Mine Ozkan HIFZI
Total number of appointments 315, 305 active appointments
LHR AIRPORTS LIMITED
- Correspondence address
- The Compass Centre Nelson Road, Hounslow, England, TW6 2GW
- Role ACTIVE
- director
- Date of birth
- May 1966
- Appointed on
- 1 July 2022
Average house price in the postcode TW6 2GW £96,900,000
HEATHROW AIRPORT LIMITED
- Correspondence address
- The Compass Centre Nelson Road, Hounslow, England, TW6 2GW
- Role ACTIVE
- director
- Date of birth
- May 1966
- Appointed on
- 1 July 2022
Average house price in the postcode TW6 2GW £96,900,000
GREEN PARK SERVICES LIMITED
- Correspondence address
- 500 Brook Drive, Reading, United Kingdom, RG2 6UU
- Role ACTIVE
- director
- Date of birth
- May 1966
- Appointed on
- 23 February 2021
- Resigned on
- 1 November 2021
NEXFIBRE NETWORKS LIMITED
- Correspondence address
- 500 Brook Drive, Reading, United Kingdom, RG2 6UU
- Role ACTIVE
- director
- Date of birth
- May 1966
- Appointed on
- 7 January 2021
- Resigned on
- 1 November 2021
VMED O2 UK HOLDINGS LIMITED
- Correspondence address
- 500 Brook Drive, Reading, United Kingdom, RG2 6UU
- Role ACTIVE
- director
- Date of birth
- May 1966
- Appointed on
- 27 November 2020
- Resigned on
- 1 November 2021
VIRGIN MEDIA INTERMEDIARY PURCHASER LIMITED
- Correspondence address
- 500 Brook Drive, Reading, United Kingdom, RG2 6UU
- Role ACTIVE
- director
- Date of birth
- May 1966
- Appointed on
- 27 November 2020
- Resigned on
- 1 November 2021
VIRGIN MEDIA FINCO 2 LIMITED
- Correspondence address
- 500 Brook Drive, Reading, United Kingdom, RG2 6UU
- Role ACTIVE
- director
- Date of birth
- May 1966
- Appointed on
- 1 May 2020
- Resigned on
- 1 November 2021
VIRGIN MEDIA TRADE RECEIVABLES INTERMEDIARY FINANCING LIMITED
- Correspondence address
- 500 Brook Drive, Reading, United Kingdom, RG2 6UU
- Role ACTIVE
- director
- Date of birth
- May 1966
- Appointed on
- 8 April 2020
- Resigned on
- 1 November 2021
BITBUZZ UK LIMITED
- Correspondence address
- 500 Brook Drive, Reading, United Kingdom, RG2 6UU
- Role ACTIVE
- director
- Date of birth
- May 1966
- Appointed on
- 29 March 2019
- Resigned on
- 1 November 2021
VM TELEWEST HOLDINGS LIMITED
- Correspondence address
- Media House Bartley Wood Business Park, Hook, Hampshire, United Kingdom, RG27 9UP
- Role ACTIVE
- director
- Date of birth
- May 1966
- Appointed on
- 19 December 2017
Average house price in the postcode RG27 9UP £6,353,000
VIRGIN MEDIA OPERATIONS LIMITED
- Correspondence address
- 500 Brook Drive, Reading, United Kingdom, RG2 6UU
- Role ACTIVE
- director
- Date of birth
- May 1966
- Appointed on
- 19 December 2017
- Resigned on
- 1 November 2021
VIRGIN MEDIA SENIOR SECURED NOTES ISSUER PLC
- Correspondence address
- Media House Bartley Wood Business Park, Hook, Hampshire, United Kingdom, RG27 9UP
- Role ACTIVE
- director
- Date of birth
- May 1966
- Appointed on
- 6 November 2017
Average house price in the postcode RG27 9UP £6,353,000
VM IRELAND GROUP LIMITED
- Correspondence address
- 500 Brook Drive, Reading, United Kingdom, RG2 6UU
- Role ACTIVE
- director
- Date of birth
- May 1966
- Appointed on
- 3 November 2017
- Resigned on
- 1 November 2021
VIRGIN WIFI LIMITED
- Correspondence address
- 500 Brook Drive, Reading, United Kingdom, RG2 6UU
- Role ACTIVE
- director
- Date of birth
- May 1966
- Appointed on
- 1 November 2016
- Resigned on
- 1 November 2021
VIRGIN MEDIA SENIOR INVESTMENTS LIMITED
- Correspondence address
- 500 Brook Drive, Reading, United Kingdom, RG2 6UU
- Role ACTIVE
- director
- Date of birth
- May 1966
- Appointed on
- 7 September 2016
- Resigned on
- 1 November 2021
VM PENSION ASSET COMPANY LIMITED
- Correspondence address
- Media House Bartley Wood Business Park, Hook, Hampshire, United Kingdom, RG27 9UP
- Role ACTIVE
- director
- Date of birth
- May 1966
- Appointed on
- 19 December 2014
Average house price in the postcode RG27 9UP £6,353,000
VMFH LIMITED
- Correspondence address
- Media House Bartley Wood Business Park, Hook, Hampshire, United Kingdom, RG27 9UP
- Role ACTIVE
- director
- Date of birth
- May 1966
- Appointed on
- 15 December 2014
Average house price in the postcode RG27 9UP £6,353,000
VIRGIN MEDIA SFA FINANCE LIMITED
- Correspondence address
- 500 Brook Drive, Reading, United Kingdom, RG2 6UU
- Role ACTIVE
- director
- Date of birth
- May 1966
- Appointed on
- 1 October 2014
- Resigned on
- 1 November 2021
ANDOVER CABLEVISION LIMITED
- Correspondence address
- Media House Bartley Wood Business Park, Hook, Hampshire, RG27 9UP
- Role ACTIVE
- director
- Date of birth
- May 1966
- Appointed on
- 15 May 2014
Average house price in the postcode RG27 9UP £6,353,000
NTL MIDLANDS LIMITED
- 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
GENERAL CABLE GROUP LIMITED
- Correspondence address
- Media House Bartley Wood Business Park, Hook, Hampshire, RG27 9UP
- Role ACTIVE
- director
- Date of birth
- May 1966
- Appointed on
- 31 March 2014
Average house price in the postcode RG27 9UP £6,353,000
TELEWEST COMMUNICATIONS (NORTH WEST) LIMITED
- Correspondence address
- Media House Bartley Wood Business Park, Hook, Hampshire, RG27 9UP
- Role ACTIVE
- director
- Date of birth
- May 1966
- Appointed on
- 31 March 2014
Average house price in the postcode RG27 9UP £6,353,000
OMNE TELECOMMUNICATIONS LIMITED
- Correspondence address
- Media House Bartley Wood Business Park, Hook, Hampshire, RG27 9UP
- Role ACTIVE
- director
- Date of birth
- May 1966
- Appointed on
- 31 March 2014
Average house price in the postcode RG27 9UP £6,353,000
NTL WIRRAL TELEPHONE AND CABLE TV COMPANY LEASING LIMITED
- Correspondence address
- Media House Bartley Wood Business Park, Hook, Hampshire, RG27 9UP
- Role ACTIVE
- director
- Date of birth
- May 1966
- Appointed on
- 31 March 2014
Average house price in the postcode RG27 9UP £6,353,000
NTL VICTORIA II LIMITED
- Correspondence address
- Media House Bartley Wood Business Park, Hook, Hampshire, RG27 9UP
- Role ACTIVE
- director
- Date of birth
- May 1966
- Appointed on
- 31 March 2014
Average house price in the postcode RG27 9UP £6,353,000
NTL STRIKEAPART TRADING LIMITED
- Correspondence address
- Media House Bartley Wood Business Park, Hook, Hampshire, RG27 9UP
- Role ACTIVE
- director
- Date of birth
- May 1966
- Appointed on
- 31 March 2014
Average house price in the postcode RG27 9UP £6,353,000
NTL STRIKEAMOUNT TRADING LIMITED
- Correspondence address
- Media House Bartley Wood Business Park, Hook, Hampshire, RG27 9UP
- Role ACTIVE
- director
- Date of birth
- May 1966
- Appointed on
- 31 March 2014
Average house price in the postcode RG27 9UP £6,353,000
NTL STRIKEAGENT TRADING LIMITED
- Correspondence address
- Media House Bartley Wood Business Park, Hook, Hampshire, RG27 9UP
- Role ACTIVE
- director
- Date of birth
- May 1966
- Appointed on
- 31 March 2014
Average house price in the postcode RG27 9UP £6,353,000
NTL STREETWARM SERVICES LIMITED
- Correspondence address
- Media House Bartley Wood Business Park, Hook, Hampshire, RG27 9UP
- Role ACTIVE
- director
- Date of birth
- May 1966
- Appointed on
- 31 March 2014
Average house price in the postcode RG27 9UP £6,353,000
NTL STREETVITAL SERVICES LIMITED
- Correspondence address
- Media House Bartley Wood Business Park, Hook, Hampshire, RG27 9UP
- Role ACTIVE
- director
- Date of birth
- May 1966
- Appointed on
- 31 March 2014
Average house price in the postcode RG27 9UP £6,353,000
NTL STREETUSUAL SERVICES LIMITED
- Correspondence address
- Media House Bartley Wood Business Park, Hook, Hampshire, RG27 9UP
- Role ACTIVE
- director
- Date of birth
- May 1966
- Appointed on
- 31 March 2014
Average house price in the postcode RG27 9UP £6,353,000
NTL STREETUNIT PROJECTS LIMITED
- Correspondence address
- Media House Bartley Wood Business Park, Hook, Hampshire, RG27 9UP
- Role ACTIVE
- director
- Date of birth
- May 1966
- Appointed on
- 31 March 2014
Average house price in the postcode RG27 9UP £6,353,000
NTL STREETUNIQUE PROJECTS LIMITED
- Correspondence address
- Media House Bartley Wood Business Park, Hook, Hampshire, RG27 9UP
- Role ACTIVE
- director
- Date of birth
- May 1966
- Appointed on
- 31 March 2014
Average house price in the postcode RG27 9UP £6,353,000
NTL SOUTH WALES LIMITED
- Correspondence address
- Media House Bartley Wood Business Park, Hook, Hampshire, RG27 9UP
- Role ACTIVE
- director
- Date of birth
- May 1966
- Appointed on
- 31 March 2014
Average house price in the postcode RG27 9UP £6,353,000
NTL SOLENT TELEPHONE AND CABLE TV COMPANY LIMITED
- Correspondence address
- Media House Bartley Wood Business Park, Hook, Hampshire, RG27 9UP
- Role ACTIVE
- director
- Date of birth
- May 1966
- Appointed on
- 31 March 2014
