Company NameNTL Westminster Limited
Company StatusDissolved
Company Number01735641
CategoryPrivate Limited Company
Incorporation Date30 June 1983(40 years, 9 months ago)
Dissolution Date25 January 2011 (13 years, 2 months ago)
Previous NamesBeamtrade Limited and Westminster Cable Company Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Robert Charles Gale
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2010(26 years, 10 months after company formation)
Appointment Duration9 months (closed 25 January 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence Address160 Great Portland Street
London
W1W 5QA
Director NameMr Robert Mario Mackenzie
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2010(26 years, 10 months after company formation)
Appointment Duration9 months (closed 25 January 2011)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address160 Great Portland Street
London
W1W 5QA
Secretary NameGillian Elizabeth James
StatusClosed
Appointed30 April 2010(26 years, 10 months after company formation)
Appointment Duration9 months (closed 25 January 2011)
RoleCompany Director
Correspondence Address160 Great Portland Street
London
W1W 5QA
Director NameKenneth Bayley
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1992(9 years, 5 months after company formation)
Appointment Duration9 months, 1 week (resigned 06 September 1993)
RoleBt Executive
Correspondence Address25 Redruth Road
Park Hall
Walsall
West Midlands
WS5 3EJ
Secretary NameJohn Christopher Challis
NationalityBritish
StatusResigned
Appointed30 November 1992(9 years, 5 months after company formation)
Appointment Duration9 months, 1 week (resigned 06 September 1993)
RoleCompany Director
Correspondence AddressBridge End Cottage
2 Chantry Villas Waltham Road
Boreham Chelmsford
Essex
CM3 3AR
Director NameSteven Maine
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1993(10 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 August 1995)
RoleDirector Vis & Broadcast Serv
Correspondence AddressDayspring High Street
Ewelme
Wallingford
Oxfordshire
OX10 6HQ
Secretary NameEileen Anne Basgallop
NationalityBritish
StatusResigned
Appointed06 September 1993(10 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 12 January 1996)
RoleCompany Director
Correspondence Address21 The Avenue
Dallington
Northampton
NN5 7AJ
Director NameMr Richard Barker Davenport
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1994(10 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 September 1996)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressHawthorn House
28 Chauntry Road
Maidenhead
Berkshire
SL6 1TS
Director NameJohn Christopher Hibbert
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1996(12 years, 6 months after company formation)
Appointment Duration4 months, 1 week (resigned 31 May 1996)
RoleAccountant
Correspondence AddressThe Moat House
Hoxne
Eye
Suffolk
IP21 5AZ
Director NameJohn Christopher Challis
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1996(12 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 12 January 1998)
RoleChartered Secretary
Correspondence AddressBridge End Cottage
2 Chantry Villas Waltham Road
Boreham Chelmsford
Essex
CM3 3AR
Director NameMiles Howard Jobling
Date of BirthMay 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1996(12 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 18 July 1999)
RoleSolicitor
Correspondence Address15 Bonners Close
Woking
Surrey
GU22 9RA
Director NameMr Steven Biddlecombe
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1996(12 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 January 1998)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address15 Vincent Close
Fetcham
Surrey
KT22 9PB
Director NameMrs Christina Bridget Ryan
Date of BirthDecember 1960 (Born 63 years ago)
NationalityIrish
StatusResigned
Appointed12 January 1998(14 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 18 July 1999)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address24 Whitefriars Avenue
Wealdstone
Harrow
Middlesex
HA3 5RN
Director NameMr Ian Alan Bull
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1998(14 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 18 July 1999)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address16 Wykeham Gate
Haddenham
Buckinghamshire
HP17 8DF
Director NameJohn Cormac Hargreaves
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1999(16 years after company formation)
