This company is commonly known as Ntl Cablecomms Group Limited. The company was founded 29 years ago and was given the registration number 03024703. The firm's registered office is in READING. You can find them at 500 Brook Drive, , Reading, . This company's SIC code is 70100 - Activities of head offices.
Name | : | NTL CABLECOMMS GROUP LIMITED |
---|---|---|
Company Number | : | 03024703 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 February 1995 |
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 |
30 Lincoln Avenue, Wimbledon, London, SW19 5JT | Secretary | 02 June 1997 | 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 |
3 Eagle Place, Roland Way, London, SW7 3RG | Secretary | 16 February 1995 | Active |
160 Great Portland Street, London, W1W 5QA | Corporate Secretary | 01 October 2004 | Active |
45 Dublin Drive, Niskayuna, Usa, | Director | 16 February 1995 | Active |
81 Kidmore Road, Caversham, Reading, RG4 7NQ | Director | 01 April 1999 | Active |
29 Wellesley Drive, New Canaan, Usa, | Director | 16 February 1995 | Active |
Blissamore Hall, Clanville, Andover, SP11 9HL | Director | 07 April 1995 | Active |
Five Francisco Vista Court, Tiburon, Usa, | Director | 16 February 1995 | Active |
14 The Great Quarry, Guildford, GU1 3XN | Director | 11 July 1996 | 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 |
Orchard Cottage, Park Lane Maplehurst, Horsham, RH13 6LL | Director | 07 April 1995 | 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 |
9 Rushmere Place Marryat Road, Wimbledon, London, SW19 5RP | Director | 16 February 1995 | Active |
2 Winton Road, Farnham, GU9 9QW | Director | 30 May 2000 | Active |
30 Lincoln Avenue, Wimbledon, London, SW19 5JT | Director | 11 September 1997 | Active |
Media House, Bartley Wood Business Park, Hook, RG27 9UP | Director | 29 November 2013 | 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 |
411 Silvermoss Drive, Vero Beach, America, | Director | 20 February 2002 | Active |
500, Brook Drive, Reading, United Kingdom, RG2 6UU | Director | 31 March 2014 | Active |
Chastilian, Gough Road, Fleet, GU51 4LJ | Director | 30 May 2000 | Active |
Five Anchors, 21 Eriswell Crescent, Burwood Park, KT12 5DS | Director | 16 February 1995 | Active |
54 Hodge Road, Princeton, Usa, | Director | 20 February 2002 | Active |
160, Great Portland Street, London, United Kingdom, W1W 5QA | Director | 30 April 2010 | Active |
19, Ranelagh Avenue, London, SW6 3PJ | Director | 10 January 2003 | Active |
19, Ranelagh Avenue, London, SW6 3PJ | Director | 30 May 2000 | 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 | : | United Kingdom |
Address | : | Media House, Bartley Wood Business Park, Hook, United Kingdom, RG27 9UP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-22 | 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 |
2023-02-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-08 | Accounts | Legacy. | Download |
2022-09-08 | Other | Legacy. | Download |
2022-09-08 | Other | Legacy. | Download |
2022-02-16 | 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 |
2021-10-06 | Accounts | Accounts with accounts type full. | 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 |
2021-05-05 | Officers | Change person director company with change date. | Download |
2021-03-01 | Officers | Appoint person director company with name date. | Download |
2021-02-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-25 | Officers | Termination director company with name termination date. | Download |
2020-10-28 | Accounts | Accounts with accounts type full. | Download |
2020-04-24 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.