LONDON HYDRAULIC POWER COMPANY (THE)

Vodafone House Vodafone House, Newbury, RG14 2FN, Berkshire
StatusACTIVE
Company No.ZC000055
Category
Incorporated
Age
JurisdictionEngland Wales

SUMMARY

LONDON HYDRAULIC POWER COMPANY (THE) is an active with number ZC000055. It was incorporated ago, on . 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

GILL, Sukhbir Kaur

Director

Director

ACTIVE

Assigned on 01 Nov 2023

Current time on role 6 months, 15 days

LENTINK, Alexander Henricus

Director

Company Secretary

ACTIVE

Assigned on 01 Mar 2018

Current time on role 6 years, 2 months, 15 days

MCCONELL, Amy

Director

Director

ACTIVE

Assigned on 18 Apr 2023

Current time on role 1 year, 28 days

YAYICI, Senem

Director

Director

ACTIVE

Assigned on 01 Apr 2024

Current time on role 1 month, 15 days

ATHERSYCH, Christopher John

Secretary

Solicitor

RESIGNED

Assigned on 14 Aug 1996

Resigned on 31 Aug 1998

Time on role 2 years, 17 days

BOLTON, Jonathan Mark

Secretary

RESIGNED

Assigned on 17 Jul 2003

Resigned on 31 Jan 2005

Time on role 1 year, 6 months, 14 days

BOLTON, Jonathan Mark

Secretary

RESIGNED

Assigned on 27 Sep 2000

Resigned on 17 Jul 2003

Time on role 2 years, 9 months, 20 days

BORAMAN, Susan

Secretary

RESIGNED

Assigned on 30 Jun 1994

Resigned on 14 Aug 1996

Time on role 2 years, 1 month, 14 days

CLAYDON, Kenneth Keith

Secretary

RESIGNED

Assigned on 30 May 2000

Resigned on 17 Jul 2003

Time on role 3 years, 1 month, 18 days

DAVIDSON, Lorraine

Secretary

RESIGNED

Assigned on 31 Jan 2005

Resigned on 31 Aug 2007

Time on role 2 years, 7 months

DROLET, Robert

Secretary

Lawyer

RESIGNED

Assigned on 02 Jun 1997

Resigned on 27 Sep 2000

Time on role 3 years, 3 months, 25 days

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 17 Jul 2003

Resigned on 31 Jan 2005

Time on role 1 year, 6 months, 14 days

LYELL, Stephen Edward

Secretary

RESIGNED

Assigned on 03 Mar 1994

Resigned on 30 Jun 1994

Time on role 3 months, 27 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

SULLIVAN, Fionnuala Elizabeth Maev

Secretary

RESIGNED

Assigned on

Resigned on 03 Mar 1994

Time on role 30 years, 2 months, 13 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

ARMOUR, Ian Roy

Director

Director Of Operations

RESIGNED

Assigned on

Resigned on 01 Feb 1993

Time on role 31 years, 3 months, 15 days

BEVERIDGE, Robert James

Director

Finance Director

RESIGNED

Assigned on 01 Apr 1999

Resigned on 30 May 2000

Time on role 1 year, 1 month, 29 days

CHISHOLM, John Archibald

Director

Chartered Accountant

RESIGNED

Assigned on

Resigned on 02 Jun 1997

Time on role 26 years, 11 months, 14 days

CLARKE, Gregory Allison

Director

Chief Executive Officer

RESIGNED

Assigned on 01 Apr 1999

Resigned on 30 May 2000

Time on role 1 year, 1 month, 29 days

COOPER, Nicholas Ian

Director

Group General Counsel & Co Sec

RESIGNED

Assigned on 21 Mar 2006

Resigned on 27 Jan 2009

Time on role 2 years, 10 months, 6 days

CREW, Gregory Leonard

Director

Director

RESIGNED

Assigned on 01 Feb 1993

Resigned on 31 Mar 1995

Time on role 2 years, 1 month, 30 days

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

DROLET, Robert

Director

Lawyer

RESIGNED

Assigned on 02 Jun 1997

Resigned on 06 Jul 2003

Time on role 6 years, 1 month, 4 days

EGAN, Matthew

Director

None

RESIGNED

Assigned on 01 Jul 2018

Resigned on 28 Sep 2018

Time on role 2 months, 27 days

FITZ, Joseph Daniel

Director

Solicitor

RESIGNED

Assigned on 30 May 2000

Resigned on 27 May 2003

Time on role 2 years, 11 months, 28 days

GARARD, Andrew Sheldon

Director

Group General Counsel

RESIGNED

Assigned on 17 Dec 2004

Resigned on 21 Mar 2006

Time on role 1 year, 3 months, 4 days

GIBSON, Ian Jeffrey

Director

Accountant

RESIGNED

Assigned on 22 Jun 2007

Resigned on 13 Sep 2011

Time on role 4 years, 2 months, 21 days

HOGGARTH, Royston

Director

Ceo Cable & Wireless

RESIGNED

Assigned on 14 Jul 2003

Resigned on 15 Dec 2004

Time on role 1 year, 5 months, 1 day

HOWELL DAVIES, Peter David

Director

Deputy Chief Executive

RESIGNED

Assigned on

Resigned on 01 Feb 1993

Time on role 31 years, 3 months, 15 days

JENSEN, Jeremy Michael Jorgen Malherbe

Director

Accountant

RESIGNED

Assigned on 29 Jul 2005

Resigned on 22 Jun 2007

Time on role 1 year, 10 months, 24 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

