Company Information for CABLE AND WIRELESS NOMINEE LIMITED
VODAFONE HOUSE, THE CONNECTION, NEWBURY, BERKSHIRE, RG14 2FN,
|
Company Registration Number
03249884
Private Limited Company
Active |
Company Name | |
---|---|
CABLE AND WIRELESS NOMINEE LIMITED | |
Legal Registered Office | |
VODAFONE HOUSE THE CONNECTION NEWBURY BERKSHIRE RG14 2FN Other companies in RG14 | |
Company Number | 03249884 | |
---|---|---|
Company ID Number | 03249884 | |
Date formed | 1996-09-16 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 30/09/2015 | |
Return next due | 28/10/2016 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2023-11-06 14:49:52 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
VODAFONE ENTERPRISE CORPORATE SECRETARIES LIMITED |
||
GREGORY MOOK |
||
VODAFONE ENTERPRISE CORPORATE SECRETARIES LIMITED |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TAREK SAYED |
Director | ||
VODAFONE CORPORATE SECRETARIES LIMITED |
Company Secretary | ||
VODAFONE CORPORATE SECRETARIES LIMITED |
Director | ||
RICHARD MULLOCK |
Director | ||
KERRY PHILLIP |
Director | ||
ALAN ROYSTON KINCH |
Director | ||
PHILIP STEPHEN JAMES DAVIS |
Director | ||
PAUL ANTHONY MOORE |
Company Secretary | ||
IAN JEFFREY GIBSON |
Director | ||
CATRIONA FLETCHER |
Company Secretary | ||
HELEDD MAIR HANSCOMB |
Company Secretary | ||
NICHOLAS IAN COOPER |
Director | ||
HELEDD MAIR HANSCOMB |
Director | ||
LORRAINE DAVIDSON |
Company Secretary | ||
ANDREW SHELDON GERARD |
Director | ||
JONATHAN MARK BOLTON |
Company Secretary | ||
HELEDD MAIR HANSCOMB |
Company Secretary | ||
JONATHAN MARK BOLTON |
Director | ||
KENNETH KEITH CLAYDON |
Director | ||
HELEDD MAIR HANSCOMB |
Director | ||
JULIA ALISON CRANE |
Company Secretary | ||
EDWARD CHARLES DILLEY |
Director | ||
NIGEL JAMES MAXWELL DAVIES |
Director | ||
ALNERY INCORPORATIONS NO.1 LIMITED |
Company Secretary | ||
ALNERY INCORPORATIONS NO 2 LIMITED |
Director | ||
ALNERY INCORPORATIONS NO.1 LIMITED |
Director | ||
TRUSEC LIMITED |
Nominated Secretary | ||
DRUSILLA CHARLOTTE JANE ROWE |
Nominated Director | ||
ELEANOR JANE ZUERCHER |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LONDON HYDRAULIC POWER COMPANY (THE) | Company Secretary | 2017-05-31 | CURRENT | 1981-01-01 | Active | |
CABLE & WIRELESS COMMUNICATIONS STARCLASS LIMITED | Company Secretary | 2017-05-31 | CURRENT | 1971-07-26 | Active - Proposal to Strike off | |
JAGUAR COMMUNICATIONS LIMITED | Company Secretary | 2017-05-31 | CURRENT | 1983-01-07 | Active - Proposal to Strike off | |
INTERCELL COMMUNICATIONS LIMITED | Company Secretary | 2017-05-31 | CURRENT | 1989-04-06 | Active - Proposal to Strike off | |
CABLE & WIRELESS CIS SERVICES LIMITED | Company Secretary | 2017-05-31 | CURRENT | 1994-08-30 | Active | |
NETFORCE GROUP LIMITED | Company Secretary | 2017-05-31 | CURRENT | 1995-12-06 | Active - Proposal to Strike off | |
VODAFONE ENTERPRISE EUROPE (UK) LIMITED | Company Secretary | 2017-05-31 | CURRENT | 1995-12-13 | Active | |
DIGITAL ISLAND (UK), LTD | Company Secretary | 2017-05-31 | CURRENT | 1999-03-08 | Active - Proposal to Strike off | |
CABLE & WIRELESS A-SERVICES LIMITED | Company Secretary | 2017-05-31 | CURRENT | 2000-02-22 | Active - Proposal to Strike off | |
EUROCALL HOLDINGS LIMITED | Company Secretary | 2017-05-31 | CURRENT | 2001-12-28 | Active - Proposal to Strike off | |
BUSINESS SERVE LIMITED | Company Secretary | 2017-05-31 | CURRENT | 2004-12-22 | Active - Proposal to Strike off | |
