VODAFONE BUSINESS SOLUTIONS LIMITED
NEWBURY PROJECT TELECOMMUNICATIONS LIMITED

Hellopages » Berkshire » West Berkshire » RG14 2FN
Company number 02186565
Status Active
Incorporation Date 2 November 1987
Company Type Private Limited Company
Address VODAFONE HOUSE, THE CONNECTION, NEWBURY, BERKSHIRE, RG14 2FN
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and eighty events have happened. The last three records are Confirmation statement made on 14 February 2017 with updates; Accounts for a dormant company made up to 31 March 2016; Annual return made up to 14 February 2016 with full list of shareholders Statement of capital on 2016-03-14 GBP 472,497 . The most likely internet sites of VODAFONE BUSINESS SOLUTIONS LIMITED are www.vodafonebusinesssolutions.co.uk, and www.vodafone-business-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and four 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.Vodafone Business Solutions Limited is a Private Limited Company. The company registration number is 02186565. Vodafone Business Solutions Limited has been working since 02 November 1987. The present status of the company is Active. The registered address of Vodafone Business Solutions Limited is Vodafone House The Connection Newbury Berkshire Rg14 2fn. . VODAFONE CORPORATE SECRETARIES LIMITED is a Secretary of the company. EVANS, David Nigel is a Director of the company. MCINTYRE, Diane is a Director of the company. Secretary CLARKE, Gael has been resigned. Secretary DEARDEN, Anthony Vincent has been resigned. Secretary HOWIE, Philip Robert Sutherland has been resigned. Secretary RADFORD, Patrick Vaughan has been resigned. Director BROCKLEHURST, Nigel has been resigned. Director CHESWORTH, Paul has been resigned. Director CLARKE, Gael has been resigned. Director CUNNINGHAM, Richard Hugh has been resigned. Director EVANS, Mark has been resigned. Director FINCH, Joanne Sarah has been resigned. Director LEE, Simon Christopher has been resigned. Director MACDOUGALL, Colin Magnus has been resigned. Director MCGEORGE, Kenneth Roy has been resigned. Director NAPIER, Robin, Sir has been resigned. Director NOWAK, Thomas, Dr has been resigned. Director PURKESS, Martin John has been resigned. Director RADFORD, Patrick Vaughan has been resigned. Director RADFORD, Timothy Piers has been resigned. Director READ, Nicholas Jonathan has been resigned. Director SCHÄFER, Richard Wolfgang Henry has been resigned. Director TOMBS, Christopher John has been resigned. Director TOURNON, Emanuele has been resigned. Director TOWNSEND, John Raymond has been resigned. Director WEBB, Denys William has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
VODAFONE CORPORATE SECRETARIES LIMITED
Appointed Date: 31 March 2009

Director
EVANS, David Nigel
Appointed Date: 30 July 2013
60 years old

Director
MCINTYRE, Diane
Appointed Date: 31 October 2012
52 years old

Resigned Directors

Secretary
CLARKE, Gael
Resigned: 31 August 2002
Appointed Date: 20 October 2000

Secretary
DEARDEN, Anthony Vincent
Resigned: 19 September 2003
Appointed Date: 01 September 2002

Secretary
HOWIE, Philip Robert Sutherland
Resigned: 31 March 2009
Appointed Date: 19 September 2003

Secretary
RADFORD, Patrick Vaughan
Resigned: 20 October 2000

Director
BROCKLEHURST, Nigel
Resigned: 01 August 2004
Appointed Date: 19 September 2003
62 years old

Director
CHESWORTH, Paul
Resigned: 31 August 2006
Appointed Date: 01 August 2004
59 years old

Director
CLARKE, Gael
Resigned: 31 August 2002
Appointed Date: 17 May 1995
62 years old

Director
CUNNINGHAM, Richard Hugh
Resigned: 19 September 2003
65 years old

Director
EVANS, Mark
Resigned: 30 June 2009
Appointed Date: 01 December 2007
57 years old

Director
FINCH, Joanne Sarah
Resigned: 26 September 2014
Appointed Date: 30 November 2010
55 years old

