CABLE & WIRELESS COMMUNICATIONS DATA NETWORK SERVICES LIMITED

11 officers / 40 resignations

BRYANT, Owen David

Correspondence address
Vodafone House The Connection, Newbury, Berkshire, RG14 2FN
Role ACTIVE
director
Date of birth
December 1968
Appointed on
1 April 2025
Nationality
British
Occupation
Director

YAYICI, Senem

Correspondence address
Vodafone House The Connection, Newbury, Berkshire, RG14 2FN
Role ACTIVE
director
Date of birth
June 1986
Appointed on
1 April 2024
Nationality
Turkish
Occupation
Director

GILL, Sukhbir Kaur

Correspondence address
Vodafone House The Connection, Newbury, Berkshire, RG14 2FN
Role ACTIVE
director
Date of birth
February 1987
Appointed on
1 November 2023
Resigned on
29 January 2025
Nationality
British
Occupation
Director

VODAFONE CORPORATE SECRETARIES LIMITED

Correspondence address
Vodafone House The Connection, Newbury, Berkshire, United Kingdom, RG14 2FN
Role ACTIVE
corporate-secretary
Appointed on
1 November 2023

LENTINK, Alexander Henricus

Correspondence address
Vodafone House The Connection, Newbury, Berkshire, RG14 2FN
Role ACTIVE
director
Date of birth
June 1966
Appointed on
30 June 2023
Resigned on
13 February 2025
Nationality
Dutch
Occupation
Company Secretary

WRIGHT, Neil Andrew

Correspondence address
Vodafone House The Connection, Newbury, Berkshire, RG14 2FN
Role ACTIVE
director
Date of birth
May 1970
Appointed on
1 October 2018
Resigned on
1 April 2024
Nationality
British
Occupation
Finance Executive

VODAFONE ENTERPRISE CORPORATE SECRETARIES LIMITED

Correspondence address
VODAFONE HOUSE THE CONNECTION, NEWBURY, BERKSHIRE, UNITED KINGDOM, RG14 2FN
Role ACTIVE
Director
Appointed on
31 May 2017
Nationality
NATIONALITY UNKNOWN

VODAFONE ENTERPRISE CORPORATE SECRETARIES LIMITED

Correspondence address
VODAFONE HOUSE THE CONNECTION, NEWBURY, BERKSHIRE, UNITED KINGDOM, RG14 2FN
Role ACTIVE
Secretary
Appointed on
31 May 2017
Nationality
NATIONALITY UNKNOWN

VODAFONE ENTERPRISE CORPORATE SECRETARIES LIMITED

Correspondence address
Vodafone House The Connection, Newbury, Berkshire, United Kingdom, RG14 2FN
Role ACTIVE
corporate-director
Appointed on
31 May 2017
Resigned on
1 November 2023

MOOK, Gregory

Correspondence address
Vodafone House The Connection, Newbury, Berkshire, RG14 2FN
Role ACTIVE
director
Date of birth
June 1961
Appointed on
31 May 2017
Resigned on
31 March 2023
Nationality
British
Occupation
Company Director

VODAFONE ENTERPRISE CORPORATE SECRETARIES LIMITED

Correspondence address
Vodafone House The Connection, Newbury, Berkshire, United Kingdom, RG14 2FN
Role ACTIVE
corporate-secretary
Appointed on
31 May 2017
Resigned on
1 November 2023

SAYED, TAREK

Correspondence address
1 CYPRESS COURT, VIRGINIA WATER, ENGLAND, ENGLAND, GU25 4TB
Role RESIGNED
Director
Date of birth
August 1974
Appointed on
18 November 2016
Resigned on
1 May 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU25 4TB £1,393,000

MULLOCK, RICHARD

Correspondence address
VODAFONE HOUSE THE CONNECTION, NEWBURY, BERKSHIRE, RG14 2FN
Role RESIGNED
Director
Date of birth
November 1967
Appointed on
12 January 2015
Resigned on
18 November 2016
Nationality
BRITISH
Occupation
ACCOUNTANT

VODAFONE CORPORATE SECRETARIES LIMITED

Correspondence address
VODAFONE HOUSE THE CONNECTION, NEWBURY, BERKSHIRE, UNITED KINGDOM, RG14 2FN
Role RESIGNED
Director
Appointed on
12 January 2015
Resigned on
31 May 2017
Nationality
OTHER

