TELEWEST COMMUNICATIONS (SOUTHPORT) LIMITED
HOOK

Hellopages » Hampshire » Hart » RG27 9UP

Company number 03085912
Status Active
Incorporation Date 31 July 1995
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 one hundred and forty-five 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 (SOUTHPORT) LIMITED are www.telewestcommunicationssouthport.co.uk, and www.telewest-communications-southport.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and two 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 Southport Limited is a Private Limited Company. The company registration number is 03085912. Telewest Communications Southport Limited has been working since 31 July 1995. The present status of the company is Active. The registered address of Telewest Communications Southport 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 HULL, Victoria Mary, Sol has been resigned. Secretary LAVER, John Michael has been resigned. Nominee Secretary CLIFFORD CHANCE SECRETARIES LIMITED has been resigned. Secretary VIRGIN MEDIA SECRETARIES LIMITED has been resigned. Director BURDICK, Charles James has been resigned. Nominee Director CHARLTON, Peter John 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 REXROTH, Lynn Charles has been resigned. Nominee Director RICHARDS, Martin Edgar 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 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
BURNS, Clive
Resigned: 17 July 2006
Appointed Date: 01 August 2000

Secretary
HULL, Victoria Mary, Sol
Resigned: 29 September 1998
Appointed Date: 18 October 1995

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

Nominee Secretary
CLIFFORD CHANCE SECRETARIES LIMITED
Resigned: 18 October 1995
Appointed Date: 31 July 1995

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

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

Nominee Director
CHARLTON, Peter John
Resigned: 18 October 1995
Appointed Date: 31 July 1995
69 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: 18 October 1995
70 years old

Director
GALE, Robert Charles
Resigned: 29 November 2013
Appointed Date: 30 April 2010
65 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: 21 May 1996
75 years old

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

Director
REXROTH, Lynn Charles
Resigned: 21 May 1996
Appointed Date: 18 October 1995
86 years old

Nominee Director
RICHARDS, Martin Edgar
Resigned: 18 October 1995
Appointed Date: 31 July 1995
82 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
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
WILSON, Roger Parmley
Resigned: 21 May 1996
Appointed Date: 18 October 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

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

TELEWEST COMMUNICATIONS (SOUTHPORT) 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
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
...
... and 135 more events
24 Oct 1995
Secretary resigned
24 Oct 1995
New director appointed
24 Oct 1995
New director appointed
19 Oct 1995
Company name changed framleymist LIMITED\certificate issued on 19/10/95
31 Jul 1995
Incorporation

TELEWEST COMMUNICATIONS (SOUTHPORT) LIMITED Charges

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…