CABLE AND WIRELESS (CALA MANAGEMENT SERVICES) LIMITED

Griffin House Griffin House, London, W6 8BS, United Kingdom
StatusACTIVE
Company No.03057907
CategoryPrivate Limited Company
Incorporated12 May 1995
Age29 years, 8 days
JurisdictionEngland Wales

SUMMARY

CABLE AND WIRELESS (CALA MANAGEMENT SERVICES) LIMITED is an active private limited company with number 03057907. It was incorporated 29 years, 8 days ago, on 12 May 1995. 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, 9 months, 20 days

PEGG, Leah Helena

Director

Company Secretary

ACTIVE

Assigned on 20 Sep 2016

Current time on role 7 years, 8 months

READ, Matthew Edward

Director

Treasurer

ACTIVE

Assigned on 05 Jan 2018

Current time on role 6 years, 4 months, 15 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 12 May 1995

Resigned on 12 Apr 1999

Time on role 3 years, 11 months

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

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 13 Mar 2000

Resigned on 31 Jan 2005

Time on role 4 years, 10 months, 18 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

ALLAN, William

Director

Company Director

RESIGNED

Assigned on 15 Oct 1997

Resigned on 31 Oct 1998

Time on role 1 year, 16 days

BARROS, Leonard De

Director

Coo Caribbean

RESIGNED

Assigned on 07 Apr 2005

Resigned on 14 Oct 2005

Time on role 6 months, 7 days

BOLTON, Jonathan Mark

Director

Company Secretary

RESIGNED

Assigned on 08 Jul 1999

Resigned on 18 Jul 2003

Time on role 4 years, 10 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

BRADBERRY, Belinda Holly Yvette

Director

Lawyer

RESIGNED

Assigned on 13 Mar 2012

Resigned on 22 Oct 2015

Time on role 3 years, 7 months, 9 days

CARRINGTON, John Christopher

Director

Director

RESIGNED

Assigned on 12 May 1995

Resigned on 30 Sep 1995

Time on role 4 months, 18 days

CHEESEWRIGHT, James

Director

Group Financial Controller

RESIGNED

Assigned on 15 Jul 2003

Resigned on 23 Feb 2005

Time on role 1 year, 7 months, 8 days

CLAYDON, Kenneth Keith

Director

Company Secretary

RESIGNED

Assigned on 12 Jan 1999

Resigned on 18 Jul 2003

Time on role 4 years, 6 months, 6 days

DAVIS, Philip Stephen James

Director

Lawyer

RESIGNED

Assigned on 06 May 2008

Resigned on 10 Dec 2008

Time on role 7 months, 4 days

DICKINSON, Paul Michael

Director

Tax Manager

RESIGNED

Assigned on 02 Jul 1999

Resigned on 20 Dec 2002

Time on role 3 years, 5 months, 18 days

EVANS, Jeremy Lewis

Director

Lawyer

RESIGNED

Assigned on 16 May 2016

Resigned on 20 Sep 2016

Time on role 4 months, 4 days

FITZ, Joseph Daniel

Director

Solicitor

RESIGNED

Assigned on 15 Oct 1997

Resigned on 27 May 2003

Time on role 5 years, 7 months, 12 days

GILLESPIE, Joseph Norman, Dr

Director

Accountant

RESIGNED

Assigned on 27 Nov 1995

Resigned on 15 Oct 1997

Time on role 1 year, 10 months, 18 days

HANSCOMB, Heledd Mair

Director

Company Secretary

RESIGNED

Assigned on 28 Feb 2005

Resigned on 20 Apr 2007

Time on role 2 years, 1 month, 20 days

JANKOVICH BESAN, Janos Peter Maria

Director

Chief Financial Officer

RESIGNED

Assigned on 19 Apr 2007

Resigned on 30 Apr 2008

Time on role 1 year, 11 days

KIMSEY, Richard Lee

Director

Ceo Caibbean

RESIGNED

Assigned on 14 Oct 2005

Resigned on 27 Feb 2006

Time on role 4 months, 13 days

LAWSON, Ian James

Director

Accountant

RESIGNED

Assigned on 13 Mar 2014

Resigned on 01 Jun 2015

Time on role 1 year, 2 months, 19 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

MARGETTS, Peter John

Director

Chartered Accountant

RESIGNED

Assigned on 15 Oct 1997

Resigned on 02 Jul 1999

Time on role 1 year, 8 months, 18 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

MORTIMER, Roger Farnol

Director

Group Director Business Develo

RESIGNED

Assigned on 15 Jul 2003

Resigned on 28 Feb 2005

Time on role 1 year, 7 months, 13 days

OLSEN, Rodney James

Director

Executive Director

RESIGNED

Assigned on 12 May 1995

Resigned on 16 Dec 1997

Time on role 2 years, 7 months, 4 days

PARKINSON, Andrew James

Director

Company Director

RESIGNED

Assigned on 19 Apr 2007

Resigned on 15 Mar 2012

Time on role 4 years, 10 months, 26 days

PATEL, Chatan

Director

Accountant

RESIGNED

Assigned on 13 Mar 2014

Resigned on 27 Feb 2015

Time on role 11 months, 14 days

PENNINGTON, Timothy Lincoln

Director

Banker

RESIGNED

Assigned on 29 Sep 2008

Resigned on 11 Feb 2014

Time on role 5 years, 4 months, 12 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

Company Director

RESIGNED

Assigned on 10 Feb 2009

Resigned on 16 May 2016

Time on role 7 years, 3 months, 6 days

WAINRIGHT-LEE, Richard Anthony Herbert

Director

Chief Executive Director

RESIGNED

Assigned on 12 May 1995

Resigned on 15 Sep 1997

Time on role 2 years, 4 months, 3 days


Some Companies

ALL ABOUT PROPERTY INVESTMENTS LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11513839
Status:ACTIVE
Category:Private Limited Company

BUTLER CONSTRUCTION LIMITED

THE ANNEXE,SKELLINGTHORPE,LN6 5UD

Number:02047137
Status:ACTIVE
Category:Private Limited Company

DIGBY PROPERTY INVESTMENTS LIMITED

1 GREENHILL,SHERBORNE,DT9 4EW

Number:05389451
Status:ACTIVE
Category:Private Limited Company

HITCHMAN CONSTRUCTION LLP

7 MILBANKE COURT, MILBANKE WAY,BRACKNELL,RG12 1RP

Number:OC383003
Status:ACTIVE
Category:Limited Liability Partnership

LANGLEYS POWER LTD

ALEXANDRA BUSINESS PARK,ST HELENS,WA10 3TP

Number:11894349
Status:ACTIVE
Category:Private Limited Company

TONG DE ENERGY LTD

SECOND FLOOR,MANCHESTER,M1 4EJ

Number:11547843
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