CABLETEL NORTHERN IRELAND LIMITED
BELFAST

Company number NI029131
Status Active
Incorporation Date 16 January 1995
Company Type Private Limited Company
Address UNIT 3 BLACKSTAFF ROAD, KENNEDY WAY INDUSTRIAL ESTATE, BELFAST, NORTHERN IRELAND, BT11 9AP
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and forty-two events have happened. The last three records are Confirmation statement made on 24 December 2016 with updates; Consolidated accounts of parent company for subsidiary company period ending 31/12/15; Notice of agreement to exemption from filing of accounts for period ending 31/12/15. The most likely internet sites of CABLETEL NORTHERN IRELAND LIMITED are www.cabletelnorthernireland.co.uk, and www.cabletel-northern-ireland.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and one months. Cabletel Northern Ireland Limited is a Private Limited Company. The company registration number is NI029131. Cabletel Northern Ireland Limited has been working since 16 January 1995. The present status of the company is Active. The registered address of Cabletel Northern Ireland Limited is Unit 3 Blackstaff Road Kennedy Way Industrial Estate Belfast Northern Ireland Bt11 9ap. . 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 MACKENZIE, Robert Mario has been resigned. Secretary VIRGIN MEDIA SECRETARIES LIMITED has been resigned. Director CARTER, Stephen Andrew has been resigned. Director GALE, Robert Charles has been resigned. Director GALE, Robert Charles has been resigned. Director GREGG, John Francis has been resigned. Director JAMES BARCLAY, Knapp has been resigned. Director KELHAM, David William has been resigned. Director MACKENZIE, Robert Mario has been resigned. Director MACKENZIE, Robert Mario has been resigned. Director MCKELLAR, Ronald Alexander has been resigned. Director MCKENZIE, Robert Mario has been resigned. Director RICHTER, Bret has been resigned. Director ROBERTS, Gareth Nigel Christopher has been resigned. Director ROSS, Stuart has been resigned. Director SCHUBERT, Scott Elliott has been resigned. Director TILLBROOK, Joanne Christine has been resigned. Director TILLBROOK, Joanne Christine has been resigned. Director VIRGIN MEDIA SECRETARIES LIMITED has been resigned. Director WITHERS, Caroline Bernadette Elizabeth has been resigned. Director WOOD, Leigh has been resigned. Director VIRGIN MEDIA DIRECTORS LIMITED has been resigned. The company operates in "Dormant Company".


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
MACKENZIE, Robert Mario
Resigned: 01 October 2004
Appointed Date: 16 January 1995

Secretary
VIRGIN MEDIA SECRETARIES LIMITED
Resigned: 30 April 2010
Appointed Date: 16 January 1995

Director
CARTER, Stephen Andrew
Resigned: 20 February 2002
Appointed Date: 01 December 2000
62 years old

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

Director
GALE, Robert Charles
Resigned: 01 October 2004
Appointed Date: 24 March 2004
65 years old

Director
GREGG, John Francis
Resigned: 10 January 2003
Appointed Date: 20 February 2002
62 years old

Director
JAMES BARCLAY, Knapp
Resigned: 01 October 2003
Appointed Date: 20 February 2002
69 years old

Director
KELHAM, David William
Resigned: 01 December 2000
Appointed Date: 30 March 1999
68 years old

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

Director
MACKENZIE, Robert Mario
Resigned: 20 February 2002
Appointed Date: 16 January 1995
64 years old

Director
MCKELLAR, Ronald Alexander
Resigned: 30 September 1999
Appointed Date: 16 January 1995
80 years old

Director
MCKENZIE, Robert Mario
Resigned: 01 October 2004
Appointed Date: 10 January 2003
64 years old

Director
RICHTER, Bret
Resigned: 01 May 2003
Appointed Date: 10 January 2003
55 years old

Director
ROBERTS, Gareth Nigel Christopher
Resigned: 31 August 2004
Appointed Date: 24 March 2004
63 years old

Director
ROSS, Stuart
Resigned: 31 January 2003
Appointed Date: 01 November 2000
69 years old

Director
SCHUBERT, Scott Elliott
Resigned: 01 October 2004
Appointed Date: 01 May 2003
72 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
VIRGIN MEDIA SECRETARIES LIMITED
Resigned: 30 April 2010
Appointed Date: 01 October 2004

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

Director
WOOD, Leigh
Resigned: 01 December 2000
Appointed Date: 16 January 1995
68 years old

Director
VIRGIN MEDIA DIRECTORS LIMITED
Resigned: 30 April 2010
Appointed Date: 01 October 2004

Persons With Significant Control

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

CABLETEL NORTHERN IRELAND LIMITED Events

28 Dec 2016
Confirmation statement made on 24 December 2016 with updates
22 Aug 2016
Consolidated accounts of parent company for subsidiary company period ending 31/12/15
22 Aug 2016
Notice of agreement to exemption from filing of accounts for period ending 31/12/15
01 Jul 2016
Filing exemption statement of guarantee by parent company for period ending 31/12/15
06 Jun 2016
Satisfaction of charge 6 in full
...
... and 132 more events
20 Mar 1995
Resolutions
  • RES(NI) ‐ Special/extra resolution

16 Jan 1995
Pars re dirs/sit reg off

16 Jan 1995
Memorandum

16 Jan 1995
Decln complnce reg new co

16 Jan 1995
Articles

CABLETEL NORTHERN IRELAND LIMITED Charges

13 April 2004
Mortgage or charge
Delivered: 26 April 2004
Status: Satisfied on 6 June 2016
Persons entitled: 1 Cabot Sq London Creit Suisse First
Description: All monies debnture each company hereby charges with full…
13 April 2004
Mortgage or charge
Delivered: 26 April 2004
Status: Satisfied on 6 June 2016
Persons entitled: London Credit Suisse First
Description: All monies mortgage all that and those lands situate at…
27 September 2001
Mortgage or charge
Delivered: 16 October 2001
Status: Satisfied on 6 June 2016
Persons entitled: Chase Manhattan Limited EC2Y 5AJ
Description: Debenture 1.1. fixed charges the company charged with full…
27 September 2001
Mortgage or charge
Delivered: 16 October 2001
Status: Satisfied on 29 April 2004
Persons entitled: Limited Chase Manhattan London
Description: Indenture of mortgage (a) demises unto the bank such of the…
21 February 2001
Mortgage or charge
Delivered: 6 March 2001
Status: Satisfied on 29 April 2004
Persons entitled: Chase Manhattan 125 London Wall
Description: Indenture - all obligations all that and those lands…
21 February 2001
Mortgage or charge
Delivered: 6 March 2001
Status: Satisfied on 6 June 2016
Persons entitled: 125 London Wall Chase Manhattan
Description: Debenture (see doc 51 for details).
17 October 1997
Mortgage or charge
Delivered: 3 November 1997
Status: Satisfied on 6 June 2016
Persons entitled: Chase Manhattan
Description: All monies. Debenture 1. that part of the land situate in…
6 August 1997
Mortgage or charge
Delivered: 18 August 1997
Status: Satisfied on 6 June 2016
Persons entitled: National Westminster
Description: All monies. Charge over credit balances the sum of #239,963…