NTL TELECOM SERVICES LIMITED

9 officers / 38 resignations

VMED O2 SECRETARIES LIMITED

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

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

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

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

WITHERS, Caroline Bernadette Elizabeth

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

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

PASCU, SEVERINA-POMPILIA

Correspondence address
500 BROOK DRIVE, READING, UNITED KINGDOM, RG2 6UU
Role ACTIVE
Director
Date of birth
October 1972
Appointed on
3 March 2020
Nationality
ROMANIAN
Occupation
DEPUTY CEO & 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

CASTELL, William Thomas

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

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

WITHERS, CAROLINE BERNADETTE ELIZABETH

Correspondence address
MEDIA HOUSE BARTLEY WOOD BUSINESS PARK, HOOK, HAMPSHIRE, RG27 9UP
Role RESIGNED
Director
Date of birth
April 1980
Appointed on
31 December 2012
Resigned on
31 March 2014
Nationality
BRITISH
Occupation
SOLICITOR

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

GRAFIN VON BROCKDORFF AHLFELDT, CLAIRE LOUISE ELIZABETH

Correspondence address
MEDIA HOUSE BARTLEY WOOD BUSINESS PARK, HOOK, HAMPSHIRE, RG27 9UP
Role RESIGNED
Director
Date of birth
April 1971
Appointed on
26 January 2012
Resigned on
29 February 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
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

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

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

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
FINANCE 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
4 September 2000
Resigned on
1 October 2004
Nationality
BRITISH

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

KELHAM, DAVID WILLIAM

Correspondence address
CHASTILIAN, GOUGH ROAD, FLEET, HAMPSHIRE, GU51 4LJ
Role RESIGNED
Director
Date of birth
December 1957
Appointed on
30 September 1999
Resigned on
1 December 2000
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

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

MCKELLAR, RONALD ALEXANDER

Correspondence address
HALSTEAD, STRATFIELD SAYE, READING, BERKSHIRE, RG7 2EJ
Role RESIGNED
Director
Date of birth
September 1945
Appointed on
22 December 1998
Resigned on
30 September 1999
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

MACKENZIE, ROBERT MARIO

Correspondence address
19 RANELAGH AVENUE, LONDON, SW6 3PJ
Role RESIGNED
Director
Date of birth
October 1961
Appointed on
22 December 1998
Resigned on
20 February 2002
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
Secretary
Appointed on
22 December 1998
Resigned on
1 October 2004
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
22 December 1998
Resigned on
1 December 2000
Nationality
AMERICAN
Occupation
CHIEF OPERATING OFFICER

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

KEABLE, ANTHONY FRANK

Correspondence address
HAWTHORN COTTAGE, WICKHAM SKEITH, EYE, SUFFOLK, IP23 8LP
Role RESIGNED
Director
Date of birth
May 1955
Appointed on
18 March 1998
Resigned on
5 December 1998
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode IP23 8LP £641,000

MARSH, PAUL COLIN

Correspondence address
ALDHAM OLD RECTORY WHATFIELD ROAD, ALDHAM, IPSWICH, SUFFOLK, IP7 6LJ
Role RESIGNED
Director
Date of birth
January 1958
Appointed on
28 November 1996
Resigned on
5 December 1998
Nationality
BRITISH
Occupation
DEPUTY TO GROUP FINANCE DIR

Average house price in the postcode IP7 6LJ £1,330,000

DEVANEY, JOHN FRANCIS

Correspondence address
KETTLESHILL FARM, UNDER RIVER, SEVENOAKS, KENT, TN15 0RX
Role RESIGNED
Director
Date of birth
June 1946
Appointed on
13 June 1996
Resigned on
2 December 1998
Nationality
BRITISH
Occupation
EXECUTIVE CHAIRMAN OF EASTERN

Average house price in the postcode TN15 0RX £2,881,000

GARDINER, STEPHEN WILLIAM

Correspondence address
4 MACLARENS, BEACON HILL WICKHAM BISHOPS, WITHAM, ESSEX, CM8 3XE
Role RESIGNED
Director
Date of birth
May 1955
Appointed on
9 January 1996
Resigned on
28 November 1996
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode CM8 3XE £1,277,000

SWINDEN, DOUGLAS JOHN

Correspondence address
APARTMENT 13 HIGHWOOD MANOR, 21 CONSTITUTION HILL, IPSWICH, SUFFOLK, IP1 3RF
Role RESIGNED
Director
Date of birth
July 1945
Appointed on
8 November 1995
Resigned on
8 March 1996
Nationality
BRITISH
Occupation
STRATEGY & TRADING DIR

FABIG, BUSTER PAUL

Correspondence address
20 PRINCE OF WALES TERRACE, LONDON, W8 5PQ
Role RESIGNED
Director
Date of birth
May 1944
Appointed on
8 November 1995
Resigned on
5 December 1998
Nationality
AUSTRALIAN
Occupation
INFORMATION AND TELECOMS MANAG

Average house price in the postcode W8 5PQ £1,424,000

WILLIAMS, OWEN CHARLES

Correspondence address
DORMERS CLIFF ROAD, WALDRINGFIELD, WOODBRIDGE, SUFFOLK, IP12 4QL
Role RESIGNED
Director
Date of birth
October 1946
Appointed on
8 November 1995
Resigned on
16 March 1998
Nationality
BRITISH
Occupation
CHARTERED ENGINEER

Average house price in the postcode IP12 4QL £684,000

ELLIS, PHILIP ARTHUR

Correspondence address
111 CHURCH ROAD, HATFIELD PEVEREL, CHELMSFORD, ESSEX, CM3 2LB
Role RESIGNED
Secretary
Appointed on
29 September 1995
Resigned on
5 December 1998
Nationality
BRITISH

Average house price in the postcode CM3 2LB £505,000

DEVANEY, JOHN FRANCIS

Correspondence address
4 WARREN LANE, MARTLESHAM HEATH, IPSWICH, SUFFOLK, IP5 7SH
Role RESIGNED
Director
Date of birth
June 1946
Appointed on
10 June 1994
Resigned on
8 November 1995
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE AND MD

MOSS, WILLIAM NEVILLE

Correspondence address
27 BADGERS BANK, BELSTEAD ROAD, IPSWICH, SUFFOLK, IP2 9EN
Role RESIGNED
Secretary
Appointed on
10 June 1994
Resigned on
29 September 1995
Nationality
BRITISH

Average house price in the postcode IP2 9EN £424,000

ANSTEE, ERIC EDWARD

Correspondence address
WHITETHORNS, WEYDOWN ROAD, HASLEMERE, SURREY, GU27 1DS
Role RESIGNED
Director
Date of birth
January 1951
Appointed on
10 June 1994
Resigned on
24 February 1997
Nationality
BRITISH
Occupation
GROUP FINANCE DIRECTOR

Average house price in the postcode GU27 1DS £2,392,000


More Company Information