LERWILL, Robert Earl

Director

Finance Director

RESIGNED

Assigned on 30 May 2000

Resigned on 05 Jun 2003

Time on role 3 years, 6 days

MAY, Andrew George Fraser

Director

Company Director

RESIGNED

Assigned on 18 Apr 2016

Resigned on 01 Jan 2018

Time on role 1 year, 8 months, 13 days

MEARING-SMITH, Nicholas Paul

Director

Company Director

RESIGNED

Assigned on 02 Jun 1997

Resigned on 29 Jan 1999

Time on role 1 year, 7 months, 27 days

MOLYNEUX, Mary Bridget

Director

Lawyer

RESIGNED

Assigned on 01 Apr 1999

Resigned on 30 May 2000

Time on role 1 year, 1 month, 29 days

MOOK, Gregory

Director

Company Director

RESIGNED

Assigned on 20 Feb 2019

Resigned on 18 Apr 2023

Time on role 4 years, 1 month, 26 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

None

RESIGNED

Assigned on 12 Jan 2015

Resigned on 16 Dec 2016

Time on role 1 year, 11 months, 4 days

NORTON, Graham Howard

Director

Uk Chief Financial Officer

RESIGNED

Assigned on 01 Jul 2003

Resigned on 16 Sep 2004

Time on role 1 year, 2 months, 15 days

PHILLIP, Kerry

Director

Solicitor

RESIGNED

Assigned on 01 Aug 2014

Resigned on 13 Jan 2015

Time on role 5 months, 12 days

SAYED, Tarek

Director

None

RESIGNED

Assigned on 16 Dec 2016

Resigned on 01 May 2018

Time on role 1 year, 4 months, 15 days

SMITH, Neil Colin

Director

Company Director

RESIGNED

Assigned on 18 Apr 2016

Resigned on 25 Oct 2018

Time on role 2 years, 6 months, 7 days

SOLOMON, Liliana

Director

Cfo Uk & Europe

RESIGNED

Assigned on 16 Sep 2004

Resigned on 29 Jul 2005

Time on role 10 months, 13 days

SULLIVAN, Fionnuala Elizabeth Maev

Director

Director

RESIGNED

Assigned on

Resigned on 12 Apr 1995

Time on role 29 years, 1 month, 4 days

TWITE, Alan Robert

Director

Director

RESIGNED

Assigned on 12 Apr 1995

Resigned on 02 Jun 1997

Time on role 2 years, 1 month, 20 days

WALLACE, Graham Martyn

Director

Chief Executive

RESIGNED

Assigned on 02 Jun 1997

Resigned on 01 Apr 1999

Time on role 1 year, 9 months, 30 days

WEATHERHEAD, Richard James

Director

Manager

RESIGNED

Assigned on 01 Feb 1993

Resigned on 31 Dec 1994

Time on role 1 year, 10 months, 30 days

WRIGHT, Neil Andrew

Director

Finance Executive

RESIGNED

Assigned on 26 Oct 2018

Resigned on 01 Apr 2024

Time on role 5 years, 5 months, 6 days

VODAFONE CORPORATE SECRETARIES LIMITED

Corporate-director

RESIGNED

Assigned on 12 Jan 2015

Resigned on 31 May 2017

Time on role 2 years, 4 months, 19 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

7 WOODBOROUGH ROAD LIMITED

50 QUEEN ANNE STREET,LONDON,W1G 8HJ

Number:10966074
Status:ACTIVE
Category:Private Limited Company

CCGH LIMITED

HAYS HOUSE,GUILDFORD,GU2 4HJ

Number:07216951
Status:ACTIVE
Category:Private Limited Company

KNEAD BAKES LIMITED

22 GREAT JAMES STREET,LONDON,WC1N 3ES

Number:10053719
Status:ACTIVE
Category:Private Limited Company

NST SAFETY LTD

4 OSPREY CRESCENT,FORFAR,DD8 2ES

Number:SC532471
Status:ACTIVE
Category:Private Limited Company

OFF THE WALL CREATIVE LIMITED

UNITS 1 AND 2 SOMERTON INDUSTRIAL PARK,BELFAST,BT3 9JB

Number:NI628511
Status:ACTIVE
Category:Private Limited Company

QA CHEW MAGNA LIMITED

SILVER STREET,BRISTOL,BS40 8QR

Number:11555283
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