VODAFONE INTERNATIONAL OPERATIONS LIMITED
NEWBURY

Hellopages » Berkshire » West Berkshire » RG14 2FN

Company number 02797438
Status Active
Incorporation Date 9 March 1993
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 VODAFONE INTERNATIONAL OPERATIONS LIMITED are www.vodafoneinternationaloperations.co.uk, and www.vodafone-international-operations.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two 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 International Operations Limited is a Private Limited Company. The company registration number is 02797438. Vodafone International Operations Limited has been working since 09 March 1993. The present status of the company is Active. The registered address of Vodafone International Operations 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. Secretary VODAFONE CORPORATE SECRETARIES LIMITED has been resigned. Director BACON, Gerard Dominic Andrew 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 HALFORD, Andrew Nigel has been resigned. Director HYDON, Kenneth John has been resigned. Director HYDON, Kenneth John has been resigned. Director MORTON, Jamie Christopher has been resigned. Director RUDOLPH, Guy Richard Giles has been resigned. Director SCOTT, Stephen Roy has been resigned. Director THOMAS, Herman Andre 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 "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
59 years old

Resigned Directors

Secretary
HOWIE, Philip Robert Sutherland
Resigned: 26 March 2009
Appointed Date: 03 December 2001

Secretary
SCOTT, Stephen Roy
Resigned: 03 December 2001
Appointed Date: 16 March 1993

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 16 March 1993
Appointed Date: 09 March 1993

Secretary
VODAFONE CORPORATE SECRETARIES LIMITED
Resigned: 31 March 2009
Appointed Date: 31 March 2009

Director
BACON, Gerard Dominic Andrew
Resigned: 01 November 2008
Appointed Date: 07 September 2001
62 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: 01 February 2001
Appointed Date: 01 January 1997
77 years old

Director
HALFORD, Andrew Nigel
Resigned: 07 October 2011
Appointed Date: 28 June 2005
66 years old

Director
HYDON, Kenneth John
Resigned: 28 June 2005
Appointed Date: 10 June 2004
80 years old

Director
HYDON, Kenneth John
Resigned: 01 February 2001
Appointed Date: 16 March 1993
80 years old

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

Director
RUDOLPH, Guy Richard Giles
Resigned: 07 October 2011
Appointed Date: 01 November 2007
57 years old

Director
SCOTT, Stephen Roy
Resigned: 01 February 2001
Appointed Date: 17 December 1999
71 years old

Director
THOMAS, Herman Andre
Resigned: 09 November 2001
Appointed Date: 01 February 2001
62 years old

Director
WARD, Charles Patrick
Resigned: 30 March 2005
Appointed Date: 01 November 2001
76 years old

Director
WHENT, Gerald Arthur, Sir
Resigned: 01 January 1997
Appointed Date: 16 March 1993
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: 16 March 1993
Appointed Date: 09 March 1993

Persons With Significant Control

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

VODAFONE INTERNATIONAL OPERATIONS LIMITED Events

07 Mar 2017
Confirmation statement made on 15 February 2017 with updates
04 Jan 2017
Audit exemption subsidiary accounts made up to 31 March 2016
04 Jan 2017
Consolidated accounts of parent company for subsidiary company period ending 31/03/16
04 Jan 2017
Notice of agreement to exemption from audit of accounts for period ending 31/03/16
04 Jan 2017
Audit exemption statement of guarantee by parent company for period ending 31/03/16
...
... and 172 more events
29 Mar 1993
Director resigned;new director appointed

29 Mar 1993
Registered office changed on 29/03/93 from: 2 baches street london N1 6UB

29 Mar 1993
Accounting reference date notified as 31/03

23 Mar 1993
Company name changed incometidy LIMITED\certificate issued on 24/03/93
09 Mar 1993
Incorporation