Appointment Duration4 days (resigned 18 July 1999)
RoleAccountant
Correspondence Address80 Broom Park
Teddington
Middlesex
TW11 9RR
Director NameJohn Sutherland Cavers Morrish
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1999(16 years after company formation)
Appointment Duration2 weeks, 5 days (resigned 06 August 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRedlands 23 Thorn Road
Bearsden
Glasgow
G61 4BS
Scotland
Director NameRonald Alexander McKellar
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1999(16 years after company formation)
Appointment Duration2 months, 2 weeks (resigned 30 September 1999)
RoleFinance Director
Correspondence AddressHalstead
Stratfield Saye
Reading
Berkshire
RG7 2EJ
Director NameMr Robert Mario Mackenzie
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1999(16 years after company formation)
Appointment Duration2 years, 7 months (resigned 20 February 2002)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address19 Ranelagh Avenue
London
SW6 3PJ
Secretary NameMr Robert Mario Mackenzie
NationalityBritish
StatusResigned
Appointed18 July 1999(16 years after company formation)
Appointment Duration5 years, 2 months (resigned 01 October 2004)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address19 Ranelagh Avenue
London
SW6 3PJ
Director NameMr David William Kelham
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1999(16 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 December 2000)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressChastilian
Gough Road
Fleet
Hampshire
GU51 4LJ
Secretary NameGillian Elizabeth James
NationalityBritish
StatusResigned
Appointed04 September 2000(17 years, 2 months after company formation)
Appointment Duration4 years (resigned 01 October 2004)
RoleCompany Director
Correspondence Address148 Selwyn Avenue
Highams Park
London
E4 9LS
Director NameMr Stuart Ross
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2000(17 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 20 February 2002)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address15 McKay Road
London
SW20 0HT
Director NameMr Stephen Andrew Carter
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2000(17 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 20 February 2002)
RoleChief Oprations Officer
Country of ResidenceUnited Kingdom
Correspondence Address22 Melville Road
Barnes
London
SW13 9RJ
Director NameJames Barclay Knapp
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed20 February 2002(18 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 October 2003)
RoleChief Executive Officer
Correspondence Address54 Hodge Road
Princeton
New Jersey 08540
United States
Director NameJohn Francis Gregg
Date of BirthDecember 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed20 February 2002(18 years, 8 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 10 January 2003)
RoleChief Financial Officer
Correspondence Address411 Silvermoss Drive
Vero Beach
Florida 32963
America
Secretary NameRichard Joel Lubasch
NationalityBritish
StatusResigned
Appointed20 February 2002(18 years, 8 months after company formation)
Appointment Duration2 months, 1 week (resigned 03 May 2002)
RoleCompany Director
Correspondence Address4 Beech Tree Lane
Brookville
11545
New York
Director NameBret Richter
Date of BirthMarch 1970 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed10 January 2003(19 years, 6 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 01 May 2003)
RoleCompany Director
Correspondence Address245 East 63rd Street
Apartment 20h
New York
10021
Director NameScott Elliott Schubert
Date of BirthMay 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed01 May 2003(19 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 October 2004)
RoleChief Financial Officer
Correspondence Address9 William Street House
William Street
London
SW1X 9HH
Director NameMr Robert Charles Gale
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2004(20 years, 9 months after company formation)
Appointment Duration6 months, 1 week (resigned 01 October 2004)
RoleAccountant
Country of ResidenceEngland
Correspondence Address42 Station Road
Thames Ditton
Surrey
KT7 0NS
Director NameGareth Nigel Christopher Roberts
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2004(20 years, 9 months after company formation)
Appointment Duration5 months, 1 week (resigned 31 August 2004)
RoleTreasurer
Correspondence Address20 Aspen Lodge
Abbots Walk
London
W8 5UN
