDMAN, Mark David

Correspondence address
500 Brook Drive, Reading, United Kingdom, RG2 6UU
Role ACTIVE
director
Date of birth
April 1975
Appointed on
1 August 2016
Resigned on
15 November 2023
Nationality
British
Occupation
None

VMED O2 SECRETARIES LIMITED

Correspondence address
500 Brook Drive, Reading, United Kingdom, RG2 6UU
Role ACTIVE
corporate-secretary
Appointed on
1 October 2012

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

MEDINA MALO, ENRIQUE

Correspondence address
260 BATH ROAD, SLOUGH, BERKSHIRE, UNITED KINGDOM, SL1 4DX
Role RESIGNED
Director
Date of birth
April 1972
Appointed on
5 November 2013
Resigned on
30 September 2016
Nationality
SPANISH
Occupation
LAWYER

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
1 October 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
5 November 2013
Nationality
BRITISH
Occupation
LAWYER

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

O2 SECRETARIES LIMITED

Correspondence address
260 Bath Road, Slough, Berkshire, England, SL1 4DX
Role RESIGNED
corporate-secretary
Appointed on
10 November 2009
Resigned on
1 October 2012

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 August 2007
Resigned on
1 October 2012
Nationality
SPANISH
Occupation
ACCOUNTANT

CAMPBELL, JUSTINE

Correspondence address
12 CONNAUGHT AVENUE, LONDON, SW14 7RH
Role RESIGNED
Director
Date of birth
August 1970
Appointed on
31 October 2006
Resigned on
29 December 2008
Nationality
IRISH
Occupation
GENERAL COUNSEL

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

RICHES, JONATHAN HENRY

Correspondence address
86 MOFFATS LANE, BROOKMANS PARK, HATFIELD, HERTFORDSHIRE, AL9 7RW
Role RESIGNED
Director
Date of birth
February 1968
Appointed on
29 June 2006
Resigned on
31 August 2007
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode AL9 7RW £1,409,000

FLETCHER SMITH, CHRISTOPHER

Correspondence address
7 THE SQUIRRELLS, CAPEL ST MARY, IPSWICH, SUFFOLK, IP9 2XQ
Role RESIGNED
Director
Date of birth
July 1956
Appointed on
14 September 2004
Resigned on
29 June 2006
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode IP9 2XQ £414,000

O2 NOMINEES LIMITED

Correspondence address
WELLINGTON STREET, SLOUGH, BERKSHIRE, SL1 1YP
Role RESIGNED
Secretary
Appointed on
19 November 2001
Resigned on
10 November 2009
Nationality
BRITISH

HARWOOD, ROBERT JOHN

Correspondence address
260 BATH ROAD, SLOUGH, BERKSHIRE, ENGLAND, SL1 4DX
Role RESIGNED
Director
Date of birth
March 1960
Appointed on
19 November 2001
Resigned on
27 March 2020
Nationality
BRITISH

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

NEWGATE STREET SECRETARIES LIMITED

Correspondence address
81 NEWGATE STREET, LONDON, EC1A 7AJ
Role RESIGNED
Secretary
Appointed on
4 May 2001
Resigned on
19 November 2001
Nationality
BRITISH

Average house price in the postcode EC1A 7AJ £264,204,000

BRAMWELL, PHILIP NICHOLAS

Correspondence address
5 CASTLE ROAD, WEYBRIDGE, SURREY, KT13 9QP
Role RESIGNED
Director
Date of birth
February 1957
Appointed on
4 May 2001
Resigned on
31 October 2006
Nationality
BRITISH
Occupation
COMPANY LEGAL ADVISOR

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

ELDRED, NICHOLAS JOHN

Correspondence address
260 BATH ROAD, SLOUGH, BERKSHIRE, SL1 4DX
Role RESIGNED
Director
Date of birth
April 1963
Appointed on
23 February 2000
Resigned on
4 May 2001
Nationality
BRITISH
Occupation
SOLICITOR

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

PRIOR, STEPHEN JOHN

Correspondence address
16A HAYGARTH PLACE, HIGH STREET WIMBLEDON, LONDON, SW19 5BX
Role RESIGNED
Director
Date of birth
March 1953
Appointed on
23 February 2000
Resigned on
19 November 2001
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

