London
W6 8BS
Director Name | Miss Leah Helena Pegg |
---|---|
Date of Birth | June 1985 (Born 38 years ago) |
Nationality | English |
Status | Current |
Appointed | 20 September 2016(16 years, 9 months after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Griffin House 161 Hammersmith Road London W6 8BS |
Director Name | Mr Matthew Edward Read |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | English |
Status | Current |
Appointed | 05 January 2018(18 years, 1 month after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Treasurer |
Country of Residence | England |
Correspondence Address | Griffin House 161 Hammersmith Road London W6 8BS |
Director Name | Mary Bridget Molyneux |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 07 February 2000(2 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 30 May 2000) |
Role | Lawyer |
Correspondence Address | 33 Saint Jamess Gardens London W11 4RF |
Director Name | Mr Robert James Beveridge |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2000(2 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 30 May 2000) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 81 Kidmore Road Caversham Reading RG4 7NQ |
Secretary Name | Elizabeth Anne Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 2000(2 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 30 May 2000) |
Role | Company Director |
Correspondence Address | 41 Cromwell Road London SW19 8LE |
Director Name | Robert Earl Lerwill |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2000(5 months, 4 weeks after company formation) |
Appointment Duration | 3 years (resigned 05 June 2003) |
Role | Finance Director |
Correspondence Address | 1 Water Street London WC2R 3LA |
Director Name | Joseph Daniel Fitz |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2000(5 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 12 months (resigned 27 May 2003) |
Role | Solicitor |
Correspondence Address | 35 Aria House 5-15 Newton Street Covent Garden London WC2B 5EN |
Secretary Name | Mr Kenneth Keith Claydon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 2000(5 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 1 month (resigned 17 July 2003) |
Role | Company Director |
Correspondence Address | 1 Parr House 12 Beaulieu Avenue London E16 1TS |
Director Name | Mr Kenneth Keith Claydon |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2003(3 years, 5 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 14 July 2003) |
Role | Secretary |
Correspondence Address | 1 Parr House 12 Beaulieu Avenue London E16 1TS |
Director Name | Mr Jonathan Mark Bolton |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2003(3 years, 6 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 14 July 2003) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 22 Winchester Drive Pinner Middlesex HA5 1DB |
Director Name | Graham Howard Norton |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2003(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 16 September 2004) |
Role | Uk Chief Financial Officer |
Correspondence Address | Storrs Hill Cottage White Rose Lane Woking Surrey GU22 7LB |
Director Name | Mr Royston Hoggarth |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2003(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 15 December 2004) |
Role | Ceo Cable & Wireless Uk |
Country of Residence | England |
Correspondence Address | The Barley House Hawks Meadow Snowford Hall Farm Hunningham Warwickshire CV33 9ES |
Secretary Name | Mr Jonathan Mark Bolton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 2003(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 January 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Winchester Drive Pinner Middlesex HA5 1DB |
Director Name | Andrew Sheldon Garard |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2004(5 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 21 March 2006) |
Role | Group General Counsel |
Correspondence Address | Waldegrave House 293 Waldegrave Road Twickenham Middlesex TW1 4SU |
Secretary Name | Mrs Heledd Mair Hanscomb |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2005(5 years, 2 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 30 July 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 63 Casewick Road London SE27 0TB |
Secretary Name | Lorraine Davidson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2005(5 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 August 2007) |
Role | Company Director |
Correspondence Address | 18b Denver Road London N16 5JH |