CABLE & WIRELESS HOLDCO LIMITED | Company Secretary | 2017-05-31 | CURRENT | 2008-04-09 | Active - Proposal to Strike off | |
CABLE & WIRELESS CAPITAL LIMITED | Company Secretary | 2017-05-31 | CURRENT | 2008-09-19 | Active - Proposal to Strike off | |
CITY CABLE (HOLDINGS) LIMITED | Company Secretary | 2017-05-31 | CURRENT | 1972-02-10 | Active - Proposal to Strike off | |
CABLE & WIRELESS ACCESS LIMITED | Company Secretary | 2017-05-31 | CURRENT | 2000-05-25 | Active - Proposal to Strike off | |
THUS GROUP LIMITED | Company Secretary | 2017-05-31 | CURRENT | 2002-01-07 | Active | |
STENTOR COMMUNICATIONS LIMITED | Company Secretary | 2017-05-31 | CURRENT | 1996-07-15 | Dissolved 2018-05-01 | |
EASTERN LEASING COMPANY LIMITED(THE) | Company Secretary | 2017-05-31 | CURRENT | 1982-10-20 | Active | |
ENERGIS COMMUNICATIONS LIMITED | Company Secretary | 2017-05-31 | CURRENT | 1991-07-18 | Active | |
CABLE & WIRELESS GLOBAL BUSINESS SERVICES LIMITED | Company Secretary | 2017-05-31 | CURRENT | 1998-03-25 | Active - Proposal to Strike off | |
LEGEND COMMUNICATIONS LIMITED | Company Secretary | 2017-05-31 | CURRENT | 2000-02-10 | Active - Proposal to Strike off | |
CABLE & WIRELESS GLOBAL TELECOMMUNICATION SERVICES LIMITED | Company Secretary | 2017-05-31 | CURRENT | 2000-08-03 | Active | |
CABLE & WIRELESS EUROPE HOLDINGS LIMITED | Company Secretary | 2017-05-31 | CURRENT | 2003-02-07 | Active | |
APOLLO SUBMARINE CABLE SYSTEM LIMITED | Company Secretary | 2017-05-31 | CURRENT | 2004-03-22 | Active | |
CABLE & WIRELESS WORLDWIDE LIMITED | Company Secretary | 2017-05-31 | CURRENT | 2009-09-24 | Active | |
VODAFONE GLOBAL ENTERPRISE LIMITED | Company Secretary | 2017-05-31 | CURRENT | 1993-08-16 | Active | |
METROHOLDINGS LIMITED | Company Secretary | 2017-05-31 | CURRENT | 1998-02-16 | Active - Proposal to Strike off | |
YOUR COMMUNICATIONS GROUP LIMITED | Company Secretary | 2017-05-31 | CURRENT | 2001-03-02 | Active | |
THUS LIMITED | Company Secretary | 2017-05-31 | CURRENT | 2009-01-22 | Active | |
THUS GROUP HOLDINGS LIMITED | Company Secretary | 2017-05-31 | CURRENT | 1999-01-19 | Active | |
THUS PROFIT SHARING TRUSTEES LIMITED | Company Secretary | 2017-05-31 | CURRENT | 1999-10-27 | Active - Proposal to Strike off | |
CABLE & WIRELESS WORLDWIDE VOICE MESSAGING LIMITED | Company Secretary | 2017-05-31 | CURRENT | 1986-01-23 | Active - Proposal to Strike off | |
CABLE & WIRELESS COMMUNICATIONS DATA NETWORK SERVICES LIMITED | Company Secretary | 2017-05-31 | CURRENT | 1986-11-05 | Active | |
CABLE AND WIRELESS (INDIA) LIMITED | Company Secretary | 2017-05-31 | CURRENT | 1994-10-21 | Active | |
ENERGIS SQUARED LIMITED | Company Secretary | 2017-05-31 | CURRENT | 1995-03-24 | Active | |
INTERNET NETWORK SERVICES LIMITED | Company Secretary | 2017-05-31 | CURRENT | 1995-04-19 | Active - Proposal to Strike off | |
CABLE & WIRELESS GLOBAL HOLDING LIMITED | Company Secretary | 2017-05-31 | CURRENT | 1999-03-22 | Active - Proposal to Strike off | |
CABLE & WIRELESS UK HOLDINGS LIMITED | Company Secretary | 2017-05-31 | CURRENT | 1999-09-14 | Active | |
CABLE & WIRELESS UK SERVICES LIMITED | Company Secretary | 2017-05-31 | CURRENT | 1999-09-14 | Active - Proposal to Strike off | |
ML INTEGRATION SERVICES LIMITED | Company Secretary | 2017-05-31 | CURRENT | 2000-10-10 | Active - Proposal to Strike off | |
CWW OPERATIONS LIMITED | Company Secretary | 2017-05-31 | CURRENT | 2001-08-09 | Active - Proposal to Strike off | |