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

LONGDEN, ANDREW WILLIAM

Correspondence address
56 DE PARYS AVENUE, BEDFORD, BEDFORDSHIRE, MK40 2TP
Role RESIGNED
Director
Date of birth
May 1957
Appointed on
23 February 2000
Resigned on
19 November 2001
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode MK40 2TP £496,000

WARNER, ROBERT

Correspondence address
CHESLEIGH 35 MORE LANE, ESHER, SURREY, KT10 8AP
Role RESIGNED
Director
Date of birth
October 1950
Appointed on
1 April 1998
Resigned on
23 February 2000
Nationality
BRITISH
Occupation
OPERATIONS DIRECTOR

Average house price in the postcode KT10 8AP £905,000

PACK, JEFFREY

Correspondence address
5 QUEENS GARDENS, LONDON, GREATER LONDON, W5 1SE
Role RESIGNED
Director
Date of birth
August 1946
Appointed on
17 March 1998
Resigned on
10 November 1999
Nationality
BRITISH
Occupation
COMPANY EXECUTIVE

Average house price in the postcode W5 1SE £1,836,000

GREEN, ANDREW JAMES

Correspondence address
THEOBALDS FARM HOUSE, BURNT FARM RIDE CREWS HILL, ENFIELD, MIDDLESEX, EN2 9DY
Role RESIGNED
Director
Date of birth
September 1955
Appointed on
5 November 1997
Resigned on
23 February 2000
Nationality
BRITISH
Occupation
GROUP STRATERGY AND MOBILITY D

ERSKINE, PETER ANTHONY

Correspondence address
WOODEDGE BOLNEY ROAD, SHIPLAKE, HENLEY ON THAMES, OXFORDSHIRE, RG9 3NT
Role RESIGNED
Director
Date of birth
November 1951
Appointed on
24 October 1997
Resigned on
23 February 2000
Nationality
BRITISH
Occupation
MANAGING DIRECTOR BUSINESS COM

Average house price in the postcode RG9 3NT £1,825,000

WARNER, ROBERT

Correspondence address
CHESLEIGH 35 MORE LANE, ESHER, SURREY, KT10 8AP
Role RESIGNED
Director
Date of birth
October 1950
Appointed on
24 September 1997
Resigned on
24 October 1997
Nationality
BRITISH
Occupation
OPERATIONS DIRECTOR

Average house price in the postcode KT10 8AP £905,000

SMITH, RAYMOND

Correspondence address
8 BEECHWOOD AVENUE, KEW, RICHMOND, SURREY, TW9 4DE
Role RESIGNED
Director
Date of birth
February 1955
Appointed on
24 March 1997
Resigned on
31 March 1998
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode TW9 4DE £1,786,000

ELDRED, NICHOLAS JOHN

Correspondence address
260 BATH ROAD, SLOUGH, BERKSHIRE, SL1 4DX
Role RESIGNED
Secretary
Appointed on
6 November 1995
Resigned on
4 May 2001
Nationality
BRITISH
Occupation
SOLICITOR

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

ELDRED, NICHOLAS JOHN

Correspondence address
25 SALISBURY AVENUE, ST ALBANS, HERTFORDSHIRE, AL1 4UB
Role RESIGNED
Secretary
Appointed on
6 November 1995
Resigned on
7 March 1997
Nationality
BRITISH

Average house price in the postcode AL1 4UB £1,209,000

SHIRTCLIFFE, CHRISTOPHER CHARLES

Correspondence address
TANKARDS, QUARRY ROAD, OXTED, SURREY, RH8 9HE
Role RESIGNED
Director
Date of birth
March 1944
Appointed on
23 April 1995
Resigned on
10 November 1999
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode RH8 9HE £2,428,000

TAYLOR, CEDRIC STAFFORD

Correspondence address
CURZON HOUSE, 48 PENN ROAD, BEACONSFIELD, BUCKINGHAMSHIRE, HP9 2LT
Role RESIGNED
Director
Date of birth
February 1943
Appointed on
8 March 1995
Resigned on
23 October 1997
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode HP9 2LT £1,621,000

