This company is commonly known as Cable And Wireless (investments) Limited. The company was founded 94 years ago and was given the registration number 00244080. The firm's registered office is in LONDON. You can find them at Griffin House, 161 Hammersmith Road, London, . This company's SIC code is 61900 - Other telecommunications activities.
Name | : | CABLE AND WIRELESS (INVESTMENTS) LIMITED |
---|---|---|
Company Number | : | 00244080 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 December 1929 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Griffin House, 161 Hammersmith Road, London, United Kingdom, W6 8BS |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Griffin House, 161 Hammersmith Road, London, United Kingdom, W6 8BS | Secretary | 31 July 2016 | Active |
2nd Floor, 62-65 Chandos Place, London, United Kingdom, WC2N 4HG | Director | 21 March 2006 | Active |
Griffin House, 161 Hammersmith Road, London, United Kingdom, W6 8BS | Director | 20 September 2016 | Active |
Griffin House, 161 Hammersmith Road, London, United Kingdom, W6 8BS | Director | 05 January 2018 | Active |
3rd Floor, 26 Red Lion Square, London, WC1R 4HQ | Secretary | 30 July 2010 | Active |
22 Winchester Drive, Pinner, HA5 1DB | Secretary | 12 April 1999 | Active |
1 Parr House, 12 Beaulieu Avenue, London, E16 1TS | Secretary | - | Active |
18b Denver Road, London, N16 5JH | Secretary | 31 January 2005 | Active |
63 Casewick Road, London, SE27 0TB | Secretary | 31 January 2005 | Active |
63 Casewick Road, London, SE27 0TB | Secretary | 14 March 2000 | Active |
Lee House Worlds End Lane, Feering, Colchester, CO5 9NJ | Secretary | 14 February 1995 | Active |
2nd Floor, 62-65 Chandos Place, London, United Kingdom, WC2N 4HG | Secretary | 13 March 2014 | Active |
3rd Floor, 26 Red Lion Square, London, United Kingdom, WC1R 4HQ | Secretary | 12 September 2012 | Active |
22 Winchester Drive, Pinner, HA5 1DB | Director | 08 July 1999 | Active |
Griffin House, 161 Hammersmith Road, London, United Kingdom, W6 8BS | Director | 16 May 2016 | Active |
2nd Floor, 62-65 Chandos Place, London, United Kingdom, WC2N 4HG | Director | 13 March 2012 | Active |
3rd Floor, 26 Red Lion Square, London, United Kingdom, WC1R 4HQ | Director | 23 November 2009 | Active |
1 Parr House, 12 Beaulieu Avenue, London, E16 1TS | Director | 12 January 1993 | Active |
18b Denver Road, London, N16 5JH | Director | 02 July 2007 | Active |
13 West Way, Carshalton, SM5 4EJ | Director | 22 February 1996 | Active |
Griffin House, 161 Hammersmith Road, London, United Kingdom, W6 8BS | Director | 16 May 2016 | Active |
Waldegrave House, 293 Waldegrave Road, Twickenham, TW1 4SU | Director | 16 July 2003 | Active |
11 Claremont Road, Tunbridge Wells, TN1 1SY | Director | 14 February 1995 | Active |
3rd Floor, 26 Red Lion Square, London, United Kingdom, WC1R 4HQ | Director | 23 November 2009 | Active |
26 Sellincourt Road, Tooting, London, SW17 9RY | Director | 12 January 1993 | Active |
1, Water Street, London, WC2R 3LA | Director | 16 December 1997 | Active |
2nd Floor, 62-65 Chandos Place, London, United Kingdom, WC2N 4HG | Director | 22 July 2014 | Active |
83 Alzey Gardens, Harpenden, AL5 5SZ | Director | 15 November 2001 | Active |
Hawthorne House, 1 Upper Terrace Hampstead, London, NW3 6RH | Director | - | Active |
3rd Floor, 26 Red Lion Square, London, WC1R 4HQ | Director | 02 August 2010 | Active |
3rd Floor, 26 Red Lion Square, London, WC1R 4HQ | Director | 13 March 2014 | Active |
Briars Chase The Common, Berkhamstead, HP4 2PJ | Director | - | Active |
Willow House, 3 Longcroft Avenue, Harpenden, AL5 2RB | Director | 12 January 1993 | Active |
Larchwood, 54 Crooksbury Road Runfold, Farnham, GU10 1QB | Director | 08 September 2005 | Active |
16 Clock Tower Mews, Arlington Avenue Islington, London, N1 7BB | Director | 12 January 1993 | Active |
Cable & Wireless Central Holding Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 2nd Floor, 62-65, Chandos Place, London, United Kingdom, WC2N 4HG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-11 | Accounts | Accounts with accounts type dormant. | Download |
2022-10-14 | Officers | Change person director company with change date. | Download |
2022-10-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-06 | Accounts | Accounts with accounts type dormant. | Download |
2021-10-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-14 | Accounts | Accounts with accounts type dormant. | Download |
2020-10-14 | Accounts | Accounts with accounts type dormant. | Download |
2020-10-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-09 | Officers | Change person director company with change date. | Download |
2019-10-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-03 | Accounts | Accounts with accounts type dormant. | Download |
2018-10-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-07 | Accounts | Accounts with accounts type full. | Download |
2018-01-05 | Officers | Appoint person director company with name date. | Download |
2018-01-05 | Officers | Termination director company with name termination date. | Download |
2017-10-05 | Accounts | Accounts with accounts type full. | Download |
2017-10-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-10 | Officers | Change person director company with change date. | Download |
2017-07-10 | Officers | Change person secretary company with change date. | Download |
2017-07-07 | Officers | Change person director company with change date. | Download |
2017-06-30 | Address | Change registered office address company with date old address new address. | Download |
2016-12-30 | Accounts | Change account reference date company current shortened. | Download |
2016-12-15 | Accounts | Accounts with accounts type full. | Download |
2016-10-14 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.