DONCASTER CABLE COMMUNICATIONS LIMITED

1 More London Place, London, SE1 2AF, United Kingdom
StatusDISSOLVED
Company No.02407940
CategoryPrivate Limited Company
Incorporated25 Jul 1989
Age34 years, 9 months, 25 days
JurisdictionEngland Wales
Dissolution13 Apr 2017
Years7 years, 1 month, 6 days

SUMMARY

DONCASTER CABLE COMMUNICATIONS LIMITED is an dissolved private limited company with number 02407940. It was incorporated 34 years, 9 months, 25 days ago, on 25 July 1989 and it was dissolved 7 years, 1 month, 6 days ago, on 13 April 2017. The company address is 1 More London Place, London, SE1 2AF, United Kingdom.



People

JAMES, Gillian Elizabeth

Secretary

ACTIVE

Assigned on 30 Apr 2010

Current time on role 14 years, 19 days

DUNN, Robert Dominic

Director

Chief Financial Officer

ACTIVE

Assigned on 29 Nov 2013

Current time on role 10 years, 5 months, 20 days

HIFZI, Mine Ozkan

Director

Solicitor

ACTIVE

Assigned on 31 Mar 2014

Current time on role 10 years, 1 month, 19 days

BURNS, Clive

Secretary

RESIGNED

Assigned on 01 Aug 2000

Resigned on 17 Jul 2006

Time on role 5 years, 11 months, 16 days

LAVER, John Michael

Secretary

RESIGNED

Assigned on

Resigned on 01 Aug 2000

Time on role 23 years, 9 months, 17 days

LEGIST SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on

Resigned on 30 Nov 1993

Time on role 30 years, 5 months, 19 days

VIRGIN MEDIA SECRETARIES LIMITED

Corporate-secretary

RESIGNED

Assigned on 17 Jul 2006

Resigned on 30 Apr 2010

Time on role 3 years, 9 months, 13 days

BURDICK, Charles James

Director

Managing Director

RESIGNED

Assigned on 03 Sep 1998

Resigned on 18 Feb 2004

Time on role 5 years, 5 months, 15 days

CAMPBELL-ROSS, Roderick Clavil Hakewill

Director

Director

RESIGNED

Assigned on 03 Dec 1996

Resigned on 31 Dec 1997

Time on role 1 year, 28 days

CAMPBELL-ROSS, Roderick Clavil Hakewill

Director

Company Director

RESIGNED

Assigned on

Resigned on 06 Oct 1994

Time on role 29 years, 7 months, 13 days

CHIA, Choon Wei, Doctor

Director

Vice President Ventures

RESIGNED

Assigned on 05 May 1995

Resigned on 24 Nov 1995

Time on role 6 months, 19 days

CLEARY, Therese Madeleine

Director

Corporate Development Advisor

RESIGNED

Assigned on

Resigned on 26 Feb 1992

Time on role 32 years, 2 months, 23 days

COOK, Stephen Sands

Director

Solicitor

RESIGNED

Assigned on 18 Aug 2000

Resigned on 03 Mar 2006

Time on role 5 years, 6 months, 16 days

COSGROVE, Charles Henry

Director

Managing Director

RESIGNED

Assigned on 27 Jan 1994

Resigned on 24 Feb 1995

Time on role 1 year, 28 days

GALE, Robert Charles

Director

Accountant

RESIGNED

Assigned on 30 Apr 2010

Resigned on 29 Nov 2013

Time on role 3 years, 6 months, 29 days

GALTEAU, Philippe Xavier

Director

Company Director

RESIGNED

Assigned on 16 Dec 1997

Resigned on 03 Sep 1998

Time on role 8 months, 18 days

GRAY, Ian

Director

Company Director

RESIGNED

Assigned on 16 Dec 1997

Resigned on 03 Sep 1998

Time on role 8 months, 18 days

HO, Alan Boon Teck

Director

Deputy Managing Director

RESIGNED

Assigned on 27 Jan 1994

Resigned on 06 Aug 1996

Time on role 2 years, 6 months, 10 days

HULL, Victoria Mary, Sol

Director

Solicitor

RESIGNED

Assigned on 03 Sep 1998

Resigned on 18 Aug 2000

Time on role 1 year, 11 months, 15 days

ILLSLEY, Anthony Kim

Director

Chief Executive

RESIGNED

Assigned on 23 Nov 1998

Resigned on 19 Apr 2000

Time on role 1 year, 4 months, 26 days

