Download leads from Nexok and grow your business. Find out more

Sol Victoria Mary Hull

British – Born 62 years ago (March 1962)

Sol Victoria Mary Hull
Flat 2
53 Palace Gardens Terrace Kensington
London
W8 4SB

Current appointments

Resigned appointments

104

Closed appointments

Companies

Company NameSix And Seven Berkeley Gardens Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 January 1992 (23 years after company formation)
Appointment Duration7 years, 2 months (Resigned 24 March 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Flat 2
53 Palace Gardens Terrace Kensington
London
W8 4SB
Registered Company Address
C/O Mylako Limited
16 Upper Woburn Place
London
WC1H 0AF
Company NameVM Transfers (No 4) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 September 1998 (9 years, 5 months after company formation)
Appointment Duration1 year, 11 months (Resigned 18 August 2000)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Flat 2
53 Palace Gardens Terrace Kensington
London
W8 4SB
Registered Company Address
500 Brook Drive
Reading
RG2 6UU
Company NameTelewest Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 September 1998 (1 year, 8 months after company formation)
Appointment Duration1 year, 11 months (Resigned 18 August 2000)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Flat 2
53 Palace Gardens Terrace Kensington
London
W8 4SB
Registered Company Address
500 Brook Drive
Reading
RG2 6UU
Company NameVirgin Media Business Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 September 1998 (14 years, 7 months after company formation)
Appointment Duration1 year, 11 months (Resigned 18 August 2000)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Flat 2
53 Palace Gardens Terrace Kensington
London
W8 4SB
Registered Company Address
500 Brook Drive
Reading
RG2 6UU
Company NameYorkshire Cable Communications Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 September 1998 (8 years, 5 months after company formation)
Appointment Duration1 year, 11 months (Resigned 18 August 2000)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Flat 2
53 Palace Gardens Terrace Kensington
London
W8 4SB
Registered Company Address
500 Brook Drive
Reading
RG2 6UU
Company NameTelewest Communications (Scotland) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 1998 (15 years, 10 months after company formation)
Appointment Duration1 year, 10 months (Resigned 18 August 2000)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Flat 2
53 Palace Gardens Terrace Kensington
London
W8 4SB
Registered Company Address
1 South Gyle Crescent Lane
Edinburgh
EH12 9EG
Scotland
Company NameTelewest Communications Cable Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 1998 (4 years, 9 months after company formation)
Appointment Duration1 year, 10 months (Resigned 18 August 2000)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Flat 2
53 Palace Gardens Terrace Kensington
London
W8 4SB
Registered Company Address
500 Brook Drive
Reading
RG2 6UU
Company NameTelewest Communications Networks Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 1998 (3 years, 3 months after company formation)
Appointment Duration1 year, 10 months (Resigned 18 August 2000)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Flat 2
53 Palace Gardens Terrace Kensington
London
W8 4SB
Registered Company Address
500 Brook Drive
Reading
RG2 6UU
Company NameTheseus No. 1 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 1998 (3 years, 10 months after company formation)
Appointment Duration1 year, 10 months (Resigned 18 August 2000)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Flat 2
53 Palace Gardens Terrace Kensington
London
W8 4SB
Registered Company Address
500 Brook Drive
Reading
RG2 6UU
Company NameTheseus No. 2 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 1998 (3 years, 10 months after company formation)
Appointment Duration1 year, 10 months (Resigned 18 August 2000)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Flat 2
53 Palace Gardens Terrace Kensington
London
W8 4SB
Registered Company Address
500 Brook Drive
Reading
RG2 6UU
Company NameVirgin Media Wholesale Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 1998 (8 years, 3 months after company formation)
Appointment Duration1 year, 10 months (Resigned 18 August 2000)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Flat 2
53 Palace Gardens Terrace Kensington
London
W8 4SB
Registered Company Address
500 Brook Drive
Reading
RG2 6UU
Company NameBirmingham Cable Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 October 1998 (10 years, 6 months after company formation)
Appointment Duration1 year, 9 months (Resigned 18 August 2000)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Flat 2
53 Palace Gardens Terrace Kensington
London
W8 4SB
Registered Company Address
500 Brook Drive
Reading
RG2 6UU
Company NameTelewest Trustees Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 May 1997 (1 year, 11 months after company formation)
Appointment Duration3 years, 2 months (Resigned 18 August 2000)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Flat 2
53 Palace Gardens Terrace Kensington
London
W8 4SB
Registered Company Address
1 More London Place
London
SE1 2AF
