CABLE & WIRELESS EUROPE HOLDINGS LIMITED

Vodafone House Vodafone House, Newbury, RG14 2FN, Berkshire
StatusACTIVE
Company No.04659719
CategoryPrivate Limited Company
Incorporated07 Feb 2003
Age21 years, 3 months, 10 days
JurisdictionEngland Wales

SUMMARY

CABLE & WIRELESS EUROPE HOLDINGS LIMITED is an active private limited company with number 04659719. It was incorporated 21 years, 3 months, 10 days ago, on 07 February 2003. The company address is Vodafone House Vodafone House, Newbury, RG14 2FN, Berkshire.



People

VODAFONE CORPORATE SECRETARIES LIMITED

Corporate-secretary

ACTIVE

Assigned on 01 Nov 2023

Current time on role 6 months, 16 days

CHIA, Jodene

Director

Senior Legal Counsel

ACTIVE

Assigned on 01 Nov 2023

Current time on role 6 months, 16 days

LENTINK, Alexander Henricus

Director

Company Secretary

ACTIVE

Assigned on 16 Nov 2018

Current time on role 5 years, 6 months, 1 day

YAYICI, Senem

Director

Director

ACTIVE

Assigned on 01 Apr 2024

Current time on role 1 month, 16 days

BOLTON, Jonathan Mark

Secretary

RESIGNED

Assigned on 07 Feb 2003

Resigned on 31 Jan 2005

Time on role 1 year, 11 months, 24 days

DAVIDSON, Lorraine

Secretary

RESIGNED

Assigned on 31 Jan 2005

Resigned on 31 Aug 2007

Time on role 2 years, 7 months

HANSCOMB, Heledd Mair

Secretary

RESIGNED

Assigned on 31 Jan 2005

Resigned on 08 Jul 2010

Time on role 5 years, 5 months, 8 days

HANSCOMB, Heledd Mair

Secretary

RESIGNED

Assigned on 07 Feb 2003

Resigned on 31 Jan 2005

Time on role 1 year, 11 months, 24 days

MOORE, Paul Anthony

Secretary

RESIGNED

Assigned on 08 Jul 2010

Resigned on 24 Aug 2012

Time on role 2 years, 1 month, 16 days

VODAFONE CORPORATE SECRETARIES LIMITED

Corporate-secretary

RESIGNED

Assigned on 24 Aug 2012

Resigned on 31 May 2017

Time on role 4 years, 9 months, 7 days

VODAFONE ENTERPRISE CORPORATE SECRETARIES LIMITED

Corporate-secretary

RESIGNED

Assigned on 31 May 2017

Resigned on 01 Nov 2023

Time on role 6 years, 5 months, 1 day

ALEXIS, Bertrand Jacques

Director

Senior Legal Counsel

RESIGNED

Assigned on 07 Feb 2003

Resigned on 29 Sep 2005

Time on role 2 years, 7 months, 22 days

BOLTON, Jonathan Mark

Director

Company Secretary

RESIGNED

Assigned on 15 Mar 2004

Resigned on 31 Jan 2005

Time on role 10 months, 16 days

BOLTON, Jonathan Mark

Director

Company Secretary

RESIGNED

Assigned on 07 Feb 2003

Resigned on 15 Mar 2004

Time on role 1 year, 1 month, 8 days

BRAGG, Elise Josephine

Director

Lawyer

RESIGNED

Assigned on 12 Jul 2010

Resigned on 13 Sep 2011

Time on role 1 year, 2 months, 1 day

CLAYDON, Kenneth Keith

Director

Company Secretary

RESIGNED

Assigned on 07 Feb 2003

Resigned on 15 Mar 2004

Time on role 1 year, 1 month, 8 days

DAVIS, Philip Stephen James

Director

Lawyer

RESIGNED

Assigned on 23 Nov 2009

Resigned on 01 Sep 2014

Time on role 4 years, 9 months, 9 days

GIBSON, Ian Jeffrey

Director

Accountant

RESIGNED

