PROJECT TELECOM HOLDINGS LIMITED

Vodafone House Vodafone House, Newbury, RG14 2FN, Berkshire
StatusACTIVE
Company No.03891879
CategoryPrivate Limited Company
Incorporated10 Dec 1999
Age24 years, 5 months, 6 days
JurisdictionEngland Wales

SUMMARY

PROJECT TELECOM HOLDINGS LIMITED is an active private limited company with number 03891879. It was incorporated 24 years, 5 months, 6 days ago, on 10 December 1999. The company address is Vodafone House Vodafone House, Newbury, RG14 2FN, Berkshire.



People

VODAFONE CORPORATE SECRETARIES LIMITED

Corporate-secretary

ACTIVE

Assigned on 31 Mar 2009

Current time on role 15 years, 1 month, 16 days

BHAGANIA, Prashant

Director

Director

ACTIVE

Assigned on 23 Mar 2023

Current time on role 1 year, 1 month, 24 days

YORSTON, Andrew Michael

Director

Director

ACTIVE

Assigned on 02 Apr 2019

Current time on role 5 years, 1 month, 14 days

CLARKE, Gael

Secretary

Accountant

RESIGNED

Assigned on 12 Apr 2000

Resigned on 31 Aug 2002

Time on role 2 years, 4 months, 19 days

DEARDEN, Anthony Vincent

Secretary

RESIGNED

Assigned on 01 Sep 2002

Resigned on 19 Sep 2003

Time on role 1 year, 18 days

HOWIE, Philip Robert Sutherland

Secretary

RESIGNED

Assigned on 19 Sep 2003

Resigned on 31 Mar 2009

Time on role 5 years, 6 months, 12 days

SMITH, Sally Elizabeth

Secretary

Paralegal Assistant

RESIGNED

Assigned on 10 Dec 1999

Resigned on 12 Apr 2000

Time on role 4 months, 2 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

BUTLER, Janine

Director

Director

RESIGNED

Assigned on 23 Feb 2021

Resigned on 23 Nov 2022

Time on role 1 year, 9 months

CHANNING WILLIAMS, David

Director

Director

RESIGNED

Assigned on 14 Apr 2000

Resigned on 19 Sep 2003

Time on role 3 years, 5 months, 5 days

CUNNINGHAM, Richard Hugh

Director

Managing Director

RESIGNED

Assigned on 12 Apr 2000

Resigned on 19 Sep 2003

Time on role 3 years, 5 months, 7 days

DARBY, Gavin John

Director

Director

RESIGNED

Assigned on 19 Sep 2003

Resigned on 01 Apr 2004

Time on role 6 months, 13 days

DAVIES, Andrew Mark

Director

Director

RESIGNED

Assigned on 19 Sep 2003

Resigned on 17 Oct 2006

Time on role 3 years, 28 days

EVANS, David Nigel

Director

Director

RESIGNED

Assigned on 30 Jul 2013

Resigned on 23 Feb 2021

Time on role 7 years, 6 months, 24 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 Nov 2010

Resigned on 26 Sep 2014

Time on role 3 years, 9 months, 26 days

GODFREY, Peter Winston Patrick

Director

Director

RESIGNED

Assigned on 06 Jan 2003

Resigned on 19 Sep 2003

Time on role 8 months, 13 days

KAPLAN, David Ayre

Director

Solicitor

RESIGNED

Assigned on 10 Dec 1999

Resigned on 12 Apr 2000

Time on role 4 months, 2 days

LANGSTON, Edward

Director

Director

RESIGNED

Assigned on 19 Sep 2003

Resigned on 25 Jul 2006

Time on role 2 years, 10 months, 6 days

LEE, Simon Christopher

Director

Director

RESIGNED

Assigned on 01 Dec 2008

Resigned on 30 Jun 2009

Time on role 6 months, 29 days

MACDOUGALL, Colin Magnus

Director

Director

RESIGNED

Assigned on 27 Feb 2001

Resigned on 01 Jan 2004

Time on role 2 years, 10 months, 2 days

MCGEORGE, Kenneth Roy

Director

Company Director

RESIGNED

Assigned on 19 Sep 2003

Resigned on 31 Mar 2005

Time on role 1 year, 6 months, 12 days

MCINTYRE, Diane Josephine, Cfo

Director

Company Director

RESIGNED

Assigned on 31 Oct 2012

Resigned on 16 Mar 2019

Time on role 6 years, 4 months, 16 days

MORROW, William Thomas

Director

Director

RESIGNED

Assigned on 01 Feb 2004

Resigned on 31 Jul 2006

Time on role 2 years, 5 months, 30 days

NOWAK, Thomas, Dr

Director

Director

RESIGNED

Assigned on 30 Jun 2009

Resigned on 30 Nov 2010

Time on role 1 year, 5 months

PURKESS, Martin John

Director

Director

RESIGNED

Assigned on 30 Jun 2009

Resigned on 30 Jul 2013

Time on role 4 years, 1 month

RADFORD, Patrick Vaughan

Director

Chairman

RESIGNED

Assigned on 12 Apr 2000

Resigned on 24 Apr 2003

Time on role 3 years, 12 days

RADFORD, Timothy Piers

Director

Managing Director

RESIGNED

Assigned on 12 Apr 2000

Resigned on 19 Sep 2003

Time on role 3 years, 5 months, 7 days

READ, Nicholas Jonathan

Director

Director

RESIGNED

Assigned on 19 Sep 2003

Resigned on 01 Dec 2008

Time on role 5 years, 2 months, 12 days

ROGERSON, Philip Graham

Director

Director

RESIGNED

Assigned on 14 Apr 2000

Resigned on 19 Sep 2003

Time on role 3 years, 5 months, 5 days

SCHÄFER, Richard Wolfgang Henry

Director

Head Of Finance Technology & Support

RESIGNED

Assigned on 30 Nov 2010

Resigned on 31 Oct 2012

Time on role 1 year, 11 months, 1 day

SMITH, Sally Elizabeth

Director

Paralegal Assistant

RESIGNED

Assigned on 10 Dec 1999

Resigned on 12 Apr 2000

Time on role 4 months, 2 days

TOMBS, Christopher John

Director

Director

RESIGNED

Assigned on 12 Apr 2000

Resigned on 01 Jan 2004

Time on role 3 years, 8 months, 19 days

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

Director

RESIGNED

Assigned on 15 Dec 2003

Resigned on 13 Jan 2005

Time on role 1 year, 29 days


Some Companies

ANDITEC LIMITED

15 MARYLEBONE DRIVE,LEICESTERSHIRE,LE17 4DL

Number:03126099
Status:ACTIVE
Category:Private Limited Company

JADHAV HOMES LIMITED

3 WARREN YARD WARREN PARK,MILTON KEYNES,MK12 5NW

Number:11695375
Status:ACTIVE
Category:Private Limited Company

JAGO PROPERTY INVESTMENTS LIMITED

68 LONDON ROAD,ST ALBANS,AL1 1NG

Number:09571779
Status:ACTIVE
Category:Private Limited Company

OPIUM RESTAURANTS LTD

118 AIGBURTH ROAD,LIVERPOOL,L17 7BP

Number:11164795
Status:ACTIVE
Category:Private Limited Company

RAMBLING VINTAGE LTD

1 PINFOLD LANE,LEEDS,LS26 9AA

Number:08883837
Status:ACTIVE
Category:Private Limited Company

STEPHEN LESLIE LIMITED

REDWOOD,INVERNESS,IV2 4AA

Number:SC626001
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