Secretary NameNewgate Street Secretaries Limited (Corporation)
StatusResigned
Appointed12 January 1996(12 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 18 July 1999)
Correspondence Address81 Newgate Street
London
EC1A 7AJ
Director NameVirgin Media Directors Limited (Corporation)
StatusResigned
Appointed01 October 2004(21 years, 3 months after company formation)
Appointment Duration5 years, 7 months (resigned 30 April 2010)
Correspondence Address160 Great Portland Street
London
W1W 5QA
Secretary NameVirgin Media Secretaries Limited (Corporation)
StatusResigned
Appointed01 October 2004(21 years, 3 months after company formation)
Appointment Duration5 years, 7 months (resigned 30 April 2010)
Correspondence Address160 Great Portland Street
London
W1W 5QA

Location

Registered Address160 Great Portland Street
London
W1W 5QA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

25 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
25 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
12 October 2010First Gazette notice for voluntary strike-off (1 page)
12 October 2010First Gazette notice for voluntary strike-off (1 page)
1 October 2010Application to strike the company off the register (3 pages)
1 October 2010Application to strike the company off the register (3 pages)
28 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
28 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
28 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
28 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
28 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
28 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
8 July 2010Particulars of a mortgage or charge / charge no: 9 (25 pages)
8 July 2010Particulars of a mortgage or charge / charge no: 9 (25 pages)
1 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
1 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
26 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
26 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
21 May 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 4 (3 pages)
21 May 2010Termination of appointment of Virgin Media Secretaries Limited as a director (1 page)
21 May 2010Termination of appointment of Virgin Media Secretaries Limited as a secretary (1 page)
21 May 2010Appointment of Robert Charles Gale as a director (2 pages)
21 May 2010Appointment of Robert Mario Mackenzie as a director (2 pages)
21 May 2010Termination of appointment of Virgin Media Directors Limited as a director (1 page)
21 May 2010Termination of appointment of Virgin Media Secretaries Limited as a director (1 page)
21 May 2010Appointment of Robert Mario Mackenzie as a director (2 pages)
21 May 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 4 (3 pages)
21 May 2010Termination of appointment of Virgin Media Directors Limited as a director (1 page)
21 May 2010Termination of appointment of Virgin Media Secretaries Limited as a secretary (1 page)
21 May 2010Appointment of Robert Charles Gale as a director (2 pages)
20 May 2010Appointment of Gillian Elizabeth James as a secretary (1 page)
20 May 2010Appointment of Gillian Elizabeth James as a secretary (1 page)
29 April 2010Particulars of a mortgage or charge / charge no: 8 (15 pages)
29 April 2010Particulars of a mortgage or charge / charge no: 8 (15 pages)
25 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
25 January 2010Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(9 pages)
22 January 2010Particulars of a mortgage or charge / charge no: 7 (18 pages)
22 January 2010Particulars of a mortgage or charge / charge no: 7 (18 pages)
22 January 2010Particulars of a mortgage or charge / charge no: 6 (17 pages)
22 January 2010Particulars of a mortgage or charge / charge no: 6 (17 pages)
23 December 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
23 December 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
23 December 2009Solvency statement dated 18/12/09 (1 page)
23 December 2009Statement of capital on 23 December 2009
  • GBP 1
(6 pages)
23 December 2009Statement of capital on 23 December 2009
  • GBP 1
(6 pages)
23 December 2009Statement by Directors (1 page)
23 December 2009Statement by directors (1 page)
23 December 2009Solvency Statement dated 18/12/09 (1 page)
1 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (5 pages)
1 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (5 pages)
31 October 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
