This company is commonly known as Vodafone-central Limited. The company was founded 38 years ago and was given the registration number 01913537. The firm's registered office is in NEWBURY. You can find them at Vodafone House, The Connection, Newbury, Berkshire. This company's SIC code is 61900 - Other telecommunications activities.
Name | : | VODAFONE-CENTRAL LIMITED |
---|---|---|
Company Number | : | 01913537 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 May 1985 |
End of financial year | : | 31 March 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Vodafone House, The Connection, Newbury, Berkshire, RG14 2FN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Vodafone House, The Connection, Newbury, United Kingdom, RG14 2FN | Corporate Secretary | 08 September 2014 | Active |
Vodafone House, The Connection, Newbury, RG14 2FN | Director | 23 March 2023 | Active |
Vodafone House, The Connection, Newbury, RG14 2FN | Director | 02 April 2019 | Active |
Cound Mill, Cound, Shrewsbury, SY5 6AP | Secretary | 05 August 2003 | Active |
Upper Foxhangers Farm, Marsh Lane, Rowde, Devizes, England, SN10 1RE | Secretary | 12 December 2008 | Active |
The Croft, Victoria Street, Yoxall, Burton On Trent, DE13 8NG | Secretary | 18 September 1995 | Active |
28 Mill End Lane, Alrewas, Burton On Trent, DE13 7BX | Secretary | - | Active |
Vodafone House, The Connection, Newbury, RG14 2FN | Director | 12 December 2008 | Active |
Vodafone House, The Connection, Newbury, RG14 2FN | Director | 23 February 2021 | Active |
Vodafone House, The Connection, Newbury, RG14 2FN | Director | 21 March 2003 | Active |
Vodafone House, The Connection, Newbury, RG14 2FN | Director | 30 July 2013 | Active |
Vodafone House, The Connection, Newbury, RG14 2FN | Director | 03 October 2011 | Active |
Vodafone House, The Connection, Newbury, RG14 2FN | Director | 12 December 2008 | Active |
Beech House, Hermitage Lane, Windsor, SL4 4AZ | Director | 12 December 2008 | Active |
Vodafone House, The Connection, Newbury, RG14 2FN | Director | 31 December 2009 | Active |
Vodafone House, The Connection, Newbury, RG14 2FN | Director | - | Active |
Fauld Manor, Fauld Lane, Fauld, Tutbury, Burton On Trent, DE13 9HS | Director | - | Active |
Fauld Manor Fauld Lane, Fauld, Tutbury, Burton On Trent, DE13 9HS | Director | - | Active |
Vodafone House, The Connection, Newbury, RG14 2FN | Director | 31 October 2012 | Active |
Vodafone House, The Connection, Newbury, RG14 2FN | Director | 01 April 2013 | Active |
Vodafone House, The Connection, Newbury, United Kingdom, RG14 2FN | Director | 30 April 2010 | Active |
West Cottage Mill End Lane, Alrewas, Burton On Trent, DE13 7BX | Director | - | Active |
Central Communications Group Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Vodafone House, The Connection, Newbury, United Kingdom, RG14 2FN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-10 | Gazette | Gazette dissolved voluntary. | Download |
2023-09-12 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2023-07-18 | Gazette | Gazette notice voluntary. | Download |
2023-07-11 | Dissolution | Dissolution application strike off company. | Download |
2023-03-24 | Officers | Appoint person director company with name date. | Download |
2022-12-02 | Officers | Termination director company with name termination date. | Download |
2022-08-08 | Accounts | Accounts with accounts type dormant. | Download |
2022-06-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-19 | Accounts | Accounts with accounts type dormant. | Download |
2021-06-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-08 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-03-08 | Accounts | Legacy. | Download |
2021-03-08 | Other | Legacy. | Download |
2021-03-08 | Other | Legacy. | Download |
2021-02-26 | Officers | Appoint person director company with name date. | Download |
2021-02-26 | Officers | Termination director company with name termination date. | Download |
2020-06-29 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-23 | Accounts | Accounts with accounts type dormant. | Download |
2019-12-10 | Accounts | Legacy. | Download |
2019-12-10 | Other | Legacy. | Download |
2019-12-10 | Other | Legacy. | Download |
2019-07-08 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-06 | Capital | Legacy. | Download |
2019-06-06 | Capital | Capital statement capital company with date currency figure. | Download |
2019-06-06 | Insolvency | Legacy. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.