PHILLIP, KERRY

Correspondence address
VODAFONE HOUSE THE CONNECTION, NEWBURY, BERKSHIRE, RG14 2FN
Role RESIGNED
Director
Date of birth
November 1967
Appointed on
1 September 2014
Resigned on
13 January 2015
Nationality
BRITISH
Occupation
SOLICITOR

VODAFONE CORPORATE SECRETARIES LIMITED

Correspondence address
VODAFONE HOUSE THE CONNECTION, NEWBURY, BERKSHIRE, UNITED KINGDOM, RG14 2FN
Role RESIGNED
Secretary
Appointed on
24 August 2012
Resigned on
31 May 2017
Nationality
OTHER

KINCH, ALAN ROYSTON

Correspondence address
WATERSIDE HOUSE LONGSHOT LANE, BRACKNELL, BERKSHIRE, UNITED KINGDOM, RG12 1RL
Role RESIGNED
Director
Date of birth
September 1978
Appointed on
31 August 2011
Resigned on
30 November 2014
Nationality
ENGLISH
Occupation
ACCOUNTANT

Average house price in the postcode RG12 1RL £66,000

MOORE, PAUL ANTHONY

Correspondence address
WATERSIDE HOUSE LONGSHOT LANE, BRACKNELL, BERKSHIRE, UNITED KINGDOM, RG12 1XL
Role RESIGNED
Secretary
Appointed on
8 July 2010
Resigned on
24 August 2012
Nationality
NATIONALITY UNKNOWN

DAVIS, PHILIP STEPHEN JAMES

Correspondence address
WATERSIDE HOUSE LONGSHOT LANE, BRACKNELL, BERKSHIRE, UNITED KINGDOM, RG12 1XL
Role RESIGNED
Director
Date of birth
February 1966
Appointed on
27 January 2009
Resigned on
1 September 2014
Nationality
BRITISH
Occupation
LAWYER

GUNATILLEKE, IVAN

Correspondence address
WATERSIDE HOUSE LONGSHOT LANE, BRACKNELL, BERKSHIRE, UNITED KINGDOM, RG12 1XL
Role RESIGNED
Director
Date of birth
August 1969
Appointed on
22 June 2007
Resigned on
31 August 2011
Nationality
BRITISH
Occupation
DIRECTOR

COOPER, NICHOLAS IAN

Correspondence address
3RD FLOOR 26 RED LION SQUARE, LONDON, WC1R 4HQ
Role RESIGNED
Director
Date of birth
May 1964
Appointed on
16 March 2006
Resigned on
27 January 2009
Nationality
BRITISH
Occupation
GROUP GENERAL COUNSEL & CO SEC

JENSEN, Jeremy Michael Jorgen Malherbe

Correspondence address
25 Chiswick Quay, London, W4 3UR
Role RESIGNED
director
Date of birth
January 1959
Appointed on
29 July 2005
Resigned on
22 June 2007
Nationality
British
Occupation
Accountant

Average house price in the postcode W4 3UR £1,700,000

HANSCOMB, HELEDD MAIR

Correspondence address
63 CASEWICK ROAD, LONDON, SE27 0TB
Role RESIGNED
Secretary
Appointed on
31 January 2005
Resigned on
8 July 2010
Nationality
BRITISH

Average house price in the postcode SE27 0TB £828,000

DAVIDSON, LORRAINE

Correspondence address
18B DENVER ROAD, LONDON, N16 5JH
Role RESIGNED
Secretary
Appointed on
31 January 2005
Resigned on
31 August 2007
Nationality
BRITISH

Average house price in the postcode N16 5JH £611,000

SOLOMON, LILIANA

Correspondence address
9 BRACKNELL GARDENS, LONDON, NW3 7EE
Role RESIGNED
Director
Date of birth
April 1964
Appointed on
16 September 2004
Resigned on
29 July 2005
Nationality
GERMAN
Occupation
CFO GWUK

Average house price in the postcode NW3 7EE £2,119,000

HANSCOMB, HELEDD MAIR

Correspondence address
63 CASEWICK ROAD, LONDON, SE27 0TB
Role RESIGNED
Secretary
Appointed on
17 July 2003
Resigned on
31 January 2005
Nationality
BRITISH

Average house price in the postcode SE27 0TB £828,000

BOLTON, JONATHAN MARK

Correspondence address
22 WINCHESTER DRIVE, PINNER, MIDDLESEX, HA5 1DB
Role RESIGNED
Secretary
Appointed on
17 July 2003
Resigned on
31 January 2005
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode HA5 1DB £1,238,000