31 October 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
2 December 2008Return made up to 30/11/08; full list of members (3 pages)
2 December 2008Return made up to 30/11/08; full list of members (3 pages)
21 October 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
21 October 2008Accounts made up to 31 December 2007 (4 pages)
28 November 2007Return made up to 30/11/07; full list of members (5 pages)
28 November 2007Return made up to 30/11/07; full list of members (5 pages)
5 October 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
5 October 2007Accounts made up to 31 December 2006 (5 pages)
5 April 2007Secretary's particulars changed;director's particulars changed (1 page)
5 April 2007Secretary's particulars changed;director's particulars changed (1 page)
4 April 2007Director's particulars changed (1 page)
4 April 2007Director's particulars changed (1 page)
17 February 2007Registered office changed on 17/02/07 from: n t l house bartley wood business park, hook hampshire RG27 9UP (1 page)
17 February 2007Registered office changed on 17/02/07 from: n t l house bartley wood business park, hook hampshire RG27 9UP (1 page)
21 December 2006Declaration of satisfaction of mortgage/charge (1 page)
21 December 2006Declaration of satisfaction of mortgage/charge (1 page)
10 December 2006Return made up to 30/11/06; full list of members (5 pages)
10 December 2006Return made up to 30/11/06; full list of members (5 pages)
29 June 2006Particulars of mortgage/charge (24 pages)
29 June 2006Particulars of mortgage/charge (24 pages)
21 April 2006Declaration of satisfaction of mortgage/charge (3 pages)
21 April 2006Declaration of satisfaction of mortgage/charge (3 pages)
6 April 2006Accounts made up to 31 December 2005 (6 pages)
6 April 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
10 March 2006Particulars of mortgage/charge (22 pages)
10 March 2006Particulars of mortgage/charge (22 pages)
7 December 2005Return made up to 30/11/05; full list of members (5 pages)
7 December 2005Return made up to 30/11/05; full list of members (5 pages)
22 April 2005Accounts made up to 31 December 2004 (5 pages)
22 April 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
2 December 2004Return made up to 30/11/04; full list of members (5 pages)
2 December 2004Return made up to 30/11/04; full list of members (5 pages)
26 November 2004New secretary appointed;new director appointed (2 pages)
26 November 2004New secretary appointed;new director appointed (2 pages)
25 November 2004Director resigned (1 page)
25 November 2004Secretary resigned;director resigned (1 page)
25 November 2004Secretary resigned;director resigned (1 page)
25 November 2004Secretary resigned (1 page)
25 November 2004Secretary resigned (1 page)
25 November 2004New director appointed (2 pages)
25 November 2004Director resigned (1 page)
25 November 2004New director appointed (2 pages)
25 November 2004Director resigned (1 page)
25 November 2004Director resigned (1 page)
13 September 2004Director resigned (1 page)
13 September 2004Director resigned (1 page)
28 June 2004Declaration of satisfaction of mortgage/charge (1 page)
28 June 2004Declaration of satisfaction of mortgage/charge (1 page)
28 June 2004Declaration of satisfaction of mortgage/charge (1 page)
28 June 2004Declaration of satisfaction of mortgage/charge (1 page)
13 May 2004Accounts made up to 31 December 2003 (5 pages)
13 May 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
22 April 2004Particulars of mortgage/charge (32 pages)
22 April 2004Particulars of mortgage/charge (32 pages)
19 April 2004New director appointed (2 pages)
19 April 2004New director appointed (2 pages)
13 April 2004New director appointed (2 pages)
13 April 2004New director appointed (2 pages)
4 December 2003Return made up to 30/11/03; full list of members (6 pages)
4 December 2003Return made up to 30/11/03; full list of members (6 pages)
14 October 2003Accounts made up to 31 December 2002 (5 pages)
14 October 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
14 October 2003Director resigned (1 page)
14 October 2003Director resigned (1 page)
20 May 2003New director appointed (1 page)
20 May 2003New director appointed (1 page)
11 May 2003Director resigned (1 page)
11 May 2003Director resigned (1 page)
24 January 2003New director appointed (2 pages)
24 January 2003New director appointed (2 pages)
23 January 2003New director appointed (2 pages)
23 January 2003Director resigned (1 page)
23 January 2003Director resigned (1 page)
