TELEFONICA O2 HOLDINGS LIMITED

8 officers / 51 resignations

JIMENEZ LARRAZ, Manuel

Correspondence address
C/O Telefonica Digital Ltd 120 New Cavendish Street, London, United Kingdom, W1W 6XX
Role ACTIVE
director
Date of birth
April 1978
Appointed on
4 April 2024
Nationality
Spanish
Occupation
Solicitor

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

PRENDES ARROYO, Luis Ángel

Correspondence address
Ronda De La Comunicacion S/N Edificio Central, Planta 3, Madrid, Spain, 28050
Role ACTIVE
director
Date of birth
October 1966
Appointed on
17 June 2021
Resigned on
15 February 2024
Nationality
Spanish
Occupation
Attorney

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

O2 SECRETARIES LIMITED

Correspondence address
260 Bath Road, Slough, Berkshire, England, SL1 4DX
Role ACTIVE
corporate-secretary
Appointed on
27 March 2020
Resigned on
17 June 2021

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

EVANS, Mark

Correspondence address
260 Bath Road, Slough, Berkshire, United Kingdom, SL1 4DX
Role ACTIVE
director
Date of birth
February 1969
Appointed on
30 September 2016
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, United Kingdom, SL1 4DX
Role ACTIVE
director
Date of birth
February 1975
Appointed on
7 November 2011
Resigned on
17 June 2021
Nationality
Spanish
Occupation
Company Director

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

HARWOOD, ROBERT JOHN

Correspondence address
260 BATH ROAD, SLOUGH, BERKSHIRE, UNITED KINGDOM, SL1 4DX
Role ACTIVE
Secretary
Appointed on
31 October 2006
Nationality
BRITISH

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


CASTILLO SANZ, EVA MARIA

Correspondence address
260 BATH ROAD, SLOUGH, BERKSHIRE, UNITED KINGDOM, SL1 4DX
Role RESIGNED
Director
Date of birth
November 1962
Appointed on
17 September 2012
Resigned on
5 March 2014
Nationality
SPANISH
Occupation
COMPANY DIRECTOR

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

ASHFORD, SALLY ANNE

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

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
1 October 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
28 February 2015
Nationality
SPANISH
Occupation
COMPANY DIRECTOR

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

ÁLVAREZ-PALLETE LÓPEZ, JOSÉ MARÍA

Correspondence address
260 BATH ROAD, SLOUGH, BERKSHIRE, UNITED KINGDOM, SL1 4DX
Role RESIGNED
Director
Date of birth
December 1963
Appointed on
1 October 2011
Resigned on
17 September 2012
Nationality
SPANISH
Occupation
ECOMONIST

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

SHURROCK, STEPHEN JOHN

Correspondence address
260 BATH ROAD, SLOUGH, BERKSHIRE, UNITED KINGDOM, SL1 4DX
Role RESIGNED
Director
Date of birth
March 1971
Appointed on
1 December 2010
Resigned on
1 October 2011
Nationality
BRITISH
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
1 February 2010
Resigned on
1 October 2011
Nationality
BRITISH
Occupation
SOLICITOR

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

MALVIDO, LUIS ANTONIO

Correspondence address
260 BATH ROAD, SLOUGH, BERKSHIRE, ENGLAND, SL1 4DX
Role RESIGNED
Director
Date of birth
June 1964
Appointed on
1 February 2010
Resigned on
1 October 2011
Nationality
ARGENTINIAN
Occupation
COMPANY DIRECTOR

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

HEALY, TREVOR ANTHONY

Correspondence address
260 BATH ROAD, SLOUGH, BERKSHIRE, ENGLAND, SL1 4DX
Role RESIGNED
Director
Date of birth
August 1971
Appointed on
1 February 2010
Resigned on
30 June 2011
Nationality
IRISH
Occupation
CEO

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

SCHUSTER, RENE

Correspondence address
260 BATH ROAD, SLOUGH, BERKSHIRE, ENGLAND, SL1 4DX
Role RESIGNED
Director
Date of birth
December 1961
Appointed on
1 June 2009
Resigned on
1 October 2011
Nationality
GERMAN
Occupation
COMPANY DIRECTOR