HOGGARTH, ROYSTON

Correspondence address
THE BARLEY HOUSE, HAWKS MEADOW SNOWFORD HALL FARM, HUNNINGHAM, WARWICKSHIRE, CV33 9ES
Role RESIGNED
Director
Date of birth
February 1962
Appointed on
14 July 2003
Resigned on
15 December 2004
Nationality
ENGLISH
Occupation
CEO CABLE & WIRELESS UK

Average house price in the postcode CV33 9ES £2,093,000

NORTON, GRAHAM HOWARD

Correspondence address
STORRS HILL COTTAGE, WHITE ROSE LANE, WOKING, SURREY, GU22 7LB
Role RESIGNED
Director
Date of birth
April 1959
Appointed on
1 July 2003
Resigned on
16 September 2004
Nationality
BRITISH
Occupation
UK CHIEF FINANCIAL OFFICER

Average house price in the postcode GU22 7LB £1,183,000

BOLTON, JONATHAN MARK

Correspondence address
22 WINCHESTER DRIVE, PINNER, MIDDLESEX, HA5 1DB
Role RESIGNED
Secretary
Appointed on
27 September 2000
Resigned on
17 July 2003
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode HA5 1DB £1,238,000

LERWILL, ROBERT EARL

Correspondence address
1 WATER STREET, LONDON, WC2R 3LA
Role RESIGNED
Director
Date of birth
January 1952
Appointed on
30 May 2000
Resigned on
5 June 2003
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

CLAYDON, KENNETH KEITH

Correspondence address
1 PARR HOUSE, 12 BEAULIEU AVENUE, LONDON, E16 1TS
Role RESIGNED
Secretary
Appointed on
30 May 2000
Resigned on
17 July 2003
Nationality
BRITISH

Average house price in the postcode E16 1TS £478,000

FITZ, JOSEPH DANIEL

Correspondence address
35 ARIA HOUSE, 5-15 NEWTON STREET COVENT GARDEN, LONDON, WC2B 5EN
Role RESIGNED
Director
Date of birth
August 1959
Appointed on
30 May 2000
Resigned on
27 May 2003
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode WC2B 5EN £1,236,000

CLARKE, GREGORY ALLISON

Correspondence address
PINEHURST, FRIARY ROAD, ASCOT, BERKSHIRE, SL5 9HD
Role RESIGNED
Director
Date of birth
October 1957
Appointed on
1 April 1999
Resigned on
30 May 2000
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE OFFICER

Average house price in the postcode SL5 9HD £2,781,000

BEVERIDGE, Robert James

Correspondence address
81 Kidmore Road, Caversham, Reading, RG4 7NQ
Role RESIGNED
director
Date of birth
February 1956
Appointed on
1 April 1999
Resigned on
30 May 2000
Nationality
British
Occupation
Financial Director

Average house price in the postcode RG4 7NQ £1,472,000

MOLYNEUX, MARY BRIDGET

Correspondence address
33 SAINT JAMESS GARDENS, LONDON, W11 4RF
Role RESIGNED
Director
Date of birth
October 1955
Appointed on
1 April 1999
Resigned on
30 May 2000
Nationality
AUSTRALIAN
Occupation
LAWYER

Average house price in the postcode W11 4RF £2,544,000

DROLET, ROBERT

Correspondence address
30 LINCOLN AVENUE, WIMBLEDON, LONDON, SW19 5JT
Role RESIGNED
Secretary
Appointed on
2 June 1997
Resigned on
27 September 2000
Nationality
CANADIAN
Occupation
LAWYER

Average house price in the postcode SW19 5JT £3,256,000

DROLET, ROBERT

Correspondence address
30 LINCOLN AVENUE, WIMBLEDON, LONDON, SW19 5JT
Role RESIGNED
Director
Date of birth
March 1957
Appointed on
2 June 1997
Resigned on
6 July 2003
Nationality
CANADIAN
Occupation
LAWYER

Average house price in the postcode SW19 5JT £3,256,000

MEARING-SMITH, NICHOLAS PAUL

Correspondence address
ELMFIELD, PORTSMOUTH ROAD, ESHER, SURREY, KT10 9JB
Role RESIGNED
Director
Date of birth
March 1950
Appointed on
2 June 1997
Resigned on
29 January 1999
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode KT10 9JB £2,248,000

