WORLDWIDE CONNECTIONS LIMITED

Vodafone House Vodafone House, Newbury, RG14 2FN, Berkshire
StatusDISSOLVED
Company No.02328710
CategoryPrivate Limited Company
Incorporated15 Dec 1988
Age35 years, 6 months
JurisdictionEngland Wales
Dissolution21 Aug 2012
Years11 years, 9 months, 25 days

SUMMARY

WORLDWIDE CONNECTIONS LIMITED is an dissolved private limited company with number 02328710. It was incorporated 35 years, 6 months ago, on 15 December 1988 and it was dissolved 11 years, 9 months, 25 days ago, on 21 August 2012. The company address is Vodafone House Vodafone House, Newbury, RG14 2FN, Berkshire.



People

WRIGHT, Garth Howard

Secretary

ACTIVE

Assigned on 21 Feb 2006

Current time on role 18 years, 3 months, 22 days

FINCH, Joanne Sarah

Director

Senior Finance Manager

ACTIVE

Assigned on 30 Nov 2010

Current time on role 13 years, 6 months, 15 days

PURKESS, Martin John

Director

Director

ACTIVE

Assigned on 30 Jun 2009

Current time on role 14 years, 11 months, 15 days

SCHÄFER, Richard Wolfgang Henry

Director

Head Of Finance Technology & Support

ACTIVE

Assigned on 30 Nov 2010

Current time on role 13 years, 6 months, 15 days

GOULD, Steven Ashley Fraser

Secretary

Company Secretary

RESIGNED

Assigned on 31 Mar 1993

Resigned on 10 Jul 1995

Time on role 2 years, 3 months, 10 days

HOWIE, Philip Robert Sutherland

Secretary

RESIGNED

Assigned on 03 Dec 2001

Resigned on 21 Feb 2006

Time on role 4 years, 2 months, 18 days

LAVER, John Michael

Secretary

RESIGNED

Assigned on 23 Oct 1995

Resigned on 09 Jul 1996

Time on role 8 months, 17 days

SCOTT, Stephen Roy

Secretary

RESIGNED

Assigned on 09 Jul 1996

Resigned on 03 Dec 2001

Time on role 5 years, 4 months, 25 days

TROWBRIDGE, Dawn Hilary

Secretary

RESIGNED

Assigned on 10 Jul 1995

Resigned on 23 Oct 1995

Time on role 3 months, 13 days

TROWBRIDGE, Kenneth John

Secretary

RESIGNED

Assigned on

Resigned on 31 Mar 1993

Time on role 31 years, 2 months, 15 days

ALLEN, Christian Philip Quentin

Director

Director

RESIGNED

Assigned on 01 Aug 2007

Resigned on 30 Nov 2010

Time on role 3 years, 3 months, 29 days

BREWER, Stephen

Director

Company Director

RESIGNED

Assigned on 01 Apr 2002

Resigned on 22 Aug 2003

Time on role 1 year, 4 months, 21 days

BROCKLEHURST, Nigel

Director

Director

RESIGNED

Assigned on 22 Aug 2003

Resigned on 01 Aug 2004

Time on role 11 months, 10 days

CHESWORTH, Paul

Director

Director

RESIGNED

Assigned on 01 Aug 2004

Resigned on 31 Aug 2006

Time on role 2 years, 30 days

EDWARDS, Peter David

Director

Company Director

RESIGNED

Assigned on 23 Oct 1995

Resigned on 31 May 1998

Time on role 2 years, 7 months, 8 days

ELLIS, Donald Lionel

Director

Company Director

RESIGNED

Assigned on

Resigned on 31 Mar 1993

Time on role 31 years, 2 months, 15 days

EVANS, Mark

Director

Chief Financial Officer

RESIGNED

Assigned on 01 Dec 2007

Resigned on 30 Jun 2009

Time on role 1 year, 6 months, 29 days

FREEMAN, William Ian Bede

Director

Director

RESIGNED

Assigned on 10 Jul 1997

Resigned on 30 Jun 1998

Time on role 11 months, 20 days

