NTL (CWC) MANAGEMENT LIMITED

3 officers / 44 resignations

JAMES, GILLIAN ELIZABETH

Correspondence address
160 GREAT PORTLAND STREET, LONDON, LONDON, UNITED KINGDOM, W1W 5QA
Role
Secretary
Appointed on
30 April 2010
Nationality
NATIONALITY UNKNOWN

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

MACKENZIE, ROBERT MARIO

Correspondence address
160 GREAT PORTLAND STREET, LONDON, LONDON, UNITED KINGDOM, W1W 5QA
Role
Director
Date of birth
October 1961
Appointed on
30 April 2010
Nationality
BRITISH
Occupation
SOLICITOR

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

GALE, ROBERT CHARLES

Correspondence address
160 GREAT PORTLAND STREET, LONDON, LONDON, UNITED KINGDOM, W1W 5QA
Role
Director
Date of birth
April 1960
Appointed on
30 April 2010
Nationality
BRITISH
Occupation
ACCOUNTANT

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


VIRGIN MEDIA SECRETARIES LIMITED

Correspondence address
160 GREAT PORTLAND STREET, LONDON, W1W 5QA
Role RESIGNED
Director
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

VIRGIN MEDIA DIRECTORS LIMITED

Correspondence address
160 GREAT PORTLAND STREET, LONDON, W1W 5QA
Role RESIGNED
Director
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

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

ROBERTS, GARETH NIGEL CHRISTOPHER

Correspondence address
20 ASPEN LODGE, ABBOTS WALK, LONDON, W8 5UN
Role RESIGNED
Director
Date of birth
March 1962
Appointed on
24 March 2004
Resigned on
31 August 2004
Nationality
BRITISH
Occupation
TREASURER

Average house price in the postcode W8 5UN £2,251,000

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

SCHUBERT, SCOTT ELLIOTT

Correspondence address
9 WILLIAM STREET HOUSE, WILLIAM STREET, LONDON, SW1X 9HH
Role RESIGNED
Director
Date of birth
May 1953
Appointed on
1 May 2003
Resigned on
1 October 2004
Nationality
AMERICAN
Occupation
CHIEF FINANCIAL OFFICER

Average house price in the postcode SW1X 9HH £3,650,000

MACKENZIE, ROBERT MARIO

Correspondence address
19 RANELAGH AVENUE, LONDON, SW6 3PJ
Role RESIGNED
Director
Date of birth
October 1961
Appointed on
10 January 2003
Resigned on
1 October 2004
Nationality
BRITISH
Occupation
SOLICITOR

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

RICHTER, BRET

Correspondence address
245 EAST 63RD STREET, APARTMENT 20H, NEW YORK, NEW YORK, UNITED STATES, 10021
Role RESIGNED
Director
Date of birth
March 1970
Appointed on
10 January 2003
Resigned on
1 May 2003
Nationality
AMERICAN
Occupation
COMPANY DIRECTOR

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

KNAPP, JAMES BARCLAY

Correspondence address
54 HODGE ROAD, PRINCETON, NEW JERSEY 08540, USA
Role RESIGNED
Director
Date of birth
January 1957
Appointed on
20 February 2002
Resigned on
1 October 2003
Nationality
US CITIZEN
Occupation
CHIEF EXECUTIVE OFFICER

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

ROSS, STUART

Correspondence address
15 MCKAY ROAD, LONDON, SW20 0HT
Role RESIGNED
Director
Date of birth
October 1956
Appointed on
1 November 2000
Resigned on
20 February 2002
Nationality
BRITISH
Occupation
FINANCIAL DIRECTOR

Average house price in the postcode SW20 0HT £3,151,000

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

MACKENZIE, ROBERT MARIO

Correspondence address
19 RANELAGH AVENUE, LONDON, SW6 3PJ
Role RESIGNED
Director
Date of birth
October 1961
Appointed on
30 May 2000
Resigned on
20 February 2002
Nationality
BRITISH
Occupation
SOLICITOR

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

WOOD, LEIGH

Correspondence address
THE PRIORY 10 HAMBLEDON PARK, HAMBLEDON, GODALMING, SURREY, GU8 4ER
Role RESIGNED
Director
Date of birth
October 1957
Appointed on
30 May 2000
Resigned on
1 December 2000
Nationality
AMERICAN
Occupation
DIRECTOR

Average house price in the postcode GU8 4ER £2,338,000

MACKENZIE, ROBERT MARIO

Correspondence address
19 RANELAGH AVENUE, LONDON, SW6 3PJ
Role RESIGNED
Secretary
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

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

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

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

MOLYNEUX, MARY BRIDGET

Correspondence address
33 SAINT JAMESS GARDENS, LONDON, W11 4RF
Role RESIGNED
Director
Date of birth
October 1955
Appointed on
1 April 1999
Resigned on
30 May 2000
Nationality
AUSTRALIAN
Occupation
LAWYER

