Company NameCharter Television Public Limited Company
Company StatusDissolved
Company Number02688401
CategoryPublic Limited Company
Incorporation Date18 February 1992(32 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NamePaul Cassidy
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 1992(1 month, 1 week after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Correspondence Address5 Cedar Way
Berkhamsted
Hertfordshire
HP4 2LD
Director NameMr Robert Frederick Cecil McKay
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 1992(1 month, 1 week after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Correspondence Address5 Old Garden Court
St Albans
Hertfordshire
AL3 4RQ
Director NameIan Douglas McCarthy
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 1994(2 years, 5 months after company formation)
Appointment Duration29 years, 9 months
RoleSales Manager
Correspondence Address1 The Close
Bushey
Watford
Hertfordshire
WD2 3NG
Secretary NameDavid Hayton Clarke
NationalityBritish
StatusCurrent
Appointed02 August 1994(2 years, 5 months after company formation)
Appointment Duration29 years, 9 months
RoleCompany Director
Correspondence Address29 Tudor Way
Wickford
Essex
SS12 0HS
Director NameMr John Roy Kingham
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1992(1 month, 1 week after company formation)
Appointment Duration2 years, 3 months (resigned 17 July 1994)
RoleCompany Director
Correspondence Address11 Nightingale Crescent
Harmans Water
Bracknell
Berkshire
RG12 9PY
Director NameMr Gary Peter Montagu
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1992(1 month, 1 week after company formation)
Appointment Duration2 years, 3 months (resigned 18 July 1994)
RoleCompany Director
Correspondence Address3 Eckstein Road
London
SW11 1QE
Secretary NameMr Edmund William Valpy Knox
NationalityBritish
StatusResigned
Appointed01 April 1992(1 month, 1 week after company formation)
Appointment Duration2 years, 4 months (resigned 02 August 1994)
RoleCompany Director
Correspondence Address70 Sandridge Road
St Albans
Hertfordshire
AL1 4AR
Director NameMr John Roy Kingham
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1993(1 year after company formation)
Appointment Duration1 year, 5 months (resigned 20 July 1994)
RoleCompany Director
Correspondence Address11 Nightingale Crescent
Harmans Water
Bracknell
Berkshire
RG12 9PY
Director NameMr Gary Peter Montagu
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1993(1 year after company formation)
Appointment Duration1 year, 5 months (resigned 20 July 1994)
RoleCompany Director
Correspondence Address3 Eckstein Road
London
SW11 1QE
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed18 February 1992(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed18 February 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address8 Baker Street
London
W1M 1DA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts28 February 1994 (30 years, 2 months ago)
Accounts CategoryFull
Accounts Year End28 February

Filing History

28 October 1997Dissolved (1 page)
28 July 1997Return of final meeting in a creditors' voluntary winding up (3 pages)
28 July 1997Liquidators statement of receipts and payments (5 pages)
27 January 1997Liquidators statement of receipts and payments (5 pages)
21 August 1996Liquidators statement of receipts and payments (5 pages)
24 July 1995Appointment of a voluntary liquidator (2 pages)
24 July 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
24 July 1995Notice of Constitution of Liquidation Committee (4 pages)
14 July 1995Registered office changed on 14/07/95 from: victoria house 62-72 victoria street st albans hertfordshire AL1 3XH (1 page)
29 March 1995Return made up to 18/02/95; no change of members (4 pages)