PLDT (UK) LIMITED

10-16 Tiller Road 10-16 Tiller Road, London, E14 8PX, England
StatusACTIVE
Company No.03472509
CategoryPrivate Limited Company
Incorporated27 Nov 1997
Age26 years, 6 months, 10 days
JurisdictionEngland Wales

SUMMARY

PLDT (UK) LIMITED is an active private limited company with number 03472509. It was incorporated 26 years, 6 months, 10 days ago, on 27 November 1997. The company address is 10-16 Tiller Road 10-16 Tiller Road, London, E14 8PX, England.



People

MORALEJO, John Michael

Secretary

ACTIVE

Assigned on 22 Jun 2023

Current time on role 11 months, 15 days

JIMENEZ, Jake Du

Director

General Manager

ACTIVE

Assigned on 01 Nov 2018

Current time on role 5 years, 7 months, 6 days

POSADAS, Leo

Director

Director

ACTIVE

Assigned on 01 Jan 2021

Current time on role 3 years, 5 months, 6 days

VILLA-REAL, Albert Martin

Director

Company Director

ACTIVE

Assigned on 20 Dec 2017

Current time on role 6 years, 5 months, 18 days

AREVALO, Restituto Makayan

Secretary

Lawyer

RESIGNED

Assigned on 26 Oct 2000

Resigned on 01 Feb 2004

Time on role 3 years, 3 months, 6 days

BUTCHER, David James

Secretary

Accountant

RESIGNED

Assigned on 28 Nov 1997

Resigned on 23 Nov 2004

Time on role 6 years, 11 months, 25 days

CO, Philson

Secretary

RESIGNED

Assigned on 01 May 2018

Resigned on 31 May 2022

Time on role 4 years, 1 month

HENSON TADA, Caroline

Secretary

Lawyer

RESIGNED

Assigned on 01 Feb 2004

Resigned on 30 Jun 2008

Time on role 4 years, 4 months, 29 days

RIOS, Alex Aaron

Secretary

RESIGNED

Assigned on 10 Mar 2011

Resigned on 01 May 2018

Time on role 7 years, 1 month, 21 days

ROLEDA, Danell Lenard

Secretary

RESIGNED

Assigned on 31 May 2022

Resigned on 22 Jun 2023

Time on role 1 year, 22 days

YAP, Divina Gracia

Secretary

RESIGNED

Assigned on 30 Jun 2008

Resigned on 10 Mar 2011

Time on role 2 years, 8 months, 10 days

BRIGHTON SECRETARY LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 27 Nov 1997

Resigned on 28 Nov 1997

Time on role 1 day

ABELARDE, Katrina Luna

Director

Director

RESIGNED

Assigned on 13 Jul 2017

Resigned on 26 Apr 2022

Time on role 4 years, 9 months, 13 days

AGUILING, John Paul, Mr.

Director

Head, Human Resources And Administration

RESIGNED

Assigned on 01 May 2015

Resigned on 31 Jan 2019

Time on role 3 years, 9 months

AGUILING, John Paul, Mr.

Director

Head, Human Resources And Administration

RESIGNED

Assigned on 06 May 2013

Resigned on 15 Jan 2014

Time on role 8 months, 9 days

AREVALO, Restituto Makayan

Director

Lawyer

RESIGNED

Assigned on 26 Oct 2000

Resigned on 01 Feb 2004

Time on role 3 years, 3 months, 6 days

BARATTINO, William John, Doctor

Director

Executive

RESIGNED

Assigned on 28 Nov 1997

Resigned on 26 Oct 2000

Time on role 2 years, 10 months, 28 days

BUTCHER, David James

Director

Accountant

RESIGNED

Assigned on 28 Nov 1997

Resigned on 26 Oct 2000

Time on role 2 years, 10 months, 28 days

CABAL REVILLA, June Cheryl

Director

Company Director

RESIGNED

Assigned on 21 Apr 2014

Resigned on 01 Jan 2021

Time on role 6 years, 8 months, 10 days

CAEG, Alejandro

Director

President

RESIGNED

Assigned on 23 Sep 2010

Resigned on 12 Jul 2017

Time on role 6 years, 9 months, 19 days

CALMA, Oliver Canlas, Mr.

