VODAFONE FINANCIAL OPERATIONS

Vodafone House Vodafone House, Newbury, RG14 2FN, Berkshire
StatusDISSOLVED
Company No.04016558
Category
Incorporated13 Jun 2000
Age23 years, 11 months, 3 days
JurisdictionEngland Wales
Dissolution11 Apr 2023
Years1 year, 1 month, 5 days

SUMMARY

VODAFONE FINANCIAL OPERATIONS is an dissolved with number 04016558. It was incorporated 23 years, 11 months, 3 days ago, on 13 June 2000 and it was dissolved 1 year, 1 month, 5 days ago, on 11 April 2023. 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

MITCHELL, Jonathan Paul

Director

Director

ACTIVE

Assigned on 21 Mar 2018

Current time on role 6 years, 1 month, 26 days

RAGGETT, Andrew Thurston

Director

Director

ACTIVE

Assigned on 03 Aug 2015

Current time on role 8 years, 9 months, 13 days

HOWIE, Philip Robert Sutherland

Secretary

RESIGNED

Assigned on 03 Dec 2001

Resigned on 31 Mar 2009

Time on role 7 years, 3 months, 28 days

SCOTT, Stephen Roy

Secretary

Soicitor & Company Secretary

RESIGNED

Assigned on 13 Jun 2000

Resigned on 03 Dec 2001

Time on role 1 year, 5 months, 20 days

BAILEY, Simon

Director

Director

RESIGNED

Assigned on 31 Mar 2016

Resigned on 21 Mar 2018

Time on role 1 year, 11 months, 21 days

BARR, Robert Nicolas

Director

Accountant

RESIGNED

Assigned on 13 Jun 2000

Resigned on 01 Apr 2005

Time on role 4 years, 9 months, 19 days

BUTTERWORTH, Charles Langhorne

Director

Company Director

RESIGNED

Assigned on 28 Oct 2002

Resigned on 30 Apr 2007

Time on role 4 years, 6 months, 2 days

DE GEUS, Jan

Director

Company Director

RESIGNED

Assigned on 01 Apr 2005

Resigned on 31 Mar 2009

Time on role 3 years, 11 months, 30 days

FINN, Malcolm, Dr

Director

Director

RESIGNED

Assigned on 21 Mar 2018

Resigned on 21 Aug 2020

Time on role 2 years, 5 months

MORTON, Jamie Christopher

Director

Group Finance Manager

RESIGNED

Assigned on 31 Mar 2009

Resigned on 03 Aug 2015

Time on role 6 years, 4 months, 3 days

RUDOLPH, Guy Richard Giles

Director

Director Of Business Planning

RESIGNED

Assigned on 01 Nov 2007

Resigned on 07 Oct 2011

Time on role 3 years, 11 months, 6 days

SCOTT, Stephen Roy

Director

Soicitor & Company Secretary

RESIGNED

Assigned on 13 Jun 2000

Resigned on 01 Feb 2001

Time on role 7 months, 18 days

STEPHENSON, Paul George

Director

Accountant

RESIGNED

Assigned on 01 Feb 2001

Resigned on 21 Mar 2018

Time on role 17 years, 1 month, 20 days

THOMAS, Herman Andre

Director

Director

RESIGNED

Assigned on 01 Feb 2001

Resigned on 09 Nov 2001

Time on role 9 months, 8 days

WARD, Charles Patrick

Director

Company Director

RESIGNED

Assigned on 01 Nov 2001

Resigned on 30 Mar 2005

Time on role 3 years, 4 months, 29 days

WRIGHT, Neil Andrew

Director

Finance Executive

RESIGNED

Assigned on 22 Dec 2006

Resigned on 31 Mar 2016

Time on role 9 years, 3 months, 9 days


Some Companies

AGA BOOKKEEPING & ACCOUNTING LTD

3 SHAFTESBURY CLOSE,FERNDOWN,BH22 0DZ

Number:08454460
Status:ACTIVE
Category:Private Limited Company

BALAJI ENTERPRISES LIMITED

BANK HOUSE 3RD FLOOR,HARROW,HA1 2EE

Number:09342704
Status:ACTIVE
Category:Private Limited Company

BEST PRACTICE TRAINING LIMITED

WESSEX HOUSE,EASTLEIGH,SO50 9FD

Number:07504204
Status:ACTIVE
Category:Private Limited Company

HAZEL J PROPERTIES LIMITED

28 DINGLEY ROAD,WEDNESBURY,WS10 9PU

Number:10269718
Status:ACTIVE
Category:Private Limited Company

JO O LIMITED

1 ELMSTONE DRIVE,READING,RG31 5NS

Number:06170522
Status:ACTIVE
Category:Private Limited Company

KILMONA INVESTMENTS LIMITED

8TH FLOOR BEDFORD HOUSE,BELFAST,BT2 7FD

Number:NI627564
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