VODAFONE UK INVESTMENTS LIMITED
NEWBURY COMPANY NUMBER 874784 LIMITED AIR CALL COMMUNICATIONS (HOLDINGS) LIMITED

Hellopages » Berkshire » West Berkshire » RG14 2FN
Company number 00874784
Status Active
Incorporation Date 23 March 1966
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 two hundred and fifty 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 2016-05-03 GBP 26,357,347 . The most likely internet sites of VODAFONE UK INVESTMENTS LIMITED are www.vodafoneukinvestments.co.uk, and www.vodafone-uk-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-nine years and eleven 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 Uk Investments Limited is a Private Limited Company. The company registration number is 00874784. Vodafone Uk Investments Limited has been working since 23 March 1966. The present status of the company is Active. The registered address of Vodafone Uk Investments 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 DAVIS JR, Jefferson has been resigned. Secretary HOBLEY, Elizabeth Anne has been resigned. Secretary HOWIE, Philip Robert Sutherland has been resigned. Secretary SCOTT, Stephen Roy has been resigned. Secretary SCOTT, Stephen Roy has been resigned. Director ALLEN, Christian Philip Quentin has been resigned. Director BAMFORD, Peter Richard has been resigned. Director BENCARD, Robin Louis Henning has been resigned. Director BROCKLEHURST, Nigel has been resigned. Director CHANNING WILLIAMS, David has been resigned. Director CHESWORTH, Paul has been resigned. Director COE, Charles Bruce has been resigned. Director DILLON, Maria Therese has been resigned. Director EVANS, Mark has been resigned. Director FINCH, Joanne Sarah has been resigned. Director GENT, Christopher Charles has been resigned. Director HALFORD, Andrew Nigel has been resigned. Director HARPER, Alan Paul has been resigned. Director LANGSTON, Edward has been resigned. Director LANGSTON, Edward has been resigned. Director LEE, Simon Christopher 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, Michael Wakefield has been resigned. Director PHILLIPS, Stephen Christopher has been resigned. Director PURKESS, Martin John has been resigned. Director READ, Nicholas Jonathan has been resigned. Director SCHÄFER, Richard Wolfgang Henry has been resigned. Director SMITH, John Bower has been resigned. Director STRICKLAND, Dennis has been resigned. Director TOURNON, Emanuele has been resigned. Director TOWNSEND, John Raymond has been resigned. Director WATTS, Edward Jonathan has been resigned. Director WEBB, Denys William has been resigned. Director WHENT, Gerald Arthur, Sir has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
VODAFONE CORPORATE SECRETARIES LIMITED
Appointed Date: 31 March 2009

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

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

Resigned Directors

Secretary
DAVIS JR, Jefferson
Resigned: 22 October 1993

Secretary
HOBLEY, Elizabeth Anne
Resigned: 15 September 2000
Appointed Date: 24 March 2000

Secretary
HOWIE, Philip Robert Sutherland
Resigned: 31 March 2009
Appointed Date: 03 December 2001

Secretary
SCOTT, Stephen Roy
Resigned: 03 December 2001
Appointed Date: 15 September 2000

Secretary
SCOTT, Stephen Roy
Resigned: 24 March 2000
Appointed Date: 22 October 1993

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

Director
BAMFORD, Peter Richard
Resigned: 01 September 2003
Appointed Date: 15 September 2000
71 years old

Director
BENCARD, Robin Louis Henning
Resigned: 15 September 2000
Appointed Date: 24 March 2000
62 years old

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

Director
CHANNING WILLIAMS, David
Resigned: 01 January 1997
Appointed Date: 01 July 1995
78 years old

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

Director
COE, Charles Bruce
Resigned: 22 October 1993
Appointed Date: 01 June 1992
77 years old

Director
DILLON, Maria Therese
Resigned: 15 September 2000
Appointed Date: 24 March 2000
53 years old

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

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

Director
GENT, Christopher Charles
Resigned: 02 January 1997
Appointed Date: 01 January 1997
77 years old

Director
HALFORD, Andrew Nigel
Resigned: 01 April 2002
Appointed Date: 15 September 2000
66 years old

Director
HARPER, Alan Paul
Resigned: 24 March 2000
Appointed Date: 02 January 1997
69 years old

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

Director
LANGSTON, Edward
Resigned: 01 March 1995
Appointed Date: 08 August 1994
72 years old

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

Director
MAXWELL, Ian Ronald
Resigned: 01 July 1995
Appointed Date: 22 October 1993
79 years old

Director
MCGEORGE, Kenneth Roy
Resigned: 31 October 1998
Appointed Date: 01 July 1995
77 years old

Director
NEWLAND, David John
Resigned: 24 March 2000
Appointed Date: 17 December 1996
68 years old

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

Director
PAYNE, Michael Wakefield
Resigned: 05 July 1995
Appointed Date: 22 October 1993
72 years old

Director
PHILLIPS, Stephen Christopher
Resigned: 31 July 1997
Appointed Date: 01 November 1993
78 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
SCHÄFER, Richard Wolfgang Henry
Resigned: 31 October 2012
Appointed Date: 30 November 2010
54 years old

Director
SMITH, John Bower
Resigned: 24 March 2000
Appointed Date: 01 November 1998
76 years old

Director
STRICKLAND, Dennis
Resigned: 01 June 1992
84 years old

Director
TOURNON, Emanuele
Resigned: 31 July 2007
Appointed Date: 10 January 2004
65 years old

Director
TOWNSEND, John Raymond
Resigned: 13 January 2005
Appointed Date: 15 December 2003
63 years old

Director
WATTS, Edward Jonathan
Resigned: 22 October 1993
71 years old

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

Director
WHENT, Gerald Arthur, Sir
Resigned: 01 July 1995
Appointed Date: 22 October 1993
98 years old

Persons With Significant Control

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

VODAFONE UK INVESTMENTS LIMITED Events

28 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
03 May 2016
Annual return made up to 15 February 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 26,357,347

19 Jan 2016
Accounts for a dormant company made up to 31 March 2015
31 Mar 2015
Annual return made up to 15 February 2015 with full list of shareholders
Statement of capital on 2015-03-31
  • GBP 26,357,347

...
... and 240 more events
13 Nov 1986
Gazettable document

13 Nov 1986
Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name

13 Nov 1986
Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares

13 Nov 1986
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

10 Nov 1986
Declaration of satisfaction of mortgage/charge

VODAFONE UK INVESTMENTS LIMITED Charges

12 November 1986
Guarantee agreement
Delivered: 19 November 1986
Status: Satisfied on 10 January 1992
Persons entitled: Bellsouth Corporation
Description: All stocks, shares bonds and securities and all other…
2 June 1986
Legal charge
Delivered: 5 June 1986
Status: Satisfied on 6 October 1993
Persons entitled: Midland Bank PLC
Description: 85 jesmond rd, newcastle upon tyne, 144 avenue rd…
13 August 1985
Legal charge
Delivered: 21 August 1985
Status: Satisfied on 6 October 1993
Persons entitled: Midshives Building Society
Description: 43 chepstow road, newport, gwent.
29 April 1980
Legal charge
Delivered: 9 May 1980
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/H 6-7 carven street ladywood, birmingham title no wm…
29 April 1980
Legal charge
Delivered: 9 May 1980
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: L/H temple back temple way, bristol avon title no av 23375.
29 April 1980
Legal charge
Delivered: 9 May 1980
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/H unit 4, jersey street, ancoats gr. Manchester title no…
29 April 1980
Legal charge
Delivered: 9 May 1980
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/H 18, lambeth high street lambeth london SE1. Title no…