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(13 years, 5 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(14 years, 8 months 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 | Julia Susan Wilson |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2003(same day as company formation) |
Role | Group Director Corp Finance |
Correspondence Address | 73 Balfour Road London N5 2HD |
Director Name | Joseph O'Neill |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2003(same day as company formation) |
Role | Group Treasurer |
Correspondence Address | 83 Alzey Gardens Harpenden Hertfordshire AL5 5SZ |
Secretary Name | Mr Jonathan Mark Bolton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Winchester Drive Pinner Middlesex HA5 1DB |
Director Name | Mr Richard David James |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2004(11 months, 3 weeks after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 24 March 2005) |
Role | Group Treasurer |
Country of Residence | United Kingdom |
Correspondence Address | Old Cottage Filston Lane Shoreham Sevenoaks Kent TN14 7SX |
Secretary Name | Lorraine Davidson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2005(1 year, 9 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 |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2005(1 year, 9 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 | Mrs Heledd Mair Hanscomb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2005(1 year, 9 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 | Roger Stanley Burge |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2005(1 year, 11 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 02 August 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 26 Red Lion Square London WC1R 4HQ |
Director Name | Mr Dominic James Platt |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2005(2 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 23 November 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Larchwood 54 Crooksbury Road Runfold Farnham Surrey GU10 1QB |
Director Name | Mrs Heledd Mair Hanscomb |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2009(6 years, 7 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 02 August 2010) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 63 Casewick Road London SE27 0TB |
Director Name | Richard Meredith Grady |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2009(6 years, 7 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 02 August 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 26 Red Lion Square London WC1R 4HQ |
Secretary Name | Elinor Bell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 2010(7 years, 3 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 |
Director Name | Andrew James Parkinson |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2010(7 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 15 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 26 Red Lion Square London WC1R 4HQ |
Director Name | Ms Clare Patricia Underwood |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2010(7 years, 3 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 16 May 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 62-65 Chandos Place London WC2N 4HG |
Director Name | Ms Kim Nicola Newton |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2012(8 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 21 May 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor 62-65 Chandos Place London WC2N 4HG |
Director Name | Ms Belinda Holly Yvette Bradberry |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British/Australian |
Status | Resigned |
Appointed | 13 March 2012(8 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 22 October 2015) |
Role | Lawyer |
Country of Residence | United States |
Correspondence Address | 2nd Floor 62-65 Chandos Place London WC2N 4HG |
Secretary Name | Clare Underwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 September 2012(9 years, 5 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 | 13 March 2014(10 years, 11 months after company formation) |
Appointment Duration | 11 months, 3 weeks (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 | 13 March 2014(10 years, 11 months after company formation) |
Appointment Duration | Resigned same day (resigned 13 March 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 26 Red Lion Square London WC1R 4HQ |
Secretary Name | Ms Emily Louise Martin |
---|---|
Status | Resigned |
Appointed | 13 March 2014(10 years, 11 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(11 years, 3 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(13 years, 1 month 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(13 years, 1 month 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 | Mrs Belinda Catherine Stockwell |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 20 September 2016(13 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 05 January 2018) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Griffin House 161 Hammersmith Road London W6 8BS |