Company NameFront Row Television Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 April 1998 (1 year, 6 months after company formation)
Appointment Duration2 years, 3 months (Resigned 18 August 2000)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Flat 2
53 Palace Gardens Terrace Kensington
London
W8 4SB
Registered Company Address
Kpmg Restructuring
8 Salisbury Square
London
EC4Y 8BB
Company NameCable Corporation Limited(The)
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 September 1998 (11 years, 9 months after company formation)
Appointment Duration1 year, 11 months (Resigned 18 August 2000)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Flat 2
53 Palace Gardens Terrace Kensington
London
W8 4SB
Registered Company Address
Media House
Bartley Wood Business Park
Hook
Hampshire
RG27 9UP
Company NameDoncaster Cable Communications Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 September 1998 (9 years, 1 month after company formation)
Appointment Duration1 year, 11 months (Resigned 18 August 2000)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Flat 2
53 Palace Gardens Terrace Kensington
London
W8 4SB
Registered Company Address
1 More London Place
London
SE1 2AF
Company NameHalifax Cable Communications Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 September 1998 (8 years, 7 months after company formation)
Appointment Duration1 year, 11 months (Resigned 18 August 2000)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Flat 2
53 Palace Gardens Terrace Kensington
London
W8 4SB
Registered Company Address
1 More London Place
London
SE1 2AF
Company NameMiddlesex Cable Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 September 1998 (8 years, 7 months after company formation)
Appointment Duration1 year, 11 months (Resigned 18 August 2000)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Flat 2
53 Palace Gardens Terrace Kensington
London
W8 4SB
Registered Company Address
1 More London Place
London
SE1 2AF
Company NameSheffield Cable Communications Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 September 1998 (8 years, 7 months after company formation)
Appointment Duration1 year, 11 months (Resigned 18 August 2000)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Flat 2
53 Palace Gardens Terrace Kensington
London
W8 4SB
Registered Company Address
1 More London Place
London
SE1 2AF
Company NameBarnsley Cable Communications Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 September 1998 (8 years, 7 months after company formation)
Appointment Duration1 year, 11 months (Resigned 18 August 2000)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Flat 2
53 Palace Gardens Terrace Kensington
London
W8 4SB
Registered Company Address
1 More London Place
London
SE1 2AF
Company NameBradford Cable Communications Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 September 1998 (6 years, 9 months after company formation)
Appointment Duration1 year, 11 months (Resigned 18 August 2000)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Flat 2
53 Palace Gardens Terrace Kensington
London
W8 4SB
Registered Company Address
1 More London Place
London
SE1 2AF
Company NameMayfair Way Management Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 September 1998 (6 years, 7 months after company formation)
Appointment Duration1 year, 11 months (Resigned 18 August 2000)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Flat 2
53 Palace Gardens Terrace Kensington
London
W8 4SB
Registered Company Address
1 More London Place
London
SE1 2AF
Company NameVM Transfers (No 5) Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 September 1998 (5 years, 5 months after company formation)
Appointment Duration1 year, 11 months (Resigned 18 August 2000)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Flat 2
53 Palace Gardens Terrace Kensington
London
W8 4SB
Registered Company Address
Media House
Bartley Wood Business Park
Hook
Hampshire
RG27 9UP
Company NameFilegale Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 September 1998 (5 years, 5 months after company formation)
Appointment Duration1 year, 11 months (Resigned 18 August 2000)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Flat 2
53 Palace Gardens Terrace Kensington
London
W8 4SB
Registered Company Address
1 More London Place
London
SE1 2AF
Company NameGeneral Cable Group Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 September 1998 (4 years, 9 months after company formation)
Appointment Duration1 year, 11 months (Resigned 18 August 2000)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Flat 2
53 Palace Gardens Terrace Kensington
London
W8 4SB
Registered Company Address
Media House
Bartley Wood Business Park
Hook
Hampshire
RG27 9UP
Company NameGeneral Cable Investments Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 September 1998 (4 years, 7 months after company formation)
Appointment Duration1 year, 11 months (Resigned 18 August 2000)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Flat 2
53 Palace Gardens Terrace Kensington
London
W8 4SB
Registered Company Address
Media House
Bartley Wood Business Park
Hook
Hampshire
RG27 9UP
Company NameVirgin Media Transfers (No 3) Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 September 1998 (4 years, 5 months after company formation)
