TELEWEST COMMUNICATIONS (LIVERPOOL) LIMITED
HOOK

Hellopages » Hampshire » Hart » RG27 9UP

Company number 01615567
Status Active
Incorporation Date 19 February 1982
Company Type Private Limited Company
Address MEDIA HOUSE, BARTLEY WOOD BUSINESS PARK, HOOK, HAMPSHIRE, RG27 9UP
Home Country United Kingdom
Nature of Business 61900 - Other telecommunications activities
Phone, email, etc

Since the company registration two hundred and forty-seven events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Audit exemption subsidiary accounts made up to 31 December 2015; Statement by Directors. The most likely internet sites of TELEWEST COMMUNICATIONS (LIVERPOOL) LIMITED are www.telewestcommunicationsliverpool.co.uk, and www.telewest-communications-liverpool.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and eight 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 Liverpool Limited is a Private Limited Company. The company registration number is 01615567. Telewest Communications Liverpool Limited has been working since 19 February 1982. The present status of the company is Active. The registered address of Telewest Communications Liverpool 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 BOLLAND, Iain Hugh has been resigned. Secretary BURNS, Clive has been resigned. Secretary HULL, Victoria Mary, Sol has been resigned. Secretary HURST, Paul Stuart, <R has been resigned. Secretary LAVER, John Michael has been resigned. Secretary VIRGIN MEDIA SECRETARIES LIMITED has been resigned. Director BOLLAND, Iain Hugh has been resigned. Director BOWDEN, Lesley has been resigned. Director BRYAN, Danny Frank has been resigned. Director BURDICK, Charles James has been resigned. Director CAMPBELL, Thomas Charles has been resigned. Director COOK, Stephen Sands has been resigned. Director DAVIDSON, Stephen James has been resigned. Director GALE, Robert Charles has been resigned. Director GEPPERT, William King has been resigned. Director GILLIAM, Michael Newell has been resigned. Director HARTMAN, David Bruce has been resigned. Director HOWE, Gerard Joseph has been resigned. Director HULL, Victoria Mary, Sol has been resigned. Director ILLSLEY, Anthony Kim has been resigned. Director MACKENZIE, Robert Mario has been resigned. Director MICHELS, Alan has been resigned. Director REXROTH, Lynn Charles has been resigned. Director ROY, Drew Aloysius has been resigned. Director SMITH, Neil Reynolds has been resigned. Director STENHAM, Anthony William Paul has been resigned. Director SUGDEN, Andrew has been resigned. Director TILLBROOK, Joanne Christine has been resigned. Director TILLBROOK, Joanne Christine has been resigned. Director TURNER, John Michael has been resigned. Director VAN VALKENBURG, David Raynor has been resigned. Director WILSON, Roger Parmley 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
BOLLAND, Iain Hugh
Resigned: 03 October 1995
Appointed Date: 31 July 1995

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

Secretary
HULL, Victoria Mary, Sol
Resigned: 29 September 1998
Appointed Date: 03 October 1995

Secretary
HURST, Paul Stuart, <R
Resigned: 31 July 1995

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

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

Director
BOLLAND, Iain Hugh
Resigned: 03 October 1995
Appointed Date: 31 July 1995
65 years old

Director
BOWDEN, Lesley
Resigned: 29 December 1993
Appointed Date: 15 December 1993
57 years old

Director
BRYAN, Danny Frank
Resigned: 01 January 1996
Appointed Date: 03 October 1995
76 years old

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

Director
CAMPBELL, Thomas Charles
Resigned: 10 August 1993
79 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: 03 October 1995
70 years old

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

Director
GEPPERT, William King
Resigned: 31 July 1995
Appointed Date: 10 August 1993
70 years old

Director
GILLIAM, Michael Newell
Resigned: 10 August 1993
Appointed Date: 23 April 1993
73 years old

Director
HARTMAN, David Bruce
Resigned: 02 March 1993
77 years old

Director
HOWE, Gerard Joseph
Resigned: 03 October 1995
Appointed Date: 10 August 1993
70 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
MACKENZIE, Robert Mario
Resigned: 16 September 2011
Appointed Date: 30 April 2010
63 years old

Director
MICHELS, Alan
Resigned: 31 July 1996
Appointed Date: 03 October 1995
75 years old

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

Director
ROY, Drew Aloysius
Resigned: 03 October 1995
Appointed Date: 30 May 1995
79 years old

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

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

Director
SUGDEN, Andrew
Resigned: 03 October 1995
Appointed Date: 23 April 1993
65 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
TURNER, John Michael
Resigned: 30 May 1995
Appointed Date: 23 April 1993
76 years old

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

Director
WILSON, Roger Parmley
Resigned: 03 October 1995
Appointed Date: 31 July 1995
74 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

