VIRGIN MEDIA DIRECTORS LIMITED

VIRGIN MEDIA DIRECTORS LIMITED

  • Panoramica
  • Riepilogo
  • Scopo
  • Indirizzo
  • Denominazioni precedenti
  • Bilanci
  • Bilancio annuale
  • Deposizioni
  • Amministratori
  • Ipoteche
  • Fonte dati
  • Panoramica

    Nome della societàVIRGIN MEDIA DIRECTORS LIMITED
    Stato della societàSciolta
    Forma giuridicaSocietà a responsabilità limitata
    Numero di società 02499321
    GiurisdizioneInghilterra/Galles
    Data di costituzione
    Data di cessazione

    Qual è lo scopo di VIRGIN MEDIA DIRECTORS LIMITED?

    • Società inattiva (99999) / Attività di organizzazioni ed organismi extraterritoriali

    Dove si trova VIRGIN MEDIA DIRECTORS LIMITED?

    Indirizzo della sede legale
    Media House
    Bartley Wood Business Park
    RG27 9UP Hook
    Hampshire
    Indirizzo della sede legale non recapitabileNo

    Quali erano i nomi precedenti di VIRGIN MEDIA DIRECTORS LIMITED?

    Denominazioni sociali precedenti
    Nome della societàDaA
    NTL DIRECTORS LIMITED30 set 200430 set 2004
    BRACKNELL CABLE TV LIMITED19 ott 199019 ott 1990
    MRABAT LIMITED04 mag 199004 mag 1990

    Quali sono gli ultimi bilanci di VIRGIN MEDIA DIRECTORS LIMITED?

    Ultimi bilanci
    Ultimi bilanci redatti al31 dic 2014

    Qual è lo stato dell'ultimo bilancio annuale per VIRGIN MEDIA DIRECTORS LIMITED?

    Bilancio annuale
    Ultimo bilancio annuale

    Quali sono le ultime deposizioni per VIRGIN MEDIA DIRECTORS LIMITED?

    Deposizioni
    DataDescrizioneDocumentoTipo

    Gazzetta Ufficiale finale sciolta per scioglimento volontario

    1 pagineGAZ2(A)

    Prima Gazzetta Ufficiale per lo scioglimento volontario

    1 pagineGAZ1(A)

    Richiesta di cancellazione della società dal registro

    3 pagineDS01

    legacy

    94 paginePARENT_ACC

    legacy

    1 pagineAGREEMENT1

    legacy

    3 pagineGUARANTEE1

    Bilancio annuale redatto al 31 mar 2015 con elenco completo degli azionisti

    4 pagineAR01
    Deposizioni associate
    CategoriaDataDescrizioneTipo
    capital31 mar 2015

    Stato del capitale al 31 mar 2015

    • Capitale: GBP 4
    SH01

    Soddisfazione dell'onere 9 in pieno

    3 pagineMR04

    Soddisfazione dell'onere 10 in pieno

    3 pagineMR04

    Soddisfazione dell'onere 5 in pieno

    3 pagineMR04

    Soddisfazione dell'onere 6 in pieno

    3 pagineMR04

    Soddisfazione dell'onere 8 in pieno

    3 pagineMR04

    Soddisfazione dell'onere 7 in pieno

    3 pagineMR04

    legacy

    92 paginePARENT_ACC

    legacy

    1 pagineAGREEMENT1

    legacy

    3 pagineGUARANTEE1

    Nomina di Mine Ozkan Hifzi come amministratore

    2 pagineAP01

    Cessazione della carica di Caroline Withers come amministratore

    1 pagineTM01

    Bilancio annuale redatto al 31 mar 2014 con elenco completo degli azionisti

    4 pagineAR01
    Deposizioni associate
    CategoriaDataDescrizioneTipo
    capital02 apr 2014

    Stato del capitale al 02 apr 2014

    • Capitale: GBP 4
    SH01

    Nomina di Robert Dominic Dunn come amministratore

    2 pagineAP01

    Cessazione della carica di Robert Gale come amministratore

    1 pagineTM01

    legacy

    97 paginePARENT_ACC

    legacy

    1 pagineAGREEMENT1

    legacy

    3 pagineGUARANTEE1

    Bilancio annuale redatto al 31 mar 2013 con elenco completo degli azionisti

    4 pagineAR01

    Chi sono gli amministratori di VIRGIN MEDIA DIRECTORS LIMITED?