Average house price in the postcode RG27 9UP £6,353,000
NTL SIDEOFFER LIMITED
- Correspondence address
- Media House Bartley Wood Business Park, Hook, Hampshire, RG27 9UP
- Role ACTIVE
- director
- Date of birth
- May 1966
- Appointed on
- 31 March 2014
Average house price in the postcode RG27 9UP £6,353,000
NTL PARTCHEER COMPANY LIMITED
- Correspondence address
- Media House Bartley Wood Business Park, Hook, Hampshire, RG27 9UP
- Role ACTIVE
- director
- Date of birth
- May 1966
- Appointed on
- 31 March 2014
Average house price in the postcode RG27 9UP £6,353,000
NTL MIDLANDS LEASING LIMITED
- Correspondence address
- Media House Bartley Wood Business Park, Hook, Hampshire, RG27 9UP
- Role ACTIVE
- director
- Date of birth
- May 1966
- Appointed on
- 31 March 2014
Average house price in the postcode RG27 9UP £6,353,000
NTL MICROCLOCK SERVICES LIMITED
- Correspondence address
- Media House Bartley Wood Business Park, Hook, Hampshire, RG27 9UP
- Role ACTIVE
- director
- Date of birth
- May 1966
- Appointed on
- 31 March 2014
Average house price in the postcode RG27 9UP £6,353,000
NTL MANCHESTER CABLEVISION HOLDING COMPANY
- Correspondence address
- Media House Bartley Wood Business Park, Hook, Hampshire, RG27 9UP
- Role ACTIVE
- director
- Date of birth
- May 1966
- Appointed on
- 31 March 2014
Average house price in the postcode RG27 9UP £6,353,000
NTL HOLDINGS (PETERBOROUGH) LIMITED
- Correspondence address
- 1 More London Place, London, United Kingdom, SE1 2AF
- Role ACTIVE
- director
- Date of birth
- May 1966
- Appointed on
- 31 March 2014
NTL HOLDINGS (NORWICH) LIMITED
- Correspondence address
- 1 More London Place, London, United Kingdom, SE1 2AF
- Role ACTIVE
- director
- Date of birth
- May 1966
- Appointed on
- 31 March 2014
NTL HOLDINGS (FENLAND) LIMITED
- Correspondence address
- Media House Bartley Wood Business Park, Hook, Hampshire, RG27 9UP
- Role ACTIVE
- director
- Date of birth
- May 1966
- Appointed on
- 31 March 2014
Average house price in the postcode RG27 9UP £6,353,000
NTL HOLDINGS (EAST LONDON) LIMITED
- Correspondence address
- Ernst & Young Llp 1 More London Place, London, SE1 2AF
- Role ACTIVE
- director
- Date of birth
- May 1966
- Appointed on
- 31 March 2014
NTL HOLDINGS (BROADLAND) LIMITED
- Correspondence address
- Media House Bartley Wood Business Park, Hook, Hampshire, RG27 9UP
- Role ACTIVE
- director
- Date of birth
- May 1966
- Appointed on
- 31 March 2014
Average house price in the postcode RG27 9UP £6,353,000
NTL GLASGOW
- Correspondence address
- 1 South Gyle Crescent Lane, Edinburgh, EH12 9EG
- Role ACTIVE
- director
- Date of birth
- May 1966
- Appointed on
- 31 March 2014
- Resigned on
- 1 November 2021
NTL FAWNSPRING LIMITED
- Correspondence address
- 1 More London Place, London, SE1 2AF
- Role ACTIVE
- director
- Date of birth
- May 1966
- Appointed on
- 31 March 2014
NTL DERBY CABLEVISION HOLDING COMPANY
- Correspondence address
- Media House Bartley Wood Business Park, Hook, Hampshire, RG27 9UP
- Role ACTIVE
- director
- Date of birth
- May 1966
- Appointed on
- 31 March 2014
Average house price in the postcode RG27 9UP £6,353,000
NTL DARLINGTON LIMITED
- Correspondence address
- 1 More London Place, London, United Kingdom, SE1 2AF
- Role ACTIVE
- director
- Date of birth
- May 1966
- Appointed on
- 31 March 2014
NTL CABLECOMMS WIRRAL LEASING LIMITED
- Correspondence address
- Media House Bartley Wood Business Park, Hook, Hampshire, RG27 9UP
- Role ACTIVE
- director
- Date of birth
- May 1966
- Appointed on
- 31 March 2014
Average house price in the postcode RG27 9UP £6,353,000
NTL CABLECOMMS WESSEX LEASING LIMITED
- Correspondence address
- Media House Bartley Wood Business Park, Hook, Hampshire, RG27 9UP
- Role ACTIVE
- director
- Date of birth
- May 1966
- Appointed on
- 31 March 2014
Average house price in the postcode RG27 9UP £6,353,000
NTL CABLECOMMS SUSSEX LEASING LIMITED
- Correspondence address
- Media House Bartley Wood Business Park, Hook, Hampshire, RG27 9UP
- Role ACTIVE
- director
- Date of birth
- May 1966
- Appointed on
- 31 March 2014
Average house price in the postcode RG27 9UP £6,353,000
NTL CABLECOMMS SURREY LEASING LIMITED
- Correspondence address
- Media House Bartley Wood Business Park, Hook, Hampshire, RG27 9UP
- Role ACTIVE
- director
- Date of birth
- May 1966
- Appointed on
- 31 March 2014
Average house price in the postcode RG27 9UP £6,353,000
NTL CABLECOMMS STOCKPORT
- Correspondence address
- 1 More London Place, London, SE1 2AF
- Role ACTIVE
- director
- Date of birth
- May 1966
- Appointed on
- 31 March 2014
NTL CABLECOMMS STAFFORDSHIRE
- Correspondence address
- 1 More London Place, London, SE1 2AF
- Role ACTIVE
- director
- Date of birth
- May 1966
- Appointed on
- 31 March 2014
NTL CABLECOMMS OLDHAM AND TAMESIDE
- Correspondence address
- 1 More London Place, London, SE1 2AF
- Role ACTIVE
- director
- Date of birth
- May 1966
- Appointed on
- 31 March 2014
NTL CABLECOMMS MANCHESTER LIMITED
- Correspondence address
- Media House Bartley Wood Business Park, Hook, Hampshire, RG27 9UP
- Role ACTIVE
- director
- Date of birth
- May 1966
- Appointed on
- 31 March 2014
Average house price in the postcode RG27 9UP £6,353,000
NTL CABLECOMMS LIMITED
- Correspondence address
- Media House Bartley Wood Business Park, Hook, Hampshire, RG27 9UP
- Role ACTIVE
- director
- Date of birth
- May 1966
- Appointed on
- 31 March 2014
Average house price in the postcode RG27 9UP £6,353,000
NTL CABLECOMMS HOLDINGS NO. 2 LIMITED
- Correspondence address
- 1 More London Place, London, SE1 2AF
- Role ACTIVE
- director
- Date of birth
- May 1966
- Appointed on
- 31 March 2014
NTL CABLECOMMS GROUP LIMITED
- 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
NTL CABLECOMMS GREATER MANCHESTER LEASING LIMITED
- Correspondence address
- Media House Bartley Wood Business Park, Hook, Hampshire, RG27 9UP
- Role ACTIVE
- director
- Date of birth
- May 1966
- Appointed on
- 31 March 2014
Average house price in the postcode RG27 9UP £6,353,000
NTL CABLECOMMS EAST LANCASHIRE
- Correspondence address
- Media House Bartley Wood Business Park, Hook, Hampshire, RG27 9UP
- Role ACTIVE
- director
- Date of birth
- May 1966
- Appointed on
- 31 March 2014
Average house price in the postcode RG27 9UP £6,353,000
NTL CABLECOMMS DERBY LEASING LIMITED
- Correspondence address
- Media House Bartley Wood Business Park, Hook, Hampshire, RG27 9UP
- Role ACTIVE
- director
- Date of birth
- May 1966
- Appointed on
- 31 March 2014
Average house price in the postcode RG27 9UP £6,353,000
NTL CABLECOMMS BURY AND ROCHDALE
- Correspondence address
- 1 More London Place, London, SE1 2AF
- Role ACTIVE
- director
- Date of birth
- May 1966
- Appointed on
- 31 March 2014
NTL CABLECOMMS BROMLEY LEASING LIMITED
- Correspondence address
- Media House Bartley Wood Business Park, Hook, Hampshire, RG27 9UP
- Role ACTIVE
- director
- Date of birth
- May 1966
- Appointed on
- 31 March 2014
Average house price in the postcode RG27 9UP £6,353,000
NTL CABLECOMMS BOLTON LEASING LIMITED
- Correspondence address
- Media House Bartley Wood Business Park, Hook, Hampshire, RG27 9UP
- Role ACTIVE
- director
- Date of birth
- May 1966
- Appointed on
- 31 March 2014
Average house price in the postcode RG27 9UP £6,353,000
NTL ACQUISITION COMPANY LIMITED
- Correspondence address
- 1 More London Place, London, United Kingdom, SE1 2AF
- Role ACTIVE
- director
- Date of birth
- May 1966
- Appointed on
- 31 March 2014
NTL (YORK) LIMITED
- Correspondence address
- Media House Bartley Wood Business Park, Hook, Hampshire, RG27 9UP
- Role ACTIVE
- director
- Date of birth
- May 1966
- Appointed on
- 31 March 2014
Average house price in the postcode RG27 9UP £6,353,000
NTL (YORCAN) LIMITED
- Correspondence address
- Media House Bartley Wood Business Park, Hook, Hampshire, RG27 9UP
- Role ACTIVE
- director
- Date of birth
- May 1966
- Appointed on
- 31 March 2014
Average house price in the postcode RG27 9UP £6,353,000
NTL (WEST LONDON) LIMITED
- Correspondence address
- Media House Bartley Wood Business Park, Hook, Hampshire, RG27 9UP
- Role ACTIVE
- director
- Date of birth
- May 1966
- Appointed on
- 31 March 2014
Average house price in the postcode RG27 9UP £6,353,000
NTL (WEARSIDE) LIMITED
- Correspondence address
- Media House Bartley Wood Business Park, Hook, Hampshire, RG27 9UP
- Role ACTIVE
- director
- Date of birth
- May 1966
- Appointed on
- 31 March 2014
Average house price in the postcode RG27 9UP £6,353,000
NTL (SOUTHAMPTON AND EASTLEIGH) LIMITED
- Correspondence address
- 1 More London Place, London, United Kingdom, SE1 2AF
- Role ACTIVE
- director
- Date of birth
- May 1966
- Appointed on
- 31 March 2014
NTL (SOUTH LONDON) LIMITED
- Correspondence address