Assigned on 06 Jul 2007

Resigned on 13 Sep 2011

Time on role 4 years, 2 months, 7 days

HANSCOMB, Heledd Mair

Director

Company Secretary

RESIGNED

Assigned on 09 Mar 2007

Resigned on 30 Mar 2007

Time on role 21 days

JENSEN, Jeremy Michael Jorgen Malherbe

Director

Accountant

RESIGNED

Assigned on 15 Jan 2007

Resigned on 22 Jun 2007

Time on role 5 months, 7 days

KINCH, Alan Royston

Director

Accountant

RESIGNED

Assigned on 13 Sep 2011

Resigned on 30 Nov 2014

Time on role 3 years, 2 months, 17 days

MORGAN, Nicola Jane

Director

Accountant

RESIGNED

Assigned on 06 Jul 2007

Resigned on 13 Sep 2011

Time on role 4 years, 2 months, 7 days

MULLOCK, Richard

Director

Accountant

RESIGNED

Assigned on 08 Dec 2014

Resigned on 14 Dec 2016

Time on role 2 years, 6 days

PHILLIP, Kerry

Director

Solicitor

RESIGNED

Assigned on 01 Sep 2014

Resigned on 31 Mar 2015

Time on role 6 months, 30 days

PLATT, Dominic James

Director

Company Director

RESIGNED

Assigned on 08 Sep 2005

Resigned on 23 Nov 2009

Time on role 4 years, 2 months, 15 days

POWER, Carol Ann

Director

Company Director

RESIGNED

Assigned on 26 Mar 2010

Resigned on 24 Sep 2012

Time on role 2 years, 5 months, 29 days

SAYED, Tarek

Director

Director

RESIGNED

Assigned on 14 Dec 2016

Resigned on 01 May 2018

Time on role 1 year, 4 months, 17 days

SMITH, Neil Colin

Director

Company Director

RESIGNED

Assigned on 29 Mar 2016

Resigned on 15 Nov 2018

Time on role 2 years, 7 months, 17 days

WILSON, Julia Susan

Director

Group Director Corp Finance

RESIGNED

Assigned on 07 Feb 2003

Resigned on 21 Jul 2005

Time on role 2 years, 5 months, 14 days

WRIGHT, Neil Andrew

Director

Finance Executive

RESIGNED

Assigned on 21 Nov 2018

Resigned on 01 Apr 2024

Time on role 5 years, 4 months, 11 days

VODAFONE CORPORATE SECRETARIES LIMITED

Corporate-director

RESIGNED

Assigned on 08 Dec 2014

Resigned on 31 May 2017

Time on role 2 years, 5 months, 23 days

VODAFONE ENTERPRISE CORPORATE SECRETARIES LIMITED

Corporate-director

RESIGNED

Assigned on 31 May 2017

Resigned on 01 Nov 2023

Time on role 6 years, 5 months, 1 day


Some Companies

ANGLING FIRST LTD

ANGLING FIRST LTD,BANBRIDGE,BT32 3NA

Number:NI045361
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

BROOD BAKERY LIMITED

UNIT1F HAGGERSTON STUDIOS,LONDON,E8 4DN

Number:11150227
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

BRUCE KENNETH LIMITED

UNIT 7A WAKEFIELD ROAD,HUDDERSFIELD,HD8 9LA

Number:10422286
Status:ACTIVE
Category:Private Limited Company

J.MIDDLEHURST & SONS LIMITED

THE GARAGE,ST HELENS,WA9 1AW

Number:00689213
Status:ACTIVE
Category:Private Limited Company

M@BS FINEST HALAL CATERING BUTCHERS LIMITED

TRADEFORCE BUILDIN,BRADFORD,BD8 7JT

Number:08887564
Status:ACTIVE
Category:Private Limited Company

SINCLAIR PHARMA MANAGEMENT LIMITED

1ST FLOOR WHITFIELD COURT,LONDON,W1T 2RQ

Number:09142486
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