Appointment Duration1 year, 11 months (Resigned 18 August 2000)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Flat 2
53 Palace Gardens Terrace Kensington
London
W8 4SB
Registered Company Address
1 More London Place
London
SE1 2AF
Company NameThe Yorkshire Cable Group Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 September 1998 (5 years, 7 months after company formation)
Appointment Duration1 year, 11 months (Resigned 18 August 2000)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Flat 2
53 Palace Gardens Terrace Kensington
London
W8 4SB
Registered Company Address
Media House
Bartley Wood Business Park
Hook
Hampshire
RG27 9UP
Company NameWakefield Cable Communications Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 September 1998 (9 years, 2 months after company formation)
Appointment Duration1 year, 11 months (Resigned 18 August 2000)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Flat 2
53 Palace Gardens Terrace Kensington
London
W8 4SB
Registered Company Address
1 More London Place
London
SE1 2AF
Company NameWindsor Television Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 September 1998 (15 years after company formation)
Appointment Duration1 year, 11 months (Resigned 18 August 2000)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Flat 2
53 Palace Gardens Terrace Kensington
London
W8 4SB
Registered Company Address
1 More London Place
London
SE1 2AF
Company NameYorkshire Cable Properties Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 September 1998 (4 years, 1 month after company formation)
Appointment Duration1 year, 11 months (Resigned 18 August 2000)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Flat 2
53 Palace Gardens Terrace Kensington
London
W8 4SB
Registered Company Address
Media House
Bartley Wood Business Park
Hook
Hampshire
RG27 9UP
Company NameYorkshire Cable Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 September 1998 (5 years, 6 months after company formation)
Appointment Duration1 year, 11 months (Resigned 18 August 2000)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Flat 2
53 Palace Gardens Terrace Kensington
London
W8 4SB
Registered Company Address
Media House
Bartley Wood Business Park
Hook
Hampshire
RG27 9UP
Company NameYorkshire Cable Finance Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 September 1998 (3 years, 9 months after company formation)
Appointment Duration1 year, 11 months (Resigned 18 August 2000)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Flat 2
53 Palace Gardens Terrace Kensington
London
W8 4SB
Registered Company Address
1 More London Place
London
SE1 2AF
Company NameYorkshire Cable Telecom Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 September 1998 (6 years after company formation)
Appointment Duration1 year, 11 months (Resigned 18 August 2000)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Flat 2
53 Palace Gardens Terrace Kensington
London
W8 4SB
Registered Company Address
Media House
Bartley Wood Business Park
Hook
Hampshire
RG27 9UP
Company NameFastrak Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 September 1998 (14 years, 5 months after company formation)
Appointment Duration1 year, 11 months (Resigned 18 August 2000)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Flat 2
53 Palace Gardens Terrace Kensington
London
W8 4SB
Registered Company Address
Media House
Bartley Wood Business Park
Hook
Hampshire
RG27 9UP
Company NameNorthern Credit Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 September 1998 (6 years after company formation)
Appointment Duration1 year, 11 months (Resigned 18 August 2000)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Flat 2
53 Palace Gardens Terrace Kensington
London
W8 4SB
Registered Company Address
Media House
Bartley Wood Business Park
Hook
Hampshire
RG27 9UP
Company NameRotherham Cable Communications Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 September 1998 (8 years, 8 months after company formation)
Appointment Duration1 year, 11 months (Resigned 18 August 2000)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Flat 2
53 Palace Gardens Terrace Kensington
London
W8 4SB
Registered Company Address
Media House
Bartley Wood Business Park
Hook
Hampshire
RG27 9UP
Company NameEuropean Business Network Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 September 1998 (11 years, 1 month after company formation)
Appointment Duration1 year, 11 months (Resigned 18 August 2000)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Flat 2
53 Palace Gardens Terrace Kensington
London
W8 4SB
Registered Company Address
Media House
Bartley Wood Business Park
Hook
Hampshire
RG27 9UP
Company NameThe Cable Corporation Equipment Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 September 1998 (11 years, 5 months after company formation)
Appointment Duration1 year, 11 months (Resigned 18 August 2000)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Flat 2
53 Palace Gardens Terrace Kensington
London
W8 4SB
Registered Company Address
Media House
Bartley Wood Business Park
Hook
Hampshire
RG27 9UP
Company NameChariot Collection Services Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 September 1998 (2 years, 7 months after company formation)
