VIRGIN MEDIA WHOLESALE LIMITED
HOOK TELEWEST COMMUNICATIONS GROUP LIMITED

Hellopages » Hampshire » Hart » RG27 9UP

Company number 02514287
Status Active
Incorporation Date 21 June 1990
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 eleven events have happened. The last three records are Registration of charge 025142870023, created on 21 March 2017; Termination of appointment of Paul Andrew Buttery as a director on 1 March 2017; Registration of charge 025142870022, created on 1 February 2017. The most likely internet sites of VIRGIN MEDIA WHOLESALE LIMITED are www.virginmediawholesale.co.uk, and www.virgin-media-wholesale.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and four 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.Virgin Media Wholesale Limited is a Private Limited Company. The company registration number is 02514287. Virgin Media Wholesale Limited has been working since 21 June 1990. The present status of the company is Active. The registered address of Virgin Media Wholesale 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. MOCKRIDGE, Thomas 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. Secretary VIRGIN MEDIA SECRETARIES LIMITED 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 BUTTERY, Paul Andrew 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 GRAFIN VON BROCKDORFF AHLFELDT, Claire Louise Elizabeth 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 STRONG, Dana Mcdonald has been resigned. Director TILLBROOK, Joanne Christine 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 WITHERS, Caroline Bernadette Elizabeth has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
JAMES, Gillian Elizabeth
Appointed Date: 12 September 2006

Director
DUNN, Robert Dominic
Appointed Date: 07 June 2013
59 years old

Director
HIFZI, Mine Ozkan
Appointed Date: 31 March 2014
59 years old

Director
MOCKRIDGE, Thomas
Appointed Date: 07 June 2013
70 years old

Resigned Directors

Secretary
BROADEST, Guy David
Resigned: 01 August 1994

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

Secretary
HULL, Victoria Mary, Sol
Resigned: 29 September 1998
Appointed Date: 01 August 1994

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

Secretary
VIRGIN MEDIA SECRETARIES LIMITED
Resigned: 12 September 2006
Appointed Date: 17 July 2006

Director
BRYAN, Danny Frank
Resigned: 01 January 1996
Appointed Date: 31 January 1995
76 years old

Director
BRYSON, Gary Spath
Resigned: 20 May 1994
81 years old

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

Director
BUTTERY, Paul Andrew
Resigned: 01 March 2017
Appointed Date: 01 February 2015
61 years old

Director
CARLETON, Lawrence James
Resigned: 31 January 1995
89 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: 16 November 1993
70 years old

Director
GALE, Robert Charles
Resigned: 29 November 2013
Appointed Date: 12 September 2006
65 years old

Director
GRAFIN VON BROCKDORFF AHLFELDT, Claire Louise Elizabeth
Resigned: 29 February 2012
Appointed Date: 26 January 2012
54 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: 12 September 2006
63 years old

Director
MICHELS, Alan
Resigned: 31 July 1996
Appointed Date: 20 May 1994
75 years old

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

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

Director
SONN, Barbara
Resigned: 25 May 1994
77 years old

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

Director
STRONG, Dana Mcdonald
Resigned: 31 January 2015
Appointed Date: 22 November 2013
55 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
TILLBROOK, Joanne Christine
Resigned: 16 September 2010
Appointed Date: 05 August 2009
55 years old

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

Director
WITHERS, Caroline Bernadette Elizabeth
Resigned: 31 March 2014
Appointed Date: 31 December 2012
45 years old

Director
WITHERS, Caroline Bernadette Elizabeth
Resigned: 16 September 2010
Appointed Date: 05 August 2009
45 years old

Persons With Significant Control

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

VIRGIN MEDIA WHOLESALE LIMITED Events

23 Mar 2017
Registration of charge 025142870023, created on 21 March 2017
01 Mar 2017
Termination of appointment of Paul Andrew Buttery as a director on 1 March 2017
07 Feb 2017
Registration of charge 025142870022, created on 1 February 2017
05 Jan 2017
Confirmation statement made on 31 December 2016 with updates
21 Aug 2016
Full accounts made up to 31 December 2015
...
... and 201 more events
05 Mar 1991
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

05 Mar 1991
Accounting reference date shortened from 31/03 to 31/12

08 Nov 1990
Company name changed burginhall 492 LIMITED\certificate issued on 09/11/90

08 Nov 1990
Company name changed\certificate issued on 08/11/90
21 Jun 1990
Incorporation

VIRGIN MEDIA WHOLESALE LIMITED Charges

21 March 2017
Charge code 0251 4287 0023
Delivered: 23 March 2017
Status: Outstanding
Persons entitled: Deutsche Bank Ag London Branch as Security Trustee
Description: Contains fixed charge…
1 February 2017
Charge code 0251 4287 0022
Delivered: 7 February 2017
Status: Outstanding
Persons entitled: Deutsche Bank Ag, London Branch as Security Trustee
Description: Contains fixed charge…
26 April 2016
Charge code 0251 4287 0021
Delivered: 27 April 2016
Status: Outstanding
Persons entitled: Deutsche Bank Ag, London Branch as Security Trustee
Description: Contains fixed charge…
30 April 2015
Charge code 0251 4287 0020
Delivered: 6 May 2015
Status: Outstanding
Persons entitled: Deutsche Bank Ag, London Branch
Description: Contains fixed charge…
30 March 2015
Charge code 0251 4287 0019
Delivered: 1 April 2015
Status: Outstanding
Persons entitled: Deutsche Bank Ag, London Branch
Description: Contains fixed charge…
28 January 2015
Charge code 0251 4287 0018
Delivered: 6 February 2015
Status: Outstanding
Persons entitled: Deutsche Bank Ag, London Branch
Description: Contains fixed charge…
4 April 2014
Charge code 0251 4287 0017
Delivered: 10 April 2014
Status: Outstanding
Persons entitled: Deutsche Bank Ag, London Branch
Description: Contains fixed charge…
28 March 2014
Charge code 0251 4287 0016
Delivered: 2 April 2014
Status: Outstanding
Persons entitled: Deutsche Bank Ag, London Branch
Description: Contains fixed charge…
7 June 2013
Charge code 0251 4287 0015
Delivered: 14 June 2013
Status: Outstanding
Persons entitled: Deutsche Bank Ag,London Branch
Description: Contains fixed charge…
3 March 2011
Confirmation deed
Delivered: 15 March 2011
Status: Outstanding
Persons entitled: Deutsche Bank Ag, London Branch
Description: The chargor acknowledges and agrees to the issuance of the…
29 June 2010
Composite debenture
Delivered: 8 July 2010
Status: Outstanding
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: Outstanding
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: Outstanding
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…
19 May 2005
Rent security deposit deed
Delivered: 26 May 2005
Status: Outstanding
Persons entitled: Commercial Management (Investments) Limited (Acting as Sole General Partnerof Cml Investmentslp)
Description: The deposit balance and deposit balance.
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 19 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 19 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") 5). cibc world markets PLC in its capacity as security trustee issued by the company.
Delivered: 23 March 2001
Status: Satisfied on 19 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…