- Media House Bartley Wood Business Park, Hook, Hampshire, RG27 9UP
- Role ACTIVE
- director
- Date of birth
- May 1966
- Appointed on
- 31 March 2014
Average house price in the postcode RG27 9UP £6,353,000
NTL (SOUTH HERTFORDSHIRE) LIMITED
- Correspondence address
- 1 More London Place, London, SE1 2AF
- Role ACTIVE
- director
- Date of birth
- May 1966
- Appointed on
- 31 March 2014
NTL (PETERBOROUGH) LIMITED
- Correspondence address
- 1 More London Place, London, United Kingdom, SE1 2AF
- Role ACTIVE
- director
- Date of birth
- May 1966
- Appointed on
- 31 March 2014
NTL (LEEDS) LIMITED
- Correspondence address
- 1 More London Place, London, United Kingdom, SE1 2AF
- Role ACTIVE
- director
- Date of birth
- May 1966
- Appointed on
- 31 March 2014
NTL (KENT) LIMITED
- Correspondence address
- Media House Bartley Wood Business Park, Hook, Hampshire, RG27 9UP
- Role ACTIVE
- director
- Date of birth
- May 1966
- Appointed on
- 31 March 2014
Average house price in the postcode RG27 9UP £6,353,000
NTL (HAMPSHIRE) LIMITED
- Correspondence address
- Media House Bartley Wood Business Park, Hook, Hampshire, RG27 9UP
- Role ACTIVE
- director
- Date of birth
- May 1966
- Appointed on
- 31 March 2014
Average house price in the postcode RG27 9UP £6,353,000
NTL (EALING) LIMITED
- Correspondence address
- Media House Bartley Wood Business Park, Hook, Hampshire, RG27 9UP
- Role ACTIVE
- director
- Date of birth
- May 1966
- Appointed on
- 31 March 2014
Average house price in the postcode RG27 9UP £6,353,000
NTL (CRUK)
- Correspondence address
- Media House Bartley Wood Business Park, Hook, Hampshire, RG27 9UP
- Role ACTIVE
- director
- Date of birth
- May 1966
- Appointed on
- 31 March 2014
Average house price in the postcode RG27 9UP £6,353,000
NTL (BROADLAND) LIMITED
- 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
NTL (AYLESBURY AND CHILTERN) LIMITED
- Correspondence address
- Media House Bartley Wood Business Park, Hook, Hampshire, RG27 9UP
- Role ACTIVE
- director
- Date of birth
- May 1966
- Appointed on
- 31 March 2014
Average house price in the postcode RG27 9UP £6,353,000
LANBASE LIMITED
- Correspondence address
- Media House Bartley Wood Business Park, Hook, Hampshire, RG27 9UP
- Role ACTIVE
- director
- Date of birth
- May 1966
- Appointed on
- 31 March 2014
Average house price in the postcode RG27 9UP £6,353,000
JEWEL HOLDINGS
- Correspondence address
- Media House Bartley Wood Business Park, Hook, Hampshire, RG27 9UP
- Role ACTIVE
- director
- Date of birth
- May 1966
- Appointed on
- 31 March 2014
Average house price in the postcode RG27 9UP £6,353,000
FLEXTECH IVS LIMITED
- Correspondence address
- Media House Bartley Wood Business Park, Hook, Hampshire, RG27 9UP
- Role ACTIVE
- director
- Date of birth
- May 1966
- Appointed on
- 31 March 2014
Average house price in the postcode RG27 9UP £6,353,000
FLEXTECH (KINDERNET INVESTMENT) LIMITED
- Correspondence address
- Media House Bartley Wood Business Park, Hook, Hampshire, RG27 9UP
- Role ACTIVE
- director
- Date of birth
- May 1966
- Appointed on
- 31 March 2014
Average house price in the postcode RG27 9UP £6,353,000
EUROBELL LIMITED
- Correspondence address
- Media House Bartley Wood Business Park, Hook, Hampshire, RG27 9UP
- Role ACTIVE
- director
- Date of birth
- May 1966
- Appointed on
- 31 March 2014
Average house price in the postcode RG27 9UP £6,353,000
EUROBELL (WEST KENT) LIMITED
- Correspondence address
- 1 More London Place, London, SE1 2AF
- Role ACTIVE
- director
- Date of birth
- May 1966
- Appointed on
- 31 March 2014
EUROBELL (SOUTH WEST) LIMITED
- Correspondence address
- 1 More London Place, London, SE1 2AF
- Role ACTIVE
- director
- Date of birth
- May 1966
- Appointed on
- 31 March 2014
EUROBELL (NO.3) LIMITED
- Correspondence address
- Media House Bartley Wood Business Park, Hook, Hampshire, RG27 9UP
- Role ACTIVE
- director
- Date of birth
- May 1966
- Appointed on
- 31 March 2014
Average house price in the postcode RG27 9UP £6,353,000
EUROBELL (NO.2) LIMITED
- Correspondence address
- Media House Bartley Wood Business Park, Hook, Hampshire, RG27 9UP
- Role ACTIVE
- director
- Date of birth
- May 1966
- Appointed on
- 31 March 2014
Average house price in the postcode RG27 9UP £6,353,000
EMS INVESTMENTS LIMITED
- Correspondence address
- Media House Bartley Wood Business Park, Hook, Hampshire, RG27 9UP
- Role ACTIVE
- director
- Date of birth
- May 1966
- Appointed on
- 31 March 2014
Average house price in the postcode RG27 9UP £6,353,000
ED STONE LIMITED
- Correspondence address
- Media House Bartley Wood Business Park, Hook, Hampshire, RG27 9UP
- Role ACTIVE
- director
- Date of birth
- May 1966
- Appointed on
- 31 March 2014
Average house price in the postcode RG27 9UP £6,353,000
EAST COAST CABLE LIMITED
- Correspondence address
- Media House Bartley Wood Business Park, Hook, Hampshire, RG27 9UP
- Role ACTIVE
- director
- Date of birth
- May 1966
- Appointed on
- 31 March 2014
Average house price in the postcode RG27 9UP £6,353,000
DUNDEE CABLE AND SATELLITE LIMITED
- Correspondence address
- 1 South Gyle Crescent Lane, Edinburgh, EH12 9EG
- Role ACTIVE
- director
- Date of birth
- May 1966
- Appointed on
- 31 March 2014
CCL CORPORATE COMMUNICATION SERVICES LIMITED
- Correspondence address
- Media House Bartley Wood Business Park, Hook, Hampshire, RG27 9UP
- Role ACTIVE
- director
- Date of birth
- May 1966
- Appointed on
- 31 March 2014
Average house price in the postcode RG27 9UP £6,353,000
CAMBRIDGE CABLE SERVICES LIMITED
- Correspondence address
- Media House Bartley Wood Business Park, Hook, Hampshire, RG27 9UP
- Role ACTIVE
- director
- Date of birth
- May 1966
- Appointed on
- 31 March 2014
Average house price in the postcode RG27 9UP £6,353,000
VIRGIN MEDIA TRANSFERS (NO 2) LIMITED
- Correspondence address
- Media House Bartley Wood Business Park, Hook, Hampshire, RG27 9UP
- Role ACTIVE
- director
- Date of birth
- May 1966
- Appointed on
- 31 March 2014
Average house price in the postcode RG27 9UP £6,353,000
CABLE HARINGEY LIMITED
- Correspondence address
- 1 More London Place, London, SE1 2AF
- Role ACTIVE
- director
- Date of birth
- May 1966
- Appointed on
- 31 March 2014
CABLE COMMUNICATIONS LIMITED
- Correspondence address
- Media House Bartley Wood Business Park, Hook, Hampshire, RG27 9UP
- Role ACTIVE
- director
- Date of birth
- May 1966
- Appointed on
- 31 March 2014
Average house price in the postcode RG27 9UP £6,353,000
BRADFORD CABLE COMMUNICATIONS LIMITED
- Correspondence address
- 1 More London Place, London, SE1 2AF
- Role ACTIVE
- director
- Date of birth
- May 1966
- Appointed on
- 31 March 2014
BLUEBOTTLE CALL LIMITED
- Correspondence address
- 1 More London Place, London, United Kingdom, SE1 2AF
- Role ACTIVE
- director
- Date of birth
- May 1966
- Appointed on
- 31 March 2014
BLUE YONDER WORKWISE LIMITED
- Correspondence address
- 1 More London Place, London, SE1 2AF
- Role ACTIVE
- director
- Date of birth
- May 1966
- Appointed on
- 31 March 2014
BCMV LEASING LIMITED
- Correspondence address
- Media House Bartley Wood Business Park, Hook, Hampshire, RG27 9UP
- Role ACTIVE
- director
- Date of birth
- May 1966
- Appointed on
- 31 March 2014
Average house price in the postcode RG27 9UP £6,353,000
AVON CABLE INVESTMENTS LTD
- Correspondence address
- Media House Bartley Wood Business Park, Hook, Hampshire, RG27 9UP
- Role ACTIVE
- director
- Date of birth
- May 1966
- Appointed on
- 31 March 2014
Average house price in the postcode RG27 9UP £6,353,000
ANGLIA CABLE COMMUNICATIONS LIMITED
- Correspondence address
- Media House Bartley Wood Business Park, Hook, Hampshire, RG27 9UP
- Role ACTIVE
- director
- Date of birth
- May 1966
- Appointed on
- 31 March 2014
Average house price in the postcode RG27 9UP £6,353,000
ACTION STATIONS (2000) LIMITED
- Correspondence address
- 1 More London Place, London, SE1 2AF
- Role ACTIVE
- director
- Date of birth
- May 1966
- Appointed on
- 31 March 2014
NTL BOLTON CABLEVISION HOLDING COMPANY
- Correspondence address
- Media House Bartley Wood Business Park, Hook, Hampshire, RG27 9UP
- Role ACTIVE
- director
- Date of birth
- May 1966
- Appointed on
- 31 March 2014
Average house price in the postcode RG27 9UP £6,353,000
NTL (HARROGATE) LIMITED
- Correspondence address
- Media House Bartley Wood Business Park, Hook, Hampshire, RG27 9UP
- Role ACTIVE
- director
- Date of birth
- May 1966
- Appointed on
- 31 March 2014
Average house price in the postcode RG27 9UP £6,353,000
NTL (CWC) LIMITED
- Correspondence address
- 500 Brook Drive, Reading, United Kingdom, RG2 6UU
- Role ACTIVE
- director
- Date of birth
- May 1966
- Appointed on
- 31 March 2014
NTL UK CABLECOMMS HOLDINGS, INC.
