CABLE & WIRELESS TRADE MARK MANAGEMENT LIMITED
LONDON ALNERY NO. 2898 LIMITED

Hellopages » Greater London » Westminster » WC2N 4HG

Company number 07133651
Status Active
Incorporation Date 22 January 2010
Company Type Private Limited Company
Address 2ND FLOOR, 62-65 CHANDOS PLACE, LONDON, WC2N 4HG
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Confirmation statement made on 22 January 2017 with updates; Current accounting period shortened from 31 March 2017 to 31 December 2016; Accounts for a dormant company made up to 31 March 2016. The most likely internet sites of CABLE & WIRELESS TRADE MARK MANAGEMENT LIMITED are www.cablewirelesstrademarkmanagement.co.uk, and www.cable-wireless-trade-mark-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and eight months. The distance to to Battersea Park Rail Station is 2.5 miles; to Brondesbury Park Rail Station is 4.2 miles; to Barnes Bridge Rail Station is 6.1 miles; to Beckenham Hill Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cable Wireless Trade Mark Management Limited is a Private Limited Company. The company registration number is 07133651. Cable Wireless Trade Mark Management Limited has been working since 22 January 2010. The present status of the company is Active. The registered address of Cable Wireless Trade Mark Management Limited is 2nd Floor 62 65 Chandos Place London Wc2n 4hg. . PEGG, Leah Helena is a Secretary of the company. ALLINSON, Mark is a Director of the company. PEGG, Leah Helena is a Director of the company. STOCKWELL, Belinda Catherine is a Director of the company. Secretary MARTIN, Emily Louise has been resigned. Secretary ALNERY INCORPORATIONS NO. 1 LIMITED has been resigned. Director BRACKEN, Charles Henry Rowland has been resigned. Director BRADBERRY, Belinda Holly Yvette has been resigned. Director DAVIS, Philip Stephen James has been resigned. Director EVANS, Jeremy Lewis has been resigned. Director MARTIN, Emily Louise has been resigned. Director MORRIS, Craig Alexander James has been resigned. Director PATEL, Chatan has been resigned. Director UNDERWOOD, Clare Patricia has been resigned. Director UNDERWOOD, Clare has been resigned. Director ALNERY INCORPORATIONS NO. 1 LIMITED has been resigned. Director ALNERY INCORPORATIONS NO. 2 LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
PEGG, Leah Helena
Appointed Date: 31 July 2016

Director
ALLINSON, Mark
Appointed Date: 30 July 2015
61 years old

Director
PEGG, Leah Helena
Appointed Date: 20 September 2016
40 years old

Director
STOCKWELL, Belinda Catherine
Appointed Date: 20 September 2016
47 years old

Resigned Directors

Secretary
MARTIN, Emily Louise
Resigned: 31 July 2016
Appointed Date: 29 October 2014

Secretary
ALNERY INCORPORATIONS NO. 1 LIMITED
Resigned: 08 February 2010
Appointed Date: 22 January 2010

Director
BRACKEN, Charles Henry Rowland
Resigned: 20 September 2016
Appointed Date: 16 May 2016
59 years old

Director
BRADBERRY, Belinda Holly Yvette
Resigned: 22 October 2015
Appointed Date: 13 March 2014
50 years old

Director
DAVIS, Philip Stephen James
Resigned: 30 July 2015
Appointed Date: 08 February 2010
59 years old

Director
EVANS, Jeremy Lewis
Resigned: 20 September 2016
Appointed Date: 16 May 2016
59 years old

Director
MARTIN, Emily Louise
Resigned: 16 May 2016
Appointed Date: 22 July 2014
48 years old

Director
MORRIS, Craig Alexander James
Resigned: 08 February 2010
Appointed Date: 22 January 2010
50 years old

Director
PATEL, Chatan
Resigned: 27 February 2015
Appointed Date: 22 July 2014
50 years old

Director
UNDERWOOD, Clare Patricia
Resigned: 16 May 2016
Appointed Date: 28 July 2015
53 years old

Director
UNDERWOOD, Clare
Resigned: 13 March 2014
Appointed Date: 08 February 2010
53 years old

Director
ALNERY INCORPORATIONS NO. 1 LIMITED
Resigned: 08 February 2010
Appointed Date: 22 January 2010

Director
ALNERY INCORPORATIONS NO. 2 LIMITED
Resigned: 08 February 2010
Appointed Date: 22 January 2010

Persons With Significant Control

Cable & Wireless Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

Cable & Wireless Uk Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

CABLE & WIRELESS TRADE MARK MANAGEMENT LIMITED Events

23 Jan 2017
Confirmation statement made on 22 January 2017 with updates
30 Dec 2016
Current accounting period shortened from 31 March 2017 to 31 December 2016
07 Dec 2016
Accounts for a dormant company made up to 31 March 2016
29 Sep 2016
Termination of appointment of Charles Henry Rowland Bracken as a director on 20 September 2016
29 Sep 2016
Termination of appointment of Jeremy Lewis Evans as a director on 20 September 2016
...
... and 45 more events
16 Feb 2010
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

09 Feb 2010
Company name changed alnery no. 2898 LIMITED\certificate issued on 09/02/10
09 Feb 2010
Resolutions
  • RES15 ‐ Change company name resolution on 2010-02-08

09 Feb 2010
Change of name notice
22 Jan 2010
Incorporation