NTL RECTANGLE LIMITED

8 officers / 27 resignations

VMED O2 SECRETARIES LIMITED

Correspondence address
500 Brook Drive, Reading, United Kingdom, RG2 6UU
Role ACTIVE
corporate-secretary
Appointed on
1 November 2021

HARDMAN, Mark David

Correspondence address
500 Brook Drive, Reading, United Kingdom, RG2 6UU
Role ACTIVE
director
Date of birth
April 1975
Appointed on
1 October 2021
Nationality
British
Occupation
Accountant

BOYLE, Julia Louise

Correspondence address
500 Brook Drive, Reading, United Kingdom, RG2 6UU
Role ACTIVE
director
Date of birth
September 1971
Appointed on
1 October 2021
Nationality
British
Occupation
Company Director

MILNER, Luke

Correspondence address
500 Brook Drive, Reading, United Kingdom, RG2 6UU
Role ACTIVE
director
Date of birth
October 1982
Appointed on
1 March 2021
Resigned on
31 August 2021
Nationality
British
Occupation
Finance Director

MCNEIL, Roderick Gregor

Correspondence address
500 Brook Drive, Reading, United Kingdom, RG2 6UU
Role ACTIVE
director
Date of birth
November 1970
Appointed on
9 March 2020
Resigned on
1 October 2021
Nationality
British
Occupation
Deputy Chief Financial Officer

CASTELL, William Thomas

Correspondence address
500 Brook Drive, Reading, United Kingdom, RG2 6UU
Role ACTIVE
director
Date of birth
September 1978
Appointed on
9 September 2019
Resigned on
9 March 2020
Nationality
British
Occupation
Chief Financial Officer

HIFZI, Mine Ozkan

Correspondence address
500 Brook Drive, Reading, United Kingdom, RG2 6UU
Role ACTIVE
director
Date of birth
May 1966
Appointed on
31 March 2014
Resigned on
1 November 2021
Nationality
British
Occupation
Solicitor

JAMES, Gillian Elizabeth

Correspondence address
500 Brook Drive, Reading, United Kingdom, RG2 6UU
Role ACTIVE
secretary
Appointed on
30 April 2010
Resigned on
1 November 2021

WITHERS, Caroline Bernadette Elizabeth

Correspondence address
500 Brook Drive, Reading, United Kingdom, RG2 6UU
Role RESIGNED
director
Date of birth
April 1980
Appointed on
23 April 2020
Resigned on
1 October 2021
Nationality
British
Occupation
Solicitor

DUNN, ROBERT DOMINIC

Correspondence address
MEDIA HOUSE BARTLEY WOOD BUSINESS PARK, HOOK, HAMPSHIRE, RG27 9UP
Role RESIGNED
Director
Date of birth
August 1966
Appointed on
29 November 2013
Resigned on
9 September 2019
Nationality
BRITISH
Occupation
CHIEF FINANCIAL OFFICER

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

TILLBROOK, JOANNE CHRISTINE

Correspondence address
MEDIA HOUSE BARTLEY WOOD BUSINESS PARK, HOOK, HAMPSHIRE, RG27 9UP
Role RESIGNED
Director
Date of birth
July 1970
Appointed on
16 September 2011
Resigned on
31 December 2012
Nationality
BRITISH
Occupation
SOLICITOR

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

TILLBROOK, JOANNE CHRISTINE

Correspondence address
MEDIA HOUSE BARTLEY WOOD BUSINESS PARK, HOOK, HAMPSHIRE, RG27 9UP
Role RESIGNED
Director
Date of birth
July 1970
Appointed on
16 September 2011
Resigned on
16 September 2011
Nationality
BRITISH
Occupation
SOLICITOR

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

MACKENZIE, ROBERT MARIO

Correspondence address
160 GREAT PORTLAND STREET, LONDON, LONDON, UNITED KINGDOM, W1W 5QA
Role RESIGNED
Director
Date of birth
October 1961
Appointed on
30 April 2010
Resigned on
16 September 2011
Nationality
BRITISH
Occupation
SOLICITOR

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

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

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

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

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

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

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

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

ROSS, STUART

Correspondence address
15 MCKAY ROAD, LONDON, SW20 0HT
Role RESIGNED
Director
Date of birth
October 1956
Appointed on
20 December 2001
Resigned on
20 February 2002
Nationality
BRITISH
Occupation
FINANACE 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
20 December 2001
Resigned on
1 October 2004
Nationality
BRITISH

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

CARTER, STEPHEN ANDREW

Correspondence address
22 MELVILLE ROAD, BARNES, LONDON, SW13 9RJ
Role RESIGNED
Director
Date of birth
February 1964
Appointed on
20 December 2001
Resigned on
20 February 2002
Nationality
BRITISH
Occupation
CHIEF OPERATIONS OFFICER

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

MACKENZIE, ROBERT MARIO

Correspondence address
19 RANELAGH AVENUE, LONDON, SW6 3PJ
Role RESIGNED
Secretary
Appointed on
20 December 2001
Resigned on
1 October 2004
Nationality
BRITISH
Occupation
SOLICITOR

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

MACKENZIE, ROBERT MARIO

Correspondence address
19 RANELAGH AVENUE, LONDON, SW6 3PJ
Role RESIGNED
Director
Date of birth
October 1961
Appointed on
20 December 2001
Resigned on
20 February 2002
Nationality
BRITISH
Occupation
SOLICITOR

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

LONDON LAW SERVICES LIMITED

Correspondence address
84 TEMPLE CHAMBERS, TEMPLE AVENUE, LONDON, EC4Y 0HP
Role RESIGNED
Nominee Director
Appointed on
27 November 2001
Resigned on
27 November 2001

TRAVERS SMITH LIMITED

Correspondence address
10 SNOW HILL, LONDON, EC1A 2AL
Role RESIGNED
Director
Appointed on
27 November 2001
Resigned on
20 December 2001
Nationality
BRITISH
Occupation
CORPORATE BODY

TRAVERS SMITH SECRETARIES LIMITED

Correspondence address
10 SNOW HILL, LONDON, EC1A 2AL
Role RESIGNED
Director
Appointed on
27 November 2001
Resigned on
20 December 2001
Nationality
BRITISH
Occupation
CORPORATE BODY

TRAVERS SMITH SECRETARIES LIMITED

Correspondence address
10 SNOW HILL, LONDON, EC1A 2AL
Role RESIGNED
Secretary
Appointed on
27 November 2001
Resigned on
20 December 2001
Nationality
BRITISH
Occupation
CORPORATE BODY

LONDON LAW SECRETARIAL LIMITED

Correspondence address
84 TEMPLE CHAMBERS, TEMPLE AVENUE, LONDON, EC4Y 0HP
Role RESIGNED
Nominee Secretary
Appointed on
27 November 2001
Resigned on
27 November 2001

More Company Information