CABLE & WIRELESS CAPITAL LIMITED
NEWBURY ALNERY NO. 2811 LIMITED

Hellopages » Berkshire » West Berkshire » RG14 2FN

Company number 06702535
Status Active
Incorporation Date 19 September 2008
Company Type Private Limited Company
Address VODAFONE HOUSE, THE CONNECTION, NEWBURY, BERKSHIRE, RG14 2FN
Home Country United Kingdom
Nature of Business 61900 - Other telecommunications activities
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Consolidated accounts of parent company for subsidiary company period ending 31/03/16; Audit exemption statement of guarantee by parent company for period ending 31/03/16; Notice of agreement to exemption from audit of accounts for period ending 31/03/16. The most likely internet sites of CABLE & WIRELESS CAPITAL LIMITED are www.cablewirelesscapital.co.uk, and www.cable-wireless-capital.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and one months. The distance to to Newbury Racecourse Rail Station is 1.4 miles; to Thatcham Rail Station is 3.7 miles; to Kintbury Rail Station is 5.5 miles; to Midgham Rail Station is 6.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cable Wireless Capital Limited is a Private Limited Company. The company registration number is 06702535. Cable Wireless Capital Limited has been working since 19 September 2008. The present status of the company is Active. The registered address of Cable Wireless Capital Limited is Vodafone House The Connection Newbury Berkshire Rg14 2fn. . VODAFONE CORPORATE SECRETARIES LIMITED is a Secretary of the company. SAYED, Tarek is a Director of the company. VODAFONE CORPORATE SECRETARIES LIMITED is a Director of the company. Secretary FLETCHER, Catriona has been resigned. Secretary MOORE, Paul Anthony has been resigned. Secretary ALNERY INCORPORATIONS NO.1 LIMITED has been resigned. Director ALNERY INCORPORATIONS NO.2 LIMITED has been resigned. Director COPESTICK, Helen Vikki Frances has been resigned. Director DAVIS, Philip Stephen James has been resigned. Director GIBSON, Ian Jeffrey has been resigned. Director KINCH, Alan Royston has been resigned. Director MORRIS, Craig Alexander James has been resigned. Director MULLOCK, Richard has been resigned. Director PHILLIP, Kerry has been resigned. Director ALNERY INCORPORATIONS NO.1 LIMITED has been resigned. The company operates in "Other telecommunications activities".


Current Directors

Secretary
VODAFONE CORPORATE SECRETARIES LIMITED
Appointed Date: 24 August 2012

Director
SAYED, Tarek
Appointed Date: 14 December 2016
51 years old

Director
VODAFONE CORPORATE SECRETARIES LIMITED
Appointed Date: 12 January 2015

Resigned Directors

Secretary
FLETCHER, Catriona
Resigned: 08 July 2010
Appointed Date: 27 March 2009

Secretary
MOORE, Paul Anthony
Resigned: 24 August 2012
Appointed Date: 08 July 2010

Secretary
ALNERY INCORPORATIONS NO.1 LIMITED
Resigned: 27 March 2009
Appointed Date: 19 September 2008

Director
ALNERY INCORPORATIONS NO.2 LIMITED
Resigned: 27 March 2009
Appointed Date: 19 September 2008

Director
COPESTICK, Helen Vikki Frances
Resigned: 01 September 2014
Appointed Date: 26 August 2009
50 years old

Director
DAVIS, Philip Stephen James
Resigned: 01 September 2014
Appointed Date: 27 March 2009
59 years old

Director
GIBSON, Ian Jeffrey
Resigned: 13 September 2011
Appointed Date: 27 March 2009
65 years old

Director
KINCH, Alan Royston
Resigned: 30 November 2014
Appointed Date: 13 September 2011
47 years old

Director
MORRIS, Craig Alexander James
Resigned: 27 March 2009
Appointed Date: 19 September 2008
50 years old

Director
MULLOCK, Richard
Resigned: 14 December 2016
Appointed Date: 12 January 2015
57 years old

Director
PHILLIP, Kerry
Resigned: 13 January 2015
Appointed Date: 01 September 2014
57 years old

Director
ALNERY INCORPORATIONS NO.1 LIMITED
Resigned: 27 March 2009
Appointed Date: 19 September 2008

Persons With Significant Control

Cable & Wireless U.K.
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CABLE & WIRELESS CAPITAL LIMITED Events

22 Jan 2017
Consolidated accounts of parent company for subsidiary company period ending 31/03/16
22 Jan 2017
Audit exemption statement of guarantee by parent company for period ending 31/03/16
22 Jan 2017
Notice of agreement to exemption from audit of accounts for period ending 31/03/16
12 Jan 2017
Audit exemption subsidiary accounts made up to 31 March 2016
12 Jan 2017
Consolidated accounts of parent company for subsidiary company period ending 31/03/16
...
... and 62 more events
05 Apr 2009
Registered office changed on 05/04/2009 from one bishops square london E1 6AD
05 Apr 2009
Accounting reference date shortened from 30/09/2009 to 31/03/2009
27 Mar 2009
Company name changed alnery no. 2811 LIMITED\certificate issued on 27/03/09
04 Dec 2008
Director's change of particulars / craig morris / 03/11/2008
19 Sep 2008
Incorporation

CABLE & WIRELESS CAPITAL LIMITED Charges

26 March 2010
Amendment letter
Delivered: 8 April 2010
Status: Satisfied on 2 March 2012
Persons entitled: The Royal Bank of Scotland PLC (The Security Agent)
Description: First fixed charge over all present and future shares,any…
5 August 2009
Supplemental deed
Delivered: 13 August 2009
Status: Satisfied on 2 March 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: First fixed charge over any shares any rights accuring to…