TELEWEST COMMUNICATIONS (DUNDEE & PERTH) LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH12 9EG
Company number SC096816
Status Active
Incorporation Date 16 January 1986
Company Type Private Limited Company
Address 1 SOUTH GYLE CRESCENT LANE, EDINBURGH, EH12 9EG
Home Country United Kingdom
Nature of Business 61900 - Other telecommunications activities
Phone, email, etc

Since the company registration two hundred and fifty events have happened. The last three records are Registration of charge SC0968160044, created on 21 March 2017; Registration of charge SC0968160045, created on 21 March 2017; Registration of charge SC0968160043, created on 1 February 2017. The most likely internet sites of TELEWEST COMMUNICATIONS (DUNDEE & PERTH) LIMITED are www.telewestcommunicationsdundeeperth.co.uk, and www.telewest-communications-dundee-perth.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and one months. The distance to to Aberdour Rail Station is 8.5 miles; to Burntisland Rail Station is 9.1 miles; to Rosyth Rail Station is 9.2 miles; to Kinghorn Rail Station is 10.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Telewest Communications Dundee Perth Limited is a Private Limited Company. The company registration number is SC096816. Telewest Communications Dundee Perth Limited has been working since 16 January 1986. The present status of the company is Active. The registered address of Telewest Communications Dundee Perth Limited is 1 South Gyle Crescent Lane Edinburgh Eh12 9eg. . JAMES, Gillian Elizabeth is a Secretary of the company. DUNN, Robert Dominic is a Director of the company. HIFZI, Mine Ozkan is a Director of the company. Secretary BROADEST, Guy David has been resigned. Secretary BURNS, Clive has been resigned. Secretary DUNCAN VENTURE DEVELOPMENTS has been resigned. Secretary HULL, Victoria Mary, Sol has been resigned. Secretary LAVER, John Michael has been resigned. Nominee Secretary SHEPHERD & WEDDERBURN has been resigned. Nominee Secretary THORNTONS WS has been resigned. Nominee Secretary STRONACHS has been resigned. Secretary VIRGIN MEDIA SECRETARIES LIMITED has been resigned. Director BRYAN, Danny Frank has been resigned. Director BRYSON, Gary Spath has been resigned. Director BURDICK, Charles James has been resigned. Director CARLETON, Lawrence James has been resigned. Director COHEN, Martin has been resigned. Director COOK, Stephen Sands has been resigned. Director DAVIDSON, Stephen James has been resigned. Director DUNCAN, Graham John has been resigned. Director GALE, Robert Charles has been resigned. Director GILBERT, Martin James has been resigned. Director HAMACHEK, Ross Frank has been resigned. Director HARTSON, Ted Ellito has been resigned. Director HILLMAN, Antony Royston has been resigned. Director HULL, Victoria Mary, Sol has been resigned. Director ILLSLEY, Anthony Kim has been resigned. Director JACK, Lorna Burn has been resigned. Director MACKENZIE, Robert Mario has been resigned. Director MICHELS, Alan has been resigned. Director MORSE, John Burke has been resigned. Director REXROTH, Lynn Charles has been resigned. Director SLEIGH, Gordon Bruce has been resigned. Director SMITH, Neil Reynolds has been resigned. Director STENHAM, Anthony William Paul has been resigned. Director TILLBROOK, Joanne Christine has been resigned. Director TILLBROOK, Joanne Christine has been resigned. Director VAN VALKENBURG, David Raynor has been resigned. Director VENTO, Gerald has been resigned. Director WALL, Howard Eldon has been resigned. Director WITHERS, Caroline Bernadette Elizabeth has been resigned. Director VIRGIN MEDIA DIRECTORS LIMITED has been resigned. Director VIRGIN MEDIA SECRETARIES LIMITED has been resigned. The company operates in "Other telecommunications activities".


Current Directors

Secretary
JAMES, Gillian Elizabeth
Appointed Date: 30 April 2010

Director
DUNN, Robert Dominic
Appointed Date: 29 November 2013
59 years old

Director
HIFZI, Mine Ozkan
Appointed Date: 31 March 2014
59 years old

Resigned Directors

Secretary
BROADEST, Guy David
Resigned: 01 August 1994
Appointed Date: 25 April 1994

Secretary
BURNS, Clive
Resigned: 17 July 2006
Appointed Date: 01 August 2000

Secretary
DUNCAN VENTURE DEVELOPMENTS
Resigned: 15 May 1990
Appointed Date: 13 September 1989

Secretary
HULL, Victoria Mary, Sol
Resigned: 29 September 1998
Appointed Date: 01 August 1994

Secretary
LAVER, John Michael
Resigned: 01 August 2000
Appointed Date: 29 September 1998