    Amministratori
    NomeNominato ilDimissioni ilRuoloIndirizzoIdentificazione della societàPaese di residenzaNazionalitàData di nascitaProfessioneNumero
    JAMES, Gillian Elizabeth
    Bartley Wood Business Park
    RG27 9UP Hook
    Media House
    Hampshire
    Segretario
    Bartley Wood Business Park
    RG27 9UP Hook
    Media House
    Hampshire
    British72139660003
    DUNN, Robert Dominic
    Bartley Wood Business Park
    RG27 9UP Hook
    Media House
    Hampshire
    Amministratore
    Bartley Wood Business Park
    RG27 9UP Hook
    Media House
    Hampshire
    EnglandBritishChief Financial Officer179134020002
    HIFZI, Mine Ozkan
    Bartley Wood Business Park
    RG27 9UP Hook
    Media House
    Hampshire
    Amministratore
    Bartley Wood Business Park
    RG27 9UP Hook
    Media House
    Hampshire
    EnglandBritishSolicitor182167230001
    BUCHANAN, Kenneth William
    7 Alexander Place
    KA12 0UR Irvine
    North Ayrshire
    Segretario
    7 Alexander Place
    KA12 0UR Irvine
    North Ayrshire
    British94162280001
    CLIFFORD, John Francis
    Dragoon House 37 Artillery Lane
    E1 7LT London
    Segretario
    Dragoon House 37 Artillery Lane
    E1 7LT London
    British10294370001
    LUBASCH, Richard Joel
    4 Beech Tree Lane
    NEW YORK Brookville
    11545
    Usa
    Segretario
    4 Beech Tree Lane
    NEW YORK Brookville
    11545
    Usa
    British81075820001
    MACKENZIE, Robert Mario
    Great Portland Street
    W1W 5QA London
    160
    London
    United Kingdom
    Segretario
    Great Portland Street
    W1W 5QA London
    160
    London
    United Kingdom
    BritishSolicitor47785600002
    VELTHUIJSEN, Dirk Peter
    Boerhaavelaan 73
    Leiden 2334ee
    FOREIGN The Netherlands
    Segretario
    Boerhaavelaan 73
    Leiden 2334ee
    FOREIGN The Netherlands
    Dutch57377690001
    ACHBER, Vernon
    2 Ashton Place
    Sandisplatt Road
    SL6 Maidenhead
    Berkshire
    Amministratore
    2 Ashton Place
    Sandisplatt Road
    SL6 Maidenhead
    Berkshire
    CanadianDirector30200520001
    ADAMS, Dorothy Dehart
    Noord Crailoseweg 4a
    1272 Re Huizen
    Holland
    Amministratore
    Noord Crailoseweg 4a
    1272 Re Huizen
    Holland
    NetherlandsBusiness Development Director76660320001
    ALLEN, Charles George
    16 Sunny Rose Court
    Whitby
    L1R 2V8 Ontario
    Canada
    Amministratore
    16 Sunny Rose Court
    Whitby
    L1R 2V8 Ontario
    Canada
    CanadianDirector34264050001
    CARTER, Stephen Andrew
    22 Melville Road
    Barnes
    SW13 9RJ London
    Amministratore
    22 Melville Road
    Barnes
    SW13 9RJ London
    United KingdomBritishChief Operations Officer59445920002
    FAIBISH, Roy Abraham
    22 Redcliffe Square
    SW10 9JY London
    Amministratore
    22 Redcliffe Square
    SW10 9JY London
    BritishDirector10294410001
    GALE, Robert Charles
    Bartley Wood Business Park
    RG27 9UP Hook
    Media House
    Hampshire
    Amministratore
    Bartley Wood Business Park
    RG27 9UP Hook
    Media House
    Hampshire
    EnglandBritishAccountant96956740001
    GRAFSTEIN, Jerahmiel Samson, Senator
    499 Spadina Road
    M5P 2W6 Toronto
    Ontario
    Canada
    Amministratore
    499 Spadina Road
    M5P 2W6 Toronto
    Ontario
    Canada
    CanadianDirector16084800001
    GREGG, John Francis
    411 Silvermoss Drive
    Vero Beach
    Florida 32963
    America
    Amministratore
    411 Silvermoss Drive
    Vero Beach
    Florida 32963
    America
    AmericanChief Financial Officer75381740001
    HAGENDOORN, Robert Jan
    Voorweg 79c
    2391 AD Hazerswoude Dorp
    Netherlands
    Amministratore
    Voorweg 79c
    2391 AD Hazerswoude Dorp
    Netherlands
    DutchBoard Member57284700001
    HOWE, Peter
    10 Victor Avenue
    Toronto
    Ontario
    Canada
    Amministratore
    10 Victor Avenue
    Toronto
    Ontario
    Canada
