NTL STREETWARM SERVICES LIMITED

Media House Media House, Hook, RG27 9UP, Hampshire
StatusDISSOLVED
Company No.02851011
CategoryPrivate Limited Company
Incorporated07 Sep 1993
Age30 years, 8 months, 11 days
JurisdictionEngland Wales
Dissolution13 Jun 2017
Years6 years, 11 months, 5 days

SUMMARY

NTL STREETWARM SERVICES LIMITED is an dissolved private limited company with number 02851011. It was incorporated 30 years, 8 months, 11 days ago, on 07 September 1993 and it was dissolved 6 years, 11 months, 5 days ago, on 13 June 2017. The company address is Media House Media House, Hook, RG27 9UP, Hampshire.



People

JAMES, Gillian Elizabeth

Secretary

ACTIVE

Assigned on 30 Apr 2010

Current time on role 14 years, 18 days

DUNN, Robert Dominic

Director

Chief Financial Officer

ACTIVE

Assigned on 29 Nov 2013

Current time on role 10 years, 5 months, 19 days

HIFZI, Mine Ozkan

Director

Solicitor

ACTIVE

Assigned on 31 Mar 2014

Current time on role 10 years, 1 month, 18 days

ATHERSYCH, Christopher John

Secretary

RESIGNED

Assigned on 02 Jun 1997

Resigned on 31 Aug 1998

Time on role 1 year, 2 months, 29 days

BERKELEY, Winston Hubert

Secretary

RESIGNED

Assigned on 30 Sep 1993

Resigned on 22 Dec 1993

Time on role 2 months, 22 days

DROLET, Robert

Secretary

RESIGNED

Assigned on 02 Jun 1997

Resigned on 30 May 2000

Time on role 2 years, 11 months, 28 days

JAMES, Gillian Elizabeth

Secretary

RESIGNED

Assigned on 11 Jul 2000

Resigned on 01 Oct 2004

Time on role 4 years, 2 months, 20 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 30 May 2000

Resigned on 01 Oct 2004

Time on role 4 years, 4 months, 1 day

REPP, Paul Howard

Secretary

Chief Legal Officer

RESIGNED

Assigned on 22 Dec 1993

Resigned on 02 Jun 1997

Time on role 3 years, 5 months, 11 days

SWIFT INCORPORATIONS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 07 Sep 1993

Resigned on 30 Sep 1993

Time on role 23 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

BEVERIDGE, Robert James

Director

Finance Director

RESIGNED

Assigned on 01 Apr 1999

Resigned on 30 May 2000

Time on role 1 year, 1 month, 29 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

CLARKE, Gregory Allison

Director

Chief Executive Officer

RESIGNED

Assigned on 01 Apr 1999

Resigned on 30 May 2000

Time on role 1 year, 1 month, 29 days

CLESHAM, Philip

Director

Legal Advisor

RESIGNED

Assigned on 30 May 2000

Resigned on 11 Jul 2000

Time on role 1 month, 12 days

CONNELL, Eugene Patrick

Director

Director

RESIGNED

Assigned on 30 Sep 1993

Resigned on 07 Dec 1995

Time on role 2 years, 2 months, 7 days

DEW, Bryony

Director

Legal Advisor

RESIGNED

Assigned on 30 May 2000

Resigned on 01 Feb 2002

Time on role 1 year, 8 months, 2 days

DROLET, Robert

Director

Lawyer

RESIGNED

Assigned on 02 Jun 1997

Resigned on 30 May 2000

Time on role 2 years, 11 months, 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

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

KELHAM, David William

Director

Finance Director

RESIGNED

Assigned on 30 May 2000

Resigned on 01 Dec 2000

Time on role 6 months, 2 days

KILLIAN, John Francis

Director

Group Executive

RESIGNED

Assigned on 21 Dec 1995

Resigned on 02 Jun 1997

Time on role 1 year, 5 months, 12 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

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 30 May 2000

Resigned on 20 Feb 2002

Time on role 1 year, 8 months, 21 days

MCLEAN, Gregory Joseph

Director

Director

RESIGNED

Assigned on 30 Sep 1993

Resigned on 22 Dec 1993

Time on role 2 months, 22 days

MEARING-SMITH, Nicholas Paul

Director

Company Director

RESIGNED

Assigned on 30 Sep 1993

Resigned on 29 Jan 1999

Time on role 5 years, 3 months, 29 days

MOLYNEUX, Mary Bridget

Director

Lawyer

RESIGNED

Assigned on 01 Apr 1999

Resigned on 30 May 2000

Time on role 1 year, 1 month, 29 days

RABUFFO, Lawrence Bruce

Director

Group Executive Director

RESIGNED

Assigned on 30 Sep 1993

Resigned on 19 Jul 1995

Time on role 1 year, 9 months, 19 days

REPP, Paul Howard

Director

Chief Legal Officer

RESIGNED

Assigned on 22 Dec 1993

Resigned on 02 Jun 1997

Time on role 3 years, 5 months, 11 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

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

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

WALLACE, Graham Martyn

Director

Chief Executive

RESIGNED

Assigned on 02 Jun 1997

Resigned on 01 Apr 1999

Time on role 1 year, 9 months, 30 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, Leigh

Director

Director

RESIGNED

Assigned on 30 May 2000

Resigned on 01 Dec 2000

Time on role 6 months, 2 days

INSTANT COMPANIES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 07 Sep 1993

Resigned on 30 Sep 1993

Time on role 23 days

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

FASTFOOT LTD

SUITE 1 FIELDEN HOUSE,TODMORDEN,OL14 6LD

Number:11430656
Status:ACTIVE
Category:Private Limited Company

FLEET AND PLANT HIRE LIMITED

THE MATCHWORKS PAVILLIONS 3 AND 4,LIVERPOOL,L19 2PH

Number:07112055
Status:ACTIVE
Category:Private Limited Company

K.R. & S.R. SPILMAN

CHURCH FARM HOUSE CLIXBY,MARKET RASEN,LN7 6RT

Number:02934922
Status:ACTIVE
Category:Private Unlimited Company

MACSCO 58 LIMITED

10 NORWICH STREET,LONDON,EC4A 1BD

Number:08385664
Status:ACTIVE
Category:Private Limited Company

SMART SIGNS & DESIGNS LTD

39 BOARSHAW,MANCHESTER,M24 2PW

Number:08820802
Status:ACTIVE
Category:Private Limited Company

THE WORKING HOLIDAY CLUB LIMITED

BETCHWORTH HOUSE,REDHILL,RH1 1DL

Number:07517791
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