CELLULAR OPERATIONS LIMITED

Vodafone House Vodafone House, Newbury, RG14 2FN, Berkshire
StatusDISSOLVED
Company No.03231393
CategoryPrivate Limited Company
Incorporated30 Jul 1996
Age27 years, 9 months, 18 days
JurisdictionEngland Wales
Dissolution03 Jul 2018
Years5 years, 10 months, 14 days

SUMMARY

CELLULAR OPERATIONS LIMITED is an dissolved private limited company with number 03231393. It was incorporated 27 years, 9 months, 18 days ago, on 30 July 1996 and it was dissolved 5 years, 10 months, 14 days ago, on 03 July 2018. The company address is Vodafone House Vodafone House, Newbury, RG14 2FN, Berkshire.



People

VODAFONE CORPORATE SECRETARIES LIMITED

Corporate-secretary

ACTIVE

Assigned on 01 Apr 2013

Current time on role 11 years, 1 month, 16 days

EVANS, David Nigel

Director

Director

ACTIVE

Assigned on 30 Aug 2013

Current time on role 10 years, 8 months, 18 days

MCINTYRE, Diane Josephine, Cfo

Director

Company Director

ACTIVE

Assigned on 01 Jan 2017

Current time on role 7 years, 4 months, 16 days

BUNTER, Nigel Stephen Gilmore

Secretary

Company Director

RESIGNED

Assigned on 27 Sep 1996

Resigned on 25 Mar 1997

Time on role 5 months, 28 days

DAVIS, Clive Clayton

Secretary

RESIGNED

Assigned on 25 Mar 1997

Resigned on 12 Mar 2003

Time on role 5 years, 11 months, 18 days

EMETULU, Lola

Secretary

RESIGNED

Assigned on 12 Mar 2003

Resigned on 23 May 2008

Time on role 5 years, 2 months, 11 days

WRIGHT, Garth Howard

Secretary

RESIGNED

Assigned on 23 May 2008

Resigned on 31 Mar 2013

Time on role 4 years, 10 months, 8 days

TEMPLE SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 30 Jul 1996

Resigned on 27 Sep 1996

Time on role 1 month, 28 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 12 Mar 2003

Resigned on 22 Aug 2003

Time on role 5 months, 10 days

BROCKLEHURST, Nigel

Director

Director

RESIGNED

Assigned on 05 Dec 2003

Resigned on 01 Aug 2004

Time on role 7 months, 27 days

BUNTER, Nigel Stephen Gilmore

Director

Company Director

RESIGNED

Assigned on 27 Sep 1996

Resigned on 12 Mar 2003

Time on role 6 years, 5 months, 15 days

CHESWORTH, Paul

Director

Director

RESIGNED

Assigned on 01 Aug 2004

Resigned on 31 Aug 2006

Time on role 2 years, 30 days

DARBY, Gavin John

Director

Director

RESIGNED

Assigned on 12 Mar 2003

Resigned on 11 Dec 2003

Time on role 8 months, 30 days

DAVIS, Clive Clayton

Director

Chartered Accountant

RESIGNED

Assigned on 27 Mar 1997

Resigned on 12 Mar 2003

Time on role 5 years, 11 months, 16 days

DEV, Vivek

Director

Chartered Accountant

RESIGNED

Assigned on 05 May 1998

Resigned on 28 Jun 2000

Time on role 2 years, 1 month, 23 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