GRAY, Ian

Director

Director

RESIGNED

Assigned on 01 Jul 1999

Resigned on 01 Apr 2002

Time on role 2 years, 9 months, 1 day

HALFORD, Andrew Nigel

Director

Director

RESIGNED

Assigned on 10 Apr 2001

Resigned on 01 Apr 2002

Time on role 11 months, 22 days

KEAYS, Helen Margaret

Director

Director

RESIGNED

Assigned on 01 Jul 1998

Resigned on 01 Jul 1999

Time on role 1 year

KEY, Matthew David

Director

Director

RESIGNED

Assigned on 15 Feb 1999

Resigned on 31 Mar 2000

Time on role 1 year, 1 month, 16 days

LANGSTON, Edward

Director

Director

RESIGNED

Assigned on 01 Apr 2002

Resigned on 01 Sep 2003

Time on role 1 year, 5 months

LEE, Simon Christopher

Director

Director

RESIGNED

Assigned on 01 May 2007

Resigned on 01 May 2007

Time on role

LEE, Simon Christopher

Director

Director

RESIGNED

Assigned on 01 May 2007

Resigned on 01 May 2007

Time on role

LEE, Simon Christopher

Director

Director

RESIGNED

Assigned on 01 May 2007

Resigned on 30 Jun 2009

Time on role 2 years, 1 month, 29 days

NOWAK, Thomas, Dr

Director

Director

RESIGNED

Assigned on 30 Jun 2009

Resigned on 30 Nov 2010

Time on role 1 year, 5 months

READ, Nicholas Jonathan

Director

Company Director

RESIGNED

Assigned on 01 Sep 2003

Resigned on 01 Dec 2008

Time on role 5 years, 3 months

SHERWOOD, Timothy Robin

Director

Accountant

RESIGNED

Assigned on 01 Sep 1996

Resigned on 10 Jul 1997

Time on role 10 months, 9 days

TOURNON, Emanuele

Director

Director

RESIGNED

Assigned on 10 Jan 2004

Resigned on 31 Jul 2007

Time on role 3 years, 6 months, 21 days

TOWNSEND, John Raymond

Director

Financial Director

RESIGNED

Assigned on 15 Dec 2003

Resigned on 13 Jan 2005

Time on role 1 year, 29 days

TROWBRIDGE, Kenneth John

Director

Company Director

RESIGNED

Assigned on

Resigned on 04 Mar 1998

Time on role 26 years, 3 months, 11 days

WATSON, Ian

Director

Director

RESIGNED

Assigned on 31 Mar 2000

Resigned on 19 Apr 2001

Time on role 1 year, 19 days

WEBB, Denys William

Director

Director

RESIGNED

Assigned on 01 Sep 2003

Resigned on 30 Apr 2007

Time on role 3 years, 7 months, 29 days

WHITTLE, John Richard

Director

Company Director

RESIGNED

Assigned on 23 Oct 1995

Resigned on 01 Sep 1996

Time on role 10 months, 9 days


Some Companies

BUSY BODIES CHILD CARE CENTRE LIMITED

48 ROCKS GREEN CRESCENT,LUDLOW,SY8 2BF

Number:11359627
Status:ACTIVE
Category:Private Limited Company

CINEMA 4 SPV 2 LIMITED

2ND FLOOR 69-85 TABERNACLE,,EC2A 4RR

Number:06425398
Status:ACTIVE
Category:Private Limited Company

INK FINANCIAL MANAGEMENT LIMITED

1 WESTDALE CLOSE,NOTTINGHAM,NG10 3PB

Number:05197723
Status:ACTIVE
Category:Private Limited Company

RJB RIVERSIDE LIMITED

29 FOXHOLES,WEYBRIDGE,KT13 0BN

Number:06936600
Status:ACTIVE
Category:Private Limited Company

SCHILTRON GROUP HOLDINGS LIMITED

85 GREAT PORTLAND STREET,LONDON,W1W 7LT

Number:11133594
Status:ACTIVE
Category:Private Limited Company

SUR-TECH (NI) LTD

C/O FLANNIGAN EDMOND BANNON PEARL ASSURANCE HOUSE,BELFAST,BT1 5HB

Number:NI624863
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