Appointment Duration1 year, 11 months (Resigned 18 August 2000)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Flat 2
53 Palace Gardens Terrace Kensington
London
W8 4SB
Registered Company Address
Media House
Bartley Wood Business Park
Hook
Hampshire
RG27 9UP
Company NameCrystal Palace Radio Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 1998 (18 years, 11 months after company formation)
Appointment Duration1 year, 10 months (Resigned 18 August 2000)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Flat 2
53 Palace Gardens Terrace Kensington
London
W8 4SB
Registered Company Address
Media House
Bartley Wood Business Park
Hook
Hampshire
RG27 9UP
Company NameCable Communications Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 1998 (13 years, 11 months after company formation)
Appointment Duration1 year, 10 months (Resigned 18 August 2000)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Flat 2
53 Palace Gardens Terrace Kensington
London
W8 4SB
Registered Company Address
Media House
Bartley Wood Business Park
Hook
Hampshire
RG27 9UP
Company NameCrystalvision Productions Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 1998 (13 years after company formation)
Appointment Duration1 year, 10 months (Resigned 18 August 2000)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Flat 2
53 Palace Gardens Terrace Kensington
London
W8 4SB
Registered Company Address
Media House
Bartley Wood Business Park
Hook
Hampshire
RG27 9UP
Company NameSouthwestern Bell International Holdings Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 1998 (9 years, 5 months after company formation)
Appointment Duration1 year, 10 months (Resigned 18 August 2000)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Flat 2
53 Palace Gardens Terrace Kensington
London
W8 4SB
Registered Company Address
Media House
Bartley Wood Business Park
Hook
Hampshire
RG27 9UP
Company NameAVON Cable Investments Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 1998 (8 years, 6 months after company formation)
Appointment DurationResigned same day (Resigned 29 September 1998)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Flat 2
53 Palace Gardens Terrace Kensington
London
W8 4SB
Registered Company Address
Media House
Bartley Wood Business Park
Hook
Hampshire
RG27 9UP
Company NameVirgin Media Transfers (No 2) Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 1998 (3 years, 6 months after company formation)
Appointment Duration1 year, 10 months (Resigned 18 August 2000)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Flat 2
53 Palace Gardens Terrace Kensington
London
W8 4SB
Registered Company Address
Media House
Bartley Wood Business Park
Hook
Hampshire
RG27 9UP
Company NameVirgin Media Transfers (No 1) Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 1998 (3 years, 2 months after company formation)
Appointment Duration1 year, 10 months (Resigned 18 August 2000)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Flat 2
53 Palace Gardens Terrace Kensington
London
W8 4SB
Registered Company Address
Media House
Bartley Wood Business Park
Hook
Hampshire
RG27 9UP
Company NameCable Adnet Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 1998 (1 year, 10 months after company formation)
Appointment Duration1 year, 10 months (Resigned 18 August 2000)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Flat 2
53 Palace Gardens Terrace Kensington
London
W8 4SB
Registered Company Address
Media House
Bartley Wood Business Park
Hook
Hampshire
RG27 9UP
Company NamePerth Cable Television Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 1998 (40 years, 11 months after company formation)
Appointment Duration1 year, 10 months (Resigned 18 August 2000)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Flat 2
53 Palace Gardens Terrace Kensington
London
W8 4SB
Registered Company Address
1 South Gyle Crescent Lane
Edinburgh
EH2 3LD
Scotland
Company NameHieronymous Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 1998 (16 years after company formation)
Appointment Duration1 year, 10 months (Resigned 18 August 2000)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Flat 2
53 Palace Gardens Terrace Kensington
London
W8 4SB
Registered Company Address
Ernst & Young Llp
10 George Street
Edinburgh
EH2 2DZ
Scotland
Company NameCapital City Cablevision Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 1998 (15 years, 11 months after company formation)
Appointment Duration1 year, 10 months (Resigned 18 August 2000)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Flat 2
53 Palace Gardens Terrace Kensington
London
W8 4SB
Registered Company Address
Ten
George Street
Edinburgh
EH2 2DZ
Scotland
Company NameDundee Cable And Satellite Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 1998 (13 years, 5 months after company formation)
Appointment Duration1 year, 10 months (Resigned 18 August 2000)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Flat 2
53 Palace Gardens Terrace Kensington
London
W8 4SB
Registered Company Address
1 South Gyle Crescent Lane
Edinburgh
EH12 9EG
Scotland
Company NameTelewest Communications (Dundee & Perth) Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 1998 (12 years, 8 months after company formation)
