VODAFONE EURO HEDGING TWO

Vodafone House Vodafone House, Newbury, RG14 2FN, Berkshire
StatusDISSOLVED
Company No.04055111
Category
Incorporated14 Aug 2000
Age23 years, 9 months, 2 days
JurisdictionEngland Wales
Dissolution11 Apr 2023
Years1 year, 1 month, 5 days

SUMMARY

VODAFONE EURO HEDGING TWO is an dissolved with number 04055111. It was incorporated 23 years, 9 months, 2 days ago, on 14 August 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 06 Sep 2001

Resigned on 31 Mar 2009

Time on role 7 years, 6 months, 25 days

PRUDDEN, Mark Darren

Secretary

RESIGNED

Assigned on 14 Aug 2000

Resigned on 27 Jul 2001

Time on role 11 months, 13 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 01 Feb 2001

Resigned on 01 Apr 2005

Time on role 4 years, 1 month, 31 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

PATMORE, Lynne Marie

Director

Group Tax Director

RESIGNED

Assigned on 14 Aug 2000

Resigned on 01 Feb 2001

Time on role 5 months, 18 days

RUDOLPH, Guy Richard Giles

Director

Director Of Business Planning

RESIGNED

Assigned on 01 Nov 2007

Resigned on 28 Sep 2012

Time on role 4 years, 10 months, 27 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

BRIGHTHOUSE CONTRACTORS LTD

FLAT A,LONDON,SW16 6NT

Number:08989232
Status:ACTIVE
Category:Private Limited Company

DOGGIE DINER SUNDERLAND LTD

39 BASEPOINT BUSINESS CENTRE,EXETER,EX2 8LB

Number:11026116
Status:ACTIVE
Category:Private Limited Company

LAMONT SERVICES LIMITED

19 BRACKLEY ROAD,HIGH WYCOMBE,HP15 7EW

Number:10726404
Status:ACTIVE
Category:Private Limited Company

LILLYGATE PROPERTIES LIMITED

5 MAYTREE WALK,READING,RG4 6LZ

Number:04979068
Status:ACTIVE
Category:Private Limited Company

RIGHTWAY DEVELOPMENTS LTD

UNIT 1 TRUBODYS YARD LONDON ROAD,BRISTOL,BS30 5NA

Number:11273474
Status:ACTIVE
Category:Private Limited Company

SCD MANAGEMENT LTD

FLAT 37 KINGSTON HOUSE,TAUNTON,TA2 7ED

Number:08849854
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