    CanadianLawyer71073060001
    KELHAM, David William
    Chastilian
    Gough Road
    GU51 4LJ Fleet
    Hampshire
    Amministratore
    Chastilian
    Gough Road
    GU51 4LJ Fleet
    Hampshire
    EnglandBritishFinance Director87146390001
    KNAPP, James Barclay
    54 Hodge Road
    Princeton
    New Jersey 08540
    Usa
    Amministratore
    54 Hodge Road
    Princeton
    New Jersey 08540
    Usa
    Us CitizenChief Executive Officer79688880001
    MACKENZIE, Robert Mario
    Great Portland Street
    W1W 5QA London
    160
    London
    United Kingdom
    Amministratore
    Great Portland Street
    W1W 5QA London
    160
    London
    United Kingdom
    United KingdomBritishSolicitor47785600002
    MACKENZIE, Robert Mario
    Ranelagh Avenue
    SW6 3PJ London
    19
    Amministratore
    Ranelagh Avenue
    SW6 3PJ London
    19
    United KingdomBritishSolicitor47785600002
    MCDONALD, James Douglas
    Box 22 Site 5 Rr2
    Stony Plain Alberta T6e 2g0
    FOREIGN Canada
    Amministratore
    Box 22 Site 5 Rr2
    Stony Plain Alberta T6e 2g0
    FOREIGN Canada
    CanadianExecutive34612650001
    MCKELLAR, Ronald Alexander
    Halstead
    Stratfield Saye
    RG7 2EJ Reading
    Berkshire
    Amministratore
    Halstead
    Stratfield Saye
    RG7 2EJ Reading
    Berkshire
    BritishFinance Director7345780001
    PARROTTA, Frank
    99 Wakina Drive
    TOE 2GO Edmonton
    Alberta T5t 2x4
    Canada
    Amministratore
    99 Wakina Drive
    TOE 2GO Edmonton
    Alberta T5t 2x4
    Canada
    ItalianExecutive Vice President34759200001
    PETTY, George Kibbe
    5016-154 Street
    T6H 5P3 Edmonton
    Alberta
    Canada
    Amministratore
    5016-154 Street
    T6H 5P3 Edmonton
    Alberta
    Canada
    AmericanPresident & Cei45398580001
    RICHTER, Bret
    245 East 63rd Street
    Apartment 20h
    10021 New York
    New York
    United States
    Amministratore
    245 East 63rd Street
    Apartment 20h
    10021 New York
    New York
    United States
    AmericanCompany Director86830760001
    ROBERTS, Gareth Nigel Christopher
    20 Aspen Lodge
    Abbots Walk
    W8 5UN London
    Amministratore
    20 Aspen Lodge
    Abbots Walk
    W8 5UN London
    BritishTreasurer145824690001
    ROSS, Stuart
    15 Mckay Road
    SW20 0HT London
    Amministratore
    15 Mckay Road
    SW20 0HT London
    EnglandBritishFinance Director20168110001
    SCHUBERT, Scott Elliott
    9 William Street House
    William Street
    SW1X 9HH London
    Amministratore
    9 William Street House
    William Street
    SW1X 9HH London
    AmericanChief Financial Officer89618040001
    T HOEN, Paul Pieter
    G.J.V.D Veenstraat 27
    2264 Ds
    Leidschendam
    The Netherlands
    Amministratore
    G.J.V.D Veenstraat 27
    2264 Ds
    Leidschendam
    The Netherlands
    DutchManaging Director44962080001
    TILLBROOK, Joanne Christine
    Bartley Wood Business Park
    RG27 9UP Hook
    Media House
    Hampshire
    Amministratore
    Bartley Wood Business Park
    RG27 9UP Hook
    Media House
    Hampshire
    United KingdomBritishSolicitor164134250001
    TILLBROOK, Joanne Christine
    Bartley Wood Business Park
    RG27 9UP Hook
    Media House
    Hampshire
    Amministratore
    Bartley Wood Business Park
    RG27 9UP Hook
    Media House
    Hampshire
    United KingdomBritishSolicitor164134250001
    TILLBROOK, Joanne Christine
    Great Portland Street
    W1W 5QA London
    160
    London
    United Kingdom
    Amministratore
    Great Portland Street
    W1W 5QA London
    160
    London
    United Kingdom
    United KingdomBritishSolicitor164134250001
    WITHERS, Caroline Bernadette Elizabeth
    Bartley Wood Business Park
    RG27 9UP Hook
    Media House
    Hampshire
    Amministratore
    Bartley Wood Business Park
    RG27 9UP Hook
    Media House
    Hampshire
    United KingdomBritishSolicitor140137570002

