CABLE & WIRELESS SERVICES UK LIMITED



3 officers / 39 resignations

READ, MATTHEW EDWARD

Correspondence address
GRIFFIN HOUSE 161 HAMMERSMITH ROAD, LONDON, UNITED KINGDOM, W6 8BS
Role ACTIVE
Director
Date of birth
July 1977
Appointed on
5 January 2018
Nationality
ENGLISH
Occupation
TREASURER

PEGG, Leah Helena

Correspondence address
Griffin House 161 Hammersmith Road, London, United Kingdom, W6 8BS
Role ACTIVE
director
Date of birth
June 1985
Appointed on
20 September 2016
Nationality
English
Occupation
Company Secretary

PEGG, LEAH HELENA

Correspondence address
GRIFFIN HOUSE 161 HAMMERSMITH ROAD, LONDON, UNITED KINGDOM, W6 8BS
Role ACTIVE
Secretary
Appointed on
31 July 2016
Nationality
NATIONALITY UNKNOWN

STOCKWELL, BELINDA CATHERINE

Correspondence address
GRIFFIN HOUSE 161 HAMMERSMITH ROAD, LONDON, UNITED KINGDOM, W6 8BS
Role RESIGNED
Director
Date of birth
December 1977
Appointed on
20 September 2016
Resigned on
5 January 2018
Nationality
IRISH
Occupation
ACCOUNTANT

BRACKEN, CHARLES HENRY ROWLAND

Correspondence address
GRIFFIN HOUSE 161 HAMMERSMITH ROAD, LONDON, UNITED KINGDOM, W6 8BS
Role RESIGNED
Director
Date of birth
May 1966
Appointed on
16 May 2016
Resigned on
20 September 2016
Nationality
BRITISH
Occupation
CHIEF FINANCIAL OFFICER

EVANS, Jeremy Lewis

Correspondence address
Griffin House 161 Hammersmith Road, London, United Kingdom, W6 8BS
Role RESIGNED
director
Date of birth
October 1965
Appointed on
16 May 2016
Resigned on
20 September 2016
Nationality
British
Occupation
Lawyer

MARTIN, EMILY LOUISE

Correspondence address
2ND FLOOR 62-65 CHANDOS PLACE, LONDON, UNITED KINGDOM, WC2N 4HG
Role RESIGNED
Director
Date of birth
May 1977
Appointed on
22 July 2014
Resigned on
16 May 2016
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode WC2N 4HG £15,931,000

LAWSON, IAN JAMES

Correspondence address
2ND FLOOR 62-65 CHANDOS PLACE, LONDON, UNITED KINGDOM, WC2N 4HG
Role RESIGNED
Director
Date of birth
March 1968
Appointed on
13 March 2014
Resigned on
1 June 2015
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode WC2N 4HG £15,931,000

PATEL, CHATAN

Correspondence address
3RD FLOOR, 26 RED LION SQUARE, LONDON, WC1R 4HQ
Role RESIGNED
Director
Date of birth
July 1975
Appointed on
13 March 2014
Resigned on
27 February 2015
Nationality
BRITISH
Occupation
ACCOUNTANT

MARTIN, EMILY LOUISE

Correspondence address
2ND FLOOR 62-65 CHANDOS PLACE, LONDON, UNITED KINGDOM, WC2N 4HG
Role RESIGNED
Secretary
Appointed on
13 March 2014
Resigned on
31 July 2016
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode WC2N 4HG £15,931,000

UNDERWOOD, CLARE

Correspondence address
3RD FOOR 26 RED LION SQUARE, LONDON, UNITED KINGDOM, WC1R 4HQ
Role RESIGNED
Secretary
Appointed on
12 September 2012
Resigned on
13 March 2014
Nationality
BRITISH

BELL, ELINOR

Correspondence address
3RD FLOOR 26 RED LION SQUARE, LONDON, WC1R 4HQ
Role RESIGNED
Secretary
Appointed on
30 July 2010
Resigned on
12 September 2012
Nationality
BRITISH

UNDERWOOD, CLARE PATRICIA

Correspondence address
2ND FLOOR 62-65 CHANDOS PLACE, LONDON, UNITED KINGDOM, WC2N 4HG
Role RESIGNED
Director
Date of birth
February 1972
Appointed on
20 January 2010
Resigned on
16 May 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode WC2N 4HG £15,931,000

PENNINGTON, TIMOTHY LINCOLN

Correspondence address
3RD FLOOR, 26 RED LION SQUARE, LONDON, UNITED KINGDOM, WC1R 4HQ
Role RESIGNED
Director
Date of birth
November 1960
Appointed on
20 January 2010
Resigned on
11 February 2014
Nationality
BRITISH
Occupation
BANKER

