WESTERN TELEGRAPH COMPANY LIMITED

Griffin House Griffin House, London, W6 8BS, United Kingdom
StatusACTIVE
Company No.00006886
CategoryPrivate Limited Company
Incorporated08 Jan 1873
Age151 years, 3 months, 11 days
JurisdictionEngland Wales

SUMMARY

WESTERN TELEGRAPH COMPANY LIMITED is an active private limited company with number 00006886. It was incorporated 151 years, 3 months, 11 days ago, on 08 January 1873. The company address is Griffin House Griffin House, London, W6 8BS, United Kingdom.



People

PEGG, Leah Helena

Secretary

ACTIVE

Assigned on 31 Jul 2016

Current time on role 7 years, 8 months, 19 days

PEGG, Leah Helena

Director

Company Secretary

ACTIVE

Assigned on 20 Sep 2016

Current time on role 7 years, 6 months, 29 days

READ, Matthew Edward

Director

Treasurer

ACTIVE

Assigned on 05 Jan 2018

Current time on role 6 years, 3 months, 14 days

BELL, Elinor

Secretary

RESIGNED

Assigned on 30 Jul 2010

Resigned on 12 Sep 2012

Time on role 2 years, 1 month, 13 days

BOLTON, Jonathan Mark

Secretary

Company Secretary

RESIGNED

Assigned on 12 Apr 1999

Resigned on 31 Jan 2005

Time on role 5 years, 9 months, 19 days

CLAYDON, Kenneth Keith

Secretary

RESIGNED

Assigned on

Resigned on 12 Apr 1999

Time on role 25 years, 7 days

DAVIDSON, Lorraine

Secretary

RESIGNED

Assigned on 31 Jan 2005

Resigned on 31 Aug 2007

Time on role 2 years, 7 months

HANSCOMB, Heledd Mair

Secretary

Company Secretary

RESIGNED

Assigned on 31 Jan 2005

Resigned on 30 Jul 2010

Time on role 5 years, 5 months, 30 days

HANSCOMB, Heledd Mair

Secretary

RESIGNED

Assigned on 14 Mar 2000

Resigned on 31 Jan 2005

Time on role 4 years, 10 months, 17 days

MARTIN, Emily Louise

Secretary

RESIGNED

Assigned on 13 Mar 2014

Resigned on 31 Jul 2016

Time on role 2 years, 4 months, 18 days

UNDERWOOD, Clare

Secretary

RESIGNED

Assigned on 12 Sep 2012

Resigned on 13 Mar 2014

Time on role 1 year, 6 months, 1 day

BOLTON, Jonathan Mark

Director

Company Secretary

RESIGNED

Assigned on 15 Mar 2004

Resigned on 31 Jan 2005

Time on role 10 months, 16 days

BOLTON, Jonathan Mark

Director

Company Secretary

RESIGNED

Assigned on 08 Jul 1999

Resigned on 15 Mar 2004

Time on role 4 years, 8 months, 7 days

BRACKEN, Charles Henry Rowland

Director

Chief Financial Officer

RESIGNED

Assigned on 16 May 2016

Resigned on 20 Sep 2016

Time on role 4 months, 4 days

CLAYDON, Kenneth Keith

Director

Company Secretary

RESIGNED

Assigned on 14 Oct 1993

Resigned on 15 Mar 2004

Time on role 10 years, 5 months, 1 day

COOPER, Nicholas Ian

Director

Group General Counsel & Co Sec

RESIGNED

Assigned on 21 Mar 2006

Resigned on 21 May 2015

Time on role 9 years, 2 months

COPPOCK, Kenneth Francis

Director

Chartered Accountant

RESIGNED

Assigned on 14 Oct 1993

Resigned on 14 Feb 1995

Time on role 1 year, 4 months

EVANS, Jeremy Lewis

Director

Lawyer

RESIGNED

Assigned on 16 May 2016

Resigned on 20 Sep 2016

Time on role 4 months, 4 days

GARARD, Andrew Sheldon

Director

Group General Counsel

RESIGNED

Assigned on 12 Mar 2004

Resigned on 21 Mar 2006

Time on role 2 years, 9 days

GILLESPIE, Joseph Norman, Dr

Director

Accountant

RESIGNED

Assigned on 14 Feb 1995

Resigned on 21 Jul 1998

Time on role 3 years, 5 months, 7 days

HANSCOMB, Heledd Mair

Director

Company Secretary

RESIGNED

Assigned on 31 Jan 2005

Resigned on 02 Aug 2010

Time on role 5 years, 6 months, 2 days

LERWILL, Robert Earl

Director

Finance Director

RESIGNED

Assigned on 16 Dec 1997

Resigned on 05 Jun 2003

Time on role 5 years, 5 months, 20 days

MARTIN, Emily Louise

Director

Company Secretary

RESIGNED

Assigned on 22 Jul 2014

Resigned on 16 May 2016

Time on role 1 year, 9 months, 25 days

OLSEN, Rodney James

Director

Deputy Group Chief Executive

RESIGNED

Assigned on

Resigned on 16 Dec 1997

Time on role 26 years, 4 months, 3 days

PATEL, Chatan

Director

Accountant

RESIGNED

Assigned on 13 Mar 2014

Resigned on 27 Feb 2015

Time on role 11 months, 14 days

PEMBERTON, Brian Arthur

Director

Executive Director

RESIGNED

Assigned on

Resigned on 14 Oct 1993

Time on role 30 years, 6 months, 5 days

STOCKWELL, Belinda Catherine

Director

Accountant

RESIGNED

Assigned on 20 Sep 2016

Resigned on 05 Jan 2018

Time on role 1 year, 3 months, 15 days

UNDERWOOD, Clare Patricia

Director

None

RESIGNED

Assigned on 02 Aug 2010

Resigned on 16 May 2016

Time on role 5 years, 9 months, 14 days


Some Companies

3 RAINBOWS HEALTH LTD

43 HAWKESTONE ROAD,BIRMINGHAM,B29 4DZ

Number:11443354
Status:ACTIVE
Category:Private Limited Company

BARVET LIMITED

THE COTTAGE,REIGATE,RH2 0SH

Number:11097109
Status:ACTIVE
Category:Private Limited Company

IS 4 BUSINESS LIMITED

69 GREAT HAMPTON STREET,BIRMINGHAM,B18 6EW

Number:09428291
Status:ACTIVE
Category:Private Limited Company

LCL PROPERTIES LIMITED

TREWHIDDLE GATE,ST AUSTELL,PL26 7AD

Number:05136111
Status:ACTIVE
Category:Private Limited Company

MAO & DUONG LTD

THE COACH HOUSE,REIGATE,RH2 7JE

Number:11410896
Status:ACTIVE
Category:Private Limited Company

SOLVE.TRANS LTD

8 PIPER LANE,PETERBOROUGH,PE4 7EA

Number:11731078
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source