CABLE & WIRELESS ASPAC HOLDINGS LIMITED | Company Secretary | 2017-05-31 | CURRENT | 2003-03-20 | Active | |
BLUEFISH COMMUNICATIONS LIMITED | Company Secretary | 2017-05-31 | CURRENT | 2004-06-01 | Active - Proposal to Strike off | |
ENERGIS (IRELAND) LIMITED | Company Secretary | 2017-05-31 | CURRENT | 1999-03-09 | Active | |
VODAFONE ENTERPRISE U.K. | Company Secretary | 2017-05-31 | CURRENT | 1981-01-28 | Active | |
VODAFONE ENTERPRISE EQUIPMENT LIMITED | Company Secretary | 2017-05-31 | CURRENT | 1982-07-06 | Active | |
M L INTEGRATION GROUP LIMITED | Company Secretary | 2017-05-31 | CURRENT | 1996-09-20 | Active - Proposal to Strike off | |
DIGITAL ISLAND (UK), LTD | Director | 2017-05-31 | CURRENT | 1999-03-08 | Active - Proposal to Strike off | |
CABLE & WIRELESS A-SERVICES LIMITED | Director | 2017-05-31 | CURRENT | 2000-02-22 | Active - Proposal to Strike off | |
CABLE & WIRELESS HOLDCO LIMITED | Director | 2017-05-31 | CURRENT | 2008-04-09 | Active - Proposal to Strike off | |
CABLE & WIRELESS CAPITAL LIMITED | Director | 2017-05-31 | CURRENT | 2008-09-19 | Active - Proposal to Strike off | |
CITY CABLE (HOLDINGS) LIMITED | Director | 2017-05-31 | CURRENT | 1972-02-10 | Active - Proposal to Strike off | |
CABLE & WIRELESS ACCESS LIMITED | Director | 2017-05-31 | CURRENT | 2000-05-25 | Active - Proposal to Strike off | |
EASTERN LEASING COMPANY LIMITED(THE) | Director | 2017-05-31 | CURRENT | 1982-10-20 | Active | |
CABLE & WIRELESS WORLDWIDE VOICE MESSAGING LIMITED | Director | 2017-05-31 | CURRENT | 1986-01-23 | Active - Proposal to Strike off | |
CABLE & WIRELESS COMMUNICATIONS DATA NETWORK SERVICES LIMITED | Director | 2017-05-31 | CURRENT | 1986-11-05 | Active | |
INTERNET NETWORK SERVICES LIMITED | Director | 2017-05-31 | CURRENT | 1995-04-19 | Active - Proposal to Strike off | |
CABLE & WIRELESS GLOBAL HOLDING LIMITED | Director | 2017-05-31 | CURRENT | 1999-03-22 | Active - Proposal to Strike off | |
CABLE & WIRELESS UK HOLDINGS LIMITED | Director | 2017-05-31 | CURRENT | 1999-09-14 | Active | |
CABLE & WIRELESS UK SERVICES LIMITED | Director | 2017-05-31 | CURRENT | 1999-09-14 | Active - Proposal to Strike off | |
ML INTEGRATION SERVICES LIMITED | Director | 2017-05-31 | CURRENT | 2000-10-10 | Active - Proposal to Strike off | |
CABLE & WIRELESS ASPAC HOLDINGS LIMITED | Director | 2017-05-31 | CURRENT | 2003-03-20 | Active | |
M L INTEGRATION GROUP LIMITED | Director | 2017-05-31 | CURRENT | 1996-09-20 | Active - Proposal to Strike off | |
VODAFONE ENTERPRISE CORPORATE SECRETARIES LIMITED | Director | 2017-02-20 | CURRENT | 1988-10-10 | Active | |
VODAFONE ENTERPRISE EQUIPMENT LIMITED | Director | 2016-07-20 | CURRENT | 1982-07-06 | Active | |
LONDON HYDRAULIC POWER COMPANY (THE) | Director | 2017-05-31 | CURRENT | 1981-01-01 | Active | |
CABLE & WIRELESS COMMUNICATIONS STARCLASS LIMITED | Director | 2017-05-31 | CURRENT | 1971-07-26 | Active - Proposal to Strike off | |
JAGUAR COMMUNICATIONS LIMITED | Director | 2017-05-31 | CURRENT | 1983-01-07 | Active - Proposal to Strike off | |
INTERCELL COMMUNICATIONS LIMITED | Director | 2017-05-31 | CURRENT | 1989-04-06 | Active - Proposal to Strike off | |
CABLE & WIRELESS CIS SERVICES LIMITED | Director | 2017-05-31 | CURRENT | 1994-08-30 | Active | |
NETFORCE GROUP LIMITED | Director | 2017-05-31 | CURRENT | 1995-12-06 | Active - Proposal to Strike off | |
VODAFONE ENTERPRISE EUROPE (UK) LIMITED | Director | 2017-05-31 | CURRENT | 1995-12-13 | Active | |
