VODAFONE GLOBAL CONTENT SERVICES LIMITED

Vodafone House Vodafone House, Newbury, RG14 2FN, Berkshire
StatusDISSOLVED
Company No.04064873
CategoryPrivate Limited Company
Incorporated05 Sep 2000
Age23 years, 8 months, 9 days
JurisdictionEngland Wales
Dissolution11 Jul 2023
Years10 months, 3 days

SUMMARY

VODAFONE GLOBAL CONTENT SERVICES LIMITED is an dissolved private limited company with number 04064873. It was incorporated 23 years, 8 months, 9 days ago, on 05 September 2000 and it was dissolved 10 months, 3 days ago, on 11 July 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, 14 days

MITCHELL, Jonathan Paul

Director

Director

ACTIVE

Assigned on 21 Mar 2018

Current time on role 6 years, 1 month, 24 days

RAGGETT, Andrew Thurston

Director

Director

ACTIVE

Assigned on 03 Aug 2015

Current time on role 8 years, 9 months, 11 days

HEATHER, Christopher Adrian

Secretary

Solicitor

RESIGNED

Assigned on 05 Sep 2000

Resigned on 14 Jan 2003

Time on role 2 years, 4 months, 9 days

HOWIE, Philip Robert Sutherland

Secretary

RESIGNED

Assigned on 14 Jan 2003

Resigned on 26 Mar 2009

Time on role 6 years, 2 months, 12 days

SWIFT INCORPORATIONS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 05 Sep 2000

Resigned on 05 Sep 2000

Time on role

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 Apr 2006

Resigned on 31 Oct 2006

Time on role 6 months, 30 days

BRYANT, Jennifer

Director

Human Resources Director

RESIGNED

Assigned on 05 Sep 2000

Resigned on 20 Dec 2002

Time on role 2 years, 3 months, 15 days

DE GEUS, Jan

Director

Company Director

RESIGNED

Assigned on 01 Apr 2006

Resigned on 19 Feb 2009

Time on role 2 years, 10 months, 18 days

FENTON, Lee

Director

Company Director

RESIGNED

Assigned on 12 Mar 2002

Resigned on 01 Apr 2004

Time on role 2 years, 20 days

FINN, Malcolm, Dr

Director

Director

RESIGNED

Assigned on 21 Mar 2018

Resigned on 21 Aug 2020

Time on role 2 years, 5 months

FONCILLAS, Javier

Director

Business Development Director

RESIGNED

Assigned on 05 Sep 2000

Resigned on 12 Mar 2002

Time on role 1 year, 6 months, 7 days

KEELING, Francis

Director

Director

RESIGNED

Assigned on 17 Sep 2001

Resigned on 20 Dec 2002

Time on role 1 year, 3 months, 3 days

LAURENCE, Jonathan Guy

Director

Company Director

RESIGNED

Assigned on 05 Sep 2000

Resigned on 31 Mar 2006

Time on role 5 years, 6 months, 26 days

MCALISTER, Anthony

Director

Company Director

RESIGNED

Assigned on 19 Mar 2003

Resigned on 01 Apr 2004

Time on role 1 year, 13 days

MORTON, Jamie Christopher

Director

Group Finance Manager

RESIGNED

Assigned on 07 Oct 2011

Resigned on 03 Aug 2015

Time on role 3 years, 9 months, 27 days

NEWMARK, Evan Michael

Director

Ceo

RESIGNED

Assigned on 05 Sep 2000

Resigned on 07 Jan 2002

Time on role 1 year, 4 months, 2 days

RAI, Raul Ranjit

Director

Corp Strategy & Planning

RESIGNED

Assigned on 05 Sep 2000

Resigned on 12 Mar 2002

Time on role 1 year, 6 months, 7 days

READ, Nicholas Jonathan

Director

Company Director

RESIGNED

Assigned on 20 Apr 2001

Resigned on 31 Mar 2006

Time on role 4 years, 11 months, 11 days

RYAN, Mark

Director

Chief Technical Officer

RESIGNED

Assigned on 16 Jul 2001

Resigned on 31 Dec 2002

Time on role 1 year, 5 months, 15 days

SIVAPRAKASAM, Venkatesan

Director

Acting Cto

RESIGNED

Assigned on 05 Sep 2000

Resigned on 09 Jul 2001

Time on role 10 months, 4 days

STEPHENSON, Paul George

Director

Accountant

RESIGNED

Assigned on 01 Apr 2006

Resigned on 21 Mar 2018

Time on role 11 years, 11 months, 20 days

TOURNON, Emanuele

Director

Director

RESIGNED

Assigned on 10 Jan 2005

Resigned on 31 Mar 2006

Time on role 1 year, 2 months, 21 days

TOWNSEND, John Raymond

Director

Financial Director

RESIGNED

Assigned on 15 Dec 2003

Resigned on 13 Jan 2005

Time on role 1 year, 29 days

WRIGHT, Neil Andrew

Director

Finance Executive

RESIGNED

Assigned on 31 Mar 2009

Resigned on 31 Mar 2016

Time on role 7 years

INSTANT COMPANIES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 05 Sep 2000

Resigned on 05 Sep 2000

Time on role


Some Companies

ARBORTECH TREE SURGERY LIMITED

GREEN ACRES FARM SHIRE LANE,GERRARDS CROSS,SL9 0EA

Number:09737253
Status:ACTIVE
Category:Private Limited Company

DONNA GRIFFITHS LIMITED

SYBWLL,NEWTOWN,SY16 4EQ

Number:08872087
Status:ACTIVE
Category:Private Limited Company

LAMICHE LTD

DRUMALANE MILL,NEWRY,BT35 8QS

Number:NI073140
Status:ACTIVE
Category:Private Limited Company

LUCY BUSINESS LIMITED

UNIT 3 MANOR FARM CHURCHEND LANE,WOTTON-UNDER-EDGE,GL12 8LJ

Number:09225453
Status:ACTIVE
Category:Private Limited Company

MSTRMND LTD

MSTRMND, WEWORK,LONDON,W2 6LG

Number:10048812
Status:ACTIVE
Category:Private Limited Company

NOOR JAHAN EATERY LTD

41 MANSFIELD ROAD,NOTTINGHAM,NG1 3FB

Number:09496647
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