NTL (LEEDS) LIMITED

3 officers / 32 resignations

HIFZI, Mine Ozkan

Correspondence address
1 More London Place, London, United Kingdom, SE1 2AF
Role ACTIVE
director
Date of birth
May 1966
Appointed on
31 March 2014
Nationality
British
Occupation
Solicitor

DUNN, ROBERT DOMINIC

Correspondence address
MEDIA HOUSE BARTLEY WOOD BUSINESS PARK, HOOK, HAMPSHIRE, RG27 9UP
Role ACTIVE
Director
Date of birth
August 1966
Appointed on
29 November 2013
Nationality
BRITISH
Occupation
CHIEF FINANCIAL OFFICER

Average house price in the postcode RG27 9UP £6,353,000

JAMES, GILLIAN ELIZABETH

Correspondence address
MEDIA HOUSE BARTLEY WOOD BUSINESS PARK, HOOK, HAMPSHIRE, RG27 9UP
Role ACTIVE
Secretary
Appointed on
30 April 2010
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode RG27 9UP £6,353,000


GALE, ROBERT CHARLES

Correspondence address
MEDIA HOUSE BARTLEY WOOD BUSINESS PARK, HOOK, HAMPSHIRE, RG27 9UP
Role RESIGNED
Director
Date of birth
April 1960
Appointed on
30 April 2010
Resigned on
29 November 2013
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode RG27 9UP £6,353,000

VIRGIN MEDIA SECRETARIES LIMITED

Correspondence address
160 GREAT PORTLAND STREET, LONDON, W1W 5QA
Role RESIGNED
Secretary
Appointed on
1 October 2004
Resigned on
30 April 2010
Nationality
BRITISH
Occupation
PRIVATE LIMITED COMPANY

Average house price in the postcode W1W 5QA £161,352,000

GALE, ROBERT CHARLES

Correspondence address
42 STATION ROAD, THAMES DITTON, SURREY, KT7 0NS
Role RESIGNED
Director
Date of birth
April 1960
Appointed on
24 March 2004
Resigned on
1 October 2004
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode KT7 0NS £1,824,000

GREGG, JOHN FRANCIS

Correspondence address
411 SILVERMOSS DRIVE, VERO BEACH, FLORIDA 32963, AMERICA
Role RESIGNED
Director
Date of birth
December 1963
Appointed on
20 February 2002
Resigned on
10 January 2003
Nationality
AMERICAN
Occupation
CHIEF FINANCIAL OFFICER

LUBASCH, RICHARD JOEL

Correspondence address
4 BEECH TREE LANE, BROOKVILLE, 11545, USA, NEW YORK
Role RESIGNED
Secretary
Appointed on
20 February 2002
Resigned on
3 May 2002
Nationality
BRITISH

CARTER, STEPHEN ANDREW

Correspondence address
22 MELVILLE ROAD, BARNES, LONDON, SW13 9RJ
Role RESIGNED
Director
Date of birth
February 1964
Appointed on
1 December 2000
Resigned on
20 February 2002
Nationality
BRITISH
Occupation
CHIEF OPERATIONS OFFICER

Average house price in the postcode SW13 9RJ £2,113,000

JAMES, GILLIAN ELIZABETH

Correspondence address
148 SELWYN AVENUE, HIGHAMS PARK, LONDON, E4 9LS
Role RESIGNED
Secretary
Appointed on
11 July 2000
Resigned on
1 October 2004
Nationality
BRITISH

Average house price in the postcode E4 9LS £480,000

CLESHAM, PHILIP

Correspondence address
1 THE OLD HOUSE, HORSESHOE LANE, CRANLEIGH, SURREY, GU6 8QL
Role RESIGNED
Director
Date of birth
January 1964
Appointed on
30 May 2000
Resigned on
11 July 2000
Nationality
BRITISH
Occupation
LEGAL ADVISOR

DEW, BRYONY

Correspondence address
2 WINTON ROAD, FARNHAM, SURREY, GU9 9QW
Role RESIGNED
Director
Date of birth
October 1968
Appointed on
30 May 2000
Resigned on
1 February 2002
Nationality
BRITISH
Occupation
LEGAL ADVISOR