- Correspondence address
- Media House Bartley Wood Business Park, Hook, Hampshire, United Kingdom, RG27 9UP
- Role ACTIVE
- director
- Date of birth
- May 1966
- Appointed on
- 31 March 2014
- Resigned on
- 16 December 2016
Average house price in the postcode RG27 9UP £6,353,000
NTL STREETWIDE SERVICES LIMITED
- Correspondence address
- Media House Bartley Wood Business Park, Hook, Hampshire, RG27 9UP
- Role ACTIVE
- director
- Date of birth
- May 1966
- Appointed on
- 31 March 2014
Average house price in the postcode RG27 9UP £6,353,000
NTL STREETVISION SERVICES LIMITED
- Correspondence address
- Media House Bartley Wood Business Park, Hook, Hampshire, RG27 9UP
- Role ACTIVE
- director
- Date of birth
- May 1966
- Appointed on
- 31 March 2014
Average house price in the postcode RG27 9UP £6,353,000
CAMBRIDGE HOLDING COMPANY LIMITED
- Correspondence address
- Media House Bartley Wood Business Park, Hook, Hampshire, RG27 9UP
- Role ACTIVE
- director
- Date of birth
- May 1966
- Appointed on
- 31 March 2014
Average house price in the postcode RG27 9UP £6,353,000
X-TANT LIMITED
- Correspondence address
- 1 More London Place, London, SE1 2AF
- Role ACTIVE
- director
- Date of birth
- May 1966
- Appointed on
- 31 March 2014
VIRGIN NET LIMITED
- Correspondence address
- 1 More London Place, London, SE1 2AF
- Role ACTIVE
- director
- Date of birth
- May 1966
- Appointed on
- 31 March 2014
VIRGIN MEDIA WHOLESALE LIMITED
- 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
VIRGIN MEDIA PAYMENTS LTD
- 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
VIRGIN MEDIA INVESTMENTS LIMITED
- 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
VIRGIN MEDIA O2 EMPLOYEE MEDICAL TRUST LIMITED
- 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
- 19 January 2021
VIRGIN MEDIA BUSINESS LIMITED
- 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
TELEWEST COMMUNICATIONS (MOTHERWELL) LIMITED
- Correspondence address
- Atria One 144 Morrison Street, Edinburgh, EH3 8EX
- Role ACTIVE
- director
- Date of birth
- May 1966
- Appointed on
- 31 March 2014
TELEWEST COMMUNICATIONS (LONDON SOUTH) LIMITED
- Correspondence address
- 1 More London Place, London, SE1 2AF
- Role ACTIVE
- director
- Date of birth
- May 1966
- Appointed on
- 31 March 2014
TELEWEST COMMUNICATIONS (FALKIRK) LIMITED
- Correspondence address
- Atria One 144 Morrison Street, Edinburgh, EH3 8EX
- Role ACTIVE
- director
- Date of birth
- May 1966
- Appointed on
- 31 March 2014
TELEWEST COMMUNICATIONS (DUMBARTON) LIMITED
- Correspondence address
- Atria One 144 Morrison Street, Edinburgh, EH3 8EX
- Role ACTIVE
- director
- Date of birth
- May 1966
- Appointed on
- 31 March 2014
TELEWEST COMMUNICATIONS (CUMBERNAULD) LIMITED
- Correspondence address
- Atria One 144 Morrison Street, Edinburgh, EH3 8EX
- Role ACTIVE
- director
- Date of birth
- May 1966
- Appointed on
- 31 March 2014
SMASHEDATOM LIMITED
- Correspondence address
- 1 More London Place, London, SE1 2AF
- Role ACTIVE
- director
- Date of birth
- May 1966
- Appointed on
- 31 March 2014
SMALLWORLD CABLE LIMITED
- Correspondence address
- 1 More London Place, London, SE1 2AF
- Role ACTIVE
- director
- Date of birth
- May 1966
- Appointed on
- 31 March 2014
SHEFFIELD CABLE COMMUNICATIONS LIMITED
- Correspondence address
- 1 More London Place, London, SE1 2AF
- Role ACTIVE
- director
- Date of birth
- May 1966
- Appointed on
- 31 March 2014
NTL WIRRAL TELEPHONE AND CABLE TV COMPANY
- Correspondence address
- 1 More London Place, London, SE1 2AF
- Role ACTIVE
- director
- Date of birth
- May 1966
- Appointed on
- 31 March 2014
NTL UK TELEPHONE AND CABLE TV HOLDING COMPANY LIMITED
- Correspondence address
- Media House Bartley Wood Business Park, Hook, Hampshire, RG27 9UP
- Role ACTIVE
- director
- Date of birth
- May 1966
- Appointed on
- 31 March 2014
Average house price in the postcode RG27 9UP £6,353,000
NTL CABLECOMMS WIRRAL
- Correspondence address
- 1 More London Place, London, SE1 2AF
- Role ACTIVE
- director
- Date of birth
- May 1966
- Appointed on
- 31 March 2014
NTL CABLECOMMS WESSEX
- Correspondence address
- 1 More London Place, London, SE1 2AF
- Role ACTIVE
- director
- Date of birth
- May 1966
- Appointed on
- 31 March 2014
NTL CABLECOMMS SUSSEX
- Correspondence address
- 1 More London Place, London, SE1 2AF
- Role ACTIVE
- director
- Date of birth
- May 1966
- Appointed on
- 31 March 2014
NTL CABLECOMMS SOLENT
- Correspondence address
- 1 More London Place, London, SE1 2AF
- Role ACTIVE
- director
- Date of birth
- May 1966
- Appointed on
- 31 March 2014
NTL CABLECOMMS GREATER MANCHESTER
- Correspondence address
- 1 More London Place, London, SE1 2AF
- Role ACTIVE
- director
- Date of birth
- May 1966
- Appointed on
- 31 March 2014
NTL CABLECOMMS DERBY
- Correspondence address
- 1 More London Place, London, SE1 2AF
- Role ACTIVE
- director
- Date of birth
- May 1966
- Appointed on
- 31 March 2014
NTL CABLECOMMS CHESHIRE
- Correspondence address
- 1 More London Place, London, SE1 2AF
- Role ACTIVE
- director
- Date of birth
- May 1966
- Appointed on
- 31 March 2014
NTL CABLECOMMS BROMLEY
- Correspondence address
- 1 More London Place, London, SE1 2AF
- Role ACTIVE
- director
- Date of birth
- May 1966
- Appointed on
- 31 March 2014
NTL CABLECOMMS BOLTON
- Correspondence address
- 1 More London Place, London, SE1 2AF
- Role ACTIVE
- director
- Date of birth
- May 1966
- Appointed on
- 31 March 2014
FLEXTECH BROADBAND LIMITED
- Correspondence address
- 1 More London Place, London, SE1 2AF
- Role ACTIVE
- director
- Date of birth
- May 1966
- Appointed on
- 31 March 2014
FLEXTECH (1992) LIMITED
- Correspondence address
- 1 More London Place, London, SE1 2AF
- Role ACTIVE
- director
- Date of birth
- May 1966
- Appointed on
- 31 March 2014
VIRGIN MEDIA PCHC II LIMITED
- Correspondence address
- 500 Brook Drive, Reading, United Kingdom, RG2 6UU
- Role ACTIVE
- director
- Date of birth
- May 1966
- Appointed on
- 31 March 2014
VIRGIN MEDIA (UK) GROUP LLC
- Correspondence address
- Media House Bartley Wood Business Park, Hook, Hampshire, United Kingdom, RG27 9UP
- Role ACTIVE
- director
- Date of birth
- May 1966
- Appointed on
- 31 March 2014
Average house price in the postcode RG27 9UP £6,353,000
CABLETEL HERTS AND BEDS LIMITED
- 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
WINDSOR TELEVISION LIMITED
- Correspondence address
- 1 More London Place, London, SE1 2AF
- Role ACTIVE
- director
- Date of birth
- May 1966
- Appointed on
- 31 March 2014
VMWH LIMITED
- Correspondence address
- 500 Brook Drive, Reading, United Kingdom, RG2 6UU
- Role ACTIVE
- director
- Date of birth
- May 1966
- Appointed on
- 31 March 2014
VMIH SUB LIMITED
- Correspondence address
- 1 More London Place, London, SE1 2AF
- Role ACTIVE
- director
- Date of birth
- May 1966
- Appointed on
- 31 March 2014
VM TRANSFERS (NO 5) LIMITED
- Correspondence address
- Media House Bartley Wood Business Park, Hook, Hampshire, RG27 9UP
- Role ACTIVE
- director
- Date of birth
- May 1966
- Appointed on
- 31 March 2014
Average house price in the postcode RG27 9UP £6,353,000
VM TRANSFERS (NO 4) LIMITED
- 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
VIRGIN MOBILE HOLDINGS (UK) LIMITED
- Correspondence address
- 500 Brook Drive, Reading, United Kingdom, RG2 6UU
- Role ACTIVE
- director
- Date of birth
- May 1966
- Appointed on
- 31 March 2014
VIRGIN MEDIA SECURED FINANCE PLC
- 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
VIRGIN MEDIA SECRETARIES LIMITED
- 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
VIRGIN MEDIA PCHC LIMITED
- 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
THE YORKSHIRE CABLE GROUP LIMITED
- Correspondence address
- Media House Bartley Wood Business Park, Hook, Hampshire, RG27 9UP
- Role ACTIVE
- director
- Date of birth
- May 1966
- Appointed on
- 31 March 2014
Average house price in the postcode RG27 9UP £6,353,000
