Vodafone Limited

All UK companiesInformation and communicationVodafone Limited

Other telecommunications activities

Installation of industrial machinery and equipment

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

Address: Vodafone House The Connection RG14 2FN Newbury

Phone: +44-1224 8216094

Fax: +44-1366 5140472

Email: n\a

Website:

Shedule:

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

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

Registration data Vodafone Limited

Register date: 1980-01-07

Register number: 01471587

Type of company: Private Limited Company

Get full report form global database UK for Vodafone Limited

Owner, director, manager of Vodafone Limited

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

Helen Lamprell Secretary. Address: Vodafone House, The Connection, Newbury, Berkshire, RG14 2FN. DoB:

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

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

Justine Campbell Secretary. Address: Vodafone House, The Connection, Newbury, Berkshire, RG14 2FN. DoB:

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

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

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

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

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

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

Timothy Marshall Miles Director. Address: Vodafone House, The Connection, Newbury, Berkshire, RG14 2FN. DoB: July 1957, New Zealand

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

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

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

Eric Jean Xavier Bourland Director. Address: Vodafone House, The Connection, Newbury, Berkshire, RG14 2FN. DoB: July 1963, French

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

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

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

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

Charles Patrick Ward Director. Address: Glebe House, Tidmarsh, Berkshire, RG8 8ES. DoB: July 1949, British

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

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

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

John Bower Smith Director. Address: Hazeldene, Brackley Avenue, Hartley Wintney, Hampshire, RG27 8QX. DoB: May 1949, British

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

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

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

Denys William Webb Director. Address: Oakfield Stud, Whitemoor Lane, Upper Basildon, Reading, Berkshire, RG8 8SF. DoB: December 1963, British

Emma Ann Kenny Director. Address: 17 Trinity Place, Windsor, Berkshire, SL4 3AT. DoB: May 1962, British

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

Geraldine Wilson Director. Address: 1 The Old Posting House, 62 Old Bath Road, Newbury, Berkshire, RG14 1QL. DoB: January 1961, Irish

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

Richard Haining Director. Address: Flat D 49 Grange Park, Ealing, London, W5 3PR. DoB: March 1951, British

Robert Charles Macleod-carey Director. Address: 67 Victoria Road, Fleet, Hampshire, GU13 8DW. DoB: April 1954, British

Raymond Clifford Hanford Director. Address: Romney Cottage Park Horsley, East Horsley, Leatherhead, Surrey, KT24 5RZ. DoB: January 1956, British

Joseph Stephen Mcloone Director. Address: 442 Thorney Leys, Southfields Puck Lane, Witney, Oxfordshire, OX28 5PJ. DoB: February 1954, British

Andrew Paul Smith Director. Address: Little Park Hill, White Hill Lane, Bletchingley, Redhill, Surrey, RH1 4QY. DoB: May 1957, British

Peter Kevin Creedy Director. Address: Pine Ridge Hollow, Longdown Road, Lower Bourne, Farnham, Surrey, GU10 3JT. DoB: March 1960, British

Michael Joseph Director. Address: 4060 Peach Tree Road, Pmb D-340, Atlanta, Ga-30319, FOREIGN, Usa. DoB: January 1946, American

Kevin West Director. Address: 24 St Margaret Drive, Epsom, KT18 7LB. DoB: November 1963, British

Stephen John Noakes Director. Address: Querton, Manor Road, Goring, Oxfordshire, RG8 9ED. DoB: February 1962, British

Michael David Unsworth Director. Address: 6 Badgers Ridge, Newbury, Berkshire, RG20 0LQ. DoB: November 1958, British

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

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

Michael John Mccombe Director. Address: 1 Tyne Way, Thatcham, Berkshire, RG13 3DS. DoB: March 1955, British

Doctor Malcolm Craig Davie Director. Address: 3 Balliol Road, Caversham, Reading, RG4 7DT. DoB: September 1954, British

Philip Ian Payne Director. Address: Newmarket Cottage, 5 Southbank Gardens Lambourn, Hungerford, Berkshire, RG17 7LW. DoB: May 1951, British

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

Matthew David Key Director. Address: Yardley School Lane, Seer Green, Beaconsfield, Buckinghamshire, HP9 2QJ. DoB: March 1963, British

John Michael Kent Director. Address: Warmstone House, Ashendon, Aylesbury, Buckinghamshire, HP18 0HB. DoB: March 1958, British

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

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

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

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

Richard Alan Jarvis Director. Address: Birch Paddock, Tydehams Andover Road, Newbury, Berkshire, RG14 6JT. DoB: November 1945, British

Helen Margaret Keays Director. Address: Clematis Cottage, Old Warwick Road Rowington, Warwick, Warwickshire, CV35 7AA. DoB: March 1964, British

Colin Magnus Macdougall Director. Address: 3 Townview, Fairview Road, Hungerford, Berkshire, RG17 0BP. DoB: May 1959, British

Timothy Robin Sherwood Director. Address: Berry Oaks, 12 Woodlands Avenue, Wokingham, Berkshire, RG41 3HL. DoB: November 1954, British

