Vodafone Uk Limited

All UK companiesProfessional, scientific and technical activitiesVodafone Uk Limited

Activities of head offices

Vodafone Uk Limited contacts: address, phone, fax, email, website, shedule

Address: Vodafone House The Connection RG14 2FN Newbury

Phone: +44-1550 8064758

Fax: +44-1270 2232391

Email: n\a

Website:

Shedule:

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

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

Registration data Vodafone Uk Limited

Register date: 1988-03-07

Register number: 02227940

Type of company: Private Limited Company

Get full report form global database UK for Vodafone Uk Limited

Owner, director, manager of Vodafone Uk Limited

Peregrine Douglas Gonzague Riviere Director. Address: Vodafone House, The Connection, Newbury, Berkshire, RG14 2FN. DoB: July 1970, British

Helen Lamprell Director. Address: Vodafone House, The Connection, Newbury, Berkshire, RG14 2FN. DoB: July 1972, British

Hans Jeroen Hoencamp Director. Address: Vodafone House, The Connection, Newbury, Berkshire, RG14 2FN. DoB: August 1966, Dutch

Diego Galli Director. Address: Vodafone House, The Connection, Newbury, Berkshire, RG14 2FN. DoB: July 1966, Italian

Daniel Cloke Director. Address: The Connection, Newbury, Berkshire, RG14 2FN, United Kingdom. DoB: February 1965, British

Srinivasan Gopalan Director. Address: The Connection, Newbury, Berkshire, RG14 2FN, United Kingdom. DoB: May 1970, British

Danielle Crook Director. Address: The Connection, Newbury, Berkshire, RG14 2FN, United Kingdom. DoB: December 1969, Canadian

Stefan Georg Langkamp Director. Address: Vodafone House, The Connection, Newbury, Berkshire, RG14 2FN. DoB: March 1965, German

Justine Campbell Director. Address: Vodafone House, The Connection, Newbury, Berkshire, RG14 2FN. DoB: August 1970, Irish

Dr Thomas Nowak Director. Address: Vodafone House, The Connection, Newbury, Berkshire, RG14 2FN. DoB: February 1964, German

Aileen Lindsey Thompson Director. Address: Vodafone House, The Connection, Newbury, Berkshire, RG14 2FN. DoB: February 1959, British

Jonathan Guy Laurence Director. Address: Vodafone House, The Connection, Newbury, Berkshire, RG14 2FN. DoB: November 1961, British

Peter John Anthony Kelly Director. Address: The Connection, Newbury, Berkshire, RG14 2FN. DoB: June 1963, British

Jane Helen Hext Director. Address: The Connection, Newbury, Berkshire, RG14 2FN. DoB: July 1961, British

Mark Bond Director. Address: Vodafone House, The Connection, Newbury, Berkshire, RG14 2FN. DoB: August 1965, British

Mark Evans Director. Address: Vodafone House, The Connection, Newbury, Berkshire, RG14 2FN. DoB: February 1969, British

Ian Andrew Shepherd Director. Address: Vodafone House, The Connection, Newbury, Berkshire, RG14 2FN. DoB: April 1969, British

Jenifer Mary Mundy Director. Address: Vodafone House, The Connection, Newbury, Berkshire, RG14 2FN. DoB: October 1965, British

Karen Ann Thomson Director. Address: Vodafone House, The Connection, Newbury, Berkshire, RG14 2FN. DoB: September 1961, British

Tim Yates Director. Address: Vodafone House, The Connection, Newbury, Berkshire, RG14 2FN. DoB: January 1957, British

Jonathan Mccoy Director. Address: Vodafone House, The Connection, Newbury, Berkshire, RG14 2FN. DoB: November 1962, British

Kyle David Whitehill Director. Address: Vodafone House, The Connection, Newbury, Berkshire, RG14 2FN. DoB: October 1962, British

Paul John Wybrow Director. Address: Vodafone House, The Connection, Newbury, Berkshire, RG14 2FN. DoB: September 1959, British

Matthew Brearley Director. Address: Vodafone House, The Connection, Newbury, Berkshire, RG14 2FN. DoB: May 1965, British

Michael David Newens Director. Address: Vodafone House, The Connection, Newbury, Berkshire, RG14 2FN. DoB: October 1949, British

Craig Tillotson Director. Address: Vodafone House, The Connection, Newbury, Berkshire, RG14 2FN. DoB: October 1964, British

Emanuele Tournon Director. Address: Vodafone House, The Connection, Newbury, Berkshire, RG14 2FN. DoB: March 1960, Italian

Paul Chesworth Director. Address: Vodafone House, The Connection, Newbury, Berkshire, RG14 2FN. DoB: May 1966, British

Philip Robert Sutherland Howie Secretary. Address: Vodafone House, The Connection, Newbury, Berkshire, RG14 2FN. DoB: March 1955, British

William Thomas Morrow Director. Address: 5415 Blackhawk Drive, Danville, California 94506, Usa. DoB: July 1959, American

John Raymond Townsend Director. Address: Knowle House, Chapel Corner Hamstead Marshall, Newbury, Berkshire, RG20 0HP. DoB: October 1962, British

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

Lance Batchelor Director. Address: Ashland House, North Sydmonton, Hants, RG20 4UW. DoB: January 1964, British

Paul Michael Donovan Director. Address: 81 Ailesbury Road, Ballsbridge, Dublin 4, IRISH. DoB: June 1958, British

David Leslie Jones Director. Address: Church Road, Winkfield, Berkshire, SL4 4SF. DoB: November 1948, British

Nigel Brocklehurst Director. Address: 1 The Hollyhocks, Reading Road, Harwell, Didcot, Oxfordshire, OX11 0LX. DoB: June 1963, British

