VODA LIMITED
NEWBURY

Hellopages » Berkshire » West Berkshire » RG14 2FN
Company number 01847509
Status Active
Incorporation Date 12 September 1984
Company Type Private Limited Company
Address VODAFONE HOUSE, THE CONNECTION, NEWBURY, BERKSHIRE, RG14 2FN
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and eighty-two events have happened. The last three records are Confirmation statement made on 15 February 2017 with updates; Audit exemption subsidiary accounts made up to 31 March 2016; Consolidated accounts of parent company for subsidiary company period ending 31/03/16. The most likely internet sites of VODA LIMITED are www.voda.co.uk, and www.voda.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and five months. The distance to to Newbury Racecourse Rail Station is 1.4 miles; to Thatcham Rail Station is 3.7 miles; to Kintbury Rail Station is 5.5 miles; to Midgham Rail Station is 6.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Voda Limited is a Private Limited Company. The company registration number is 01847509. Voda Limited has been working since 12 September 1984. The present status of the company is Active. The registered address of Voda Limited is Vodafone House The Connection Newbury Berkshire Rg14 2fn. . VODAFONE CORPORATE SECRETARIES LIMITED is a Secretary of the company. BAILEY, Simon is a Director of the company. RAGGETT, Andrew Thurston is a Director of the company. STEPHENSON, Paul George is a Director of the company. Secretary HOWIE, Philip Robert Sutherland has been resigned. Secretary REED, Norman John has been resigned. Secretary SCOTT, Stephen Roy has been resigned. Director BACON, Gerard Dominic Andrew has been resigned. Director BARR, Robert Nicolas has been resigned. Director DE GEUS, Jan has been resigned. Director HYDON, Kenneth John has been resigned. Director INWARDS, Michael Anthony has been resigned. Director MORTON, Jamie Christopher has been resigned. Director PEETT, Edward John has been resigned. Director ROBB, Andrew David has been resigned. Director TOWLE, Peter Frederick Howard has been resigned. Director WARD, Charles Patrick has been resigned. Director WATTS, Edward Jonathan has been resigned. Director WRIGHT, Neil Andrew has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
VODAFONE CORPORATE SECRETARIES LIMITED
Appointed Date: 31 March 2009

Director
BAILEY, Simon
Appointed Date: 31 March 2016
47 years old

Director
RAGGETT, Andrew Thurston
Appointed Date: 03 August 2015
53 years old

Director
STEPHENSON, Paul George
Appointed Date: 01 February 2001
60 years old

Resigned Directors

Secretary
HOWIE, Philip Robert Sutherland
Resigned: 31 March 2009
Appointed Date: 03 December 2001

Secretary
REED, Norman John
Resigned: 24 March 1992

Secretary
SCOTT, Stephen Roy
Resigned: 03 December 2001
Appointed Date: 24 March 1992

Director
BACON, Gerard Dominic Andrew
Resigned: 01 November 2008
Appointed Date: 01 March 2002
63 years old

Director
BARR, Robert Nicolas
Resigned: 01 April 2005
Appointed Date: 31 October 1995
67 years old

Director
DE GEUS, Jan
Resigned: 31 March 2009
Appointed Date: 01 April 2005
63 years old

Director
HYDON, Kenneth John
Resigned: 01 February 2001
Appointed Date: 24 March 1992
81 years old

Director
INWARDS, Michael Anthony
Resigned: 24 March 1992
86 years old

Director
MORTON, Jamie Christopher
Resigned: 03 August 2015
Appointed Date: 26 March 2009
50 years old

Director
PEETT, Edward John
Resigned: 01 January 1997
90 years old

Director
ROBB, Andrew David
Resigned: 24 March 1992
82 years old

Director
TOWLE, Peter Frederick Howard
Resigned: 24 March 1992
112 years old

Director
WARD, Charles Patrick
Resigned: 30 March 2005
Appointed Date: 01 April 2002
76 years old

Director
WATTS, Edward Jonathan
Resigned: 24 March 1992
71 years old

Director
WRIGHT, Neil Andrew
Resigned: 31 March 2016
Appointed Date: 22 December 2006
55 years old

Persons With Significant Control

Vodafone International Operations Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

VODA LIMITED Events

07 Mar 2017
Confirmation statement made on 15 February 2017 with updates
05 Jan 2017
Audit exemption subsidiary accounts made up to 31 March 2016
05 Jan 2017
Consolidated accounts of parent company for subsidiary company period ending 31/03/16
05 Jan 2017
Notice of agreement to exemption from audit of accounts for period ending 31/03/16
05 Jan 2017
Audit exemption statement of guarantee by parent company for period ending 31/03/16
...
... and 172 more events
29 Aug 1986
Registered office changed on 29/08/86 from: western road bracknell berkshire RG12 1RG

28 May 1986
Full accounts made up to 31 March 1985
28 May 1986
Return made up to 03/12/85; full list of members
30 Apr 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

12 Sep 1984
Incorporation