CABLE & WIRELESS CIS SERVICES LIMITED
NEWBURY RUSSIA SERVICES LIMITED

Hellopages » Berkshire » West Berkshire » RG14 2FN

Company number 02964774
Status Active
Incorporation Date 30 August 1994
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 one hundred and forty-six events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; 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. The most likely internet sites of CABLE & WIRELESS CIS SERVICES LIMITED are www.cablewirelesscisservices.co.uk, and www.cable-wireless-cis-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one 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 Cis Services Limited is a Private Limited Company. The company registration number is 02964774. Cable Wireless Cis Services Limited has been working since 30 August 1994. The present status of the company is Active. The registered address of Cable Wireless Cis Services Limited is Vodafone House The Connection Newbury Berkshire Rg14 2fn. . VODAFONE CORPORATE SECRETARIES LIMITED is a Secretary of the company. SMITH, Neil Colin is a Director of the company. VODAFONE CORPORATE SECRETARIES LIMITED is a Director of the company. Secretary BOLTON, Jonathan Mark has been resigned. Secretary CLAYDON, Kenneth Keith has been resigned. Secretary DAVIDSON, Lorraine has been resigned. Secretary HANSCOMB, Heledd Mair has been resigned. Secretary HANSCOMB, Heledd Mair has been resigned. Secretary MOORE, Paul Anthony has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BLOTT, Roger Francis has been resigned. Director BOLTON, Jonathan Mark has been resigned. Director BOLTON, Jonathan Mark has been resigned. Director CLAYDON, Kenneth Keith has been resigned. Director CUNNINGHAM, Simon Potts has been resigned. Director DAVIDSON, Lorraine has been resigned. Director DAVIS, Philip Stephen James has been resigned. Director DODD, Richard Hugh has been resigned. Director GIBSON, Ian Jeffrey has been resigned. Director HANSCOMB, Heledd Mair has been resigned. Director HATT, James Richard Sandon has been resigned. Director HOLDING, Jacqueline has been resigned. Director HOWELL, Nigel has been resigned. Director JENSEN, Jeremy Michael Jorgen Malherbe has been resigned. Director KINCH, Alan Royston has been resigned. Director LOWRY, Timothy Patrick has been resigned. Director LYON, Joseph has been resigned. Director MAWDSLEY, Lynn Christine has been resigned. Director MORGAN, Nicola Jane has been resigned. Director NEWELL, Philip has been resigned. Director O'LEARY, Conor has been resigned. Director PHILLIP, Kerry has been resigned. Director REID, Andrew Michael has been resigned. Director SHOWELL, Steven David has been resigned. Director SPENCER, Jonathan Robert has been resigned. The company operates in "Other telecommunications activities".


Current Directors

Secretary
VODAFONE CORPORATE SECRETARIES LIMITED
Appointed Date: 24 August 2012

Director
SMITH, Neil Colin
Appointed Date: 04 January 2016
55 years old

Director
VODAFONE CORPORATE SECRETARIES LIMITED
Appointed Date: 08 December 2014

Resigned Directors

Secretary
BOLTON, Jonathan Mark
Resigned: 31 January 2005
Appointed Date: 12 April 1999

Secretary
CLAYDON, Kenneth Keith
Resigned: 12 April 1999
Appointed Date: 30 August 1994

Secretary
DAVIDSON, Lorraine
Resigned: 31 August 2007
Appointed Date: 31 January 2005

Secretary
HANSCOMB, Heledd Mair
Resigned: 08 July 2010
Appointed Date: 31 January 2005

Secretary
HANSCOMB, Heledd Mair
Resigned: 31 January 2005
Appointed Date: 13 March 2000

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

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 30 August 1994
Appointed Date: 30 August 1994

Director
BLOTT, Roger Francis
Resigned: 27 November 1995
Appointed Date: 30 August 1994
62 years old

Director
BOLTON, Jonathan Mark
Resigned: 14 November 2003
Appointed Date: 17 January 2003
59 years old

Director
BOLTON, Jonathan Mark
Resigned: 17 January 2003
Appointed Date: 08 July 1999
59 years old

Director
CLAYDON, Kenneth Keith
Resigned: 14 November 2003
Appointed Date: 30 August 1994
81 years old

Director
CUNNINGHAM, Simon Potts
Resigned: 05 April 2005
Appointed Date: 19 October 2004
65 years old

Director
DAVIDSON, Lorraine
Resigned: 01 September 2003
Appointed Date: 20 August 2003
51 years old

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

Director
DODD, Richard Hugh
Resigned: 13 September 2006
Appointed Date: 08 April 2005
63 years old

Director
GIBSON, Ian Jeffrey
Resigned: 13 September 2011
Appointed Date: 22 June 2007
65 years old

Director
HANSCOMB, Heledd Mair
Resigned: 30 March 2007
Appointed Date: 09 March 2007
60 years old

Director
HATT, James Richard Sandon
Resigned: 15 February 1995
Appointed Date: 30 August 1994
65 years old

Director
HOLDING, Jacqueline
Resigned: 19 October 2004
Appointed Date: 13 November 2003
65 years old

Director
HOWELL, Nigel
Resigned: 29 June 2001
Appointed Date: 08 August 2000
66 years old

Director
JENSEN, Jeremy Michael Jorgen Malherbe
Resigned: 22 June 2007
Appointed Date: 13 September 2006
66 years old

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

Director
LOWRY, Timothy Patrick
Resigned: 26 January 1998
Appointed Date: 18 January 1996
69 years old

Director
LYON, Joseph
Resigned: 08 August 2000
Appointed Date: 26 January 1998
73 years old

Director
MAWDSLEY, Lynn Christine
Resigned: 29 September 2005
Appointed Date: 10 June 2005
66 years old

Director
MORGAN, Nicola Jane
Resigned: 13 September 2011
Appointed Date: 06 July 2007
53 years old

Director
NEWELL, Philip
Resigned: 31 May 2005
Appointed Date: 13 November 2003
67 years old

Director
O'LEARY, Conor
Resigned: 11 May 2001
Appointed Date: 06 June 2000
56 years old

Director
PHILLIP, Kerry
Resigned: 31 March 2015
Appointed Date: 01 September 2014
57 years old

Director
REID, Andrew Michael
Resigned: 01 May 2000
Appointed Date: 26 January 1998
72 years old

Director
SHOWELL, Steven David
Resigned: 04 January 2016
Appointed Date: 08 December 2014
49 years old

Director
SPENCER, Jonathan Robert
Resigned: 17 January 2003
Appointed Date: 11 May 2001
64 years old

Persons With Significant Control

The Eastern Leasing Company Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CABLE & WIRELESS CIS SERVICES LIMITED Events

17 Dec 2016
Total exemption full accounts made up to 31 March 2016
17 Dec 2016
Consolidated accounts of parent company for subsidiary company period ending 31/03/16
17 Dec 2016
Audit exemption statement of guarantee by parent company for period ending 31/03/16
17 Dec 2016
Notice of agreement to exemption from audit of accounts for period ending 31/03/16
06 Oct 2016
Confirmation statement made on 4 October 2016 with updates
...
... and 136 more events
14 Jun 1995
Director resigned
13 Apr 1995
Accounting reference date notified as 31/03
13 Apr 1995
Ad 30/08/94--------- £ si 98@1=98 £ ic 2/100
04 Sep 1994
Secretary resigned

30 Aug 1994
Incorporation