General Cable Limited
Notified on: 25 October 2016
Nature of control: Ownership of shares – 75% or more

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

TELEWEST COMMUNICATIONS (LIVERPOOL) LIMITED Events

02 Feb 2017
Confirmation statement made on 31 December 2016 with updates
12 Sep 2016
Audit exemption subsidiary accounts made up to 31 December 2015
23 Aug 2016
Statement by Directors
23 Aug 2016
Statement of capital on 23 August 2016
  • GBP 0.2102

23 Aug 2016
Solvency Statement dated 02/08/16
...
... and 237 more events
18 Nov 1986
Gazettable document

03 Oct 1986
Secretary resigned;director resigned

31 May 1986
Director resigned

06 May 1986
Full accounts made up to 31 March 1985

19 Feb 1982
Incorporation

TELEWEST COMMUNICATIONS (LIVERPOOL) LIMITED Charges

29 June 2010
Composite debenture
Delivered: 8 July 2010
Status: Satisfied on 12 October 2012
Persons entitled: Deutsche Bank Ag, London Branch
Description: Fixed and floating charge over the undertaking and all…
15 April 2010
Confirmation deed
Delivered: 29 April 2010
Status: Satisfied on 12 October 2012
Persons entitled: Deutsche Bank Ag, London Branch
Description: The chargor acknowledges and agrees to the new sfa and the…
19 January 2010
A composite debenture
Delivered: 22 January 2010
Status: Satisfied on 12 October 2012
Persons entitled: Deutsche Bank Ag London Branch (The Security Trustee)
Description: Fixed and floating charge over the undertaking and all…
19 January 2010
Composite debenture
Delivered: 22 January 2010
Status: Satisfied on 28 May 2010
Persons entitled: Deutsche Bank Ag London Branch (The Security Trustee)
Description: Fixed and floating charge over the undertaking and all…
3 March 2006
Composite debenture
Delivered: 10 March 2006
Status: Satisfied on 24 May 2010
Persons entitled: Deutsche Bank Ag, London Branch (As Security Trustee for the Beneficiaries)
Description: Fixed and floating charges over the undertaking and all…
21 December 2004
Composite debenture
Delivered: 23 December 2004
Status: Satisfied on 30 March 2006
Persons entitled: Barclays Bank PLC (As Security Trustee for the Beneficiaries)
Description: Fixed and floating charges over the undertaking and all…
14 July 2004
New composite guarantee and debenture
Delivered: 28 July 2004
Status: Satisfied on 4 August 2010
Persons entitled: Cibc World Markets PLC in Its Capacity as New Security Trustee for the New Beneficiaries
Description: A first equitable charge over the stocks, shares and any…
14 July 2004
New composite guarantee and debenture
Delivered: 22 July 2004
Status: Satisfied on 4 August 2010
Persons entitled: Cibc World Markets PLC in Its Capacity as New Security Trustee for the New Beneficiaries
Description: A first equitable charge over the stocks, shares and any…
16 March 2001
Guarantee and debenture made between (1) telewest communications networks limited, (2) the original charging subsidiaries, (3) the original charging partnerships and (4) telewest finance corporation (the "us borrower") and (5) cibc world markets PLC in it's capacity as security trustee issued by the company
Delivered: 23 March 2001
Status: Satisfied on 4 August 2010
Persons entitled: Cibc World Markets PLC (In Its Capacity as Security Trustee)
Description: I). all the company's present and future rights, title…
20 May 1999
Guarantee and debenture made between (1) telewest communications networks limited, (2) the original charging subsidiaries, (3) the original charging partnerships and (4) cibc world markets PLC in its capacity as security trustee issued by the company
Delivered: 3 June 1999
Status: Satisfied on 22 December 2004
Persons entitled: Cibc World Markets PLC (In Its Capacity as Security Trustee)
Description: By way of first fixed charge (I) without prejudice to…
26 September 1998
Guarantee and debenture dated 26TH september 1998 made between (1)telewest communications networks limited,(1) the original charging subsidiaries (2) the original charging partnerships (3) and the toronto-dominion bank in its capacity as security trustee (4)
Delivered: 8 October 1998
Status: Satisfied on 1 June 1999
Persons entitled: The Toronto Dominion Bank (In Its Capacity as Security Trustee,Agent and First Beneficiary Under the Terms of the Debenture), the Arrangers and the Banks (or Any of Them).
Description: .. fixed and floating charges over the undertaking and all…
24 July 1996
Guarantee and debenture
Delivered: 7 August 1996
Status: Satisfied on 1 June 1999
Persons entitled: Cibc Wood Gundy PLC (As Security Trustee)
Description: .. fixed and floating charges over the undertaking and all…