CELLULAR OPERATIONS LIMITED

5 officers / 32 resignations

MCINTYRE, Diane Josephine, Cfo

Correspondence address
Vodafone House, The Connection, Newbury, Berkshire, RG14 2FN
Role ACTIVE
director
Date of birth
September 1973
Appointed on
1 January 2017
Nationality
British
Occupation
Company Director

EVANS, DAVID NIGEL

Correspondence address
VODAFONE HOUSE, THE CONNECTION, NEWBURY, BERKSHIRE, RG14 2FN
Role ACTIVE
Director
Date of birth
January 1966
Appointed on
30 August 2013
Nationality
BRITISH
Occupation
DIRECTOR

VODAFONE CORPORATE SECRETARIES LIMITED

Correspondence address
VODAFONE HOUSE THE CONNECTION, NEWBURY, BERKSHIRE, UNITED KINGDOM, RG14 2FN
Role ACTIVE
Secretary
Appointed on
1 April 2013
Nationality
NATIONALITY UNKNOWN

GALLI, DIEGO

Correspondence address
VODAFONE HOUSE, THE CONNECTION, NEWBURY, BERKSHIRE, RG14 2FN
Role ACTIVE
Director
Date of birth
July 1966
Appointed on
1 January 2013
Nationality
ITALIAN
Occupation
COMPANY DIRECTOR

MCINTYRE, Diane Josephine, Cfo

Correspondence address
Vodafone House, The Connection, Newbury, Berkshire, RG14 2FN
Role ACTIVE
director
Date of birth
September 1973
Appointed on
31 October 2012
Resigned on
30 August 2013
Nationality
British
Occupation
Company Director

FINCH, JOANNE SARAH

Correspondence address
VODAFONE HOUSE, THE CONNECTION, NEWBURY, BERKSHIRE, RG14 2FN
Role RESIGNED
Director
Date of birth
December 1970
Appointed on
30 August 2013
Resigned on
26 September 2014
Nationality
BRITISH
Occupation
SENIOR FINANCE MANAGER

MCINTYRE, DIANE

Correspondence address
VODAFONE HOUSE, THE CONNECTION, NEWBURY, BERKSHIRE, RG14 2FN
Role RESIGNED
Director
Date of birth
September 1973
Appointed on
31 October 2012
Resigned on
30 August 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

SCHA*FER, RICHARD WOLFGANG HENRY

Correspondence address
VODAFONE HOUSE THE CONNECTION, NEWBURY, BERKSHIRE, UNITED KINGDOM, RG14 2FN
Role RESIGNED
Director
Date of birth
March 1971
Appointed on
30 April 2010
Resigned on
31 October 2012
Nationality
BRITISH
Occupation
HEAD OF FINANCE TECHNOLOGY & SUPPORT

HARRIS, BRIAN ATHOL

Correspondence address
VODAFONE HOUSE, THE CONNECTION, NEWBURY, BERKSHIRE, RG14 2FN
Role RESIGNED
Director
Date of birth
June 1969
Appointed on
30 November 2009
Resigned on
30 April 2010
Nationality
AUSTRALIAN
Occupation
HEAD OF ENTERPRISE FINANCE

NOWAK, THOMAS

Correspondence address
VODAFONE HOUSE, THE CONNECTION, NEWBURY, BERKSHIRE, RG14 2FN
Role RESIGNED
Director
Date of birth
February 1964
Appointed on
30 June 2009
Resigned on
31 December 2012
Nationality
GERMAN
Occupation
DIRECTOR

PURKESS, MARTIN JOHN

Correspondence address
VODAFONE HOUSE, THE CONNECTION, NEWBURY, BERKSHIRE, RG14 2FN
Role RESIGNED
Director
Date of birth
March 1967
Appointed on
30 June 2009
Resigned on
30 July 2013
Nationality
BRITISH
Occupation
DIRECTOR

WRIGHT, GARTH HOWARD

Correspondence address
VODAFONE HOUSE THE CONNECTION, NEWBURY, BERKSHIRE, ENGLAND, RG14 2FN
Role RESIGNED
Secretary
Appointed on
23 May 2008
Resigned on
31 March 2013
Nationality
BRITISH

