This company is commonly known as Cable & Wireless (uk) Group Limited. The company was founded 24 years ago and was given the registration number 03888319. 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 70100 - Activities of head offices.
Name | : | CABLE & WIRELESS (UK) GROUP LIMITED |
---|---|---|
Company Number | : | 03888319 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 December 1999 |
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 | 17 July 2003 | Active |
1 Parr House, 12 Beaulieu Avenue, London, E16 1TS | Secretary | 30 May 2000 | 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 | 17 July 2003 | Active |
2nd Floor, 62-65 Chandos Place, London, United Kingdom, WC2N 4HG | Secretary | 27 March 2014 | Active |
41 Cromwell Road, London, SW19 8LE | Secretary | 07 February 2000 | Active |
3rd Floor, 26 Red Lion Square, London, United Kingdom, WC1R 4HQ | Secretary | 12 September 2012 | Active |
One Silk Street, London, EC2Y 8HQ | Corporate Nominee Secretary | 03 December 1999 | Active |
81 Kidmore Road, Caversham, Reading, RG4 7NQ | Director | 07 February 2000 | Active |
22 Winchester Drive, Pinner, HA5 1DB | Director | 05 June 2003 | Active |
Griffin House, 161 Hammersmith Road, London, United Kingdom, W6 8BS | Director | 16 May 2016 | Active |
1 Parr House, 12 Beaulieu Avenue, London, E16 1TS | Director | 27 May 2003 | 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 | 16 May 2016 | Active |
35 Aria House, 5-15 Newton Street Covent Garden, London, WC2B 5EN | Director | 30 May 2000 | Active |
Waldegrave House, 293 Waldegrave Road, Twickenham, TW1 4SU | Director | 17 December 2004 | Active |
Stanmore House, 3 Silverdale Road, Burgess Hill, RH15 0ED | Director | 06 July 2007 | Active |
63 Casewick Road, London, SE27 0TB | Director | 09 March 2007 | Active |
The Barley House, Hawks Meadow Snowford Hall Farm, Hunningham, CV33 9ES | Director | 14 July 2003 | Active |
59 Montholme Road, Battersea, London, SW11 6HX | Director | 15 July 2005 | Active |
25 Chiswick Quay, London, W4 3UR | Director | 29 July 2005 | Active |
2nd Floor, 62-65 Chandos Place, London, United Kingdom, WC2N 4HG | Director | 27 March 2014 | Active |
1, Water Street, London, WC2R 3LA | Director | 30 May 2000 | Active |
2nd Floor, 62-65 Chandos Place, London, United Kingdom, WC2N 4HG | Director | 22 July 2014 | Active |
33 Saint Jamess Gardens, London, W11 4RF | Director | 07 February 2000 | Active |
58 Farnham Road, Guildford, GU2 4PE | Director | 06 July 2007 | Active |
Storrs Hill Cottage, White Rose Lane, Woking, GU22 7LB | Director | 01 July 2003 | Active |
3rd, Floor, 26 Red Lion Square, London, WC1R 4HQ | Director | 27 March 2014 | Active |
3rd, Floor, 26 Red Lion Square, London, United Kingdom, WC1R 4HQ | Director | 14 July 2009 | Active |
9 Bracknell Gardens, London, NW3 7EE | Director | 16 September 2004 | Active |
Cable & Wireless Di Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 2nd Floor, 62-65, Chandos Place, London, England, WC2N 4HG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-19 | Accounts | Accounts with accounts type dormant. | Download |
2023-10-10 | Confirmation statement | Confirmation statement with no updates. | 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 |
2019-10-03 | Accounts | Accounts with accounts type dormant. | Download |
2019-10-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-03 | Accounts | Accounts with accounts type dormant. | 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 |
2017-10-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-06 | Accounts | Accounts with accounts type dormant. | 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 |
2016-12-07 | Accounts | Accounts with accounts type dormant. | Download |
2016-10-12 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.