Ntl (v) READING


Ntl (v) started in year 1992 as Private Unlimited Company with registration number 02719474. The Ntl (v) company has been functioning successfully for 32 years now and its status is active. The firm's office is based in Reading at 500 Brook Drive. Postal code: RG2 6UU. Since Tue, 13th Jun 2000 Ntl (v) is no longer carrying the name Cable & Wireless Communications (v) Holdings PLC.

The firm has one director. Julia B., appointed on 1 October 2021. There are currently no secretaries appointed. At present 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 (v) Address / Contact

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

Company Information / Profile

Registration Number 02719474
Date of Incorporation Tue, 2nd Jun 1992
Industry Dormant Company
End of financial Year 31st December
Company age 32 years old
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 16th Jun 2024 (2024-06-16)
Last confirmation statement dated Fri, 2nd 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: 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

Robert M.

Position: Director

Appointed: 30 April 2010

Resigned: 16 September 2011

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

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

Robert M.

Position: Director

Appointed: 30 May 2000

Resigned: 20 February 2002

Robert M.

Position: Secretary

Appointed: 30 May 2000

Resigned: 01 October 2004

Philip C.

Position: Director

Appointed: 30 May 2000

Resigned: 11 July 2000

Bryony D.

Position: Director

Appointed: 30 May 2000

Resigned: 01 February 2002

David K.

Position: Director

Appointed: 30 May 2000

Resigned: 01 December 2000

Leigh W.

Position: Director

Appointed: 30 May 2000

Resigned: 01 December 2000

Gregory C.

Position: Director

Appointed: 01 April 1999

Resigned: 30 May 2000

Mary M.

Position: Director

Appointed: 01 April 1999

Resigned: 30 May 2000

Robert B.

Position: Director

Appointed: 01 April 1999

Resigned: 30 May 2000

Nicholas M.

Position: Director

Appointed: 22 August 1997

Resigned: 29 January 1999

Graham W.

Position: Director

Appointed: 22 August 1997

Resigned: 01 April 1999

Peter H.

Position: Director

Appointed: 07 March 1997

Resigned: 22 August 1997

Robert D.

Position: Secretary

Appointed: 23 January 1997

Resigned: 30 May 2000

Daniel S.

Position: Director

Appointed: 08 January 1997

Resigned: 09 May 1997

Robert D.

Position: Director

Appointed: 08 January 1997

Resigned: 30 May 2000

William S.

Position: Director

Appointed: 26 February 1996

Resigned: 30 October 1996

Wallace G.

Position: Director

Appointed: 19 February 1996

Resigned: 21 October 1996

Louis T.

Position: Director

Appointed: 01 January 1996

Resigned: 25 February 1997

Daniel S.

Position: Director

Appointed: 01 January 1996

Resigned: 21 October 1996

Jacques D.

Position: Director

Appointed: 25 September 1995

Resigned: 17 December 1996

Serge G.

Position: Director

Appointed: 06 July 1995

Resigned: 30 October 1996

Robert K.

Position: Director

Appointed: 16 November 1994

Resigned: 01 January 1996

Lord Haskel Of Higher Broughton

Position: Corporate Director

Appointed: 28 September 1994

Resigned: 05 February 1997

William A.

Position: Director

Appointed: 28 September 1994

Resigned: 07 March 1997

Nicholas K.

Position: Director

Appointed: 05 April 1994

Resigned: 04 July 1995

Jayne S.

Position: Director

Appointed: 10 November 1993

Resigned: 16 November 1994

John W.

Position: Director

Appointed: 10 November 1993

Resigned: 21 April 1994

Derek B.

Position: Director

Appointed: 16 August 1993

Resigned: 22 August 1997

Kenneth B.

Position: Director

Appointed: 08 July 1993

Resigned: 21 October 1996

Bradley H.

Position: Secretary

Appointed: 02 June 1993

Resigned: 23 January 1997

David B.

Position: Director

Appointed: 02 June 1993

Resigned: 05 February 1997

Charles L.

Position: Director

Appointed: 02 June 1993

Resigned: 16 August 1993

Pierre B.

Position: Director

Appointed: 02 June 1993

Resigned: 05 April 1994

Serge G.

Position: Director

Appointed: 28 April 1993

Resigned: 08 July 1993

Michael H.

Position: Director

Appointed: 21 January 1993

Resigned: 10 November 1993

Jacques B.

Position: Director

Appointed: 17 September 1992

Resigned: 02 June 1993

Robin G.

Position: Director

Appointed: 17 September 1992

Resigned: 02 June 1993

Michael L.

Position: Director

Appointed: 17 September 1992

Resigned: 02 June 1994

George J.

Position: Director

Appointed: 17 September 1992

Resigned: 05 February 1997

Daniel S.

Position: Director

Appointed: 17 September 1992

Resigned: 10 November 1993

Andre C.

Position: Director

Appointed: 17 September 1992

Resigned: 12 December 1996

David B.

Position: Secretary

Appointed: 17 September 1992

Resigned: 02 June 1993

Robert T.

Position: Director

Appointed: 17 September 1992

Resigned: 25 September 1995

Thomas O.

Position: Secretary

Appointed: 10 August 1992

Resigned: 02 June 1993

Louis B.

Position: Director

Appointed: 31 July 1992

Resigned: 17 December 1996

Jean D.

Position: Director

Appointed: 31 July 1992

Resigned: 28 April 1993

Halco Secretaries Limited

Position: Corporate Secretary

Appointed: 02 June 1992

Resigned: 10 August 1992

Halco Secretaries Limited

Position: Corporate Director

Appointed: 02 June 1992

Resigned: 10 August 1992

People with significant control

The register of persons with significant control who own or control the company is made up of 1 name. As we researched, there is Ntl (B) Limited from Reading, United Kingdom. This PSC is categorised 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.

Ntl (B) 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 2735732
Notified on 6 April 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Cable & Wireless Communications (v) Holdings PLC June 13, 2000
Videotron Holdings PLC February 25, 1999

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Reregistration 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