EVANS, MARK

Correspondence address
VODAFONE HOUSE, THE CONNECTION, NEWBURY, BERKSHIRE, RG14 2FN
Role RESIGNED
Director
Date of birth
February 1969
Appointed on
1 December 2007
Resigned on
30 June 2009
Nationality
BRITISH
Occupation
CHIEF FINANCIAL OFFICER

ALLEN, CHRISTIAN PHILIP QUENTIN

Correspondence address
VODAFONE HOUSE, THE CONNECTION, NEWBURY, BERKSHIRE, RG14 2FN
Role RESIGNED
Director
Date of birth
August 1962
Appointed on
1 August 2007
Resigned on
30 November 2010
Nationality
BRITISH
Occupation
DIRECTOR

LEE, SIMON CHRISTOPHER

Correspondence address
MOORLANDS, HARROW ROAD WEST, DORKING, SURREY, RH4 3BH
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
1 May 2007
Resigned on
30 June 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RH4 3BH £1,110,000

TOURNON, EMANUELE

Correspondence address
VODAFONE HOUSE, THE CONNECTION, NEWBURY, BERKSHIRE, RG14 2FN
Role RESIGNED
Director
Date of birth
March 1960
Appointed on
10 January 2005
Resigned on
31 July 2007
Nationality
ITALIAN
Occupation
DIRECTOR

CHESWORTH, PAUL

Correspondence address
VODAFONE HOUSE, THE CONNECTION, NEWBURY, BERKSHIRE, RG14 2FN
Role RESIGNED
Director
Date of birth
May 1966
Appointed on
1 August 2004
Resigned on
31 August 2006
Nationality
BRITISH
Occupation
DIRECTOR

TOWNSEND, JOHN RAYMOND

Correspondence address
KNOWLE HOUSE, CHAPEL CORNER HAMSTEAD MARSHALL, NEWBURY, BERKSHIRE, RG20 0HP
Role RESIGNED
Director
Date of birth
October 1962
Appointed on
15 December 2003
Resigned on
13 January 2005
Nationality
BRITISH
Occupation
FINANCIAL DIRECTOR

Average house price in the postcode RG20 0HP £890,000

BROCKLEHURST, NIGEL

Correspondence address
1 THE HOLLYHOCKS, READING ROAD, HARWELL, DIDCOT, OXFORDSHIRE, OX11 0LX
Role RESIGNED
Director
Date of birth
June 1963
Appointed on
5 December 2003
Resigned on
1 August 2004
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode OX11 0LX £1,462,000

LANGSTON, EDWARD

Correspondence address
23 MANILLA ROAD, CLIFTON, BRISTOL, AVON, BS8 4EB
Role RESIGNED
Director
Date of birth
May 1953
Appointed on
12 March 2003
Resigned on
5 December 2003
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BS8 4EB £1,041,000

READ, NICHOLAS JONATHAN

Correspondence address
VODAFONE HOUSE, THE CONNECTION, NEWBURY, BERKSHIRE, RG14 2FN
Role RESIGNED
Director
Date of birth
September 1964
Appointed on
12 March 2003
Resigned on
1 December 2008
Nationality
BRITISH
Occupation
DIRECTOR

BREWER, STEPHEN

Correspondence address
FLAT 10 RUSHWORTH HOUSE, ENBORNE LODGE LANE, NEWBURY, BERKSHIRE, RG14 6RH
Role RESIGNED
Director
Date of birth
June 1947
Appointed on
12 March 2003
Resigned on
22 August 2003
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RG14 6RH £869,000

EMETULU, LOLA

Correspondence address
VODAFONE HOUSE, THE CONNECTION, NEWBURY, BERKSHIRE, RG14 2FN
Role RESIGNED
Secretary
Date of birth
March 1969
Appointed on
12 March 2003
Resigned on
23 May 2008
Nationality
BRITISH

DARBY, Gavin John

Correspondence address
Rodona House, Rodona Road St Georges Hill, Weybridge, Surrey, KT13 0NP
Role RESIGNED
director
Date of birth
February 1956
Appointed on
12 March 2003
Resigned on
11 December 2003
Nationality
British
Occupation
Director

Average house price in the postcode KT13 0NP £5,119,000

LOGAN, HUGH

Correspondence address
7 TRESHAM DRIVE, GRAPPENHALL, WARRINGTON, CHESHIRE, WA4 3DU
Role RESIGNED
Director
Date of birth
November 1949
Appointed on
29 September 1999
Resigned on
28 June 2000
Nationality
BRITISH
Occupation
M.D.