Secretary Name | Mrs Heledd Mair Hanscomb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2005(5 years, 2 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 30 July 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 63 Casewick Road London SE27 0TB |
Director Name | Rupert John Joseph Hopley |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2005(5 years, 7 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 28 October 2005) |
Role | Solicitor |
Correspondence Address | 59 Montholme Road Battersea London SW11 6HX |
Director Name | Mr Jeremy Michael Jorgen Malherbe Jensen |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2005(5 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 22 June 2007) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 25 Chiswick Quay London W4 3UR |
Director Name | Nicholas Ian Cooper |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2006(6 years, 3 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 21 May 2015) |
Role | Group General Counsel & Co Sec |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 62-65 Chandos Place London WC2N 4HG |
Director Name | Mrs Heledd Mair Hanscomb |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2007(7 years, 3 months after company formation) |
Appointment Duration | 2 weeks, 6 days (resigned 30 March 2007) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 63 Casewick Road London SE27 0TB |
Director Name | Nicola Jane Morgan |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2007(7 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 14 July 2009) |
Role | Accountant |
Correspondence Address | 58 Farnham Road Guildford Surrey GU2 4PE |
Director Name | Mr Ian Jeffrey Gibson |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2007(7 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 14 July 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Stanmore House 3 Silverdale Road Burgess Hill West Sussex RH15 0ED |
Secretary Name | Elinor Bell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 2010(10 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 12 September 2012) |
Role | Company Director |
Correspondence Address | 3rd Floor 26 Red Lion Square London WC1R 4HQ |
Secretary Name | Clare Underwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 September 2012(12 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 13 March 2014) |
Role | Company Director |
Correspondence Address | 3rd Floor 26 Red Lion Square London WC1R 4HQ |
Director Name | Mr Chatan Patel |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2014(14 years, 3 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 27 February 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 3rd Floor 26 Red Lion Square London WC1R 4HQ |
Director Name | Mr Ian James Lawson |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2014(14 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 June 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 62-65 Chandos Place London WC2N 4HG |
Secretary Name | Ms Emily Louise Martin |
---|---|
Status | Resigned |
Appointed | 27 March 2014(14 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 July 2016) |
Role | Company Director |
Correspondence Address | 2nd Floor 62-65 Chandos Place London WC2N 4HG |
Director Name | Ms Emily Louise Martin |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2014(14 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 16 May 2016) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 62-65 Chandos Place London WC2N 4HG |
Director Name | Mr Charles Henry Rowland Bracken |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2016(16 years, 5 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 20 September 2016) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Griffin House 161 Hammersmith Road London W6 8BS |
Director Name | Mr Jeremy Lewis Evans |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2016(16 years, 5 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 20 September 2016) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | Griffin House 161 Hammersmith Road London W6 8BS |
Director Name | Hackwood Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 December 1999(same day as company formation) |
Correspondence Address | One Silk Street London EC2Y 8HQ |
Secretary Name | Hackwood Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 December 1999(same day as company formation) |
Correspondence Address | One Silk Street London EC2Y 8HQ |
Website | plc.cwplc.com |
---|
