This company is commonly known as Telewest Communications (north East) Limited. The company was founded 35 years ago and was given the registration number 02378214. 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 (NORTH EAST) LIMITED |
---|---|---|
Company Number | : | 02378214 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 May 1989 |
End of financial year | : | 31 December 2019 |
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 | Secretary | 30 April 2010 | Active |
500, Brook Drive, Reading, United Kingdom, RG2 6UU | Director | 31 March 2014 | Active |
500, Brook Drive, Reading, United Kingdom, RG2 6UU | Director | 09 March 2020 | Active |
500, Brook Drive, Reading, United Kingdom, RG2 6UU | Director | 23 April 2020 | Active |
Tile House, Woodland Drive, East Horsley, KT24 5AN | Secretary | - | 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 | 01 August 1994 | Active |
Brook House Homestead Road, Edenbridge, TN8 6JD | Secretary | 29 September 1998 | 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 | 31 January 1995 | Active |
5132 South Hanover Street, Englewood, Usa, 80111 | Director | - | Active |
9 Ormonde Place, London, SW1W 8HX | Director | 03 March 1997 | Active |
The Marble Suite, The Mansion, Ottershaw Park, KT16 0QG | Director | - | 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 |
Hughenden Close, Denner Hill, Great Missenden, HP16 0JJ | Director | 16 April 1993 | Active |
Media House, Bartley Wood Business Park, Hook, RG27 9UP | Director | 29 November 2013 | Active |
Lipwood Hall, Haydon Bridge, Hexham, NE47 6DY | Director | - | Active |
Media House, Bartley Wood Business Park, Hook, RG27 9UP | Director | 30 April 2010 | 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 |
160, Great Portland Street, London, United Kingdom, W1W 5QA | Director | 30 April 2010 | Active |
Catalina Abbotswood Drive, St Georges Hill, Weybridge, KT13 0LT | Director | 20 May 1994 | Active |
500, Brook Drive, Reading, United Kingdom, RG2 6UU | Director | 03 March 2020 | Active |
St Anton Woodlands Drive, East Horsley, KT24 5AN | Director | 31 July 1996 | Active |
Brettwood, Green Lane Churt, Farnham, GU10 2PA | Director | 18 February 2004 | Active |
5132 South Hanover Street, Englewood, Usa, | Director | - | Active |
4 The Grove, Highgate, London, N6 6JU | Director | 18 February 2004 | Active |
Middle Barn Lower Barns Farm, Wall, Hexham, NE6 4DR | Director | 16 April 1993 | Active |
Media House, Bartley Wood Business Park, Hook, RG27 9UP | Director | 16 September 2011 | Active |
Media House, Bartley Wood Business Park, Hook, RG27 9UP | Director | 16 September 2011 | Active |
Flat 6, 35/37 Grosvenor Square, London, W1X 9AE | Director | 30 June 1997 | Active |
Media House, Bartley Wood Business Park, Hook, RG27 9UP | Director | 31 December 2012 | Active |
160 Great Portland Street, London, W1W 5QA | Corporate Director | 12 April 2006 | Active |
160 Great Portland Street, London, W1W 5QA | Corporate Director | 12 September 2006 | Active |
General Cable 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 | : |
|
Telewest Communications Holdings 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 | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.