WALLACE, GRAHAM MARTYN

Correspondence address
35 WESTHILL PARK, MERTON LANE, LONDON, N6 6ND
Role RESIGNED
Director
Date of birth
May 1948
Appointed on
2 June 1997
Resigned on
1 April 1999
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode N6 6ND £2,474,000

WICKHAM, DAVID IAN

Correspondence address
GALLEONS, 16 HOMESTEAD ROAD, ORPINGTON, KENT, BR6 6HW
Role RESIGNED
Director
Date of birth
October 1957
Appointed on
10 September 1996
Resigned on
2 June 1997
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BR6 6HW £2,008,000

ATHERSYCH, CHRISTOPHER JOHN

Correspondence address
FOLLYE GHYLL THE BEECHINGS, ROTHERFIELD, CROWBOROUGH, EAST SUSSEX, TN6 3JQ
Role RESIGNED
Secretary
Appointed on
14 August 1996
Resigned on
31 August 1998
Nationality
BRITISH

Average house price in the postcode TN6 3JQ £1,146,000

BORAMAN, SUSAN

Correspondence address
45 RYVES AVENUE, MONTEAGLE PARK YATELEY, CAMBERLEY, SURREY, GU17 7FB
Role RESIGNED
Secretary
Appointed on
6 September 1993
Resigned on
14 August 1996
Nationality
BRITISH
Occupation
COMPANY SECRETARY

ATTWOOLL, RODNEY PHILIP

Correspondence address
DELTA WAY, THORPE, EGHAM, SURREY, TW20 8RX
Role RESIGNED
Director
Date of birth
April 1942
Appointed on
1 February 1993
Resigned on
31 January 1995
Nationality
BRITISH

Average house price in the postcode TW20 8RX £1,549,000

TAYLOR, MICHAEL JOHN

Correspondence address
109 HALLOWELL ROAD, NORTHWOOD, MIDDLESEX, HA6 1DY
Role RESIGNED
Director
Date of birth
June 1956
Appointed on
13 January 1993
Resigned on
1 February 1993
Nationality
BRITISH
Occupation
LEGAL ADVISER

Average house price in the postcode HA6 1DY £652,000

SULLIVAN, FIONNUALA ELIZABETH MAEV

Correspondence address
2 FITZWILLIAM ROAD, LONDON, SW4 0DN
Role RESIGNED
Director
Date of birth
August 1949
Appointed on
13 January 1993
Resigned on
1 February 1993
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW4 0DN £1,530,000

TAYLOR, MICHAEL JOHN

Correspondence address
109 HALLOWELL ROAD, NORTHWOOD, MIDDLESEX, HA6 1DY
Role RESIGNED
Secretary
Appointed on
6 January 1993
Resigned on
6 September 1993
Nationality
BRITISH

Average house price in the postcode HA6 1DY £652,000

BURY, PETER JOHN

Correspondence address
36 LAWFORD ROAD, LONDON, NW5 2LN
Role RESIGNED
Director
Date of birth
April 1950
Appointed on
31 December 1992
Resigned on
10 September 1996
Nationality
BRITISH
Occupation
PRODUCT DIRECTOR

Average house price in the postcode NW5 2LN £892,000

SEXTON, DAVID CHARLES

Correspondence address
CLOISTERS, GOLF CLUB ROAD, LITTLE GADDESDEN, BERKHAMSTED, HERTFORDSHIRE, HP4 1LY
Role RESIGNED
Director
Date of birth
February 1946
Appointed on
31 December 1992
Resigned on
2 June 1997
Nationality
BRITISH
Occupation
GENERAL MANAGER

Average house price in the postcode HP4 1LY £2,770,000

HOWELL DAVIES, PETER DAVID

Correspondence address
WOOD END, BEECH LANE, JORDANS VILLAGE, BUCKINGHAMSHIRE, HP9 2SZ
Role RESIGNED
Director
Date of birth
November 1943
Appointed on
31 December 1992
Resigned on
1 February 1993
Nationality
BRITISH
Occupation
DEPUTY CHIEF EXECUTIVE

Average house price in the postcode HP9 2SZ £2,891,000

DONALD, KEITH MALCOLM HAMILTON

Correspondence address
76 DISRAELI ROAD, LONDON, SW15 2DX
Role RESIGNED
Secretary
Appointed on
31 December 1992
Resigned on
6 January 1993
Nationality
BRITISH

Average house price in the postcode SW15 2DX £975,000


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company