Registered Address | Griffin House 161 Hammersmith Road London W6 8BS |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Avonmore and Brook Green |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
4.8b at £1 | Cable & Wireless Di Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 30 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 14 October 2024 (5 months, 3 weeks from now) |
16 March 2009 | Delivered on: 20 March 2009 Persons entitled: The Royal Bank of Scotland PLC (Security Agent) Classification: Charge over shares Secured details: All monies due or to become due from the company and each obligor to each secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The shares held from time to time in cable & wireless UK holdings limited and any rights see image for full details. Outstanding |
---|
14 October 2020 | Accounts for a dormant company made up to 31 December 2019 (8 pages) |
---|---|
2 October 2020 | Confirmation statement made on 30 September 2020 with no updates (3 pages) |
9 March 2020 | Director's details changed for Miss Leah Helena Pegg on 14 November 2019 (2 pages) |
3 October 2019 | Accounts for a dormant company made up to 31 December 2018 (8 pages) |
1 October 2019 | Confirmation statement made on 30 September 2019 with no updates (3 pages) |
10 October 2018 | Confirmation statement made on 30 September 2018 with no updates (3 pages) |
3 October 2018 | Accounts for a dormant company made up to 31 December 2017 (8 pages) |
5 January 2018 | Termination of appointment of Belinda Catherine Stockwell as a director on 5 January 2018 (1 page) |
5 January 2018 | Appointment of Mr Matthew Edward Read as a director on 5 January 2018 (2 pages) |
2 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
2 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
6 September 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
6 September 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
10 July 2017 | Secretary's details changed for Leah Helena Pegg on 30 June 2017 (1 page) |
10 July 2017 | Secretary's details changed for Leah Helena Pegg on 30 June 2017 (1 page) |
10 July 2017 | Director's details changed for Leah Helena Pegg on 30 June 2017 (2 pages) |
10 July 2017 | Director's details changed for Leah Helena Pegg on 30 June 2017 (2 pages) |
7 July 2017 | Director's details changed for Mrs Belinda Catherine Stockwell on 30 June 2017 (2 pages) |
7 July 2017 | Director's details changed for Mrs Belinda Catherine Stockwell on 30 June 2017 (2 pages) |
30 June 2017 | Registered office address changed from 2nd Floor 62-65 Chandos Place London WC2N 4HG to Griffin House 161 Hammersmith Road London W6 8BS on 30 June 2017 (1 page) |
30 June 2017 | Registered office address changed from 2nd Floor 62-65 Chandos Place London WC2N 4HG to Griffin House 161 Hammersmith Road London W6 8BS on 30 June 2017 (1 page) |
30 December 2016 | Current accounting period shortened from 31 March 2017 to 31 December 2016 (1 page) |
30 December 2016 | Current accounting period shortened from 31 March 2017 to 31 December 2016 (1 page) |
7 December 2016 | Accounts for a dormant company made up to 31 March 2016 (7 pages) |
7 December 2016 | Accounts for a dormant company made up to 31 March 2016 (7 pages) |
12 October 2016 | Confirmation statement made on 30 September 2016 with updates (6 pages) |
12 October 2016 | Confirmation statement made on 30 September 2016 with updates (6 pages) |
29 September 2016 | Termination of appointment of Charles Henry Rowland Bracken as a director on 20 September 2016 (1 page) |
29 September 2016 | Termination of appointment of Charles Henry Rowland Bracken as a director on 20 September 2016 (1 page) |
29 September 2016 | Termination of appointment of Jeremy Lewis Evans as a director on 20 September 2016 (1 page) |
29 September 2016 | Termination of appointment of Jeremy Lewis Evans as a director on 20 September 2016 (1 page) |
28 September 2016 | Appointment of Leah Helena Pegg as a director on 20 September 2016 (2 pages) |
28 September 2016 | Appointment of Belinda Catherine Stockwell as a director on 20 September 2016 (2 pages) |
28 September 2016 | Appointment of Belinda Catherine Stockwell as a director on 20 September 2016 (2 pages) |
28 September 2016 | Appointment of Leah Helena Pegg as a director on 20 September 2016 (2 pages) |
1 August 2016 | Termination of appointment of Emily Louise Martin as a secretary on 31 July 2016 (1 page) |
1 August 2016 | Appointment of Leah Helena Pegg as a secretary on 31 July 2016 (2 pages) |
1 August 2016 | Appointment of Leah Helena Pegg as a secretary on 31 July 2016 (2 pages) |
