CABLE & WIRELESS WORLDWIDE SERVICES LIMITED

Vodafone House Vodafone House, Newbury, RG14 2FN, Berkshire
StatusDISSOLVED
Company No.06748332
CategoryPrivate Limited Company
Incorporated13 Nov 2008
Age15 years, 6 months, 3 days
JurisdictionEngland Wales
Dissolution22 Aug 2017
Years6 years, 8 months, 25 days

SUMMARY

CABLE & WIRELESS WORLDWIDE SERVICES LIMITED is an dissolved private limited company with number 06748332. It was incorporated 15 years, 6 months, 3 days ago, on 13 November 2008 and it was dissolved 6 years, 8 months, 25 days ago, on 22 August 2017. The company address is Vodafone House Vodafone House, Newbury, RG14 2FN, Berkshire.



People

VODAFONE CORPORATE SECRETARIES LIMITED

Corporate-secretary

ACTIVE

Assigned on 24 Aug 2012

Current time on role 11 years, 8 months, 23 days

SAYED, Tarek

Director

Director

ACTIVE

Assigned on 14 Dec 2016

Current time on role 7 years, 5 months, 2 days

STEPHENSON, Paul George

Director

Accountant

ACTIVE

Assigned on 10 May 2016

Current time on role 8 years, 6 days

VODAFONE CORPORATE SECRETARIES LIMITED

Corporate-director

ACTIVE

Assigned on 30 Mar 2015

Current time on role 9 years, 1 month, 17 days

HANSCOMB, Heledd Mair

Secretary

Chartered Secretary

RESIGNED

Assigned on 13 Nov 2008

Resigned on 08 Jul 2010

Time on role 1 year, 7 months, 25 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

COOPER, Nicholas Ian

Director

Group General Counsel

RESIGNED

Assigned on 13 Nov 2008

Resigned on 27 Jan 2009

Time on role 2 months, 14 days

DARBY, Gavin John

Director

Managing Director

RESIGNED

Assigned on 31 Dec 2011

Resigned on 01 Sep 2012

Time on role 8 months, 1 day

DAVIS, Philip Stephen James

Director

Lawyer

RESIGNED

Assigned on 27 Jan 2009

Resigned on 01 Sep 2014

Time on role 5 years, 7 months, 5 days

GALLI, Diego

Director

Chief Financial Officer

RESIGNED

Assigned on 03 Sep 2012

Resigned on 01 May 2016

Time on role 3 years, 7 months, 28 days

GIBSON, Ian Jeffrey

Director

Accountant

RESIGNED

Assigned on 15 Nov 2011

Resigned on 01 Sep 2012

Time on role 9 months, 17 days

GIBSON, Ian Jeffrey

Director

Accountant

RESIGNED

Assigned on 27 Mar 2009

Resigned on 16 Aug 2010

Time on role 1 year, 4 months, 20 days

JEFFERY, Nicholas Simon

Director

Chief Executive Officer

RESIGNED

Assigned on 03 Sep 2012

Resigned on 01 Oct 2015

Time on role 3 years, 28 days

MULLOCK, Richard

Director

Accountant

RESIGNED

Assigned on 30 Mar 2015

Resigned on 14 Dec 2016

Time on role 1 year, 8 months, 15 days

PHILLIP, Kerry

Director

Solicitor

RESIGNED

Assigned on 01 Sep 2014

Resigned on 31 Mar 2015

Time on role 6 months, 30 days

PLUTHERO, John

Director

Company Director

RESIGNED

Assigned on 19 Jan 2010

Resigned on 31 Dec 2011

Time on role 1 year, 11 months, 12 days

WELLER, Timothy Peter

Director

Director

RESIGNED

Assigned on 16 Aug 2010

Resigned on 21 Jul 2011

Time on role 11 months, 5 days


Some Companies

ASPIRE JEWELLERY LTD

35 FORE STREET,KINGSBRIDGE,TQ7 1PG

Number:11397053
Status:ACTIVE
Category:Private Limited Company

BAPION LTD

UNIT 3 TRINITY CENTRE,WELLINGBOROUGH,NN8 6ZB

Number:11474338
Status:ACTIVE
Category:Private Limited Company

BUBBLE HEALTH CARE SERVICES LTD

89 BALE ROAD,LEICESTER,LE4 9BG

Number:07984472
Status:ACTIVE
Category:Private Limited Company

CANAL WHARF HOLDINGS LTD

UNIT 1 CANAL WHARF,GREENFORD,UB6 7PH

Number:11799247
Status:ACTIVE
Category:Private Limited Company

IAN R GARNHAM LLP

73 CORNHILL,LONDON,EC3V 3QQ

Number:OC374592
Status:ACTIVE
Category:Limited Liability Partnership

SMARTER LETS LIMITED

18 MELBOURNE GROVE,,SE22 8RA

Number:04355812
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