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 |
1 at $1 | Cable & Wireless LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,961 |
Current Liabilities | £18,382,518 |
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) |
14 October 2020 | Accounts for a dormant company made up to 31 December 2019 (11 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 (13 pages) |
1 October 2019 | Confirmation statement made on 30 September 2019 with no updates (3 pages) |
15 October 2018 | Confirmation statement made on 30 September 2018 with no updates (3 pages) |
4 October 2018 | Full accounts made up to 31 December 2017 (18 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) |
5 October 2017 | Full accounts made up to 31 December 2016 (18 pages) |
5 October 2017 | Full accounts made up to 31 December 2016 (18 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) |
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) |
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) |
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) |
15 December 2016 | Full accounts made up to 31 March 2016 (16 pages) |
15 December 2016 | Full accounts made up to 31 March 2016 (16 pages) |
12 October 2016 | Confirmation statement made on 30 September 2016 with updates (6 pages) |
12 October 2016 | Appointment of Leah Helena Pegg as a director on 20 September 2016 (2 pages) |
12 October 2016 | Termination of appointment of Charles Henry Rowland Bracken as a director on 20 September 2016 (1 page) |
12 October 2016 | Confirmation statement made on 30 September 2016 with updates (6 pages) |
12 October 2016 | Appointment of Leah Helena Pegg as a director on 20 September 2016 (2 pages) |
12 October 2016 | Appointment of Mrs Belinda Catherine Stockwell as a director on 20 September 2016 (2 pages) |
12 October 2016 | Termination of appointment of Jeremy Lewis Evans as a director on 20 September 2016 (1 page) |
12 October 2016 | Termination of appointment of Charles Henry Rowland Bracken as a director on 20 September 2016 (1 page) |
12 October 2016 | Termination of appointment of Jeremy Lewis Evans as a director on 20 September 2016 (1 page) |
12 October 2016 | Appointment of Mrs Belinda Catherine Stockwell 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 | 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) |
27 May 2016 | Termination of appointment of Emily Louise Martin 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) |
27 May 2016 | Termination of appointment of Emily Louise Martin 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 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 | Appointment of Mr Charles Henry Rowland Bracken as a director on 16 May 2016 (2 pages) |
29 October 2015 | Termination of appointment of Belinda Holly Yvette Bradberry as a director on 22 October 2015 (1 page) |
29 October 2015 | Termination of appointment of Belinda Holly Yvette Bradberry as a director on 22 October 2015 (1 page) |
26 October 2015 | Full accounts made up to 31 March 2015 (11 pages) |
26 October 2015 | Full accounts made up to 31 March 2015 (11 pages) |
15 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
15 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
21 May 2015 | Termination of appointment of Kim Nicola Newton as a director on 21 May 2015 (1 page) |
21 May 2015 | Termination of appointment of Kim Nicola Newton 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 Clare Patricia Underwood 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 | Director's details changed for Clare Patricia Underwood on 16 March 2015 (2 pages) |
19 March 2015 | Secretary's details changed for Ms Emily Louise Martin on 16 March 2015 (1 page) |
17 March 2015 | Director's details changed for Ms Kim Nicola Newton on 16 March 2015 (2 pages) |
17 March 2015 | Director's details changed for Ms Belinda Holly Yvette Bradberry on 16 March 2015 (2 pages) |
17 March 2015 | Director's details changed for Ms Belinda Holly Yvette Bradberry on 16 March 2015 (2 pages) |
17 March 2015 | Director's details changed for Ms Kim Nicola Newton 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) |
23 October 2014 | Director's details changed for Ms Belinda Holly Yvette Bradberry on 7 April 2014 (2 pages) |
23 October 2014 | Director's details changed for Ms Belinda Holly Yvette Bradberry on 7 April 2014 (2 pages) |
23 October 2014 | Director's details changed for Ms Belinda Holly Yvette Bradberry on 7 April 2014 (2 pages) |
30 September 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
30 September 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
5 August 2014 | Full accounts made up to 31 March 2014 (11 pages) |
5 August 2014 | Full accounts made up to 31 March 2014 (11 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) |