Director
LEE, Simon Christopher
Resigned: 30 June 2009
Appointed Date: 01 May 2007
62 years old

Director
MACDOUGALL, Colin Magnus
Resigned: 01 January 2004
Appointed Date: 20 October 2000
66 years old

Director
MCGEORGE, Kenneth Roy
Resigned: 31 March 2005
Appointed Date: 19 September 2003
77 years old

Director
NAPIER, Robin, Sir
Resigned: 02 July 1994
Appointed Date: 15 May 1992
93 years old

Director
NOWAK, Thomas, Dr
Resigned: 30 November 2010
Appointed Date: 30 June 2009
62 years old

Director
PURKESS, Martin John
Resigned: 30 July 2013
Appointed Date: 30 June 2009
58 years old

Director
RADFORD, Patrick Vaughan
Resigned: 24 April 2003
Appointed Date: 15 May 1992
105 years old

Director
RADFORD, Timothy Piers
Resigned: 19 September 2003
65 years old

Director
READ, Nicholas Jonathan
Resigned: 01 December 2008
Appointed Date: 19 September 2003
61 years old

Director
SCHÄFER, Richard Wolfgang Henry
Resigned: 31 October 2012
Appointed Date: 30 November 2010
54 years old

Director
TOMBS, Christopher John
Resigned: 01 January 2004
Appointed Date: 25 February 1999
63 years old

Director
TOURNON, Emanuele
Resigned: 31 July 2007
Appointed Date: 10 January 2005
65 years old

Director
TOWNSEND, John Raymond
Resigned: 13 January 2005
Appointed Date: 15 December 2003
63 years old

Director
WEBB, Denys William
Resigned: 30 April 2007
Appointed Date: 19 September 2003
62 years old

Persons With Significant Control

Project Telecom Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

VODAFONE BUSINESS SOLUTIONS LIMITED Events

26 Feb 2017
Confirmation statement made on 14 February 2017 with updates
28 Dec 2016
Accounts for a dormant company made up to 31 March 2016
14 Mar 2016
Annual return made up to 14 February 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 472,497

05 Jan 2016
Accounts for a dormant company made up to 31 March 2015
14 Mar 2015
Annual return made up to 14 February 2015 with full list of shareholders
Statement of capital on 2015-03-14
  • GBP 472,497

...
... and 170 more events
08 Mar 1988
Accounting reference date notified as 31/12

03 Feb 1988
Memorandum and Articles of Association

12 Jan 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

08 Dec 1987
Company name changed fullist LIMITED\certificate issued on 09/12/87
02 Nov 1987
Incorporation

VODAFONE BUSINESS SOLUTIONS LIMITED Charges

26 April 2001
Debenture
Delivered: 3 May 2001
Status: Satisfied on 22 January 2004
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
3 February 2000
Legal mortgage
Delivered: 9 February 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Freehold property k/a land on the west side of brunel drive…
24 December 1999
Legal mortgage
Delivered: 12 January 2000
Status: Satisfied on 22 January 2004
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a the former fleur de lys factory and two…
4 August 1999
Deed of charge
Delivered: 5 August 1999
Status: Outstanding
Persons entitled: Telecom Securicor Cellular Radio Limited
19 March 1999
Legal charge
Delivered: 7 April 1999
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Units 1 and 2 and additional land situate at and having a…
7 November 1996
Debenture
Delivered: 21 November 1996
Status: Satisfied on 27 July 1999
Persons entitled: Vodacom Limited
Description: By way of fixed and floating charges over the undertaking…
17 December 1992
Debenture
Delivered: 23 December 1992
Status: Satisfied on 27 July 1999
Persons entitled: The Governor and Company of the Bank of Scotland
Description: (Including trade and tenant's fixtures). Fixed and floating…
3 December 1991
Deed of charge
Delivered: 16 December 1991
Status: Satisfied on 22 January 2004
Persons entitled: Vodafone Limited
Description: All goodwill and uncalled capital of the company all…
9 March 1990
Single debenture
Delivered: 19 March 1990
Status: Satisfied on 4 December 1991
Persons entitled: Lloyds Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…