Average house price in the postcode W11 4RF £2,544,000

MEARING-SMITH, NICHOLAS PAUL

Correspondence address
ELMFIELD, PORTSMOUTH ROAD, ESHER, SURREY, KT10 9JB
Role RESIGNED
Director
Date of birth
March 1950
Appointed on
2 June 1997
Resigned on
29 January 1999
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode KT10 9JB £2,248,000

WALLACE, GRAHAM MARTYN

Correspondence address
35 WESTHILL PARK, MERTON LANE, LONDON, N6 6ND
Role RESIGNED
Director
Date of birth
May 1948
Appointed on
2 June 1997
Resigned on
1 April 1999
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode N6 6ND £2,474,000

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
30 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
Appointed on
10 June 1996
Resigned on
30 May 2000
Nationality
CANADIAN

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

SOMERS, DANIEL EDWARD

Correspondence address
36 TREVOR SQUARE, LONDON, SW7 1DY
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
26 January 1996
Resigned on
9 May 1997
Nationality
CANADIAN
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW7 1DY £5,673,000

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

SHERIDAN, JOHN WILLIAM

Correspondence address
37 THE MARLOWES, ST JOHNS WOOD, LONDON, NW8 6NB
Role RESIGNED
Director
Date of birth
October 1954
Appointed on
1 February 1995
Resigned on
31 March 1996
Nationality
CANADIAN
Occupation
CHIEF OPERATING OFFICER

Average house price in the postcode NW8 6NB £2,950,000

CRONIN, DAVID RICHARD

Correspondence address
28 RAYMOND AVENUE, LONDON, E18 2HG
Role RESIGNED
Director
Date of birth
January 1952
Appointed on
14 December 1994
Resigned on
1 February 1995
Nationality
IRISH
Occupation
PROFESSIONAL ENGINEER

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

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

KIMBER, EVELYN

Correspondence address
MIRANDA HOUSE 23 WESTWARD HO, GUILDFORD, SURREY, GU1 1UU
Role RESIGNED
Director
Date of birth
September 1950
Appointed on
14 December 1994
Resigned on
30 September 1996
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode GU1 1UU £1,351,000

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

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
CHARTERED ACCOUNTANT

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

STOWELL, JAYNE LYNDA

Correspondence address
35 COLEBROOKE ROW, LONDON, N1 8AF
Role RESIGNED
Director
Date of birth
August 1951
Appointed on
22 July 1994
Resigned on
23 November 1994
Nationality
AMERICAN
Occupation
BUSINESS MANAGER

Average house price in the postcode N1 8AF £1,596,000

BRITTON, JEANETTE EDEN

Correspondence address
32 CHESTNUT AVENUE, ESHER, SURREY, KT10 8JF
Role RESIGNED
Secretary
Appointed on
22 July 1994
Resigned on
14 December 1994
Nationality
BRITISH

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

O'BRIEN, JAMES BURKE

Correspondence address
7264 SOUTH NIAGRA CIRCLE, ENGLEWOOD, COLORADO 80112, USA
Role RESIGNED
Director
Date of birth
September 1949
Appointed on
22 July 1994
Resigned on
23 November 1994
Nationality
USA
Occupation
CABLE TELEVISION EXECUTIVE

PHILLIPS, JEFFREY KYNDON

Correspondence address
WILLOW HOUSE, 3 LONGCROFT AVENUE, HARPENDEN, HERTFORDSHIRE, AL5 2RB
Role RESIGNED
Director
Date of birth
March 1947
Appointed on
22 July 1994
Resigned on
23 November 1994
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

LOMBARDI, PATRICK JOSEPH

Correspondence address
191 KELSEY PLACE, CASTLE ROCK, COLORADO 80104, USA, 80104
Role RESIGNED
Director
Date of birth
March 1948
Appointed on
18 May 1994
Resigned on
22 July 1994
Nationality
USA
Occupation
CABLE TELEVISION EXECUTIVE

CLIFFORD CHANCE SECRETARIES LIMITED

Correspondence address
10 UPPER BANK STREET, LONDON, E14 5JJ
Role RESIGNED
Nominee Secretary
Appointed on
29 April 1994
Resigned on
22 July 1994

Average house price in the postcode E14 5JJ £1,635,000

RICHARDS, MARTIN EDGAR

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
29 April 1994
Resigned on
18 May 1994

Average house price in the postcode SW12 8TY £3,764,000

CHARLTON, PETER JOHN

Correspondence address
17 KIRKDALE ROAD, HARPENDEN, HERTFORDSHIRE, AL5 2PT
Role RESIGNED
Nominee Director
Date of birth
December 1955
Appointed on
29 April 1994
Resigned on
18 May 1994

Average house price in the postcode AL5 2PT £1,969,000


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