Average house price in the postcode WA4 3DU £562,000

DEV, VIVEK

Correspondence address
CONNOUGHT HOUSE, LEDBOROUGH GATE LEDBOROUGH LANE, BEACONSFIELD, HP9 2DQ
Role RESIGNED
Director
Date of birth
October 1958
Appointed on
5 May 1998
Resigned on
28 June 2000
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode HP9 2DQ £2,464,000

KNIGHT, NIGEL PHILLIP

Correspondence address
THE OLD BARN, FORMBY HALL, SOUTHPORT OLD ROAD, FORMBY, LIVERPOOL, MERSEYSIDE, L37 0AB
Role RESIGNED
Director
Date of birth
April 1960
Appointed on
31 October 1997
Resigned on
29 April 1999
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode L37 0AB £3,158,000

DAVIS, CLIVE CLAYTON

Correspondence address
HILL FARM HOUSE, LITTLE RISSINGTON, CHELTENHAM, GLOUCESTERSHIE, GL54 2NA
Role RESIGNED
Director
Date of birth
November 1951
Appointed on
27 March 1997
Resigned on
12 March 2003
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode GL54 2NA £963,000

MOFFAT, SIMON ALEXANDER

Correspondence address
GREYFRIARS, 17 PONY CHASE, COBHAM, SURREY, KT11 2PF
Role RESIGNED
Director
Date of birth
October 1952
Appointed on
27 March 1997
Resigned on
4 May 1998
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode KT11 2PF £2,194,000

QADRI, SOHAIL

Correspondence address
122 SOMERSET ROAD, WIMBLEDON, LONDON, SW19 5HP
Role RESIGNED
Director
Date of birth
November 1960
Appointed on
27 March 1997
Resigned on
31 October 1997
Nationality
BRITISH
Occupation
MANAGER

Average house price in the postcode SW19 5HP £1,822,000

DAVIS, CLIVE CLAYTON

Correspondence address
HILL FARM HOUSE, LITTLE RISSINGTON, CHELTENHAM, GLOUCESTERSHIE, GL54 2NA
Role RESIGNED
Secretary
Date of birth
November 1951
Appointed on
25 March 1997
Resigned on
12 March 2003
Nationality
BRITISH

Average house price in the postcode GL54 2NA £963,000

LEE, RICHARD ASHLEIGH

Correspondence address
29 CHEYNE WALK, CHELSEA, LONDON, SW3 5HH
Role RESIGNED
Director
Date of birth
December 1946
Appointed on
27 September 1996
Resigned on
12 March 2003
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW3 5HH £3,126,000

BUNTER, NIGEL STEPHEN GILMORE

Correspondence address
3 POUGHCOMBE COTTAGES, OGBOURNE ST. ANDREW, MARLBOROUGH, WILTSHIRE, SN8 1SE
Role RESIGNED
Director
Date of birth
October 1952
Appointed on
27 September 1996
Resigned on
12 March 2003
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SN8 1SE £7,964,000

BUNTER, NIGEL STEPHEN GILMORE

Correspondence address
3 POUGHCOMBE COTTAGES, OGBOURNE ST. ANDREW, MARLBOROUGH, WILTSHIRE, SN8 1SE
Role RESIGNED
Secretary
Date of birth
October 1952
Appointed on
27 September 1996
Resigned on
25 March 1997
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SN8 1SE £7,964,000

TEMPLE SECRETARIES LIMITED

Correspondence address
788-790 FINCHLEY ROAD, LONDON, NW11 7TJ
Role RESIGNED
Nominee Secretary
Appointed on
30 July 1996
Resigned on
27 September 1996

COMPANY DIRECTORS LIMITED

Correspondence address
788-790 FINCHLEY ROAD, LONDON, NW11 7TJ
Role RESIGNED
Nominee Director
Appointed on
30 July 1996
Resigned on
27 September 1996

TEMPLE SECRETARIES LIMITED

Correspondence address
788-790 FINCHLEY ROAD, LONDON, NW11 7TJ
Role RESIGNED
Nominee Director
Appointed on
30 July 1996
Resigned on
27 September 1996

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