Cabletel Herts And Beds Limited READING


Cabletel Herts And Beds started in year 1984 as Private Limited Company with registration number 01785533. The Cabletel Herts And Beds company has been functioning successfully for 40 years now and its status is active. The firm's office is based in Reading at 500 Brook Drive. Postal code: RG2 6UU. Since 1st March 1997 Cabletel Herts And Beds Limited is no longer carrying the name Cabletel Bedfordshire.

The firm has one director. Julia B., appointed on 1 October 2021. There are currently no secretaries appointed. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Cabletel Herts And Beds Limited Address / Contact

Office Address 500 Brook Drive
Town Reading
Post code RG2 6UU
Country of origin United Kingdom

Company Information / Profile

Registration Number 01785533
Date of Incorporation Tue, 24th Jan 1984
Industry Dormant Company
End of financial Year 31st December
Company age 40 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 29th Jun 2024 (2024-06-29)
Last confirmation statement dated Thu, 15th Jun 2023

Company staff

Vmed O2 Secretaries Limited

Position: Corporate Secretary

Appointed: 01 November 2021

Julia B.

Position: Director

Appointed: 01 October 2021

Luke M.

Position: Director

Appointed: 01 March 2021

Resigned: 31 August 2021

Caroline W.

Position: Director

Appointed: 23 April 2020

Resigned: 01 October 2021

Roderick M.

Position: Director

Appointed: 09 March 2020

Resigned: 01 October 2021

Severina-Pompilia P.

Position: Director

Appointed: 03 March 2020

Resigned: 16 November 2020

William C.

Position: Director

Appointed: 09 September 2019

Resigned: 09 March 2020

Mine H.

Position: Director

Appointed: 31 March 2014

Resigned: 01 November 2021

Robert D.

Position: Director

Appointed: 29 November 2013

Resigned: 09 September 2019

Caroline W.

Position: Director

Appointed: 31 December 2012

Resigned: 31 March 2014

Joanne T.

Position: Director

Appointed: 16 September 2011

Resigned: 31 December 2012

Gillian J.

Position: Secretary

Appointed: 30 April 2010

Resigned: 01 November 2021

Robert M.

Position: Director

Appointed: 30 April 2010

Resigned: 16 September 2011

Robert G.

Position: Director

Appointed: 30 April 2010

Resigned: 29 November 2013

Virgin Media Secretaries Limited

Position: Corporate Secretary

Appointed: 01 October 2004

Resigned: 30 April 2010

Virgin Media Secretaries Limited

Position: Corporate Director

Appointed: 01 October 2004

Resigned: 30 April 2010

Virgin Media Directors Limited

Position: Corporate Director

Appointed: 01 October 2004

Resigned: 30 April 2010

Robert G.

Position: Director

Appointed: 24 March 2004

Resigned: 01 October 2004

Gareth R.

Position: Director

Appointed: 24 March 2004

Resigned: 31 August 2004

Scott S.

Position: Director

Appointed: 01 May 2003

Resigned: 01 October 2004

Robert M.

Position: Director

Appointed: 10 January 2003

Resigned: 01 January 2004

Bret R.

Position: Director

Appointed: 10 January 2003

Resigned: 01 May 2003

Richard L.

Position: Secretary

Appointed: 20 February 2002

Resigned: 03 May 2002

James K.

Position: Director

Appointed: 20 February 2002

Resigned: 01 October 2003

John G.

Position: Director

Appointed: 20 February 2002

Resigned: 10 January 2003

Stephen C.

Position: Director

Appointed: 01 December 2000

Resigned: 20 February 2002

Stuart R.

Position: Director

Appointed: 01 November 2000

Resigned: 20 February 2002

Gillian J.

Position: Secretary

Appointed: 04 September 2000

Resigned: 01 October 2004

David K.

Position: Director

Appointed: 30 September 1999

Resigned: 01 December 2000

Leigh W.

Position: Director

Appointed: 30 June 1998

Resigned: 01 December 2000

Ronald M.

Position: Director

Appointed: 30 June 1998

Resigned: 30 September 1999

Robert M.

Position: Director

Appointed: 12 June 1998

Resigned: 20 February 2002

Hamid H.

Position: Director

Appointed: 18 June 1996

Resigned: 30 June 1998

Dinesh J.

Position: Director

Appointed: 05 June 1996

Resigned: 30 June 1998

George C.

Position: Director

Appointed: 21 July 1995

Resigned: 05 June 1996

Maurice P.

Position: Director

Appointed: 21 July 1995

Resigned: 18 June 1996

George B.

Position: Director

Appointed: 15 March 1994

Resigned: 21 July 1995

Richard L.

Position: Director

Appointed: 15 March 1994

Resigned: 21 July 1995

Robert M.

Position: Secretary

Appointed: 15 March 1994

Resigned: 01 January 2004

Barclay K.

Position: Director

Appointed: 15 March 1994

Resigned: 30 June 1998

Anthony M.

Position: Director

Appointed: 15 June 1992

Resigned: 15 March 1994

George C.

Position: Director

Appointed: 15 June 1992

Resigned: 15 March 1994

Ralph B.

Position: Director

Appointed: 15 June 1992

Resigned: 03 September 1996

Robert G.

Position: Director

Appointed: 15 June 1992

Resigned: 03 September 1996

Francis P.

Position: Director

Appointed: 15 June 1992

Resigned: 15 March 1994

Adrian B.

Position: Director

Appointed: 15 June 1992

Resigned: 30 June 1993

People with significant control

The register of PSCs who own or control the company consists of 1 name. As BizStats established, there is Virgin Media Limited from Reading, United Kingdom. This PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Virgin Media Limited

500 Brook Drive, Reading, Hampshire, RG2 6UU, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 2591237
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Cabletel Bedfordshire March 1, 1997
Cablevision Bedfordshire August 9, 1994

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 4th, July 2023
Free Download (190 pages)

Company search