NTL CABLECOMMS SUSSEX



3 officers / 44 resignations

HIFZI, Mine Ozkan

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

DUNN, ROBERT DOMINIC

Correspondence address
1 MORE LONDON PLACE, LONDON, SE1 2AF
Role ACTIVE
Director
Date of birth
August 1966
Appointed on
29 November 2013
Nationality
BRITISH
Occupation
CHIEF FINANCIAL OFFICER

JAMES, GILLIAN ELIZABETH

Correspondence address
1 MORE LONDON PLACE, LONDON, SE1 2AF
Role ACTIVE
Secretary
Appointed on
30 April 2010
Nationality
NATIONALITY UNKNOWN

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 £6,131,000

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 £6,131,000

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 £6,131,000

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 £6,131,000

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 £6,131,000

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 £78,002,000

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 £78,002,000

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 £78,002,000

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 £78,002,000

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 £2,342,000

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 £1,779,000

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 £2,089,000

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 £4,208,000

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

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

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

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 £2,618,000

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 £3,163,000

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 £442,000

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 £2,037,000

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 £634,000

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 £1,891,000

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 £4,208,000

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 £4,208,000

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 £2,642,000

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 £1,400,000

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 £2,181,000

DROLET, ROBERT

Correspondence address
30 LINCOLN AVENUE, WIMBLEDON, LONDON, SW19 5JT
Role RESIGNED
Secretary
Appointed on
2 June 1997
Resigned on
30 May 2000
Nationality
CANADIAN

Average house price in the postcode SW19 5JT £3,397,000

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 £2,272,000

DROLET, ROBERT

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

Average house price in the postcode SW19 5JT £3,397,000

ATHERSYCH, CHRISTOPHER JOHN

Correspondence address
FOLLYE GHYLL THE BEECHINGS, ROTHERFIELD, CROWBOROUGH, EAST SUSSEX, TN6 3JQ
Role RESIGNED
Secretary
Appointed on
2 June 1997
Resigned on
31 August 1998
Nationality
BRITISH

Average house price in the postcode TN6 3JQ £1,106,000

KILLIAN, JOHN FRANCIS

Correspondence address
FIVE ANCHORS, 21 ERISWELL CRESCENT, BURWOOD PARK, SURREY, KT12 5DS
Role RESIGNED
Director
Date of birth
December 1954
Appointed on
21 December 1995
Resigned on
2 June 1997
Nationality
AMERICAN
Occupation
GROUP EXECUTIVE

Average house price in the postcode KT12 5DS £3,540,000

REPP, PAUL HOWARD

Correspondence address
3 EAGLE PLACE, ROLAND WAY, LONDON, SW7 3RG
Role RESIGNED
Director
Date of birth
May 1956
Appointed on
22 December 1993
Resigned on
2 June 1997
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW7 3RG £3,224,000

RABUFFO, LAWRENCE BRUCE

Correspondence address
CHERRYWOOD, 17 THE BARTON, COBHAM, SURREY, KT11 2NJ
Role RESIGNED
Director
Date of birth
April 1943
Appointed on
9 September 1993
Resigned on
19 July 1995
Nationality
AMERICAN
Occupation
GROUP EXECUTIVE DIRECTOR

Average house price in the postcode KT11 2NJ £2,983,000

REPP, PAUL HOWARD

Correspondence address
3 EAGLE PLACE, ROLAND WAY, LONDON, SW7 3RG
Role RESIGNED
Secretary
Appointed on
9 September 1993
Resigned on
2 June 1997
Nationality
BRITISH
Occupation
EXECUTIVE DIRECTOR

Average house price in the postcode SW7 3RG £3,224,000

MCLEAN, GREGORY JOSEPH

Correspondence address
THAME COTTAGE GRANGE ROAD, TILFORD, FARNHAM, SURREY, GU10 2DQ
Role RESIGNED
Secretary
Appointed on
15 March 1993
Resigned on
9 September 1993
Nationality
BRITISH

Average house price in the postcode GU10 2DQ £2,159,000

BRENNAN, MARK DANIEL

Correspondence address
21 EVELYN GARDENS, LONDON, SW7 3BE
Role RESIGNED
Director
Date of birth
May 1948
Appointed on
24 November 1992
Resigned on
9 September 1993
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW7 3BE £2,153,000

VIGGERS, PETER JOHN

Correspondence address
ROPLEY LODGE, ROPLEY, HAMPSHIRE, SO24
Role RESIGNED
Director
Date of birth
March 1938
Appointed on
7 November 1992
Resigned on
26 July 1995
Nationality
BRITISH
Occupation
MP

MEARING-SMITH, NICHOLAS PAUL

Correspondence address
ELMFIELD, PORTSMOUTH ROAD, ESHER, SURREY, KT10 9JB
Role RESIGNED
Director
Date of birth
March 1950
Appointed on
7 November 1992
Resigned on
29 January 1999
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode KT10 9JB £1,997,000

MCLEAN, GREGORY JOSEPH

Correspondence address
THAME COTTAGE GRANGE ROAD, TILFORD, FARNHAM, SURREY, GU10 2DQ
Role RESIGNED
Director
Date of birth
July 1947
Appointed on
7 November 1992
Resigned on
22 December 1993
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU10 2DQ £2,159,000

MARTINE, MICHELA ALEXA

Correspondence address
21 THE RIDGEWAY, WIMBLEDON, LONDON, SW19
Role RESIGNED
Secretary
Appointed on
7 November 1992
Resigned on
15 March 1993
Nationality
BRITISH

CONNELL, EUGENE PATRICK

Correspondence address
9 RUSHMERE PLACE MARRYAT ROAD, WIMBLEDON, LONDON, SW19 5RP
Role RESIGNED
Director
Date of birth
June 1938
Appointed on
7 November 1992
Resigned on
7 December 1995
Nationality
AMERICAN
Occupation
CHIEF EXECUTIVE

Average house price in the postcode SW19 5RP £3,172,000


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