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

ZAPLANA HERNANDEZ-SORO, EDUARDO

Correspondence address
WELLINGTON STREET, SLOUGH, BERKSHIRE, UNITED KINGDOM, SL1 1YP
Role RESIGNED
Director
Date of birth
April 1956
Appointed on
17 July 2008
Resigned on
1 October 2011
Nationality
SPANISH
Occupation
COMPANY DIRECTOR

LINARES, ANSELMO ENRIQUEZ

Correspondence address
260 BATH ROAD, SLOUGH, BERKSHIRE, ENGLAND, SL1 4DX
Role RESIGNED
Director
Date of birth
October 1964
Appointed on
17 July 2008
Resigned on
1 October 2011
Nationality
BRITISH
Occupation
GROUP HR DIRECTOR

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

BASTIDA IBARGAUEN, LUIS JAVIER

Correspondence address
260 BATH ROAD, SLOUGH, BERKSHIRE, ENGLAND, SL1 4DX
Role RESIGNED
Director
Date of birth
August 1945
Appointed on
23 April 2008
Resigned on
28 November 2011
Nationality
SPANISH
Occupation
COMPANY DIRECTOR

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

ERSKINE, PETER ANTHONY

Correspondence address
260 BATH ROAD, SLOUGH, BERKSHIRE, ENGLAND, SL1 4DX
Role RESIGNED
Director
Date of birth
November 1951
Appointed on
1 February 2008
Resigned on
28 November 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

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

KEERS, CATHERINE JANE

Correspondence address
260 BATH ROAD, SLOUGH, BERKSHIRE, ENGLAND, SL1 4DX
Role RESIGNED
Director
Date of birth
February 1965
Appointed on
1 February 2008
Resigned on
28 November 2011
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

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

DUNNE, RONAN JAMES

Correspondence address
260 BATH ROAD, SLOUGH, BERKSHIRE, ENGLAND, SL1 4DX
Role RESIGNED
Director
Date of birth
October 1963
Appointed on
1 January 2008
Resigned on
1 August 2016
Nationality
IRISH
Occupation
CHARTERED ACCOUNTANT

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

ANGLADA GONZALEZ, SALVADOR

Correspondence address
WELLINGTON STREET, SLOUGH, BERKSHIRE, UNITED KINGDOM, SL1 1YP
Role RESIGNED
Director
Date of birth
December 1965
Appointed on
21 June 2007
Resigned on
31 January 2010
Nationality
SPANISH
Occupation
COMPANY DIRECTOR

DEV, VIVEK

Correspondence address
WELLINGTON STREET, SLOUGH, BERKSHIRE, SL1 1YP
Role RESIGNED
Director
Date of birth
October 1958
Appointed on
12 March 2007
Resigned on
31 December 2008
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

CAMPBELL, JUSTINE

Correspondence address
12 CONNAUGHT AVENUE, LONDON, SW14 7RH
Role RESIGNED
Director
Date of birth
August 1970
Appointed on
12 March 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
45 CAMBRIDGE STREET, LONDON, SW1V 4PR
Role RESIGNED
Director
Date of birth
June 1970
Appointed on
12 March 2007
Resigned on
31 July 2011
Nationality
SPANISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW1V 4PR £2,546,000

VALBUENA, SANTIAGO FERNANDEZ

Correspondence address
GRAN VIA, 28, 28013 - MADRID, SPAIN
Role RESIGNED
Director
Date of birth
April 1958
Appointed on
12 March 2007
Resigned on
16 January 2008
Nationality
SPANISH
Occupation
COMPANY DIRECTOR

HARLEY, ANDREW KENNEDY

Correspondence address
30 BOX LANE, HEMEL HEMPSTEAD, HERTFORDSHIRE, HP3 0DJ
Role RESIGNED
Director
Date of birth
December 1960
Appointed on
1 January 2007
Resigned on
31 March 2008
Nationality
BRITISH
Occupation
HUMAN RESOURCES DIRECTOR

Average house price in the postcode HP3 0DJ £1,484,000

WILLIAMS, DAVID

Correspondence address
3 MELMOTT COURT, THE POUND, COOKHAM, BERKS, SL6 9QD
Role RESIGNED
Director
Date of birth
January 1958
Appointed on
1 January 2007
Resigned on
15 February 2008
Nationality
BRITISH
Occupation
CHIEF TECHNOLOGY OFFICER