BRADBERRY, BELINDA HOLLY YVETTE

Correspondence address
2ND FLOOR 62-65 CHANDOS PLACE, LONDON, UNITED KINGDOM, WC2N 4HG
Role RESIGNED
Director
Date of birth
September 1975
Appointed on
20 January 2010
Resigned on
22 October 2015
Nationality
BRITISH/AUSTRALIAN
Occupation
LAWYER

Average house price in the postcode WC2N 4HG £15,931,000

DAVIS, PHILIP STEPHEN JAMES

Correspondence address
WATERSIDE HOUSE LONGSHOT LANE, BRACKNELL, BERKSHIRE, UNITED KINGDOM, RG12 1XL
Role RESIGNED
Director
Date of birth
February 1966
Appointed on
27 January 2009
Resigned on
20 January 2010
Nationality
BRITISH
Occupation
LAWYER

GUNATILLEKE, IVAN

Correspondence address
WATERSIDE HOUSE LONGSHOT LANE, BRACKNELL, BERKSHIRE, UNITED KINGDOM, RG12 1XL
Role RESIGNED
Director
Date of birth
August 1969
Appointed on
22 June 2007
Resigned on
20 January 2010
Nationality
BRITISH
Occupation
DIRECTOR

COOPER, NICHOLAS IAN

Correspondence address
3RD FLOOR 26 RED LION SQUARE, LONDON, WC1R 4HQ
Role RESIGNED
Director
Date of birth
May 1964
Appointed on
21 March 2006
Resigned on
27 January 2009
Nationality
BRITISH
Occupation
GROUP GENERAL COUNSEL & CO SEC

JENSEN, Jeremy Michael Jorgen Malherbe

Correspondence address
25 Chiswick Quay, London, W4 3UR
Role RESIGNED
director
Date of birth
January 1959
Appointed on
23 July 2005
Resigned on
22 June 2007
Nationality
British
Occupation
Accountant

Average house price in the postcode W4 3UR £1,697,000

DAVIDSON, LORRAINE

Correspondence address
18B DENVER ROAD, LONDON, N16 5JH
Role RESIGNED
Secretary
Appointed on
31 January 2005
Resigned on
31 August 2007
Nationality
BRITISH

Average house price in the postcode N16 5JH £625,000

HANSCOMB, HELEDD MAIR

Correspondence address
63 CASEWICK ROAD, LONDON, SE27 0TB
Role RESIGNED
Secretary
Appointed on
31 January 2005
Resigned on
30 July 2010
Nationality
BRITISH

Average house price in the postcode SE27 0TB £793,000

SOLOMON, LILIANA

Correspondence address
9 BRACKNELL GARDENS, LONDON, NW3 7EE
Role RESIGNED
Director
Date of birth
April 1964
Appointed on
16 September 2004
Resigned on
29 July 2005
Nationality
GERMAN
Occupation
CFO GWUK

Average house price in the postcode NW3 7EE £2,659,000

HANSCOMB, HELEDD MAIR

Correspondence address
63 CASEWICK ROAD, LONDON, SE27 0TB
Role RESIGNED
Secretary
Appointed on
17 July 2003
Resigned on
31 January 2005
Nationality
BRITISH

Average house price in the postcode SE27 0TB £793,000

BOLTON, JONATHAN MARK

Correspondence address
22 WINCHESTER DRIVE, PINNER, MIDDLESEX, HA5 1DB
Role RESIGNED
Secretary
Appointed on
17 July 2003
Resigned on
31 January 2005
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode HA5 1DB £1,188,000

HOGGARTH, ROYSTON

Correspondence address
THE BARLEY HOUSE, HAWKS MEADOW SNOWFORD HALL FARM, HUNNINGHAM, WARWICKSHIRE, CV33 9ES
Role RESIGNED
Director
Date of birth
February 1962
Appointed on
14 July 2003
Resigned on
15 December 2004
Nationality
ENGLISH
Occupation
CEO CABLE & WIRELESS UK

Average house price in the postcode CV33 9ES £1,429,000

NORTON, GRAHAM HOWARD

Correspondence address
STORRS HILL COTTAGE, WHITE ROSE LANE, WOKING, SURREY, GU22 7LB
Role RESIGNED
Director
Date of birth
April 1959
Appointed on
1 July 2003
Resigned on
16 September 2004
Nationality
BRITISH
Occupation
UK CHIEF FINANCIAL OFFICER

Average house price in the postcode GU22 7LB £1,343,000

BOLTON, JONATHAN MARK

Correspondence address
22 WINCHESTER DRIVE, PINNER, MIDDLESEX, HA5 1DB
Role RESIGNED
Secretary
Appointed on
27 September 2000
Resigned on
17 July 2003
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode HA5 1DB £1,188,000

