This company is commonly known as Telewest Communications (midlands And North West) Limited. The company was founded 31 years ago and was given the registration number 02795350. The firm's registered office is in READING. You can find them at 500 Brook Drive, , Reading, . This company's SIC code is 61900 - Other telecommunications activities.
Name | : | TELEWEST COMMUNICATIONS (MIDLANDS AND NORTH WEST) LIMITED |
---|---|---|
Company Number | : | 02795350 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 February 1993 |
End of financial year | : | 31 December 2020 |
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 |
---|---|---|---|
260, Bath Road, Slough, United Kingdom, SL1 4DX | Corporate Secretary | 01 November 2021 | Active |
1, More London Place, London, SE1 2AF | Director | 01 October 2021 | Active |
1, More London Place, London, SE1 2AF | Director | 01 October 2021 | Active |
The Cottage, Lamer Hill Gate Lower Gustard Wood, Wheathampstead, AL4 8RX | Secretary | 01 August 2000 | Active |
Flat 2, 53 Palace Gardens Terrace Kensington, London, W8 4SB | Secretary | 03 October 1995 | Active |
500, Brook Drive, Reading, United Kingdom, RG2 6UU | Secretary | 30 April 2010 | Active |
Brook House Homestead Road, Edenbridge, TN8 6JD | Secretary | 29 September 1998 | Active |
Flat 12, 3 Rutland Gate, London, SW7 1BL | Secretary | 25 February 1993 | Active |
9 Grange Park, Woking, GU21 4BX | Secretary | 26 February 1993 | Active |
Pine Lodge, East Road, Weybridge, England, KT13 0LG | Secretary | 02 March 1993 | Active |
160 Great Portland Street, London, W1W 5QA | Corporate Secretary | 17 July 2006 | Active |
The Marble Suite, The Mansion Ottershaw Park, Ottershaw, KT16 0QG | Director | 03 October 1995 | Active |
9 Ormonde Place, London, SW1W 8HX | Director | 03 March 1997 | Active |
Fairoaks, Fairoaks Lane, Oxshott, KT22 0TQ | Director | 10 August 1993 | Active |
500, Brook Drive, Reading, United Kingdom, RG2 6UU | Director | 09 September 2019 | Active |
24a Redcliffe Square, London, SW10 9JY | Director | 18 August 2000 | Active |
1400 Lake Hearn Drive, Atlanta, Usa, 30319 | Director | 28 October 1994 | Active |
Hughenden Close, Denner Hill, Great Missenden, HP16 0JJ | Director | 03 October 1995 | Active |
Media House, Bartley Wood Business Park, Hook, RG27 9UP | Director | 29 November 2013 | Active |
1400 Lake Hearn Drive, Atlanta, Usa, 30319 | Director | 30 April 1993 | Active |
Media House, Bartley Wood Business Park, Hook, RG27 9UP | Director | 30 April 2010 | Active |
Cedar House, 7 Orchards Close Elmstead Road, West Byfleet, KT14 6SG | Director | 02 March 1993 | Active |
1400 Lake Hearn Drive, Atlanta, United States Of America, 30319 | Director | 30 April 1993 | Active |
500, Brook Drive, Reading, United Kingdom, RG2 6UU | Director | 31 March 2014 | Active |
Silvergarth, 19 Badgers Hill Wentworth, Virginia Water, GU25 4BA | Director | 30 April 1993 | Active |
Flat 2, 53 Palace Gardens Terrace Kensington, London, W8 4SB | Director | 29 September 1998 | Active |
4 St Peters Road, Twickenham, TW1 1QX | Director | 29 September 1998 | Active |
Willow Hale Thorley Close, West Byfleet, KT14 6JE | Director | 19 October 1994 | Active |
160, Great Portland Street, London, United Kingdom, W1W 5QA | Director | 30 April 2010 | Active |
500, Brook Drive, Reading, United Kingdom, RG2 6UU | Director | 09 March 2020 | Active |
18 Bagleys Lane, London, SW6 2AR | Director | 25 February 1993 | Active |
Catalina Abbotswood Drive, St Georges Hill, Weybridge, KT13 0LT | Director | 03 October 1995 | Active |
500, Brook Drive, Reading, United Kingdom, RG2 6UU | Director | 01 March 2021 | Active |
Flat 12, 3 Rutland Gate, London, SW7 1BL | Director | 25 February 1993 | Active |
500, Brook Drive, Reading, United Kingdom, RG2 6UU | Director | 03 March 2020 | Active |
Telewest Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 500, Brook Drive, Reading, United Kingdom, RG2 6UU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-11-19 | Gazette | Gazette dissolved liquidation. | Download |
2022-08-19 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2021-12-23 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-12-23 | Resolution | Resolution. | Download |
2021-12-23 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2021-12-22 | Address | Move registers to sail company with new address. | Download |
2021-12-22 | Address | Change sail address company with new address. | Download |
2021-12-16 | Address | Change registered office address company with date old address new address. | Download |
2021-11-15 | Accounts | Legacy. | Download |
2021-11-15 | Other | Legacy. | Download |
2021-11-10 | Other | Legacy. | 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 |
2021-10-19 | Accounts | 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 |
2021-07-21 | 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 |
2021-02-19 | Other | Legacy. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.