DIGITAL ISLAND (UK), LTD | Director | 2017-05-31 | CURRENT | 1999-03-08 | Active - Proposal to Strike off | |
CABLE & WIRELESS A-SERVICES LIMITED | Director | 2017-05-31 | CURRENT | 2000-02-22 | Active - Proposal to Strike off | |
EUROCALL HOLDINGS LIMITED | Director | 2017-05-31 | CURRENT | 2001-12-28 | Active - Proposal to Strike off | |
BUSINESS SERVE LIMITED | Director | 2017-05-31 | CURRENT | 2004-12-22 | Active - Proposal to Strike off | |
CABLE & WIRELESS HOLDCO LIMITED | Director | 2017-05-31 | CURRENT | 2008-04-09 | Active - Proposal to Strike off | |
CABLE & WIRELESS CAPITAL LIMITED | Director | 2017-05-31 | CURRENT | 2008-09-19 | Active - Proposal to Strike off | |
CITY CABLE (HOLDINGS) LIMITED | Director | 2017-05-31 | CURRENT | 1972-02-10 | Active - Proposal to Strike off | |
CABLE & WIRELESS ACCESS LIMITED | Director | 2017-05-31 | CURRENT | 2000-05-25 | Active - Proposal to Strike off | |
THUS GROUP LIMITED | Director | 2017-05-31 | CURRENT | 2002-01-07 | Active | |
STENTOR COMMUNICATIONS LIMITED | Director | 2017-05-31 | CURRENT | 1996-07-15 | Dissolved 2018-05-01 | |
EASTERN LEASING COMPANY LIMITED(THE) | Director | 2017-05-31 | CURRENT | 1982-10-20 | Active | |
ENERGIS COMMUNICATIONS LIMITED | Director | 2017-05-31 | CURRENT | 1991-07-18 | Active | |
CABLE & WIRELESS GLOBAL BUSINESS SERVICES LIMITED | Director | 2017-05-31 | CURRENT | 1998-03-25 | Active - Proposal to Strike off | |
LEGEND COMMUNICATIONS LIMITED | Director | 2017-05-31 | CURRENT | 2000-02-10 | Active - Proposal to Strike off | |
CABLE & WIRELESS GLOBAL TELECOMMUNICATION SERVICES LIMITED | Director | 2017-05-31 | CURRENT | 2000-08-03 | Active | |
CABLE & WIRELESS EUROPE HOLDINGS LIMITED | Director | 2017-05-31 | CURRENT | 2003-02-07 | Active | |
APOLLO SUBMARINE CABLE SYSTEM LIMITED | Director | 2017-05-31 | CURRENT | 2004-03-22 | Active | |
CABLE & WIRELESS WORLDWIDE LIMITED | Director | 2017-05-31 | CURRENT | 2009-09-24 | Active | |
METROHOLDINGS LIMITED | Director | 2017-05-31 | CURRENT | 1998-02-16 | Active - Proposal to Strike off | |
YOUR COMMUNICATIONS GROUP LIMITED | Director | 2017-05-31 | CURRENT | 2001-03-02 | Active | |
THUS LIMITED | Director | 2017-05-31 | CURRENT | 2009-01-22 | Active | |
THUS GROUP HOLDINGS LIMITED | Director | 2017-05-31 | CURRENT | 1999-01-19 | Active | |
THUS PROFIT SHARING TRUSTEES LIMITED | Director | 2017-05-31 | CURRENT | 1999-10-27 | Active - Proposal to Strike off | |
CABLE & WIRELESS WORLDWIDE VOICE MESSAGING LIMITED | Director | 2017-05-31 | CURRENT | 1986-01-23 | Active - Proposal to Strike off | |
CABLE & WIRELESS COMMUNICATIONS DATA NETWORK SERVICES LIMITED | Director | 2017-05-31 | CURRENT | 1986-11-05 | Active | |
ENERGIS SQUARED LIMITED | Director | 2017-05-31 | CURRENT | 1995-03-24 | Active | |
INTERNET NETWORK SERVICES LIMITED | Director | 2017-05-31 | CURRENT | 1995-04-19 | Active - Proposal to Strike off | |
CABLE & WIRELESS GLOBAL HOLDING LIMITED | Director | 2017-05-31 | CURRENT | 1999-03-22 | Active - Proposal to Strike off | |
CABLE & WIRELESS UK HOLDINGS LIMITED | Director | 2017-05-31 | CURRENT | 1999-09-14 | Active | |
CABLE & WIRELESS UK SERVICES LIMITED | Director | 2017-05-31 | CURRENT | 1999-09-14 | Active - Proposal to Strike off | |
ML INTEGRATION SERVICES LIMITED | Director | 2017-05-31 | CURRENT | 2000-10-10 | Active - Proposal to Strike off | |
CWW OPERATIONS LIMITED | Director | 2017-05-31 | CURRENT | 2001-08-09 | Active - Proposal to Strike off | |
CABLE & WIRELESS ASPAC HOLDINGS LIMITED | Director | 2017-05-31 | CURRENT | 2003-03-20 | Active | |