TELEWEST LIMITED
- 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
TELEWEST COMMUNICATIONS NETWORKS LIMITED
- 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
TELEWEST COMMUNICATIONS HOLDINGS LIMITED
- Correspondence address
- Media House Bartley Wood Business Park, Hook, Hampshire, RG27 9UP
- Role ACTIVE
- director
- Date of birth
- May 1966
- Appointed on
- 31 March 2014
Average house price in the postcode RG27 9UP £6,353,000
TELEWEST COMMUNICATIONS CABLE LIMITED
- 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
TELEWEST COMMUNICATIONS (TYNESIDE) LIMITED
- Correspondence address
- 500 Brook Drive, Reading, United Kingdom, RG2 6UU
- Role ACTIVE
- director
- Date of birth
- May 1966
- Appointed on
- 31 March 2014
TELEWEST COMMUNICATIONS (SOUTH WEST) LIMITED
- Correspondence address
- 500 Brook Drive, Reading, United Kingdom, RG2 6UU
- Role ACTIVE
- director
- Date of birth
- May 1966
- Appointed on
- 31 March 2014
TELEWEST COMMUNICATIONS (SOUTH EAST) LIMITED
- Correspondence address
- 500 Brook Drive, Reading, United Kingdom, RG2 6UU
- Role ACTIVE
- director
- Date of birth
- May 1966
- Appointed on
- 31 March 2014
TELEWEST COMMUNICATIONS (SCOTLAND HOLDINGS) LIMITED
- Correspondence address
- Atria One 144 Morrison Street, Edinburgh, EH3 8EX
- Role ACTIVE
- director
- Date of birth
- May 1966
- Appointed on
- 31 March 2014
TELEWEST COMMUNICATIONS (GLENROTHES) LIMITED
- Correspondence address
- 1 South Gyle Crescent Lane, Edinburgh, EH12 9EG
- Role ACTIVE
- director
- Date of birth
- May 1966
- Appointed on
- 31 March 2014
- Resigned on
- 1 November 2021
TELEWEST COMMUNICATIONS (DUNDEE & PERTH) LIMITED
- Correspondence address
- 1 South Gyle Crescent Lane, Edinburgh, EH12 9EG
- Role ACTIVE
- director
- Date of birth
- May 1966
- Appointed on
- 31 March 2014
- Resigned on
- 1 November 2021
NTL SOUTH CENTRAL LIMITED
- 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
NTL RECTANGLE LIMITED
- 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
NTL CAMBRIDGE LIMITED
- Correspondence address
- 1 More London Place, London, SE1 2AF
- Role ACTIVE
- director
- Date of birth
- May 1966
- Appointed on
- 31 March 2014
NTL CABLECOMMS HOLDINGS NO.1 LIMITED
- Correspondence address
- 1 More London Place, London, SE1 2AF
- Role ACTIVE
- director
- Date of birth
- May 1966
- Appointed on
- 31 March 2014
NTL (V)
- 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
NTL (TRIANGLE) LLC
- Correspondence address
- Media House Bartley Wood Business Park, Hook, Hampshire, United Kingdom, RG27 9UP
- Role ACTIVE
- director
- Date of birth
- May 1966
- Appointed on
- 31 March 2014
Average house price in the postcode RG27 9UP £6,353,000
NTL (SOUTH EAST) LIMITED
- 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
NTL (CWC) CORPORATION LIMITED
- Correspondence address
- 500 Brook Drive, Reading, United Kingdom, RG2 6UU
- Role ACTIVE
- director
- Date of birth
- May 1966
- Appointed on
- 31 March 2014
NTL (BCM PLAN) PENSION TRUSTEES LIMITED
- 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
GENERAL CABLE PROGRAMMING LIMITED
- Correspondence address
- 1 More London Place, London, SE1 2AF
- Role ACTIVE
- director
- Date of birth
- May 1966
- Appointed on
- 31 March 2014
GENERAL CABLE LIMITED
- 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
FLEXTECH LIMITED
- 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
FLEXTECH INTERACTIVE LIMITED
- Correspondence address
- 1 More London Place, London, SE1 2AF
- Role ACTIVE
- director
- Date of birth
- May 1966
- Appointed on
- 31 March 2014
FILEGALE LIMITED
- Correspondence address
- 1 More London Place, London, SE1 2AF
- Role ACTIVE
- director
- Date of birth
- May 1966
- Appointed on
- 31 March 2014
EUROBELL (HOLDINGS) LIMITED
- 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
DIAMOND CABLE COMMUNICATIONS LIMITED
- 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
CABLETEL NORTHERN IRELAND LIMITED
- Correspondence address
- Unit 3 Blackstaff Road, Kennedy Way Industrial Estate, Belfast, Northern Ireland, Northern Ireland, BT11 9AP
- Role ACTIVE
- director
- Date of birth
- May 1966
- Appointed on
- 31 March 2014
- Resigned on
- 1 November 2021
CABLE LONDON LIMITED
- 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
BIRMINGHAM CABLE LIMITED
- 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
BIRMINGHAM CABLE CORPORATION LIMITED
- Correspondence address
- 500 Brook Drive, Reading, United Kingdom, RG2 6UU
- Role ACTIVE
- director
- Date of birth
- May 1966
- Appointed on
- 31 March 2014
VIRGIN MOBILE GROUP (UK) LIMITED
- Correspondence address
- 500 Brook Drive, Reading, United Kingdom, RG2 6UU
- Role ACTIVE
- director
- Date of birth
- May 1966
- Appointed on
- 31 March 2014
VIRGIN MEDIA INVESTMENT HOLDINGS LIMITED
- 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
VIRGIN MEDIA FINANCE PLC
- 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
VIRGIN MEDIA COMMUNICATIONS LIMITED
- 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
NTL TRUSTEES LIMITED
- 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
NTL TELECOM SERVICES LIMITED
- 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
CABLETEL SURREY AND HAMPSHIRE LIMITED
- 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
YORKSHIRE CABLE COMMUNICATIONS LIMITED
- 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
VIRGIN MEDIA FINCO LIMITED
- 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
NTL KIRKLEES
- 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
TELEWEST COMMUNICATIONS (NORTH EAST) LIMITED
- Correspondence address
- 500 Brook Drive, Reading, United Kingdom, RG2 6UU
- Role ACTIVE
- director
- Date of birth
- May 1966
- Appointed on
- 31 March 2014
VIRGIN MEDIA NATIONAL NETWORKS LIMITED
- 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
NTL COMMUNICATIONS SERVICES LIMITED
- 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
NTL (B) LIMITED
- 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
MATCHCO LIMITED
- 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
BCMV LIMITED
- 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
VIRGIN MOBILE TELECOMS LIMITED
- 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
NTL CABLECOMMS SURREY
- 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
CABLE ON DEMAND LIMITED
- 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
NTL KIRKLEES HOLDINGS LIMITED
- 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
NTL GLASGOW HOLDINGS LIMITED
- 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
NTL BUSINESS LIMITED
- 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
THESEUS NO. 1 LIMITED
- 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
TELEWEST COMMUNICATIONS (MIDLANDS AND NORTH WEST) LIMITED
- 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
GENERAL CABLE PROGRAMMING LIMITED
- Correspondence address
- 1 More London Place, London, United Kingdom, SE1 2AF
- Role ACTIVE
- director
- Date of birth
- May 1966
- Appointed on
- 31 March 2014
HALIFAX CABLE COMMUNICATIONS LIMITED
- Correspondence address
- 1 More London Place, London, United Kingdom, SE1 2AF
- Role ACTIVE
- director
- Date of birth
- May 1966
- Appointed on
- 31 March 2014
GENERAL CABLE INVESTMENTS LIMITED
- Correspondence address
- Media House Bartley Wood Business Park, Hook, Hampshire, RG27 9UP
- Role ACTIVE
- director
- Date of birth
- May 1966
- Appointed on
- 31 March 2014
Average house price in the postcode RG27 9UP £6,353,000
EUROBELL INTERNET SERVICES LIMITED
- Correspondence address
- 1 More London Place, London, SE1 2AF
- Role ACTIVE
- director
- Date of birth
- May 1966
- Appointed on
- 31 March 2014
CENTRAL CABLE SALES LIMITED
- Correspondence address
- Media House Bartley Wood Business Park, Hook, Hampshire, RG27 9UP
- Role ACTIVE
- director
- Date of birth
- May 1966
- Appointed on
- 31 March 2014