1 August 2016 | Termination of appointment of Emily Louise Martin as a secretary on 31 July 2016 (1 page) |
27 May 2016 | Termination of appointment of Clare Patricia Underwood as a director on 16 May 2016 (1 page) |
27 May 2016 | Termination of appointment of Clare Patricia Underwood as a director on 16 May 2016 (1 page) |
26 May 2016 | Appointment of Mr Charles Henry Rowland Bracken as a director on 16 May 2016 (2 pages) |
26 May 2016 | Appointment of Mr Charles Henry Rowland Bracken as a director on 16 May 2016 (2 pages) |
26 May 2016 | Termination of appointment of Emily Louise Martin as a director on 16 May 2016 (1 page) |
26 May 2016 | Appointment of Mr Jeremy Evans as a director on 16 May 2016 (2 pages) |
26 May 2016 | Appointment of Mr Jeremy Evans as a director on 16 May 2016 (2 pages) |
26 May 2016 | Termination of appointment of Emily Louise Martin as a director on 16 May 2016 (1 page) |
16 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
16 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
14 August 2015 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
14 August 2015 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
12 June 2015 | Appointment of Ms Clare Underwood as a director on 1 June 2015 (2 pages) |
12 June 2015 | Appointment of Ms Clare Underwood as a director on 1 June 2015 (2 pages) |
12 June 2015 | Termination of appointment of Ian James Lawson as a director on 1 June 2015 (1 page) |
12 June 2015 | Appointment of Ms Clare Underwood as a director on 1 June 2015 (2 pages) |
12 June 2015 | Termination of appointment of Ian James Lawson as a director on 1 June 2015 (1 page) |
12 June 2015 | Termination of appointment of Ian James Lawson as a director on 1 June 2015 (1 page) |
21 May 2015 | Termination of appointment of Nicholas Ian Cooper as a director on 21 May 2015 (1 page) |
21 May 2015 | Termination of appointment of Nicholas Ian Cooper as a director on 21 May 2015 (1 page) |
19 March 2015 | Director's details changed for Ms Emily Louise Martin on 16 March 2015 (2 pages) |
19 March 2015 | Director's details changed for Ms Emily Louise Martin on 16 March 2015 (2 pages) |
19 March 2015 | Secretary's details changed for Ms Emily Louise Martin on 16 March 2015 (1 page) |
19 March 2015 | Secretary's details changed for Ms Emily Louise Martin on 16 March 2015 (1 page) |
18 March 2015 | Director's details changed for Nicholas Ian Cooper on 16 March 2015 (2 pages) |
18 March 2015 | Director's details changed for Mr Ian James Lawson on 16 March 2015 (2 pages) |
18 March 2015 | Director's details changed for Mr Ian James Lawson on 16 March 2015 (2 pages) |
18 March 2015 | Director's details changed for Nicholas Ian Cooper on 16 March 2015 (2 pages) |
16 March 2015 | Registered office address changed from 3Rd Floor 26 Red Lion Square London WC1R 4HQ to 2Nd Floor 62-65 Chandos Place London WC2N 4HG on 16 March 2015 (1 page) |
16 March 2015 | Registered office address changed from 3Rd Floor 26 Red Lion Square London WC1R 4HQ to 2Nd Floor 62-65 Chandos Place London WC2N 4HG on 16 March 2015 (1 page) |
27 February 2015 | Termination of appointment of Chatan Patel as a director on 27 February 2015 (1 page) |
27 February 2015 | Termination of appointment of Chatan Patel as a director on 27 February 2015 (1 page) |
1 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
1 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
5 August 2014 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
5 August 2014 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
23 July 2014 | Appointment of Ms Emily Louise Martin as a director on 22 July 2014 (2 pages) |
23 July 2014 | Appointment of Ms Emily Louise Martin as a director on 22 July 2014 (2 pages) |
1 April 2014 | Appointment of Mr Ian James Lawson as a director on 27 March 2014 (2 pages) |
1 April 2014 | Termination of appointment of Clare Underwood as a secretary on 13 March 2014 (1 page) |
1 April 2014 | Termination of appointment of Clare Underwood as a secretary on 13 March 2014 (1 page) |
1 April 2014 | Appointment of Ms Emily Louise Martin as a secretary on 27 March 2014 (2 pages) |
1 April 2014 | Appointment of Mr Ian James Lawson as a director on 27 March 2014 (2 pages) |
1 April 2014 | Termination of appointment of Clare Underwood as a secretary on 13 March 2014 (1 page) |
1 April 2014 | Termination of appointment of Clare Underwood as a secretary on 13 March 2014 (1 page) |
1 April 2014 | Appointment of Mr Chatan Patel as a director on 27 March 2014 (2 pages) |
