Vodafone Group Public Limited Company

All UK companiesInformation and communicationVodafone Group Public Limited Company

Other telecommunications activities

Installation of industrial machinery and equipment

Activities of head offices

Vodafone Group Public Limited Company contacts: address, phone, fax, email, website, shedule

Address: Vodafone House The Connection RG14 2FN Newbury

Phone: +44-1540 3771850

Fax: +44-1244 9233703

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Vodafone Group Public Limited Company"? - send email to us!

Vodafone Group Public Limited Company detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Vodafone Group Public Limited Company.

Registration data Vodafone Group Public Limited Company

Register date: 1984-07-17

Register number: 01833679

Type of company: Public Limited Company

Get full report form global database UK for Vodafone Group Public Limited Company

Owner, director, manager of Vodafone Group Public Limited Company

David Thomas Nish Director. Address: Vodafone House, The Connection, Newbury, Berkshire, RG14 2FN. DoB: May 1960, British

Dr Mathias Dopfner Director. Address: Vodafone House, The Connection, Newbury, Berkshire, RG14 2FN. DoB: January 1963, German

Dame Clara Hedwig Frances Furse Director. Address: Vodafone House, The Connection, Newbury, Berkshire, RG14 2FN. DoB: September 1957, British And Canadian

Sir Davis Director. Address: Vodafone House, The Connection, Newbury, Berkshire, RG14 2FN. DoB: March 1949, British

Nicholas Jonathan Read Director. Address: Vodafone House, The Connection, Newbury, Berkshire, RG14 2FN. DoB: September 1964, British

Valerie Frances Gooding Director. Address: The Connection, Newbury, Berkshire, RG14 2FN, United Kingdom. DoB: May 1950, British

Gerhard Kleisterlee Director. Address: Vodafone House, The Connection, Newbury, Berkshire, RG14 2FN. DoB: September 1946, Netherlands

Renee James Director. Address: The Connection, Newbury, Berkshire, RG14 2FN. DoB: June 1964, United States

Rosemary Martin Secretary. Address: Vodafone House, The Connection, Newbury, Berkshire, RG14 2FN. DoB:

Samuel Jonah Director. Address: Vodafone House, The Connection, Newbury, Berkshire, RG14 2FN. DoB: November 1949, Ghanaian

Nicholas Nicholas Edward Land Director. Address: The Connection, Newbury, Berkshire, RG14 2FN, United Kingdom. DoB: February 1948, British

Vittorio Colao Director. Address: Vodafone House, The Connection, Newbury, Berkshire, RG14 2FN. DoB: October 1961, Italian

Philip Edward Yea Director. Address: Vodafone House, The Connection, Newbury, Berkshire, RG14 2FN. DoB: December 1954, British

Omid Kordestani Director. Address: Vodafone House, The Connection, Newbury, Berkshire, RG14 2FN. DoB: October 1963, American

Michel Combes Director. Address: Vodafone House, The Connection, Newbury, Berkshire, RG14 2FN. DoB: March 1962, French

Stephen Pusey Director. Address: Vodafone House, The Connection, Newbury, Berkshire, RG14 2FN. DoB: July 1961, British

Simon Murray Director. Address: Vodafone House, The Connection, Newbury, Berkshire, RG14 2FN. DoB: March 1940, British

Alan Jebson Director. Address: Vodafone House, The Connection, Newbury, Berkshire, RG14 2FN. DoB: September 1949, British

Anthony Watson Director. Address: Vodafone House, The Connection, Newbury, Berkshire, RG14 2FN. DoB: April 1945, British

Anne Lauvergeon Director. Address: Vodafone House, The Connection, Newbury, Berkshire, RG14 2FN. DoB: August 1959, French

Andrew Nigel Halford Director. Address: Vodafone House, The Connection, Newbury, Berkshire, RG14 2FN. DoB: March 1959, British

Sir John Reginald Hartnell Bond Director. Address: Vodafone House, The Connection, Newbury, Berkshire, RG14 2FN. DoB: July 1941, British

Luc Vandevelde Director. Address: Vodafone House, The Connection, Newbury, Berkshire, RG14 2FN. DoB: February 1951, Belgium

Sir John Gordon Sinclair Buchanan Director. Address: The Connection, Newbury, Berkshire, RG14 2FN, United Kingdom. DoB: June 1943, British

Vittorio Colao Director. Address: Via Luini, 8-20123 Milan, FOREIGN, Italy. DoB: October 1961, Italian

Dr Klaus Esser Director. Address: San-Remo-Strasse 8, Dusseldorf, D-40545, FOREIGN, Germany. DoB: November 1947, German

Thomas Geitner Director. Address: Vodafone House, The Connection, Newbury, Berkshire, RG14 2FN. DoB: March 1955, German

Henning Schulte Noelle Director. Address: Schmorell Platz 8, 81545 Munich, FOREIGN, Germany. DoB: August 1942, German

Josef Ackermann Director. Address: Pilatusstrasse 18a, Ch 8032 Zurich Switzerland, FOREIGN. DoB: February 1948, Swiss

Jurgen Schrempp Director. Address: Epplestr. 225,, 70567 Stuttgart, FOREIGN, German. DoB: September 1944, German

The Lord Alec Nigel Broers Director. Address: Vodafone House, The Connection, Newbury, Berkshire, RG14 2FN. DoB: September 1938, British

Mohanbir Gyani Director. Address: 2137 Castara Court, Pleasanton, California Ca 94588, United States. DoB: June 1951, American

Paul Mandeville Hazen Director. Address: PO BOX 7070, Carmel, 93921, United States. DoB: November 1941, American

Samuel Ginn Director. Address: 160 New Place Road, Hillsborough, California Ca94010, United States. DoB: April 1937, Usa