Average house price in the postcode GU9 9QW £691,000

MACKENZIE, ROBERT MARIO

Correspondence address
19 RANELAGH AVENUE, LONDON, SW6 3PJ
Role RESIGNED
Secretary
Date of birth
October 1961
Appointed on
30 May 2000
Resigned on
1 October 2004
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode SW6 3PJ £4,101,000

KELHAM, DAVID WILLIAM

Correspondence address
CHASTILIAN, GOUGH ROAD, FLEET, HAMPSHIRE, GU51 4LJ
Role RESIGNED
Director
Date of birth
December 1957
Appointed on
30 May 2000
Resigned on
1 December 2000
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode GU51 4LJ £2,005,000

CLARKE, GREGORY ALLISON

Correspondence address
PINEHURST, FRIARY ROAD, ASCOT, BERKSHIRE, SL5 9HD
Role RESIGNED
Director
Date of birth
October 1957
Appointed on
1 April 1999
Resigned on
30 May 2000
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE OFFICER

Average house price in the postcode SL5 9HD £2,781,000

BEVERIDGE, Robert James

Correspondence address
81 Kidmore Road, Caversham, Reading, RG4 7NQ
Role RESIGNED
director
Date of birth
February 1956
Appointed on
1 April 1999
Resigned on
30 May 2000
Nationality
British
Occupation
Finance Director

Average house price in the postcode RG4 7NQ £1,472,000

HOWELL DAVIES, PETER DAVID

Correspondence address
WOOD END, BEECH LANE, JORDANS VILLAGE, BUCKINGHAMSHIRE, HP9 2SZ
Role RESIGNED
Director
Date of birth
November 1943
Appointed on
9 May 1997
Resigned on
2 June 1997
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE MERCURY COMMUN

Average house price in the postcode HP9 2SZ £2,891,000

DROLET, ROBERT

Correspondence address
30 LINCOLN AVENUE, WIMBLEDON, LONDON, SW19 5JT
Role RESIGNED
Director
Date of birth
March 1957
Appointed on
31 January 1997
Resigned on
31 May 2000
Nationality
CANADIAN
Occupation
LAWYER

Average house price in the postcode SW19 5JT £3,256,000

DROLET, ROBERT

Correspondence address
30 LINCOLN AVENUE, WIMBLEDON, LONDON, SW19 5JT
Role RESIGNED
Secretary
Date of birth
March 1957
Appointed on
10 June 1996
Resigned on
31 May 2000
Nationality
CANADIAN

Average house price in the postcode SW19 5JT £3,256,000

WOLFSOHN, KATHERINE BETTY

Correspondence address
14 OSSINGTON STREET, LONDON, W2 4LZ
Role RESIGNED
Secretary
Appointed on
19 June 1995
Resigned on
7 June 1996
Nationality
BRITISH

Average house price in the postcode W2 4LZ £3,424,000

RINGROSE, EDWARD CAMERON

Correspondence address
98A PRINCE OF WALES MANSIONS, PRINCE OF WALES DRIVE BATTERSEA, LONDON, SW11 4BL
Role RESIGNED
Secretary
Appointed on
14 December 1994
Resigned on
8 September 1995
Nationality
BRITISH

Average house price in the postcode SW11 4BL £1,162,000

HOLLEGER, ROGER WAYNE

Correspondence address
8 WESTFIELD LANE, ARKENDALE, KNARESBOROUGH, NORTH YORKSHIRE, HG5 0QS
Role RESIGNED
Director
Date of birth
November 1950
Appointed on
14 December 1994
Resigned on
30 September 1996
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode HG5 0QS £877,000

ANDERSON, WILLIAM DAVID

Correspondence address
3 FAWCETT STREET, LONDON, SW10 9HN
Role RESIGNED
Director
Date of birth
June 1949
Appointed on
22 July 1994
Resigned on
31 January 1997
Nationality
CANADIAN
Occupation
CHIEF FINANCIAL OFFICER

