CABLE & WIRELESS GLOBAL BUSINESS SERVICES LIMITED
NEWBURY

Hellopages » Berkshire » West Berkshire » RG14 2FN

Company number 03537591
Status Active
Incorporation Date 25 March 1998
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 thirty-one events have happened. The last three records are Statement of capital on 9 May 2017 GBP 1 ; Resolutions RES06 ‐ Resolution of reduction in issued share capital ; Statement by Directors. The most likely internet sites of CABLE & WIRELESS GLOBAL BUSINESS SERVICES LIMITED are www.cablewirelessglobalbusinessservices.co.uk, and www.cable-wireless-global-business-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and six 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 Global Business Services Limited is a Private Limited Company. The company registration number is 03537591. Cable Wireless Global Business Services Limited has been working since 25 March 1998. The present status of the company is Active. The registered address of Cable Wireless Global Business 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 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. Director ALEXIS, Bertrand Jacques has been resigned. Director BOLTON, Jonathan Mark has been resigned. Director CLAYDON, Kenneth Keith has been resigned. Director COOPER, Nicholas Ian has been resigned. Director DAVIS, Philip Stephen James has been resigned. Director FITZ, Joseph Daniel has been resigned. Director GOSHORN, Richard has been resigned. Director GUNATILLEKE, Ivan has been resigned. Director HANSCOMB, Heledd Mair has been resigned. Director HOGGARTH, Royston has been resigned. Director JENSEN, Jeremy Michael Jorgen Malherbe has been resigned. Director KINCH, Alan Royston has been resigned. Director NORTON, Graham Howard has been resigned. Director PETTIT, Stephen Raymond has been resigned. Director PHILLIP, Kerry has been resigned. Director SHOWELL, Steven David has been resigned. Director SOLOMON, Liliana 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: 12 January 2015

Resigned Directors

Secretary
BOLTON, Jonathan Mark
Resigned: 31 January 2005
Appointed Date: 12 March 2004

Secretary
BOLTON, Jonathan Mark
Resigned: 12 March 2004
Appointed Date: 21 March 2000

Secretary
CLAYDON, Kenneth Keith
Resigned: 15 March 2004
Appointed Date: 25 March 1998

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: 12 March 2004

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

Director
ALEXIS, Bertrand Jacques
Resigned: 14 July 2003
Appointed Date: 04 January 2000
63 years old

Director
BOLTON, Jonathan Mark
Resigned: 14 July 2003
Appointed Date: 08 July 1999
59 years old

Director
CLAYDON, Kenneth Keith
Resigned: 14 July 2003
Appointed Date: 21 December 1998
81 years old

Director
COOPER, Nicholas Ian
Resigned: 27 January 2009
Appointed Date: 16 March 2006
61 years old

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

Director
FITZ, Joseph Daniel
Resigned: 04 January 2000
Appointed Date: 21 December 1998
66 years old

Director
GOSHORN, Richard
Resigned: 26 November 1998
Appointed Date: 25 March 1998
69 years old

Director
GUNATILLEKE, Ivan
Resigned: 31 August 2011
Appointed Date: 22 June 2007
56 years old

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

Director
HOGGARTH, Royston
Resigned: 15 December 2004
Appointed Date: 14 July 2003
63 years old

Director
JENSEN, Jeremy Michael Jorgen Malherbe
Resigned: 22 June 2007
Appointed Date: 29 July 2005
66 years old

Director
KINCH, Alan Royston
Resigned: 30 November 2014
Appointed Date: 31 August 2011
47 years old

Director
NORTON, Graham Howard
Resigned: 16 September 2004
Appointed Date: 01 July 2003
66 years old

Director
PETTIT, Stephen Raymond
Resigned: 22 August 2000
Appointed Date: 25 March 1998
74 years old

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

Director
SHOWELL, Steven David
Resigned: 04 January 2016
Appointed Date: 12 January 2015
49 years old

Director
SOLOMON, Liliana
Resigned: 29 July 2005
Appointed Date: 16 September 2004
61 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 GLOBAL BUSINESS SERVICES LIMITED Events

09 May 2017
Statement of capital on 9 May 2017
  • GBP 1

09 May 2017
Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital

18 Apr 2017
Statement by Directors
18 Apr 2017
Solvency Statement dated 27/03/17
01 Nov 2016
Accounts for a dormant company made up to 31 March 2016
...
... and 121 more events
14 Oct 1998
Secretary's particulars changed
23 Jun 1998
Resolutions
  • ELRES ‐ Elective resolution

23 Jun 1998
Resolutions
  • ELRES ‐ Elective resolution

23 Jun 1998
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

25 Mar 1998
Incorporation