Caroline Bernadette Elizabeth WITHERS

Total number of appointments 117, 1 active appointments

TELEWEST COMMUNICATIONS (NORTH EAST) LIMITED

Correspondence address
500 BROOK DRIVE, READING, UNITED KINGDOM, RG2 6UU
Role ACTIVE
Director
Date of birth
April 1980
Appointed on
23 April 2020
Nationality
BRITISH
Occupation
SOLICITOR

CABLETEL HERTS AND BEDS LIMITED

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

CABLE LONDON LIMITED

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

VIRGIN MEDIA PAYMENTS LTD

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

TELEWEST COMMUNICATIONS CABLE LIMITED

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

VIRGIN MEDIA BUSINESS LIMITED

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

TELEWEST LIMITED

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

EUROBELL (HOLDINGS) LIMITED

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

BIRMINGHAM CABLE LIMITED

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

VM TRANSFERS (NO 4) LIMITED

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

TELEWEST COMMUNICATIONS (GLENROTHES) LIMITED

Correspondence address
1 South Gyle Crescent Lane, Edinburgh, EH12 9EG
Role RESIGNED
director
Date of birth
April 1980
Appointed on
23 April 2020
Resigned on
1 October 2021
Nationality
British
Occupation
Solicitor

TELEWEST COMMUNICATIONS (DUNDEE & PERTH) LIMITED

Correspondence address
1 South Gyle Crescent Lane, Edinburgh, EH12 9EG
Role RESIGNED
director
Date of birth
April 1980
Appointed on
23 April 2020
Resigned on
1 October 2021
Nationality
British
Occupation
Solicitor

NTL SOUTH CENTRAL LIMITED

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

NTL RECTANGLE LIMITED

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

VIRGIN MEDIA MOBILE FINANCE LIMITED

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
21 July 2020
Nationality
BRITISH
Occupation
SOLICITOR

VIRGIN MEDIA SECURED FINANCE PLC

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

NTL (V)

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

NTL (SOUTH EAST) LIMITED

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

NTL (BCM PLAN) PENSION TRUSTEES LIMITED

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

VIRGIN MEDIA PCHC LIMITED

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

GENERAL CABLE LIMITED

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

FLEXTECH LIMITED

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

VIRGIN MOBILE TELECOMS LIMITED

Correspondence address
MEDIA HOUSE BARTLEY WOOD BUSINESS PARK, HOOK, HAMPSHIRE, RG27 9UP
Role RESIGNED
Director
Date of birth
April 1980
Appointed on
13 July 2018
Resigned on
1 September 2018
Nationality
BRITISH
Occupation
SOLICITOR

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

VIRGIN MEDIA LIMITED

Correspondence address
MEDIA HOUSE BARTLEY WOOD BUSINESS PARK, HOOK, HAMPSHIRE, RG27 9UP
Role RESIGNED
Director
Date of birth
April 1980
Appointed on
13 July 2018
Resigned on
1 September 2018
Nationality
BRITISH
Occupation
SOLICITOR

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

VIRGIN MEDIA INVESTMENT HOLDINGS LIMITED

Correspondence address
MEDIA HOUSE BARTLEY WOOD BUSINESS PARK, HOOK, HAMPSHIRE, RG27 9UP
Role RESIGNED
Director
Date of birth
April 1980
Appointed on
13 July 2018
Resigned on
1 September 2018
Nationality
BRITISH
Occupation
SOLICITOR

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

SMALLWORLD CABLE LIMITED

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

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

VIRGIN MEDIA (UK) GROUP LLC

Correspondence address
MEDIA HOUSE BARTLEY WOOD BUSINESS PARK, HOOK, HAMPSHIRE, UNITED KINGDOM, 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

WINDSOR TELEVISION LIMITED

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

VMWH LIMITED

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

VMIH SUB LIMITED

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

VM TRANSFERS (NO 5) LIMITED

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

VIRGIN MOBILE HOLDINGS (UK) LIMITED

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

VIRGIN MEDIA SECRETARIES LIMITED

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

THE YORKSHIRE CABLE GROUP LIMITED

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

TELEWEST COMMUNICATIONS NETWORKS LIMITED

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

TELEWEST COMMUNICATIONS HOLDINGS LIMITED

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

TELEWEST COMMUNICATIONS (TYNESIDE) LIMITED

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

TELEWEST COMMUNICATIONS (SOUTH WEST) LIMITED

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

TELEWEST COMMUNICATIONS (SOUTH EAST) LIMITED

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

TELEWEST COMMUNICATIONS (SCOTLAND HOLDINGS) LIMITED

Correspondence address
1 SOUTH GYLE CRESCENT LANE, EDINBURGH, EH12 9EG
Role RESIGNED
Director
Date of birth
April 1980
Appointed on
31 December 2012
Resigned on
31 March 2014
Nationality
BRITISH
Occupation
SOLICITOR