    VIRGIN MEDIA DIRECTORS LIMITED ha ipoteche?

    Ipoteche
    ClassificazioneDateStatoDettagli
    Confirmation deed
    Creato il 15 apr 2010
    Consegnato il 29 apr 2010
    Soddisfatta integralmente
    Importo garantito
    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
    Brevi particolari
    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.
    Persone aventi diritto
    • Deutsche Bank Ag, London Branch
    Transazioni
    • 29 apr 2010Registrazione di un'ipoteca (MG01)
    • 03 nov 2014Soddisfazione di un'ipoteca (MR04)
    Confirmation deed
    Creato il 15 apr 2010
    Consegnato il 29 apr 2010
    Soddisfatta integralmente
    Importo garantito
    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
    Brevi particolari
    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.
    Persone aventi diritto
    • Deutsche Bank Ag, London Branch
    Transazioni
    • 29 apr 2010Registrazione di un'ipoteca (MG01)
    • 03 nov 2014Soddisfazione di un'ipoteca (MR04)
    Confirmation deed
    Creato il 15 apr 2010
    Consegnato il 29 apr 2010
    Soddisfatta integralmente
    Importo garantito
    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
    Brevi particolari
    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.
    Persone aventi diritto
    • Deutsche Bank Ag, London Branch
    Transazioni
    • 29 apr 2010Registrazione di un'ipoteca (MG01)
    • 03 nov 2014Soddisfazione di un'ipoteca (MR04)
    Confirmation deed
    Creato il 15 apr 2010
    Consegnato il 29 apr 2010
    Soddisfatta integralmente
    Importo garantito
    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
    Brevi particolari
    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.
    Persone aventi diritto
    • Deutsche Bank Ag, London Branch
    Transazioni
    • 29 apr 2010Registrazione di un'ipoteca (MG01)
    • 03 nov 2014Soddisfazione di un'ipoteca (MR04)
    Confirmation deed
    Creato il 15 apr 2010
    Consegnato il 29 apr 2010
    Soddisfatta integralmente
    Importo garantito
    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
    Brevi particolari
    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.
    Persone aventi diritto
    • Deutsche Bank Ag, London Branch
    Transazioni
    • 29 apr 2010Registrazione di un'ipoteca (MG01)
    • 03 nov 2014Soddisfazione di un'ipoteca (MR04)
    Confirmation deed
    Creato il 15 apr 2010
    Consegnato il 29 apr 2010
    Soddisfatta integralmente
    Importo garantito
    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
    Brevi particolari
    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.
    Persone aventi diritto
    • Deutsche Bank Ag, London Branch
    Transazioni
    • 29 apr 2010Registrazione di un'ipoteca (MG01)
    • 03 nov 2014Soddisfazione di un'ipoteca (MR04)
    Debenture
    Creato il 13 apr 2004
    Consegnato il 22 apr 2004
    Soddisfatta integralmente
    Importo garantito
    All monies due or to become due from the obligors or any of them to the secured parties or any of them under the terms of the aforementioned instrument creating or evidencing the charge
    Brevi particolari
    By way of fixed charges all right, title and interest in: 1) the english charged land 2) the tangible moveable property 3) the accounts 4) the intellectual property 5) any goodwill 6) the investments 7) the shares and all dividends 8) all monetary claims by way of assignment all right, title and interest in: 1) any insurance policy 2) all agreements, contracts, deeds, licences, undertakings 3) chattels hired, leased or rented 4) licences held, by way of floating charge the whole undertaking and assets not effectively charged. See the mortgage charge document for full details.
