VODAFONE HIRE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameVODAFONE HIRE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02936653
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of VODAFONE HIRE LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is VODAFONE HIRE LIMITED located?

    Registered Office Address
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of VODAFONE HIRE LIMITED?

    Previous Company Names
    Company NameFromUntil
    VODAFONE SPECIALIST COMMUNICATIONS LIMITEDJul 28, 2004Jul 28, 2004
    VODAFONE HIRE SOLUTIONS LIMITED Feb 01, 1999Feb 01, 1999
    CARPHONES OF EUROPE LIMITEDAug 10, 1994Aug 10, 1994
    TUNEMODE LIMITEDJun 08, 1994Jun 08, 1994

    What are the latest accounts for VODAFONE HIRE LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2019

    What are the latest filings for VODAFONE HIRE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Appointment of Mrs Janine Butler as a director on Feb 23, 2021

    2 pagesAP01

    Termination of appointment of David Nigel Evans as a director on Feb 23, 2021

    1 pagesTM01

    Confirmation statement made on Feb 24, 2021 with no updates

    3 pagesCS01

    Confirmation statement made on Feb 24, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2019

    5 pagesAA

    legacy

    256 pagesPARENT_ACC

    legacy

    2 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Appointment of Mr Andrew Michael Yorston as a director on Apr 02, 2019

    2 pagesAP01

    Termination of appointment of Diane Josephine Mcintyre as a director on Mar 16, 2019

    1 pagesTM01

    Confirmation statement made on Feb 24, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2018

    5 pagesAA

    Confirmation statement made on Feb 24, 2018 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2017

    5 pagesAA

    Register(s) moved to registered office address Vodafone House the Connection Newbury Berkshire RG14 2FN

    1 pagesAD04

    Confirmation statement made on Feb 24, 2017 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2016

    5 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    pagesGAZ1

    Annual return made up to Feb 14, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 04, 2016

    Statement of capital on May 04, 2016

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Mar 31, 2015

    5 pagesAA

    Annual return made up to Feb 14, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 07, 2015