ENERGIS (IRELAND) LIMITED | Director | 2017-05-31 | CURRENT | 1999-03-09 | Active | |
VODAFONE ENTERPRISE U.K. | Director | 2017-05-31 | CURRENT | 1981-01-28 | Active | |
VODAFONE ENTERPRISE EQUIPMENT LIMITED | Director | 2017-05-31 | CURRENT | 1982-07-06 | Active | |
M L INTEGRATION GROUP LIMITED | Director | 2017-05-31 | CURRENT | 1996-09-20 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
DIRECTOR APPOINTED MRS SENEM YAYICI | ||
APPOINTMENT TERMINATED, DIRECTOR NEIL ANDREW WRIGHT | ||
Director's details changed for Alexander Henricus Lentink on 2024-02-07 | ||
CONFIRMATION STATEMENT MADE ON 20/10/23, WITH NO UPDATES | ||
DIRECTOR APPOINTED ALEXANDER HENRICUS LENTINK | ||
APPOINTMENT TERMINATED, DIRECTOR GREGORY MOOK | ||
Audit exemption statement of guarantee by parent company for period ending 31/03/22 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/03/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/03/22 | ||
Audit exemption subsidiary accounts made up to 2022-03-31 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/22 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/22 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/10/21, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/10/20, WITH NO UPDATES | |
RES13 | Resolutions passed:
| |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/10/19, WITH UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/19 | |
RP04CS01 | Second filing of Confirmation Statement dated 09/10/2018 | |
RP04CS01 | Second filing of Confirmation Statement dated 24/10/2017 | |
AP01 | DIRECTOR APPOINTED NEIL ANDREW WRIGHT | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/18 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/18 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/18 | |
CS01 | Clarification A second filed CS01 (Statement of capital change) was registered on 19/09/2019. | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TAREK SAYED | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/17 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/17 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/17 | |
LATEST SOC | 24/10/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/10/17, WITH UPDATES | |
TM02 | Termination of appointment of Vodafone Corporate Secretaries Limited on 2017-05-31 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR VODAFONE CORPORATE SECRETARIES LIMITED | |
AP01 | DIRECTOR APPOINTED MR GREGORY MOOK | |
AP04 | Appointment of Vodafone Enterprise Corporate Secretaries Limited as company secretary on 2017-05-31 | |
AP02 | Appointment of Vodafone Enterprise Corporate Secretaries Limited as director on 2017-05-31 | |
AD04 | Register(s) moved to registered office address Vodafone House the Connection Newbury Berkshire RG14 2FN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD MULLOCK | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/16 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/16 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/16 | |
AP01 | DIRECTOR APPOINTED TAREK SAYED | |
LATEST SOC | 13/10/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15 | |
LATEST SOC | 28/10/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 30/09/15 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAN KINCH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KERRY PHILLIP | |
AP02 | CORPORATE DIRECTOR APPOINTED VODAFONE CORPORATE SECRETARIES LIMITED | |