Average house price in the postcode RG27 9UP £6,353,000
CAPITAL CITY CABLEVISION LIMITED
- Correspondence address
- Ten George Street, Edinburgh, EH2 2DZ
- Role ACTIVE
- director
- Date of birth
- May 1966
- Appointed on
- 31 March 2014
VIRGIN MEDIA TRANSFERS (NO 1) LIMITED
- Correspondence address
- Media House Bartley Wood Business Park, Hook, Hampshire, RG27 9UP
- Role ACTIVE
- director
- Date of birth
- May 1966
- Appointed on
- 31 March 2014
Average house price in the postcode RG27 9UP £6,353,000
CABLE ENFIELD LIMITED
- Correspondence address
- 1 More London Place, London, SE1 2AF
- Role ACTIVE
- director
- Date of birth
- May 1966
- Appointed on
- 31 March 2014
CABLE CAMDEN LIMITED
- Correspondence address
- 1 More London Place, London, SE1 2AF
- Role ACTIVE
- director
- Date of birth
- May 1966
- Appointed on
- 31 March 2014
CABLE ADNET LIMITED
- Correspondence address
- Media House Bartley Wood Business Park, Hook, Hampshire, RG27 9UP
- Role ACTIVE
- director
- Date of birth
- May 1966
- Appointed on
- 31 March 2014
Average house price in the postcode RG27 9UP £6,353,000
VIRGIN MEDIA SALES LIMITED
- Correspondence address
- 1 More London Place, London, United Kingdom, SE1 2AF
- Role ACTIVE
- director
- Date of birth
- May 1966
- Appointed on
- 31 March 2014
BARNSLEY CABLE COMMUNICATIONS LIMITED
- Correspondence address
- 1 More London Place, London, United Kingdom, SE1 2AF
- Role ACTIVE
- director
- Date of birth
- May 1966
- Appointed on
- 31 March 2014
VIRGIN MEDIA COMMUNICATIONS NETWORKS LIMITED
- Correspondence address
- 1 More London Place, London, SE1 2AF
- Role ACTIVE
- director
- Date of birth
- May 1966
- Appointed on
- 31 March 2014
CABLE HACKNEY & ISLINGTON LIMITED
- Correspondence address
- 1 More London Place, London, SE1 2AF
- Role ACTIVE
- director
- Date of birth
- May 1966
- Appointed on
- 31 March 2014
HIERONYMOUS LIMITED
- Correspondence address
- Ernst & Young Llp 10 George Street, Edinburgh, EH2 2DZ
- Role ACTIVE
- director
- Date of birth
- May 1966
- Appointed on
- 31 March 2014
LANBASE EUROPEAN HOLDINGS LIMITED
- Correspondence address
- Media House Bartley Wood Business Park, Hook, Hampshire, RG27 9UP
- Role ACTIVE
- director
- Date of birth
- May 1966
- Appointed on
- 31 March 2014
Average house price in the postcode RG27 9UP £6,353,000
MAYFAIR WAY MANAGEMENT LIMITED
- Correspondence address
- 1 More London Place, London, United Kingdom, SE1 2AF
- Role ACTIVE
- director
- Date of birth
- May 1966
- Appointed on
- 31 March 2014
NETWORK GAMING CONSULTING LIMITED
- Correspondence address
- Media House Bartley Wood Business Park, Hook, Hampshire, RG27 9UP
- Role ACTIVE
- director
- Date of birth
- May 1966
- Appointed on
- 31 March 2014
Average house price in the postcode RG27 9UP £6,353,000
NTL (CWC HOLDINGS)
- Correspondence address
- 1 More London Place, London, United Kingdom, SE1 2AF
- Role ACTIVE
- director
- Date of birth
- May 1966
- Appointed on
- 31 March 2014
NTL (CWC)UK
- Correspondence address
- Media House Bartley Wood Business Park, Hook, Hampshire, RG27 9UP
- Role ACTIVE
- director
- Date of birth
- May 1966
- Appointed on
- 31 March 2014
Average house price in the postcode RG27 9UP £6,353,000
NTL BUSINESS (IRELAND) LIMITED
- Correspondence address
- 1 More London Place, London, SE1 2AF
- Role ACTIVE
- director
- Date of birth
- May 1966
- Appointed on
- 31 March 2014
NTL DIGITAL VENTURES LIMITED
- Correspondence address
- Media House Bartley Wood Business Park, Hook, Hampshire, RG27 9UP
- Role ACTIVE
- director
- Date of birth
- May 1966
- Appointed on
- 31 March 2014
Average house price in the postcode RG27 9UP £6,353,000
NTL FUNDING LIMITED
- Correspondence address
- 1 More London Place, London, SE1 2AF
- Role ACTIVE
- director
- Date of birth
- May 1966
- Appointed on
- 31 March 2014
MIDDLESEX CABLE LIMITED
- Correspondence address
- 1 More London Place, London, SE1 2AF
- Role ACTIVE
- director
- Date of birth
- May 1966
- Appointed on
- 31 March 2014
NTL (V) PLAN PENSION TRUSTEES LIMITED
- Correspondence address
- 1 More London Place, London, United Kingdom, SE1 2AF
- Role ACTIVE
- director
- Date of birth
- May 1966
- Appointed on
- 31 March 2014
NTL (COUNTY DURHAM) LIMITED
- Correspondence address
- Media House Bartley Wood Business Park, Hook, Hampshire, RG27 9UP
- Role ACTIVE
- director
- Date of birth
- May 1966
- Appointed on
- 31 March 2014
Average house price in the postcode RG27 9UP £6,353,000
NTL INTERNET SERVICES LIMITED
- Correspondence address
- Media House Bartley Wood Business Park, Hook, Hampshire, RG27 9UP
- Role ACTIVE
- director
- Date of birth
- May 1966
- Appointed on
- 31 March 2014
Average house price in the postcode RG27 9UP £6,353,000
NTL HOLDINGS (LEEDS) LIMITED
- Correspondence address
- 1 More London Place, London, United Kingdom, SE1 2AF
- Role ACTIVE
- director
- Date of birth
- May 1966
- Appointed on
- 31 March 2014
NTL CHARTWELL HOLDINGS LIMITED
- Correspondence address
- Media House Bartley Wood Business Park, Hook, Hampshire, RG27 9UP
- Role ACTIVE
- director
- Date of birth
- May 1966
- Appointed on
- 31 March 2014
Average house price in the postcode RG27 9UP £6,353,000
FLEXIMEDIA LIMITED
- Correspondence address
- Media House Bartley Wood Business Park, Hook, Hampshire, RG27 9UP
- Role ACTIVE
- director
- Date of birth
- May 1966
- Appointed on
- 31 March 2014
Average house price in the postcode RG27 9UP £6,353,000
FLEXTECH B LIMITED
- Correspondence address
- Media House Bartley Wood Business Park, Hook, Hampshire, RG27 9UP
- Role ACTIVE
- director
- Date of birth
- May 1966
- Appointed on
- 31 March 2014
Average house price in the postcode RG27 9UP £6,353,000
FLEXTECH HOMESHOPPING LIMITED
- Correspondence address
- Media House Bartley Wood Business Park, Hook, Hampshire, RG27 9UP
- Role ACTIVE
- director
- Date of birth
- May 1966
- Appointed on
- 31 March 2014
Average house price in the postcode RG27 9UP £6,353,000
FLEXTECH DISTRIBUTION LIMITED
- Correspondence address
- Media House Bartley Wood Business Park, Hook, Hampshire, RG27 9UP
- Role ACTIVE
- director
- Date of birth
- May 1966
- Appointed on
- 31 March 2014
Average house price in the postcode RG27 9UP £6,353,000
FLEXTECH COMMUNICATIONS LIMITED
- Correspondence address
- Media House Bartley Wood Business Park, Hook, Hampshire, RG27 9UP
- Role ACTIVE
- director
- Date of birth
- May 1966
- Appointed on
- 31 March 2014
Average house price in the postcode RG27 9UP £6,353,000
FLEXTECH C
- Correspondence address
- Media House Bartley Wood Business Park, Hook, Hampshire, RG27 9UP
- Role ACTIVE
- director
- Date of birth
- May 1966
- Appointed on
- 31 March 2014
Average house price in the postcode RG27 9UP £6,353,000
FLEXTECH FAMILY CHANNEL LIMITED
- Correspondence address
- Media House Bartley Wood Business Park, Hook, Hampshire, RG27 9UP
- Role ACTIVE
- director
- Date of birth
- May 1966
- Appointed on
- 31 March 2014
Average house price in the postcode RG27 9UP £6,353,000
FLEXTECH CHILDRENS CHANNEL LIMITED
- Correspondence address
- Media House Bartley Wood Business Park, Hook, Hampshire, RG27 9UP
- Role ACTIVE
- director
- Date of birth
- May 1966
- Appointed on
- 31 March 2014
Average house price in the postcode RG27 9UP £6,353,000
FLEXTECH BROADCASTING LIMITED
- Correspondence address
- Media House Bartley Wood Business Park, Hook, Hampshire, RG27 9UP
- Role ACTIVE
- director
- Date of birth
- May 1966
- Appointed on
- 31 March 2014
Average house price in the postcode RG27 9UP £6,353,000
FLEXTECH L LIMITED
- Correspondence address
- Media House Bartley Wood Business Park, Hook, Hampshire, RG27 9UP
- Role ACTIVE
- director
- Date of birth
- May 1966
- Appointed on
- 31 March 2014
Average house price in the postcode RG27 9UP £6,353,000
EUROBELL (IDA) LTD
- Correspondence address
- Media House Bartley Wood Business Park, Hook, Hampshire, RG27 9UP
- Role ACTIVE
- director
