APOLLO SUBMARINE CABLE SYSTEM LIMITED - NEWBURY
Company Profile | Company Filings |
Overview
APOLLO SUBMARINE CABLE SYSTEM LIMITED is a Private Limited Company from NEWBURY UNITED KINGDOM and has the status: Active.
APOLLO SUBMARINE CABLE SYSTEM LIMITED was incorporated 20 years ago on 22/03/2004 and has the registered number: 05080148. The accounts status is FULL and accounts are next due on 31/12/2024.
APOLLO SUBMARINE CABLE SYSTEM LIMITED was incorporated 20 years ago on 22/03/2004 and has the registered number: 05080148. The accounts status is FULL and accounts are next due on 31/12/2024.
APOLLO SUBMARINE CABLE SYSTEM LIMITED - NEWBURY
This company is listed in the following categories:
61900 - Other telecommunications activities
61900 - Other telecommunications activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
VODAFONE HOUSE
NEWBURY
BERKSHIRE
RG14 2FN
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
12/02/2023 | 26/02/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
VODAFONE CORPORATE SECRETARIES LIMITED | Corporate Secretary | 2023-11-01 | CURRENT | ||
ALEXANDER HENRICUS LENTINK | Jun 1966 | Dutch | Director | 2018-01-01 | CURRENT |
RICHARD CHARLES PERRY | Oct 1954 | British | Director | 2005-09-13 | CURRENT |
MR SHREYASWI GURUDAS | Apr 1973 | Indian | Director | 2023-10-02 | CURRENT |
LORRAINE DAVIDSON | British | Secretary | 2005-04-28 UNTIL 2007-08-31 | RESIGNED | |
MR ANDREW NEIL MARSHALL | Jul 1965 | British | Director | 2006-07-31 UNTIL 2009-10-20 | RESIGNED |
PETER JOHN MARGETTS | Jan 1962 | British | Director | 2004-05-25 UNTIL 2005-09-29 | RESIGNED |
DR JAMES EDMUND DODD | Feb 1952 | British | Director | 2010-02-26 UNTIL 2015-07-31 | RESIGNED |
MR ALAN ROYSTON KINCH | Sep 1978 | British | Director | 2013-11-28 UNTIL 2014-12-01 | RESIGNED |
CHARLES HUTCHINSON | Feb 1960 | British | Director | 2004-03-25 UNTIL 2005-07-01 | RESIGNED |
IAN MALCOLM HALLETT | Apr 1976 | British | Director | 2006-04-05 UNTIL 2006-06-29 | RESIGNED |
MR LEIGH ESMOND HADYN FRAME | Jul 1960 | British | Director | 2004-03-25 UNTIL 2015-07-31 | RESIGNED |
GERARD MARIE JEAN BAPTISTE LADANT | Jan 1951 | French | Director | 2005-12-16 UNTIL 2014-06-18 | RESIGNED |
JACQUELINE VIOLET MCDOWELL | British | Secretary | 2008-02-29 UNTIL 2016-01-20 | RESIGNED | |
MR ANDREW PETER MCGRATH | Mar 1964 | British | Director | 2014-12-01 UNTIL 2017-06-16 | RESIGNED |
MRS HELEDD MAIR HANSCOMB | Aug 1965 | British | Secretary | 2005-04-28 UNTIL 2006-06-28 | RESIGNED |
MS JACQUELINE ANN FITZGERALD | Nov 1963 | British | Secretary | 2006-04-05 UNTIL 2008-02-29 | RESIGNED |
JONATHAN MARK BOLTON | Jul 1966 | British | Secretary | 2004-06-07 UNTIL 2005-01-31 | RESIGNED |
MRS HELEDD MAIR HANSCOMB | Aug 1965 | British | Secretary | 2004-06-07 UNTIL 2005-04-28 | RESIGNED |
STEPHEN JOHN MORGAN | British | Secretary | 2008-02-29 UNTIL 2012-03-05 | RESIGNED | |
MAWLAW CORPORATE SERVICES LIMITED | Corporate Director | 2004-03-22 UNTIL 2004-03-25 | RESIGNED | ||
VODAFONE ENTERPRISE CORPORATE SECRETARIES LIMITED | Corporate Director | 2017-05-31 UNTIL 2023-11-01 | RESIGNED | ||
PAUL ANDREW BUTTERY | Oct 1963 | British | Director | 2005-07-01 UNTIL 2006-01-26 | RESIGNED |
VODAFONE CORPORATE SECRETARIES LIMITED | Corporate Secretary | 2016-01-20 UNTIL 2017-05-31 | RESIGNED | ||
VODAFONE ENTERPRISE CORPORATE SECRETARIES LIMITED | Corporate Secretary | 2017-05-31 UNTIL 2023-11-01 | RESIGNED | ||
RICHARD MULLOCK | Nov 1967 | British | Director | 2016-04-22 UNTIL 2016-12-23 | RESIGNED |
MR MEYRICK RAOUL VEVERS | Jul 1961 | British | Director | 2009-10-20 UNTIL 2013-11-26 | RESIGNED |
MS JAYNE LYNDA STOWELL | Aug 1951 | British,American | Director | 2004-05-25 UNTIL 2008-08-30 | RESIGNED |
TAREK SAYED | Aug 1974 | British | Director | 2016-12-23 UNTIL 2017-05-31 | RESIGNED |
TIMOTHY MARK BLUETT | Nov 1963 | British | Director | 2005-09-29 UNTIL 2006-04-06 | RESIGNED |
ANTHONY JOHN BROMFIELD | Jun 1960 | British | Director | 2006-04-05 UNTIL 2006-08-04 | RESIGNED |
MR ANDREW GEORGE FRASER MAY | Aug 1970 | British | Director | 2006-08-17 UNTIL 2018-01-01 | RESIGNED |
MR NIGEL PATRICK PARNELL | Jul 1955 | British | Director | 2004-05-25 UNTIL 2005-09-13 | RESIGNED |
MR BENOIT EMMANUEL MARIE DE MALEZIEUX | Mar 1975 | French | Director | 2014-06-19 UNTIL 2015-07-31 | RESIGNED |
MR MARK DENLEY | Jan 1977 | British | Director | 2022-06-01 UNTIL 2023-10-02 | RESIGNED |
HELEN FELICITY CABELL | Sep 1969 | British | Director | 2020-06-04 UNTIL 2022-06-01 | RESIGNED |
MR ALAN MARK MILTON | Feb 1978 | British | Director | 2019-03-04 UNTIL 2020-06-04 | RESIGNED |
OLIVIER FERRAND | Sep 1974 | French | Director | 2004-05-25 UNTIL 2005-12-16 | RESIGNED |
MAWLAW SECRETARIES LIMITED | Corporate Secretary | 2004-03-22 UNTIL 2004-06-07 | RESIGNED | ||
MR RICHARD JOHN ELLIOT | Oct 1959 | British | Director | 2008-09-01 UNTIL 2010-02-26 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
The Eastern Leasing Company Limited | 2016-04-06 | Newbury Berkshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |