TELEWEST COMMUNICATIONS (TYNESIDE) LIMITED

TELEWEST COMMUNICATIONS (TYNESIDE) LIMITED

  • Überblick
  • Zusammenfassung
  • Zweck
  • Adresse
  • Frühere Namen
  • Jahresabschlüsse
  • Einreichungen
  • Geschäftsführung
  • Personen mit maßgeblichem Einfluss
  • Belastungen
  • Datenquelle
  • Überblick

    UnternehmensnameTELEWEST COMMUNICATIONS (TYNESIDE) LIMITED
    UnternehmensstatusAufgelöst
    RechtsformGesellschaft mit beschränkter Haftung
    Unternehmensnummer 02407676
    GerichtsbarkeitEngland/Wales
    Gründungsdatum
    Datum der Einstellung

    Zusammenfassung

    Hat Super Secure PSCsNein
    Hat BelastungenJa
    Hat InsolvenzgeschichteNein
    Registrierte Geschäftsadresse ist umstrittenNein

    Was ist der Zweck von TELEWEST COMMUNICATIONS (TYNESIDE) LIMITED?

    • Sonstige Telekommunikationsaktivitäten (61900) / Information und Kommunikation

    Wo befindet sich TELEWEST COMMUNICATIONS (TYNESIDE) LIMITED?

    Adresse der eingetragenen Geschäftstelle
    500 Brook Drive
    RG2 6UU Reading
    United Kingdom
    Nicht zustellbare Adresse der eingetragenen GeschäftstelleNein

    Wie lauteten die früheren Namen von TELEWEST COMMUNICATIONS (TYNESIDE) LIMITED?

    Frühere Unternehmensnamen
    UnternehmensnameVonBis
    UNITED ARTISTS COMMUNICATIONS (TYNESIDE) LIMITED24. Dez. 199224. Dez. 1992
    COMMENT CABLEVISION TYNESIDE LIMITED03. Aug. 199003. Aug. 1990
    COMMENT CABLEVISION WEST YORKSHIRE LIMITED01. Nov. 198901. Nov. 1989
    QUESTJOINT LIMITED25. Juli 198925. Juli 1989

    Wie lauten die letzten Jahresabschlüsse von TELEWEST COMMUNICATIONS (TYNESIDE) LIMITED?

    Letzter Jahresabschluss
    Letzter Jahresabschluss erstellt bis31. Dez. 2019

    Welche sind die letzten Einreichungen für TELEWEST COMMUNICATIONS (TYNESIDE) LIMITED?

    Einreichungen
    DatumBeschreibungDokumentTyp

    Letzter Bundesanzeiger aufgelöst durch freiwillige Löschung

    1 SeitenGAZ2(A)

    legacy

    1 SeitenAGREEMENT1

    legacy

    89 SeitenPARENT_ACC

    Erste Bekanntmachung im Bundesanzeiger für die freiwillige Löschung

    1 SeitenGAZ1(A)

    Antrag auf Löschung der Gesellschaft aus dem Handelsregister

    2 SeitenDS01

    Beendigung der Bestellung von Severina-Pompilia Pascu als Geschäftsführer am 16. Nov. 2020

    1 SeitenTM01

    legacy

    3 SeitenGUARANTEE1

    Ernennung von Caroline Bernadette Elizabeth Withers als Direktor am 23. Apr. 2020

    2 SeitenAP01

    Beendigung der Bestellung von William Thomas Castell als Geschäftsführer am 09. März 2020

    1 SeitenTM01

    Ernennung von Roderick Gregor Mcneil als Direktor am 09. März 2020

    2 SeitenAP01

    Ernennung von Severina-Pompilia Pascu als Direktor am 03. März 2020

    2 SeitenAP01

    Bestätigungserklärung erstellt am 31. Dez. 2019 ohne Aktualisierungen

    3 SeitenCS01

    Change of details for Telewest Communications (North East) Limited as a person with significant control on 02. Dez. 2019

    2 SeitenPSC05

    Geänderte Geschäftsanschrift vom Media House Bartley Wood Business Park Hook Hampshire RG27 9UP zum 500 Brook Drive Reading RG2 6UU am 16. Dez. 2019

    1 SeitenAD01

    Ernennung von Mr William Thomas Castell als Direktor am 09. Sept. 2019

    2 SeitenAP01

    Beendigung der Bestellung von Robert Dominic Dunn als Geschäftsführer am 09. Sept. 2019

    1 SeitenTM01

    Jahresabschluss der Tochtergesellschaft mit Prüfungsbefreiung erstellt bis zum 31. Dez. 2018

    15 SeitenAA

    legacy

    88 SeitenPARENT_ACC

    legacy

    1 SeitenAGREEMENT2

    legacy

    3 SeitenGUARANTEE2

    Bestätigungserklärung erstellt am 31. Dez. 2018 mit Aktualisierungen

    4 SeitenCS01

    Jahresabschluss der Tochtergesellschaft mit Prüfungsbefreiung erstellt bis zum 31. Dez. 2017

    16 SeitenAA

    legacy

    82 SeitenPARENT_ACC

    legacy

    1 SeitenAGREEMENT2

    Erfüllung der Belastung 024076760020 vollständig

    1 SeitenMR04

    Wer sind die Geschäftsführer von TELEWEST COMMUNICATIONS (TYNESIDE) LIMITED?

    Geschäftsführung
    NameErnennung amRücktrittsdatumRolleAdresseUnternehmensidentifikationStaatsangehörigkeitNationalitätGeburtsdatumBerufNummer
    JAMES, Gillian Elizabeth
    Brook Drive
    RG2 6UU Reading
    500
    United Kingdom
    Sekretär
    Brook Drive
    RG2 6UU Reading
    500
    United Kingdom
    151397210001
    HIFZI, Mine Ozkan
    Brook Drive
    RG2 6UU Reading
    500
    United Kingdom
    Geschäftsführer
    Brook Drive
    RG2 6UU Reading
    500
    United Kingdom
    EnglandBritish182167230001
    MCNEIL, Roderick Gregor
    Brook Drive
    RG2 6UU Reading
    500
    United Kingdom
    Geschäftsführer
    Brook Drive
    RG2 6UU Reading
    500
    United Kingdom
    EnglandBritish267964620001
    WITHERS, Caroline Bernadette Elizabeth
    Brook Drive
    RG2 6UU Reading
    500
    United Kingdom
    Geschäftsführer
    Brook Drive
    RG2 6UU Reading
    500
    United Kingdom
    United KingdomBritish248424940001
    BROADEST, Guy David
    Tile House
    Woodland Drive
    KT24 5AN East Horsley
    Surrey
    Sekretär
    Tile House
    Woodland Drive
    KT24 5AN East Horsley
    Surrey
    British96454660001
    BURNS, Clive
    The Cottage
    Lamer Hill Gate Lower Gustard Wood
    AL4 8RX Wheathampstead
    Hertfordshire
    Sekretär
    The Cottage
    Lamer Hill Gate Lower Gustard Wood
    AL4 8RX Wheathampstead
    Hertfordshire
    British71073800001
    HULL, Victoria Mary, Sol
    Flat 2
    53 Palace Gardens Terrace Kensington
    W8 4SB London
    Sekretär
    Flat 2
    53 Palace Gardens Terrace Kensington
    W8 4SB London
    British77283810001
    LAVER, John Michael
    Brook House Homestead Road
    TN8 6JD Edenbridge
    Kent
    Sekretär
    Brook House Homestead Road
    TN8 6JD Edenbridge
    Kent
    British8207040001
    VIRGIN MEDIA SECRETARIES LIMITED
    160 Great Portland Street
    W1W 5QA London
    Sekretär
    160 Great Portland Street
    W1W 5QA London
    101107380002
    BRYAN, Danny Frank
    The Marble Suite
    The Mansion Ottershaw Park
    KT16 0QG Ottershaw
    Surrey
    Geschäftsführer
    The Marble Suite
    The Mansion Ottershaw Park
    KT16 0QG Ottershaw
    Surrey
    American41071470001
    BRYSON, Gary Spath
    5132 South Hanover Street
    80111 Englewood
    Colorado
    Usa
    Geschäftsführer
    5132 South Hanover Street
    80111 Englewood
    Colorado
    Usa
    American36182070001
    BURDICK, Charles James
    9 Ormonde Place
    SW1W 8HX London
    Geschäftsführer
    9 Ormonde Place
    SW1W 8HX London
    British-American52311710004
    CARLETON, Lawrence James
    The Marble Suite
    The Mansion
    KT16 0QG Ottershaw Park
    Ottershaw Surrey
    Geschäftsführer
    The Marble Suite
    The Mansion
    KT16 0QG Ottershaw Park
    Ottershaw Surrey
    American36182000001
    CASTELL, William Thomas
    Brook Drive
    RG2 6UU Reading
    500
    United Kingdom
    Geschäftsführer
    Brook Drive
    RG2 6UU Reading
    500
    United Kingdom
    EnglandBritish248424970001
    COOK, Stephen Sands
    24a Redcliffe Square
    SW10 9JY London
    Geschäftsführer
    24a Redcliffe Square
    SW10 9JY London
    British73000530008
    DAVIDSON, Stephen James
    Hughenden Close
    Denner Hill
    HP16 0JJ Great Missenden
    Buckinghamshire
    Geschäftsführer
    Hughenden Close
    Denner Hill
    HP16 0JJ Great Missenden
    Buckinghamshire
    United KingdomBritish92784240001
    DUNN, Robert Dominic
    Bartley Wood Business Park
    RG27 9UP Hook
    Media House
    Hampshire
    Geschäftsführer
    Bartley Wood Business Park
    RG27 9UP Hook
    Media House
    Hampshire
    EnglandBritish179134020002
    GALE, Robert Charles
    Bartley Wood Business Park
    RG27 9UP Hook
    Media House
    Hampshire
    Geschäftsführer
    Bartley Wood Business Park
    RG27 9UP Hook
    Media House
    Hampshire
    EnglandBritish96956740001
    HULL, Victoria Mary, Sol
    Flat 2
    53 Palace Gardens Terrace Kensington
    W8 4SB London
    Geschäftsführer
    Flat 2
    53 Palace Gardens Terrace Kensington
    W8 4SB London
    British77283810001
    ILLSLEY, Anthony Kim
    4 St Peters Road
    TW1 1QX Twickenham
    Middlesex
    Geschäftsführer
    4 St Peters Road
    TW1 1QX Twickenham
    Middlesex
    United KingdomBritish43836970001
    MACKENZIE, Robert Mario
    Great Portland Street
    W1W 5QA London
    160
    Geschäftsführer
    Great Portland Street
    W1W 5QA London
    160
    United KingdomBritish47785600002
    MICHELS, Alan
    Catalina Abbotswood Drive
    St Georges Hill
    KT13 0LT Weybridge
    Surrey
    Geschäftsführer
    Catalina Abbotswood Drive
    St Georges Hill
    KT13 0LT Weybridge
    Surrey
    British43658810001
    PASCU, Severina-Pompilia
    Brook Drive
    RG2 6UU Reading
    500
    United Kingdom
    Geschäftsführer
    Brook Drive
    RG2 6UU Reading
    500
    United Kingdom
    SwitzerlandRomanian267797160001
    REXROTH, Lynn Charles
    St Anton Woodlands Drive
    KT24 5AN East Horsley
    Surrey
    Geschäftsführer
    St Anton Woodlands Drive
    KT24 5AN East Horsley
    Surrey
    American49075080001
    SMITH, Neil Reynolds
    Brettwood
    Green Lane Churt
    GU10 2PA Farnham
    Surrey
    Geschäftsführer
    Brettwood
    Green Lane Churt
    GU10 2PA Farnham
    Surrey
    British79956240002
    SONN, Barbara
    5132 South Hanover Street
    Englewood
    Colorado 80111
    Usa
    Geschäftsführer
    5132 South Hanover Street
    Englewood
    Colorado 80111
    Usa
    American15300220001
    STENHAM, Anthony William Paul
    4 The Grove
    Highgate
    N6 6JU London
    Geschäftsführer
    4 The Grove
    Highgate
    N6 6JU London
    British8281170001
    TILLBROOK, Joanne Christine
    Bartley Wood Business Park
    RG27 9UP Hook
    Media House
    Hampshire
    Geschäftsführer
    Bartley Wood Business Park
    RG27 9UP Hook
    Media House
    Hampshire
    United KingdomBritish164134250001
    TILLBROOK, Joanne Christine
    Bartley Wood Business Park
    RG27 9UP Hook
    Media House
    Hampshire
    Geschäftsführer
    Bartley Wood Business Park
    RG27 9UP Hook
    Media House
    Hampshire
    United KingdomBritish164134250001
    VAN VALKENBURG, David Raynor
    Flat 6
    35/37 Grosvenor Square
    W1X 9AE London
    Geschäftsführer
    Flat 6
    35/37 Grosvenor Square
    W1X 9AE London
    American53941940001
    WITHERS, Caroline Bernadette Elizabeth
    Bartley Wood Business Park
    RG27 9UP Hook
    Media House
    Hampshire
    Geschäftsführer
    Bartley Wood Business Park
    RG27 9UP Hook
    Media House
    Hampshire
    United KingdomBritish140137570002
    VIRGIN MEDIA DIRECTORS LIMITED
    160 Great Portland Street
    W1W 5QA London
    Geschäftsführer
    160 Great Portland Street
    W1W 5QA London
    101107430002
    VIRGIN MEDIA SECRETARIES LIMITED
    160 Great Portland Street
    W1W 5QA London
    Geschäftsführer
    160 Great Portland Street
    W1W 5QA London
    101107380002

    Wer sind die Personen mit maßgeblichem Einfluss bei TELEWEST COMMUNICATIONS (TYNESIDE) LIMITED?

    Personen mit maßgeblichem Einfluss
    NameBenachrichtigt amAdresseAufgehört
    Brook Drive
    RG2 6UU Reading
    500
    United Kingdom
    06. Apr. 2016
    Brook Drive
    RG2 6UU Reading
    500
    United Kingdom
    Nein
    RechtsformLimited By Shares
    RegistrierungslandEngland And Wales
    RechtsgrundlageUnited Kingdom (England And Wales)
    RegistrierungsortCompanies House
    Registrierungsnummer2378214
    Arten der Kontrolle
    • Die Person hält, direkt oder indirekt, mehr als 75% der Anteile an der Gesellschaft.
    • Die Person hält, direkt oder indirekt, mehr als 75% der Stimmrechte im Unternehmen.
    • Die Person hat das Recht, direkt oder indirekt, die Mehrheit des Vorstands der Gesellschaft zu ernennen oder zu entlassen.

    Hat TELEWEST COMMUNICATIONS (TYNESIDE) LIMITED Belastungen?

    Belastungen
    KlassifizierungDatenStatusDetails
    A registered charge
    Erstellt am 21. März 2017
    Geliefert am 23. März 2017
    Vollständig erfüllt
    Blankettverschreibung umfasst alles: Ja
    Enthält eine Blankettverschreibung: Ja
    Enthält eine Pfandverschreibung: Ja
    Berechtigte Personen
    • Deutsche Bank Ag,London Branch as Security Trustee
    Transaktionen
    • 23. März 2017Registrierung einer Belastung (MR01)
    • 12. Sept. 2018Erfüllung einer Belastung (MR04)
    A registered charge
    Erstellt am 01. Feb. 2017
    Geliefert am 10. Feb. 2017
    Vollständig erfüllt
    Blankettverschreibung umfasst alles: Ja
    Enthält eine Blankettverschreibung: Ja
    Enthält eine Pfandverschreibung: Ja
    Berechtigte Personen
    • Deutsche Bank Ag, London Branch as Security Trustee
    Transaktionen
    • 10. Feb. 2017Registrierung einer Belastung (MR01)
    • 12. Sept. 2018Erfüllung einer Belastung (MR04)
    A registered charge
    Erstellt am 07. Juni 2013
    Geliefert am 14. Juni 2013
    Vollständig erfüllt
    Enthält eine Blankettverschreibung: Ja
    Enthält eine Pfandverschreibung: Ja
    Berechtigte Personen
    • Deutsche Bank Ag,London Branch
    Transaktionen
    • 14. Juni 2013Registrierung einer Belastung (MR01)
    • 12. Sept. 2018Erfüllung einer Belastung (MR04)
    Confirmation deed
    Erstellt am 03. März 2011
    Geliefert am 15. März 2011
    Vollständig erfüllt
    Gesicherter Betrag
    All monies due or to become due to the security trustee, all monies due or to become due from the obligors (or any one or more of them) to the senior finance parties (or any one or more of them) and all monies due or to become due from all or any of the obligors to the hedge counterparties (or any one or more of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Kurze Angaben
    The chargor acknowledges and agrees to the issuance of the new notes, the new guarantees and the new indenture and the transactions contemplated thereby and hereby confirms all payment and performance obligations contingent or otherwise and undertakings arising under or in connection with its respective agreements, guarantees, pledges and grants of liens under and subject to the terms of the liens, the group intercreditor agreement and each security document to which it is party. See image for full details.
    Berechtigte Personen
    • Deutsche Bank Ag, London Branch
    Transaktionen
    • 15. März 2011Registrierung einer Belastung (MG01)
    • 10. Mai 2013Erfüllung einer Belastung (MR04)
    Composite debenture
    Erstellt am 29. Juni 2010
    Geliefert am 08. Juli 2010
    Vollständig erfüllt
    Gesicherter Betrag
    All monies due or to become due to the chargee, all monies due or to become due from the obligors (or any one or more of them) to the senior finance parties (or any one or more of them) and all monies due or to become due from all or any of the obligors to the hedge counterparties (or any one or more of them) under the terms of the aforementioned instrument creating or evidencing the charge
    Kurze Angaben
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Berechtigte Personen
    • Deutsche Bank Ag, London Branch
    Transaktionen
    • 08. Juli 2010Registrierung einer Belastung (MG01)
    • 08. Jan. 2013Erklärung zur vollständigen oder teilweisen Erfüllung einer Belastung (MG02)
    Composite debenture
    Erstellt am 29. Juni 2010
    Geliefert am 08. Juli 2010
    Vollständig erfüllt
    Gesicherter Betrag
    All monies due or to become due to the chargee, all monies due or to become due from the obligors (or any one or more of them) to the senior finance parties (or any one or more of them) and all monies due or to become due from all or any of the obligors to the hedge counterparties (or any one or more of them) under the terms of the aforementioned instrument creating or evidencing the charge
    Kurze Angaben
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Berechtigte Personen
    • Deutsche Bank Ag, London Branch
    Transaktionen
    • 08. Juli 2010Registrierung einer Belastung (MG01)
    • 08. Jan. 2013Erklärung zur vollständigen oder teilweisen Erfüllung einer Belastung (MG02)
    Confirmation deed
    Erstellt am 15. Apr. 2010
    Geliefert am 29. Apr. 2010
    Vollständig erfüllt
    Gesicherter Betrag
    All monies due or to become due from the obligors (or any one or more of them) to the senior finance parties (or any one or more of them) on any account whatosover under the terms of the aforementioned instrument creating or evidencing the charge
    Kurze Angaben
    The chargor acknowledges and agrees to the new sfa and the transactions contemplated thereby and confirm all payment and performance obligations contingent or otherwise and undertakings arising under or in connection with its respective agreements, guarantees, pledges and grants of encumbrances under and subject to the terms of the group intercreditor agreement and each security document to which it is party. See image for full details.
    Berechtigte Personen
    • Deutsche Bank Ag, London Branch
    Transaktionen
    • 29. Apr. 2010Registrierung einer Belastung (MG01)
    • 12. Okt. 2012Erklärung zur vollständigen oder teilweisen Erfüllung einer Belastung (MG02)
    Composite debenture
    Erstellt am 19. Jan. 2010
    Geliefert am 22. Jan. 2010
    Vollständig erfüllt
    Gesicherter Betrag
    All monies due or to become due to the chargee from the obligors (or any one or more of them) to the senior finance parties (or any one or more of them) and from all or any of the obligors to the hedge counterparties (or any one or more of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Kurze Angaben
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Berechtigte Personen
    • Deutsche Bank Ag London Branch (The Security Trustee)
    Transaktionen
    • 22. Jan. 2010Registrierung einer Belastung (MG01)
    • 12. Okt. 2012Erklärung zur vollständigen oder teilweisen Erfüllung einer Belastung (MG02)
    Composite debenture
    Erstellt am 19. Jan. 2010
    Geliefert am 22. Jan. 2010
    Vollständig erfüllt
    Gesicherter Betrag
    All monies due or to become due to the chargee from the obligors (or any one or more of them) to the senior finance parties (or any one or more of them) and from all or any of the obligors to the hedge counterparties (or any one or more of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Kurze Angaben
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Berechtigte Personen
    • Deutsche Bank Ag London Branch (The Security Trustee)
    Transaktionen
    • 22. Jan. 2010Registrierung einer Belastung (MG01)
    • 28. Mai 2010Erklärung zur vollständigen oder teilweisen Erfüllung einer Belastung (MG02)
    Composite debenture
    Erstellt am 03. März 2006
    Geliefert am 10. März 2006
    Vollständig erfüllt
    Gesicherter Betrag
    All monies due or to become due to the chargee, from the obligors (or any one or more of them) to the finance parties (or any one or more of them) on any account whatsoever, from all or any of the obligors to the restructuring swap counterparties and/or the existing hedge counter parties and to the new hedge counterparties under the terms of the aforementioned instrument creating or evidencing the charge
    Kurze Angaben
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Berechtigte Personen
    • Deutsche Bank Ag, London Branch (As Security Trustee for the Beneficiaries)
    Transaktionen
    • 10. März 2006Registrierung einer Belastung (395)
    • 20. Mai 2010Erklärung, dass ein Teil oder das gesamte belastete Eigentum freigegeben wurde (MG04)
    • 24. Mai 2010Erklärung zur vollständigen oder teilweisen Erfüllung einer Belastung (MG02)
    Composite debenture
    Erstellt am 21. Dez. 2004
    Geliefert am 23. Dez. 2004
    Vollständig erfüllt
    Gesicherter Betrag
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Kurze Angaben
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Berechtigte Personen
    • Barclays Bank PLC (As Security Trustee for the Beneficiaries)
    Transaktionen
    • 23. Dez. 2004Registrierung einer Belastung (395)
    • 30. März 2006Erklärung zur vollständigen oder teilweisen Erfüllung einer Belastung (403a)
    New composite guarantee and debenture
    Erstellt am 14. Juli 2004
    Geliefert am 28. Juli 2004
    Vollständig erfüllt
    Gesicherter Betrag
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Kurze Angaben
    A first equitable charge over the stocks, shares and any other interests of tcnep in front row television LTD, any tcn entity or any joint venture. A first floating charge over all other present and future assets of the company. See the mortgage charge document for full details.
    Berechtigte Personen
    • Cibc World Markets PLC in Its Capacity as New Security Trustee for the New Beneficiaries
    Transaktionen
    • 28. Juli 2004Registrierung einer Belastung (395)
    • 07. Apr. 2011Erklärung zur vollständigen oder teilweisen Erfüllung einer Belastung (MG02)
    New composite guarantee and debenture
    Erstellt am 14. Juli 2004
    Geliefert am 28. Juli 2004
    Vollständig erfüllt
    Gesicherter Betrag
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Kurze Angaben
    A first equitable charge over the stocks, shares and any other interests of the company in front row television LTD, any tcn entity or any joint venture. A first floating charge over all other present and future assets of the company. See the mortgage charge document for full details.
    Berechtigte Personen
    • Cibc World Markets PLC in Its Capacity as New Security Trustee for the New Beneficiaries
    Transaktionen
    • 28. Juli 2004Registrierung einer Belastung (395)
    • 07. Apr. 2011Erklärung zur vollständigen oder teilweisen Erfüllung einer Belastung (MG02)
    New composite guarantee and debenture
    Erstellt am 14. Juli 2004
    Geliefert am 22. Juli 2004
    Vollständig erfüllt
    Gesicherter Betrag
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Kurze Angaben
    A first equitable charge over the stocks, shares and any other interests of tcn in front row television LTD, any tcn entity or any joint venture. A first floating charge over all other present and future assets of the company. See the mortgage charge document for full details.
    Berechtigte Personen
    • Cibc World Markets PLC in Its Capacity as New Security Trustee for the New Beneficiaries
    Transaktionen
    • 22. Juli 2004Registrierung einer Belastung (395)
    • 07. Apr. 2011Erklärung zur vollständigen oder teilweisen Erfüllung einer Belastung (MG02)
    Guarantee and debenture made between (1) telewest communications networks limited, (2) the original charging subsidiaries, (3) the original charging partnerships and (4) telewest finance corporation (the "us "borrower") 5). cibc world markets PLC in its capacity as security trustee issued by the company.
    Erstellt am 16. März 2001
    Geliefert am 23. März 2001
    Vollständig erfüllt
    Gesicherter Betrag
    A).all amounts payable to cibc world markets PLC as security trustee to the extent only of the amount payable to the security trustee (for its own account) pursuant to the agreement or any of the security trustee security documents in relation to the period up to and including its retirement as security trustee pursuant to the provisions of the intercreditor deed and all amounts payable to any other person who may be appointed as security trustee pursuant to the provisions of the intercreditor deed to the extent only of the amounts payable to the security trustee (for its own account) pursuant to the agreement or any of the security trustee security documents in relation to the period up to and including its retirement as security trustee pursuant to the provisions of the intercreditor deed; (b) all indebtedness covenanted to be paid or discharged by all or any of the chargors to all or any of the finance parties under the senior documents; (c) all indebtedness covenanted to be paid or discharged by all or any of the chargors to the hedge counterparties under the hedging arrangements; (d) all indebtedness of the lessees to the lessors (or any of them) under the lease documents; and (e) all financial obligations due to crosby under the crosby documents
    Kurze Angaben
    I). all the company's present and future rights, title, benefit and interest in and under the loan stock (as defined) from time to time ii). All rights title benefit and interest in and to amounts payable to the company arising under the bbc jv management services agreement, and the UK gold jv management services agreement iii). All rights title benefit and interest in and to amounts payable to the company under the bbc jv agreement, the UK gold jv agreement and any other subscription and shareholder agreement entered into in relation to a joint venture, including (but not limited to) all amounts payable under clauses 19 and 20 of the bbc jv agreement and clauses 19 and 20 of the UK gold jv agreement and iv). All the company's present and future rights title benefit and interest in and under the intercompany loan agreement together with first floating charge all the company's undertaking property and assets not charged by way of fixed charge.. See the mortgage charge document for full details.
    Berechtigte Personen
    • Cibc World Markets PLC (In Its Capacity as Security Trustee)
    Transaktionen
    • 23. März 2001Registrierung einer Belastung (395)
    • 07. Apr. 2011Erklärung zur vollständigen oder teilweisen Erfüllung einer Belastung (MG02)
    Guarantee and debenture made between (1) telewest communications networks limited, (2) the original charging subsidiaries, (3) the original charging partnerships and (4) telewest finance corporation (the "us "borrower") 5). cibc world markets PLC in its capacity as security trustee issued by the company.
    Erstellt am 16. März 2001
    Geliefert am 23. März 2001
    Vollständig erfüllt
    Gesicherter Betrag
    A).all amounts payable to cibc world markets PLC as security trustee to the extent only of the amount payable to the security trustee (for its own account) pursuant to the agreement or any of the security trustee security documents in relation to the period up to and including its retirement as security trustee pursuant to the provisions of the intercreditor deed and all amounts payable to any other person who may be appointed as security trustee pursuant to the provisions of the intercreditor deed to the extent only of the amounts payable to the security trustee (for its own account) pursuant to the agreement or any of the security trustee security documents in relation to the period up to and including its retirement as security trustee pursuant to the provisions of the intercreditor deed; (b) all indebtedness covenanted to be paid or discharged by all or any of the chargors to all or any of the finance parties under the senior documents; (c) all indebtedness covenanted to be paid or discharged by all or any of the chargors to the hedge counterparties under the hedging arrangements; (d) all indebtedness of the lessees to the lessors (or any of them) under the lease documents; and (e) all financial obligations due to crosby under the crosby documents
    Kurze Angaben
    I). all the company's present and future rights, title, benefit and interest in and under the loan stock (as defined) from time to time ii). All rights title benefit and interest in and to amounts payable to the company arising under the bbc jv management services agreement, and the UK gold jv management services agreement iii). All rights title benefit and interest in and to amounts payable to the company under the bbc jv agreement, the UK gold jv agreement and any other subscription and shareholder agreement entered into in relation to a joint venture, including (but not limited to) all amouts payable under clauses 19 and 20 of the bbc jv agreement and clauses 19 and 20 of the UK gold jv agreement and iv). All the company's present and future rights title benefit and interest in and under the intercompany loan agreement together with first floating charge all the company's undertaking property and assets not charged by way of fixed charge.. See the mortgage charge document for full details.
    Berechtigte Personen
    • Cibc World Markets PLC (In Its Capacity as Security Trustee)
    Transaktionen
    • 23. März 2001Registrierung einer Belastung (395)
    • 07. Apr. 2011Erklärung zur vollständigen oder teilweisen Erfüllung einer Belastung (MG02)
    Guarantee and debenture made between (1) telewest communications networks limited, (2) the original charging subsidiaries, (3) the original charging partnerships and (4) cibc world markets PLC in its capacity as security trustee issued by the company
    Erstellt am 20. Mai 1999
    Geliefert am 03. Juni 1999
    Vollständig erfüllt
    Gesicherter Betrag
    (A) all amounts payable to cibc world markets PLC as security trustee to the extent only of the amount payable to the security trustee (for its own account) pursuant to the agreement or any of the security trustee security documents in relation to the period up to and including its retirement as security trustee pursuant to the provisions of the intercreditor deed and all amounts payable to any other person who may be appointed as security trustee pursuant to the provisions of the intercreditor deed to the extent only of the amounts payable to the security trustee (for its own account) pursuant to the agreement or any of the security trustee security documents in relation to the period up to and including its retirement as security trustee pursuant to the provisions of the intercreditor deed; (b) all indebtedness covenanted to be paid or discharged by all or any of the chargors to all or any of the finance parties under the senior documents; (c) all indebtedness covenanted to be paid or discharged by all or any of the chargors to the hedge counterparties under the hedging arrangements; (d) all indebtedness of the lessees to the lessors (or any of them) under the lease documents; and (e) all financial obligations due to crosby under the crosby documents
    Kurze Angaben
    By way of first fixed charge (I) without prejudice to clause 3.1(b) of the debenture all tcnep's right, title and interest in and to all claims to which tcnep is at the date of the debenture or may thereafter become entitled under and in relation to each of the lease documents to which it is a party.. See the mortgage charge document for full details.
    Berechtigte Personen
    • Cibc World Markets PLC (In Its Capacity as Security Trustee)
    Transaktionen
    • 03. Juni 1999Registrierung einer Belastung (395)
    • 22. Dez. 2004Erklärung zur vollständigen oder teilweisen Erfüllung einer Belastung (403a)
    Guarantee and debenture made between (1) telewest communications networks limited, (2) the original charging subsidiaries, (3) the original charging partnerships and (4) cibc world markets PLC in its capacity as security trustee issued by the company
    Erstellt am 20. Mai 1999
    Geliefert am 03. Juni 1999
    Vollständig erfüllt
    Gesicherter Betrag
    (A) all amounts payable to cibc world markets PLC as security trustee to the extent only of the amount payable to the security trustee (for its own account) pursuant to the agreement or any of the security trustee security documents in relation to the period up to and including its retirement as security trustee pursuant to the provisions of the intercreditor deed and all amounts payable to any other person who may be appointed as security trustee pursuant to the provisions of the intercreditor deed to the extent only of the amounts payable to the security trustee (for its own account) pursuant to the agreement or any of the security trustee security documents in relation to the period up to and including its retirement as security trustee pursuant to the provisions of the intercreditor deed; (b) all indebtedness covenanted to be paid or discharged by all or any of the chargors to all or any of the finance parties under the senior documents; (c) all indebtedness covenanted to be paid or discharged by all or any of the chargors to the hedge counterparties under the hedging arrangements; (d) all indebtedness of the lessees to the lessors (or any of them) under the lease documents; and (e) all financial obligations due to crosby under the crosby documents
    Kurze Angaben
    By way of first fixed charge (I) without prejudice to clause 3.1(b) of the debenture all the company's right, title and interest in and to all claims to which the company is at the date of the debenture or may thereafter become entitled under and in relation to each of the lease documents to which it is a party.. See the mortgage charge document for full details.
    Berechtigte Personen
    • Cibc World Markets PLC (In Its Capacity as Security Trustee)
    Transaktionen
    • 03. Juni 1999Registrierung einer Belastung (395)
    • 22. Dez. 2004Erklärung zur vollständigen oder teilweisen Erfüllung einer Belastung (403a)
    Guarantee & debenture between 1) telewest communications networks limited 1) the original charging subsidiaries 2) the original charging partnerships (inclusive of the company as partner in telewest communications (north east) partnership)3).and the toronto-dominion bank in it's capacity as security trustee 4).
    Erstellt am 26. Sept. 1998
    Geliefert am 08. Okt. 1998
    Vollständig erfüllt
    Gesicherter Betrag
    All monies, obligations and liabilities whether actual or contingent which are covenanted or guaranteed to be paid by each chargor (as defined) under the terms of the agreement dated 27TH march 1998 and/or the security trust deed and/or all or any of the other security documents (as defined)
    Kurze Angaben
    .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Berechtigte Personen
    • The Toronto Dominion Bank (In Its Capacity as Security Trustee,Agent and First Beneficiary Under the Terms of the Debenture), the Arrangers and the Banks (or Any of Them).
    Transaktionen
    • 08. Okt. 1998Registrierung einer Belastung (395)
    • 01. Juni 1999Erklärung zur vollständigen oder teilweisen Erfüllung einer Belastung (403a)
    Guarantee and debenture dated 26TH september 1998 made between (1)telewest communications networks limited,(1) the original charging subsidiaries (2) the original charging partnerships (3) and the toronto-dominion bank in its capacity as security trustee (4)
    Erstellt am 26. Sept. 1998
    Geliefert am 08. Okt. 1998
    Vollständig erfüllt
    Gesicherter Betrag
    All monies, obligations and liabilities whether actual or contingent which are covenanted or guaranteed to be paid by each chargor (as defined therein) to the chargees under or pursuant to the agreement dated 27TH march 1998 and/or the security trust deed and/or all or any of the other security documents (as defined)
    Kurze Angaben
    .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Berechtigte Personen
    • The Toronto Dominion Bank (In Its Capacity as Security Trustee,Agent and First Beneficiary Under the Terms of the Debenture), the Arrangers and the Banks (or Any of Them).
    Transaktionen
    • 08. Okt. 1998Registrierung einer Belastung (395)
    • 01. Juni 1999Erklärung zur vollständigen oder teilweisen Erfüllung einer Belastung (403a)
    Guarantee and debenture
    Erstellt am 24. Juli 1996
    Geliefert am 08. Aug. 1996
    Vollständig erfüllt
    Gesicherter Betrag
    All monies, obligations and liabilities whether actual or contingent which are covenanted or guaranteed to be paid by each chargor (as defined therein) to cibc wood gundy PLC (in its capacity as security trustee) for the account of (a) the agent, the security trustee, the arrangers and the banks (or any of them) under or pursuant to the agreement dated 22ND may 1996 and/or this deed and/or the security trust deed and/or any of the other security documents; (b) the interest rate beneficiaries (or any of them) in respect of the interest rate protection arrangements; and (c) the bond providers (or any of them) in respect of any indemnity from each chargor issued in connection with the bond provision arrangements (all as defined in the deed) (collectively the beneficiaries) whether by acceleration or otherwise
    Kurze Angaben
    .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Berechtigte Personen
    • Cibc Wood Gundy PLC (As Security Trustee)
    Transaktionen
    • 08. Aug. 1996Registrierung einer Belastung (395)
    • 01. Juni 1999Erklärung zur vollständigen oder teilweisen Erfüllung einer Belastung (403a)
    Guarantee and debenture
    Erstellt am 24. Juli 1996
    Geliefert am 07. Aug. 1996
    Vollständig erfüllt
    Gesicherter Betrag
    All monies, obligations and liabilities whether actual or contingent which are covenanted or guaranteed to be paid by each chargor (as defined therein) to cibc wood gundy PLC (in its capacity as security trustee) for the account of (a) the agent, the security trustee, the arrangers and the banks (or any of them) under or pursuant to the agreement dated 22ND may 1996 and/or this deed and/or the security trust deed and/or any of the other security documents; (b) the interest rate beneficiaries (or any of them) in respect of the interest rate protection arrangements; and (c) the bond providers (or any of them) in respect of any indemnity from each chargor issued in connection with the bond provision arrangements (all as defined in the deed) (collectively the beneficiaries) whether by acceleration or otherwise
    Kurze Angaben
    .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Berechtigte Personen
    • Cibc Wood Gundy PLC (As Security Trustee)
    Transaktionen
    • 07. Aug. 1996Registrierung einer Belastung (395)
    • 01. Juni 1999Erklärung zur vollständigen oder teilweisen Erfüllung einer Belastung (403a)

    Datenquelle

    • UK Companies House
      Das offizielle Register für Unternehmen im Vereinigten Königreich, das öffentlichen Zugang zu Unternehmensinformationen wie Namen, Adressen, Direktoren und Finanzberichten bietet.
    • Lizenz: CC0