This company is commonly known as Vodafone Enterprise Europe (uk) Limited. The company was founded 29 years ago and was given the registration number 03137479. 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 ENTERPRISE EUROPE (UK) LIMITED |
---|---|---|
Company Number | : | 03137479 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 December 1995 |
End of financial year | : | 31 March 2023 |
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 | 01 November 2023 | Active |
Vodafone House, The Connection, Newbury, RG14 2FN | Director | 06 August 2019 | Active |
Vodafone House, The Connection, Newbury, RG14 2FN | Director | 28 November 2018 | Active |
Vodafone House, The Connection, Newbury, RG14 2FN | Director | 19 December 2018 | Active |
22 Winchester Drive, Pinner, HA5 1DB | Secretary | 20 June 2000 | Active |
18b Denver Road, London, N16 5JH | Secretary | 31 January 2005 | Active |
70 Hazlewood Road, London, SW15 6UR | Secretary | 20 January 1996 | Active |
63 Casewick Road, London, SE27 0TB | Secretary | 31 January 2005 | Active |
63 Casewick Road, London, SE27 0TB | Secretary | 14 March 2000 | Active |
Waterside House, Longshot Lane, Bracknell, United Kingdom, RG12 1XL | Secretary | 08 July 2010 | Active |
Bear House, Oxford Road, Gerrards Cross, SL9 7DL | Secretary | 04 June 1997 | Active |
21 Holborn Viaduct, London, EC1A 2DY | Corporate Nominee Secretary | 13 December 1995 | Active |
Vodafone House, The Connection, Newbury, United Kingdom, RG14 2FN | Corporate Secretary | 24 August 2012 | Active |
Vodafone House, The Connection, Newbury, United Kingdom, RG14 2FN | Corporate Secretary | 31 May 2017 | Active |
The Acers Auclum Lane, Reading, RG7 3DA | Director | 20 January 1996 | Active |
22 Winchester Drive, Pinner, HA5 1DB | Director | 17 January 2003 | Active |
22 Winchester Drive, Pinner, HA5 1DB | Director | 08 July 1999 | Active |
1 Parr House, 12 Beaulieu Avenue, London, E16 1TS | Director | 28 October 1998 | Active |
3rd Floor, 26 Red Lion Square, London, WC1R 4HQ | Director | 21 March 2006 | Active |
Waterside House, Longshot Lane, Bracknell, United Kingdom, RG12 1XL | Director | 27 January 2009 | Active |
35, Oxford Street, Ramsbury, Marlborough, United Kingdom, SN8 2PS | Director | 31 May 2017 | Active |
Waldegrave House, 293 Waldegrave Road, Twickenham, TW1 4SU | Director | 12 March 2004 | Active |
Stanmore House, 3 Silverdale Road, Burgess Hill, United Kingdom, RH15 0ED | Director | 24 February 2010 | Active |
11, Hermits Close, Burghfield Common, United Kingdom, RG7 3YT | Director | 19 December 2018 | Active |
63 Casewick Road, London, SE27 0TB | Director | 31 January 2005 | Active |
KT13 | Director | 20 June 2000 | Active |
Waterside House, Longshot Lane, Bracknell, United Kingdom, RG12 1XL | Director | 13 September 2011 | Active |
Winzerer Strasse 100, Munich D8797, FOREIGN | Director | 20 January 1996 | Active |
53 Westfields, Limerick Road, Ennis, Ireland, IRISH | Director | 20 June 2000 | Active |
Vodafone House, The Connection, Newbury, RG14 2FN | Director | 01 September 2014 | Active |
Bear House, Oxford Road, Gerrards Cross, SL9 7DL | Director | 04 June 1997 | Active |
Vodafone House, The Connection, Newbury, RG14 2FN | Director | 08 December 2014 | Active |
Vodafone House, The Connection, Newbury, RG14 2FN | Director | 04 January 2016 | Active |
42 Little Adelphi, 10 John Adam Street, London, WC2N 6HA | Director | 09 July 2001 | Active |
24 Holmwood Avenue, Shenfield, Brentwood, CM15 8QS | Director | 20 January 1996 | Active |
Cable & Wireless Europe Holdings 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 | : |
|
Table of Contents
Nearby Companies
Copyright © 2025. All rights reserved.