NTL (CWC) LIMITED - READING
Company Profile | Company Filings |
Overview
NTL (CWC) LIMITED is a Private Limited Company from READING UNITED KINGDOM and has the status: Dissolved - no longer trading.
NTL (CWC) LIMITED was incorporated 27 years ago on 03/12/1996 and has the registered number: 03288998. The accounts status is AUDIT EXEMPTION SUBSI.
NTL (CWC) LIMITED was incorporated 27 years ago on 03/12/1996 and has the registered number: 03288998. The accounts status is AUDIT EXEMPTION SUBSI.
NTL (CWC) LIMITED - READING
This company is listed in the following categories:
82990 - Other business support service activities n.e.c.
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 | 31/12/2019 |
Registered Office
500 BROOK DRIVE
READING
RG2 6UU
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
03/12/2020 | 17/12/2021 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
GILLIAN ELIZABETH JAMES | Secretary | 2010-04-30 | CURRENT | ||
MINE OZKAN HIFZI | May 1966 | British | Director | 2014-03-31 | CURRENT |
RODERICK GREGOR MCNEIL | Nov 1970 | British | Director | 2020-03-09 | CURRENT |
CAROLINE BERNADETTE ELIZABETH WITHERS | Apr 1980 | British | Director | 2020-04-23 | CURRENT |
FREDERIC VINCENT SALERNO | Jun 1943 | American | Director | 1997-04-28 UNTIL 2000-05-30 | RESIGNED |
MADELEINE ELIZABETH SCLATER WALL | Aug 1947 | British | Director | 1997-03-14 UNTIL 1999-02-22 | 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 |
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 STEPHEN RAYMOND PETTIT | May 1951 | British | Director | 1996-12-04 UNTIL 2000-05-30 | RESIGNED |
SEVERINA-POMPILIA PASCU | Oct 1972 | Romanian | Director | 2020-03-03 UNTIL 2020-11-16 | RESIGNED |
RODNEY JAMES OLSEN | Nov 1945 | New Zealand | Director | 1996-12-04 UNTIL 1998-07-01 | RESIGNED |
ALNERY INCORPORATIONS NO 2 LIMITED | Nominee Director | 1996-12-03 UNTIL 1996-12-04 | RESIGNED | ||
MR ROBERT MARIO MACKENZIE | Oct 1961 | British | Director | 2000-05-30 UNTIL 2002-02-20 | RESIGNED |
DONALD REED | Jun 1944 | American | Director | 1998-07-01 UNTIL 1999-09-06 | RESIGNED |
MR ROBERT MARIO MACKENZIE | Oct 1961 | British | Director | 2003-01-10 UNTIL 2004-10-01 | RESIGNED |
JEAN CLAUDE MONTY | Jun 1947 | Canadian | Director | 1997-10-27 UNTIL 1998-06-18 | RESIGNED |
DAVID PERCY NASH | May 1940 | British | Director | 1998-12-16 UNTIL 2000-05-30 | RESIGNED |
ALNERY INCORPORATIONS NO 1 LIMITED | Nominee Director | 1996-12-03 UNTIL 1996-12-04 | RESIGNED | ||
MR KENNETH KEITH CLAYDON | May 1944 | British | Secretary | 1996-12-04 UNTIL 1997-10-27 | RESIGNED |
ALNERY INCORPORATIONS NO 1 LIMITED | Nominee Secretary | 1996-12-03 UNTIL 1996-12-04 | RESIGNED | ||
RICHARD JOEL LUBASCH | British | Secretary | 2002-02-20 UNTIL 2002-05-03 | RESIGNED | |
GILLIAN ELIZABETH JAMES | Oct 1954 | British | Secretary | 2000-07-11 UNTIL 2004-10-01 | RESIGNED |