David John Targett Director. Address: 35 Somerton Gardens, Earley, Reading, Berkshire, RG6 5XG. DoB: February 1954, British

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

Malcolm Kevin Mitchell Director. Address: Moongate, 11 Donnington Park, Newbury, Berkshire, RG14 2DZ. DoB: November 1952, British

Peter Richard Bamford Director. Address: Elm Cottage, Peasemore, Newbury, Berkshire, RG20 7JJ. DoB: March 1954, British

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

Joseph Stephen Mcloone Director. Address: 442 Thorney Leys, Southfields Puck Lane, Witney, Oxfordshire, OX28 5PJ. DoB: February 1954, British

Pauline Ann Best Director. Address: Honeysuckle Cottage, Sutton Lane Sutton, Witney, Oxfordshire, OX29 5RU. DoB: May 1963, British

Jeffrey Richard Wearing Director. Address: Much Hazel, Woodmancott, Winchester, Hampshire, SO21 3BL. DoB: June 1951, British

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

Prof Christopher James Ibbott Director. Address: Gatherum Farm, Ryehurst Lane, Binfield, Berkshire, RG42 5QZ. DoB: October 1945, British

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

John Howard Logan Director. Address: The Stables Northcourt Lane, Abingdon, Oxfordshire, OX14 1PN. DoB: April 1949, British

Michael Charles Webb Director. Address: The Malthouse, Westbrook Boxford, Newbury, Berkshire, RG20 8PN. DoB: July 1952, British

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

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

Ian Ronald Maxwell Director. Address: Coach House Adbury Park, Adbury, Newbury, Berkshire, RG15 8HB. DoB: February 1947, British

Edward William Beddoes Director. Address: Oak House, Harthill Drove Redlynch, Salisbury, Wiltshire, SP5 2HR. DoB: May 1937, British

John Brian Dellow Obe Director. Address: Greenbank Church Street, Kintbury, Newbury, Berkshire, RG15 0TR. DoB: August 1937, British

Charles Patrick Ward Director. Address: Glebe House, Tidmarsh, Berkshire, RG8 8ES. DoB: July 1949, British

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

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

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

Andrew Bissex Director. Address: Treetops 46 Mincing Lane, Chobham, Woking, Surrey, GU24 8RS. DoB: December 1953, British

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

Sorry, now on Vodafone Limited all vacancies is closed.

Responds for Vodafone Limited on FaceBook

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

Address Vodafone Limited on google map

Other similar UK companies as Vodafone Limited: Arte Creative Design Limited | Sam Johnson Bookmakers Limited | Unlimited Aerobatics Ltd | Stickysongs Limited | Sporting Chance Project Limited

This business is registered in Newbury under the ID 01471587. The firm was established in 1980. The main office of the company is located at Vodafone House The Connection. The zip code for this address is RG14 2FN. The enterprise declared SIC number is 61900 - Other telecommunications activities. The company's latest financial reports were filed up to 2015-03-31 and the latest annual return was released on 2016-02-15. It has been 36 years for Vodafone Ltd in this line of business, it is still in the race and is an example for many.

The firm works in catering business. Its FHRSID is 07/36859/MISC. It reports to West Berkshire and its last food inspection was carried out on 2015/03/18 in Vodafone House, The Connection, RG14 2FN. The most recent quality assessment result obtained by the company is 5, which translates as very good. The components comprising this value are the following inspection results: 5 for hygiene, 0 for its structural management and 0 for confidence in management.

Having 30 recruitment offers since 2016/09/15, the company has been among the most active ones on the labour market. Most recently, it was looking for new workers in Scotland, North Yorkshire and Wiltshire. They search for employees for such posts as: Retail Adviser 20hrs/week - Yate, Technical Solution Authority - Unified Comms and Vendor Manager. More specific information concerning recruitment and the job vacancy is provided in particular job offers.

The trademark of Vodafone is "CTIL". It was applied for in September, 2013 and it was printed in the journal number 2013-051. The firm is represented by Olswang LLP.

We have identified 33 councils and public departments cooperating with the company. The biggest counter party of them all is the Department for Transport, with over 510 transactions from worth at least 500 pounds each, amounting to £2,078,477 in total. The company also worked with the Derbyshire County Council (229 transactions worth £791,026 in total) and the Oxfordshire County Council (37 transactions worth £556,395 in total). Vodafone was the service provided to the South Gloucestershire Council Council covering the following areas: External Fees and Engineering Works - Private Contractor was also the service provided to the Blaby District Council covering the following areas: Telecoms - External and Telecoms - Internal.

For the business, many of director's duties have so far been met by Peregrine Douglas Gonzague Riviere, Hans Jeroen Hoencamp and Helen Lamprell. Out of these three people, Hans Jeroen Hoencamp has been with the business for the longest period of time, having become a vital part of the Management Board since 3 years ago. Furthermore, the director's assignments are regularly aided by a secretary - Helen Lamprell, from who was chosen by the following business on 2013-11-06.