This company is commonly known as Vodafone Finance Limited. The company was founded 29 years ago and was given the registration number 03032761. 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 64191 - Banks.
Name | : | VODAFONE FINANCE LIMITED |
---|---|---|
Company Number | : | 03032761 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 March 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, RG14 2FN | Corporate Secretary | 31 March 2009 | Active |
Vodafone House, The Connection, Newbury, RG14 2FN | Director | 31 March 2016 | Active |
Vodafone House, The Connection, Newbury, RG14 2FN | Director | 21 March 2018 | Active |
Vodafone House, The Connection, Newbury, United Kingdom, RG14 2FN | Director | 16 June 2021 | Active |
Vodafone House, The Connection, Newbury, RG14 2FN | Director | 03 August 2015 | Active |
Vodafone House, The Connection, Newbury, RG14 2FN | Secretary | 02 February 2004 | Active |
Bracken House, Bunces Shaw Farley Hill, Reading, RG7 1UU | Secretary | 29 March 1995 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 14 March 1995 | Active |
Woodside Cottage, Inkpen, RG17 9DZ | Director | 02 March 2001 | Active |
Vodafone House, The Connection, Newbury, RG14 2FN | Director | 03 April 1995 | Active |
Vodafone House, The Connection, Newbury, RG14 2FN | Director | 28 October 2002 | Active |
11 Redford Road, Windsor, SL4 5ST | Director | 26 July 2006 | Active |
Vodafone House, The Connection, Newbury, RG14 2FN | Director | 21 March 2018 | Active |
Bockhampton Manor, Lambourn, RG17 7LS | Director | 01 January 1997 | Active |
Chapel Cottage, Ashford Hill, Thatcham, RG19 8BG | Director | 15 December 1995 | Active |
The Maples Crowsley Road, Shiplake, Henley On Thames, RG9 3LD | Director | 29 March 1995 | Active |
Vodafone House, The Connection, Newbury, RG14 2FN | Director | 31 March 2009 | Active |
Low Wood Green Lane, Pangbourne, Reading, RG8 7BG | Director | 01 July 1996 | Active |
Vodafone House, The Connection, Newbury, RG14 2FN | Director | 01 November 2007 | Active |
Vodafone House, The Connection, Newbury, RG14 2FN | Director | 21 May 2002 | Active |
Glebe House, Tidmarsh, RG8 8ES | Director | 21 May 2002 | Active |
Raffin Stud, West Soley Chilton Foliat, Hungerford, RG17 0TN | Director | 29 March 1995 | Active |
Vodafone House, The Connection, Newbury, RG14 2FN | Director | 22 December 2006 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 14 March 1995 | Active |
Vodafone Group Plc | ||
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 | |
---|---|---|---|
2024-02-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-30 | Accounts | Accounts with accounts type full. | Download |
2023-02-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-31 | Accounts | Accounts with accounts type full. | Download |
2022-02-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-13 | Accounts | Accounts with accounts type full. | Download |
2021-06-25 | Officers | Appoint person director company with name date. | Download |
2021-03-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-09 | Accounts | Accounts with accounts type full. | Download |
2020-12-30 | Officers | Change person director company with change date. | Download |
2020-09-03 | Officers | Termination director company with name termination date. | Download |
2020-02-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-17 | Accounts | Accounts with accounts type full. | Download |
2019-02-27 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-26 | Accounts | Accounts with accounts type full. | Download |
2018-03-27 | Officers | Appoint person director company with name date. | Download |
2018-03-23 | Officers | Termination director company with name termination date. | Download |
2018-03-23 | Officers | Appoint person director company with name date. | Download |
2018-02-20 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-02 | Resolution | Resolution. | Download |
2018-01-02 | Accounts | Accounts with accounts type full. | Download |
2017-11-09 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-03-07 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-19 | Accounts | Accounts with accounts type full. | Download |
2016-07-25 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.