1 April 2014 | Appointment of Mr Chatan Patel as a director on 27 March 2014 (2 pages) |
1 April 2014 | Appointment of Ms Emily Louise Martin as a secretary on 27 March 2014 (2 pages) |
11 February 2014 | Termination of appointment of Timothy Lincoln Pennington as a director on 11 February 2014 (1 page) |
11 February 2014 | Termination of appointment of Timothy Lincoln Pennington as a director on 11 February 2014 (1 page) |
31 October 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
31 October 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
29 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders (7 pages) |
29 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders (7 pages) |
16 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (7 pages) |
16 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (7 pages) |
18 September 2012 | Appointment of Clare Underwood as a secretary on 12 September 2012 (3 pages) |
18 September 2012 | Appointment of Clare Underwood as a secretary on 12 September 2012 (3 pages) |
14 September 2012 | Termination of appointment of Elinor Bell as a secretary on 12 September 2012 (2 pages) |
14 September 2012 | Termination of appointment of Elinor Bell as a secretary on 12 September 2012 (2 pages) |
13 September 2012 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
13 September 2012 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
7 November 2011 | Accounts for a dormant company made up to 31 March 2011 (10 pages) |
7 November 2011 | Accounts for a dormant company made up to 31 March 2011 (10 pages) |
10 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (7 pages) |
10 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (7 pages) |
4 August 2011 | Director's details changed for Nicholas Ian Cooper on 15 July 2011 (3 pages) |
4 August 2011 | Director's details changed for Nicholas Ian Cooper on 15 July 2011 (3 pages) |
18 November 2010 | Full accounts made up to 31 March 2010 (12 pages) |
18 November 2010 | Full accounts made up to 31 March 2010 (12 pages) |
22 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (7 pages) |
22 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (7 pages) |
24 August 2010 | Termination of appointment of Heledd Hanscomb as a secretary (2 pages) |
24 August 2010 | Appointment of Elinor Bell as a secretary (3 pages) |
24 August 2010 | Appointment of Elinor Bell as a secretary (3 pages) |
24 August 2010 | Termination of appointment of Heledd Hanscomb as a secretary (2 pages) |
16 January 2010 | Statement of capital following an allotment of shares on 14 December 2009
|
16 January 2010 | Statement of capital following an allotment of shares on 14 December 2009
|
5 January 2010 | Statement of company's objects (2 pages) |
5 January 2010 | Resolutions
|
5 January 2010 | Statement of company's objects (2 pages) |
5 January 2010 | Resolutions
|
22 December 2009 | Registered office address changed from Waterside House Longshot Lane Bracknell Berkshire RG12 1XL United Kingdom on 22 December 2009 (1 page) |
22 December 2009 | Registered office address changed from Waterside House Longshot Lane Bracknell Berkshire RG12 1XL United Kingdom on 22 December 2009 (1 page) |
13 November 2009 | Full accounts made up to 31 March 2009 (11 pages) |
13 November 2009 | Full accounts made up to 31 March 2009 (11 pages) |
12 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (3 pages) |
12 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (3 pages) |
21 July 2009 | Director appointed timothy lincoln pennington (1 page) |
21 July 2009 | Appointment terminated director ian gibson (1 page) |
21 July 2009 | Appointment terminated director ian gibson (1 page) |
21 July 2009 | Appointment terminated director nicola morgan (1 page) |
21 July 2009 | Appointment terminated director nicola morgan (1 page) |
21 July 2009 | Director appointed timothy lincoln pennington (1 page) |
20 March 2009 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
20 March 2009 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
5 February 2009 | Full accounts made up to 31 March 2008 (11 pages) |
5 February 2009 | Full accounts made up to 31 March 2008 (11 pages) |
28 October 2008 | Return made up to 28/10/08; full list of members (4 pages) |
28 October 2008 | Return made up to 28/10/08; full list of members (4 pages) |
23 September 2008 | Registered office changed on 23/09/2008 from lakeside house cain road bracknell berkshire RG12 1XL (1 page) |
23 September 2008 | Registered office changed on 23/09/2008 from lakeside house cain road bracknell berkshire RG12 1XL (1 page) |