Director

General Manager

RESIGNED

Assigned on 16 Jan 2014

Resigned on 30 Apr 2015

Time on role 1 year, 3 months, 14 days

COCHANGCO, Bienjaven Samonte

Director

Executive

RESIGNED

Assigned on 15 Dec 2005

Resigned on 27 Jul 2006

Time on role 7 months, 12 days

DIZON, Carlos Reyes, Mr.

Director

Chief Finance Officer

RESIGNED

Assigned on 06 May 2013

Resigned on 15 Jan 2014

Time on role 8 months, 9 days

DIZON, Carlos Reyes

Director

Accountant

RESIGNED

Assigned on 26 Oct 2000

Resigned on 16 Jul 2004

Time on role 3 years, 8 months, 21 days

EVANGELISTA, Brenna Bustos

Director

Executive

RESIGNED

Assigned on 15 Dec 2005

Resigned on 11 Sep 2006

Time on role 8 months, 27 days

HENSON, Caroline Villasper

Director

Lawyer

RESIGNED

Assigned on 01 Feb 2004

Resigned on 30 Jun 2008

Time on role 4 years, 4 months, 29 days

HERNANDEZ, Conrado Andal

Director

Business Executive

RESIGNED

Assigned on 26 Oct 2000

Resigned on 26 Dec 2001

Time on role 1 year, 2 months

ISLA, Ricardo

Director

Head - International Retail Group

RESIGNED

Assigned on 23 Sep 2010

Resigned on 15 Jul 2019

Time on role 8 years, 9 months, 22 days

KOOPALETHES, Nicholas

Director

Corporate Manager

RESIGNED

Assigned on 28 Nov 1997

Resigned on 26 Oct 2000

Time on role 2 years, 10 months, 28 days

MARSHALL, Brian Cameron

Director

Corporate Manager

RESIGNED

Assigned on 28 Nov 1997

Resigned on 15 May 1998

Time on role 5 months, 17 days

MARTIREZ, Anastacio Ruiz

Director

Executive

RESIGNED

Assigned on 16 Jul 2004

Resigned on 15 Dec 2005

Time on role 1 year, 4 months, 30 days

OBIAS, Ramon Alger Pelonio

Director

Engineer

RESIGNED

Assigned on 26 Oct 2000

Resigned on 16 Jul 2004

Time on role 3 years, 8 months, 21 days

PANLILIO, Alfredo Santos

Director

Executive

RESIGNED

Assigned on 01 Sep 2003

Resigned on 31 Oct 2010

Time on role 7 years, 1 month, 30 days

YOUNG, Christopher Huxley

Director

Accountant

RESIGNED

Assigned on 26 Oct 2000

Resigned on 15 Dec 2005

Time on role 5 years, 1 month, 20 days

YU, Danny Yushusan

Director

Executive

RESIGNED

Assigned on 16 Jul 2004

Resigned on 31 Oct 2010

Time on role 6 years, 3 months, 15 days

BRIGHTON DIRECTOR LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 27 Nov 1997

Resigned on 28 Nov 1997

Time on role 1 day


Some Companies

BRIDGE HOUSE RESIDENTS' MANAGEMENT CO. LIMITED

BRIDGE HOUSE,TEDDINGTON,TW11 8QT

Number:01430657
Status:ACTIVE
Category:Private Limited Company

CONAS CONSULTING LIMITED

FLAT 47 GROVE COURT 57 PECKAM GROVE,LONDON,SE15 6PH

Number:10879644
Status:ACTIVE
Category:Private Limited Company

FINANCE UNLOCKED LTD

56 LEMAN STREET,LONDON,E1 8EU

Number:11004242
Status:ACTIVE
Category:Private Limited Company

GRAPHICAL SIGN LTD

UNIT 47 THE OAKS, MANSTON BUSINESS PARK,RAMSGATE,CT12 5FN

Number:09055458
Status:ACTIVE
Category:Private Limited Company

SALMAN YORKSHIRE LIMITED

78 FERNHURST ROAD,DONCASTER,DN2 5QQ

Number:10030959
Status:ACTIVE
Category:Private Limited Company

THRASHER LIMITED

16 GUERNSEY CLOSE,AYLESBURY,HP19 9GU

Number:06155289
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source