VODAFONE GLOBAL CONTENT SERVICES LIMITED
NEWBURY VIZZAVI EUROPE LIMITED

Hellopages » Berkshire » West Berkshire » RG14 2FN

Company number 04064873
Status Active
Incorporation Date 5 September 2000
Company Type Private Limited Company
Address VODAFONE HOUSE, THE CONNECTION, NEWBURY, BERKSHIRE, RG14 2FN
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration one hundred and fifteen events have happened. The last three records are Confirmation statement made on 14 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 VODAFONE GLOBAL CONTENT SERVICES LIMITED are www.vodafoneglobalcontentservices.co.uk, and www.vodafone-global-content-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and one 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 Global Content Services Limited is a Private Limited Company. The company registration number is 04064873. Vodafone Global Content Services Limited has been working since 05 September 2000. The present status of the company is Active. The registered address of Vodafone Global Content Services 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 HEATHER, Christopher Adrian has been resigned. Secretary HOWIE, Philip Robert Sutherland has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BARR, Robert Nicolas has been resigned. Director BRYANT, Jennifer has been resigned. Director DE GEUS, Jan has been resigned. Director FENTON, Lee has been resigned. Director FONCILLAS, Javier has been resigned. Director KEELING, Francis has been resigned. Director LAURENCE, Jonathan Guy has been resigned. Director MCALISTER, Anthony has been resigned. Director MORTON, Jamie Christopher has been resigned. Director NEWMARK, Evan Michael has been resigned. Director RAI, Raul Ranjit has been resigned. Director READ, Nicholas Jonathan has been resigned. Director RYAN, Mark has been resigned. Director SIVAPRAKASAM, Venkatesan has been resigned. Director TOURNON, Emanuele has been resigned. Director TOWNSEND, John Raymond has been resigned. Director WRIGHT, Neil Andrew has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Management consultancy activities other than financial management".


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 April 2006
59 years old

Resigned Directors

Secretary
HEATHER, Christopher Adrian
Resigned: 14 January 2003
Appointed Date: 05 September 2000

Secretary
HOWIE, Philip Robert Sutherland
Resigned: 26 March 2009
Appointed Date: 14 January 2003

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 05 September 2000
Appointed Date: 05 September 2000

Director
BARR, Robert Nicolas
Resigned: 31 October 2006
Appointed Date: 01 April 2006
67 years old

Director
BRYANT, Jennifer
Resigned: 20 December 2002
Appointed Date: 05 September 2000
68 years old

Director
DE GEUS, Jan
Resigned: 19 February 2009
Appointed Date: 01 April 2006
63 years old

Director
FENTON, Lee
Resigned: 01 April 2004
Appointed Date: 12 March 2002
55 years old

Director
FONCILLAS, Javier
Resigned: 12 March 2002
Appointed Date: 05 September 2000
58 years old

Director
KEELING, Francis
Resigned: 20 December 2002
Appointed Date: 17 September 2001
70 years old

Director
LAURENCE, Jonathan Guy
Resigned: 31 March 2006
Appointed Date: 05 September 2000
63 years old

Director
MCALISTER, Anthony
Resigned: 01 April 2004
Appointed Date: 19 March 2003
66 years old

Director
MORTON, Jamie Christopher
Resigned: 03 August 2015
Appointed Date: 07 October 2011
50 years old

Director
NEWMARK, Evan Michael
Resigned: 07 January 2002
Appointed Date: 05 September 2000
60 years old

Director
RAI, Raul Ranjit
Resigned: 12 March 2002
Appointed Date: 05 September 2000
56 years old

Director
READ, Nicholas Jonathan
Resigned: 31 March 2006
Appointed Date: 20 April 2001
61 years old

Director
RYAN, Mark
Resigned: 31 December 2002
Appointed Date: 16 July 2001
64 years old

Director
SIVAPRAKASAM, Venkatesan
Resigned: 09 July 2001
Appointed Date: 05 September 2000
62 years old

Director
TOURNON, Emanuele
Resigned: 31 March 2006
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
WRIGHT, Neil Andrew
Resigned: 31 March 2016
Appointed Date: 31 March 2009
55 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 05 September 2000
Appointed Date: 05 September 2000

Persons With Significant Control

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

Vizzavi Limited
Notified on: 6 April 2016
Nature of control: Ownership of voting rights - 75% or more

VODAFONE GLOBAL CONTENT SERVICES LIMITED Events

07 Mar 2017
Confirmation statement made on 14 February 2017 with updates
06 Jan 2017
Audit exemption subsidiary accounts made up to 31 March 2016
06 Jan 2017
Consolidated accounts of parent company for subsidiary company period ending 31/03/16
06 Jan 2017
Notice of agreement to exemption from audit of accounts for period ending 31/03/16
06 Jan 2017
Audit exemption statement of guarantee by parent company for period ending 31/03/16
...
... and 105 more events
30 Mar 2001
New director appointed
28 Mar 2001
Secretary resigned
28 Mar 2001
Director resigned
27 Mar 2001
Registered office changed on 27/03/01 from: 2-4 london road newbury berkshire RG14 1JX
05 Sep 2000
Incorporation