Appointment Duration1 year, 10 months (Resigned 18 August 2000)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Flat 2
53 Palace Gardens Terrace Kensington
London
W8 4SB
Registered Company Address
Atria One
144 Morrison Street
Edinburgh
EH3 8EX
Scotland
Company NameTelewest Communications (Glenrothes) Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 1998 (9 years, 1 month after company formation)
Appointment Duration1 year, 10 months (Resigned 18 August 2000)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Flat 2
53 Palace Gardens Terrace Kensington
London
W8 4SB
Registered Company Address
Atria One
144 Morrison Street
Edinburgh
EH3 8EX
Scotland
Company NameTelewest Communications (Cumbernauld) Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 1998 (8 years, 10 months after company formation)
Appointment Duration1 year, 10 months (Resigned 18 August 2000)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Flat 2
53 Palace Gardens Terrace Kensington
London
W8 4SB
Registered Company Address
Atria One
144 Morrison Street
Edinburgh
EH3 8EX
Scotland
Company NameTelewest Communications (Motherwell) Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 1998 (8 years, 10 months after company formation)
Appointment Duration1 year, 10 months (Resigned 18 August 2000)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Flat 2
53 Palace Gardens Terrace Kensington
London
W8 4SB
Registered Company Address
Atria One
144 Morrison Street
Edinburgh
EH3 8EX
Scotland
Company NameTelewest Communications (Dumbarton) Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 1998 (8 years, 10 months after company formation)
Appointment Duration1 year, 10 months (Resigned 18 August 2000)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Flat 2
53 Palace Gardens Terrace Kensington
London
W8 4SB
Registered Company Address
Atria One
144 Morrison Street
Edinburgh
EH3 8EX
Scotland
Company NameTelewest Communications (Falkirk) Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 1998 (8 years, 8 months after company formation)
Appointment Duration1 year, 10 months (Resigned 18 August 2000)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Flat 2
53 Palace Gardens Terrace Kensington
London
W8 4SB
Registered Company Address
Atria One
144 Morrison Street
Edinburgh
EH3 8EX
Scotland
Company NameTelewest Communications (Scotland Holdings) Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 1998 (4 years, 5 months after company formation)
Appointment Duration1 year, 10 months (Resigned 18 August 2000)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Flat 2
53 Palace Gardens Terrace Kensington
London
W8 4SB
Registered Company Address
Atria One
144 Morrison Street
Edinburgh
EH3 8EX
Scotland
Company NameTelewest Communications (Central Lancashire) Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 1998 (15 years, 2 months after company formation)
Appointment Duration1 year, 10 months (Resigned 18 August 2000)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Flat 2
53 Palace Gardens Terrace Kensington
London
W8 4SB
Registered Company Address
Media House
Bartley Wood Business Park
Hook
Hampshire
RG27 9UP
Company NameTelewest Communications (Cotswolds) Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 1998 (15 years, 2 months after company formation)
Appointment Duration1 year, 10 months (Resigned 18 August 2000)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Flat 2
53 Palace Gardens Terrace Kensington
London
W8 4SB
Registered Company Address
Media House
Bartley Wood Business Park
Hook
Hampshire
RG27 9UP
Company NameTelewest Communications (Fylde & Wyre) Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 1998 (4 years, 4 months after company formation)
Appointment Duration1 year, 10 months (Resigned 18 August 2000)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Flat 2
53 Palace Gardens Terrace Kensington
London
W8 4SB
Registered Company Address
Media House
Bartley Wood Business Park
Hook
Hampshire
RG27 9UP
Company NameTelewest Communications (Internet) Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 1998 (2 years, 9 months after company formation)
Appointment Duration1 year, 10 months (Resigned 18 August 2000)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Flat 2
53 Palace Gardens Terrace Kensington
London
W8 4SB
Registered Company Address
Media House
Bartley Wood Business Park
Hook
Hampshire
RG27 9UP
Company NameTelewest Communications (Liverpool) Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 1998 (16 years, 7 months after company formation)
Appointment Duration1 year, 10 months (Resigned 18 August 2000)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Flat 2
53 Palace Gardens Terrace Kensington
London
W8 4SB
Registered Company Address
Media House
Bartley Wood Business Park
Hook
Hampshire
RG27 9UP
Company NameTelewest Communications (London South) Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 1998 (15 years, 7 months after company formation)
Appointment Duration1 year, 10 months (Resigned 18 August 2000)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Flat 2
53 Palace Gardens Terrace Kensington
London
W8 4SB
