NTL CABLECOMMS LIMITED - HOOK


Overview

NTL CABLECOMMS LIMITED is a Private Limited Company from HOOK and has the status: Dissolved - no longer trading.
NTL CABLECOMMS LIMITED was incorporated 32 years ago on 19/11/1991 and has the registered number: 02664006. The accounts status is AUDIT EXEMPTION SUBSI.

NTL CABLECOMMS LIMITED - HOOK

This company is listed in the following categories:
82990 - Other business support service activities n.e.c.

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
EUGENE PATRICK CONNELL Jun 1938 American Director RESIGNED
ROBERT DROLET Mar 1957 Canadian Secretary 1997-06-02 UNTIL 2000-05-30 RESIGNED
MR CHRISTOPHER JOHN ATHERSYCH Apr 1952 Secretary 1997-06-02 UNTIL 1998-08-31 RESIGNED
GILLIAN ELIZABETH JAMES Oct 1954 British Secretary 2000-07-11 UNTIL 2004-10-01 RESIGNED
MS MICHELA ALEXA MARTINE Secretary RESIGNED
RICHARD JOEL LUBASCH British Secretary 2002-02-20 UNTIL 2002-05-03 RESIGNED
PAUL HOWARD REPP May 1956 Secretary 1993-12-23 UNTIL 1997-06-02 RESIGNED
MR GREGORY JOSEPH MCLEAN Jul 1947 American Secretary 1993-03-15 UNTIL 1993-12-23 RESIGNED
MR ROBERT MARIO MACKENZIE Oct 1961 British Secretary 2000-05-30 UNTIL 2004-10-01 RESIGNED
MR NICHOLAS PAUL MEARING-SMITH Mar 1950 British Director 1995-10-30 UNTIL 1999-01-29 RESIGNED
PHILIP CLESHAM Jan 1964 British Director 2000-05-30 UNTIL 2000-07-11 RESIGNED
JOHN FRANCIS GREGG Dec 1963 American Director 2002-02-20 UNTIL 2003-01-10 RESIGNED
MR DAVID WILLIAM KELHAM Dec 1957 British Director 2000-05-30 UNTIL 2000-12-01 RESIGNED
BRYONY DEW Oct 1968 British Director 2000-05-30 UNTIL 2002-02-01 RESIGNED
ROBERT CHARLES GALE Apr 1960 British Director 2004-03-24 UNTIL 2004-10-01 RESIGNED
ROBERT DROLET Mar 1957 Canadian Director 1997-06-02 UNTIL 2000-05-30 RESIGNED
ROBERT CHARLES GALE Apr 1960 British Director 2010-04-30 UNTIL 2013-11-29 RESIGNED
JOSEPH CARMELO FARINA May 1949 American Director RESIGNED
VIRGIN MEDIA SECRETARIES LIMITED Corporate Secretary 2004-10-01 UNTIL 2010-04-30 RESIGNED
VIRGIN MEDIA SECRETARIES LIMITED Corporate Director 2004-10-01 UNTIL 2010-04-30 RESIGNED
VIRGIN MEDIA DIRECTORS LIMITED Corporate Director 2004-10-01 UNTIL 2010-04-30 RESIGNED
MRS LEIGH WOOD Oct 1957 American Director 2000-05-30 UNTIL 2000-12-01 RESIGNED
MR RICHARD WALLACE BLACKBURN Apr 1942 American Director RESIGNED
JOHN FRANCIS KILLAN Dec 1954 American Director 1995-10-30 UNTIL 1997-06-02 RESIGNED
GREGORY ALLISON CLARKE Oct 1957 British Director 1999-04-01 UNTIL 2000-05-30 RESIGNED
MR STEPHEN ANDREW CARTER Feb 1964 British Director 2000-12-01 UNTIL 2002-02-20 RESIGNED
CLAIRE LOUISE ELIZABETH GRAFIN VON BROCKDORFF AHLFELDT Apr 1971 British Director 2012-01-26 UNTIL 2012-02-29 RESIGNED
BRET RICHTER Mar 1970 American Director 2003-01-10 UNTIL 2003-05-01 RESIGNED
SCOTT ELLIOTT SCHUBERT May 1953 American Director 2003-05-01 UNTIL 2004-10-01 RESIGNED
MR STUART ROSS Oct 1956 British Director 2000-11-01 UNTIL 2002-02-20 RESIGNED
GARETH NIGEL CHRISTOPHER ROBERTS Mar 1962 British Director 2004-03-24 UNTIL 2004-08-31 RESIGNED
JAMES BARCLAY KNAPP Jan 1957 Us Citizen Director 2002-02-20 UNTIL 2003-10-01 RESIGNED
MRS JOANNE CHRISTINE TILLBROOK Jul 1970 British Director 2011-09-16 UNTIL 2011-09-16 RESIGNED