- Date of birth
- May 1966
- Appointed on
- 31 March 2014
Average house price in the postcode RG27 9UP £6,353,000
ACTION STATIONS (LAKESIDE) LIMITED
- Correspondence address
- 1 More London Place, London, SE1 2AF
- Role ACTIVE
- director
- Date of birth
- May 1966
- Appointed on
- 31 March 2014
INTERACTIVE DIGITAL SALES LIMITED
- Correspondence address
- 1 More London Place, London, SE1 2AF
- Role ACTIVE
- director
- Date of birth
- May 1966
- Appointed on
- 31 March 2014
M&NW NETWORK LIMITED
- Correspondence address
- Media House Bartley Wood Business Park, Hook, Hampshire, RG27 9UP
- Role ACTIVE
- director
- Date of birth
- May 1966
- Appointed on
- 31 March 2014
Average house price in the postcode RG27 9UP £6,353,000
CONTINENTAL SHELF 16 LIMITED
- Correspondence address
- Media House Bartley Wood Business Park, Hook, Hampshire, RG27 9UP
- Role ACTIVE
- director
- Date of birth
- May 1966
- Appointed on
- 31 March 2014
Average house price in the postcode RG27 9UP £6,353,000
FLEXTECH MEDIA HOLDINGS LIMITED
- Correspondence address
- Media House Bartley Wood Business Park, Hook, Hampshire, RG27 9UP
- Role ACTIVE
- director
- Date of birth
- May 1966
- Appointed on
- 31 March 2014
Average house price in the postcode RG27 9UP £6,353,000
YORKSHIRE CABLE TELECOM LIMITED
- Correspondence address
- Media House Bartley Wood Business Park, Hook, Hampshire, RG27 9UP
- Role ACTIVE
- director
- Date of birth
- May 1966
- Appointed on
- 31 March 2014
Average house price in the postcode RG27 9UP £6,353,000
FLEXTECH BROADBAND HOLDINGS LIMITED
- Correspondence address
- Media House Bartley Wood Business Park, Hook, Hampshire, RG27 9UP
- Role ACTIVE
- director
- Date of birth
- May 1966
- Appointed on
- 31 March 2014
Average house price in the postcode RG27 9UP £6,353,000
WAKEFIELD CABLE COMMUNICATIONS LIMITED
- Correspondence address
- 1 More London Place, London, SE1 2AF
- Role ACTIVE
- director
- Date of birth
- May 1966
- Appointed on
- 31 March 2014
FLEXTECH (TRAVEL CHANNEL) LIMITED
- Correspondence address
- Media House Bartley Wood Business Park, Hook, Hampshire, RG27 9UP
- Role ACTIVE
- director
- Date of birth
- May 1966
- Appointed on
- 31 March 2014
Average house price in the postcode RG27 9UP £6,353,000
M&NW NETWORK II LIMITED
- Correspondence address
- Media House Bartley Wood Business Park, Hook, Hampshire, RG27 9UP
- Role ACTIVE
- director
- Date of birth
- May 1966
- Appointed on
- 31 March 2014
Average house price in the postcode RG27 9UP £6,353,000
YORKSHIRE CABLE FINANCE LIMITED
- Correspondence address
- 1 More London Place, London, SE1 2AF
- Role ACTIVE
- director
- Date of birth
- May 1966
- Appointed on
- 31 March 2014
FLEXTECH DIGITAL BROADCASTING LIMITED
- Correspondence address
- Media House Bartley Wood Business Park, Hook, Hampshire, RG27 9UP
- Role ACTIVE
- director
- Date of birth
- May 1966
- Appointed on
- 31 March 2014
Average house price in the postcode RG27 9UP £6,353,000
VM SUNDIAL LIMITED
- Correspondence address
- 1 More London Place, London, SE1 2AF
- Role ACTIVE
- director
- Date of birth
- May 1966
- Appointed on
- 31 March 2014
VM REAL ESTATE LIMITED
- Correspondence address
- 1 More London Place, London, United Kingdom, SE1 2AF
- Role ACTIVE
- director
- Date of birth
- May 1966
- Appointed on
- 31 March 2014
YORKSHIRE CABLE LIMITED
- Correspondence address
- Media House Bartley Wood Business Park, Hook, Hampshire, RG27 9UP
- Role ACTIVE
- director
- Date of birth
- May 1966
- Appointed on
- 31 March 2014
Average house price in the postcode RG27 9UP £6,353,000
NTL VICTORIA LIMITED
- Correspondence address
- 500 Brook Drive, Reading, United Kingdom, RG2 6UU
- Role ACTIVE
- director
- Date of birth
- May 1966
- Appointed on
- 31 March 2014
PINNACLE DEBT RECOVERY LIMITED
- Correspondence address
- Media House Bartley Wood Business Park, Hook, Hampshire, RG27 9UP
- Role ACTIVE
- director
- Date of birth
- May 1966
- Appointed on
- 31 March 2014
Average house price in the postcode RG27 9UP £6,353,000
NTL WINSTON HOLDINGS LIMITED
- Correspondence address
- Media House Bartley Wood Business Park, Hook, Hampshire, RG27 9UP
- Role ACTIVE
- director
- Date of birth
- May 1966
- Appointed on
- 31 March 2014
Average house price in the postcode RG27 9UP £6,353,000
TELEWEST HEALTH TRUSTEES LIMITED
- Correspondence address
- Media House Bartley Wood Business Park, Hook, Hampshire, RG27 9UP
- Role ACTIVE
- director
- Date of birth
- May 1966
- Appointed on
- 31 March 2014
Average house price in the postcode RG27 9UP £6,353,000
TELEWEST COMMUNICATIONS HOLDCO LIMITED
- Correspondence address
- Media House Bartley Wood Business Park, Hook, Hampshire, RG27 9UP
- Role ACTIVE
- director
- Date of birth
- May 1966
- Appointed on
- 31 March 2014
Average house price in the postcode RG27 9UP £6,353,000
CABLE CORPORATION LIMITED(THE)
- Correspondence address
- Media House Bartley Wood Business Park, Hook, Hampshire, RG27 9UP
- Role ACTIVE
- director
- Date of birth
- May 1966
- Appointed on
- 31 March 2014
Average house price in the postcode RG27 9UP £6,353,000
TELEWEST COMMUNICATIONS (WIGAN) LIMITED
- Correspondence address
- Media House Bartley Wood Business Park, Hook, Hampshire, RG27 9UP
- Role ACTIVE
- director
- Date of birth
- May 1966
- Appointed on
- 31 March 2014
Average house price in the postcode RG27 9UP £6,353,000
TELEWEST COMMUNICATIONS (SOUTHPORT) LIMITED
- Correspondence address
- Media House Bartley Wood Business Park, Hook, Hampshire, RG27 9UP
- Role ACTIVE
- director
- Date of birth
- May 1966
- Appointed on
- 31 March 2014
Average house price in the postcode RG27 9UP £6,353,000
TELEWEST COMMUNICATIONS (LIVERPOOL) LIMITED
- Correspondence address
- Media House Bartley Wood Business Park, Hook, Hampshire, RG27 9UP
- Role ACTIVE
- director
- Date of birth
- May 1966
- Appointed on
- 31 March 2014
Average house price in the postcode RG27 9UP £6,353,000
TELEWEST COMMUNICATIONS (COTSWOLDS) LIMITED
- Correspondence address
- Media House Bartley Wood Business Park, Hook, Hampshire, RG27 9UP
- Role ACTIVE
- director
- Date of birth
- May 1966
- Appointed on
- 31 March 2014
Average house price in the postcode RG27 9UP £6,353,000
TELEWEST COMMUNICATIONS (INTERNET) LIMITED
- Correspondence address
- Media House Bartley Wood Business Park, Hook, Hampshire, RG27 9UP
- Role ACTIVE
- director
- Date of birth
- May 1966
- Appointed on
- 31 March 2014
Average house price in the postcode RG27 9UP £6,353,000
TELEWEST COMMUNICATIONS (FYLDE & WYRE) LIMITED
- Correspondence address
- Media House Bartley Wood Business Park, Hook, Hampshire, RG27 9UP
- Role ACTIVE
- director
- Date of birth
- May 1966
- Appointed on
- 31 March 2014
Average house price in the postcode RG27 9UP £6,353,000
SCREENSHOP LIMITED
- Correspondence address
- Media House Bartley Wood Business Park, Hook, Hampshire, RG27 9UP
- Role ACTIVE
- director
- Date of birth
- May 1966
- Appointed on
- 31 March 2014
Average house price in the postcode RG27 9UP £6,353,000
TELEWEST WORKWISE LIMITED
- Correspondence address
- 500 Brook Drive, Reading, United Kingdom, RG2 6UU
- Role ACTIVE
- director
- Date of birth
- May 1966
- Appointed on
- 31 March 2014
TELEWEST PARLIAMENTARY HOLDINGS LIMITED
- Correspondence address
- 1 More London Place, London, United Kingdom, SE1 2AF
- Role ACTIVE
- director
- Date of birth
- May 1966
- Appointed on
- 31 March 2014
RAPID BUSINESS SOLUTIONS LIMITED
- Correspondence address
- Media House Bartley Wood Business Park, Hook, Hampshire, RG27 9UP
- Role ACTIVE
- director
- Date of birth
- May 1966
- Appointed on
- 31 March 2014
Average house price in the postcode RG27 9UP £6,353,000
TELEWEST COMMUNICATIONS (CENTRAL LANCASHIRE) LIMITED
- Correspondence address
- Media House Bartley Wood Business Park, Hook, Hampshire, RG27 9UP
- Role ACTIVE
- director
- Date of birth
- May 1966
- Appointed on
- 31 March 2014
