Ntl Telecom Services Limited READING


Ntl Telecom Services started in year 1994 as Private Limited Company with registration number 02937788. The Ntl Telecom Services company has been functioning successfully for 30 years now and its status is active. The firm's office is based in Reading at 500 Brook Drive. Postal code: RG2 6UU. Since December 22, 1998 Ntl Telecom Services Limited is no longer carrying the name Eastern Group Telecoms.

The company has one director. Julia B., appointed on 1 October 2021. There are currently no secretaries appointed. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Ntl Telecom Services Limited Address / Contact

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

Company Information / Profile

Registration Number 02937788
Date of Incorporation Fri, 10th Jun 1994
Industry Dormant Company
End of financial Year 31st December
Company age 30 years old
Account next due date Mon, 30th Sep 2024 (144 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 17th Mar 2024 (2024-03-17)
Last confirmation statement dated Fri, 3rd Mar 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

Claire G.

Position: Director

Appointed: 26 January 2012

Resigned: 29 February 2012

Joanne T.

Position: Director

Appointed: 16 September 2011

Resigned: 31 December 2012

Robert M.

Position: Director

Appointed: 30 April 2010

Resigned: 16 September 2011

Gillian J.

Position: Secretary

Appointed: 30 April 2010

Resigned: 01 November 2021

Robert G.

Position: Director

Appointed: 30 April 2010

Resigned: 29 November 2013

Virgin Media Directors 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 Secretaries 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 October 2004

Bret R.

Position: Director

Appointed: 10 January 2003

Resigned: 01 May 2003

James K.

Position: Director

Appointed: 20 February 2002

Resigned: 01 October 2003

John G.

Position: Director

Appointed: 20 February 2002

Resigned: 10 January 2003

Richard L.

Position: Secretary

Appointed: 20 February 2002

Resigned: 03 May 2002

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

Robert M.

Position: Director

Appointed: 22 December 1998

Resigned: 20 February 2002

Ronald M.

Position: Director

Appointed: 22 December 1998

Resigned: 30 September 1999

Leigh W.

Position: Director

Appointed: 22 December 1998

Resigned: 01 December 2000

Robert M.

Position: Secretary

Appointed: 22 December 1998

Resigned: 01 October 2004

Anthony K.

Position: Director

Appointed: 18 March 1998

Resigned: 05 December 1998

Paul M.

Position: Director

Appointed: 28 November 1996

Resigned: 05 December 1998

John D.

Position: Director

Appointed: 13 June 1996

Resigned: 02 December 1998

Stephen G.

Position: Director

Appointed: 09 January 1996

Resigned: 28 November 1996

Owen W.

Position: Director

Appointed: 08 November 1995

Resigned: 16 March 1998

Buster F.

Position: Director

Appointed: 08 November 1995

Resigned: 05 December 1998

Douglas S.

Position: Director

Appointed: 08 November 1995

Resigned: 08 March 1996

Philip E.

Position: Secretary

Appointed: 29 September 1995

Resigned: 05 December 1998

Eric A.

Position: Director

Appointed: 10 June 1994

Resigned: 24 February 1997

William M.

Position: Secretary

Appointed: 10 June 1994

Resigned: 29 September 1995

John D.

Position: Director

Appointed: 10 June 1994

Resigned: 08 November 1995

People with significant control

The list of persons with significant control that own or have control over the company includes 1 name. As BizStats established, there is Virgin Media Wholesale Limited from Reading, United Kingdom. The abovementioned PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Virgin Media Wholesale 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 2514287
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

Eastern Group Telecoms December 22, 1998
Eastern Six October 20, 1995

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Other 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