Patricia COBIAN
Total number of appointments 19, 19 active appointments
O2 NETWORKS LIMITED
- 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
GRANSTONE HOLDCO LIMITED
- 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
VIRGIN MEDIA MOBILE FINANCE LIMITED
- Correspondence address
- 500 Brook Drive, Reading, United Kingdom, RG2 6UU
- Role ACTIVE
- director
- Date of birth
- February 1975
- Appointed on
- 24 October 2023
- Resigned on
- 25 July 2025
VIRGIN MEDIA OPERATIONS LIMITED
- Correspondence address
- 500 Brook Drive, Reading, United Kingdom, RG2 6UU
- Role ACTIVE
- director
- Date of birth
- February 1975
- Appointed on
- 1 October 2021
- Resigned on
- 24 July 2025
VIRGIN MEDIA LIMITED
- Correspondence address
- 500 Brook Drive, Reading, United Kingdom, RG2 6UU
- Role ACTIVE
- director
- Date of birth
- February 1975
- Appointed on
- 1 October 2021
- Resigned on
- 24 July 2025
VIRGIN MEDIA BUSINESS LIMITED
- Correspondence address
- 500 Brook Drive, Reading, United Kingdom, RG2 6UU
- Role ACTIVE
- director
- Date of birth
- February 1975
- Appointed on
- 1 October 2021
- Resigned on
- 24 July 2025
VIRGIN MOBILE TELECOMS LIMITED
- Correspondence address
- 500 Brook Drive, Reading, United Kingdom, RG2 6UU
- Role ACTIVE
- director
- Date of birth
- February 1975
- Appointed on
- 1 October 2021
- Resigned on
- 24 July 2025
VIRGIN MEDIA PAYMENTS LTD
- Correspondence address
- 500 Brook Drive, Reading, United Kingdom, RG2 6UU
- Role ACTIVE
- director
- Date of birth
- February 1975
- Appointed on
- 1 October 2021
- Resigned on
- 24 July 2025
VIRGIN MEDIA WHOLESALE LIMITED
- Correspondence address
- 500 Brook Drive, Reading, United Kingdom, RG2 6UU
- Role ACTIVE
- director
- Date of birth
- February 1975
- Appointed on
- 1 October 2021
- Resigned on
- 24 July 2025
TELEFONICA CYBERSECURITY TECH UK LIMITED
- Correspondence address
- 260 Bath Road, Slough, Berkshire, England, SL1 4DX
- Role ACTIVE
- director
- Date of birth
- February 1975
- Appointed on
- 2 March 2020
- Resigned on
- 21 June 2021
Average house price in the postcode SL1 4DX £27,870,000
CORNERSTONE TELECOMMUNICATIONS INFRASTRUCTURE LIMITED
- Correspondence address
- 500 Brook Drive, Reading, England, RG2 6UU
- Role ACTIVE
- director
- Date of birth
- February 1975
- Appointed on
- 14 January 2020
WEVE LIMITED
- Correspondence address
- 260 Bath Road, Slough, Berkshire, England, SL1 4DX
- Role ACTIVE
- director
- Date of birth
- February 1975
- Appointed on
- 28 November 2019
- Resigned on
- 10 May 2022
Average house price in the postcode SL1 4DX £27,870,000
GIFFGAFF LIMITED
- Correspondence address
- 260 Bath Road, Slough, Berkshire, England, SL1 4DX
- Role ACTIVE
- director
- Date of birth
- February 1975
- Appointed on
- 5 October 2018
- Resigned on
- 22 April 2022
Average house price in the postcode SL1 4DX £27,870,000
MMO2 LIMITED
- 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
Average house price in the postcode SL1 4DX £27,870,000
O2 HOLDINGS LIMITED
- Correspondence address
- 260 Bath Road, Slough, Berkshire, England, SL1 4DX
- Role ACTIVE
- director
- Date of birth
- February 1975
- Appointed on
- 29 March 2018
Average house price in the postcode SL1 4DX £27,870,000
O2 OAK LIMITED
- Correspondence address
- 260 Bath Road, Slough, Berkshire, United Kingdom, SL1 4DX
- Role ACTIVE
- director
- Date of birth
- February 1975
- Appointed on
- 1 August 2016
- Resigned on
- 17 June 2021
Average house price in the postcode SL1 4DX £27,870,000
O2 UNIFY LIMITED
- Correspondence address
- 260 Bath Road, Slough, Berkshire, United Kingdom, SL1 4DX
- Role ACTIVE
- director
- Date of birth
- February 1975
- Appointed on
- 1 August 2016
- Resigned on
- 21 June 2021
Average house price in the postcode SL1 4DX £27,870,000
TELEFONICA UK LIMITED
- Correspondence address
- 500 Brook Drive, Reading, United Kingdom, RG2 6UU
- Role ACTIVE
- director
- Date of birth
- February 1975
- Appointed on
- 1 August 2016
- Resigned on
- 24 July 2025
TELEFONICA O2 HOLDINGS LIMITED
- 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
Average house price in the postcode SL1 4DX £27,870,000