    Statement of capital on Mar 07, 2015

    • Capital: GBP 2
    SH01

    Who are the officers of VODAFONE HIRE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    VODAFONE CORPORATE SECRETARIES LIMITED
    The Connection
    RG14 2FN Newbury
    Vodafone House
    Berkshire
    United Kingdom
    Secretary
    The Connection
    RG14 2FN Newbury
    Vodafone House
    Berkshire
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number2357692
    75473330004
    BUTLER, Janine
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    Director
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    EnglandBritish277534960001
    YORSTON, Andrew Michael
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    Director
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    United KingdomBritish257275320001
    DAWE-LANE, Patrick John Beachim
    Marsh Lane
    Rowde
    SN10 1RE Devizes
    Upper Foxhangers Farm
    Wiltshire
    England
    Secretary
    Marsh Lane
    Rowde
    SN10 1RE Devizes
    Upper Foxhangers Farm
    Wiltshire
    England
    Other130771170001
    EMETULU, Lola
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    Secretary
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    British88619360002
    JEFFERSON, Karen
    8 Bailey Close
    SN9 5HU Pewsey
    Wiltshire
    Secretary
    8 Bailey Close
    SN9 5HU Pewsey
    Wiltshire
    British79393480001
    LAVER, John Michael
    Brook House Homestead Road
    TN8 6JD Edenbridge
    Kent
    Secretary
    Brook House Homestead Road
    TN8 6JD Edenbridge
    Kent
    British8207040001
    SCOTT, Stephen Roy
    Bracken House
    Bunces Shaw Farley Hill
    RG7 1UU Reading
    Berkshire
    Secretary
    Bracken House
    Bunces Shaw Farley Hill
    RG7 1UU Reading
    Berkshire
    British25660590003
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    TKB REGISTRARS LIMITED
    100 Fetter Lane
    EC4A 1DD London
    Secretary
    100 Fetter Lane
    EC4A 1DD London
    38897180001
    ALLEN, Christian Philip Quentin
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    Director
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    British123612980001
    BREWER, Stephen
    Flat 10 Rushworth House
    Enborne Lodge Lane
    RG14 6RH Newbury
    Berkshire
    Director
    Flat 10 Rushworth House
    Enborne Lodge Lane
    RG14 6RH Newbury
    Berkshire
    British79186090002
    DARBY, Gavin John
    Rodona House
    Rodona Road St Georges Hill
    KT13 0NP Weybridge
    Surrey
    Director
    Rodona House
    Rodona Road St Georges Hill
    KT13 0NP Weybridge
    Surrey
    EnglandBritish99277850001
    EDWARDS, Peter David
    Hockets
    Oriental Road
    SL5 7AZ Sunninghill
    Berkshire
    Director
    Hockets
    Oriental Road
    SL5 7AZ Sunninghill
    Berkshire
    British1908570001
    EVANS, David Nigel
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    Director
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    United KingdomBritish134975040001
    EVANS, Mark
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    Director
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    British127017870001
    FINCH, Joanne Sarah
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    Director
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    United KingdomBritish158146620001
    FORWORD, Jeremy David
    The Lyons Stable Benham Chase
    Stockcross
    RG20 8LQ Newbury
    Berkshire
    Director
    The Lyons Stable Benham Chase
    Stockcross
    RG20 8LQ Newbury
    Berkshire
    South Africa68480170001
    FREEMAN, William Ian Bede
    Herons Cottage
    Ferry Lane, Medmenham
    SL7 2EZ Marlow
    Buckinghamshire
    Director
    Herons Cottage
    Ferry Lane, Medmenham
    SL7 2EZ Marlow
    Buckinghamshire
    EnglandBritish64442870001
    HOYLE, Stevan
    6 Bucklebury Place
    Upper Woolhampton
    RG7 5UD Reading
    Berkshire
    Director
    6 Bucklebury Place
    Upper Woolhampton
    RG7 5UD Reading
    Berkshire
    British South African64179530002
    KEY, Matthew David
    Yardley School Lane
    Seer Green
    HP9 2QJ Beaconsfield
    Buckinghamshire
    Director
    Yardley School Lane
    Seer Green
    HP9 2QJ Beaconsfield
    Buckinghamshire
    British62981720001
    LANGSTON, Edward
    23 Manilla Road
    Clifton
    BS8 4EB Bristol
    Avon
    Director
    23 Manilla Road
    Clifton
    BS8 4EB Bristol
    Avon
    UkBritish24471140001
    LANGSTON, Edward
    23 Manilla Road
    Clifton
    BS8 4EB Bristol
    Avon
    Director
    23 Manilla Road
    Clifton
    BS8 4EB Bristol
    Avon
    UkBritish24471140001
    LEE, Simon Christopher
    Moorlands
    Harrow Road West
    RH4 3BH Dorking
    Surrey
    Director
    Moorlands
    Harrow Road West
    RH4 3BH Dorking
    Surrey
    United KingdomBritish86697870001
    MCINTYRE, Diane Josephine, Cfo
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    Director
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    United KingdomBritish173703620001
    MORROW, William Thomas
    5415 Blackhawk Drive
    Danville
    California 94506
    Usa
    Director
    5415 Blackhawk Drive
    Danville
    California 94506
    Usa
    American95677940001
    NEWLAND, David John
    Patience House
    Inkpen Road
    RG17 9UA Kintbury
    Berkshire
    Director
    Patience House
    Inkpen Road
    RG17 9UA Kintbury
    Berkshire
    EnglandBritish93566140001
    NOWAK, Thomas, Dr
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    Director
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    United KingdomGerman174443800001
    PAYNE, Philip Ian
    Newmarket Cottage
    5 Southbank Gardens Lambourn
    RG17 7LW Hungerford
    Berkshire
    Director
    Newmarket Cottage
    5 Southbank Gardens Lambourn
    RG17 7LW Hungerford
    Berkshire
    British64298440003
    PURKESS, Martin John
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    Director
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    EnglandBritish139360020001
    READ, Nicholas Jonathan
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    Director
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    United KingdomBritish87149560001
    ROPER, Mervyn Edward Patrick
    19 Criffel Avenue
    SW2 4AY London
    Director
    19 Criffel Avenue
    SW2 4AY London
    British38737920001
    SCHÄFER, Richard Wolfgang Henry
    The Connection
    RG14 2FN Newbury
    Vodafone House
    Berkshire
    United Kingdom
    Director
    The Connection
    RG14 2FN Newbury
    Vodafone House
    Berkshire
    United Kingdom
    United KingdomBritish158146600001
    SHERWOOD, Timothy Robin
    Berry Oaks
    12 Woodlands Avenue
    RG41 3HL Wokingham
    Berkshire
    Director
    Berry Oaks
    12 Woodlands Avenue
    RG41 3HL Wokingham
    Berkshire
    United KingdomBritish104309090001
    TOURNON, Emanuele
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    Director
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    United KingdomItalian103542080002

    Who are the persons with significant control of VODAFONE HIRE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    The Connection
    RG14 2FN Newbury
    Vodafone House
    Berkshire
    United Kingdom
    Apr 06, 2016
    The Connection
    RG14 2FN Newbury
    Vodafone House
    Berkshire
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number2227940
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0