TELEWEST COMMUNICATIONS (NORTH WEST) LIMITED - HOOK


Overview

TELEWEST COMMUNICATIONS (NORTH WEST) LIMITED is a Private Limited Company from HOOK and has the status: Dissolved - no longer trading.
TELEWEST COMMUNICATIONS (NORTH WEST) LIMITED was incorporated 35 years ago on 23/11/1988 and has the registered number: 02321124. The accounts status is FILING EXEMPTION SUBS.

TELEWEST COMMUNICATIONS (NORTH WEST) LIMITED - HOOK

This company is listed in the following categories:
99999 - Dormant Company

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2015

Registered Office

MEDIA HOUSE
HOOK
HAMPSHIRE
RG27 9UP

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
N/A N/A

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
GILLIAN ELIZABETH JAMES Secretary 2010-04-30 CURRENT
ROBERT DOMINIC DUNN Aug 1966 British Director 2013-11-29 CURRENT
MINE OZKAN HIFZI May 1966 British Director 2014-03-31 CURRENT
MR JOHN MICHAEL LAVER Mar 1942 British Secretary 1998-09-29 UNTIL 2000-08-01 RESIGNED
STEPHEN SANDS COOK Apr 1960 British Director 2000-08-18 UNTIL 2006-03-03 RESIGNED
MR THOMAS CHARLES CAMPBELL Feb 1946 American Director 1992-10-16 UNTIL 1993-08-10 RESIGNED
MR ROYCE SANDERS CALDWELL Jan 1939 British Director 1992-10-16 UNTIL 1993-03-02 RESIGNED
CHARLES JAMES BURDICK Jun 1951 British-American Director 1997-03-03 UNTIL 2004-02-18 RESIGNED
DANNY FRANK BRYAN Mar 1949 American Director 1995-10-03 UNTIL 1996-01-01 RESIGNED
LESLEY BOWDEN Oct 1967 British Director 1993-12-15 UNTIL 1993-12-29 RESIGNED
IAIN HUGH BOLLAND Feb 1960 British Director 1995-07-31 UNTIL 1995-10-03 RESIGNED
VIRGIN MEDIA SECRETARIES LIMITED Corporate Secretary 2006-07-17 UNTIL 2010-04-30 RESIGNED
MR STEPHEN JAMES DAVIDSON Jul 1955 British Director 1995-10-03 UNTIL 1998-04-24 RESIGNED
MR PAUL STUART HURST Oct 1958 British Secretary 1992-10-16 UNTIL 1995-07-31 RESIGNED
MS VICTORIA MARY HULL Mar 1962 British Secretary 1995-10-03 UNTIL 1998-09-29 RESIGNED
CLIVE BURNS Mar 1958 Secretary 2000-08-01 UNTIL 2006-07-17 RESIGNED
IAIN HUGH BOLLAND Feb 1960 British Secretary 1995-07-31 UNTIL 1995-10-03 RESIGNED
MRS JOANNE CHRISTINE TILLBROOK Jul 1970 British Director 2011-09-16 UNTIL 2012-12-31 RESIGNED
MR PAUL STUART HURST Oct 1958 British Director 1992-10-16 UNTIL 1995-07-31 RESIGNED
ANTHONY WILLIAM PAUL STENHAM Jan 1932 British Director 2004-02-18 UNTIL 2006-09-12 RESIGNED
MR NEIL REYNOLDS SMITH Jan 1965 British Director 2004-02-18 UNTIL 2006-09-12 RESIGNED
DREW ALOYSIUS ROY Jun 1946 American Director 1995-05-30 UNTIL 1995-10-03 RESIGNED
LYNN CHARLES REXROTH Feb 1939 American Director 1996-07-31 UNTIL 1997-06-30 RESIGNED
MR PETER REILLY Feb 1947 British Director 1992-10-16 UNTIL 1994-04-08 RESIGNED
ALAN MICHELS Mar 1950 British Director 1995-10-03 UNTIL 1996-07-31 RESIGNED
MR ROBERT MARIO MACKENZIE Oct 1961 British Director 2010-04-30 UNTIL 2011-09-16 RESIGNED
MR ANTHONY KIM ILLSLEY Jul 1956 British Director 1998-09-29 UNTIL 2000-04-19 RESIGNED