Nominee Secretary
SHEPHERD & WEDDERBURN
Resigned: 25 April 1994
Appointed Date: 08 September 1993

Nominee Secretary
THORNTONS WS
Resigned: 08 September 1993
Appointed Date: 15 May 1990

Nominee Secretary
STRONACHS
Resigned: 31 December 1989

Secretary
VIRGIN MEDIA SECRETARIES LIMITED
Resigned: 30 April 2010
Appointed Date: 17 July 2006

Director
BRYAN, Danny Frank
Resigned: 01 January 1996
Appointed Date: 31 January 1995
76 years old

Director
BRYSON, Gary Spath
Resigned: 20 May 1994
Appointed Date: 08 September 1993
82 years old

Director
BURDICK, Charles James
Resigned: 18 February 2004
Appointed Date: 03 March 1997
74 years old

Director
CARLETON, Lawrence James
Resigned: 31 January 1995
Appointed Date: 08 September 1993
89 years old

Director
COHEN, Martin
Resigned: 17 March 1993
Appointed Date: 17 May 1990
93 years old

Director
COOK, Stephen Sands
Resigned: 03 March 2006
Appointed Date: 18 August 2000
65 years old

Director
DAVIDSON, Stephen James
Resigned: 24 April 1998
Appointed Date: 08 September 1993
70 years old

Director
DUNCAN, Graham John
Resigned: 08 September 1993
75 years old

Director
GALE, Robert Charles
Resigned: 29 November 2013
Appointed Date: 30 April 2010
65 years old

Director
GILBERT, Martin James
Resigned: 17 May 1990
70 years old

Director
HAMACHEK, Ross Frank
Resigned: 08 September 1993
83 years old

Director
HARTSON, Ted Ellito
Resigned: 08 September 1993
82 years old

Director
HILLMAN, Antony Royston
Resigned: 24 February 1992
Appointed Date: 17 May 1990
69 years old

Director
HULL, Victoria Mary, Sol
Resigned: 18 August 2000
Appointed Date: 29 September 1998
63 years old

Director
ILLSLEY, Anthony Kim
Resigned: 19 April 2000
Appointed Date: 29 September 1998
69 years old

Director
JACK, Lorna Burn
Resigned: 06 February 1989
63 years old

Director
MACKENZIE, Robert Mario
Resigned: 16 September 2011
Appointed Date: 30 April 2010
64 years old

Director
MICHELS, Alan
Resigned: 31 July 1996
Appointed Date: 20 May 1994
75 years old

Director
MORSE, John Burke
Resigned: 08 September 1993
Appointed Date: 17 March 1993
79 years old

Director
REXROTH, Lynn Charles
Resigned: 30 June 1997
Appointed Date: 31 July 1996
87 years old

Director
SLEIGH, Gordon Bruce
Resigned: 17 May 1990
78 years old

Director
SMITH, Neil Reynolds
Resigned: 12 September 2006
Appointed Date: 18 February 2004
61 years old

Director
STENHAM, Anthony William Paul
Resigned: 12 September 2006
Appointed Date: 18 February 2004
94 years old

Director
TILLBROOK, Joanne Christine
Resigned: 31 December 2012
Appointed Date: 16 September 2011
55 years old

Director
TILLBROOK, Joanne Christine
Resigned: 16 September 2011
Appointed Date: 16 September 2011
55 years old

Director
VAN VALKENBURG, David Raynor
Resigned: 16 March 1999
Appointed Date: 30 June 1997
83 years old

Director
VENTO, Gerald
Resigned: 08 September 1993
Appointed Date: 12 September 1989
78 years old

Director
WALL, Howard Eldon
Resigned: 08 September 1993
Appointed Date: 17 May 1990
96 years old

Director
WITHERS, Caroline Bernadette Elizabeth
Resigned: 31 March 2014
Appointed Date: 31 December 2012
45 years old

Director
VIRGIN MEDIA DIRECTORS LIMITED
Resigned: 30 April 2010
Appointed Date: 12 April 2006

Director
VIRGIN MEDIA SECRETARIES LIMITED
Resigned: 30 April 2010
Appointed Date: 12 September 2006

Persons With Significant Control

Telewest Communications (Scotland Holdings) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

TELEWEST COMMUNICATIONS (DUNDEE & PERTH) LIMITED Events

23 Mar 2017
Registration of charge SC0968160044, created on 21 March 2017
23 Mar 2017
Registration of charge SC0968160045, created on 21 March 2017
07 Feb 2017
Registration of charge SC0968160043, created on 1 February 2017
07 Feb 2017
Registration of charge SC0968160042, created on 31 January 2017
03 Jan 2017
Confirmation statement made on 31 December 2016 with updates
...
... and 240 more events
16 Mar 1992
Ad 28/02/92--------- £ si 100000@1=100000 £ ic 6358079/6458079

