TELEWEST COMMUNICATIONS HOLDCO LIMITED
HOOK

Hellopages » Hampshire » Hart » RG27 9UP
Company number 03761983
Status Active
Incorporation Date 26 April 1999
Company Type Private Limited Company
Address MEDIA HOUSE, BARTLEY WOOD BUSINESS PARK, HOOK, HAMPSHIRE, RG27 9UP
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration one hundred and forty-five events have happened. The last three records are Audit exemption subsidiary accounts made up to 31 December 2015; Consolidated accounts of parent company for subsidiary company period ending 31/12/15; Notice of agreement to exemption from audit of accounts for period ending 31/12/15. The most likely internet sites of TELEWEST COMMUNICATIONS HOLDCO LIMITED are www.telewestcommunicationsholdco.co.uk, and www.telewest-communications-holdco.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and ten months. The distance to to Fleet Rail Station is 5.3 miles; to Basingstoke Rail Station is 5.9 miles; to Bramley (Hants) Rail Station is 5.9 miles; to Bentley (Hants) Rail Station is 7.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Telewest Communications Holdco Limited is a Private Limited Company. The company registration number is 03761983. Telewest Communications Holdco Limited has been working since 26 April 1999. The present status of the company is Active. The registered address of Telewest Communications Holdco Limited is Media House Bartley Wood Business Park Hook Hampshire Rg27 9up. . 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 BURNS, Clive has been resigned. Secretary LAVER, John Michael has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Secretary VIRGIN MEDIA SECRETARIES LIMITED has been resigned. Director BURDICK, Charles James has been resigned. Director COOK, Stephen Sands has been resigned. Director GALE, Robert Charles has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director HULL, Victoria Mary, Sol has been resigned. Director ILLSLEY, Anthony Kim has been resigned. Director LUIZ, Mark Walter has been resigned. Director MACKENZIE, Robert Mario 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 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 "Activities of other holding companies n.e.c.".


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

Secretary
LAVER, John Michael
Resigned: 01 August 2000
Appointed Date: 26 April 1999

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 26 April 1999
Appointed Date: 26 April 1999

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

Director
BURDICK, Charles James
Resigned: 18 February 2004
Appointed Date: 26 April 1999
74 years old

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

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

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 26 April 1999
Appointed Date: 26 April 1999

Director
HULL, Victoria Mary, Sol
Resigned: 18 August 2000
Appointed Date: 26 April 1999
63 years old

Director
ILLSLEY, Anthony Kim
Resigned: 19 April 2000
Appointed Date: 26 April 1999
69 years old

Director
LUIZ, Mark Walter
Resigned: 31 October 2003
Appointed Date: 14 October 2002
72 years old

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

Director
SMITH, Neil Reynolds
Resigned: 12 September 2006
Appointed Date: 15 September 2003
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
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

TELEWEST COMMUNICATIONS HOLDCO LIMITED Events

12 Sep 2016
Audit exemption subsidiary accounts made up to 31 December 2015
17 Aug 2016
Consolidated accounts of parent company for subsidiary company period ending 31/12/15
17 Aug 2016
Notice of agreement to exemption from audit of accounts for period ending 31/12/15
05 Jul 2016
Audit exemption statement of guarantee by parent company for period ending 31/12/15
27 Apr 2016
Annual return made up to 26 April 2016 with full list of shareholders
Statement of capital on 2016-04-27
  • GBP 1

...
... and 135 more events
20 May 1999
New secretary appointed
20 May 1999
New director appointed
20 May 1999
New director appointed
20 May 1999
New director appointed
26 Apr 1999
Incorporation

TELEWEST COMMUNICATIONS HOLDCO LIMITED Charges

17 May 2010
Composite debenture
Delivered: 3 June 2010
Status: Satisfied on 8 January 2013
Persons entitled: Deutsche Bank Ag London Branch
Description: Fixed and floating charge over the undertaking and all…
14 July 2004
Guarantee & debenture
Delivered: 23 July 2004
Status: Satisfied on 6 January 2005
Persons entitled: Cibc World Markets PLC, in Its Capacity as New Security Trustee for the New Beneficiaries
Description: All rights title benefit and interest in and to a) all…
14 July 2004
Deed of subordination
Delivered: 23 July 2004
Status: Satisfied on 6 January 2005
Persons entitled: Cibc World Markets PLC, in Its Capacity as New Security Trustee for the New Beneficiaries
Description: The collateral instruments being the finance documents, any…
4 December 2002
Deed of charge
Delivered: 13 December 2002
Status: Outstanding
Persons entitled: Telewest Communications PLC
Description: The ordinary shares of one pence each in the capital of…
1 May 2002
An assignment
Delivered: 8 May 2002
Status: Outstanding
Persons entitled: Usa Networks Inc.
Description: All the company's right title and interest in and to the…
18 September 2001
Deed of charge over credit balances
Delivered: 26 September 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Barclays bank PLC re telewest communications holdco limited…