About

Registered Number: 02357692
Date of Incorporation: 09/03/1989 (35 years and 1 month ago)
Company Status: Active
Registered Address: Vodafone House, The Connection, Newbury, Berkshire, RG14 2FN

 

Vodafone Corporate Secretaries Ltd was established in 1989, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the organisation. The current directors of this business are listed as Dalen, Crister Leon, Lee, Kelly, Dawe-lane, Patrick John Beachim, Conway, Jacqueline, Hanford, Raymond Clifford, Jones, David Leslie, Kay, Emma Claire, Whittenbury, Victoria.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DALEN, Crister Leon 28 February 2020 - 1
LEE, Kelly 28 February 2020 - 1
CONWAY, Jacqueline 01 April 2013 15 August 2019 1
HANFORD, Raymond Clifford 31 March 2000 05 February 2001 1
JONES, David Leslie 27 April 1993 05 February 2001 1
KAY, Emma Claire 16 July 2010 08 April 2014 1
WHITTENBURY, Victoria 31 March 2009 31 March 2013 1
Secretary Name Appointed Resigned Total Appointments
DAWE-LANE, Patrick John Beachim 01 April 2013 03 April 2014 1

Filing History

Document Type Date
AP01 - Appointment of director 06 March 2020
AP01 - Appointment of director 06 March 2020
TM01 - Termination of appointment of director 06 March 2020
CS01 - N/A 27 February 2020
AA - Annual Accounts 28 November 2019
PARENT_ACC - N/A 28 November 2019
GUARANTEE2 - N/A 28 November 2019
AGREEMENT2 - N/A 28 November 2019
TM01 - Termination of appointment of director 26 November 2019
TM01 - Termination of appointment of director 15 August 2019
CS01 - N/A 26 February 2019
AAMD - Amended Accounts 02 January 2019
AA - Annual Accounts 28 December 2018
PARENT_ACC - N/A 28 December 2018
GUARANTEE2 - N/A 28 December 2018
AGREEMENT2 - N/A 28 December 2018
CS01 - N/A 20 February 2018
AA - Annual Accounts 23 November 2017
AP01 - Appointment of director 22 September 2017
TM01 - Termination of appointment of director 09 June 2017
TM01 - Termination of appointment of director 09 June 2017
TM01 - Termination of appointment of director 09 June 2017
CS01 - N/A 07 March 2017
CH01 - Change of particulars for director 12 January 2017
AA - Annual Accounts 04 January 2017
AP01 - Appointment of director 08 December 2016
TM01 - Termination of appointment of director 08 December 2016
AP01 - Appointment of director 08 December 2016
RESOLUTIONS - N/A 09 October 2016
CH01 - Change of particulars for director 03 October 2016
AR01 - Annual Return 08 April 2016
AA - Annual Accounts 31 December 2015
AR01 - Annual Return 13 March 2015
AA - Annual Accounts 06 January 2015
AP01 - Appointment of director 18 December 2014
TM02 - Termination of appointment of secretary 08 April 2014
TM01 - Termination of appointment of director 08 April 2014
TM01 - Termination of appointment of director 08 April 2014
AR01 - Annual Return 14 March 2014
AP01 - Appointment of director 11 February 2014
TM01 - Termination of appointment of director 03 February 2014
AA - Annual Accounts 02 December 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 04 October 2013
AP01 - Appointment of director 12 April 2013
AP03 - Appointment of secretary 11 April 2013
AP01 - Appointment of director 11 April 2013
TM01 - Termination of appointment of director 11 April 2013
TM02 - Termination of appointment of secretary 11 April 2013
TM01 - Termination of appointment of director 11 April 2013
TM01 - Termination of appointment of director 11 April 2013
MISC - Miscellaneous document 19 March 2013
AR01 - Annual Return 18 March 2013
AA - Annual Accounts 29 October 2012
CH01 - Change of particulars for director 10 September 2012
AR01 - Annual Return 13 March 2012
AA - Annual Accounts 08 November 2011
AR01 - Annual Return 15 February 2011
AA - Annual Accounts 03 December 2010
AP01 - Appointment of director 23 August 2010
TM01 - Termination of appointment of director 23 August 2010
AP01 - Appointment of director 19 July 2010
AP01 - Appointment of director 06 April 2010
TM01 - Termination of appointment of director 01 April 2010
AR01 - Annual Return 16 February 2010
RESOLUTIONS - N/A 20 January 2010
CC04 - Statement of companies objects 20 January 2010
AA - Annual Accounts 19 January 2010
CH01 - Change of particulars for director 22 October 2009
CH01 - Change of particulars for director 21 October 2009
288a - Notice of appointment of directors or secretaries 07 April 2009
288a - Notice of appointment of directors or secretaries 02 April 2009
363a - Annual Return 13 March 2009
AA - Annual Accounts 31 December 2008
