UKBizDB.co.uk

TELEWEST COMMUNICATIONS (MIDLANDS AND NORTH WEST) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 61900 - Other telecommunications activities

Office Address & Contact

Registered Address:500 Brook Drive, Reading, United Kingdom, RG2 6UU
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
260, Bath Road, Slough, United Kingdom, SL1 4DX

Corporate Secretary01 November 2021Active
1, More London Place, London, SE1 2AF

Director01 October 2021Active
1, More London Place, London, SE1 2AF

Director01 October 2021Active
The Cottage, Lamer Hill Gate Lower Gustard Wood, Wheathampstead, AL4 8RX

Secretary01 August 2000Active
Flat 2, 53 Palace Gardens Terrace Kensington, London, W8 4SB

Secretary03 October 1995Active
500, Brook Drive, Reading, United Kingdom, RG2 6UU

Secretary30 April 2010Active
Brook House Homestead Road, Edenbridge, TN8 6JD

Secretary29 September 1998Active
Flat 12, 3 Rutland Gate, London, SW7 1BL

Secretary25 February 1993Active
9 Grange Park, Woking, GU21 4BX

Secretary26 February 1993Active
Pine Lodge, East Road, Weybridge, England, KT13 0LG

Secretary02 March 1993Active
160 Great Portland Street, London, W1W 5QA

Corporate Secretary17 July 2006Active
The Marble Suite, The Mansion Ottershaw Park, Ottershaw, KT16 0QG

Director03 October 1995Active
9 Ormonde Place, London, SW1W 8HX

Director03 March 1997Active
Fairoaks, Fairoaks Lane, Oxshott, KT22 0TQ

Director10 August 1993Active
500, Brook Drive, Reading, United Kingdom, RG2 6UU

Director09 September 2019Active
24a Redcliffe Square, London, SW10 9JY

Director18 August 2000Active
1400 Lake Hearn Drive, Atlanta, Usa, 30319

Director28 October 1994Active
Hughenden Close, Denner Hill, Great Missenden, HP16 0JJ

Director03 October 1995Active
Media House, Bartley Wood Business Park, Hook, RG27 9UP

Director29 November 2013Active
1400 Lake Hearn Drive, Atlanta, Usa, 30319

Director30 April 1993Active
Media House, Bartley Wood Business Park, Hook, RG27 9UP

Director30 April 2010Active
Cedar House, 7 Orchards Close Elmstead Road, West Byfleet, KT14 6SG

Director02 March 1993Active
1400 Lake Hearn Drive, Atlanta, United States Of America, 30319

Director30 April 1993Active
500, Brook Drive, Reading, United Kingdom, RG2 6UU

Director31 March 2014Active
Silvergarth, 19 Badgers Hill Wentworth, Virginia Water, GU25 4BA

Director30 April 1993Active
Flat 2, 53 Palace Gardens Terrace Kensington, London, W8 4SB

Director29 September 1998Active
4 St Peters Road, Twickenham, TW1 1QX

Director29 September 1998Active
Willow Hale Thorley Close, West Byfleet, KT14 6JE

Director19 October 1994Active
160, Great Portland Street, London, United Kingdom, W1W 5QA

Director30 April 2010Active
500, Brook Drive, Reading, United Kingdom, RG2 6UU

Director09 March 2020Active
18 Bagleys Lane, London, SW6 2AR

Director25 February 1993Active
Catalina Abbotswood Drive, St Georges Hill, Weybridge, KT13 0LT

Director03 October 1995Active
500, Brook Drive, Reading, United Kingdom, RG2 6UU

Director01 March 2021Active
Flat 12, 3 Rutland Gate, London, SW7 1BL

Director25 February 1993Active
500, Brook Drive, Reading, United Kingdom, RG2 6UU

Director03 March 2020Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-11-19Gazette

Gazette dissolved liquidation.

Download
2022-08-19Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-12-23Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-12-23Resolution

Resolution.

Download
2021-12-23Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-12-22Address

Move registers to sail company with new address.

Download
2021-12-22Address

Change sail address company with new address.

Download
2021-12-16Address

Change registered office address company with date old address new address.

Download
2021-11-15Accounts

Legacy.

Download
2021-11-15Other

Legacy.

Download
2021-11-10Other

Legacy.

Download
2021-11-04Officers

Appoint corporate secretary company with name date.

Download
2021-11-02Officers

Termination secretary company with name termination date.

Download
2021-11-01Officers

Termination director company with name termination date.

Download
2021-10-19Accounts

Legacy.

Download
2021-10-05Officers

Termination director company with name termination date.

Download
2021-10-05Officers

Termination director company with name termination date.

Download
2021-10-05Officers

Appoint person director company with name date.

Download
2021-10-05Officers

Appoint person director company with name date.

Download
2021-08-31Officers

Termination director company with name termination date.

Download
2021-07-21Other

Legacy.

Download
2021-05-05Officers

Change person director company with change date.

Download
2021-03-01Officers

Appoint person director company with name date.

Download
2021-02-19Accounts

Legacy.

Download
2021-02-19Other

Legacy.

Download

Copyright © 2024. All rights reserved.