11 Mar 1992
Resolutions
  • WRES13 ‐ Written resolution

26 Feb 1992
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

26 Feb 1992
New director appointed

23 Jan 1992
Return made up to 31/12/91; full list of members

TELEWEST COMMUNICATIONS (DUNDEE & PERTH) LIMITED Charges

21 March 2017
Charge code SC09 6816 0045
Delivered: 23 March 2017
Status: Outstanding
Persons entitled: Deutsche Bank Ag
Description: Contains fixed charge…
21 March 2017
Charge code SC09 6816 0044
Delivered: 23 March 2017
Status: Outstanding
Persons entitled: Deutsche Bank Ag
Description: Contains fixed charge…
1 February 2017
Charge code SC09 6816 0043
Delivered: 7 February 2017
Status: Outstanding
Persons entitled: Deutsche Bank Ag, London Branch as Security Trustee
Description: N/A…
31 January 2017
Charge code SC09 6816 0042
Delivered: 7 February 2017
Status: Outstanding
Persons entitled: Deutsche Bank Ag, London Branch as Security Trustee
Description: N/A…
26 April 2016
Charge code SC09 6816 0041
Delivered: 27 April 2016
Status: Outstanding
Persons entitled: Deutsche Bank Ag, London Branch
Description: Contains fixed charge…
21 April 2016
Charge code SC09 6816 0040
Delivered: 27 April 2016
Status: Outstanding
Persons entitled: Deutsche Bank Ag, London Branch
Description: Contains fixed charge…
30 April 2015
Charge code SC09 6816 0038
Delivered: 7 May 2015
Status: Outstanding
Persons entitled: Deutsche Bank Ag, London Branch
Description: Contains fixed charge…
28 April 2015
Charge code SC09 6816 0039
Delivered: 7 May 2015
Status: Outstanding
Persons entitled: Deutsche Bank Ag, London Branch
Description: Contains fixed charge…
30 March 2015
Charge code SC09 6816 0037
Delivered: 2 April 2015
Status: Outstanding
Persons entitled: Deutsche Bank Ag, London Branch
Description: N/A…
23 March 2015
Charge code SC09 6816 0036
Delivered: 27 March 2015
Status: Outstanding
Persons entitled: Deutsche Bank Ag
Description: Contains fixed charge…
28 January 2015
Charge code SC09 6816 0034
Delivered: 6 February 2015
Status: Outstanding
Persons entitled: Deutsche Bank Ag, London Branch
Description: Contains fixed charge…
27 January 2015
Charge code SC09 6816 0035
Delivered: 6 February 2015
Status: Outstanding
Persons entitled: Deutsche Bank Ag, London Branch
Description: Contains fixed charge…
4 April 2014
Charge code SC09 6816 0033
Delivered: 10 April 2014
Status: Outstanding
Persons entitled: Deutsche Bank Ag
Description: Contains fixed charge…
2 April 2014
Charge code SC09 6816 0032
Delivered: 8 April 2014
Status: Outstanding
Persons entitled: Deutsche Bank Ag
Description: Contains floating charge…
28 March 2014
Charge code SC09 6816 0030
Delivered: 2 April 2014
Status: Outstanding
Persons entitled: Deutsche Bank Ag London Branch
Description: Contains fixed charge…
26 March 2014
Charge code SC09 6816 0031
Delivered: 3 April 2014
Status: Outstanding
Persons entitled: Deutsche Bank Ag, London Branch
Description: Contains floating charge…
7 June 2013
Charge code SC09 6816 0029
Delivered: 18 June 2013
Status: Outstanding
Persons entitled: Deutsche Bank Ag
Description: Contains fixed charge…
4 June 2013
Charge code SC09 6816 0028
Delivered: 13 June 2013
Status: Outstanding
Persons entitled: Deutsche Bank Ag
Description: Contains floating charge…
3 March 2011
Confirmation deed
Delivered: 21 March 2011
Status: Outstanding
Persons entitled: Deutsche Bank Ag
Description: Pursuant to clause 12 of the group intercreditor agreement…
3 March 2011
Confirmation deed
Delivered: 21 March 2011
Status: Outstanding
Persons entitled: Deutsche Bank Ag
Description: Pursuant to clause 12 of the group intercreditor agreement…
29 June 2010
Composite debenture
Delivered: 9 July 2010
Status: Outstanding
Persons entitled: Deutsche Bank Ag
Description: Fixed and floating charge over the undertaking and all…
15 April 2010
Confirmation deed
Delivered: 30 April 2010
Status: Outstanding
Persons entitled: Deutsche Bank Ag
Description: The chargor acknowledges and agrees to the new sfa and the…
15 April 2010
Confirmation deed
Delivered: 30 April 2010
Status: Outstanding
Persons entitled: Deutsche Bank Ag
Description: The chargor acknowledges and agrees to the new sfa and the…
19 January 2010
Bond & floating charge
Delivered: 8 February 2010
Status: Satisfied on 1 July 2010
Persons entitled: Deutsche Bank Ag
