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.
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 | : |
|
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 |
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 | 20 September 1994 | 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 |
9k, La Riviera Apts., Columbus Circle, West Moorings, Port Of Spain, Trinidad, FOREIGN | Director | 15 July 2003 | Active |
Shernfold Meadows, Wadhurst Road, Frant, TN3 9EH | Director | 15 October 1997 | Active |
Sutton Baron Hall, Sutton Baron Road, Borden, ME9 8LH | Director | 20 October 2003 | Active |
Rodney Bay, Gros-Islet, Castries, St Lucia, FOREIGN | Director | 28 March 2002 | Active |
22 Winchester Drive, Pinner, HA5 1DB | Director | 08 July 1999 | Active |
10 Bayview Townhouse, Rodney Bay, Gros Islet, St Lucia, | Director | 30 April 2006 | 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 | 10 February 2009 | Active |
3rd Floor, 26 Red Lion Square, London, WC1R 4HQ | Director | 08 May 2008 | Active |
3rd, Floor, 26 Red Lion Square, London, United Kingdom, WC1R 4HQ | Director | 29 July 2008 | Active |
1 Anchor Brewhouse, 50 Shad Thames, London, SE1 2LY | Director | 09 August 1993 | Active |
Horton Meadow, Heyshott, Midhurst, GU29 0DL | Director | 15 July 2003 | Active |
25 Herbert Road, Emerson Park, Hornchurch, RM11 3LH | Director | - | Active |
1 Parr House, 12 Beaulieu Avenue, London, E16 1TS | Director | 12 January 1999 | Active |
3rd Floor, 26 Red Lion Square, London, WC1R 4HQ | Director | 14 November 2007 | Active |
1228 Hillsboro Mile, Suite 303, Hillsboro Beach, Usa, | Director | 03 May 2005 | Active |
256 Shorewind Trail, The Shores, West Bay, Grand Cayman, | Director | 28 May 1999 | 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 | 15 July 2003 | Active |
11 Claremont Road, Tunbridge Wells, TN1 1SY | Director | 15 November 1995 | Active |
37 Metchley Lane, Harborne, Birmingham, B17 0HT | Director | 14 November 2007 | Active |
10 Cairns Road, London, SW11 1ES | Director | 20 March 2006 | Active |
3rd Floor, 26 Red Lion Square, London, WC1R 4HQ | Director | 01 September 2006 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-12 | Accounts | Accounts with accounts type full. | Download |
2023-10-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-26 | Address | Change registered office address company with date old address new address. | Download |
2023-04-24 | Address | Change registered office address company with date old address new address. | Download |
2022-10-14 | Officers | Change person director company with change date. | Download |
2022-10-12 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-06 | Accounts | Accounts with accounts type full. | Download |
2021-11-30 | Accounts | Accounts with accounts type full. | Download |
2021-11-18 | Capital | Capital allotment shares. | Download |
2021-10-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-12 | Accounts | Accounts with accounts type full. | Download |
2020-10-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-10 | 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 full. | Download |
2018-10-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-05 | 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 |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.