288b - Notice of resignation of directors or secretaries 29 May 2008
288a - Notice of appointment of directors or secretaries 29 May 2008
363a - Annual Return 19 February 2008
AA - Annual Accounts 15 January 2008
363a - Annual Return 15 February 2007
AA - Annual Accounts 23 January 2007
288a - Notice of appointment of directors or secretaries 07 March 2006
363a - Annual Return 20 February 2006
288c - Notice of change of directors or secretaries or in their particulars 09 February 2006
288c - Notice of change of directors or secretaries or in their particulars 08 February 2006
288c - Notice of change of directors or secretaries or in their particulars 07 February 2006
AA - Annual Accounts 02 February 2006
363a - Annual Return 05 April 2005
AA - Annual Accounts 04 February 2005
288b - Notice of resignation of directors or secretaries 10 August 2004
363a - Annual Return 19 March 2004
353 - Register of members 19 March 2004
288a - Notice of appointment of directors or secretaries 11 February 2004
288a - Notice of appointment of directors or secretaries 11 February 2004
288b - Notice of resignation of directors or secretaries 10 February 2004
288a - Notice of appointment of directors or secretaries 10 February 2004
RESOLUTIONS - N/A 08 January 2004
AA - Annual Accounts 04 December 2003
363a - Annual Return 17 March 2003
287 - Change in situation or address of Registered Office 07 March 2003
AA - Annual Accounts 10 February 2003
363a - Annual Return 28 February 2002
AA - Annual Accounts 24 December 2001
288c - Notice of change of directors or secretaries or in their particulars 11 October 2001
288a - Notice of appointment of directors or secretaries 14 September 2001
288b - Notice of resignation of directors or secretaries 16 August 2001
363a - Annual Return 10 May 2001
288a - Notice of appointment of directors or secretaries 08 March 2001
RESOLUTIONS - N/A 27 February 2001
RESOLUTIONS - N/A 27 February 2001
RESOLUTIONS - N/A 27 February 2001
RESOLUTIONS - N/A 27 February 2001
MEM/ARTS - N/A 23 February 2001
288b - Notice of resignation of directors or secretaries 20 February 2001
288b - Notice of resignation of directors or secretaries 20 February 2001
288a - Notice of appointment of directors or secretaries 20 February 2001
CERTNM - Change of name certificate 19 February 2001
AA - Annual Accounts 26 January 2001
288c - Notice of change of directors or secretaries or in their particulars 21 December 2000
288a - Notice of appointment of directors or secretaries 28 April 2000
363a - Annual Return 11 April 2000
AA - Annual Accounts 17 January 2000
363a - Annual Return 13 March 1999
AA - Annual Accounts 09 December 1998
363a - Annual Return 18 March 1998
AA - Annual Accounts 08 December 1997
363a - Annual Return 14 March 1997
AA - Annual Accounts 12 December 1996
363x - Annual Return 15 March 1996
AA - Annual Accounts 11 December 1995
363x - Annual Return 15 March 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 08 December 1994
363s - Annual Return 16 March 1994
AA - Annual Accounts 19 December 1993
288 - N/A 07 October 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 May 1993
325 - Location of register of directors' interests in shares etc 05 May 1993
353 - Register of members 05 May 1993
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period 05 May 1993
287 - Change in situation or address of Registered Office 05 May 1993
288 - N/A 05 May 1993
288 - N/A 05 May 1993
288 - N/A 05 May 1993
288 - N/A 05 May 1993
363s - Annual Return 15 March 1993
288 - N/A 12 November 1992
288 - N/A 27 August 1992
AA - Annual Accounts 29 July 1992
395 - Particulars of a mortgage or charge 19 May 1992
RESOLUTIONS - N/A 01 May 1992
363b - Annual Return 16 March 1992
363a - Annual Return 21 February 1992
RESOLUTIONS - N/A 24 October 1991
AA - Annual Accounts 24 October 1991
288 - N/A 01 May 1991
288 - N/A 22 March 1991
AA - Annual Accounts 18 March 1991
363 - Annual Return 24 January 1991
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period 22 June 1990
287 - Change in situation or address of Registered Office 27 April 1990
288 - N/A 07 March 1990
288 - N/A 20 April 1989
288 - N/A 17 April 1989
288 - N/A 04 April 1989
288 - N/A 04 April 1989
287 - Change in situation or address of Registered Office 31 March 1989
NEWINC - New incorporation documents 09 March 1989

Mortgages & Charges

Description Date Status Charge by
Guarantee and debenture 28 April 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.