Registered Company Address
1 More London Place
London
SE1 2AF
Company NameTelewest Communications (Midlands And North West) Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 1998 (5 years, 7 months after company formation)
Appointment Duration1 year, 10 months (Resigned 18 August 2000)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Flat 2
53 Palace Gardens Terrace Kensington
London
W8 4SB
Registered Company Address
1 More London Place
London
SE1 2AF
Company NameTelewest Communications (Midlands) Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 1998 (13 years, 8 months after company formation)
Appointment Duration1 year, 10 months (Resigned 18 August 2000)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Flat 2
53 Palace Gardens Terrace Kensington
London
W8 4SB
Registered Company Address
Media House
Bartley Wood Business Park
Hook
Hampshire
RG27 9UP
Company NameTelewest Communications (North East) Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 1998 (9 years, 5 months after company formation)
Appointment Duration1 year, 10 months (Resigned 18 August 2000)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Flat 2
53 Palace Gardens Terrace Kensington
London
W8 4SB
Registered Company Address
500 Brook Drive
Reading
RG2 6UU
Company NameTelewest Communications (North West) Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 1998 (9 years, 10 months after company formation)
Appointment Duration1 year, 10 months (Resigned 18 August 2000)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Flat 2
53 Palace Gardens Terrace Kensington
London
W8 4SB
Registered Company Address
Media House
Bartley Wood Business Park
Hook
Hampshire
RG27 9UP
Company NameTelewest Communications (South East) Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 1998 (10 years, 3 months after company formation)
Appointment Duration1 year, 10 months (Resigned 18 August 2000)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Flat 2
53 Palace Gardens Terrace Kensington
London
W8 4SB
Registered Company Address
500 Brook Drive
Reading
RG2 6UU
Company NameTelewest Communications (South Thames Estuary) Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 1998 (10 years, 3 months after company formation)
Appointment Duration1 year, 10 months (Resigned 18 August 2000)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Flat 2
53 Palace Gardens Terrace Kensington
London
W8 4SB
Registered Company Address
Media House
Bartley Wood Business Park
Hook
Hampshire
RG27 9UP
Company NameTelewest Communications (South West) Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 1998 (10 years, 3 months after company formation)
Appointment Duration1 year, 10 months (Resigned 18 August 2000)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Flat 2
53 Palace Gardens Terrace Kensington
London
W8 4SB
Registered Company Address
500 Brook Drive
Reading
RG2 6UU
Company NameTelewest Communications (Southport) Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 1998 (3 years, 2 months after company formation)
Appointment Duration1 year, 10 months (Resigned 18 August 2000)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Flat 2
53 Palace Gardens Terrace Kensington
London
W8 4SB
Registered Company Address
Media House
Bartley Wood Business Park
Hook
Hampshire
RG27 9UP
Company NameTelewest Communications (st Helens & Knowsley) Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 1998 (8 years, 7 months after company formation)
Appointment Duration1 year, 10 months (Resigned 18 August 2000)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Flat 2
53 Palace Gardens Terrace Kensington
London
W8 4SB
Registered Company Address
Media House
Bartley Wood Business Park
Hook
Hampshire
RG27 9UP
Company NameTelewest Communications (Telford) Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 1998 (9 years, 4 months after company formation)
Appointment Duration1 year, 10 months (Resigned 18 August 2000)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Flat 2
53 Palace Gardens Terrace Kensington
London
W8 4SB
Registered Company Address
Media House
Bartley Wood Business Park
Hook
Hampshire
RG27 9UP
Company NameTelewest Communications (Tyneside) Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 1998 (9 years, 2 months after company formation)
Appointment Duration1 year, 10 months (Resigned 18 August 2000)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Flat 2
53 Palace Gardens Terrace Kensington
London
W8 4SB
Registered Company Address
500 Brook Drive
Reading
RG2 6UU
Company NameTelewest Communications (Wigan) Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 1998 (8 years, 9 months after company formation)
Appointment Duration1 year, 10 months (Resigned 18 August 2000)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Flat 2
53 Palace Gardens Terrace Kensington
London
W8 4SB
Registered Company Address
Media House
Bartley Wood Business Park
Hook
Hampshire
RG27 9UP
Company NameTelewest Communications Holdings Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 1998 (3 years, 11 months after company formation)
Appointment Duration1 year, 10 months (Resigned 18 August 2000)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Flat 2
53 Palace Gardens Terrace Kensington