Average house price in the postcode SW10 9HN £4,104,000

BATES, ALAN CHRISTOPHER

Correspondence address
BARNFIELD, FAIR MILE, HENLEY-ON-THAMES, OXFORDSHIRE, RG9 2JY
Role RESIGNED
Director
Date of birth
October 1942
Appointed on
22 July 1994
Resigned on
26 January 1996
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RG9 2JY £2,335,000

BRITTON, JEANETTE EDEN

Correspondence address
32 CHESTNUT AVENUE, ESHER, SURREY, KT10 8JF
Role RESIGNED
Secretary
Date of birth
September 1950
Appointed on
22 July 1994
Resigned on
14 December 1994
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode KT10 8JF £1,436,000

ENTWISTLE, DARREN

Correspondence address
FLAT 3 64 HOLLAND PARK, LONDON, W11 3SJ
Role RESIGNED
Director
Date of birth
August 1962
Appointed on
16 June 1994
Resigned on
20 July 1994
Nationality
BRITISH
Occupation
GROUP MANAGER

Average house price in the postcode W11 3SJ £2,247,000

FOXLEY, GRIFFITH WILLIAM

Correspondence address
1185 PARK AVENUE, NEW YORK, NEW YORK, USA, 10128
Role RESIGNED
Director
Date of birth
November 1943
Appointed on
10 June 1994
Resigned on
11 June 1994
Nationality
USA
Occupation
ATTORNEY AT LAW

EDWARDS, SIMON PATRICK

Correspondence address
53 SAILMAKERS COURT, WILLIAM MORRIS WAY, LONDON, SW6 2UX
Role RESIGNED
Director
Date of birth
October 1962
Appointed on
10 June 1994
Resigned on
16 June 1994
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode SW6 2UX £1,195,000

ATTWOOLL, RODNEY PHILIP

Correspondence address
18 PRINCE CONSORT DRIVE, ASCOT, BERKSHIRE, SL5 8AW
Role RESIGNED
Director
Date of birth
April 1942
Appointed on
7 October 1993
Resigned on
30 March 1994
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SL5 8AW £2,446,000

HOLLEGER, ROGER WAYNE

Correspondence address
BARN COTTAGE STATION LANE, BURTON LEONARD, HARROGATE, NORTH YORKSHIRE, HG3 3RU
Role RESIGNED
Director
Date of birth
November 1950
Appointed on
7 October 1993
Resigned on
22 July 1994
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode HG3 3RU £667,000

CRONIN, DAVID RICHARD

Correspondence address
28 RAYMOND AVENUE, LONDON, E18 2HG
Role RESIGNED
Director
Date of birth
January 1952
Appointed on
3 August 1993
Resigned on
22 July 1994
Nationality
IRISH
Occupation
DIR OF ENGINEERING JCG

Average house price in the postcode E18 2HG £1,029,000

GILLIES, DAVID

Correspondence address
6TH FLOOR, 4 CARLTON GARDENS PALL MALL, LONDON, SW1Y 5AA
Role RESIGNED
Secretary
Date of birth
January 1949
Appointed on
7 March 1993
Resigned on
22 July 1994
Nationality
BRITISH

BATES, ALAN CHRISTOPHER

Correspondence address
BARNFIELD, FAIR MILE, HENLEY-ON-THAMES, OXFORDSHIRE, RG9 2JY
Role RESIGNED
Director
Date of birth
October 1942
Appointed on
3 July 1992
Resigned on
22 July 1994
Nationality
BRITISH
Occupation
CABLE TELEVISION EXECUTIVE

Average house price in the postcode RG9 2JY £2,335,000

JONES, GLENN ROBERT

Correspondence address
888 S ADAMS STREET, DENVER, COLORADO, USA, 80209
Role RESIGNED
Director
Date of birth
March 1930
Appointed on
3 July 1992
Resigned on
3 August 1993
Nationality
US CITIZEN
Occupation
CABLE TELEVISION EXECUTIVE

STEELE, ELIZABETH MEYER

Correspondence address
2241 CLERMONT STREET, DENVER, COLORADO 80207, USA
Role RESIGNED
Secretary
Date of birth
January 1952
Appointed on
3 July 1992
Resigned on
1 March 1993
Nationality
USA

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