23 January 2003New director appointed (2 pages)
4 December 2002Return made up to 30/11/02; full list of members (6 pages)
4 December 2002Return made up to 30/11/02; full list of members (6 pages)
5 November 2002Accounts made up to 31 December 2001 (6 pages)
5 November 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
13 May 2002Secretary resigned (1 page)
13 May 2002Secretary resigned (1 page)
27 March 2002New secretary appointed (1 page)
27 March 2002New secretary appointed (1 page)
18 March 2002New director appointed (2 pages)
18 March 2002New director appointed (2 pages)
18 March 2002Director resigned (1 page)
18 March 2002Director resigned (1 page)
18 March 2002Director resigned (1 page)
18 March 2002Director resigned (1 page)
18 March 2002Director resigned (1 page)
18 March 2002New director appointed (2 pages)
18 March 2002New director appointed (2 pages)
18 March 2002Director resigned (1 page)
30 November 2001Return made up to 30/11/01; full list of members (7 pages)
30 November 2001Return made up to 30/11/01; full list of members (7 pages)
18 October 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
18 October 2001Accounts made up to 31 December 2000 (6 pages)
3 October 2001Particulars of mortgage/charge (34 pages)
3 October 2001Particulars of mortgage/charge (34 pages)
5 April 2001Full accounts made up to 31 December 1999 (12 pages)
5 April 2001Full accounts made up to 31 December 1999 (12 pages)
29 March 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
23 February 2001Particulars of mortgage/charge (11 pages)
23 February 2001Particulars of mortgage/charge (11 pages)
10 January 2001New director appointed (7 pages)
10 January 2001New director appointed (7 pages)
21 December 2000Return made up to 30/11/00; no change of members (6 pages)
21 December 2000Return made up to 30/11/00; no change of members (6 pages)
13 December 2000Director resigned (1 page)
13 December 2000Director resigned (1 page)
10 December 2000Director resigned (1 page)
10 December 2000Director resigned (1 page)
7 December 2000New director appointed (7 pages)
7 December 2000New director appointed (7 pages)
21 November 2000Director's particulars changed (1 page)
21 November 2000Director's particulars changed (1 page)
1 November 2000Secretary's particulars changed;director's particulars changed (1 page)
1 November 2000Secretary's particulars changed;director's particulars changed (1 page)
1 November 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
1 November 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
27 September 2000New secretary appointed (2 pages)
27 September 2000New secretary appointed (2 pages)
27 September 2000Registered office changed on 27/09/00 from: ntl house 1 bartley wood busines park bartley way hook hampshire RG27 9XA (1 page)
27 September 2000Registered office changed on 27/09/00 from: ntl house 1 bartley wood busines park bartley way hook hampshire RG27 9XA (1 page)
25 September 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
25 September 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
21 January 2000Return made up to 30/11/99; full list of members (18 pages)
21 January 2000Return made up to 30/11/99; full list of members (18 pages)
13 December 1999New director appointed (2 pages)
13 December 1999Director resigned (1 page)
13 December 1999New director appointed (2 pages)
13 December 1999New director appointed (2 pages)
13 December 1999Director resigned (1 page)
13 December 1999New director appointed (2 pages)
13 September 1999New director appointed (2 pages)
13 September 1999New director appointed (2 pages)
18 August 1999Memorandum and Articles of Association (6 pages)
18 August 1999Memorandum and Articles of Association (6 pages)
16 August 1999Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
16 August 1999New director appointed (2 pages)
16 August 1999Registered office changed on 16/08/99 from: 87/89 baker street london W1M 1AJ (1 page)
16 August 1999Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
16 August 1999Director resigned (1 page)
16 August 1999Company name changed westminster cable company limite d\certificate issued on 17/08/99 (10 pages)
16 August 1999New secretary appointed;new director appointed (2 pages)
16 August 1999Director resigned (1 page)
16 August 1999Secretary resigned (1 page)
16 August 1999Secretary resigned (1 page)
16 August 1999New director appointed (2 pages)
16 August 1999Director resigned (1 page)
