UKBizDB.co.uk

CABLE AND WIRELESS (WEST INDIES) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Cable And Wireless (west Indies) Limited. The company was founded 147 years ago and was given the registration number 00011116. 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.

Company Information

Name:CABLE AND WIRELESS (WEST INDIES) LIMITED
Company Number:00011116
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 January 1877
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 61900 - Other telecommunications activities

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Griffin House, 161 Hammersmith Road, London, United Kingdom, W6 8BS

Secretary31 July 2016Active
Griffin House, 161 Hammersmith Road, London, United Kingdom, W6 8BS

Director20 September 2016Active
Griffin House, 161 Hammersmith Road, London, United Kingdom, W6 8BS

Director05 January 2018Active
3rd Floor, 26 Red Lion Square, London, WC1R 4HQ

Secretary30 July 2010Active
22 Winchester Drive, Pinner, HA5 1DB

Secretary12 April 1999Active
1 Parr House, 12 Beaulieu Avenue, London, E16 1TS

Secretary-Active
18b Denver Road, London, N16 5JH

Secretary31 January 2005Active
63 Casewick Road, London, SE27 0TB

Secretary31 January 2005Active
63 Casewick Road, London, SE27 0TB

Secretary14 March 2000Active
Lee House Worlds End Lane, Feering, Colchester, CO5 9NJ

Secretary20 September 1994Active
2nd Floor, 62-65 Chandos Place, London, United Kingdom, WC2N 4HG

Secretary13 March 2014Active
3rd Floor, 26 Red Lion Square, London, United Kingdom, WC1R 4HQ

Secretary12 September 2012Active
9k, La Riviera Apts., Columbus Circle, West Moorings, Port Of Spain, Trinidad, FOREIGN

Director15 July 2003Active
Shernfold Meadows, Wadhurst Road, Frant, TN3 9EH

Director15 October 1997Active
Sutton Baron Hall, Sutton Baron Road, Borden, ME9 8LH

Director20 October 2003Active
Rodney Bay, Gros-Islet, Castries, St Lucia, FOREIGN

Director28 March 2002Active
22 Winchester Drive, Pinner, HA5 1DB

Director08 July 1999Active
10 Bayview Townhouse, Rodney Bay, Gros Islet, St Lucia,

Director30 April 2006Active
Griffin House, 161 Hammersmith Road, London, United Kingdom, W6 8BS

Director16 May 2016Active
2nd Floor, 62-65 Chandos Place, London, United Kingdom, WC2N 4HG

Director10 February 2009Active
3rd Floor, 26 Red Lion Square, London, WC1R 4HQ

Director08 May 2008Active
3rd, Floor, 26 Red Lion Square, London, United Kingdom, WC1R 4HQ

Director29 July 2008Active
1 Anchor Brewhouse, 50 Shad Thames, London, SE1 2LY

Director09 August 1993Active
Horton Meadow, Heyshott, Midhurst, GU29 0DL

Director15 July 2003Active
25 Herbert Road, Emerson Park, Hornchurch, RM11 3LH

Director-Active
1 Parr House, 12 Beaulieu Avenue, London, E16 1TS

Director12 January 1999Active
3rd Floor, 26 Red Lion Square, London, WC1R 4HQ

Director14 November 2007Active
1228 Hillsboro Mile, Suite 303, Hillsboro Beach, Usa,

Director03 May 2005Active
256 Shorewind Trail, The Shores, West Bay, Grand Cayman,

Director28 May 1999Active
Griffin House, 161 Hammersmith Road, London, United Kingdom, W6 8BS

Director16 May 2016Active
Waldegrave House, 293 Waldegrave Road, Twickenham, TW1 4SU

Director15 July 2003Active
11 Claremont Road, Tunbridge Wells, TN1 1SY

Director15 November 1995Active
37 Metchley Lane, Harborne, Birmingham, B17 0HT

Director14 November 2007Active
10 Cairns Road, London, SW11 1ES

Director20 March 2006Active
3rd Floor, 26 Red Lion Square, London, WC1R 4HQ

Director01 September 2006Active

People with Significant Control

Cwigroup 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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-12Accounts

Accounts with accounts type full.

Download
2023-10-11Confirmation statement

Confirmation statement with no updates.

Download
2023-04-26Address

Change registered office address company with date old address new address.

Download
2023-04-24Address

Change registered office address company with date old address new address.

Download
2022-10-14Officers

Change person director company with change date.

Download
2022-10-12Confirmation statement

Confirmation statement with updates.

Download
2022-10-06Accounts

Accounts with accounts type full.

Download
2021-11-30Accounts

Accounts with accounts type full.

Download
2021-11-18Capital

Capital allotment shares.

Download
2021-10-04Confirmation statement

Confirmation statement with no updates.

Download
2021-01-12Accounts

Accounts with accounts type full.

Download
2020-10-02Confirmation statement

Confirmation statement with no updates.

Download
2020-03-10Officers

Change person director company with change date.

Download
2019-10-04Confirmation statement

Confirmation statement with no updates.

Download
2019-10-03Accounts

Accounts with accounts type full.

Download
2018-10-15Confirmation statement

Confirmation statement with no updates.

Download
2018-10-05Accounts

Accounts with accounts type full.

Download
2018-01-05Officers

Appoint person director company with name date.

Download
2018-01-05Officers

Termination director company with name termination date.

Download
2017-10-05Accounts

Accounts with accounts type full.

Download
2017-10-02Confirmation statement

Confirmation statement with no updates.

Download
2017-07-10Officers

Change person director company with change date.

Download
2017-07-10Officers

Change person secretary company with change date.

Download
2017-07-07Officers

Change person director company with change date.

Download
2017-06-30Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.