15 March 2008 | Director's change of particulars / nicholas cooper / 10/03/2008 (1 page) |
15 March 2008 | Location of register of members (1 page) |
15 March 2008 | Location of register of members (1 page) |
15 March 2008 | Director's change of particulars / nicholas cooper / 10/03/2008 (1 page) |
2 February 2008 | Full accounts made up to 31 March 2007 (12 pages) |
2 February 2008 | Full accounts made up to 31 March 2007 (12 pages) |
29 October 2007 | Return made up to 28/10/07; full list of members (2 pages) |
29 October 2007 | Location of register of members (1 page) |
29 October 2007 | Return made up to 28/10/07; full list of members (2 pages) |
29 October 2007 | Location of register of members (1 page) |
21 October 2007 | Secretary resigned (1 page) |
21 October 2007 | Secretary resigned (1 page) |
23 August 2007 | Full accounts made up to 31 March 2006 (15 pages) |
23 August 2007 | Full accounts made up to 31 March 2006 (15 pages) |
31 July 2007 | New director appointed (1 page) |
31 July 2007 | New director appointed (1 page) |
19 July 2007 | New director appointed (1 page) |
19 July 2007 | New director appointed (1 page) |
11 July 2007 | Director resigned (1 page) |
11 July 2007 | Director resigned (1 page) |
3 July 2007 | Resolutions
|
3 July 2007 | Resolutions
|
27 June 2007 | Director's particulars changed (1 page) |
27 June 2007 | Director's particulars changed (1 page) |
27 April 2007 | Director resigned (1 page) |
27 April 2007 | Director resigned (1 page) |
14 April 2007 | New director appointed (1 page) |
14 April 2007 | New director appointed (1 page) |
5 April 2007 | Memorandum and Articles of Association (12 pages) |
5 April 2007 | Memorandum and Articles of Association (12 pages) |
29 March 2007 | Company name changed cable & wireless (uk) holdings l imited\certificate issued on 29/03/07 (2 pages) |
29 March 2007 | Company name changed cable & wireless (uk) holdings l imited\certificate issued on 29/03/07 (2 pages) |
29 November 2006 | Ad 20/12/05--------- £ si 14514496@1 (2 pages) |
29 November 2006 | Ad 20/12/05--------- £ si 14514496@1 (2 pages) |
21 November 2006 | Return made up to 28/10/06; full list of members (3 pages) |
21 November 2006 | Return made up to 28/10/06; full list of members (3 pages) |
21 November 2006 | Location of debenture register (1 page) |
21 November 2006 | Location of debenture register (1 page) |
26 September 2006 | Director's particulars changed (1 page) |
26 September 2006 | Director's particulars changed (1 page) |
3 April 2006 | Director resigned (1 page) |
3 April 2006 | Director resigned (1 page) |
31 March 2006 | New director appointed (2 pages) |
31 March 2006 | New director appointed (2 pages) |
15 March 2006 | Ad 21/02/06--------- £ si 2612981@1=2612981 £ ic 4603229720/4605842701 (2 pages) |
15 March 2006 | Ad 21/02/06--------- £ si 26008276@1=26008276 £ ic 4577221444/4603229720 (2 pages) |
15 March 2006 | Statement of affairs (6 pages) |
15 March 2006 | Statement of affairs (6 pages) |
15 March 2006 | Ad 21/02/06--------- £ si 32145743@1=32145743 £ ic 4605842701/4637988444 (2 pages) |
15 March 2006 | Statement of affairs (6 pages) |
15 March 2006 | Statement of affairs (6 pages) |
15 March 2006 | Ad 21/02/06--------- £ si 2612981@1=2612981 £ ic 4603229720/4605842701 (2 pages) |
15 March 2006 | Ad 21/02/06--------- £ si 32145743@1=32145743 £ ic 4605842701/4637988444 (2 pages) |
15 March 2006 | Ad 21/02/06--------- £ si 26008276@1=26008276 £ ic 4577221444/4603229720 (2 pages) |
15 March 2006 | Ad 22/02/06--------- £ si 1@1=1 £ ic 4637988444/4637988445 (2 pages) |
15 March 2006 | Ad 22/02/06--------- £ si 1@1=1 £ ic 4637988444/4637988445 (2 pages) |
28 February 2006 | Statement of affairs (6 pages) |
28 February 2006 | Statement of affairs (6 pages) |
2 February 2006 | Return made up to 28/10/05; full list of members (3 pages) |
2 February 2006 | Return made up to 28/10/05; full list of members (3 pages) |
28 December 2005 | Nc inc already adjusted 06/12/05 (1 page) |
28 December 2005 | Nc inc already adjusted 06/12/05 (1 page) |
21 December 2005 | Full accounts made up to 31 March 2005 (12 pages) |
21 December 2005 | Full accounts made up to 31 March 2005 (12 pages) |
20 December 2005 | Re-registration of Memorandum and Articles (12 pages) |
20 December 2005 | Resolutions
|
20 December 2005 | Application for reregistration from PLC to private (1 page) |
20 December 2005 | Resolutions
|
20 December 2005 | Re-registration of Memorandum and Articles (12 pages) |
