This company is commonly known as Vodafone Intermediate Enterprises Limited. The company was founded 24 years ago and was given the registration number 03869137. 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 70100 - Activities of head offices.
Name | : | VODAFONE INTERMEDIATE ENTERPRISES LIMITED |
---|---|---|
Company Number | : | 03869137 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 November 1999 |
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, RG14 2FN | Corporate Secretary | 31 March 2009 | Active |
Vodafone House, The Connection, Newbury, RG14 2FN | Director | 21 March 2018 | 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 | 25 November 1999 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 01 November 1999 | Active |
Vodafone House, The Connection, Newbury, RG14 2FN | Director | 31 March 2016 | Active |
Lindfield Faringdon Road, Abingdon, OX14 1BD | Director | 25 November 1999 | Active |
11 Redford Road, Windsor, SL4 5ST | Director | 01 April 2005 | Active |
Vodafone House, The Connection, Newbury, RG14 2FN | Director | 21 March 2018 | Active |
Bockhampton Manor, Lambourn, RG17 7LS | Director | 25 November 1999 | Active |
29b Donnington Square, Newbury, RG14 1PJ | Director | 19 December 2000 | Active |
The Maples Crowsley Road, Shiplake, Henley On Thames, RG9 3LD | Director | 25 November 1999 | Active |
Vodafone House, The Connection, Newbury, RG14 2FN | Director | 31 March 2009 | Active |
Lansdown 97 St Peters Avenue, Caversham, Reading, RG4 7DP | Director | 01 April 2005 | Active |
Bracken House, Bunces Shaw Farley Hill, Reading, RG7 1UU | Director | 06 December 1999 | Active |
Vodafone House, The Connection, Newbury, RG14 2FN | Director | 01 February 2001 | Active |
Petersham House, Stoke Row Road, Peppard Common, Henley On Thames, RG9 5JD | Director | 01 February 2001 | Active |
Glebe House, Tidmarsh, RG8 8ES | Director | 09 November 2001 | Active |
Vodafone House, The Connection, Newbury, RG14 2FN | Director | 22 December 2006 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 01 November 1999 | Active |
Vodafone International Operations Limited | ||
Notified on | : | 20 December 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Vodafone House, The Connection, Newbury, England, RG14 2FN |
Nature of control | : |
|
Vodafone International 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 | : |
|
Vodafone Worldwide 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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-11 | Gazette | Gazette dissolved voluntary. | Download |
2023-02-14 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2023-01-17 | Gazette | Gazette notice voluntary. | Download |
2023-01-04 | Dissolution | Dissolution application strike off company. | Download |
2022-12-21 | Persons with significant control | Notification of a person with significant control. | Download |
2022-12-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-12-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-11-23 | Capital | Capital statement capital company with date currency figure. | Download |
2022-11-23 | Capital | Legacy. | Download |
2022-11-23 | Insolvency | Legacy. | Download |
2022-11-23 | Resolution | Resolution. | Download |
2022-08-31 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-08-31 | Accounts | Legacy. | Download |
2022-08-31 | Other | Legacy. | Download |
2022-08-31 | Other | Legacy. | Download |
2022-02-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-01 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-10-01 | Accounts | Legacy. | Download |
2021-10-01 | Other | Legacy. | Download |
2021-10-01 | Other | Legacy. | Download |
2021-03-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-30 | Officers | Change person director company with change date. | Download |
2020-11-17 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2020-11-17 | Accounts | Legacy. | Download |
2020-11-17 | Other | Legacy. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.