VODAFONE AUTOMOTIVE UK LIMITED

Vodafone House Vodafone House, Newbury, RG14 2FN, Berkshire, United Kingdom
StatusACTIVE
Company No.03751493
CategoryPrivate Limited Company
Incorporated09 Apr 1999
Age25 years, 1 month, 7 days
JurisdictionEngland Wales

SUMMARY

VODAFONE AUTOMOTIVE UK LIMITED is an active private limited company with number 03751493. It was incorporated 25 years, 1 month, 7 days ago, on 09 April 1999. The company address is Vodafone House Vodafone House, Newbury, RG14 2FN, Berkshire, United Kingdom.



People

VODAFONE CORPORATE SECRETARIES LIMITED

Corporate-secretary

ACTIVE

Assigned on 01 Nov 2023

Current time on role 6 months, 15 days

CHARLTON, Terri-Marie

Director

Director

ACTIVE

Assigned on 02 Jan 2024

Current time on role 4 months, 14 days

GREWE, Holger

Director

Director

ACTIVE

Assigned on 30 Jun 2019

Current time on role 4 years, 10 months, 16 days

HARVEY, Michelle

Director

Director

ACTIVE

Assigned on 01 Apr 2019

Current time on role 5 years, 1 month, 15 days

MILTON, Alan Mark

Director

Director

ACTIVE

Assigned on 01 Feb 2020

Current time on role 4 years, 3 months, 15 days

BARBIERI, Anthony James

Secretary

RESIGNED

Assigned on 27 Aug 2007

Resigned on 31 May 2019

Time on role 11 years, 9 months, 4 days

FORREST, Andrew Derek

Secretary

RESIGNED

Assigned on 31 May 2002

Resigned on 26 Mar 2007

Time on role 4 years, 9 months, 26 days

KOHLI, Sanjiv

Secretary

Finance Director

RESIGNED

Assigned on 09 Apr 1999

Resigned on 27 Mar 2000

Time on role 11 months, 18 days

SIMPKINS, Mark Philip

Secretary

Accountant

RESIGNED

Assigned on 27 Mar 2000

Resigned on 31 May 2002

Time on role 2 years, 2 months, 4 days

VAUGHAN, Darryl

Secretary

RESIGNED

Assigned on 01 Oct 2007

Resigned on 20 Nov 2009

Time on role 2 years, 1 month, 19 days

EPS SECRETARIES LIMITED

Corporate-secretary

RESIGNED

Assigned on 26 Mar 2007

Resigned on 01 Oct 2007

Time on role 6 months, 5 days

SWIFT INCORPORATIONS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 09 Apr 1999

