CABLECOM INVESTMENTS LIMITED
WOKINGHAM

Hellopages » Berkshire » Wokingham » RG40 5QT

Company number 01932156
Status Active
Incorporation Date 19 July 1985
Company Type Private Limited Company
Address THE COACH HOUSE, BILL HILL PARK, WOKINGHAM, BERKSHIRE, RG40 5QT
Home Country United Kingdom
Nature of Business 61900 - Other telecommunications activities
Phone, email, etc

Since the company registration one hundred and twenty-three events have happened. The last three records are Full accounts made up to 31 December 2016; Confirmation statement made on 16 April 2017 with updates; Full accounts made up to 31 December 2015. The most likely internet sites of CABLECOM INVESTMENTS LIMITED are www.cablecominvestments.co.uk, and www.cablecom-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and three months. The distance to to Blackwater Rail Station is 7.7 miles; to Camberley Rail Station is 8 miles; to Fleet Rail Station is 10 miles; to Farnborough North Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cablecom Investments Limited is a Private Limited Company. The company registration number is 01932156. Cablecom Investments Limited has been working since 19 July 1985. The present status of the company is Active. The registered address of Cablecom Investments Limited is The Coach House Bill Hill Park Wokingham Berkshire Rg40 5qt. . RICHARDS, Simon Anthony is a Secretary of the company. NOONAN, Adam John is a Director of the company. RICHARDS, Simon Anthony is a Director of the company. Secretary BROWN, Peter Cairns has been resigned. Secretary DENNIS, John Edward has been resigned. Secretary GERRARD, Barry Alexander Ralph has been resigned. Secretary SMITH, Charles has been resigned. Secretary SMITH, Charles has been resigned. Director BROWN, Peter Cairns has been resigned. Director COLE, Thomas William has been resigned. Director HARDING, Raymond has been resigned. Director MELLING, Frederick Walter has been resigned. Director MELLING, Frederick Walter has been resigned. Director NEAL, Michael John has been resigned. Director O'BRIEN, John James has been resigned. Director RUSSELL, John Grant has been resigned. Director SMITH, Charles has been resigned. Director TOMPKINS, Charles Harmon has been resigned. The company operates in "Other telecommunications activities".


Current Directors

Secretary
RICHARDS, Simon Anthony
Appointed Date: 30 June 2006

Director
NOONAN, Adam John
Appointed Date: 10 January 2006
64 years old

Director
RICHARDS, Simon Anthony
Appointed Date: 28 June 1991
69 years old

Resigned Directors

Secretary
BROWN, Peter Cairns
Resigned: 09 September 1998
Appointed Date: 14 April 1993

Secretary
DENNIS, John Edward
Resigned: 30 June 2006
Appointed Date: 25 November 1999

Secretary
GERRARD, Barry Alexander Ralph
Resigned: 28 June 1991

Secretary
SMITH, Charles
Resigned: 26 November 1999
Appointed Date: 09 September 1998

Secretary
SMITH, Charles
Resigned: 14 April 1993
Appointed Date: 28 June 1991

Director
BROWN, Peter Cairns
Resigned: 26 November 1997
Appointed Date: 14 April 1993
83 years old

Director
COLE, Thomas William
Resigned: 28 June 1991
78 years old

Director
HARDING, Raymond
Resigned: 08 March 1993
Appointed Date: 01 August 1991
82 years old

Director
MELLING, Frederick Walter
Resigned: 03 June 1994
Appointed Date: 23 July 1991
77 years old

Director
MELLING, Frederick Walter
Resigned: 28 June 1991
77 years old

Director
NEAL, Michael John
Resigned: 28 June 1991
75 years old

Director
O'BRIEN, John James
Resigned: 28 June 1991
73 years old

Director
RUSSELL, John Grant
Resigned: 29 April 2005
Appointed Date: 14 April 1993
78 years old

Director
SMITH, Charles
Resigned: 26 November 1999
Appointed Date: 28 June 1991
90 years old

Director
TOMPKINS, Charles Harmon
Resigned: 31 December 2010
Appointed Date: 12 July 1991
85 years old

Persons With Significant Control

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

CABLECOM INVESTMENTS LIMITED Events

26 Apr 2017
Full accounts made up to 31 December 2016
19 Apr 2017
Confirmation statement made on 16 April 2017 with updates
19 May 2016
Full accounts made up to 31 December 2015
03 May 2016
Annual return made up to 16 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 725,000

05 May 2015
Annual return made up to 16 April 2015 with full list of shareholders
Statement of capital on 2015-05-05
  • GBP 725,000

...
... and 113 more events
15 Dec 1987
Full group accounts made up to 31 July 1987

10 Nov 1987
Auditor's resignation

05 Oct 1987
Return made up to 27/07/87; full list of members

05 Oct 1987
Registered office changed on 05/10/87 from: unit 1 15 knightrider street maidstone kent ME15 6LP

20 Aug 1987
Accounts for a small company made up to 31 July 1986

CABLECOM INVESTMENTS LIMITED Charges

25 June 2002
A deed of admission to an omnibus letter of set-off dated 17TH june 1998 and
Delivered: 3 July 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…