VODAFONE NOMINEES LIMITED
NEWBURY

Hellopages » Berkshire » West Berkshire » RG14 2FN

Company number 01172051
Status Active
Incorporation Date 29 May 1974
Company Type Private Limited Company
Address VODAFONE HOUSE, THE CONNECTION, NEWBURY, BERKSHIRE, RG14 2FN
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and fifty events have happened. The last three records are Termination of appointment of Rosemary Elisabeth Scudamore Martin as a secretary on 13 March 2017; Termination of appointment of Rosemary Elisabeth Scudamore Martin as a director on 13 March 2017; Appointment of Vodafone Corporate Secretaries Limited as a secretary on 13 March 2017. The most likely internet sites of VODAFONE NOMINEES LIMITED are www.vodafonenominees.co.uk, and www.vodafone-nominees.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-one 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 Nominees Limited is a Private Limited Company. The company registration number is 01172051. Vodafone Nominees Limited has been working since 29 May 1974. The present status of the company is Active. The registered address of Vodafone Nominees 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 MARTIN, Rosemary Elisabeth Scudamore has been resigned. Secretary PRUDDEN, Mark Darren has been resigned. Secretary SCOTT, Stephen Roy has been resigned. Director BARR, Robert Nicolas 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 MARTIN, Rosemary Elisabeth Scudamore has been resigned. Director MARTIN, Rosemary Elisabeth Scudamore has been resigned. Director MORTON, Jamie Christopher has been resigned. Director PEETT, Edward John has been resigned. Director SCOTT, Stephen Roy has been resigned. Director THOMAS, Herrman 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. The company operates in "Non-trading company".


Current Directors

Secretary
VODAFONE CORPORATE SECRETARIES LIMITED
Appointed Date: 13 March 2017

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
MARTIN, Rosemary Elisabeth Scudamore
Resigned: 13 March 2017
Appointed Date: 30 March 2010

Secretary
PRUDDEN, Mark Darren
Resigned: 27 July 2001
Appointed Date: 07 August 2000

Secretary
SCOTT, Stephen Roy
Resigned: 30 March 2010

Director
BARR, Robert Nicolas
Resigned: 01 April 2005
Appointed Date: 24 May 2000
67 years old

Director
DE GEUS, Jan
Resigned: 31 March 2009
Appointed Date: 01 April 2005
63 years old

Director
GENT, Christopher Charles, Sir
Resigned: 24 May 2000
Appointed Date: 01 January 1997
77 years old

Director
HALFORD, Andrew Nigel
Resigned: 01 April 2014
Appointed Date: 26 July 2005
66 years old

Director
HYDON, Kenneth John
Resigned: 01 April 2005
80 years old

Director
MARTIN, Rosemary Elisabeth Scudamore
Resigned: 13 March 2017
Appointed Date: 01 April 2010
65 years old

Director
MARTIN, Rosemary Elisabeth Scudamore
Resigned: 31 March 2010
Appointed Date: 31 March 2010
65 years old

Director
MORTON, Jamie Christopher
Resigned: 03 August 2015
Appointed Date: 26 March 2009
50 years old

Director
PEETT, Edward John
Resigned: 01 January 1997
Appointed Date: 31 October 1995
89 years old

Director
SCOTT, Stephen Roy
Resigned: 30 March 2010
Appointed Date: 19 December 2000
71 years old

Director
THOMAS, Herrman Andre
Resigned: 09 November 2001
Appointed Date: 06 August 2001
62 years old

Director
WARD, Charles Patrick
Resigned: 30 March 2005
Appointed Date: 01 April 2002
76 years old

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

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

Persons With Significant Control

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

VODAFONE NOMINEES LIMITED Events

14 Mar 2017
Termination of appointment of Rosemary Elisabeth Scudamore Martin as a secretary on 13 March 2017
14 Mar 2017
Termination of appointment of Rosemary Elisabeth Scudamore Martin as a director on 13 March 2017
14 Mar 2017
Appointment of Vodafone Corporate Secretaries Limited as a secretary on 13 March 2017
07 Mar 2017
Confirmation statement made on 14 February 2017 with updates
05 Jan 2017
Audit exemption subsidiary accounts made up to 31 March 2016
...
... and 140 more events
05 Jun 1987
Return made up to 07/11/86; full list of members

20 Sep 1986
Director resigned;new director appointed

29 May 1974
Incorporation
29 May 1974
Certificate of incorporation
20 May 1974
Increase in nominal capital