21 March 2014 | Termination of appointment of Ian Lawson as a director (1 page) |
21 March 2014 | Termination of appointment of Clare Underwood as a secretary (1 page) |
21 March 2014 | Termination of appointment of Ian Lawson as a director (1 page) |
21 March 2014 | Appointment of Mr Chatan Patel as a director (2 pages) |
21 March 2014 | Appointment of Ms Emily Louise Martin as a secretary (2 pages) |
21 March 2014 | Appointment of Ian James Lawson as a director (2 pages) |
21 March 2014 | Appointment of Ms Emily Louise Martin as a secretary (2 pages) |
21 March 2014 | Appointment of Ian James Lawson as a director (2 pages) |
21 March 2014 | Appointment of Mr Chatan Patel as a director (2 pages) |
21 March 2014 | Termination of appointment of Clare Underwood as a secretary (1 page) |
23 January 2014 | Director's details changed for Ms Kim Nicola Newton on 23 January 2014 (2 pages) |
23 January 2014 | Director's details changed for Ms Kim Nicola Newton on 23 January 2014 (2 pages) |
31 October 2013 | Full accounts made up to 31 March 2013 (11 pages) |
31 October 2013 | Section 519 (1 page) |
31 October 2013 | Section 519 (1 page) |
31 October 2013 | Full accounts made up to 31 March 2013 (11 pages) |
28 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
14 October 2013 | Section 519 (1 page) |
14 October 2013 | Section 519 (1 page) |
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) |
19 September 2012 | Appointment of Clare Underwood as a secretary (3 pages) |
19 September 2012 | Appointment of Clare Underwood as a secretary (3 pages) |
14 September 2012 | Termination of appointment of Elinor Bell as a secretary (2 pages) |
14 September 2012 | Termination of appointment of Elinor Bell as a secretary (2 pages) |
13 September 2012 | Accounts for a dormant company made up to 31 March 2012 (9 pages) |
13 September 2012 | Accounts for a dormant company made up to 31 March 2012 (9 pages) |
29 June 2012 | Director's details changed for Clare Patricia Underwood on 18 June 2012 (3 pages) |
29 June 2012 | Director's details changed for Clare Patricia Underwood on 18 June 2012 (3 pages) |
26 March 2012 | Termination of appointment of Andrew Parkinson as a director (2 pages) |
26 March 2012 | Appointment of Kim Nicola Newton as a director (3 pages) |
26 March 2012 | Appointment of Kim Nicola Newton as a director (3 pages) |
26 March 2012 | Termination of appointment of Andrew Parkinson as a director (2 pages) |
26 March 2012 | Appointment of Belinda Holly Yvette Bradberry as a director (3 pages) |
26 March 2012 | Appointment of Belinda Holly Yvette Bradberry as a director (3 pages) |
7 November 2011 | Full accounts made up to 31 March 2011 (12 pages) |
7 November 2011 | Full accounts made up to 31 March 2011 (12 pages) |
14 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (6 pages) |
14 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (6 pages) |
18 November 2010 | Full accounts made up to 31 March 2010 (13 pages) |
18 November 2010 | Full accounts made up to 31 March 2010 (13 pages) |
19 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (6 pages) |
19 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (6 pages) |
16 September 2010 | Appointment of Clare Underwood as a director (3 pages) |
16 September 2010 | Appointment of Clare Underwood as a director (3 pages) |
13 September 2010 | Termination of appointment of Richard Grady as a director (2 pages) |
13 September 2010 | Termination of appointment of Heledd Hanscomb as a secretary (2 pages) |
13 September 2010 | Termination of appointment of Heledd Hanscomb as a secretary (2 pages) |
13 September 2010 | Appointment of Elinor Bell as a secretary (3 pages) |
13 September 2010 | Termination of appointment of Richard Grady as a director (2 pages) |
13 September 2010 | Termination of appointment of Heledd Hanscomb as a director (2 pages) |
13 September 2010 | Termination of appointment of Heledd Hanscomb as a director (2 pages) |
13 September 2010 | Appointment of Elinor Bell as a secretary (3 pages) |
13 September 2010 | Termination of appointment of Roger Burge as a director (2 pages) |
13 September 2010 | Appointment of Andrew James Parkinson as a director (3 pages) |
13 September 2010 | Appointment of Andrew James Parkinson as a director (3 pages) |
13 September 2010 | Termination of appointment of Roger Burge as a director (2 pages) |
28 November 2009 | Appointment of Richard Meredith Grady as a director (2 pages) |
28 November 2009 | Appointment of Richard Meredith Grady as a director (2 pages) |
28 November 2009 | Termination of appointment of Dominic Platt as a director (1 page) |
28 November 2009 | Termination of appointment of Dominic Platt as a director (1 page) |
27 November 2009 | Appointment of Mrs Heledd Mair Hanscomb as a director (2 pages) |
27 November 2009 | Appointment of Mrs Heledd Mair Hanscomb as a director (2 pages) |
