TELEWEST LIMITED
HOOK GENERAL TELECOMMUNICATIONS LIMITED

Hellopages » Hampshire » Hart » RG27 9UP

Company number 03291383
Status Active
Incorporation Date 12 December 1996
Company Type Private Limited Company
Address MEDIA HOUSE, BARTLEY WOOD BUSINESS PARK, HOOK, HAMPSHIRE, RG27 9UP
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration two hundred and six events have happened. The last three records are Confirmation statement made on 12 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 LIMITED are www.telewest.co.uk, and www.telewest.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight 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 Limited is a Private Limited Company. The company registration number is 03291383. Telewest Limited has been working since 12 December 1996. The present status of the company is Active. The registered address of Telewest 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. Director GALTEAU, Philippe Xavier has been resigned. Director GRAY, Ian 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 MACKENZIE, Robert Mario has been resigned. Director MILLER, David John has been resigned. Director SEXTON, Ian Tony 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 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 business support service activities 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: 12 December 1996

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 12 December 1996
Appointed Date: 12 December 1996

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 September 1998
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

Director
GALTEAU, Philippe Xavier
Resigned: 03 September 1998
Appointed Date: 05 January 1998
91 years old

Director
GRAY, Ian
Resigned: 03 September 1998
Appointed Date: 05 January 1998
75 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 13 December 1996
Appointed Date: 12 December 1996

Director
HULL, Victoria Mary, Sol
Resigned: 18 August 2000
Appointed Date: 03 September 1998
63 years old

Director
ILLSLEY, Anthony Kim
Resigned: 19 April 2000
Appointed Date: 23 November 1998
69 years old

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

Director
MILLER, David John
Resigned: 03 September 1998
Appointed Date: 12 December 1996
63 years old

Director
SEXTON, Ian Tony
Resigned: 31 December 1998
Appointed Date: 03 August 1998
65 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: 03 September 1998
83 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 September 2006

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

Persons With Significant Control

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

TELEWEST LIMITED Events

13 Dec 2016
Confirmation statement made on 12 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 196 more events
08 Jan 1997
New secretary appointed
08 Jan 1997
New director appointed
08 Jan 1997
Secretary resigned
08 Jan 1997
Director resigned
12 Dec 1996
Incorporation

TELEWEST LIMITED Charges

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: 30 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…
15 April 2010
Confirmation deed
Delivered: 4 May 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…
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
Shares pledge
Delivered: 5 February 2010
Status: Satisfied on 8 January 2013
Persons entitled: Deutsche Bank Ag, London Branch (The Security Trustee)
Description: Right title and interest in the pledged securities see…
19 January 2010
An amendment agreement in respect of a shares pledge dated 3 march 2006 dated 18 january 2010 and
Delivered: 5 February 2010
Status: Satisfied on 1 July 2010
Persons entitled: Deutsche Bank Ag, London Branch (Security Trustee)
Description: The pledged securities being 48,226,221 ordinary shares of…
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
Shares pledge
Delivered: 22 March 2006
Status: Satisfied on 1 July 2010
Persons entitled: Deutsche Bank Ag, London Branch (As Security Trustee for the Beneficiaries)
Description: Its whole right title interst and benefit in and to the…
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
Shares pledge
Delivered: 23 December 2004
Status: Satisfied on 20 March 2008
Persons entitled: Barclays Bank PLC (As Security Trustee for the Beneficiaries)
Description: All right title and interest in the pledged securities. See…
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 20 March 2008
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
A shares pledge
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 right title interest and benefit in and to the pledged…
14 July 2004
New composite guarantee and debenture
Delivered: 22 July 2004
Status: Satisfied on 20 March 2008
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
Share pledge agreement
Delivered: 5 April 2001
Status: Satisfied on 6 January 2005
Persons entitled: Cibc World Markets PLC (In Its Capacity as Security Trustee)
Description: Its whole right title interest and benefit in and to the…
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 20 March 2008
Persons entitled: Cibc World Markets PLC (In Its Capacity as Security Trustee)
Description: I). all the company's present and future rights, title…
31 December 1997
Debenture
Delivered: 20 January 1998
Status: Satisfied on 1 June 1999
Persons entitled: Robert Fleming Leasing (Number 4) Limited
Description: By way of fixed charge the real property being all estates…
31 December 1997
Debenture
Delivered: 20 January 1998
Status: Satisfied on 1 June 1999
Persons entitled: Lombard Commercial Limited
Description: By way of fixed charge the real property being all estates…
31 December 1997
Debenture
Delivered: 20 January 1998
Status: Satisfied on 1 June 1999
Persons entitled: Natwest Specialist Finance Limited
Description: By way of fixed charge the real property being all estates…
31 December 1997
Debenture
Delivered: 20 January 1998
Status: Satisfied on 1 June 1999
Persons entitled: Natwest Specialist Finance Limited
Description: By way of fixed charge the real property being all estates…
31 December 1997
Debenture
Delivered: 15 January 1998
Status: Satisfied on 1 June 1999
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over all undertaking property and…