FINCH, Joanne Sarah

Director

Senior Finance Manager

RESIGNED

Assigned on 30 Aug 2013

Resigned on 26 Sep 2014

Time on role 1 year, 27 days

GALLI, Diego

Director

Company Director

RESIGNED

Assigned on 01 Jan 2013

Resigned on 01 May 2016

Time on role 3 years, 3 months, 30 days

HARRIS, Brian Athol

Director

Head Of Enterprise Finance

RESIGNED

Assigned on 30 Nov 2009

Resigned on 30 Apr 2010

Time on role 5 months

KNIGHT, Nigel Phillip

Director

Company Director

RESIGNED

Assigned on 31 Oct 1997

Resigned on 29 Apr 1999

Time on role 1 year, 5 months, 29 days

LANGSTON, Edward

Director

Director

RESIGNED

Assigned on 12 Mar 2003

Resigned on 05 Dec 2003

Time on role 8 months, 24 days

LEE, Richard Ashleigh

Director

Company Director

RESIGNED

Assigned on 27 Sep 1996

Resigned on 12 Mar 2003

Time on role 6 years, 5 months, 15 days

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

LOGAN, Hugh

Director

M.D.

RESIGNED

Assigned on 29 Sep 1999

Resigned on 28 Jun 2000

Time on role 8 months, 29 days

MCINTYRE, Diane Josephine, Cfo

Director

Company Director

RESIGNED

Assigned on 31 Oct 2012

Resigned on 30 Aug 2013

Time on role 9 months, 30 days

MOFFAT, Simon Alexander

Director

Finance Director

RESIGNED

Assigned on 27 Mar 1997

Resigned on 04 May 1998

Time on role 1 year, 1 month, 8 days

NOWAK, Thomas, Dr

Director

Director

RESIGNED

Assigned on 30 Jun 2009

Resigned on 31 Dec 2012

Time on role 3 years, 6 months, 1 day

PURKESS, Martin John

Director

Director

RESIGNED

Assigned on 30 Jun 2009

Resigned on 30 Jul 2013

Time on role 4 years, 1 month

QADRI, Sohail

Director

Manager

RESIGNED

Assigned on 27 Mar 1997

Resigned on 31 Oct 1997

Time on role 7 months, 4 days

READ, Nicholas Jonathan

Director

Director

RESIGNED

Assigned on 12 Mar 2003

Resigned on 01 Dec 2008

Time on role 5 years, 8 months, 20 days

RIVIERE, Peregrine Douglas Gonzague

Director

Director

RESIGNED

Assigned on 01 May 2016

Resigned on 01 Jan 2017

Time on role 8 months

SCHA*FER, Richard Wolfgang Henry

Director

Head Of Finance Technology & Support

RESIGNED

Assigned on 30 Apr 2010

Resigned on 31 Oct 2012

Time on role 2 years, 6 months, 1 day

TOURNON, Emanuele

Director

Director

RESIGNED

Assigned on 10 Jan 2005

Resigned on 31 Jul 2007

Time on role 2 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

WEBB, Denys William

Director

Director

RESIGNED

Assigned on 05 Dec 2003

Resigned on 30 Apr 2007

Time on role 3 years, 4 months, 25 days

COMPANY DIRECTORS LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 30 Jul 1996

Resigned on 27 Sep 1996

Time on role 1 month, 28 days

TEMPLE SECRETARIES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 30 Jul 1996

Resigned on 27 Sep 1996

Time on role 1 month, 28 days


Some Companies

AUSTRAL PROPERTIES LLP

AUSTRAL HOUSE,LINGFIELD,RH7 6DA

Number:OC336085
Status:ACTIVE
Category:Limited Liability Partnership

BLACKSHEEP LEISURE GROUP LTD

17 CROFT STREET,DARWEN,BB3 1BG

Number:11537895
Status:ACTIVE
Category:Private Limited Company

GRANIMPEX LIMITED

SUITE 67, 272 KENSINGTON HIGH STREET,KENSINGTON,W8 6ND

Number:07854512
Status:ACTIVE
Category:Private Limited Company

IEMT LIC LTD

272 BATH ST,GLASGOW,G2 4JR

Number:SC468831
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

LAMBERT ELECTRICAL LTD

1 LAWN COURT,WORKSOP,S81 9ED

Number:07456761
Status:ACTIVE
Category:Private Limited Company

MANYMINDS DIGITAL LIMITED

ARROWSMITH COURT,BROADSTONE,BH18 8AT

Number:09683960
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