Average house price in the postcode SL6 9QD £1,824,000

POSTON, RICHARD CHARLES

Correspondence address
260 BATH ROAD, SLOUGH, BERKSHIRE, ENGLAND, SL1 4DX
Role RESIGNED
Director
Date of birth
October 1959
Appointed on
1 January 2007
Resigned on
30 September 2016
Nationality
BRITISH
Occupation
DIRECTOR CORPORATE COMMUNICATI

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

ALVAREZ-PALLETE LOPEZ, JOSE MARIA

Correspondence address
GRAN VIA, 28, 28013 - MADRID, SPAIN
Role RESIGNED
Director
Date of birth
December 1963
Appointed on
19 September 2006
Resigned on
16 January 2008
Nationality
SPANISH
Occupation
ECONOMIST

CESAR, ALIERTA IZUEL

Correspondence address
GRAN VIA, 28, 28013 - MADRID, SPAIN
Role RESIGNED
Director
Date of birth
May 1945
Appointed on
23 January 2006
Resigned on
16 January 2008
Nationality
SPANISH
Occupation
EXECUTIVE CHAIRMAN

SMITH BASTERRA, JAIME

Correspondence address
SCHORNSTRASSE 8, 81669 MUNCHEN, GERMANY
Role RESIGNED
Director
Date of birth
September 1965
Appointed on
23 January 2006
Resigned on
31 May 2009
Nationality
SPANISH
Occupation
CHIEF EXECUTIVE OFFICER

GRAY, DANUTA

Correspondence address
260 BATH ROAD, SLOUGH, BERKSHIRE, ENGLAND, SL1 4DX
Role RESIGNED
Director
Date of birth
November 1958
Appointed on
23 January 2006
Resigned on
30 November 2010
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE OFFICER

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

LINARES LOPEZ, JULIO

Correspondence address
WELLINGTON STREET, SLOUGH, BERKSHIRE, UNITED KINGDOM, SL1 1YP
Role RESIGNED
Director
Date of birth
December 1945
Appointed on
23 January 2006
Resigned on
28 November 2011
Nationality
SPANISH
Occupation
GENERAL MANAGER

VIANA-BAPTISTA, ANTONIO

Correspondence address
PASEO RECOLETOS, 7 - 9, 28004- MADRID, SPAIN
Role RESIGNED
Director
Date of birth
December 1957
Appointed on
23 January 2006
Resigned on
19 December 2007
Nationality
PORTUGUESE
Occupation
CHIEF EXECUTIVE OFFICER

VIANA-BAPTISTA, ANTONIO

Correspondence address
260 BATH ROAD, SLOUGH, BERKSHIRE, ENGLAND, SL1 4DX
Role RESIGNED
Director
Date of birth
December 1957
Appointed on
23 January 2006
Resigned on
1 October 2011
Nationality
PORTUGUESE
Occupation
CHIEF EXECUTIVE OFFICER

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

KEY, MATTHEW DAVID

Correspondence address
260 BATH ROAD, SLOUGH, BERKSHIRE, ENGLAND, SL1 4DX
Role RESIGNED
Director
Date of birth
March 1963
Appointed on
23 January 2006
Resigned on
1 October 2011
Nationality
BRITISH
Occupation
ACCOUNTANT

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

QADRI, SOHAIL

Correspondence address
FOXGROVE, 2 COOMBE RIDINGS, KINGSTON-UPON-THAMES, SURREY, KT2 7JT
Role RESIGNED
Director
Date of birth
November 1960
Appointed on
23 January 2006
Resigned on
12 March 2007
Nationality
BRITISH
Occupation
DIRECTOR GROUP STRATEGY

Average house price in the postcode KT2 7JT £3,146,000

GIBBONS, JUDITH MARY

Correspondence address
THE GLASS HOUSE, RIVER LANE, RICHMOND, SURREY, TW10 7AG
Role RESIGNED
Director
Date of birth
January 1957
Appointed on
1 September 2005
Resigned on
23 January 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode TW10 7AG £4,091,000

O'DONOVAN, KATHLEEN ANNE

Correspondence address
3C CINTRA PARK, UPPER NORWOOD, LONDON, SE19 2LH
Role RESIGNED
Director
Date of birth
May 1957
Appointed on
30 March 2005
Resigned on
23 January 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SE19 2LH £476,000

