VODAFONE FINANCE EUROPE
Overview
| Company Name | VODAFONE FINANCE EUROPE |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private unlimited company |
| Company Number | 05769998 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of VODAFONE FINANCE EUROPE?
- Other telecommunications activities (61900) / Information and communication
Where is VODAFONE FINANCE EUROPE located?
| Registered Office Address | Vodafone House The Connection RG14 2FN Newbury Berkshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of VODAFONE FINANCE EUROPE?
| Company Name | From | Until |
|---|---|---|
| VODAFONE FINANCE EUROPE LIMITED | Sep 21, 2009 | Sep 21, 2009 |
| CENTRAL TELECOMMUNICATIONS LIMITED | Apr 05, 2006 | Apr 05, 2006 |
What are the latest accounts for VODAFONE FINANCE EUROPE?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2011 |
What are the latest filings for VODAFONE FINANCE EUROPE?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Annual return made up to Apr 05, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Full accounts made up to Mar 31, 2011 | 11 pages | AA | ||||||||||
Annual return made up to Apr 05, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Full accounts made up to Mar 31, 2010 | 11 pages | AA | ||||||||||
Director's details changed for Neil Wright on Dec 11, 2009 | 2 pages | CH01 | ||||||||||
Annual return made up to Apr 05, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Jamie Christopher Morton on Apr 02, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Paul George Stephenson on Apr 02, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Neil Wright on Apr 02, 2010 | 2 pages | CH01 | ||||||||||
Allotment of a new class of shares by an unlimited company | 3 pages | SH09 | ||||||||||
Director's details changed for Jamie Christopher Morton on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Paul George Stephenson on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Neil Andrew Wright on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
legacy | 1 pages | 288a | ||||||||||
Certificate of change of name and re-registration to Unlimited | 1 pages | CERT4 | ||||||||||
Re-registration of Memorandum and Articles | 14 pages | MAR | ||||||||||
legacy | 1 pages | 49(8)(a) | ||||||||||
legacy | 1 pages | 49(8)(b) | ||||||||||
legacy | 2 pages | 49(1) | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
legacy | 2 pages | 123 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Who are the officers of VODAFONE FINANCE EUROPE?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DAWE-LANE, Patrick John Beachim | Secretary | Marsh Lane Rowde SN10 1RE Devizes Upper Foxhangers Farm Wiltshire England | Other | 130771170001 | ||||||
| MORTON, Jamie Christopher | Director | The Connection RG14 2FN Newbury Vodafone House Berkshire | United Kingdom | British | 137735060005 | |||||
| STEPHENSON, Paul George | Director | The Connection RG14 2FN Newbury Vodafone House Berkshire | United Kingdom | British | 93511470001 | |||||
| WRIGHT, Neil Andrew | Director | The Connection RG14 2FN Newbury Vodafone House Berkshire | United Kingdom | British | 155640160001 | |||||
| CAMERON, Michael Graeme Stuart | Secretary | Cound Mill Cound SY5 6AP Shrewsbury Shropshire | British | 87829750001 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| BRAGG, Nicholas Christopher John | Director | Barkham Road RG41 4DA Wokingham 322 Berkshire | England | British | 135817980001 | |||||
| CAMERON, Michael Graeme Stuart | Director | Cound Mill Cound SY5 6AP Shrewsbury Shropshire | England | British | 87829750001 | |||||
| HARRIS, Brian Athol | Director | Woodbine Lane Burghclere RG20 9EB Newbury Knighton Berkshire | United Kingdom ( England ) (Gb-Eng) | Australian | 135937300001 | |||||
| HOPKINS, Curtis Daniel | Director | Hermitage Lane SL4 4AZ Windsor Beech House Berkshire | England | British | 135690710001 | |||||
| MCDOUGALL, Andrew David | Director | The Croft Victoria Street, Yoxall DE13 8NG Burton On Trent Staffordshire | British | 79129420001 |
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