Ntl Trustees Limited READING


Ntl Trustees started in year 1992 as Private Limited Company with registration number 02702219. The Ntl Trustees company has been functioning successfully for thirty two years now and its status is active. The firm's office is based in Reading at 500 Brook Drive. Postal code: RG2 6UU.

The firm has one director. Julia B., appointed on 1 October 2021. There are currently no secretaries appointed. Currently 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.

Ntl Trustees Limited Address / Contact

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

Company Information / Profile

Registration Number 02702219
Date of Incorporation Tue, 31st Mar 1992
Industry Dormant Company
End of financial Year 31st December
Company age 32 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, 14th Apr 2024 (2024-04-14)
Last confirmation statement dated Fri, 31st 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

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

Gillian J.

Position: Secretary

Appointed: 30 April 2010

Resigned: 01 November 2021

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

Virgin Media Secretaries Limited

Position: Corporate Secretary

Appointed: 01 October 2004

Resigned: 30 April 2010

Gareth R.

Position: Director

Appointed: 24 March 2004

Resigned: 31 August 2004

Robert G.

Position: Director

Appointed: 24 March 2004

Resigned: 01 October 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

John G.

Position: Director

Appointed: 20 February 2002

Resigned: 10 January 2003

James K.

Position: Director

Appointed: 20 February 2002

Resigned: 01 October 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: Secretary

Appointed: 31 July 1997

Resigned: 01 October 2004

Robert M.

Position: Director

Appointed: 31 July 1997

Resigned: 20 February 2002

Ronald M.

Position: Director

Appointed: 01 September 1996

Resigned: 30 September 1999

Thomas O.

Position: Secretary

Appointed: 01 September 1996

Resigned: 31 July 1997

Andrew S.

Position: Director

Appointed: 01 July 1996

Resigned: 30 September 1996

Frances J.

Position: Director

Appointed: 17 March 1995

Resigned: 08 May 1997

Martin S.

Position: Secretary

Appointed: 12 September 1992

Resigned: 31 August 1996

Arthur W.

Position: Director

Appointed: 11 September 1992

Resigned: 09 May 1996

Ian A.

Position: Director

Appointed: 11 September 1992

Resigned: 17 March 1995

Jacqueline H.

Position: Director

Appointed: 11 September 1992

Resigned: 30 June 1998

John F.

Position: Director

Appointed: 11 September 1992

Resigned: 06 November 1996

Serjeants' Inn Nominees Limited

Position: Corporate Nominee Director

Appointed: 31 March 1992

Resigned: 11 September 1992

Loviting Limited

Position: Corporate Nominee Director

Appointed: 31 March 1992

Resigned: 11 September 1992

Sisec Limited

Position: Corporate Nominee Secretary

Appointed: 31 March 1992

Resigned: 12 September 1992

People with significant control

The register of persons with significant control that own or have control over the company consists of 1 name. As we discovered, there is Virgin Media Limited from Reading, United Kingdom. The abovementioned PSC is categorised 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 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 filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Officers Other Persons with significant control Resolution
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 5th, July 2023
Free Download (190 pages)

Company search