NTL CAMBRIDGE LIMITED

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

NTL CABLECOMMS HOLDINGS NO.1 LIMITED

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

NTL (TRIANGLE) LLC

Correspondence address
MEDIA HOUSE BARTLEY WOOD BUSINESS PARK, HOOK, HAMPSHIRE, UNITED KINGDOM, 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

NTL (CWC) CORPORATION LIMITED

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

GENERAL CABLE PROGRAMMING LIMITED

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

FLEXTECH INTERACTIVE LIMITED

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

FILEGALE LIMITED

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

DIAMOND CABLE COMMUNICATIONS LIMITED

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

SANE NETWORK LIMITED

Correspondence address
1 SOUTH GYLE CRESCENT LANE, EDINBURGH, EH12 9EG
Role RESIGNED
Director
Date of birth
April 1980
Appointed on
31 December 2012
Resigned on
31 March 2014
Nationality
BRITISH
Occupation
SOLICITOR

VIRGIN NET LIMITED

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

VIRGIN MEDIA WHOLESALE LIMITED

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

VIRGIN MEDIA INVESTMENTS LIMITED

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

VIRGIN MEDIA O2 EMPLOYEE MEDICAL TRUST LIMITED

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

TELEWEST COMMUNICATIONS (MOTHERWELL) LIMITED

Correspondence address
1 SOUTH GYLE CRESCENT LANE, EDINBURGH, EH12 9EG
Role RESIGNED
Director
Date of birth
April 1980
Appointed on
31 December 2012
Resigned on
31 March 2014
Nationality
BRITISH
Occupation
SOLICITOR

TELEWEST COMMUNICATIONS (LONDON SOUTH) LIMITED

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

TELEWEST COMMUNICATIONS (FALKIRK) LIMITED

Correspondence address
1 SOUTH GYLE CRESCENT LANE, EDINBURGH, EH12 9EG
Role RESIGNED
Director
Date of birth
April 1980
Appointed on
31 December 2012
Resigned on
31 March 2014
Nationality
BRITISH
Occupation
SOLICITOR

TELEWEST COMMUNICATIONS (DUMBARTON) LIMITED

Correspondence address
1 SOUTH GYLE CRESCENT LANE, EDINBURGH, EH12 9EG
Role RESIGNED
Director
Date of birth
April 1980
Appointed on
31 December 2012
Resigned on
31 March 2014
Nationality
BRITISH
Occupation
SOLICITOR

TELEWEST COMMUNICATIONS (CUMBERNAULD) LIMITED

Correspondence address
1 SOUTH GYLE CRESCENT LANE, EDINBURGH, EH12 9EG
Role RESIGNED
Director
Date of birth
April 1980
Appointed on
31 December 2012
Resigned on
31 March 2014
Nationality
BRITISH
Occupation
SOLICITOR

SMASHEDATOM LIMITED

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

SHEFFIELD CABLE COMMUNICATIONS LIMITED

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

NTL WIRRAL TELEPHONE AND CABLE TV COMPANY

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

NTL UK TELEPHONE AND CABLE TV HOLDING COMPANY LIMITED

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

NTL CABLECOMMS WIRRAL

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

NTL CABLECOMMS WESSEX

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

NTL CABLECOMMS SUSSEX

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

NTL CABLECOMMS SOLENT

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

NTL CABLECOMMS GREATER MANCHESTER

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

NTL CABLECOMMS DERBY

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

NTL CABLECOMMS CHESHIRE

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

NTL CABLECOMMS BROMLEY

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

NTL CABLECOMMS BOLTON

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

FLEXTECH BROADBAND LIMITED

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

FLEXTECH (1992) LIMITED

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

VIRGIN MEDIA PCHC II LIMITED

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

CABLETEL SURREY AND HAMPSHIRE LIMITED

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

YORKSHIRE CABLE COMMUNICATIONS LIMITED

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

VIRGIN MEDIA FINCO LIMITED

Correspondence address
MEDIA HOUSE BARTLEY WOOD BUSINESS PARK, HOOK, HAMPSHIRE, UNITED KINGDOM, 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

NTL KIRKLEES

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

VIRGIN MEDIA LIMITED

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
11 March 2014
Nationality
BRITISH
Occupation
SOLICITOR

