Ntl (cwc) Limited READING


Ntl (Cwc) Limited was dissolved on 2021-06-15. Ntl (cwc) was a private limited company that was situated at 500 Brook Drive, Reading, RG2 6UU, UNITED KINGDOM. The company (incorporated on 1996-12-03) was run by 3 directors and 1 secretary.
Director Caroline W. who was appointed on 23 April 2020.
Director Roderick M. who was appointed on 09 March 2020.
Director Mine H. who was appointed on 31 March 2014.
Among the secretaries, we can name: Gillian J. appointed on 30 April 2010.

The company was classified as "other business support service activities not elsewhere classified" (82990). As stated in the official records, there was a name alteration on 2000-06-13 and their previous name was Cable & Wireless Communications. There is another name alteration: previous name was Cable And Wireless Communications PLC performed on 1997-01-31. The latest confirmation statement was sent on 2020-12-03 and last time the statutory accounts were sent was on 31 December 2019. 2015-12-03 is the date of the most recent annual return.

Ntl (cwc) Limited Address / Contact

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

Company Information / Profile

Registration Number 03288998
Date of Incorporation Tue, 3rd Dec 1996
Date of Dissolution Tue, 15th Jun 2021
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 25 years old
Account next due date Thu, 30th Sep 2021
Account last made up date Tue, 31st Dec 2019
Next confirmation statement due date Fri, 17th Dec 2021
Last confirmation statement dated Thu, 3rd Dec 2020

Company staff

Caroline W.

Position: Director

Appointed: 23 April 2020

Roderick M.

Position: Director

Appointed: 09 March 2020

Mine H.

Position: Director

Appointed: 31 March 2014

Gillian J.

Position: Secretary

Appointed: 30 April 2010

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

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

Robert G.

Position: Director

Appointed: 30 April 2010

Resigned: 29 November 2013

Robert M.

Position: Director

Appointed: 30 April 2010

Resigned: 16 September 2011

Virgin Media Secretaries Limited

Position: Corporate Director

Appointed: 01 October 2004

Resigned: 30 April 2010

Virgin Media Secretaries Limited

Position: Corporate Secretary

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

Bret R.

Position: Director

Appointed: 10 January 2003

Resigned: 01 May 2003

Robert M.

Position: Director

Appointed: 10 January 2003

Resigned: 01 October 2004

James K.

Position: Director

Appointed: 20 February 2002

Resigned: 01 October 2003

Richard L.

Position: Secretary

Appointed: 20 February 2002

Resigned: 03 May 2002

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: 11 July 2000

Resigned: 01 October 2004

Philip C.

Position: Director

Appointed: 30 May 2000

Resigned: 11 July 2000

David K.

Position: Director

Appointed: 30 May 2000

Resigned: 01 December 2000

Leigh W.

Position: Director

Appointed: 30 May 2000

Resigned: 01 December 2000

Bryony D.

Position: Director

Appointed: 30 May 2000

Resigned: 07 December 2001

Robert M.

Position: Secretary

Appointed: 30 May 2000

Resigned: 01 October 2004

Robert M.

Position: Director

Appointed: 30 May 2000

Resigned: 20 February 2002

Warren T.

Position: Director

Appointed: 06 September 1999

Resigned: 30 May 2000

Gregory C.

Position: Director

Appointed: 22 February 1999

Resigned: 30 May 2000

David N.

Position: Director

Appointed: 16 December 1998

Resigned: 30 May 2000

Donald R.

Position: Director

Appointed: 01 July 1998

Resigned: 06 September 1999

Jean M.

Position: Director

Appointed: 27 October 1997

Resigned: 18 June 1998

Robert D.

Position: Secretary

Appointed: 27 October 1997

Resigned: 30 May 2000

John K.

Position: Director

Appointed: 23 June 1997

Resigned: 30 May 2000

Derek B.

Position: Director

Appointed: 28 April 1997

Resigned: 18 June 1998

John K.

Position: Director

Appointed: 28 April 1997

Resigned: 30 May 2000

Frederic S.

Position: Director

Appointed: 28 April 1997

Resigned: 30 May 2000

Valerie G.

Position: Director

Appointed: 28 April 1997

Resigned: 30 May 2000

Bryan C.

Position: Director

Appointed: 14 April 1997

Resigned: 30 May 2000

Robert L.

Position: Director

Appointed: 14 March 1997

Resigned: 30 May 2000

Richard B.

Position: Director

Appointed: 14 March 1997

Resigned: 10 December 1998

Graham W.

Position: Director

Appointed: 14 March 1997

Resigned: 30 May 2000

Madeleine S.

Position: Director

Appointed: 14 March 1997

Resigned: 22 February 1999

Rodney O.

Position: Director

Appointed: 04 December 1996

Resigned: 01 July 1998

Kenneth C.

Position: Secretary

Appointed: 04 December 1996

Resigned: 27 October 1997

Stephen P.

Position: Director

Appointed: 04 December 1996

Resigned: 30 May 2000

Alnery Incorporations No 1 Limited

Position: Nominee Director

Appointed: 03 December 1996

Resigned: 04 December 1996

Alnery Incorporations No 2 Limited

Position: Nominee Director

Appointed: 03 December 1996

Resigned: 04 December 1996

Alnery Incorporations No 1 Limited

Position: Nominee Secretary

Appointed: 03 December 1996

Resigned: 04 December 1996

People with significant control

Virgin Media Operations Limited

500 Brook Drive, Reading, 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 11118162
Notified on 25 November 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Ntl Rectangle Limited

Media House Bartley Wood Business Park, Hook, Hampshire, RG27 9UP, 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 4329656
Notified on 6 April 2016
Ceased on 25 November 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Cable & Wireless Communications June 13, 2000
Cable And Wireless Communications PLC January 31, 1997

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Dissolution Gazette Incorporation Insolvency Miscellaneous Mortgage Officers Other Persons with significant control Resolution
Audit exemption subsidiary accounts for the year ending on 2019/12/31
filed on: 27th, October 2020
Free Download (15 pages)

Company search