AP01 | DIRECTOR APPOINTED RICHARD MULLOCK | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14 | |
AP01 | DIRECTOR APPOINTED KERRY PHILLIP | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIP DAVIS | |
LATEST SOC | 01/10/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 30/09/14 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13 | |
AR01 | 30/09/13 FULL LIST | |
AD02 | SAIL ADDRESS CHANGED FROM: WORLDWIDE HOUSE WESTERN ROAD BRACKNELL BERKSHIRE RG12 1RW UNITED KINGDOM | |
MISC | SECTION 519 2006 | |
AUD | AUDITOR'S RESIGNATION | |
AAMD | AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12 | |
AR01 | 30/09/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 11/09/2012 FROM WATERSIDE HOUSE LONGSHOT LANE BRACKNELL BERKSHIRE RG12 1XL UNITED KINGDOM | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PAUL MOORE | |
AP04 | CORPORATE SECRETARY APPOINTED VODAFONE CORPORATE SECRETARIES LIMITED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12 | |
AD01 | REGISTERED OFFICE CHANGED ON 29/02/2012 FROM LIBERTY HOUSE 76 HAMMERSMITH ROAD LONDON W14 8UD | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC | |
AD02 | SAIL ADDRESS CREATED | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR PAUL ANTHONY MOORE / 17/01/2012 | |
AR01 | 30/09/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR ALAN ROYSTON KINCH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN GIBSON | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11 | |
AR01 | 30/09/10 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/08/2010 FROM WATERSIDE HOUSE LONGSHOT LANE BRACKNELL BERKSHIRE RG12 1XL UNITED KINGDOM | |
RES01 | ADOPT ARTICLES 02/08/2010 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CATRIONA FLETCHER | |
TM02 | APPOINTMENT TERMINATED, SECRETARY HELEDD HANSCOMB | |
AP03 | SECRETARY APPOINTED MR PAUL ANTHONY MOORE | |
AD01 | REGISTERED OFFICE CHANGED ON 17/05/2010 FROM 3RD FLOOR 26 RED LION SQUARE LONDON WC1R 4HQ | |
AP01 | DIRECTOR APPOINTED PHILIP STEPHEN JAMES DAVIS | |
AP01 | DIRECTOR APPOINTED MR IAN JEFFREY GIBSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS COOPER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HELEDD HANSCOMB | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09 | |
AR01 | 30/09/09 FULL LIST | |
288a | SECRETARY APPOINTED CATRIONA FLETCHER | |
363a | RETURN MADE UP TO 28/10/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08 | |
353 | LOCATION OF REGISTER OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS COOPER / 10/03/2008 | |
287 | REGISTERED OFFICE CHANGED ON 11/03/2008 FROM 7TH FLOOR THE POINT 37 NORTH WHARF ROAD LONDON W2 1LA | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 28/10/07; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 28/10/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 23/10/06 FROM: LAKESIDE HOUSE CAIN ROAD BRACKNELL BERKSHIRE RG12 1XL | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05 | |
363a | RETURN MADE UP TO 28/10/05; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 08/03/05 FROM: 124 THEOBALDS ROAD LONDON WC1X 8RX | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.54 | 92 |
MortgagesNumMortOutstanding | 0.31 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.24 | 92 |
This shows the max and average number of mortgages for companies with the same SIC code of 61900 - Other telecommunications activities
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Cheltenham Borough Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |