NTL CABLECOMMS SOLENT

1 More London Place, London, SE1 2AF
StatusDISSOLVED
Company No.02422654
Category
Incorporated14 Sep 1989
Age34 years, 9 months, 22 days
JurisdictionEngland Wales
Dissolution28 Feb 2020
Years4 years, 4 months, 7 days

SUMMARY

NTL CABLECOMMS SOLENT is an dissolved with number 02422654. It was incorporated 34 years, 9 months, 22 days ago, on 14 September 1989 and it was dissolved 4 years, 4 months, 7 days ago, on 28 February 2020. The company address is 1 More London Place, London, SE1 2AF.



People

JAMES, Gillian Elizabeth

Secretary

ACTIVE

Assigned on 30 Apr 2010

Current time on role 14 years, 2 months, 6 days

CASTELL, William Thomas

Director

Acting Chief Financial Officer

ACTIVE

Assigned on 09 Sep 2019

Current time on role 4 years, 9 months, 27 days

HIFZI, Mine Ozkan

Director

Solicitor

ACTIVE

Assigned on 31 Mar 2014

Current time on role 10 years, 3 months, 6 days

ATHERSYCH, Christopher John

Secretary

RESIGNED

Assigned on 02 Jun 1997

Resigned on 31 Aug 1998

Time on role 1 year, 2 months, 29 days

DROLET, Robert

Secretary

RESIGNED

Assigned on 02 Jun 1997

Resigned on 30 May 2000

Time on role 2 years, 11 months, 28 days

JAMES, Gillian Elizabeth

Secretary

RESIGNED

Assigned on 11 Jul 2000

Resigned on 01 Oct 2004

Time on role 4 years, 2 months, 20 days

LUBASCH, Richard Joel

Secretary

RESIGNED

Assigned on 20 Feb 2002

Resigned on 03 May 2002

Time on role 2 months, 11 days

MACKENZIE, Robert Mario

Secretary

Solicitor

RESIGNED

Assigned on 30 May 2000

Resigned on 01 Oct 2004

Time on role 4 years, 4 months, 1 day

MARTINE, Michela Alexa

Secretary

RESIGNED

Assigned on

Resigned on 15 Mar 1993

Time on role 31 years, 3 months, 21 days

MCLEAN, Gregory Joseph

Secretary

RESIGNED

Assigned on 15 Mar 1993

Resigned on 09 Sep 1993

Time on role 5 months, 25 days

REPP, Paul Howard

Secretary

Executive Director

RESIGNED

Assigned on 09 Sep 1993

Resigned on 02 Jun 1997

Time on role 3 years, 8 months, 23 days

VIRGIN MEDIA SECRETARIES LIMITED

Corporate-secretary

RESIGNED

Assigned on 01 Oct 2004

Resigned on 30 Apr 2010

Time on role 5 years, 6 months, 29 days

BEVERIDGE, Robert James

Director

Finance Director

RESIGNED

Assigned on 01 Apr 1999

Resigned on 30 May 2000

Time on role 1 year, 1 month, 29 days

BRENNAN, Mark Daniel

Director

Director

RESIGNED

Assigned on 24 Nov 1992

Resigned on 09 Sep 1993

Time on role 9 months, 15 days

CARTER, Stephen Andrew

Director

Chief Operations Officer

RESIGNED

Assigned on 01 Dec 2000

Resigned on 20 Feb 2002

Time on role 1 year, 2 months, 19 days

CLARKE, Gregory Allison

Director

Chief Executive Officer

RESIGNED

Assigned on 01 Apr 1999

Resigned on 30 May 2000

Time on role 1 year, 1 month, 29 days

CLESHAM, Philip

Director

Legal Advisor

RESIGNED

Assigned on 30 May 2000

Resigned on 11 Jul 2000

Time on role 1 month, 12 days

CONNELL, Eugene Patrick

Director

Chief Executive

RESIGNED

Assigned on

Resigned on 07 Dec 1995

Time on role 28 years, 6 months, 29 days

DEW, Bryony

Director

Legal Advisor

RESIGNED

Assigned on 30 May 2000

Resigned on 01 Feb 2002

Time on role 1 year, 8 months, 2 days

DROLET, Robert

Director

Lawyer

RESIGNED

Assigned on 02 Jun 1997

Resigned on 30 May 2000

Time on role 2 years, 11 months, 28 days

DUNN, Robert Dominic

Director

Chief Financial Officer

RESIGNED

Assigned on 29 Nov 2013

Resigned on 09 Sep 2019

Time on role 5 years, 9 months, 10 days

GALE, Robert Charles

Director

Accountant

RESIGNED

Assigned on 30 Apr 2010

Resigned on 29 Nov 2013

Time on role 3 years, 6 months, 29 days

GALE, Robert Charles

Director

Accountant

RESIGNED

Assigned on 24 Mar 2004

Resigned on 01 Oct 2004

Time on role 6 months, 7 days

GRAFIN VON BROCKDORFF AHLFELDT, Claire Louise Elizabeth

Director

Solicitor

RESIGNED

Assigned on 26 Jan 2012

Resigned on 29 Feb 2012

Time on role 1 month, 3 days

GREGG, John Francis

Director

Chief Financial Officer

RESIGNED

Assigned on 20 Feb 2002

Resigned on 10 Jan 2003

Time on role 10 months, 18 days

KELHAM, David William

Director

Finance Director