Charles Schwab Director. Address: 188 Fair Oaks Lane, Shiv Rafhel, California, 94903, Usa. DoB: July 1937, Usa

Donald Fisher Director. Address: 3456 Washington Street, San Francsico, California Ca 94118, United States. DoB: September 1928, American

Michael Boskin Director. Address: 150 Corte Madera Road, Portola Valley, Ca 94028, California, United States. DoB: September 1945, American

Arun Sarin Director. Address: Vodafone House, The Connection, Newbury, Berkshire, RG14 2FN. DoB: October 1954, British

John Gildersleeve Director. Address: Caldrees Manor Abbey Street, Ickleton, Saffron Walden, Essex, CB10 1SS. DoB: July 1944, British

Penelope Lesley Hughes Director. Address: 35 Broom Water, Teddington, Middlesex, TW11 9QJ. DoB: July 1959, British

Peter Richard Bamford Director. Address: Vodafone House, The Connection, Newbury, Berkshire, RG14 2FN. DoB: March 1954, British

Sir David Gerald Scholey Director. Address: Heath End House Spaniards Road, London, NW3 7JE. DoB: June 1935, Swiss

The Lord Alec Nigel Broers Director. Address: 5 Latham Road, Cambridge, CB2 2EG. DoB: September 1938, British

Lord Ian Charter Maclaurin Director. Address: Vodafone House, The Connection, Newbury, Berkshire, RG14 2FN. DoB: March 1937, British

David Channing Williams Director. Address: Three Cornered Hat, Hamstead Marshall, Newbury, Berkshire, RG20 0HU. DoB: November 1947, British

Sir Julian Michael Horn-smith Director. Address: Gresham Street, London, EC2V 7HN. DoB: December 1948, British

David Henning Director. Address: Chapel Cottage, Ashford Hill, Thatcham, Berkshire, RG19 8BG. DoB: October 1941, British

Geoffrey John Lomer Director. Address: Ladiko, Little Croft Road Goring On Thames, Reading, Berks, RG8 9ER. DoB: January 1932, British

Sir Robert Anthony Clark Director. Address: Munstead Wood, Heath Lane, Godalming, Surrey, GU7 1UN. DoB: January 1924, British

Sir Christopher Charles Gent Director. Address: Bockhampton Manor, Lambourn, Berkshire, RG17 7LS. DoB: May 1948, British

Sir Ernest Thomas Harrison Director. Address: Mackenzies, Tilford, Farnham, Surrey, GU10 2ED. DoB: May 1926, British

Stephen Roy Scott Secretary. Address: Vodafone House, The Connection, Newbury, Berkshire, RG14 2FN. DoB: March 1954, British

Sir Gerald Arthur Whent Director. Address: Raffin Stud, West Soley Chilton Foliat, Hungerford, Berkshire, RG17 0TN. DoB: March 1927, British

Edward John Peett Director. Address: Low Wood Green Lane, Pangbourne, Reading, RG8 7BG. DoB: January 1936, British

Kenneth John Hydon Director. Address: The Maples Crowsley Road, Shiplake, Henley On Thames, Oxfordshire, RG9 3LD. DoB: November 1944, British

Sir William Barlow Director. Address: 4 Parkside, Henley On Thames, Oxfordshire, RG9 1TX. DoB: June 1924, British

Jobs in Vodafone Group Public Limited Company vacancies. Career and practice on Vodafone Group Public Limited Company. Working and traineeship

Other personal. From GBP 1000

Package Manager. From GBP 1400

Helpdesk. From GBP 1500

Assistant. From GBP 1000

Package Manager. From GBP 1300

Cleaner. From GBP 1100

Engineer. From GBP 3000

Director. From GBP 5100

Package Manager. From GBP 1900

Responds for Vodafone Group Public Limited Company on FaceBook

Read more comments for Vodafone Group Public Limited Company. Leave a respond Vodafone Group Public Limited Company in social networks. Vodafone Group Public Limited Company on Facebook and Google+, LinkedIn, MySpace

Address Vodafone Group Public Limited Company on google map

Other similar UK companies as Vodafone Group Public Limited Company: Boom Dang Limited | Content Consultants Limited | Blue One Corporate Ltd | The Musselburgh Golf Club Limited | The Maltings Q Club Limited

This enterprise referred to as Vodafone Group Public has been established on 1984/07/17 as a Public Limited Company. This enterprise head office may be reached at Newbury on Vodafone House, The Connection. When you want to reach the firm by post, the post code is RG14 2FN. It's registration number for Vodafone Group Public Limited Company is 01833679. Even though recently referred to as Vodafone Group Public Limited Company, it previously was known under a different name. This company was known as Vodafone Airtouch Public until 2000/07/28, then it was changed to Vodafone Group Public. The Last was known as occurred in 1999/06/29. This enterprise is classified under the NACe and SiC code 61900 and has the NACE code: Other telecommunications activities. The company's most recent records were submitted for the period up to Tue, 31st Mar 2015 and the most current annual return was submitted on Sat, 15th Aug 2015. From the moment the company began in this field 32 years ago, this firm has sustained its great level of success.

The trademark of Vodafone Group Public is "SIMPAY". It was submitted in June, 2012 and it registration was completed by trademark office in June, 2013. The corporation has the right to use their trademark till June, 2022. The enterprise is represented by Olswang LLP.

At the moment, the directors enumerated by this particular firm are: David Thomas Nish appointed in 2016, Dr Mathias Dopfner appointed on 2015/04/01, Dame Clara Hedwig Frances Furse appointed two years ago and 9 other members of the Management Board who might be found within the Company Staff section of our website. In order to maximise its growth, since the appointment on 2010/03/30 the firm has been making use of Rosemary Martin, who has been responsible for making sure that the firm follows with both legislation and regulation.