Vodafone Enterprise Equipment Limited NEWBURY


Founded in 1982, Vodafone Enterprise Equipment, classified under reg no. 01648524 is an active company. Currently registered at Vodafone House RG14 2FN, Newbury the company has been in the business for 42 years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2023. Since November 22, 2013 Vodafone Enterprise Equipment Limited is no longer carrying the name Cable & Wireless Global Markets Equipment.

The company has 3 directors, namely Jodene C., Shreyaswi G. and Adam H.. Of them, Adam H. has been with the company the longest, being appointed on 1 June 2022 and Jodene C. has been with the company for the least time - from 1 November 2023. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Vodafone Enterprise Equipment Limited Address / Contact

Office Address Vodafone House
Office Address2 The Connection
Town Newbury
Post code RG14 2FN
Country of origin United Kingdom

Company Information / Profile

Registration Number 01648524
Date of Incorporation Tue, 6th Jul 1982
Industry Other telecommunications activities
End of financial Year 31st March
Company age 42 years old
Account next due date Tue, 31st Dec 2024 (230 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 3rd Nov 2024 (2024-11-03)
Last confirmation statement dated Fri, 20th Oct 2023

Company staff

Vodafone Corporate Secretaries Limited

Position: Corporate Secretary

Appointed: 01 November 2023

Jodene C.

Position: Director

Appointed: 01 November 2023

Shreyaswi G.

Position: Director

Appointed: 03 May 2023

Adam H.

Position: Director

Appointed: 01 June 2022

Joanna J.

Position: Director

Appointed: 01 February 2020

Resigned: 24 March 2023

Samuel H.

Position: Director

Appointed: 19 December 2018

Resigned: 31 January 2020

Vodafone Enterprise Corporate Secretaries Limited

Position: Corporate Secretary

Appointed: 31 May 2017

Resigned: 01 November 2023

Vodafone Enterprise Corporate Secretaries Limited

Position: Corporate Director

Appointed: 31 May 2017

Resigned: 01 November 2023

Gregory M.

Position: Director

Appointed: 20 July 2016

Resigned: 31 March 2023

Cameron R.

Position: Director

Appointed: 20 July 2016

Resigned: 01 June 2022

Neil S.

Position: Director

Appointed: 18 July 2016

Resigned: 14 November 2018

Timothy G.

Position: Director

Appointed: 25 August 2015

Resigned: 08 July 2016

Vodafone Corporate Secretaries Limited

Position: Corporate Director

Appointed: 08 December 2014

Resigned: 31 May 2017

Steven S.

Position: Director

Appointed: 08 December 2014

Resigned: 25 August 2015

Kerry P.

Position: Director

Appointed: 01 September 2014

Resigned: 31 March 2015

Vodafone Corporate Secretaries Limited

Position: Corporate Secretary

Appointed: 24 August 2012

Resigned: 31 May 2017

Alan K.

Position: Director

Appointed: 31 August 2011

Resigned: 30 November 2014

Paul M.

Position: Secretary

Appointed: 08 July 2010

Resigned: 24 August 2012

Philip D.

Position: Director

Appointed: 27 January 2009

Resigned: 01 September 2014

Ivan G.

Position: Director

Appointed: 22 June 2007

Resigned: 31 August 2011

Heledd H.

Position: Director

Appointed: 09 March 2007

Resigned: 30 March 2007

Nicholas C.

Position: Director

Appointed: 16 March 2006

Resigned: 27 January 2009

Jeremy J.

Position: Director

Appointed: 29 July 2005

Resigned: 22 June 2007

Heledd H.

Position: Secretary

Appointed: 31 January 2005

Resigned: 08 July 2010

Lorraine D.

Position: Secretary

Appointed: 31 January 2005

Resigned: 31 August 2007

Liliana S.

Position: Director

Appointed: 16 September 2004

Resigned: 29 July 2005

Royston H.

Position: Director

Appointed: 14 July 2003

Resigned: 15 December 2004

Graham N.

Position: Director

Appointed: 01 July 2003

Resigned: 16 September 2004

Jonathan P.

Position: Director

Appointed: 24 May 2001

Resigned: 14 July 2003

Heledd H.

Position: Secretary

Appointed: 13 March 2000

Resigned: 31 January 2005

Jonathan B.

Position: Director

Appointed: 08 July 1999

Resigned: 14 July 2003

Kenneth C.

Position: Director

Appointed: 04 December 1998

Resigned: 14 July 2003

Jonathan B.

Position: Secretary

Appointed: 30 September 1998

Resigned: 31 January 2005

Antony S.

Position: Director

Appointed: 05 December 1997

Resigned: 04 December 1998

Philip E.

Position: Director

Appointed: 05 December 1997

Resigned: 24 May 2001

Stewart P.

Position: Director

Appointed: 12 March 1997

Resigned: 05 December 1997

Julia C.

Position: Secretary

Appointed: 07 March 1997

Resigned: 30 September 1998

Helena C.

Position: Secretary

Appointed: 01 January 1996

Resigned: 07 March 1997

Penelope B.

Position: Director

Appointed: 16 November 1994

Resigned: 05 December 1997

Geoffrey W.

Position: Director

Appointed: 14 October 1993

Resigned: 16 November 1994

Andrew W.

Position: Director

Appointed: 14 October 1993

Resigned: 11 November 1996

Patrick S.

Position: Director

Appointed: 14 October 1993

Resigned: 16 November 1994

Richard G.

Position: Secretary

Appointed: 14 October 1993

Resigned: 01 January 1996

Pamela S.

Position: Director

Appointed: 29 October 1991

Resigned: 14 October 1993

Kenneth C.

Position: Director

Appointed: 29 October 1991

Resigned: 14 October 1993

People with significant control

The register of PSCs who own or have control over the company includes 1 name. As BizStats discovered, there is The Eastern Leasing Company Limited from Newbury, United Kingdom. The abovementioned PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

The Eastern Leasing Company Limited

Vodafone House The Connection, Newbury, Berkshire, RG14 2FN, United Kingdom

Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 1672832
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Cable & Wireless Global Markets Equipment November 22, 2013
Cable And Wireless Business Networks February 26, 1999

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Document replacement Incorporation Miscellaneous Officers Other Resolution
Audit exemption subsidiary accounts made up to March 31, 2023
filed on: 16th, September 2023
Free Download (30 pages)

Company search

Advertisements