    Persone aventi diritto
    • Credit Suisse First Boston
    Transazioni
    • 22 apr 2004Registrazione di un'ipoteca (395)
    • 21 apr 2006Dichiarazione di soddisfazione di un onere in tutto o in parte (403a)
    Second debenture made by the company in favour of chase manhattan international limited as second security trustee for the secured parties (the "second security trustee")
    Creato il 27 set 2001
    Consegnato il 03 ott 2001
    Soddisfatta integralmente
    Importo garantito
    All obligations which the company may at any time have to the security trustee (whether for its own account or as trustee for the secured parties) or any of the other secured parties under or pursuant to the finance documents (including the debenture) including any liability in respect of any further advances made under the finance documents, whether present or future, actual or contingent (and whether incurred solely or jointly and whether as principal or as surety or in some other capacity)
    Brevi particolari
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill book debts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persone aventi diritto
    • Chase Manhattan International Limited(As Trustee for the Secured Parties on the Terms and Conditions Set Out in the Second Trust Agreement)
    Transazioni
    • 03 ott 2001Registrazione di un'ipoteca (395)
    • 28 giu 2004Dichiarazione di soddisfazione di un onere in tutto o in parte (403a)
    Debenture made by the company in favour of chase manhattan international limited as security trustee for the secured parties (the "security trustee")
    Creato il 21 feb 2001
    Consegnato il 23 feb 2001
    Soddisfatta integralmente
    Importo garantito
    All obligations which the company may at any time have to the security trustee (whether for its own account or as trustee for the secured parties) or any of the other secured parties under or pursuant to the finance documents (including the debenture) including any liability in respect of any further advances made under the finance documents, whether present or future, actual or contingent (and whether incurred solely or jointly and whether as principal or as surety or in some other capacity)
    Brevi particolari
    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.
    Persone aventi diritto
    • Chase Manhattan International Limited(As Trustee for the Secured Parties on the Terms and Conditions Set Out in the Security Trust Agreement)
    Transazioni
    • 23 feb 2001Registrazione di un'ipoteca (395)
    • 28 giu 2004Dichiarazione di soddisfazione di un onere in tutto o in parte (403a)
    Guarantee and debenture
    Creato il 08 dic 1994
    Consegnato il 22 dic 1994
    Soddisfatta integralmente
    Importo garantito
    All monies due or to become due from the company and/or all or any other companies named therein to the chargees under the terms of the guarantee and debenture
    Brevi particolari
    First legal mortgage on the category a real property and first fixed equitable charge on all other real property. See the mortgage charge document for full details.
    Persone aventi diritto
    • The Chase Manhattan Bank N.A.London Branch, as Trustee for the Beneficiaries
    Transazioni
    • 22 dic 1994Registrazione di un'ipoteca (395)
    • 30 giu 1998Dichiarazione di soddisfazione di un onere in tutto o in parte (403a)

    Fonte dati

    • Companies House del Regno Unito
      Il registro ufficiale delle imprese nel Regno Unito, che fornisce l'accesso pubblico alle informazioni sulle imprese, come nomi, indirizzi, amministratori e depositi finanziari.
    • Licenza: CC0