RESIGNED

Assigned on 30 May 2000

Resigned on 01 Dec 2000

Time on role 6 months, 2 days

KILLIAN, John Francis

Director

Group Executive

RESIGNED

Assigned on 21 Dec 1995

Resigned on 02 Jun 1997

Time on role 1 year, 5 months, 12 days

KNAPP, James Barclay

Director

Chief Executive Officer

RESIGNED

Assigned on 20 Feb 2002

Resigned on 01 Oct 2003

Time on role 1 year, 7 months, 11 days

MACKENZIE, Robert Mario

Director

Solicitor

RESIGNED

Assigned on 30 Apr 2010

Resigned on 16 Sep 2011

Time on role 1 year, 4 months, 16 days

MACKENZIE, Robert Mario

Director

Solicitor

RESIGNED

Assigned on 10 Jan 2003

Resigned on 01 Oct 2004

Time on role 1 year, 8 months, 21 days

MACKENZIE, Robert Mario

Director

Solicitor

RESIGNED

Assigned on 30 May 2000

Resigned on 20 Feb 2002

Time on role 1 year, 8 months, 21 days

MCLEAN, Gregory Joseph

Director

Director

RESIGNED

Assigned on

Resigned on 09 Sep 1993

Time on role 30 years, 9 months, 27 days

MEARING-SMITH, Nicholas Paul

Director

Company Director

RESIGNED

Assigned on

Resigned on 29 Jan 1999

Time on role 25 years, 5 months, 7 days

MOLYNEUX, Mary Bridget

Director

Lawyer

RESIGNED

Assigned on 01 Apr 1999

Resigned on 30 May 2000

Time on role 1 year, 1 month, 29 days

RABUFFO, Lawrence Bruce

Director

Group Executive Director

RESIGNED

Assigned on 09 Sep 1993

Resigned on 19 Jul 1995

Time on role 1 year, 10 months, 10 days

REPP, Paul Howard

Director

Chief Legal Officer

RESIGNED

Assigned on 22 Dec 1993

Resigned on 02 Jun 1997

Time on role 3 years, 5 months, 11 days

RICHTER, Bret

Director

Company Director

RESIGNED

Assigned on 10 Jan 2003

Resigned on 01 May 2003

Time on role 3 months, 21 days

ROBERTS, Gareth Nigel Christopher

Director

Treasurer

RESIGNED

Assigned on 24 Mar 2004

Resigned on 31 Aug 2004

Time on role 5 months, 7 days

ROSS, Stuart

Director

Finance Director

RESIGNED

Assigned on 01 Nov 2000

Resigned on 20 Feb 2002

Time on role 1 year, 3 months, 19 days

SCHUBERT, Scott Elliott

Director

Chief Financial Officer

RESIGNED

Assigned on 01 May 2003

Resigned on 01 Oct 2004

Time on role 1 year, 5 months

TILLBROOK, Joanne Christine

Director

Solicitor

RESIGNED

Assigned on 16 Sep 2011

Resigned on 31 Dec 2012

Time on role 1 year, 3 months, 15 days

TILLBROOK, Joanne Christine

Director

Solicitor

RESIGNED

Assigned on 16 Sep 2011

Resigned on 16 Sep 2011

Time on role

TODD, Susan

Director

RESIGNED

Assigned on

Resigned on 26 Jul 1995

Time on role 28 years, 11 months, 10 days

VIGGERS, Peter John

Director

Mp

RESIGNED

Assigned on

Resigned on 26 Jul 1995

Time on role 28 years, 11 months, 10 days

WALLACE, Graham Martyn

Director

Chief Executive

RESIGNED

Assigned on 02 Jun 1997

Resigned on 01 Apr 1999

Time on role 1 year, 9 months, 30 days

WITHERS, Caroline Bernadette Elizabeth

Director

Solicitor

RESIGNED

Assigned on 31 Dec 2012

Resigned on 31 Mar 2014

Time on role 1 year, 3 months

WOOD, Leigh

Director

Chief Operating Officer

RESIGNED

Assigned on 30 May 2000

Resigned on 01 Dec 2000

Time on role 6 months, 2 days

VIRGIN MEDIA DIRECTORS LIMITED

Corporate-director

RESIGNED

Assigned on 01 Oct 2004

Resigned on 30 Apr 2010

Time on role 5 years, 6 months, 29 days

VIRGIN MEDIA SECRETARIES LIMITED

Corporate-director

RESIGNED

Assigned on 01 Oct 2004

Resigned on 30 Apr 2010

Time on role 5 years, 6 months, 29 days


Some Companies

CARE LINK LIMITED

88 RICHMOND ROAD,WOLVERHAMPTON,WV3 9JD

Number:03654466
Status:ACTIVE
Category:Private Limited Company
Number:01136312
Status:LIQUIDATION
Category:Private Limited Company

MCKELLAR ACCOUNTANCY LTD

TRIDENT HOUSE,PAISLEY,PA3 4EF

Number:SC558116
Status:ACTIVE
Category:Private Limited Company

NKB DEVELOPMENTS LTD

LINDOR FARM BROADHILL,STAFFORD,ST20 0ED

Number:08291670
Status:ACTIVE
Category:Private Limited Company

ROGERS TRADGARD LIMITED

STRON HOUSE,LONDON,SW1Y 5EA

Number:11328627
Status:ACTIVE
Category:Private Limited Company

SUN & MOON WORLDWIDE LIMITED

65 DECIMA STREET,LONDON,SE1 4QR

Number:08338849
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source