MACKENZIE, Robert Mario

Director

Solicitor

RESIGNED

Assigned on 30 Apr 2010

Resigned on 16 Sep 2011

Time on role 1 year, 4 months, 16 days

MASSEY, Bruce Madison

Director

Managing Director

RESIGNED

Assigned on 27 Jan 1994

Resigned on 16 Jan 1998

Time on role 3 years, 11 months, 20 days

MILLER, David John

Director

Chartered Accountant

RESIGNED

Assigned on 06 Oct 1994

Resigned on 03 Sep 1998

Time on role 3 years, 10 months, 28 days

MILLER, Forrest Edward

Director

Corporate Development Advisor

RESIGNED

Assigned on

Resigned on 04 Jun 1992

Time on role 31 years, 11 months, 15 days

NOBLET, Marc Marie Bruno

Director

Company Director

RESIGNED

Assigned on

Resigned on 27 Jan 1994

Time on role 30 years, 3 months, 22 days

SHERWOOD, Donald Nelson

Director

Staff Director-Finance

RESIGNED

Assigned on 27 Mar 1992

Resigned on 30 Nov 1993

Time on role 1 year, 8 months, 3 days

SMITH, Neil Reynolds

Director

Finance Director

RESIGNED

Assigned on 18 Feb 2004

Resigned on 12 Sep 2006

Time on role 2 years, 6 months, 23 days

STENHAM, Anthony William Paul

Director

Director

RESIGNED

Assigned on 18 Feb 2004

Resigned on 12 Sep 2006

Time on role 2 years, 6 months, 23 days

SZE, Helen Wang Yee

Director

Attorney

RESIGNED

Assigned on

Resigned on 30 Nov 1993

Time on role 30 years, 5 months, 19 days

TILLBROOK, Joanne Christine

Director

Solicitor

RESIGNED

Assigned on 16 Sep 2011

Resigned on 16 Sep 2011

Time on role

TILLBROOK, Joanne Christine

Director

Solicitor

RESIGNED

Assigned on 16 Sep 2011

Resigned on 31 Dec 2012

Time on role 1 year, 3 months, 15 days

TURNER, John Charles

Director

Telecoms Dir

RESIGNED

Assigned on 24 Nov 1995

Resigned on 06 Aug 1996

Time on role 8 months, 12 days

VAN VALKENBURG, David Raynor

Director

Chief Operating Officer

RESIGNED

Assigned on 03 Sep 1998

Resigned on 16 Mar 1999

Time on role 6 months, 13 days

WITHERS, Caroline Bernadette Elizabeth

Director

Solicitor

RESIGNED

Assigned on 31 Dec 2012

Resigned on 31 Mar 2014

Time on role 1 year, 3 months

WOOD, Andrew Brian

Director

Chartered Accountant

RESIGNED

Assigned on 27 Jan 1994

Resigned on 29 Nov 1996

Time on role 2 years, 10 months, 2 days

WOODS, Leslie Joseph

Director

Businessman

RESIGNED

Assigned on 12 Jun 1992

Resigned on 30 Nov 1993

Time on role 1 year, 5 months, 18 days

VIRGIN MEDIA DIRECTORS LIMITED

Corporate-director

RESIGNED

Assigned on 12 Apr 2006

Resigned on 30 Apr 2010

Time on role 4 years, 18 days

VIRGIN MEDIA SECRETARIES LIMITED

Corporate-director

RESIGNED

Assigned on 12 Sep 2006

Resigned on 30 Apr 2010

Time on role 3 years, 7 months, 18 days


Some Companies

ARMTHORPE DAY CARE NURSERY LIMITED

THE OLD SURGERY CHURCH STREET,DONCASTER,DN3 3AH

Number:05058325
Status:ACTIVE
Category:Private Limited Company

D.H. FAMILY LTD

85 PENDENNIS ROAD,LONDON,SW16 2SR

Number:03722677
Status:ACTIVE
Category:Private Limited Company

HOOWOOD LIMITED

3 HEATON AVENUE,ROMFORD,RM3 7HR

Number:09450454
Status:ACTIVE
Category:Private Limited Company

JDML CONSULTING LTD

41 KINGSTON STREET,CAMBRIDGE,CB1 2NU

Number:07275532
Status:LIQUIDATION
Category:Private Limited Company

NEW FUTURES PROJECT

71 LONDON ROAD,LEICESTER,LE2 0PE

Number:04886192
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

RACE SCREENS LIMITED

UNIT 70A HONEYBOROUGH INDUSTRIAL ESTATE,MILFORD HAVEN,SA73 1SE

Number:11738219
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