GILLIAN ELIZABETH JAMES

Total number of appointments 14, 6 active appointments

VIRGIN MEDIA SALES LIMITED

Correspondence address
160 GREAT PORTLAND STREET, LONDON, LONDON, UNITED KINGDOM, W1W 5QA
Role ACTIVE
Secretary
Date of birth
October 1954
Appointed on
10 January 2007
Nationality
BRITISH

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

VIRGIN MEDIA COMMUNICATIONS NETWORKS LIMITED

Correspondence address
160 GREAT PORTLAND STREET, LONDON, LONDON, UNITED KINGDOM, W1W 5QA
Role ACTIVE
Secretary
Date of birth
October 1954
Appointed on
9 November 2006
Nationality
BRITISH

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

NTL UK CABLECOMMS HOLDINGS, INC.

Correspondence address
MEDIA HOUSE BARTLEY WOOD BUSINESS PARK, HOOK, HAMPSHIRE, UNITED KINGDOM, RG27 9UP
Role ACTIVE
Secretary
Date of birth
October 1954
Appointed on
11 April 2001
Nationality
BRITISH

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

NTL (V) PLAN PENSION TRUSTEES LIMITED

Correspondence address
MEDIA HOUSE BARTLEY WOOD BUSINESS PARK, HOOK, HAMPSHIRE, RG27 9UP
Role ACTIVE
Secretary
Date of birth
October 1954
Appointed on
27 November 2000
Nationality
BRITISH

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

NTL PENSION TRUSTEES LIMITED

Correspondence address
500 Brook Drive, Reading, United Kingdom, RG2 6UU
Role ACTIVE
secretary
Appointed on
4 September 2000
Resigned on
1 November 2021
Nationality
British

NTL BUSINESS LIMITED

Correspondence address
500 Brook Drive, Reading, United Kingdom, RG2 6UU
Role ACTIVE
secretary
Appointed on
4 September 2000
Resigned on
1 November 2021
Nationality
British

VM REAL ESTATE LIMITED

Correspondence address
6 LEA COURT BADDOW ROAD, GREAT BADDOW, CHELMSFORD, ESSEX, CM2 7QQ
Role RESIGNED
Secretary
Date of birth
October 1954
Appointed on
9 November 2006
Resigned on
18 October 2007
Nationality
BRITISH

Average house price in the postcode CM2 7QQ £381,000

TELEWEST DIRECTORS LIMITED

Correspondence address
MEDIA HOUSE BARTLEY WOOD BUSINESS PARK, HOOK, HAMPSHIRE, RG27 9UP
Role
Secretary
Date of birth
October 1954
Appointed on
12 September 2006
Nationality
BRITISH
Occupation
COMPANY SECRETARY

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

MATCHCO SECRETARIES LIMITED

Correspondence address
160 GREAT PORTLAND STREET, LONDON, LONDON, UNITED KINGDOM, W1W 5QA
Role
Secretary
Date of birth
October 1954
Appointed on
12 September 2006
Nationality
BRITISH
Occupation
COMPANY SECRETARY

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

MATCHCO DIRECTORS LIMITED

Correspondence address
160 GREAT PORTLAND STREET, LONDON, LONDON, UNITED KINGDOM, W1W 5QA
Role
Secretary
Date of birth
October 1954
Appointed on
12 September 2006
Nationality
BRITISH
Occupation
COMPANY SECRETARY

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

UK CHANNEL MANAGEMENT LIMITED

Correspondence address
160 GREAT PORTLAND STREET, LONDON, LONDON, UNITED KINGDOM, W1W 5QA
Role RESIGNED
Secretary
Date of birth
October 1954
Appointed on
17 July 2006
Resigned on
1 October 2011
Nationality
BRITISH
Occupation
COMPANY SECRETARY

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

UK GOLD HOLDINGS LIMITED

Correspondence address
160 GREAT PORTLAND STREET, LONDON, LONDON, UNITED KINGDOM, W1W 5QA
Role RESIGNED
Secretary
Date of birth
October 1954
Appointed on
17 July 2006
Resigned on
1 October 2011
Nationality
BRITISH
Occupation
COMPANY SECRETARY

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

NTL FINANCE LIMITED

Correspondence address
MEDIA HOUSE BARTLEY WOOD BUSINESS PARK, HOOK, HAMPSHIRE, RG27 9UP
Role
Secretary
Date of birth
October 1954
Appointed on
26 January 2006
Nationality
BRITISH

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

VIRGIN MEDIA DIRECTORS LIMITED

Correspondence address
MEDIA HOUSE BARTLEY WOOD BUSINESS PARK, HOOK, HAMPSHIRE, RG27 9UP
Role
Secretary
Date of birth
October 1954
Appointed on
4 September 2000
Nationality
BRITISH

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