Average house price in the postcode RG27 9UP £6,353,000
TELEWEST COMMUNICATIONS (ST HELENS & KNOWSLEY) LIMITED
- Correspondence address
- Media House Bartley Wood Business Park, Hook, Hampshire, RG27 9UP
- Role ACTIVE
- director
- Date of birth
- May 1966
- Appointed on
- 31 March 2014
Average house price in the postcode RG27 9UP £6,353,000
TELEWEST COMMUNICATIONS (SOUTH THAMES ESTUARY) LIMITED
- Correspondence address
- Media House Bartley Wood Business Park, Hook, Hampshire, RG27 9UP
- Role ACTIVE
- director
- Date of birth
- May 1966
- Appointed on
- 31 March 2014
Average house price in the postcode RG27 9UP £6,353,000
FLEXTECH VIDEO GAMES LIMITED
- Correspondence address
- Media House Bartley Wood Business Park, Hook, Hampshire, RG27 9UP
- Role ACTIVE
- director
- Date of birth
- May 1966
- Appointed on
- 31 March 2014
Average house price in the postcode RG27 9UP £6,353,000
DONCASTER CABLE COMMUNICATIONS LIMITED
- Correspondence address
- 1 More London Place, London, United Kingdom, SE1 2AF
- Role ACTIVE
- director
- Date of birth
- May 1966
- Appointed on
- 31 March 2014
EUROBELL (SUSSEX) LIMITED
- Correspondence address
- 1 More London Place, London, SE1 2AF
- Role ACTIVE
- director
- Date of birth
- May 1966
- Appointed on
- 31 March 2014
TELEWEST COMMUNICATIONS (SCOTLAND) LIMITED
- Correspondence address
- 1 South Gyle Crescent Lane, Edinburgh, EH12 9EG
- Role ACTIVE
- director
- Date of birth
- May 1966
- Appointed on
- 31 March 2014
- Resigned on
- 1 November 2021
RAPID TRAVEL SOLUTIONS LIMITED
- Correspondence address
- Media House Bartley Wood Business Park, Hook, Hampshire, RG27 9UP
- Role ACTIVE
- director
- Date of birth
- May 1966
- Appointed on
- 31 March 2014
Average house price in the postcode RG27 9UP £6,353,000
YORKSHIRE CABLE PROPERTIES LIMITED
- Correspondence address
- Media House Bartley Wood Business Park, Hook, Hampshire, RG27 9UP
- Role ACTIVE
- director
- Date of birth
- May 1966
- Appointed on
- 31 March 2014
Average house price in the postcode RG27 9UP £6,353,000
WORKPLACE TECHNOLOGIES TRUSTEES COMPANY LIMITED
- Correspondence address
- 1 More London Place, London, United Kingdom, SE1 2AF
- Role ACTIVE
- director
- Date of birth
- May 1966
- Appointed on
- 31 March 2014
W TELEVISION LEASING LIMITED
- Correspondence address
- Media House Bartley Wood Business Park, Hook, Hampshire, RG27 9UP
- Role ACTIVE
- director
- Date of birth
- May 1966
- Appointed on
- 31 March 2014
Average house price in the postcode RG27 9UP £6,353,000
UNITED ARTISTS INVESTMENTS LIMITED
- Correspondence address
- Media House Bartley Wood Business Park, Hook, Hampshire, RG27 9UP
- Role ACTIVE
- director
- Date of birth
- May 1966
- Appointed on
- 31 March 2014
Average house price in the postcode RG27 9UP £6,353,000
THESEUS NO. 2 LIMITED
- 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
TELEWEST TRUSTEES LIMITED
- Correspondence address
- 1 More London Place, London, United Kingdom, SE1 2AF
- Role ACTIVE
- director
- Date of birth
- May 1966
- Appointed on
- 31 March 2014
TELEWEST COMMUNICATIONS (TELFORD) LIMITED
- Correspondence address
- Media House Bartley Wood Business Park, Hook, Hampshire, RG27 9UP
- Role ACTIVE
- director
- Date of birth
- May 1966
- Appointed on
- 31 March 2014
Average house price in the postcode RG27 9UP £6,353,000
TELEWEST COMMUNICATIONS (MIDLANDS) LIMITED
- Correspondence address
- Media House Bartley Wood Business Park, Hook, Hampshire, RG27 9UP
- Role ACTIVE
- director
- Date of birth
- May 1966
- Appointed on
- 31 March 2014
Average house price in the postcode RG27 9UP £6,353,000
TELEWEST COMMUNICATIONS (MIDLANDS AND NORTH WEST) LEASING LIMITED
- Correspondence address
- Media House Bartley Wood Business Park, Hook, Hampshire, RG27 9UP
- Role ACTIVE
- director
- Date of birth
- May 1966
- Appointed on
- 31 March 2014
Average house price in the postcode RG27 9UP £6,353,000
SOUTHWESTERN BELL INTERNATIONAL HOLDINGS LIMITED
- Correspondence address
- Media House Bartley Wood Business Park, Hook, Hampshire, RG27 9UP
- Role ACTIVE
- director
- Date of birth
- May 1966
- Appointed on
- 31 March 2014
Average house price in the postcode RG27 9UP £6,353,000
PERTH CABLE TELEVISION LIMITED
- Correspondence address
- 1 South Gyle Crescent Lane, Edinburgh, EH2 3LD
- Role ACTIVE
- director
- Date of birth
- May 1966
- Appointed on
- 31 March 2014
CRYSTAL PALACE RADIO LIMITED
- Correspondence address
- Media House Bartley Wood Business Park, Hook, Hampshire, RG27 9UP
- Role ACTIVE
- director
- Date of birth
- May 1966
- Appointed on
- 31 March 2014
Average house price in the postcode RG27 9UP £6,353,000
CRYSTALVISION PRODUCTIONS LIMITED
- Correspondence address
- Media House Bartley Wood Business Park, Hook, Hampshire, RG27 9UP
- Role ACTIVE
- director
- Date of birth
- May 1966
- Appointed on
- 31 March 2014
Average house price in the postcode RG27 9UP £6,353,000
CREDIT - TRACK DEBT RECOVERY LTD
- Correspondence address
- 1 More London Place, London, United Kingdom, SE1 2AF
- Role ACTIVE
- director
- Date of birth
- May 1966
- Appointed on
- 31 March 2014
NTL (NORWICH) LIMITED
- Correspondence address
- 1 More London Place, London, United Kingdom, SE1 2AF
- Role ACTIVE
- director
- Date of birth
- May 1966
- Appointed on
- 31 March 2014
VIRGIN MEDIA LIMITED
- Correspondence address
- 500 Brook Drive, Reading, United Kingdom, RG2 6UU
- Role ACTIVE
- director
- Date of birth
- May 1966
- Appointed on
- 11 March 2014
- Resigned on
- 1 November 2021
91 LEXHAM GARDENS LIMITED
- Correspondence address
- Unit 10 80 Lytham Road, Fulwood, Preston, England, PR2 3AQ
- Role ACTIVE
- director
- Date of birth
- May 1966
- Appointed on
- 3 December 1994
Average house price in the postcode PR2 3AQ £218,000
AE TECHNOLOGY SERVICES I UK LIMITED
- Correspondence address
- Griffin House 161 Hammersmith Road, London, United Kingdom, W6 8BS
- Role RESIGNED
- director
- Date of birth
- May 1966
- Appointed on
- 9 June 2017
- Resigned on
- 30 November 2018
AE TECHNOLOGY SERVICES II UK LIMITED
- Correspondence address
- Griffin House 161 Hammersmith Road, London, United Kingdom, W6 8BS
- Role RESIGNED
- director
- Date of birth
- May 1966
- Appointed on
- 15 November 2016
- Resigned on
- 30 November 2018
CABLETEL WEST RIDING LIMITED
- Correspondence address
- Media House Bartley Wood Business Park, Hook, Hampshire, RG27 9UP
- Role
- director
- Date of birth
- May 1966
- Appointed on
- 31 March 2014
Average house price in the postcode RG27 9UP £6,353,000
CABLETEL SCOTLAND LIMITED
- Correspondence address
- 1 South Gyle Crescent Lane, Edinburgh, EH12 9EG
- Role
- director
- Date of birth
- May 1966
- Appointed on
- 31 March 2014
CABLE INTERNET LIMITED
- Correspondence address
- Media House Bartley Wood Business Park, Hook, Hampshire, RG27 9UP
- Role
- director
- Date of birth
- May 1966
- Appointed on
- 31 March 2014
Average house price in the postcode RG27 9UP £6,353,000
NTL CABLECOMMS MACCLESFIELD
- Correspondence address
- 1 More London Place, London, SE1 2AF
- Role
- director
- Date of birth
- May 1966
- Appointed on
- 31 March 2014
SANE NETWORK LIMITED
- Correspondence address
- 1 South Gyle Crescent Lane, Edinburgh, EH12 9EG
- Role
- director
- Date of birth
- May 1966
- Appointed on
- 31 March 2014
VIRGIN MEDIA DIRECTORS LIMITED
- Correspondence address
- Media House Bartley Wood Business Park, Hook, Hampshire, RG27 9UP
- Role
- director
- Date of birth
- May 1966
- Appointed on
- 31 March 2014
Average house price in the postcode RG27 9UP £6,353,000
TVS TELEVISION LIMITED
- Correspondence address
- 1 More London Place, London, SE1 2AF
- Role
- director
- Date of birth
- May 1966
- Appointed on
- 31 March 2014
SCRIPPS NETWORKS INTERNATIONAL (UK) LIMITED
- Correspondence address
- One Fleet Place, London, England, EC4M 7WS
- Role RESIGNED
- director
- Date of birth
- May 1966
- Appointed on
- 1 October 2013
- Resigned on
- 21 February 2014