VODAFONE FINANCE LIMITED
NEWBURY

Hellopages » Berkshire » West Berkshire » RG14 2FN

Company number 03032761
Status Active
Incorporation Date 14 March 1995
Company Type Private Limited Company
Address VODAFONE HOUSE, THE CONNECTION, NEWBURY, BERKSHIRE, RG14 2FN
Home Country United Kingdom
Nature of Business 64191 - Banks
Phone, email, etc

Since the company registration one hundred and twenty-one events have happened. The last three records are Confirmation statement made on 15 February 2017 with updates; Full accounts made up to 31 March 2016; Registration of charge 030327610004, created on 20 July 2016. The most likely internet sites of VODAFONE FINANCE LIMITED are www.vodafonefinance.co.uk, and www.vodafone-finance.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and seven 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 Finance Limited is a Private Limited Company. The company registration number is 03032761. Vodafone Finance Limited has been working since 14 March 1995. The present status of the company is Active. The registered address of Vodafone Finance 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 SCOTT, Stephen Roy has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ANDERSON, David John Lane Freer has been resigned. Director BARR, Robert Nicolas has been resigned. Director BUTTERWORTH, Charles Langhorne has been resigned. Director DE GEUS, Jan has been resigned. Director GENT, Christopher Charles, Sir has been resigned. Director HENNING, David has been resigned. Director HYDON, Kenneth John has been resigned. Director MORTON, Jamie Christopher has been resigned. Director PEETT, Edward John has been resigned. Director RUDOLPH, Guy Richard Giles has been resigned. Director WARD, Charles Patrick has been resigned. Director WHENT, Gerald Arthur, Sir has been resigned. Director WRIGHT, Neil Andrew has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Banks".


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: 21 May 2002
59 years old

Resigned Directors

Secretary
HOWIE, Philip Robert Sutherland
Resigned: 31 March 2009
Appointed Date: 02 February 2004

Secretary
SCOTT, Stephen Roy
Resigned: 02 February 2004
Appointed Date: 29 March 1995

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 29 March 1995
Appointed Date: 14 March 1995

Director
ANDERSON, David John Lane Freer
Resigned: 31 May 2002
Appointed Date: 02 March 2001
68 years old

Director
BARR, Robert Nicolas
Resigned: 17 July 2006
Appointed Date: 03 April 1995
67 years old

Director
BUTTERWORTH, Charles Langhorne
Resigned: 30 April 2007
Appointed Date: 28 October 2002
55 years old

Director
DE GEUS, Jan
Resigned: 31 March 2009
Appointed Date: 26 July 2006
63 years old

Director
GENT, Christopher Charles, Sir
Resigned: 30 July 2003
Appointed Date: 01 January 1997
77 years old

Director
HENNING, David
Resigned: 30 June 1996
Appointed Date: 15 December 1995
83 years old

Director
HYDON, Kenneth John
Resigned: 01 April 2005
Appointed Date: 29 March 1995
80 years old

Director
MORTON, Jamie Christopher
Resigned: 03 August 2015
Appointed Date: 31 March 2009
50 years old

Director
PEETT, Edward John
Resigned: 01 January 1997
Appointed Date: 01 July 1996
89 years old

Director
RUDOLPH, Guy Richard Giles
Resigned: 28 September 2012
Appointed Date: 01 November 2007
57 years old

Director
WARD, Charles Patrick
Resigned: 30 March 2005
Appointed Date: 21 May 2002
76 years old

Director
WHENT, Gerald Arthur, Sir
Resigned: 01 January 1997
Appointed Date: 29 March 1995
98 years old

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

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 29 March 1995
Appointed Date: 14 March 1995

Persons With Significant Control

Vodafone Group Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

VODAFONE FINANCE LIMITED Events

07 Mar 2017
Confirmation statement made on 15 February 2017 with updates
19 Jan 2017
Full accounts made up to 31 March 2016
25 Jul 2016
Registration of charge 030327610004, created on 20 July 2016
12 Apr 2016
Appointment of Mr Simon Bailey as a director on 31 March 2016
12 Apr 2016
Termination of appointment of Neil Andrew Wright as a director on 31 March 2016
...
... and 111 more events
07 Apr 1995
New director appointed
07 Apr 1995
Director resigned;new director appointed
07 Apr 1995
Secretary resigned;new secretary appointed
07 Apr 1995
Registered office changed on 07/04/95 from: 1 mitchell lane bristol BS1 6BU
14 Mar 1995
Incorporation

VODAFONE FINANCE LIMITED Charges

20 July 2016
Charge code 0303 2761 0004
Delivered: 25 July 2016
Status: Outstanding
Persons entitled: Vodafone Group Pension Trustee Limited
Description: N/A…
5 June 2014
Charge code 0303 2761 0003
Delivered: 9 June 2014
Status: Outstanding
Persons entitled: Vodafone Group Pension Trustee Limited
Description: Contains fixed charge…
5 November 2010
Deed of charge
Delivered: 20 November 2010
Status: Outstanding
Persons entitled: Vodafone Group Pension Trustee Limited (As Trustee of the Vodafone Group Pension Scheme)
Description: With full title guarantee charged by wat of first fixed…
15 March 2001
Collateral agreement governing secured borrowings by participants in the euroclear system
Delivered: 20 March 2001
Status: Outstanding
Persons entitled: Euroclear Bank S.A./N.V.
Description: All "collateral" including in particular cash and…