STAPLETON, LYNDA HULME

Correspondence address
OLDWAYS WILTON LANE, JORDANS, BEACONSFIELD, BUCKINGHAMSHIRE, HP9 2RE
Role RESIGNED
Secretary
Appointed on
1 February 1995
Resigned on
5 November 1995
Nationality
BRITISH

Average house price in the postcode HP9 2RE £1,874,000

HOUGH, EDMUND ALAN

Correspondence address
BRAMBLES DEAN OAK LANE, LEIGH, REIGATE, SURREY, RH2 8PZ
Role RESIGNED
Director
Date of birth
November 1944
Appointed on
1 February 1995
Resigned on
26 August 1997
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RH2 8PZ £1,126,000

FORD, HOWARD

Correspondence address
12 TEKELS AVENUE, CAMBERLEY, SURREY, GU15 2LB
Role RESIGNED
Director
Date of birth
August 1950
Appointed on
1 August 1994
Resigned on
7 March 1997
Nationality
BRITISH
Occupation
ENGINER (MSC)

Average house price in the postcode GU15 2LB £1,634,000

ELDRED, NICHOLAS JOHN

Correspondence address
2 RIVERSIDE CLOSE, ST ALBANS, HERTFORDSHIRE, AL1 1SG
Role RESIGNED
Secretary
Appointed on
15 July 1994
Resigned on
1 February 1995
Nationality
BRITISH

Average house price in the postcode AL1 1SG £375,000

TILLEY, MICHAEL DAVID JOHN

Correspondence address
THE GRANGE, PRIORY ROAD, FELIXSTOWE, SUFFOLK, IP11 7NE
Role RESIGNED
Director
Date of birth
May 1950
Appointed on
23 June 1994
Resigned on
4 November 1997
Nationality
BRITISH
Occupation
ENGINEER

Average house price in the postcode IP11 7NE £543,000

WILSON, DAVID ANDREW

Correspondence address
APRIL WOOD ST MARYS ROAD, ASCOT, BERKSHIRE, SL5 9AY
Role RESIGNED
Director
Date of birth
April 1948
Appointed on
16 December 1993
Resigned on
23 February 2000
Nationality
UNITED KINGDOM
Occupation
EXECUTIVE

Average house price in the postcode SL5 9AY £3,238,000

BOOTH, ANTHONY JOHN

Correspondence address
63 HILLSBOROUGH PARK, CAMBERLEY, SURREY, GU15 1HG
Role RESIGNED
Director
Date of birth
March 1939
Appointed on
11 November 1992
Resigned on
1 July 1994
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode GU15 1HG £1,051,000

MOCKETT, ALFRED THOMAS

Correspondence address
16 WILTON PLACE, LONDON, SW1X 8RL
Role RESIGNED
Director
Date of birth
January 1949
Appointed on
30 April 1992
Resigned on
11 November 1992
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode SW1X 8RL £7,337,000

SHIRTCLIFFE, CHRISTOPHER CHARLES

Correspondence address
TANKARDS, QUARRY ROAD, OXTED, SURREY, RH8 9HE
Role RESIGNED
Director
Date of birth
March 1944
Appointed on
30 April 1992
Resigned on
25 May 1994
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode RH8 9HE £2,428,000

MOCKETT, ALFRED THOMAS

Correspondence address
16 WILTON PLACE, LONDON, SW1X 8RL
Role RESIGNED
Director
Date of birth
January 1949
Appointed on
30 April 1992
Resigned on
11 November 1992
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode SW1X 8RL £7,337,000

TAYLOR, CEDRIC STAFFORD

Correspondence address
THE OLD VICARAGE HUGHENDEN PARK, HUGHENDEN VALLEY, HIGH WYCOMBE, BUCKINGHAMSHIRE, HP14 4LA
Role RESIGNED
Director
Date of birth
February 1943
Appointed on
30 April 1992
Resigned on
11 October 1993
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode HP14 4LA £3,072,000

TOWLE, PETER FREDERICK HOWARD

Correspondence address
COSGARNE HOUSE SHARVELLS ROAD, MILFORD ON SEA, LYMINGTON, HAMPSHIRE, SO41 0PE
Role RESIGNED
Director
Date of birth
July 1913
Appointed on
30 April 1992
Resigned on
13 December 1994
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SO41 0PE £1,124,000