London
W8 4SB
Registered Company Address
Media House
Bartley Wood Business Park
Hook
Hampshire
RG27 9UP
Company NameTelewest Parliamentary Holdings Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 1998 (8 years, 3 months after company formation)
Appointment Duration1 year, 10 months (Resigned 18 August 2000)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Flat 2
53 Palace Gardens Terrace Kensington
London
W8 4SB
Registered Company Address
1 More London Place
London
SE1 2AF
Company NameTitan Cable Plc
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 1998 (3 years, 11 months after company formation)
Appointment Duration1 year, 10 months (Resigned 18 August 2000)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Flat 2
53 Palace Gardens Terrace Kensington
London
W8 4SB
Registered Company Address
Hill House
1 Little New Street
London
EC4A 3TR
Company NameThe Cable Equipment Store Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 1998 (6 years, 6 months after company formation)
Appointment Duration1 year, 10 months (Resigned 18 August 2000)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Flat 2
53 Palace Gardens Terrace Kensington
London
W8 4SB
Registered Company Address
Media House
Bartley Wood Business Park
Hook
Hampshire
RG27 9UP
Company NameTelewest Carrier Services Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 1998 (8 years, 7 months after company formation)
Appointment Duration1 year, 10 months (Resigned 18 August 2000)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Flat 2
53 Palace Gardens Terrace Kensington
London
W8 4SB
Registered Company Address
Media House
Bartley Wood Business Park
Hook
Hampshire
RG27 9UP
Company NameTelewest Share Trust Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 1998 (8 years, 7 months after company formation)
Appointment Duration1 year, 10 months (Resigned 18 August 2000)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Flat 2
53 Palace Gardens Terrace Kensington
London
W8 4SB
Registered Company Address
Media House
Bartley Wood Business Park
Hook
Hampshire
RG27 9UP
Company NameCable Communications (Telecom) Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 1998 (9 years after company formation)
Appointment Duration1 year, 10 months (Resigned 18 August 2000)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Flat 2
53 Palace Gardens Terrace Kensington
London
W8 4SB
Registered Company Address
Media House
Bartley Wood Business Park
Hook
Hampshire
RG27 9UP
Company NameTelewest Communications Services Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 1998 (9 years, 1 month after company formation)
Appointment Duration1 year, 10 months (Resigned 18 August 2000)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Flat 2
53 Palace Gardens Terrace Kensington
London
W8 4SB
Registered Company Address
Media House
Bartley Wood Business Park
Hook
Hampshire
RG27 9UP
Company NameTelewest Communications (Nominees) Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 1998 (9 years, 10 months after company formation)
Appointment Duration1 year, 10 months (Resigned 18 August 2000)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Flat 2
53 Palace Gardens Terrace Kensington
London
W8 4SB
Registered Company Address
Media House
Bartley Wood Business Park
Hook
Hampshire
RG27 9UP
Company NameTelewest Communications (Taunton & Bridgwater) Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 1998 (2 years, 5 months after company formation)
Appointment Duration1 year, 10 months (Resigned 18 August 2000)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Flat 2
53 Palace Gardens Terrace Kensington
London
W8 4SB
Registered Company Address
Media House
Bartley Wood Business Park
Hook
Hampshire
RG27 9UP
Company NameCable Interactive Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 1998 (3 years, 8 months after company formation)
Appointment Duration1 year, 10 months (Resigned 18 August 2000)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Flat 2
53 Palace Gardens Terrace Kensington
London
W8 4SB
Registered Company Address
Media House
Bartley Wood Business Park
Hook
Hampshire
RG27 9UP
Company NameBirmingham Cable Corporation Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 October 1998 (11 years, 1 month after company formation)
Appointment Duration1 year, 9 months (Resigned 18 August 2000)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Flat 2
53 Palace Gardens Terrace Kensington
London
W8 4SB
Registered Company Address
500 Brook Drive
Reading
RG2 6UU
Company NameCentral Cable Sales Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 February 1999 (4 years, 3 months after company formation)
Appointment Duration1 year, 6 months (Resigned 18 August 2000)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Flat 2
53 Palace Gardens Terrace Kensington
London
W8 4SB
Registered Company Address
Media House
Bartley Wood Business Park
Hook
Hampshire
RG27 9UP
Company NamePinnacle Debt Recovery Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 February 1999 (4 years, 3 months after company formation)
Appointment Duration1 year, 6 months (Resigned 18 August 2000)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Flat 2
53 Palace Gardens Terrace Kensington
