NTL KIRKLEES

500 Brook Drive, Reading, RG2 6UU, United Kingdom
StatusACTIVE
Company No.02495460
Category
Incorporated24 Apr 1990
Age34 years, 1 month, 9 days
JurisdictionEngland Wales

SUMMARY

NTL KIRKLEES is an active with number 02495460. It was incorporated 34 years, 1 month, 9 days ago, on 24 April 1990. The company address is 500 Brook Drive, Reading, RG2 6UU, United Kingdom.



People

VMED O2 SECRETARIES LIMITED

Corporate-secretary

ACTIVE

Assigned on 01 Nov 2021

Current time on role 2 years, 7 months, 2 days

BOYLE, Julia Louise

Director

Company Director

ACTIVE

Assigned on 01 Oct 2021

Current time on role 2 years, 8 months, 2 days

HARDMAN, Mark David

Director

Accountant

ACTIVE

Assigned on 01 Oct 2021

Current time on role 2 years, 8 months, 2 days

JAMES, Gillian Elizabeth

Secretary

RESIGNED

Assigned on 30 Apr 2010

Resigned on 01 Nov 2021

Time on role 11 years, 6 months, 1 day

JAMES, Gillian Elizabeth

Secretary

RESIGNED

Assigned on 04 Sep 2000

Resigned on 01 Oct 2004

Time on role 4 years, 27 days

LUBASCH, Richard Joel

Secretary

RESIGNED

Assigned on 20 Feb 2002

Resigned on 03 May 2002

Time on role 2 months, 11 days

MACKENZIE, Robert Mario

Secretary

Solicitor

RESIGNED

Assigned on 27 Jan 1994

Resigned on 01 Oct 2004

Time on role 10 years, 8 months, 4 days

CLIFFORD CHANCE SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on

Resigned on 10 Jun 1993

Time on role 30 years, 11 months, 24 days

MINCING LANE CORPORATE SERVICES LIMITED

Corporate-secretary

RESIGNED

Assigned on 10 Jun 1993

Resigned on 27 Jan 1994

Time on role 7 months, 17 days

VIRGIN MEDIA SECRETARIES LIMITED

Corporate-secretary

RESIGNED

Assigned on 01 Oct 2004

Resigned on 30 Apr 2010

Time on role 5 years, 6 months, 29 days

BLUMENTHAL, George

Director

Director

RESIGNED

Assigned on 26 Sep 1993

Resigned on 21 Jul 1995

Time on role 1 year, 9 months, 25 days

CARTER, Stephen Andrew

Director

Chief Operations Officer

RESIGNED

Assigned on 01 Dec 2000

Resigned on 20 Feb 2002

Time on role 1 year, 2 months, 19 days

CASTELL, William Thomas

Director

Chief Financial Officer

RESIGNED

Assigned on 09 Sep 2019

Resigned on 09 Mar 2020

Time on role 6 months

DUNN, Robert Dominic

Director

Chief Financial Officer

RESIGNED

Assigned on 29 Nov 2013

Resigned on 09 Sep 2019

Time on role 5 years, 9 months, 10 days

EULER, Pamela

Director

Business Executive

RESIGNED

Assigned on

Resigned on 13 May 1993

Time on role 31 years, 21 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

GALE, Robert Charles

Director

Accountant

RESIGNED

Assigned on 24 Mar 2004

Resigned on 01 Oct 2004

Time on role 6 months, 7 days

GREGG, John Francis

Director

Chief Financial Officer

RESIGNED

Assigned on 20 Feb 2002

Resigned on 10 Jan 2003

Time on role 10 months, 18 days

HEIDARY, Hamid Reza

Director

Director

RESIGNED

Assigned on 21 Jul 1995

Resigned on 30 Jun 1998

Time on role 2 years, 11 months, 9 days

HIFZI, Mine Ozkan

Director

Solicitor

RESIGNED

Assigned on 31 Mar 2014

Resigned on 01 Nov 2021

Time on role 7 years, 7 months, 1 day

KELHAM, David William

Director

Finance Director

RESIGNED

Assigned on 30 Sep 1999

Resigned on 01 Dec 2000

Time on role 1 year, 2 months, 1 day

KELLY, Kim Daley

Director

Business Executive

RESIGNED

Assigned on 13 May 1993

Resigned on 26 Sep 1993

Time on role 4 months, 13 days

KENT, Donald

Director

Business Executive

RESIGNED

Assigned on

Resigned on 13 May 1993

Time on role 31 years, 21 days

KNAFEL, Sidney R

Director

Business Executive

RESIGNED

Assigned on

Resigned on 14 Oct 1993

Time on role 30 years, 7 months, 20 days

KNAPP, Barclay

Director

Director

RESIGNED

Assigned on 26 Sep 1993

Resigned on 30 Jun 1998

Time on role 4 years, 9 months, 4 days

KNAPP, James Barclay

Director

Chief Executive Officer

RESIGNED

Assigned on 20 Feb 2002

Resigned on 01 Oct 2003

Time on role 1 year, 7 months, 11 days

LUBASCH, Richard Joel

Director

Director

RESIGNED

Assigned on 26 Sep 1993

Resigned on 21 Jul 1995

Time on role 1 year, 9 months, 25 days

MACDONALD, Stephen

Director

Managing Director

RESIGNED

Assigned on 24 Jan 1996

Resigned on 23 Sep 1999

Time on role 3 years, 7 months, 30 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