LAMPRECHT, RUDOLF

Correspondence address
NORDL MUCHNERSTER 17, 82031 GRUNWALD, MUNICH, GERMANY, FOREIGN
Role RESIGNED
Director
Date of birth
October 1948
Appointed on
30 March 2005
Resigned on
23 January 2006
Nationality
GERMAN
Occupation
COMPANY DIRECTOR

ERSKINE, PETER ANTHONY

Correspondence address
BELVEDERE, ROTHERFIELD ROAD, HENLEY ON THAMES, OXFORDSHIRE, RG9 1NR
Role RESIGNED
Director
Date of birth
November 1951
Appointed on
5 January 2005
Resigned on
31 December 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

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

LUPO, PATRICK LAWRENCE

Correspondence address
GLEN LODGE, OLD AVENUE, WEYBRIDGE, SURREY, KT13 0QA
Role RESIGNED
Director
Date of birth
March 1951
Appointed on
5 January 2005
Resigned on
23 January 2006
Nationality
AMERICAN
Occupation
COMPANY DIRECTOR

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

GROEGER, RUDOLF

Correspondence address
EICHHOERNCHENWEG 8, D-85598, BALDHAM, GERMANY
Role RESIGNED
Director
Date of birth
October 1954
Appointed on
5 January 2005
Resigned on
28 June 2007
Nationality
GERMAN
Occupation
COMPANY DIRECTOR

MCGLADE, DAVID PAUL

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

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

MEAKINS, IAN KEITH

Correspondence address
2 THE HEIGHTS, BROOKLANDS, WEYBRIDGE, SURREY, KT13 0NY
Role RESIGNED
Director
Date of birth
August 1956
Appointed on
5 January 2005
Resigned on
30 March 2005
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode KT13 0NY £6,269,000

FINCH, DAVID JAMES

Correspondence address
59 RIDGWAY PLACE, LONDON, SW19 4SP
Role RESIGNED
Director
Date of birth
May 1956
Appointed on
5 January 2005
Resigned on
30 April 2007
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

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

BRAMWELL, PHILIP NICHOLAS

Correspondence address
5 CASTLE ROAD, WEYBRIDGE, SURREY, KT13 9QP
Role RESIGNED
Secretary
Appointed on
5 January 2005
Resigned on
31 October 2006
Nationality
BRITISH

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

SUKAWATY, ANDREW JOHN

Correspondence address
23 ROSSETTI HOUSE, 59 ORDNANCE HILL, LONDON, NW8 6QF
Role RESIGNED
Director
Date of birth
June 1955
Appointed on
5 January 2005
Resigned on
14 January 2008
Nationality
AMERICAN
Occupation
EXECUTIVE

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

HODGE, STEPHEN MURLEY GARFIELD

Correspondence address
12 HIGHGATE CLOSE, LONDON, N6 4SD
Role RESIGNED
Director
Date of birth
March 1942
Appointed on
5 January 2005
Resigned on
23 January 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

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

CHANCE, DAVID CHRISTOPHER

Correspondence address
"PARKFIELD", BARGE WALK, HAMPTON WICK, SURREY, KT1 4AB
Role RESIGNED
Director
Date of birth
April 1957
Appointed on
5 January 2005
Resigned on
23 January 2006
Nationality
BRITISH
Occupation
CONSULTANT

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

ARCULUS, THOMAS DAVID GUY

Correspondence address
260 BATH ROAD, SLOUGH, BERKSHIRE, ENGLAND, SL1 4DX
Role RESIGNED
Director
Date of birth
June 1946
Appointed on
5 January 2005
Resigned on
28 November 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

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

KING, PETER DAVID SPENCER

Correspondence address
8 KINGSWOOD DRIVE, LONDON, SE19 1UR
Role RESIGNED
Director
Date of birth
January 1960
Appointed on
10 December 2004
Resigned on
5 January 2005
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode SE19 1UR £836,000

KING, PETER DAVID SPENCER

Correspondence address
8 KINGSWOOD DRIVE, LONDON, SE19 1UR
Role RESIGNED
Secretary
Appointed on
10 December 2004
Resigned on
5 January 2005
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode SE19 1UR £836,000

KNIGHT, ADRIAN GEOFFREY

Correspondence address
13 GORST ROAD, LONDON, ENGLAND, SW11 6JB
Role RESIGNED
Director
Date of birth
July 1957
Appointed on
10 December 2004
Resigned on
5 January 2005
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode SW11 6JB £2,561,000


More Company Information