VODAFONE CORPORATE LIMITED
NEWBURY VODAC LIMITED

Hellopages » Berkshire » West Berkshire » RG14 2FN

Company number 01786055
Status Active
Incorporation Date 25 January 1984
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-seven events have happened. The last three records are Confirmation statement made on 15 February 2017 with updates; Accounts for a dormant company made up to 31 March 2016; Annual return made up to 15 February 2016 with full list of shareholders Statement of capital on 2016-04-08 GBP 2 . The most likely internet sites of VODAFONE CORPORATE LIMITED are www.vodafonecorporate.co.uk, and www.vodafone-corporate.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and eight 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 Corporate Limited is a Private Limited Company. The company registration number is 01786055. Vodafone Corporate Limited has been working since 25 January 1984. The present status of the company is Active. The registered address of Vodafone Corporate 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 SCOTT, Stephen Roy has been resigned. Director ALLEN, Christian Philip Quentin has been resigned. Director BAILLIE, Leslie James has been resigned. Director BALDWIN, Brian Gerald has been resigned. Director BAMFORD, Peter Richard has been resigned. Director BENNETT, Isabel Allan has been resigned. Director BREWER, Stephen has been resigned. Director BROCKLEHURST, Nigel has been resigned. Director BROCKLEHURST, Nigel has been resigned. Director CHESWORTH, Paul has been resigned. Director EVANS, Mark has been resigned. Director FERRADAZ, Valdemar Manuel Dos Santos has been resigned. Director FINCH, Joanne Sarah has been resigned. Director FORWORD, Jeremy David has been resigned. Director GENT, Christopher Charles has been resigned. Director GUY, Daniel Colin has been resigned. Director HALFORD, Andrew Nigel has been resigned. Director HENNING, David has been resigned. Director HOYLE, Stevan has been resigned. Director JONES, David Leslie has been resigned. Director LANGSTON, Edward has been resigned. Director LEE, Simon Christopher has been resigned. Director MACLEOD-CAREY, Robert Charles has been resigned. Director MAXWELL, Ian Ronald has been resigned. Director MCGEORGE, Kenneth Roy has been resigned. Director NEWLAND, David John has been resigned. Director NOWAK, Thomas, Dr has been resigned. Director PAYNE, Philip Ian has been resigned. Director PURKESS, Martin John has been resigned. Director READ, Nicholas Jonathan has been resigned. Director ROBINSON, Nigel Anthony has been resigned. Director SCHÄFER, Richard Wolfgang Henry has been resigned. Director SMITH, David Gordon has been resigned. Director TOURNON, Emanuele has been resigned. Director TOWNSEND, John Raymond has been resigned. Director WALTON, David Michael has been resigned. Director WARD, Alan Graham has been resigned. Director WEBB, Denys William has been resigned. Director WHENT, Gerald Arthur, Sir has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
VODAFONE CORPORATE SECRETARIES LIMITED
Appointed Date: 02 February 2004

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

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

Resigned Directors

Secretary
SCOTT, Stephen Roy
Resigned: 02 February 2004

Director
ALLEN, Christian Philip Quentin
Resigned: 30 November 2010
Appointed Date: 01 August 2007
63 years old

Director
BAILLIE, Leslie James
Resigned: 01 January 1999
Appointed Date: 13 April 1993
71 years old

Director
BALDWIN, Brian Gerald
Resigned: 22 July 1999
Appointed Date: 01 July 1997
77 years old

Director
BAMFORD, Peter Richard
Resigned: 01 September 2003
Appointed Date: 01 July 1997
71 years old

Director
BENNETT, Isabel Allan
Resigned: 19 April 2001
Appointed Date: 14 February 2000
65 years old

Director
BREWER, Stephen
Resigned: 22 August 2003
Appointed Date: 01 April 2002
78 years old

Director
BROCKLEHURST, Nigel
Resigned: 01 August 2004
Appointed Date: 22 August 2003
62 years old

Director
BROCKLEHURST, Nigel
Resigned: 01 January 2000
Appointed Date: 23 November 1998
62 years old

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

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

Director
FERRADAZ, Valdemar Manuel Dos Santos
Resigned: 12 January 2001
Appointed Date: 01 July 1999
61 years old

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

Director
FORWORD, Jeremy David
Resigned: 31 August 1999
Appointed Date: 01 March 1998
70 years old

Director
GENT, Christopher Charles
Resigned: 01 July 1997
Appointed Date: 01 January 1997
77 years old

Director
GUY, Daniel Colin
Resigned: 31 July 1997
79 years old

Director
HALFORD, Andrew Nigel
Resigned: 10 May 1999
Appointed Date: 01 January 1999
66 years old

Director
HENNING, David
Resigned: 30 June 1996
83 years old

Director
HOYLE, Stevan
Resigned: 31 March 2002
Appointed Date: 07 May 1999
61 years old

Director
JONES, David Leslie
Resigned: 13 April 1993
76 years old

Director
LANGSTON, Edward
Resigned: 01 September 2003
Appointed Date: 01 April 2002
72 years old

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

Director
MACLEOD-CAREY, Robert Charles
Resigned: 15 April 1996
Appointed Date: 01 June 1994
71 years old

Director
MAXWELL, Ian Ronald
Resigned: 01 March 1998
Appointed Date: 01 July 1995
78 years old

Director
MCGEORGE, Kenneth Roy
Resigned: 01 June 1992
77 years old

Director
NEWLAND, David John
Resigned: 31 March 2002
Appointed Date: 10 July 2000
68 years old

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

Director
PAYNE, Philip Ian
Resigned: 10 July 2000
Appointed Date: 10 May 1999
74 years old

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

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

Director
ROBINSON, Nigel Anthony
Resigned: 14 September 1998
Appointed Date: 01 July 1997
69 years old

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

Director
SMITH, David Gordon
Resigned: 01 April 1997
Appointed Date: 01 June 1992
79 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
62 years old

Director
WALTON, David Michael
Resigned: 31 March 2002
Appointed Date: 01 March 2001
68 years old

Director
WARD, Alan Graham
Resigned: 09 November 2001
Appointed Date: 23 August 1999
70 years old

Director
WEBB, Denys William
Resigned: 30 April 2007
Appointed Date: 01 September 2003
61 years old

Director
WHENT, Gerald Arthur, Sir
Resigned: 01 January 1997
98 years old

Persons With Significant Control

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

VODAFONE CORPORATE LIMITED Events

27 Feb 2017
Confirmation statement made on 15 February 2017 with updates
28 Dec 2016
Accounts for a dormant company made up to 31 March 2016
08 Apr 2016
Annual return made up to 15 February 2016 with full list of shareholders
Statement of capital on 2016-04-08
  • GBP 2

05 Jan 2016
Accounts for a dormant company made up to 31 March 2015
13 Apr 2015
Annual return made up to 15 February 2015 with full list of shareholders
Statement of capital on 2015-04-13
  • GBP 2

...
... and 177 more events
19 Feb 1987
Return made up to 22/12/86; full list of members

06 Dec 1986
New director appointed

18 Oct 1986
Director resigned

02 Oct 1986
Director resigned;new director appointed

16 Jun 1986
Director resigned;new director appointed