MR ROBERT MARIO MACKENZIE | Oct 1961 | British | Secretary | 2000-05-30 UNTIL 2004-10-01 | RESIGNED |
ROBERT CHARLES GALE | Apr 1960 | British | Director | 2004-03-24 UNTIL 2004-10-01 | RESIGNED |
ROBERT DROLET | Mar 1957 | Canadian | Secretary | 1997-10-27 UNTIL 2000-05-30 | RESIGNED |
SIR BRYAN VICTOR CARSBERG | Jan 1939 | British | Director | 1997-04-14 UNTIL 2000-05-30 | RESIGNED |
GRAHAM MARTYN WALLACE | May 1948 | British | Director | 1997-03-14 UNTIL 2000-05-30 | RESIGNED |
MR DAVID WILLIAM KELHAM | Dec 1957 | British | Director | 2000-05-30 UNTIL 2000-12-01 | RESIGNED |
JOHN MICHAEL JOSEPH KEENAN | Oct 1936 | American | Director | 1997-04-28 UNTIL 2000-05-30 | RESIGNED |
ROBERT CHARLES GALE | Apr 1960 | British | Director | 2010-04-30 UNTIL 2013-11-29 | RESIGNED |
VALERIE FRANCES GOODING | May 1950 | British | Director | 1997-04-28 UNTIL 2000-05-30 | RESIGNED |
ROBERT DOMINIC DUNN | Aug 1966 | British | Director | 2013-11-29 UNTIL 2019-09-09 | RESIGNED |
BRYONY DEW | Oct 1962 | British | Director | 2000-05-30 UNTIL 2001-12-07 | RESIGNED |
JOHN FRANCIS KILLAN | Dec 1954 | American | Director | 1997-06-23 UNTIL 2000-05-30 | RESIGNED |
PHILIP CLESHAM | Jan 1964 | British | Director | 2000-05-30 UNTIL 2000-07-11 | RESIGNED |
MR WILLIAM THOMAS CASTELL | Sep 1978 | British | Director | 2019-09-09 UNTIL 2020-03-09 | RESIGNED |
MR STEPHEN ANDREW CARTER | Feb 1964 | British | Director | 2000-12-01 UNTIL 2002-02-20 | RESIGNED |
ROBERT EARL LERWILL | Jan 1952 | British | Director | 1997-03-14 UNTIL 2000-05-30 | RESIGNED |
DEREK HUDSON BURNEY | Nov 1939 | Canadian | Director | 1997-04-28 UNTIL 1998-06-18 | RESIGNED |
RICHARD HARRIS BROWN | Jun 1947 | American | Director | 1997-03-14 UNTIL 1998-12-10 | RESIGNED |
GREGORY ALLISON CLARKE | Oct 1957 | British | Director | 1999-02-22 UNTIL 2000-05-30 | RESIGNED |
JAMES BARCLAY KNAPP | Jan 1957 | Us Citizen | Director | 2002-02-20 UNTIL 2003-10-01 | RESIGNED |
JOHN FRANCIS GREGG | Dec 1963 | American | Director | 2002-02-20 UNTIL 2003-01-10 | RESIGNED |
MR ROBERT MARIO MACKENZIE | Oct 1961 | British | Director | 2010-04-30 UNTIL 2011-09-16 | RESIGNED |
WARREN GORDON TUCKER | Jul 1962 | British | Director | 1999-09-06 UNTIL 2000-05-30 | RESIGNED |
MRS JOANNE CHRISTINE TILLBROOK | Jul 1970 | British | Director | 2011-09-16 UNTIL 2012-12-31 | RESIGNED |
MRS JOANNE CHRISTINE TILLBROOK | Jul 1970 | British | Director | 2011-09-16 UNTIL 2011-09-16 | RESIGNED |
VIRGIN MEDIA SECRETARIES LIMITED | Corporate Secretary | 2004-10-01 UNTIL 2010-04-30 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Virgin Media Operations Limited | 2019-11-25 | Reading |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Ntl Rectangle Limited | 2016-04-06 - 2019-11-25 | Hook Hampshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |