VODAFONE 5 UK

Vodafone House Vodafone House, Newbury, RG14 2FN, Berkshire
StatusDISSOLVED
Company No.02960479
Category
Incorporated19 Aug 1994
Age29 years, 8 months, 26 days
JurisdictionEngland Wales
Dissolution05 Mar 2024
Years2 months, 9 days

SUMMARY

VODAFONE 5 UK is an dissolved with number 02960479. It was incorporated 29 years, 8 months, 26 days ago, on 19 August 1994 and it was dissolved 2 months, 9 days ago, on 05 March 2024. The company address is Vodafone House Vodafone House, Newbury, RG14 2FN, Berkshire.



People

VODAFONE CORPORATE SECRETARIES LIMITED

Corporate-secretary

ACTIVE

Assigned on 14 Aug 2014

Current time on role 9 years, 9 months

MITCHELL, Jonathan Paul

Director

Director

ACTIVE

Assigned on 15 Feb 2018

Current time on role 6 years, 2 months, 27 days

PRETORIUS, Sugnet

Director

Chartered Accountant

ACTIVE

Assigned on 16 Jun 2021

Current time on role 2 years, 10 months, 28 days

RAGGETT, Andrew Thurston

Director

Director

ACTIVE

Assigned on 03 Aug 2015

Current time on role 8 years, 9 months, 11 days

CAMERON, Michael Graeme Stuart

Secretary

Finance Director

RESIGNED

Assigned on 03 Jul 2003

Resigned on 12 Dec 2008

Time on role 5 years, 5 months, 9 days

DAWE-LANE, Patrick John Beachim

Secretary

RESIGNED

Assigned on 12 Dec 2008

Resigned on 03 Apr 2014

Time on role 5 years, 3 months, 22 days

MCDOUGALL, Andrew David

Secretary

RESIGNED

Assigned on 19 Aug 1994

Resigned on 03 Jul 2003

Time on role 8 years, 10 months, 15 days

SCOTT, Stephen John

Nominee-secretary

RESIGNED

Assigned on 19 Aug 1994

Resigned on 19 Aug 1994

Time on role

BAILEY, Simon

Director

Director

RESIGNED

Assigned on 21 Aug 2020

Resigned on 16 Jun 2021

Time on role 9 months, 26 days

BAILEY, Simon

Director

Director

RESIGNED

Assigned on 31 Mar 2016

Resigned on 15 Feb 2018

Time on role 1 year, 10 months, 15 days

BRAGG, Nicholas Christopher John

Director

Financial Controller

RESIGNED

Assigned on 12 Dec 2008

Resigned on 16 Sep 2010

Time on role 1 year, 9 months, 4 days

CAMERON, Michael Graeme Stuart

Director

Finance Director

RESIGNED

Assigned on 03 Jul 2003

Resigned on 31 Dec 2009

Time on role 6 years, 5 months, 28 days

FINN, Malcolm, Dr

Director

Director

RESIGNED

Assigned on 15 Feb 2018

Resigned on 21 Aug 2020

Time on role 2 years, 6 months, 6 days

HARRIS, Brian Athol

Director

Head Of Enterprise Finance

RESIGNED

Assigned on 12 Dec 2008

Resigned on 30 Apr 2010

Time on role 1 year, 4 months, 18 days

HOPKINS, Curtis Daniel

Director

Director

RESIGNED

Assigned on 12 Dec 2008

Resigned on 25 Feb 2009

Time on role 2 months, 13 days

KELLY, Peter John Anthony

Director

Director Of Sales

RESIGNED

Assigned on 30 Nov 2009

Resigned on 16 Sep 2010

Time on role 9 months, 16 days

MCDOUGALL, Andrew David

Director

Company Director

RESIGNED

Assigned on 08 Nov 2001

Resigned on 03 Jul 2003

Time on role 1 year, 7 months, 25 days

MCDOUGALL, David William

Director

Company Director

RESIGNED

Assigned on 19 Aug 1994

Resigned on 03 Jul 2003

Time on role 8 years, 10 months, 15 days

MORTON, Jamie Christopher

Director

Group Finance Manager

RESIGNED

Assigned on 15 Sep 2010

Resigned on 03 Aug 2015

Time on role 4 years, 10 months, 18 days

SCHA*FER, Richard Wolfgang Henry

Director

Head Of Finance Technology & Support

RESIGNED

Assigned on 30 Apr 2010

Resigned on 16 Sep 2010

Time on role 4 months, 16 days

SCOTT, Jacqueline

Nominee-director

RESIGNED

Assigned on 19 Aug 1994

Resigned on 19 Aug 1994

Time on role

STEPHENSON, Paul George

Director

Accountant

RESIGNED

Assigned on 15 Sep 2010

Resigned on 15 Feb 2018

Time on role 7 years, 5 months

WRIGHT, Neil Andrew

Director

Finance Executive

RESIGNED

Assigned on 15 Sep 2010

Resigned on 31 Mar 2016

Time on role 5 years, 6 months, 16 days


Some Companies

ALLWATER TECHNOLOGIES LTD

UNIT S2 MENDIP BUSINESS PARK,ROOKSBRIDGE,BS26 2UG

Number:07596068
Status:ACTIVE
Category:Private Limited Company

EMPOWERING LIVES LIMITED

GRENVILLE HOUSE,BARNSTAPLE,EX31 1TZ

Number:06929782
Status:ACTIVE
Category:Private Limited Company

G & A OFF LICENCE LTD

1 BELLEVUE ROAD,RAMSGATE,CT11 8LB

Number:10562209
Status:ACTIVE
Category:Private Limited Company

HAMPERS THAT PAMPER LTD

UNIT 6 MILL FARM BUSINESS PARK,HANWORTH,TW4 5PY

Number:05823890
Status:ACTIVE
Category:Private Limited Company

INVEST AURUM LIMITED

21 AYLMER PARADE,LONDON,N2 0AT

Number:10274625
Status:ACTIVE
Category:Private Limited Company

MNJR LTD

CLEARWAYS,REIGATE,RH2 9JH

Number:10028124
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