INTERCELL COMMUNICATIONS LIMITED

Vodafone House Vodafone House, Newbury, RG14 2FN, Berkshire
StatusDISSOLVED
Company No.02368803
CategoryPrivate Limited Company
Incorporated06 Apr 1989
Age35 years, 1 month, 9 days
JurisdictionEngland Wales
Dissolution27 Feb 2018
Years6 years, 2 months, 16 days

SUMMARY

INTERCELL COMMUNICATIONS LIMITED is an dissolved private limited company with number 02368803. It was incorporated 35 years, 1 month, 9 days ago, on 06 April 1989 and it was dissolved 6 years, 2 months, 16 days ago, on 27 February 2018. The company address is Vodafone House Vodafone House, Newbury, RG14 2FN, Berkshire.



People

VODAFONE ENTERPRISE CORPORATE SECRETARIES LIMITED

Corporate-secretary

ACTIVE

Assigned on 31 May 2017

Current time on role 6 years, 11 months, 15 days

MAY, Andrew George Fraser

Director

Company Director

ACTIVE

Assigned on 27 Oct 2008

Current time on role 15 years, 6 months, 19 days

SAYED, Tarek

Director

Director

ACTIVE

Assigned on 05 Oct 2016

Current time on role 7 years, 7 months, 10 days

VODAFONE ENTERPRISE CORPORATE SECRETARIES LIMITED

Corporate-director

ACTIVE

Assigned on 31 May 2017

Current time on role 6 years, 11 months, 15 days

CHALFIN, Lynda Cheryl

Secretary

RESIGNED

Assigned on

Resigned on 30 Jan 2000

Time on role 24 years, 3 months, 15 days

HANSCOMB, Heledd Mair

Secretary

RESIGNED

Assigned on 31 Jan 2009

Resigned on 08 Jul 2010

Time on role 1 year, 5 months, 8 days

MACLEOD, David

Secretary

Company Secretary

RESIGNED

Assigned on 26 Feb 2006

Resigned on 31 Jan 2009

Time on role 2 years, 11 months, 5 days

MOORE, Paul Anthony

Secretary

RESIGNED

Assigned on 08 Jul 2010

Resigned on 24 Aug 2012

Time on role 2 years, 1 month, 16 days

RAYNER, Timothy Michael

Secretary

Solicitor

RESIGNED

Assigned on 30 Jan 2000

Resigned on 08 Mar 2001

Time on role 1 year, 1 month, 9 days

UU SECRETARIAT LIMITED

Corporate-secretary

RESIGNED

Assigned on 08 Mar 2001

Resigned on 26 Feb 2006

Time on role 4 years, 11 months, 18 days

VODAFONE CORPORATE SECRETARIES LIMITED

Corporate-secretary

RESIGNED

Assigned on 24 Aug 2012

Resigned on 31 May 2017

Time on role 4 years, 9 months, 7 days

ALLAN, William

Director

Chief Executive

RESIGNED

Assigned on 26 Feb 2006

Resigned on 02 Oct 2008

Time on role 2 years, 7 months, 4 days

BARBER, Simon John

Director

Chartered Accountant

RESIGNED

Assigned on 30 Sep 2002

Resigned on 22 Aug 2005

Time on role 2 years, 10 months, 22 days

BULLOCK, Andrew Robert

Director

Telecommunications Manager

RESIGNED

Assigned on 19 Jun 2000

Resigned on 11 May 2001

Time on role 10 months, 22 days

CHALFIN, John Andrew

Director

Company Director

RESIGNED

Assigned on

Resigned on 30 Jan 2000

Time on role 24 years, 3 months, 15 days

CHALFIN, Lynda Cheryl

Director

Company Director

RESIGNED

Assigned on

Resigned on 03 Aug 1998

Time on role 25 years, 9 months, 12 days

CRAWFORD, David William

Director

Director

RESIGNED

Assigned on 27 Oct 2008

Resigned on 28 Aug 2009

Time on role 10 months, 1 day

DAVIS, Philip Stephen James

Director

Lawyer

RESIGNED

Assigned on 27 Mar 2009

Resigned on 01 Sep 2014

Time on role 5 years, 5 months, 5 days

DEERING, Jeremy Robert John

Director

Finance Director

RESIGNED

Assigned on 30 Jan 2000

Resigned on 30 Sep 2002

Time on role 2 years, 8 months

GREAVES, Paul John

Director

Director

RESIGNED

Assigned on 07 Mar 2000

Resigned on 26 Feb 2006

Time on role 5 years, 11 months, 19 days

GREAVES, Paul John

Director

Consultant

RESIGNED

Assigned on 01 Feb 1998

Resigned on 30 Jan 2000

Time on role 1 year, 11 months, 29 days

LAWTON, Paul Stephen

Director

Director

RESIGNED

Assigned on 15 May 2001

Resigned on 24 Jul 2002

Time on role 1 year, 2 months, 9 days

LOGAN, Hugh

Director

Managing Director Your Communi

RESIGNED

Assigned on 21 Sep 2000

Resigned on 26 Feb 2006

Time on role 5 years, 5 months, 5 days

MAGUIRE, John Noel

Director

Chief Financial Officer

RESIGNED

Assigned on 26 Feb 2006

Resigned on 02 Oct 2008

Time on role 2 years, 7 months, 4 days

MALE, Philip Stewart

Director

Chief Operating Officer

RESIGNED

Assigned on 26 Feb 2006

Resigned on 20 Sep 2010

Time on role 4 years, 6 months, 22 days

MULLOCK, Richard

Director

Accountant

RESIGNED

Assigned on 30 Mar 2015

Resigned on 05 Oct 2016

Time on role 1 year, 6 months, 6 days

PHILLIP, Kerry

Director

Solicitor

RESIGNED

Assigned on 01 Sep 2014

Resigned on 31 Mar 2015

Time on role 6 months, 30 days

WILSON, Geoffrey Paul

Director

Business Development Director

RESIGNED

Assigned on 30 Jan 2000

Resigned on 26 Feb 2006

Time on role 6 years, 27 days

WOOLHOUSE, John Anthony

Director

Accountant

RESIGNED

Assigned on 30 Jan 2000

Resigned on 11 May 2001

Time on role 1 year, 3 months, 12 days

YOUNG, Gavin Macarthur

Director

Solicitor

RESIGNED

Assigned on 15 Mar 2000

Resigned on 22 Jun 2000

Time on role 3 months, 7 days

VODAFONE CORPORATE SECRETARIES LIMITED

Corporate-director

RESIGNED

Assigned on 30 Mar 2015

Resigned on 31 May 2017

Time on role 2 years, 2 months, 1 day


Some Companies

DA JOINERY (WINDERMERE) LIMITED

75 THORNBARROW ROAD,WINDERMERE,LA23 2DQ

Number:08471492
Status:ACTIVE
Category:Private Limited Company
Number:11863658
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

KEMAR MARKETING SERVICES LIMITED

19 BURDON WALK,HARTLEPOOL,TS27 4FD

Number:05878450
Status:ACTIVE
Category:Private Limited Company

PHG GENERAL PARTNER LIMITED

JESSOP HOUSE,CHELTENHAM,GL50 3SH

Number:05984402
Status:ACTIVE
Category:Private Limited Company

RICK HARRIS ENGINEERING LIMITED

126 HIGH STREET,WILTSHIRE,SN8 1LZ

Number:05260903
Status:ACTIVE
Category:Private Limited Company

SH UK SERVICES LIMITED

500 PLECK ROAD,WALSALL,WS2 9HE

Number:11521530
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