MR ANDREW SUGDEN Jan 1960 British Director 1993-04-23 UNTIL 1995-10-03 RESIGNED
MS VICTORIA MARY HULL Mar 1962 British Director 1998-09-29 UNTIL 2000-08-18 RESIGNED
GERARD JOSEPH HOWE Apr 1955 American Director 1993-08-10 UNTIL 1995-10-03 RESIGNED
MR DAVID BRUCE HARTMAN Aug 1948 American Director 1992-10-16 UNTIL 1993-03-02 RESIGNED
MICHAEL NEWELL GILLIAM Apr 1952 Us Director 1993-04-23 UNTIL 1993-08-10 RESIGNED
WILLIAM KING GEPPERT May 1955 American Director 1993-08-10 UNTIL 1995-07-31 RESIGNED
ROBERT CHARLES GALE Apr 1960 British Director 2010-04-30 UNTIL 2013-11-29 RESIGNED
MR WILLIAM DUBOIS Mar 1946 American Director 1992-10-16 UNTIL 1993-03-02 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Southwestern Bell International Holdings Limited 2016-04-06 Hook   Hampshire Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
NIELSEN BOOK SERVICES LIMITED STEVENAGE ENGLAND Active FULL 58110 - Book publishing
TELEWEST COMMUNICATIONS (LIVERPOOL) LIMITED HOOK Dissolved... AUDIT EXEMPTION SUBSI 61900 - Other telecommunications activities
TELEWEST COMMUNICATIONS (CENTRAL LANCASHIRE) LIMITED HOOK Dissolved... AUDIT EXEMPTION SUBSI 61900 - Other telecommunications activities
CABLE COMMUNICATIONS LIMITED HOOK Dissolved... FILING EXEMPTION SUBS 99999 - Dormant Company
TELEWEST COMMUNICATIONS (MIDLANDS) LIMITED HOOK Dissolved... AUDIT EXEMPTION SUBSI 61900 - Other telecommunications activities
BAE SYSTEMS MARINE (HOLDINGS) LIMITED CAMBERLEY ENGLAND Active FULL 64209 - Activities of other holding companies n.e.c.
SOUTHWESTERN BELL INTERNATIONAL HOLDINGS LIMITED HOOK Dissolved... FILING EXEMPTION SUBS 99999 - Dormant Company
TELEWEST COMMUNICATIONS (TELFORD) LIMITED HOOK Dissolved... AUDIT EXEMPTION SUBSI 61900 - Other telecommunications activities
TELEWEST COMMUNICATIONS (WIGAN) LIMITED HOOK Dissolved... AUDIT EXEMPTION SUBSI 61900 - Other telecommunications activities
BARNSLEY CABLE COMMUNICATIONS LIMITED LONDON Dissolved... AUDIT EXEMPTION SUBSI 61900 - Other telecommunications activities
TELEWEST COMMUNICATIONS (ST HELENS & KNOWSLEY) LIMITED HOOK Dissolved... AUDIT EXEMPTION SUBSI 61900 - Other telecommunications activities
AVON CABLE INVESTMENTS LTD HOOK Dissolved... FILING EXEMPTION SUBS 99999 - Dormant Company
BRADFORD CABLE COMMUNICATIONS LIMITED LONDON Dissolved... FILING EXEMPTION SUBS 99999 - Dormant Company
TELEWEST COMMUNICATIONS (MIDLANDS AND NORTH WEST) LIMITED LONDON Dissolved... FILING EXEMPTION SUBS 61900 - Other telecommunications activities
TELEWEST COMMUNICATIONS (FYLDE & WYRE) LIMITED HOOK Dissolved... AUDIT EXEMPTION SUBSI 61900 - Other telecommunications activities
CABLE ADNET LIMITED HOOK Dissolved... FILING EXEMPTION SUBS 99999 - Dormant Company
VNU HOLDCO (U.K.) LIMITED LONDON ENGLAND Dissolved... FULL 70100 - Activities of head offices
ANDSUG LIMITED WOKING UNITED KINGDOM Active MICRO ENTITY 70221 - Financial management
BIBLIOGRAPHIC DATA SERVICES LIMITED DUMFRIES Active TOTAL EXEMPTION FULL 62090 - Other information technology service activities