Hans Anthony Kuropatwa Director. Address: Flistridge Farm, Upper Minety, Malnesbury, Wiltshire, SN16 9PY. DoB: December 1958, British

Ian Gray Director. Address: 61 Bathurst Mews, London, W2 2SB. DoB: November 1949, British

Edward Langston Director. Address: 23 Manilla Road, Clifton, Bristol, Avon, BS8 4EB. DoB: May 1953, British

Helen Margaret Keays Director. Address: The Old Vicarage, Temple Grafton, Alcester, Warwickshire, B49 6NX. DoB: March 1964, British

John Norman May Director. Address: Bushel Barn, Pickwick Lodge, Corsham, Wiltshire, SN13 0PS. DoB: May 1953, British

Christopher Stephen Burke Director. Address: Greenmarsh Farm, Bix, Henley On Thames, Oxfordshire, RG9 4RY. DoB: July 1960, Canadian/British

Stephen Brewer Director. Address: Flat 10 Rushworth House, Enborne Lodge Lane, Newbury, Berkshire, RG14 6RH. DoB: June 1947, British

Ian Ronald Maxwell Director. Address: Wimbold Lodge, Hatt Common, East Woodhay, Berkshire, RG20 0NH. DoB: February 1947, British

Gavin John Darby Director. Address: Rodona House, Rodona Road St Georges Hill, Weybridge, Surrey, KT13 0NP. DoB: February 1956, British

Michael Colin Pinches Director. Address: Manorfields The Hatch, Burghfield Village, Reading, Berkshire, RG3 3TH. DoB: November 1944, British

Ian Charles Robino Director. Address: 12 The Hawthorns, Baughurst Road, Baughurst, Hampshire, RG26 5FJ. DoB: February 1964, British

Mark Darren Prudden Secretary. Address: Hedgerows, Heather Wold, Burghclere, Berkshire, RG20 9BG. DoB: September 1960, British

Pauline Ann Best Director. Address: Cancourt, Ampney St Peter, Cirencester, Gloucestershire, GL7 5SQ. DoB: May 1963, British

Paul Michael Donovan Director. Address: Westbourne Place, Green Lane, Burnham, Buckinghamshire, SL1 8EG. DoB: June 1958, British

Alan Graham Ward Director. Address: 7 Dale Close, Littleton, Winchester, Hampshire, SO22 6RA. DoB: March 1955, British

Kenneth Roy Mcgeorge Director. Address: Pigshill View Manor Lane, Baydon, Marlborough, Wiltshire, SN8 2JD. DoB: September 1948, British

Timothy James Harrabin Director. Address: The Firs, Inkpen, Newbury, Berkshire, RG17 9PT. DoB: February 1962, British

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

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

Lord Ian Charter Maclaurin Director. Address: 14 Great College Street, Westminster, London, SW1P 3RX. DoB: March 1937, British

Andrew Nigel Halford Director. Address: The Oxdrove House, Burghclere, Newbury, Berkshire, RG20 9HJ. DoB: March 1959, British

Alan Paul Harper Director. Address: Vodafone House, The Connection, Newbury, Berkshire, RG14 2FN. DoB: September 1956, British

John Richard Miller Director. Address: 3 Prospect Court, Thorner, Leeds, West Yorkshire, LS14 3JW. DoB: July 1947, British

Jeremy David Forword Director. Address: The Lyons Stable Benham Chase, Stockcross, Newbury, Berkshire, RG20 8LQ. DoB: April 1955, South Africa

David Leslie Jones Director. Address: Three Oak Barn, Plaistow, West Sussex, RH14 0PY. DoB: November 1948, British

Ian Gray Director. Address: 61 Bathurst Mews, London, W2 2SB. DoB: November 1949, British

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

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

Stephen Roy Scott Secretary. Address: Bracken House, Bunces Shaw Farley Hill, Reading, Berkshire, RG7 1UU. DoB: March 1954, British

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

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

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

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

Jobs in Vodafone Uk Limited vacancies. Career and practice on Vodafone Uk Limited. Working and traineeship

Plumber. From GBP 1600

Controller. From GBP 2500

Welder. From GBP 1400

Electrical Supervisor. From GBP 1900

Fabricator. From GBP 2200

Project Planner. From GBP 2200

Electrical Supervisor. From GBP 1500

Tester. From GBP 3000

Responds for Vodafone Uk Limited on FaceBook

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

Address Vodafone Uk Limited on google map

Other similar UK companies as Vodafone Uk Limited: Heywood Arts Complex | Maniac Squat Ltd | Lynger Productions Ltd | Ukfmx Events Ltd | C J D Entertainment Limited

Vodafone Uk Limited may be reached at Vodafone House, The Connection in Newbury. The company's zip code is RG14 2FN. Vodafone Uk has been present on the British market since it was set up in 1988. The company's Companies House Registration Number is 02227940. The company known today as Vodafone Uk Limited, was earlier registered under the name of Vodafone (holdings). The transformation has occurred in 1999-04-13. This firm Standard Industrial Classification Code is 70100 which means Activities of head offices. Vodafone Uk Ltd filed its latest accounts up to 2015/03/31. The most recent annual return was submitted on 2016/02/14. 28 years of presence in this field of business comes to full flow with Vodafone Uk Ltd as they managed to keep their customers happy through all the years.

1 transaction have been registered in 2014 with a sum total of £2,519. In 2012 there was a similar number of transactions (exactly 6) that added up to £432. Cooperation with the Milton Keynes Council council covered the following areas: Supplies And Services.

That firm owes its well established position on the market and permanent growth to a group of three directors, specifically Peregrine Douglas Gonzague Riviere, Helen Lamprell and Hans Jeroen Hoencamp, who have been hired by the firm since March 2016. At least one secretary in this firm is a limited company: Vodafone Corporate Secretaries Limited.