13 November 2009 | Full accounts made up to 31 March 2009 (13 pages) |
13 November 2009 | Full accounts made up to 31 March 2009 (13 pages) |
14 October 2009 | Director's details changed for Roger Burge on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Roger Burge on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Roger Burge on 1 October 2009 (2 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) |
28 October 2008 | Return made up to 28/10/08; full list of members (3 pages) |
28 October 2008 | Return made up to 28/10/08; full list of members (3 pages) |
15 September 2008 | Full accounts made up to 31 March 2008 (14 pages) |
15 September 2008 | Full accounts made up to 31 March 2008 (14 pages) |
15 March 2008 | Location of register of members (1 page) |
15 March 2008 | Location of register of members (1 page) |
11 March 2008 | Registered office changed on 11/03/2008 from 7TH floor the point 37 north wharf road london W2 1LA (1 page) |
11 March 2008 | Registered office changed on 11/03/2008 from 7TH floor the point 37 north wharf road london W2 1LA (1 page) |
17 December 2007 | Full accounts made up to 31 March 2007 (12 pages) |
17 December 2007 | Full accounts made up to 31 March 2007 (12 pages) |
29 October 2007 | Location of register of members (1 page) |
29 October 2007 | Registered office changed on 29/10/07 from: 7TH floor the point paddington basin 37 north wharf road london W2 1LA (1 page) |
29 October 2007 | Director's particulars changed (1 page) |
29 October 2007 | Director's particulars changed (1 page) |
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 | Return made up to 28/10/07; full list of members (2 pages) |
29 October 2007 | Registered office changed on 29/10/07 from: 7TH floor the point paddington basin 37 north wharf road london W2 1LA (1 page) |
21 October 2007 | Secretary resigned (1 page) |
21 October 2007 | Secretary resigned (1 page) |
8 February 2007 | Full accounts made up to 31 March 2006 (12 pages) |
8 February 2007 | Full accounts made up to 31 March 2006 (12 pages) |
21 November 2006 | Return made up to 28/10/06; full list of members (2 pages) |
21 November 2006 | Return made up to 28/10/06; full list of members (2 pages) |
15 November 2006 | Director's particulars changed (1 page) |
15 November 2006 | Director's particulars changed (1 page) |
23 October 2006 | Registered office changed on 23/10/06 from: lakeside house cain road bracknell berkshire RG12 1XL (1 page) |
23 October 2006 | Registered office changed on 23/10/06 from: lakeside house cain road bracknell berkshire RG12 1XL (1 page) |
4 February 2006 | Full accounts made up to 31 March 2005 (12 pages) |
4 February 2006 | Full accounts made up to 31 March 2005 (12 pages) |
30 November 2005 | Return made up to 28/10/05; full list of members (2 pages) |
30 November 2005 | Return made up to 28/10/05; full list of members (2 pages) |
19 September 2005 | New director appointed (2 pages) |
19 September 2005 | New director appointed (2 pages) |
19 August 2005 | Director resigned (1 page) |
19 August 2005 | Director resigned (1 page) |
4 April 2005 | Director resigned (1 page) |
4 April 2005 | Director resigned (1 page) |
30 March 2005 | New director appointed (3 pages) |
30 March 2005 | New director appointed (3 pages) |
9 March 2005 | New secretary appointed (2 pages) |
9 March 2005 | New secretary appointed (2 pages) |
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 | 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 | Location of register of members (1 page) |
8 March 2005 | Location of register of members (1 page) |
8 March 2005 | Location of register of directors' interests (1 page) |
7 March 2005 | New secretary appointed (2 pages) |
7 March 2005 | New secretary appointed (2 pages) |
7 March 2005 | Secretary resigned (1 page) |
7 March 2005 | Secretary resigned (1 page) |
1 February 2005 | Full accounts made up to 31 March 2004 (11 pages) |
1 February 2005 | Full accounts made up to 31 March 2004 (11 pages) |
22 December 2004 | Resolutions
|
22 December 2004 | Resolutions
|
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
|
30 June 2004 | Return made up to 17/04/04; full list of members
|
30 June 2004 | Return made up to 17/04/04; full list of members
|
3 June 2004 | Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page) |
3 June 2004 | Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page) |
2 June 2004 | New director appointed (2 pages) |
2 June 2004 | New director appointed (2 pages) |
13 April 2004 | Director resigned (1 page) |
13 April 2004 | Director resigned (1 page) |
13 October 2003 | Company name changed cable & wireless us funding limi ted\certificate issued on 13/10/03 (2 pages) |
13 October 2003 | Company name changed cable & wireless us funding limi ted\certificate issued on 13/10/03 (2 pages) |
17 April 2003 | Incorporation (22 pages) |
17 April 2003 | Incorporation (22 pages) |