FITZ, JOSEPH DANIEL

Correspondence address
35 ARIA HOUSE, 5-15 NEWTON STREET COVENT GARDEN, LONDON, WC2B 5EN
Role RESIGNED
Director
Date of birth
August 1959
Appointed on
30 May 2000
Resigned on
27 May 2003
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode WC2B 5EN £1,292,000

CLAYDON, KENNETH KEITH

Correspondence address
1 PARR HOUSE, 12 BEAULIEU AVENUE, LONDON, E16 1TS
Role RESIGNED
Secretary
Appointed on
30 May 2000
Resigned on
17 July 2003
Nationality
BRITISH

Average house price in the postcode E16 1TS £475,000

LERWILL, ROBERT EARL

Correspondence address
1 WATER STREET, LONDON, WC2R 3LA
Role RESIGNED
Director
Date of birth
January 1952
Appointed on
30 May 2000
Resigned on
5 June 2003
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

BEVERIDGE, Robert James

Correspondence address
81 Kidmore Road, Caversham, Reading, RG4 7NQ
Role RESIGNED
director
Date of birth
February 1956
Appointed on
23 March 2000
Resigned on
30 May 2000
Nationality
British
Occupation
Finance Director

Average house price in the postcode RG4 7NQ £1,426,000

MOLYNEUX, MARY BRIDGET

Correspondence address
33 SAINT JAMESS GARDENS, LONDON, W11 4RF
Role RESIGNED
Director
Date of birth
October 1955
Appointed on
23 March 2000
Resigned on
30 May 2000
Nationality
AUSTRALIAN
Occupation
LAWYER

Average house price in the postcode W11 4RF £2,389,000

DROLET, ROBERT

Correspondence address
30 LINCOLN AVENUE, WIMBLEDON, LONDON, SW19 5JT
Role RESIGNED
Director
Date of birth
March 1957
Appointed on
23 March 2000
Resigned on
6 July 2003
Nationality
CANADIAN
Occupation
LAWYER

Average house price in the postcode SW19 5JT £3,451,000

CLARKE, GREGORY ALLISON

Correspondence address
PINEHURST, FRIARY ROAD, ASCOT, BERKSHIRE, SL5 9HD
Role RESIGNED
Director
Date of birth
October 1957
Appointed on
23 March 2000
Resigned on
30 May 2000
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE OFFICER

Average house price in the postcode SL5 9HD £2,573,000

DROLET, ROBERT

Correspondence address
30 LINCOLN AVENUE, WIMBLEDON, LONDON, SW19 5JT
Role RESIGNED
Secretary
Appointed on
23 March 2000
Resigned on
27 September 2000
Nationality
CANADIAN
Occupation
LAWYER

Average house price in the postcode SW19 5JT £3,451,000

HANSCOMB, HELEDD MAIR

Correspondence address
63 CASEWICK ROAD, LONDON, SE27 0TB
Role RESIGNED
Secretary
Appointed on
13 March 2000
Resigned on
23 March 2000
Nationality
BRITISH

Average house price in the postcode SE27 0TB £793,000

SWIFT INCORPORATIONS LIMITED

Correspondence address
26 CHURCH STREET, LONDON, NW8 8EP
Role RESIGNED
Nominee Secretary
Appointed on
20 December 1999
Resigned on
20 December 1999

Average house price in the postcode NW8 8EP £719,000

BOLTON, JONATHAN MARK

Correspondence address
4 WESTBURY LODGE CLOSE, PINNER, MIDDLESEX, HA5 3FG
Role RESIGNED
Director
Date of birth
July 1966
Appointed on
20 December 1999
Resigned on
23 March 2000
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode HA5 3FG £865,000

FITZ, JOSEPH DANIEL

Correspondence address
35 ARIA HOUSE, 5-15 NEWTON STREET COVENT GARDEN, LONDON, WC2B 5EN
Role RESIGNED
Director
Date of birth
August 1959
Appointed on
20 December 1999
Resigned on
23 March 2000
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode WC2B 5EN £1,292,000

CLAYDON, KENNETH KEITH

Correspondence address
1 PARR HOUSE, 12 BEAULIEU AVENUE, LONDON, E16 1TS
Role RESIGNED
Director
Date of birth
May 1944
Appointed on
20 December 1999
Resigned on
23 March 2000
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode E16 1TS £475,000

BOLTON, JONATHAN MARK

Correspondence address
4 WESTBURY LODGE CLOSE, PINNER, MIDDLESEX, HA5 3FG
Role RESIGNED
Secretary
Appointed on
20 December 1999
Resigned on
23 March 2000
Nationality
BRITISH

Average house price in the postcode HA5 3FG £865,000

INSTANT COMPANIES LIMITED

Correspondence address
1 MITCHELL LANE, BRISTOL, AVON, BS1 6BU
Role RESIGNED
Nominee Director
Appointed on
20 December 1999
Resigned on
20 December 1999

More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company