CABLE & WIRELESS SERVICES UK LIMITED

Griffin House Griffin House, London, W6 8BS, United Kingdom
StatusACTIVE
Company No.03899288
CategoryPrivate Limited Company
Incorporated20 Dec 1999
Age24 years, 5 months, 1 day
JurisdictionEngland Wales

SUMMARY

CABLE & WIRELESS SERVICES UK LIMITED is an active private limited company with number 03899288. It was incorporated 24 years, 5 months, 1 day ago, on 20 December 1999. 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, 21 days

PEGG, Leah Helena

Director

Company Secretary

ACTIVE

Assigned on 20 Sep 2016

Current time on role 7 years, 8 months, 1 day

READ, Matthew Edward

Director

Treasurer

ACTIVE

Assigned on 05 Jan 2018

Current time on role 6 years, 4 months, 16 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 17 Jul 2003

Resigned on 31 Jan 2005

Time on role 1 year, 6 months, 14 days

BOLTON, Jonathan Mark

Secretary

Company Secretary

RESIGNED

Assigned on 27 Sep 2000

Resigned on 17 Jul 2003

Time on role 2 years, 9 months, 20 days

BOLTON, Jonathan Mark

Secretary

RESIGNED

Assigned on 20 Dec 1999

Resigned on 23 Mar 2000

Time on role 3 months, 3 days

CLAYDON, Kenneth Keith

Secretary

RESIGNED

Assigned on 30 May 2000

Resigned on 17 Jul 2003

Time on role 3 years, 1 month, 18 days

DAVIDSON, Lorraine

Secretary

RESIGNED

Assigned on 31 Jan 2005

Resigned on 31 Aug 2007

Time on role 2 years, 7 months

DROLET, Robert

Secretary

Lawyer

RESIGNED

Assigned on 23 Mar 2000

Resigned on 27 Sep 2000

Time on role 6 months, 4 days

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 17 Jul 2003

Resigned on 31 Jan 2005

Time on role 1 year, 6 months, 14 days

HANSCOMB, Heledd Mair

Secretary

RESIGNED

Assigned on 13 Mar 2000

Resigned on 23 Mar 2000

Time on role 10 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

SWIFT INCORPORATIONS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 20 Dec 1999

Resigned on 20 Dec 1999

Time on role

BEVERIDGE, Robert James

Director

Finance Director

RESIGNED

Assigned on 23 Mar 2000

Resigned on 30 May 2000

Time on role 2 months, 7 days

BOLTON, Jonathan Mark

Director

Company Secretary

RESIGNED

Assigned on 20 Dec 1999

Resigned on 23 Mar 2000

Time on role 3 months, 3 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 20 Jan 2010

Resigned on 22 Oct 2015

Time on role 5 years, 9 months, 2 days

CLARKE, Gregory Allison

Director

Chief Executive Officer

RESIGNED

Assigned on 23 Mar 2000

Resigned on 30 May 2000

Time on role 2 months, 7 days

CLAYDON, Kenneth Keith

Director

Company Secretary

RESIGNED

Assigned on 20 Dec 1999

Resigned on 23 Mar 2000

Time on role 3 months, 3 days

COOPER, Nicholas Ian

Director

Group General Counsel & Co Sec

RESIGNED

Assigned on 21 Mar 2006

Resigned on 27 Jan 2009

Time on role 2 years, 10 months, 6 days

DAVIS, Philip Stephen James

Director

Lawyer

RESIGNED

Assigned on 27 Jan 2009

Resigned on 20 Jan 2010

Time on role 11 months, 24 days

DROLET, Robert

Director

Lawyer

RESIGNED

Assigned on 23 Mar 2000

Resigned on 06 Jul 2003

Time on role 3 years, 3 months, 14 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 30 May 2000

Resigned on 27 May 2003

Time on role 2 years, 11 months, 28 days

FITZ, Joseph Daniel

Director

Solicitor

RESIGNED

Assigned on 20 Dec 1999

Resigned on 23 Mar 2000

Time on role 3 months, 3 days

GUNATILLEKE, Ivan

Director

Director

RESIGNED

Assigned on 22 Jun 2007

Resigned on 20 Jan 2010

Time on role 2 years, 6 months, 28 days

HOGGARTH, Royston

Director

Ceo Cable & Wireless Uk

RESIGNED

Assigned on 14 Jul 2003

Resigned on 15 Dec 2004

Time on role 1 year, 5 months, 1 day

JENSEN, Jeremy Michael Jorgen Malherbe

Director

Accountant

RESIGNED

Assigned on 23 Jul 2005

Resigned on 22 Jun 2007

Time on role 1 year, 10 months, 30 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 30 May 2000

Resigned on 05 Jun 2003

Time on role 3 years, 6 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

MOLYNEUX, Mary Bridget

Director

Lawyer

RESIGNED

Assigned on 23 Mar 2000

Resigned on 30 May 2000

Time on role 2 months, 7 days

NORTON, Graham Howard

Director

Uk Chief Financial Officer

RESIGNED

Assigned on 01 Jul 2003

Resigned on 16 Sep 2004

Time on role 1 year, 2 months, 15 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 20 Jan 2010

Resigned on 11 Feb 2014

Time on role 4 years, 22 days

SOLOMON, Liliana

Director

Cfo Gwuk

RESIGNED

Assigned on 16 Sep 2004

Resigned on 29 Jul 2005

Time on role 10 months, 13 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 20 Jan 2010

Resigned on 16 May 2016

Time on role 6 years, 3 months, 27 days

INSTANT COMPANIES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 20 Dec 1999

Resigned on 20 Dec 1999

Time on role


Some Companies

C X LEEDS LIMITED

5 HAWTHORN PARK,LEEDS,LS14 1PQ

Number:10377866
Status:ACTIVE
Category:Private Limited Company

EURISOFT LTD

11-12 ST. JAMES’S SQUARE,LONDON,SW1Y 4LB

Number:06278183
Status:ACTIVE
Category:Private Limited Company

EXCHANGE CLOUD LIMITED

14 CUNNINGHAM HOUSE,BRENTFORD,TW8 0FY

Number:09025071
Status:ACTIVE
Category:Private Limited Company

IVY COTTAGES 1964 LIMITED

35 COCKPIT HILL,NORTHALLERTON,DL6 2RQ

Number:09237067
Status:ACTIVE
Category:Private Limited Company

LONDON BIO PACKAGING LIMITED

YORK HOUSE,LONDON,W1H 7JT

Number:05507160
Status:ACTIVE
Category:Private Limited Company

TOP ENERGY DEALS LTD

THE CRESENT, KING STREET,,LEICESTER,LE1 6RX

Number:11922426
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