London
W8 4SB
Registered Company Address
Media House
Bartley Wood Business Park
Hook
Hampshire
RG27 9UP
Company NameLewis Reed Debt Recovery Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 February 1999 (4 years, 1 month after company formation)
Appointment Duration1 year, 6 months (Resigned 18 August 2000)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Flat 2
53 Palace Gardens Terrace Kensington
London
W8 4SB
Registered Company Address
Media House
Bartley Wood Business Park
Hook
Hampshire
RG27 9UP
Company NameCentral Cable Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 February 1999 (4 years, 1 month after company formation)
Appointment Duration1 year, 6 months (Resigned 18 August 2000)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Flat 2
53 Palace Gardens Terrace Kensington
London
W8 4SB
Registered Company Address
Media House
Bartley Wood Business Park
Hook
Hampshire
RG27 9UP
Company NameCentral Cable Holdings Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 February 1999 (4 years, 1 month after company formation)
Appointment Duration1 year, 6 months (Resigned 18 August 2000)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Flat 2
53 Palace Gardens Terrace Kensington
London
W8 4SB
Registered Company Address
Media House
Bartley Wood Business Park
Hook
Hampshire
RG27 9UP
Company NameTelewest Communications Holdco Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 April 1999 (same day as company formation)
Appointment Duration1 year, 3 months (Resigned 18 August 2000)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Flat 2
53 Palace Gardens Terrace Kensington
London
W8 4SB
Registered Company Address
Media House
Bartley Wood Business Park
Hook
Hampshire
RG27 9UP
Company NameCable Internet Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 October 1999 (same day as company formation)
Appointment Duration10 months (Resigned 18 August 2000)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Flat 2
53 Palace Gardens Terrace Kensington
London
W8 4SB
Registered Company Address
Media House
Bartley Wood Business Park
Hook
Hampshire
RG27 9UP
Company NameCable London Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 November 1999 (15 years, 9 months after company formation)
Appointment Duration8 months, 3 weeks (Resigned 18 August 2000)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Flat 2
53 Palace Gardens Terrace Kensington
London
W8 4SB
Registered Company Address
1 More London Place
London
SE1 2AF
Company NameCable Hackney & Islington Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 2000 (15 years, 11 months after company formation)
Appointment Duration6 months, 2 weeks (Resigned 18 August 2000)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Flat 2
53 Palace Gardens Terrace Kensington
London
W8 4SB
Registered Company Address
1 More London Place
London
SE1 2AF
Company NameCable Camden Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 2000 (15 years, 11 months after company formation)
Appointment Duration6 months, 2 weeks (Resigned 18 August 2000)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Flat 2
53 Palace Gardens Terrace Kensington
London
W8 4SB
Registered Company Address
1 More London Place
London
SE1 2AF
Company NameCable Haringey Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 2000 (15 years, 9 months after company formation)
Appointment Duration6 months, 2 weeks (Resigned 18 August 2000)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Flat 2
53 Palace Gardens Terrace Kensington
London
W8 4SB
Registered Company Address
1 More London Place
London
SE1 2AF
Company NameCable Enfield Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 2000 (10 years after company formation)
Appointment Duration6 months, 2 weeks (Resigned 18 August 2000)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Flat 2
53 Palace Gardens Terrace Kensington
London
W8 4SB
Registered Company Address
1 More London Place
London
SE1 2AF
Company NameThe North London Channel Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 2000 (9 years, 6 months after company formation)
Appointment Duration6 months, 2 weeks (Resigned 18 August 2000)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Flat 2
53 Palace Gardens Terrace Kensington
London
W8 4SB
Registered Company Address
Media House
Bartley Wood Business Park
Hook
Hampshire
RG27 9UP
Company NameTelewest Health Trustees Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 2000 (same day as company formation)
Appointment Duration5 months, 3 weeks (Resigned 18 August 2000)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Flat 2
53 Palace Gardens Terrace Kensington
London
W8 4SB
Registered Company Address
Media House
Bartley Wood Business Park
Hook
Hampshire
RG27 9UP
Company NamePMV Controls Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 July 2001 (14 years, 11 months after company formation)
Appointment Duration9 months, 1 week (Resigned 02 May 2002)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Flat 2
53 Palace Gardens Terrace Kensington
London
W8 4SB
Registered Company Address
Flowserve
Burrell Road
Haywards Heath
RH16 1TL

Appointment Timeline

Sign up now to grow your client base. Plans & Pricing