Description: Undertaking & all property & assets present & future…
19 January 2010
Composite debenture
Delivered: 2 February 2010
Status: Satisfied on 17 September 2010
Persons entitled: Deutsche Bank Ag
Description: Undertaking & all property & assets present & future…
19 January 2010
Composite debenture
Delivered: 28 January 2010
Status: Outstanding
Persons entitled: Deutsche Bank Ag
Description: Fixed and floating charge over the undertaking and all…
19 January 2010
Bond & floating charge
Delivered: 28 January 2010
Status: Outstanding
Persons entitled: Deutsche Bank Ag
Description: Undertaking & all property & assets present & future…
3 March 2006
Floating charge
Delivered: 22 March 2006
Status: Satisfied on 1 July 2010
Persons entitled: Deutsche Bank Ag
Description: Undertaking and all property and assets present and future…
3 March 2006
Bond & floating charge
Delivered: 22 March 2006
Status: Satisfied on 1 July 2010
Persons entitled: Deutsche Bank Ag
Description: Undertaking and all property and assets present and future…
21 December 2004
Bond & floating charge
Delivered: 7 January 2005
Status: Satisfied on 5 April 2006
Persons entitled: Barclays Bank PLC as Security Trustee
Description: Undertaking and all property and assets present and future…
21 December 2004
Floating charge
Delivered: 7 January 2005
Status: Satisfied on 5 April 2006
Persons entitled: Barclays Bank PLC as Security Trustee
Description: Undertaking and all property and assets present and future…
14 July 2004
Floating charge
Delivered: 30 July 2004
Status: Satisfied on 19 March 2010
Persons entitled: Cibc World Markets PLC
Description: Legal mortgages over properties (see mortgage document for…
14 July 2004
Bond & floating charge
Delivered: 30 July 2004
Status: Satisfied on 19 March 2010
Persons entitled: Cibc World Markets PLC
Description: Undertaking and all property and assets present and future…
16 March 2001
Bond & floating charge
Delivered: 2 April 2001
Status: Satisfied on 19 March 2010
Persons entitled: Cibc World Markets PLC
Description: Undertaking and all property and assets present and future…
20 May 1999
Floating charge
Delivered: 1 June 1999
Status: Satisfied on 5 April 2001
Persons entitled: Cibc World Markets PLC
Description: Undertaking and all property and assets present and future…
15 May 1999
Bond & floating charge
Delivered: 1 June 1999
Status: Satisfied on 5 April 2001
Persons entitled: Cibc Wolrd Markets PLC
Description: Undertaking and all property and assets present and future…
26 September 1998
Floating charge
Delivered: 13 October 1998
Status: Satisfied on 30 July 1999
Persons entitled: The Toronto-Dominion Bank as Security Trustee
Description: Undertaking and all property and assets present and future…
24 July 1996
Floating charge
Delivered: 9 August 1996
Status: Satisfied on 30 July 1999
Persons entitled: Cibc Wood Gundy PLC as Security Trustee for Itself and Others
Description: Fixed and floating charges on various assets....... See ch…
24 July 1996
Bond & floating charge
Delivered: 8 August 1996
Status: Satisfied on 30 July 1999
Persons entitled: Cibc Wood Gundy PLC as Security Trustee for Itself and Others
Description: All property etc....... see ch microfiche for full details…
24 June 1994
Standard security
Delivered: 7 July 1994
Status: Satisfied on 19 August 1996
Persons entitled: Canadian Imperial Bank of Commerce as Security Trustee for Beneficiaries
Description: Area of ground extending to 8 poles in perth bounded on the…
13 June 1994
Floating charge
Delivered: 27 June 1994
Status: Satisfied on 19 August 1996
Persons entitled: Canadian Imperial Bank of Commerce as Security Trustee
Description: Fixed and floating charge see ch microfiche…
13 June 1994
Bond & floating charge
Delivered: 27 June 1994
Status: Satisfied on 19 August 1996
Persons entitled: Canadian Imperial Bank of Commerce as Security Trustee
Description: Undertaking and all property and assets present and future…
3 January 1990
Bond & floating charge
Delivered: 8 January 1990
Status: Satisfied on 8 September 1993
Persons entitled: Tayside Cable Television Limited Partnership
Description: Undertaking and all property and assets present and future…
14 March 1989
Floating charge
Delivered: 23 March 1989
Status: Satisfied on 15 September 1993
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…