CABLE & WIRELESS GLOBAL HOLDING LIMITED

Vodafone House Vodafone House, Newbury, RG14 2FN, Berkshire
StatusDISSOLVED
Company No.03740694
CategoryPrivate Limited Company
Incorporated22 Mar 1999
Age25 years, 1 month, 19 days
JurisdictionEngland Wales
Dissolution12 Jul 2022
Years1 year, 9 months, 29 days

SUMMARY

CABLE & WIRELESS GLOBAL HOLDING LIMITED is an dissolved private limited company with number 03740694. It was incorporated 25 years, 1 month, 19 days ago, on 22 March 1999 and it was dissolved 1 year, 9 months, 29 days ago, on 12 July 2022. 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, 10 days

MOOK, Gregory

Director

Company Director

ACTIVE

Assigned on 31 May 2017

Current time on role 6 years, 11 months, 10 days

WRIGHT, Neil Andrew

Director

Finance Executive

ACTIVE

Assigned on 01 Oct 2018

Current time on role 5 years, 7 months, 9 days

VODAFONE ENTERPRISE CORPORATE SECRETARIES LIMITED

Corporate-director

ACTIVE

Assigned on 31 May 2017

Current time on role 6 years, 11 months, 10 days

BOLTON, Jonathan Mark

Secretary

Company Secretary

RESIGNED

Assigned on 22 Mar 1999

Resigned on 31 Jan 2005

Time on role 5 years, 10 months, 9 days

DAVIDSON, Lorraine

Secretary

RESIGNED

Assigned on 31 Jan 2005

Resigned on 31 Aug 2007

Time on role 2 years, 7 months

HANSCOMB, Heledd Mair

Secretary

RESIGNED

Assigned on 31 Jan 2005

Resigned on 08 Jul 2010

Time on role 5 years, 5 months, 8 days

HANSCOMB, Heledd Mair

Secretary

RESIGNED

Assigned on 13 Mar 2000

Resigned on 31 Jan 2005

Time on role 4 years, 10 months, 18 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

SWIFT INCORPORATIONS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 22 Mar 1999

Resigned on 22 Mar 1999

Time on role

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

ALEXIS, Bertrand Jacques

Director

Senior Legal Counsel

RESIGNED

Assigned on 04 Jan 2000

Resigned on 13 Jun 2005

Time on role 5 years, 5 months, 9 days

BURGE, Roger Stanley

Director

Company Director

RESIGNED

Assigned on 18 Mar 2005

Resigned on 25 Sep 2009

Time on role 4 years, 6 months, 7 days

BUSH, Kriss William

Director

General Manager

RESIGNED

Assigned on 22 Mar 1999

Resigned on 04 Jan 2000

Time on role 9 months, 13 days

CLAYDON, Kenneth Keith

Director

Company Secretary

RESIGNED

Assigned on 01 Aug 2001

Resigned on 10 Jul 2003

Time on role 1 year, 11 months, 9 days

COOPER, Nicholas Ian

Director

Group General Counsel & Co Sec

RESIGNED

Assigned on 16 Mar 2006

Resigned on 11 Mar 2009

Time on role 2 years, 11 months, 26 days

DAVIS, Philip Stephen James

Director

Lawyer

RESIGNED

Assigned on 11 Mar 2009

Resigned on 01 Sep 2014

Time on role 5 years, 5 months, 21 days

FITZ, Joseph Daniel

Director

Solicitor

RESIGNED

Assigned on 01 Aug 2001

Resigned on 27 May 2003

Time on role 1 year, 9 months, 26 days

FITZ, Joseph Daniel

Director

Solicitor

RESIGNED

Assigned on 22 Mar 1999

Resigned on 04 Jan 2000

Time on role 9 months, 13 days

GARARD, Andrew Sheldon

Director

Group General Counsel

RESIGNED

Assigned on 13 Jun 2005

Resigned on 21 Mar 2006

Time on role 9 months, 8 days

GIBSON, Ian Jeffrey

Director

Accountant

RESIGNED

Assigned on 25 Sep 2009

Resigned on 13 Sep 2011

Time on role 1 year, 11 months, 18 days

HANSCOMB, Heledd Mair

Director

Company Secretary

RESIGNED

Assigned on 19 Mar 2007

Resigned on 24 Feb 2010

Time on role 2 years, 11 months, 5 days

JAMES, Richard David

Director

Group Treasurer

RESIGNED

Assigned on 02 Apr 2004

Resigned on 24 Mar 2005

Time on role 11 months, 22 days

KINCH, Alan Royston

Director

Accountant

RESIGNED

Assigned on 13 Sep 2011

Resigned on 30 Nov 2014

Time on role 3 years, 2 months, 17 days

LERWILL, Robert Earl

Director

Finance Director

RESIGNED

Assigned on 22 Mar 1999

Resigned on 05 Jun 2003

Time on role 4 years, 2 months, 14 days

MULLOCK, Richard

Director

Accountant

RESIGNED

Assigned on 08 Dec 2014

Resigned on 09 Dec 2016

Time on role 2 years, 1 day

O'NEILL, Joseph

Director

Group Treasurer

RESIGNED

Assigned on 09 Jul 2003

Resigned on 24 Mar 2004

Time on role 8 months, 15 days

PHILLIP, Kerry

Director

Solicitor

RESIGNED

Assigned on 01 Sep 2014

Resigned on 31 Mar 2015

Time on role 6 months, 30 days

SAYED, Tarek

Director

Director

RESIGNED

Assigned on 09 Dec 2016

Resigned on 01 May 2018

Time on role 1 year, 4 months, 22 days

WHEATLEY, David John

Director

Deputy Head Of Tax

RESIGNED

Assigned on 04 Jan 2000

Resigned on 30 Jun 2000

Time on role 5 months, 26 days

VODAFONE CORPORATE SECRETARIES LIMITED

Corporate-director

RESIGNED

Assigned on 08 Dec 2014

Resigned on 31 May 2017

Time on role 2 years, 5 months, 23 days


Some Companies

AC MOTORSPORT LTD

88 WAVENEY DRIVE,LOWESTOFT,NR33 0TP

Number:10102342
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

BELLIS EVENTS SUPPLIES LTD

FLAT 10 AVONDALE COURT,SUTTON,SM2 5TR

Number:11242011
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

CHURCH ROAD RESIDENTS ASSOCIATION LIMITED

4 CHURCH VIEW CLOSE,HORLEY,RH6 8SG

Number:02423209
Status:ACTIVE
Category:Private Limited Company

CLARITY GIFT CARD CONSULTING LIMITED

33 ALBURY DRIVE,PINNER,HA5 3RL

Number:09961037
Status:ACTIVE
Category:Private Limited Company

NLN 7146 LIMITED

ABBEY HOUSE HICKLEYS COURT,FARNHAM,GU9 7QQ

Number:09027146
Status:ACTIVE
Category:Private Limited Company

RUSFORM LIMITED

54D FROME ROAD,BRADFORD-ON-AVON,BA15 1LA

Number:04494499
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