Resigned on 09 Apr 1999

Time on role

VODAFONE ENTERPRISE CORPORATE SECRETARIES LIMITED

Corporate-secretary

RESIGNED

Assigned on 01 Jun 2019

Resigned on 01 Nov 2023

Time on role 4 years, 5 months

BOWN, David

Director

Sales & Marketing Director

RESIGNED

Assigned on 09 Apr 1999

Resigned on 15 Sep 2000

Time on role 1 year, 5 months, 6 days

CARELLA, Carmine, Dr

Director

Chief Executive Officer

RESIGNED

Assigned on 26 Mar 2007

Resigned on 27 Aug 2007

Time on role 5 months, 1 day

CHARLTON, Terri-Marie

Director

Director

RESIGNED

Assigned on 30 Jun 2019

Resigned on 17 Oct 2022

Time on role 3 years, 3 months, 17 days

DE BAZIN DE BEZONS, Patrick Emmanuel

Director

Manager

RESIGNED

Assigned on 27 Aug 2007

Resigned on 10 Apr 2010

Time on role 2 years, 7 months, 14 days

DRAKE, Robert Joseph

Director

Director

RESIGNED

Assigned on 15 Aug 2007

Resigned on 04 Sep 2009

Time on role 2 years, 20 days

FORREST, Andrew Derek

Director

Accountant

RESIGNED

Assigned on 20 Nov 2002

Resigned on 26 Mar 2007

Time on role 4 years, 4 months, 6 days

HARRIDGE, Giles Steven

Director

Managing Director

RESIGNED

Assigned on 09 Apr 1999

Resigned on 21 Jun 2004

Time on role 5 years, 2 months, 12 days

HORROCKS, Samuel

Director

Director

RESIGNED

Assigned on 01 Apr 2019

Resigned on 31 Jan 2020

Time on role 9 months, 30 days

KALMS, Richard Bernard

Director

Company Director

RESIGNED

Assigned on 09 Apr 1999

Resigned on 15 Sep 2000

Time on role 1 year, 5 months, 6 days

KISVARDAY, Massimiliano

Director

Manager

RESIGNED

Assigned on 27 Aug 2007

Resigned on 30 Jul 2010

Time on role 2 years, 11 months, 3 days

KOHLI, Sanjiv

Director

Finance Director

RESIGNED

Assigned on 09 Apr 1999

Resigned on 27 Mar 2000

Time on role 11 months, 18 days

MARKS, Stuart Adam

Director

Chairman

RESIGNED

Assigned on 09 Apr 1999

Resigned on 26 Mar 2007

Time on role 7 years, 11 months, 17 days

MONTEFORTE, Aldo Domenico, Dr

Director

Executive Director

RESIGNED

Assigned on 26 Mar 2007

Resigned on 04 Apr 2012

Time on role 5 years, 9 days

NORRIS, Steven John

Director

Director General

RESIGNED

Assigned on 09 Apr 1999

Resigned on 15 Sep 2000

Time on role 1 year, 5 months, 6 days

PACKER, Suzanne Claire

Director

Accountant

RESIGNED

Assigned on 19 Jan 2011

Resigned on 16 Sep 2015

Time on role 4 years, 7 months, 28 days

PHILLIP, Kerry

Director

Lawyer

RESIGNED

Assigned on 16 Sep 2015

Resigned on 31 Mar 2019

Time on role 3 years, 6 months, 15 days

POLLI, Roberto

Director

Employee

RESIGNED

Assigned on 04 Aug 2017

Resigned on 31 Mar 2019

Time on role 1 year, 7 months, 27 days

SHAYLER, Clive Frank

Director

Director

RESIGNED

Assigned on 09 Apr 1999

Resigned on 19 Jul 2000

Time on role 1 year, 3 months, 10 days

SIMPKINS, Mark Philip

Director

Accountant

RESIGNED

Assigned on 27 Mar 2000

Resigned on 31 May 2002

Time on role 2 years, 2 months, 4 days

SKIPPER, Philip Robert

Director

Head Of Business Development

RESIGNED

Assigned on 04 Aug 2017

Resigned on 31 Mar 2019

Time on role 1 year, 7 months, 27 days

SMITH, Andrew David Nicholas

Director

Managing Director

RESIGNED

Assigned on 10 Jul 2007

Resigned on 29 Sep 2017

Time on role 10 years, 2 months, 19 days

WATSON, Helen Ruth

Director

Solicitor

RESIGNED

Assigned on 01 Apr 2019

Resigned on 31 Mar 2023

Time on role 3 years, 11 months, 30 days


Some Companies

CINEMA PROPERTIES LIMITED

13 CHADWICK ROAD,WESTCLIFF-ON-SEA,SS0 8LS

Number:07999638
Status:ACTIVE
Category:Private Limited Company

CLYDE SOLICITORS LTD

6A, MONTEAGLE COURT,BARKING,IG11 8PL

Number:09964837
Status:ACTIVE
Category:Private Limited Company

CULWORTH GROUNDS SOLAR LIMITED

1350 - 1360 MONTPELLIER COURT,GLOUCESTER,GL3 4AH

Number:08711589
Status:ACTIVE
Category:Private Limited Company

ITJ CONSULTANCY LTD

565 WANDSWORTH ROAD,LONDON,SW8 3JD

Number:09042848
Status:ACTIVE
Category:Private Limited Company

PHOENIX VEHICLE PARTS LIMITED

UNIT A4 ENTERPRISE PARK,NEWARK,NG24 2DZ

Number:06645849
Status:ACTIVE
Category:Private Limited Company

SPAGHETTI WESTON LIMITED

80 MAIDSTONE ROAD,ROCHESTER,ME1 3DE

Number:06654314
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