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

TELEWEST COMMUNICATIONS (NORTH EAST) LIMITED

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

VIRGIN MEDIA NATIONAL NETWORKS LIMITED

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

NTL COMMUNICATIONS SERVICES LIMITED

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

NTL (B) LIMITED

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

MATCHCO LIMITED

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

BCMV LIMITED

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

NTL CABLECOMMS MACCLESFIELD

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

VIRGIN MOBILE TELECOMS LIMITED

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

NTL CABLECOMMS SURREY

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

CABLE ON DEMAND LIMITED

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

X-TANT LIMITED

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

CABLETEL WEST RIDING LIMITED

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

CABLETEL SCOTLAND LIMITED

Correspondence address
1 SOUTH GYLE CRESCENT LANE, EDINBURGH, SCOTLAND, EH12 9EG
Role RESIGNED
Director
Date of birth
April 1980
Appointed on
31 December 2012
Resigned on
31 March 2014
Nationality
BRITISH
Occupation
SOLICITOR

CABLE INTERNET LIMITED

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

BIRMINGHAM CABLE CORPORATION LIMITED

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

VIRGIN MOBILE GROUP (UK) LIMITED

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

VIRGIN MEDIA SFA FINANCE LIMITED

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
1 October 2014
Nationality
BRITISH
Occupation
SOLICITOR

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

VIRGIN MEDIA INVESTMENT HOLDINGS LIMITED

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

VIRGIN MEDIA FINANCE PLC

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

VIRGIN MEDIA COMMUNICATIONS LIMITED

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

NTL TRUSTEES LIMITED

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

NTL TELECOM SERVICES LIMITED

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

VIRGIN MEDIA COMMUNICATIONS LIMITED

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

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

VIRGIN MEDIA FINANCE PLC

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

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

FLEXTECH BROADBAND LIMITED

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

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

TELEWEST COMMUNICATIONS NETWORKS LIMITED

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

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

DIAMOND CABLE COMMUNICATIONS LIMITED

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

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

VIRGIN MEDIA LIMITED

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

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

VIRGIN MEDIA INVESTMENTS LIMITED

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

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

VIRGIN MEDIA INVESTMENT HOLDINGS LIMITED

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

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

NTL KIRKLEES

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

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

VIRGIN MEDIA SECRETARIES LIMITED

Correspondence address
160 GREAT PORTLAND STREET, LONDON, LONDON, UNITED KINGDOM, W1W 5QA
Role RESIGNED
Director
Date of birth
April 1980
Appointed on
5 August 2009
Resigned on
16 September 2010
Nationality
BRITISH
Occupation
SOLICITOR

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

VIRGIN MEDIA INVESTMENT HOLDINGS LIMITED

Correspondence address
160 GREAT PORTLAND STREET, LONDON, LONDON, UNITED KINGDOM, W1W 5QA
Role RESIGNED
Director
Date of birth
April 1980
Appointed on
5 August 2009
Resigned on
16 September 2010
Nationality
BRITISH
Occupation
SOLICITOR

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

VIRGIN MOBILE TELECOMS LIMITED

Correspondence address
160 GREAT PORTLAND STREET, LONDON, LONDON, UNITED KINGDOM, W1W 5QA
Role RESIGNED
Director
Date of birth
April 1980
Appointed on
5 August 2009
Resigned on
16 September 2010
Nationality
BRITISH
Occupation
SOLICITOR

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

VIRGIN MEDIA WHOLESALE LIMITED

Correspondence address
160 GREAT PORTLAND STREET, LONDON, LONDON, UNITED KINGDOM, W1W 5QA
Role RESIGNED
Director
Date of birth
April 1980
Appointed on
5 August 2009
Resigned on
16 September 2010
Nationality
BRITISH
Occupation
SOLICITOR

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

VIRGIN MEDIA LIMITED

Correspondence address
160 GREAT PORTLAND STREET, LONDON, LONDON, UNITED KINGDOM, W1W 5QA
Role RESIGNED
Director
Date of birth
April 1980
Appointed on
5 August 2009
Resigned on
16 September 2010
Nationality
BRITISH
Occupation
SOLICITOR

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

TELEWEST COMMUNICATIONS NETWORKS LIMITED

Correspondence address
160 GREAT PORTLAND STREET, LONDON, LONDON, UNITED KINGDOM, W1W 5QA
Role RESIGNED
Director
Date of birth
April 1980
Appointed on
5 August 2009
Resigned on
16 September 2010
Nationality
BRITISH
Occupation
SOLICITOR

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

VIRGIN NET LIMITED

Correspondence address
160 GREAT PORTLAND STREET, LONDON, LONDON, UNITED KINGDOM, W1W 5QA
Role RESIGNED
Director
Date of birth
April 1980
Appointed on
5 August 2009
Resigned on
16 September 2010
Nationality
BRITISH
Occupation
SOLICITOR

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