VODAFONE HOLDINGS LUXEMBOURG LIMITED

Vodafone House Vodafone House, Newbury, RG14 2FN, Berkshire
StatusDISSOLVED
Company No.04200970
CategoryPrivate Limited Company
Incorporated18 Apr 2001
Age23 years, 27 days
JurisdictionEngland Wales
Dissolution11 Jul 2023
Years10 months, 4 days

SUMMARY

VODAFONE HOLDINGS LUXEMBOURG LIMITED is an dissolved private limited company with number 04200970. It was incorporated 23 years, 27 days ago, on 18 April 2001 and it was dissolved 10 months, 4 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 18 Apr 2001

Current time on role 23 years, 27 days

BAILEY, Simon

Director

Director

ACTIVE

Assigned on 21 Aug 2020

Current time on role 3 years, 8 months, 25 days

MITCHELL, Jonathan Paul

Director

Director

ACTIVE

Assigned on 21 Mar 2018

Current time on role 6 years, 1 month, 25 days

RAGGETT, Andrew Thurston

Director

Director

ACTIVE

Assigned on 03 Aug 2015

Current time on role 8 years, 9 months, 12 days

PRUDDEN, Mark Darren

Secretary

RESIGNED

Assigned on 18 Apr 2001

Resigned on 27 Jul 2001

Time on role 3 months, 9 days

BACON, Gerard Dominic Andrew

Director

Director

RESIGNED

Assigned on 06 Aug 2001

Resigned on 01 Nov 2008

Time on role 7 years, 2 months, 26 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 18 Apr 2001

Resigned on 17 Jul 2006

Time on role 5 years, 2 months, 29 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 26 Jul 2006

Resigned on 31 Mar 2009

Time on role 2 years, 8 months, 5 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

STEPHENSON, Paul George

Director

Accountant

RESIGNED

Assigned on 18 Apr 2001

Resigned on 21 Mar 2018

Time on role 16 years, 11 months, 3 days

THOMAS, Herman Andre

Director

Director

RESIGNED

Assigned on 18 Apr 2001

Resigned on 09 Nov 2001

Time on role 6 months, 21 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

CLEVERCO LTD

FIRSWOOD ROAD FIRSWOOD ROAD,BIRMINGHAM,B33 0TG

Number:11345912
Status:ACTIVE
Category:Private Limited Company

EGER PROPERTIES LIMITED

115 CRAVEN PARK ROAD,,N15 6BL

Number:00740086
Status:ACTIVE
Category:Private Limited Company

GREEN LEAF (MCR) LTD

3 ST MARGARETS BUILDING BURY OLD ROAD,MANCHESTER,M7 4PF

Number:10958190
Status:ACTIVE
Category:Private Limited Company

OSPREY (U.K.) LIMITED

44 UPPER MULGRAVE ROAD,CHEAM,SM2 7AJ

Number:03523613
Status:ACTIVE
Category:Private Limited Company

R.D.BATTYE AND SON LIMITED

RCM BUSINESS CENTRE,OSSETT,WF5 9ND

Number:08938060
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SPHINX PROJECT MANAGEMENT SOLUTIONS LIMITED

24 STEVENSON ROAD,COVENTRY,CV6 2JW

Number:11037702
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