20 December 2005 | Application for reregistration from PLC to private (1 page) |
20 December 2005 | Certificate of re-registration from Public Limited Company to Private (1 page) |
20 December 2005 | Certificate of re-registration from Public Limited Company to Private (1 page) |
10 November 2005 | Director resigned (1 page) |
10 November 2005 | Director resigned (1 page) |
17 October 2005 | New director appointed (1 page) |
17 October 2005 | New director appointed (1 page) |
19 August 2005 | Director resigned (1 page) |
19 August 2005 | Director resigned (1 page) |
27 July 2005 | New director appointed (2 pages) |
27 July 2005 | New director appointed (2 pages) |
21 June 2005 | Director's particulars changed (1 page) |
21 June 2005 | Director's particulars changed (1 page) |
16 March 2005 | Full accounts made up to 31 March 2004 (13 pages) |
16 March 2005 | Full accounts made up to 31 March 2004 (13 pages) |
9 March 2005 | New secretary appointed (2 pages) |
9 March 2005 | New secretary appointed (2 pages) |
8 March 2005 | Secretary resigned (1 page) |
8 March 2005 | Location of register of directors' interests (1 page) |
8 March 2005 | Location of register of members (1 page) |
8 March 2005 | Location of register of directors' interests (1 page) |
8 March 2005 | Secretary resigned (1 page) |
8 March 2005 | Registered office changed on 08/03/05 from: 124 theobalds road london WC1X 8RX (1 page) |
8 March 2005 | Registered office changed on 08/03/05 from: 124 theobalds road london WC1X 8RX (1 page) |
8 March 2005 | Location of register of members (1 page) |
7 March 2005 | New secretary appointed (2 pages) |
7 March 2005 | Secretary resigned (1 page) |
7 March 2005 | New secretary appointed (2 pages) |
7 March 2005 | Secretary resigned (1 page) |
7 January 2005 | New director appointed (3 pages) |
7 January 2005 | Director resigned (1 page) |
7 January 2005 | Director resigned (1 page) |
7 January 2005 | New director appointed (3 pages) |
22 November 2004 | Return made up to 28/10/04; full list of members
|
22 November 2004 | Return made up to 28/10/04; full list of members
|
2 November 2004 | Delivery ext'd 3 mth 31/03/04 (1 page) |
2 November 2004 | Delivery ext'd 3 mth 31/03/04 (1 page) |
6 October 2004 | New director appointed (3 pages) |
6 October 2004 | New director appointed (3 pages) |
6 October 2004 | Director resigned (1 page) |
6 October 2004 | Director resigned (1 page) |
13 July 2004 | Full accounts made up to 31 March 2003 (13 pages) |
13 July 2004 | Full accounts made up to 31 March 2003 (13 pages) |
15 April 2004 | Resolutions
|
15 April 2004 | Resolutions
|
15 April 2004 | Resolutions
|
15 April 2004 | Resolutions
|
15 April 2004 | Ad 31/03/04--------- £ si 700000000@1=700000000 £ ic 3877221443/4577221443 (2 pages) |
15 April 2004 | Ad 31/03/04--------- £ si 700000000@1=700000000 £ ic 3877221443/4577221443 (2 pages) |
27 November 2003 | Return made up to 28/10/03; full list of members
|
27 November 2003 | Return made up to 28/10/03; full list of members
|
24 October 2003 | Delivery ext'd 3 mth 31/03/03 (1 page) |
24 October 2003 | Delivery ext'd 3 mth 31/03/03 (1 page) |
4 August 2003 | New director appointed (2 pages) |
4 August 2003 | New director appointed (2 pages) |
25 July 2003 | New secretary appointed (2 pages) |
25 July 2003 | Secretary resigned (1 page) |
25 July 2003 | New secretary appointed (2 pages) |
25 July 2003 | New secretary appointed (2 pages) |
25 July 2003 | New secretary appointed (2 pages) |
25 July 2003 | Secretary resigned (1 page) |
23 July 2003 | Director resigned (1 page) |
23 July 2003 | Director resigned (1 page) |
21 July 2003 | Director resigned (1 page) |
21 July 2003 | Director resigned (1 page) |
21 July 2003 | New director appointed (2 pages) |
21 July 2003 | New director appointed (2 pages) |
23 June 2003 | New director appointed (2 pages) |
23 June 2003 | Director resigned (1 page) |
23 June 2003 | Director resigned (1 page) |
23 June 2003 | New director appointed (2 pages) |
2 June 2003 | Director resigned (1 page) |
2 June 2003 | Director resigned (1 page) |
2 June 2003 | New director appointed (2 pages) |
2 June 2003 | New director appointed (2 pages) |
2 May 2003 | Nc inc already adjusted 31/03/03 (3 pages) |
2 May 2003 | Nc inc already adjusted 31/03/03 (3 pages) |
23 April 2003 | Ad 31/03/03--------- £ si 700000000@1=700000000 £ ic 3177221443/3877221443 (2 pages) |
23 April 2003 | Resolutions
|
23 April 2003 | Resolutions
|
23 April 2003 | Ad 31/03/03--------- £ si 700000000@1=700000000 £ ic 3177221443/3877221443 (2 pages) |