MR ROBERT JAMES BEVERIDGE Feb 1956 British Director 1999-04-01 UNTIL 2000-05-30 RESIGNED
CAROLINE BERNADETTE ELIZABETH WITHERS Apr 1980 British Director 2012-12-31 UNTIL 2014-03-31 RESIGNED
GRAHAM MARTYN WALLACE May 1948 British Director 1997-06-02 UNTIL 1999-04-01 RESIGNED
MRS JOANNE CHRISTINE TILLBROOK Jul 1970 British Director 2011-09-16 UNTIL 2012-12-31 RESIGNED
MR ROBERT MARIO MACKENZIE Oct 1961 British Director 2010-04-30 UNTIL 2011-09-16 RESIGNED
MR ROBERT MARIO MACKENZIE Oct 1961 British Director 2003-01-10 UNTIL 2004-10-01 RESIGNED
PAUL HOWARD REPP May 1956 Director 1993-12-23 UNTIL 1997-06-02 RESIGNED
MR ROBERT MARIO MACKENZIE Oct 1961 British Director 2000-05-30 UNTIL 2002-02-20 RESIGNED
LAWRENCE BRUCE RABUFFO Apr 1943 American Director 1993-12-22 UNTIL 1995-07-19 RESIGNED
MR GREGORY JOSEPH MCLEAN Jul 1947 American Director RESIGNED
MARY BRIDGET MOLYNEUX Oct 1955 Australian Director 1999-04-01 UNTIL 2000-05-30 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Ntl Uk Telephone And Cable Tv Holding Company 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
FINSBURY FOOD GROUP LIMITED CARDIFF Active GROUP 70100 - Activities of head offices
ALLNET LIMITED HATFIELD UNITED KINGDOM Active DORMANT 99999 - Dormant Company
CABLE & WIRELESS COMMUNICATIONS STARCLASS LIMITED NEWBURY Dissolved... AUDIT EXEMPTION SUBSI 99999 - Dormant Company
CITY CABLE (HOLDINGS) LIMITED NEWBURY Dissolved... AUDIT EXEMPTION SUBSI 99999 - Dormant Company
VODAFONE ENTERPRISE U.K. NEWBURY Active FULL 61900 - Other telecommunications activities
JAGUAR COMMUNICATIONS LIMITED NEWBURY Dissolved... AUDIT EXEMPTION SUBSI 74990 - Non-trading company
CABLE & WIRELESS WORLDWIDE VOICE MESSAGING LIMITED NEWBURY Active AUDIT EXEMPTION SUBSI 61900 - Other telecommunications activities
CABLE & WIRELESS COMMUNICATIONS DATA NETWORK SERVICES LIMITED NEWBURY Active DORMANT 61900 - Other telecommunications activities
BRADY TECHNOLOGIES LIMITED LONDON ENGLAND Active FULL 62012 - Business and domestic software development
IRESS PORTAL LIMITED CHELTENHAM ENGLAND Active AUDIT EXEMPTION SUBSI 62020 - Information technology consultancy activities
OLD02946537CO LTD LONDON UNITED KINGDOM Active -... UNAUDITED ABRIDGED 62090 - Other information technology service activities
BCMV LIMITED LONDON Dissolved... FILING EXEMPTION SUBS 82990 - Other business support service activities n.e.c.
INSPIRATION HEALTHCARE GROUP PLC CROYDON ENGLAND Active GROUP 47749 - Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids)
EXCHANGE FS INTERNATIONAL HOLDINGS LIMITED LONDON UNITED KINGDOM Dissolved... TOTAL EXEMPTION FULL 74990 - Non-trading company
CABLE & WIRELESS UK SERVICES LIMITED NEWBURY Dissolved... DORMANT 61900 - Other telecommunications activities
CABLE & WIRELESS UK HOLDINGS LIMITED NEWBURY Active AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
CABLE & WIRELESS (UK) GROUP LIMITED LONDON UNITED KINGDOM Active DORMANT 70100 - Activities of head offices
CABLE & WIRELESS SERVICES UK LIMITED LONDON UNITED KINGDOM Active DORMANT 99999 - Dormant Company
MINIMOB LIMITED LONDON ENGLAND Active GROUP 62090 - Other information technology service activities
LONDON HYDRAULIC POWER COMPANY (THE) NEWBURY Active AUDIT EXEMPTION SUBSI 61900 - Other telecommunications activities