This company is commonly known as Ntl (b) Limited. The company was founded 31 years ago and was given the registration number 02735732. The firm's registered office is in READING. You can find them at 500 Brook Drive, , Reading, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | NTL (B) LIMITED |
---|---|---|
Company Number | : | 02735732 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 July 1992 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 500 Brook Drive, Reading, United Kingdom, RG2 6UU |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
500, Brook Drive, Reading, United Kingdom, RG2 6UU | Corporate Secretary | 01 November 2021 | Active |
500, Brook Drive, Reading, United Kingdom, RG2 6UU | Director | 01 October 2021 | Active |
500, Brook Drive, Reading, United Kingdom, RG2 6UU | Director | 01 October 2021 | Active |
32 Chestnut Avenue, Esher, KT10 8JF | Secretary | 17 May 1994 | Active |
14 Warren Close, Elmswell, Bury St Edmunds, IP30 9DS | Nominee Secretary | 30 July 1992 | Active |
30 Lincoln Avenue, Wimbledon, London, SW19 5JT | Secretary | 10 June 1996 | Active |
500, Brook Drive, Reading, United Kingdom, RG2 6UU | Secretary | 30 April 2010 | Active |
148 Selwyn Avenue, Highams Park, London, E4 9LS | Secretary | 11 July 2000 | Active |
4 Beech Tree Lane, Brookville, Usa, NEW YORK | Secretary | 20 February 2002 | Active |
19, Ranelagh Avenue, London, SW6 3PJ | Secretary | 30 May 2000 | Active |
Madoreen Larch Avenue, Sunninghill, Ascot, SL5 0AP | Secretary | 10 November 1992 | Active |
14 Ossington Street, London, W2 4LZ | Secretary | 04 August 1995 | Active |
One Silk Street, London, EC2Y 8HQ | Corporate Nominee Secretary | 23 December 1994 | Active |
160 Great Portland Street, London, W1W 5QA | Corporate Secretary | 01 October 2004 | Active |
3 Fawcett Street, London, SW10 9HN | Director | 24 May 1994 | Active |
18 Prince Consort Drive, Ascot, SL5 8AW | Director | 14 January 1993 | Active |
Flat 6, 7 Onslow Gardens, South Kensington, SW7 3LY | Director | 21 July 1994 | Active |
Barnfield, Fair Mile, Henley-On-Thames, RG9 2JY | Director | 22 April 1994 | Active |
900 Boissy, St-Lambert, Quebec J4r 1k3, Canada, FOREIGN | Director | 10 November 1992 | Active |
81 Kidmore Road, Caversham, Reading, RG4 7NQ | Director | 01 April 1999 | Active |
3442 Redpath Street, Montreal, Canada, H3G 2G3 | Director | 05 November 1993 | Active |
22 Melville Road, Barnes, London, SW13 9RJ | Director | 01 December 2000 | Active |
500, Brook Drive, Reading, United Kingdom, RG2 6UU | Director | 09 September 2019 | Active |
Pinehurst, Friary Road, Ascot, SL5 9HD | Director | 01 April 1999 | Active |
1 The Old House, Horseshoe Lane, Cranleigh, GU6 8QL | Director | 30 May 2000 | Active |
35 Duchess Of Bedford House, Duchess Of Bedfords Walk, London, W8 7QW | Director | 12 July 1994 | Active |
2 Winton Road, Farnham, GU9 9QW | Director | 30 May 2000 | Active |
30 Lincoln Avenue, Wimbledon, London, SW19 5JT | Director | 22 August 1997 | Active |
Media House, Bartley Wood Business Park, Hook, RG27 9UP | Director | 29 November 2013 | Active |
53 Sailmakers Court, William Morris Way, London, SW6 2UX | Director | 14 May 1994 | Active |
15 Cowley Street, Westminster, London, SW1P 3LZ | Director | 21 July 1994 | Active |
Flat 3 64 Holland Park, London, W11 3SJ | Director | 27 September 1995 | Active |
Flat 3 64 Holland Park, London, W11 3SJ | Director | 06 February 1995 | Active |
Media House, Bartley Wood Business Park, Hook, RG27 9UP | Director | 30 April 2010 | Active |
42, Station Road, Thames Ditton, KT7 0NS | Director | 24 March 2004 | Active |
Ntl Rectangle Limited | ||
Notified on | : | 27 March 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 500, Brook Drive, Reading, United Kingdom, RG2 6UU |
Nature of control | : |
|
Ntl (Cwc) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Media House, Bartley Wood Business Park, Hook, England, RG27 9UP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-08 | Officers | Change person director company with change date. | Download |
2023-08-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-05 | Accounts | Legacy. | Download |
2023-07-05 | Other | Legacy. | Download |
2023-07-05 | Other | Legacy. | Download |
2023-06-09 | Officers | Change corporate secretary company with change date. | Download |
2022-09-08 | Accounts | Legacy. | Download |
2022-09-08 | Other | Legacy. | Download |
2022-09-08 | Other | Legacy. | Download |
2022-08-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-04 | Officers | Appoint corporate secretary company with name date. | Download |
2021-11-02 | Officers | Termination secretary company with name termination date. | Download |
2021-11-01 | Officers | Termination director company with name termination date. | Download |
2021-10-15 | Accounts | Legacy. | Download |
2021-10-15 | Other | Legacy. | Download |
2021-10-05 | Officers | Termination director company with name termination date. | Download |
2021-10-05 | Officers | Termination director company with name termination date. | Download |
2021-10-05 | Officers | Appoint person director company with name date. | Download |
2021-10-05 | Officers | Appoint person director company with name date. | Download |
2021-08-31 | Officers | Termination director company with name termination date. | Download |
2021-07-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-21 | Other | Legacy. | Download |
2021-05-05 | Officers | Change person director company with change date. | Download |
2021-03-01 | Officers | Appoint person director company with name date. | Download |
2021-02-19 | Accounts | Legacy. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.