THUS LIMITED

Vodafone House Vodafone House, Newbury, RG14 2FN, Berkshire
StatusACTIVE
Company No.06798969
CategoryPrivate Limited Company
Incorporated22 Jan 2009
Age15 years, 3 months, 25 days
JurisdictionEngland Wales

SUMMARY

THUS LIMITED is an active private limited company with number 06798969. It was incorporated 15 years, 3 months, 25 days ago, on 22 January 2009. 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, 15 days

BHAGANIA, Prashant

Director

Director

ACTIVE

Assigned on 06 Aug 2019

Current time on role 4 years, 9 months, 10 days

MASON, Peter Jonathan

Director

Director

ACTIVE

Assigned on 01 Apr 2024

Current time on role 1 month, 15 days

MCCONNELL, Amy

Director

Director

ACTIVE

Assigned on 01 Nov 2023

Current time on role 6 months, 15 days

FLETCHER, Catriona

Secretary

RESIGNED

Assigned on 22 Jan 2009

Resigned on 08 Jul 2010

Time on role 1 year, 5 months, 17 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

BROWN, James Oliver Hugh

Director

Managing Director

RESIGNED

Assigned on 31 Aug 2011

Resigned on 30 Nov 2011

Time on role 2 months, 30 days

CRAWFORD, David William

Director

Company Director

RESIGNED

Assigned on 23 Jan 2009

Resigned on 28 Aug 2009

Time on role 7 months, 5 days

DAVIS, Philip Stephen James

Director

Lawyer

RESIGNED

Assigned on 23 Jan 2009

Resigned on 01 Sep 2014

Time on role 5 years, 7 months, 9 days

EGAN, Matthew

Director

Director

RESIGNED

Assigned on 31 May 2017

Resigned on 28 Sep 2018

Time on role 1 year, 3 months, 28 days

GLOVER, Marcus

Director

Director

RESIGNED

Assigned on 01 Oct 2018

Resigned on 31 Aug 2019

Time on role 11 months

GRANNUM, Philip Howard

Director

Director

RESIGNED

Assigned on 20 Sep 2010

Resigned on 01 Aug 2011

Time on role 10 months, 12 days

GUNATILLEKE, Ivan

Director

Director

RESIGNED

Assigned on 01 Apr 2009

Resigned on 31 Aug 2011

Time on role 2 years, 4 months, 30 days

HANSCOMB, Heledd Mair

Director

Company Secretary

RESIGNED

Assigned on 22 Jan 2009

Resigned on 17 Apr 2009

Time on role 2 months, 26 days

HAYER, Arbinder

Director

Financial Director

RESIGNED

Assigned on 31 Aug 2011

Resigned on 13 Jan 2012

Time on role 4 months, 13 days

HUGHES, Iarla

Director

Director

RESIGNED

Assigned on 16 Jan 2012

Resigned on 13 Dec 2013

Time on role 1 year, 10 months, 28 days

KINCH, Alan Royston

Director

Accountant

RESIGNED

Assigned on 13 Dec 2013

Resigned on 30 Nov 2014

Time on role 11 months, 17 days

LAURIDSEN, Jesper

Director

Company Director

RESIGNED

Assigned on 01 Apr 2009

Resigned on 25 Sep 2009

Time on role 5 months, 24 days

MAHON, Sean

Director

Managing Director

RESIGNED

Assigned on 30 Nov 2011

Resigned on 13 Nov 2013

Time on role 1 year, 11 months, 13 days

PHILLIP, Kerry

Director

Solicitor

RESIGNED

Assigned on 01 Sep 2014

Resigned on 31 Mar 2015

Time on role 6 months, 30 days

SHOWELL, Steven David

Director

Director

RESIGNED

Assigned on 30 Mar 2015

Resigned on 04 Jan 2016

Time on role 9 months, 5 days

SMITH, Michael

Director

Company Director

RESIGNED

Assigned on 01 Apr 2009

Resigned on 18 Feb 2011

Time on role 1 year, 10 months, 17 days

SMITH, Neil Colin

Director

Company Director

RESIGNED

Assigned on 04 Jan 2016

Resigned on 28 Sep 2018

Time on role 2 years, 8 months, 24 days

SMYTHE, Stewart

Director

Company Director

RESIGNED

Assigned on 25 Sep 2009

Resigned on 20 Sep 2010

Time on role 11 months, 25 days

WELLER, Timothy Peter

Director

Director

RESIGNED

Assigned on 23 Dec 2010

Resigned on 21 Jul 2011

Time on role 6 months, 29 days

WRIGHT, Neil Andrew

Director

Finance Executive

RESIGNED

Assigned on 01 Oct 2018

Resigned on 01 Apr 2024

Time on role 5 years, 6 months, 1 day

VODAFONE CORPORATE SECRETARIES LIMITED

Corporate-director

RESIGNED

Assigned on 30 Mar 2015

Resigned on 31 May 2017

Time on role 2 years, 2 months, 1 day

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

BYRON GREEN MANAGEMENT LIMITED

BOULTON HOUSE,MANCHESTER,M1 3HY

Number:06404840
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

GOOD 2 GO CARS LTD

32 WINCHESTER ROAD,NEW MILTON,BH25 5EB

Number:11662980
Status:ACTIVE
Category:Private Limited Company

HI-TEC SECURITY SOLUTIONS LIMITED

CENTURY WORKS PENIEL GREEN ROAD,SWANSEA,SA7 9BZ

Number:07477736
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

P P & D SOLUTIONS LIMITED

25 MEMORIAL ROAD,PRESTON,PR3 6DD

Number:11863894
Status:ACTIVE
Category:Private Limited Company

PBH RAIL (HOLDINGS) LIMITED

THE OLD COACH HOUSE 4A,YORK,YO23 1BX

Number:08309767
Status:ACTIVE
Category:Private Limited Company

TIMBER FRAME JOBS LTD

11 STONEY LANE,BURY ST. EDMUNDS,IP29 5DD

Number:06082957
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