18 March 2003 | Full accounts made up to 31 March 2002 (13 pages) |
18 March 2003 | Full accounts made up to 31 March 2002 (13 pages) |
8 March 2003 | Ad 17/02/03--------- £ si 500000000@1=500000000 £ ic 2677221443/3177221443 (2 pages) |
8 March 2003 | Ad 17/02/03--------- £ si 500000000@1=500000000 £ ic 2677221443/3177221443 (2 pages) |
25 November 2002 | Return made up to 28/10/02; full list of members (7 pages) |
25 November 2002 | Return made up to 28/10/02; full list of members (7 pages) |
31 October 2002 | Delivery ext'd 3 mth 31/03/02 (1 page) |
31 October 2002 | Delivery ext'd 3 mth 31/03/02 (1 page) |
30 November 2001 | Return made up to 28/10/01; full list of members (6 pages) |
30 November 2001 | Return made up to 28/10/01; full list of members (6 pages) |
11 July 2001 | Full accounts made up to 31 March 2001 (12 pages) |
11 July 2001 | Full accounts made up to 31 March 2001 (12 pages) |
5 April 2001 | Resolutions
|
5 April 2001 | Ad 30/03/01--------- £ si 1180125118@1=1180125118 £ ic 1497096325/2677221443 (2 pages) |
5 April 2001 | £ nc 2000000000/4000000000 30/03/01 (3 pages) |
5 April 2001 | Resolutions
|
5 April 2001 | £ nc 2000000000/4000000000 30/03/01 (3 pages) |
5 April 2001 | Ad 30/03/01--------- £ si 1180125118@1=1180125118 £ ic 1497096325/2677221443 (2 pages) |
29 November 2000 | Return made up to 28/10/00; bulk list available separately
|
29 November 2000 | Return made up to 28/10/00; bulk list available separately
|
23 June 2000 | New director appointed (4 pages) |
23 June 2000 | New director appointed (4 pages) |
21 June 2000 | Director resigned (1 page) |
21 June 2000 | New secretary appointed (2 pages) |
21 June 2000 | Director resigned (1 page) |
21 June 2000 | Director resigned (1 page) |
21 June 2000 | Director resigned (1 page) |
21 June 2000 | New director appointed (2 pages) |
21 June 2000 | Registered office changed on 21/06/00 from: caxton way watford hertfordshire WD1 8XH (1 page) |
21 June 2000 | Secretary resigned (1 page) |
21 June 2000 | Registered office changed on 21/06/00 from: caxton way watford hertfordshire WD1 8XH (1 page) |
21 June 2000 | New secretary appointed (2 pages) |
21 June 2000 | Ad 18/05/00--------- £ si 1497096323@1=1497096323 £ ic 2/1497096325 (6 pages) |
21 June 2000 | New director appointed (2 pages) |
21 June 2000 | Ad 18/05/00--------- £ si 1497096323@1=1497096323 £ ic 2/1497096325 (6 pages) |
21 June 2000 | Secretary resigned (1 page) |
22 May 2000 | Memorandum and Articles of Association (10 pages) |
22 May 2000 | Memorandum and Articles of Association (10 pages) |
22 May 2000 | Resolutions
|
22 May 2000 | Resolutions
|
18 May 2000 | Certificate of authorisation to commence business and borrow (1 page) |
18 May 2000 | Application to commence business (2 pages) |
18 May 2000 | Application to commence business (2 pages) |
18 May 2000 | Certificate of authorisation to commence business and borrow (1 page) |
8 May 2000 | Resolutions
|
8 May 2000 | Resolutions
|
25 February 2000 | Resolutions
|
25 February 2000 | Registered office changed on 25/02/00 from: c/o hackwood secretaries LIMITED 1 silk street london EC2Y 8HQ (1 page) |
25 February 2000 | New director appointed (2 pages) |
25 February 2000 | New director appointed (2 pages) |
25 February 2000 | New secretary appointed (2 pages) |
25 February 2000 | Registered office changed on 25/02/00 from: c/o hackwood secretaries LIMITED 1 silk street london EC2Y 8HQ (1 page) |
25 February 2000 | Secretary resigned;director resigned (1 page) |
25 February 2000 | £ nc 50000/2000000000 07/02/00 (1 page) |
25 February 2000 | New secretary appointed (2 pages) |
25 February 2000 | Secretary resigned;director resigned (1 page) |
25 February 2000 | Director resigned (1 page) |
25 February 2000 | New director appointed (2 pages) |
25 February 2000 | Accounting reference date extended from 31/12/00 to 31/03/01 (1 page) |
25 February 2000 | Accounting reference date extended from 31/12/00 to 31/03/01 (1 page) |
25 February 2000 | Director resigned (1 page) |
25 February 2000 | New director appointed (2 pages) |
25 February 2000 | Resolutions
|
25 February 2000 | £ nc 50000/2000000000 07/02/00 (1 page) |
12 January 2000 | Company name changed hackplimco (no.seventy-eight) pu blic LIMITED company\certificate issued on 12/01/00 (2 pages) |
12 January 2000 | Company name changed hackplimco (no.seventy-eight) pu blic LIMITED company\certificate issued on 12/01/00 (2 pages) |
3 December 1999 | Incorporation (15 pages) |
3 December 1999 | Incorporation (15 pages) |