16 August 1999Director resigned (1 page)
16 August 1999Registered office changed on 16/08/99 from: 87/89 baker street london W1M 1AJ (1 page)
16 August 1999Director resigned (1 page)
16 August 1999Director resigned (1 page)
16 August 1999Director resigned (1 page)
16 August 1999New secretary appointed;new director appointed (2 pages)
16 August 1999New director appointed (2 pages)
16 August 1999Director resigned (1 page)
16 August 1999Director resigned (1 page)
16 August 1999Director resigned (1 page)
16 August 1999Company name changed westminster cable company limite d\certificate issued on 17/08/99 (10 pages)
16 August 1999New director appointed (2 pages)
28 July 1999Ad 14/07/99--------- £ si 3300000@1=3300000 £ ic 10334460/13634460 (2 pages)
28 July 1999£ nc 10335000/15335000 14/07/99 (2 pages)
28 July 1999£ nc 10335000/15335000 14/07/99 (2 pages)
28 July 1999Ad 14/07/99--------- £ si 3300000@1=3300000 £ ic 10334460/13634460 (2 pages)
28 July 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
28 July 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
21 July 1999Full accounts made up to 31 March 1999 (24 pages)
21 July 1999Full accounts made up to 31 March 1999 (24 pages)
9 December 1998Return made up to 30/11/98; full list of members (7 pages)
9 December 1998Return made up to 30/11/98; full list of members (7 pages)
13 October 1998Full accounts made up to 31 March 1998 (19 pages)
13 October 1998Full accounts made up to 31 March 1998 (19 pages)
7 October 1998Auditor's resignation (2 pages)
7 October 1998Auditor's resignation (2 pages)
27 February 1998New director appointed (2 pages)
27 February 1998New director appointed (2 pages)
6 February 1998Director resigned (1 page)
6 February 1998Director resigned (1 page)
16 January 1998New director appointed (2 pages)
16 January 1998New director appointed (2 pages)
16 January 1998Director resigned (1 page)
16 January 1998Director resigned (1 page)
18 December 1997Return made up to 30/11/97; no change of members (6 pages)
18 December 1997Return made up to 30/11/97; no change of members (6 pages)
30 June 1997Full accounts made up to 31 March 1997 (19 pages)
30 June 1997Full accounts made up to 31 March 1997 (19 pages)
19 December 1996Director's particulars changed (1 page)
19 December 1996Director's particulars changed (1 page)
17 December 1996Return made up to 30/11/96; change of members (7 pages)
17 December 1996Return made up to 30/11/96; change of members (7 pages)
9 October 1996Director resigned (1 page)
9 October 1996Director resigned (1 page)
1 October 1996Full accounts made up to 31 March 1996 (18 pages)
1 October 1996Full accounts made up to 31 March 1996 (18 pages)
12 June 1996New director appointed (1 page)
12 June 1996New director appointed (1 page)
10 June 1996Director resigned (1 page)
10 June 1996Director resigned (1 page)
10 April 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
10 April 1996Nc inc already adjusted 28/03/96 (2 pages)
10 April 1996Ad 28/03/96--------- £ si 10000000@1=10000000 £ ic 334460/10334460 (2 pages)
10 April 1996Nc inc already adjusted 28/03/96 (2 pages)
10 April 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
10 April 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
10 April 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
10 April 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
10 April 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
10 April 1996Ad 28/03/96--------- £ si 10000000@1=10000000 £ ic 334460/10334460 (2 pages)
18 March 1996New director appointed (2 pages)
18 March 1996New director appointed (2 pages)
17 February 1996New director appointed (2 pages)
17 February 1996New director appointed (2 pages)
2 February 1996New director appointed (3 pages)
2 February 1996New director appointed (3 pages)
23 January 1996Secretary resigned (3 pages)
23 January 1996Secretary resigned (3 pages)
19 December 1995Return made up to 30/11/95; full list of members (12 pages)
19 December 1995Return made up to 30/11/95; full list of members (6 pages)
6 October 1995Full accounts made up to 31 March 1995 (18 pages)
6 October 1995Full accounts made up to 31 March 1995 (18 pages)
6 September 1995Director resigned (2 pages)
6 September 1995Director resigned (4 pages)
25 May 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(36 pages)
25 May 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(18 pages)
1 January 1995A selection of documents registered before 1 January 1995 (96 pages)