Company number 02270763
Status Active
Incorporation Date 23 June 1988
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 three 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; Consolidated accounts of parent company for subsidiary company period ending 31/12/15. The most likely internet sites of TELEWEST COMMUNICATIONS (SOUTH THAMES ESTUARY) LIMITED are www.telewestcommunicationssouththamesestuary.co.uk, and www.telewest-communications-south-thames-estuary.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven 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 South Thames Estuary Limited is a Private Limited Company.
The company registration number is 02270763. Telewest Communications South Thames Estuary Limited has been working since 23 June 1988.
The present status of the company is Active. The registered address of Telewest Communications South Thames Estuary 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 BROADEST, Guy David has been resigned. Secretary BURNS, Clive has been resigned. Secretary HULL, Victoria Mary, Sol has been resigned. Secretary LAVER, John Michael has been resigned. Nominee Secretary QUADRANGLE SECRETARIES LIMITED has been resigned. Secretary VIRGIN MEDIA SECRETARIES LIMITED has been resigned. Director BALLARD, Andrew Philip 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 COOK, Stephen Sands has been resigned. Director DAVIDSON, Stephen James has been resigned. Director GALE, Robert Charles 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 SMITH, Neil Reynolds has been resigned. Director SONN, Barbara 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 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
Resigned Directors
Secretary
BURNS, Clive
Resigned: 17 July 2006
Appointed Date: 01 August 2000
Nominee Secretary
QUADRANGLE SECRETARIES LIMITED
Resigned: 29 March 1993
Secretary
VIRGIN MEDIA SECRETARIES LIMITED
Resigned: 30 April 2010
Appointed Date: 17 July 2006
Director
MICHELS, Alan
Resigned: 31 July 1996
Appointed Date: 20 May 1994
75 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 Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%
Theseus No.1 Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%
TELEWEST COMMUNICATIONS (SOUTH THAMES ESTUARY) LIMITED Events
05 Jan 2017
Confirmation statement made on 31 December 2016 with updates
12 Sep 2016
Audit exemption subsidiary accounts made up to 31 December 2015
19 Aug 2016
Consolidated accounts of parent company for subsidiary company period ending 31/12/15
19 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
...
... and 193 more events
11 Jan 1990
Return made up to 31/12/89; full list of members
23 May 1989
Accounting reference date shortened from 31/03 to 31/12
29 Dec 1988
Company name changed south estuary cable LIMITED\certificate issued on 30/12/88
02 Aug 1988
Director resigned;new director appointed
23 Jun 1988
Incorporation
29 June 2010
Composite debenture
Delivered: 8 July 2010
Status: Satisfied
on 8 January 2013
Persons entitled: Deutsche Bank Ag, London Branch
Description: Fixed and floating charge over the undertaking and all…
29 June 2010
Composite debenture
Delivered: 8 July 2010
Status: Satisfied
on 8 January 2013
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
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 27 July 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: 28 July 2004
Status: Satisfied
on 27 July 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 27 July 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") 5). cibc world markets PLC in its capacity as security trustee issued by the company.
Delivered: 23 March 2001
Status: Satisfied
on 27 July 2010
Persons entitled: Cibc World Markets PLC (In Its Capacity as Security Trustee)
Description: I). all the company's present and future rights, title…
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") 5). cibc world markets PLC in its capacity as security trustee issued by the company.
Delivered: 23 March 2001
Status: Satisfied
on 27 July 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…
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 & debenture between 1) telewest communications networks limited 1) the original charging subsidiaries 2) the original charging partnerships (inclusive of the company as partner in telewest communications (south east) partnership)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…
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…
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…