WARNER, ROBERT

Correspondence address
LITTLE ROUGHEN 2 OXBOTTOM CLOSE, NEWICK, EAST SUSSEX, BN8 4NQ
Role RESIGNED
Director
Date of birth
October 1950
Appointed on
30 April 1992
Resigned on
1 August 1994
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode BN8 4NQ £1,124,000

WIGGS, ROGER SYDNEY WILLIAM HALE

Correspondence address
35 WASHINGTON COURT, OVERTON ROAD, SUTTON, SURREY, SM2 6RB
Role RESIGNED
Director
Date of birth
June 1939
Appointed on
30 April 1992
Resigned on
10 November 1999
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SM2 6RB £414,000

BETT, MICHAEL

Correspondence address
COLET'S WELL, THE GREEN OTFORD, SEVENOAKS, KENT, TN14 5PD
Role RESIGNED
Director
Date of birth
January 1935
Appointed on
30 April 1992
Resigned on
13 December 1999
Nationality
BRITISH
Occupation
NON-EXECUTIVE DIRECT BTOR - BTCOMMISSIONMMISSIONERTHE CS

Average house price in the postcode TN14 5PD £951,000

STAPLETON, LYNDA HULME

Correspondence address
OLDWAYS WILTON LANE, JORDANS, BEACONSFIELD, BUCKINGHAMSHIRE, HP9 2RE
Role RESIGNED
Secretary
Appointed on
30 April 1992
Resigned on
15 July 1994
Nationality
BRITISH

Average house price in the postcode HP9 2RE £1,874,000

EARNSHAW, CHRISTOPHER MARTIN

Correspondence address
12 WEST COMMON WAY, HARPENDEN, HERTFORDSHIRE, AL5 2LF
Role RESIGNED
Director
Date of birth
May 1954
Appointed on
30 April 1992
Resigned on
23 June 1994
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode AL5 2LF £2,914,000

HOLDING, Ann-Louise

Correspondence address
8 Jillian Court, 19 Adelaide Road, Surbiton, Surrey, KT6 4SY
Role RESIGNED
director
Date of birth
February 1961
Appointed on
24 April 1992
Resigned on
30 April 1992
Nationality
British
Occupation
Chartered Secretary

Average house price in the postcode KT6 4SY £493,000

SANGER, DAVID HYWEL

Correspondence address
39 QUEENS ROAD, WIMBLEDON, LONDON, SW19 8NP
Role RESIGNED
Director
Date of birth
February 1958
Appointed on
23 April 1992
Resigned on
23 April 1993
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode SW19 8NP £1,114,000

SANGER, DAVID HYWEL

Correspondence address
39 QUEENS ROAD, WIMBLEDON, LONDON, SW19 8NP
Role RESIGNED
Secretary
Appointed on
23 April 1992
Resigned on
23 April 1993
Nationality
BRITISH

Average house price in the postcode SW19 8NP £1,114,000

KING, GRAHAM JOHN

Correspondence address
LANGDALE SCHOOL ROAD, ARBORFIELD CROSS, READING, BERKSHIRE, RG2 9NX
Role RESIGNED
Director
Date of birth
May 1943
Appointed on
23 April 1992
Resigned on
23 April 1993
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode RG2 9NX £685,000

SANGER, DAVID HYWEL

Correspondence address
39 QUEENS ROAD, WIMBLEDON, LONDON, SW19 8NP
Role RESIGNED
Director
Date of birth
February 1958
Appointed on
23 April 1991
Resigned on
30 April 1992
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode SW19 8NP £1,114,000

KING, GRAHAM JOHN

Correspondence address
LANGDALE SCHOOL ROAD, ARBORFIELD CROSS, READING, BERKSHIRE, RG2 9NX
Role RESIGNED
Director
Date of birth
May 1943
Appointed on
23 April 1991
Resigned on
24 April 1992
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode RG2 9NX £685,000

SANGER, DAVID HYWEL

Correspondence address
39 QUEENS ROAD, WIMBLEDON, LONDON, SW19 8NP
Role RESIGNED
Secretary
Appointed on
23 April 1991
Resigned on
30 April 1992
Nationality
BRITISH

Average house price in the postcode SW19 8NP £1,114,000


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