MACKENZIE, Robert Mario

Director

Solicitor

RESIGNED

Assigned on 10 Jan 2003

Resigned on 01 Oct 2004

Time on role 1 year, 8 months, 21 days

MACKENZIE, Robert Mario

Director

Solicitor

RESIGNED

Assigned on 12 Jun 1998

Resigned on 20 Feb 2002

Time on role 3 years, 8 months, 8 days

MCKELLAR, Ronald Alexander

Director

Finance Director

RESIGNED

Assigned on 30 Jun 1998

Resigned on 30 Sep 1999

Time on role 1 year, 3 months

MCNEIL, Roderick Gregor

Director

Deputy Chief Financial Officer

RESIGNED

Assigned on 09 Mar 2020

Resigned on 01 Oct 2021

Time on role 1 year, 6 months, 22 days

MILNER, Luke

Director

Finance Director

RESIGNED

Assigned on 01 Mar 2021

Resigned on 31 Aug 2021

Time on role 5 months, 30 days

PASCU, Severina-Pompilia

Director

Deputy Ceo & Chief Financial Officer

RESIGNED

Assigned on 03 Mar 2020

Resigned on 16 Nov 2020

Time on role 8 months, 13 days

PEGELLA, Maurice Vondy

Director

Group Director Of Fi

RESIGNED

Assigned on 21 Jul 1995

Resigned on 18 Jun 1996

Time on role 10 months, 28 days

RICHTER, Bret

Director

Company Director

RESIGNED

Assigned on 10 Jan 2003

Resigned on 01 May 2003

Time on role 3 months, 21 days

ROBERTS, Gareth Nigel Christopher

Director

Treasurer

RESIGNED

Assigned on 24 Mar 2004

Resigned on 31 Aug 2004

Time on role 5 months, 7 days

ROSS, Stuart

Director

Finance Director

RESIGNED

Assigned on 01 Nov 2000

Resigned on 20 Feb 2002

Time on role 1 year, 3 months, 19 days

SARSON, Jeni Miriam

Director

Group Tax Director

RESIGNED

Assigned on 15 Dec 2003

Resigned on 31 Dec 2003

Time on role 16 days

SCHUBERT, Scott Elliott

Director

Chief Financial Officer

RESIGNED

Assigned on 01 May 2003

Resigned on 01 Oct 2004

Time on role 1 year, 5 months

SMITH, Timothy

Director

Manager

RESIGNED

Assigned on 13 May 1993

Resigned on 26 Sep 1993

Time on role 4 months, 13 days

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

TILLBROOK, Joanne Christine

Director

Solicitor

RESIGNED

Assigned on 16 Sep 2011

Resigned on 16 Sep 2011

Time on role

WAGNER, Steven

Director

Director

RESIGNED

Assigned on 21 Jul 1995

Resigned on 30 Jun 1998

Time on role 2 years, 11 months, 9 days

WILLIAMS, Stanton

Director

Director

RESIGNED

Assigned on 26 Sep 1993

Resigned on 21 Jul 1995

Time on role 1 year, 9 months, 25 days

WILLNER, Michael S

Director

Business Executive

RESIGNED

Assigned on

Resigned on 26 Sep 1993

Time on role 30 years, 8 months, 8 days

WITHERS, Caroline Bernadette Elizabeth

Director

Solicitor

RESIGNED

Assigned on 23 Apr 2020

Resigned on 01 Oct 2021

Time on role 1 year, 5 months, 8 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

WITHERS, Caroline Bernadette Elizabeth

Director

Solicitor

RESIGNED

Assigned on 03 Feb 2012

Resigned on 29 Feb 2012

Time on role 26 days

WOOD, Leigh

Director

Chief Operating Officer

RESIGNED

Assigned on 30 Jun 1998

Resigned on 01 Dec 2000

Time on role 2 years, 5 months, 1 day

WORBOYS, Roger Dick

Director

Business Executive

RESIGNED

Assigned on 13 May 1993

Resigned on 26 Sep 1993

Time on role 4 months, 13 days

THE RT HON LORD DARTMOUTH

Corporate-director

RESIGNED

Assigned on 13 May 1993

Resigned on 14 Oct 1993

Time on role 5 months, 1 day

VIRGIN MEDIA DIRECTORS LIMITED

Corporate-director

RESIGNED

Assigned on 01 Oct 2004

Resigned on 30 Apr 2010

Time on role 5 years, 6 months, 29 days

VIRGIN MEDIA SECRETARIES LIMITED

Corporate-director

RESIGNED

Assigned on 01 Oct 2004

Resigned on 30 Apr 2010

Time on role 5 years, 6 months, 29 days


Some Companies

BRISTOL HANDY ANDY LIMITED

155 BROADFIELD ROAD,BRISTOL,BS4 2UY

Number:08857287
Status:ACTIVE
Category:Private Limited Company

CHESHIRE PAINT REPAIR LIMITED

11 ARBOUR CLOSE,MACCLESFIELD,SK10 2JA

Number:09332755
Status:ACTIVE
Category:Private Limited Company
Number:IP031264
Status:ACTIVE
Category:Industrial and Provident Society

HIGH PEAK HOSPICECARE TRADING CO LIMITED

BLYTHE HOUSE ECCLES FOLD,HIGH PEAK,SK23 9TJ

Number:03002849
Status:ACTIVE
Category:Private Limited Company

RAGLAN COURT RESIDENTS LIMITED

2 RAGLAN COURT TIMBERLAINE ROAD,PEVENSEY,BN24 6BX

Number:03029325
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

THOMAS JACK RACING LIMITED

ALPHA 6 MASTERLORD OFFICE VILLAGE,IPSWICH,IP3 9SX

Number:11278052
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