NTL (SOUTHAMPTON AND EASTLEIGH) LIMITED

Register to unlock more data on OkredoRegister

NTL (SOUTHAMPTON AND EASTLEIGH) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01866504

Incorporation date

25/11/1984

Size

Filing Exemption Subsidiary

Contacts

Registered address

Registered address

1 More London Place, London, United Kingdom SE1 2AFCopy
copy info iconCopy
See on map
Latest events (Record since 19/05/1986)
dot icon12/04/2017
Final Gazette dissolved following liquidation
dot icon12/01/2017
Liquidators' statement of receipts and payments to 2016-11-04
dot icon12/01/2017
Return of final meeting in a members' voluntary winding up
dot icon23/11/2015
Register(s) moved to registered inspection location Media House Bartley Wood Business Park Hook Hampshire United Kingdom RG27 9UP
dot icon23/11/2015
Register inspection address has been changed to Media House Bartley Wood Business Park Hook Hampshire United Kingdom RG27 9UP
dot icon23/11/2015
Registered office address changed from Media House Bartley Wood Business Park Hook Hampshire RG27 9UP to 1 More London Place London United Kingdom SE1 2AF on 2015-11-24
dot icon18/11/2015
Declaration of solvency
dot icon18/11/2015
Appointment of a voluntary liquidator
dot icon18/11/2015
Resolutions
dot icon29/10/2015
Statement of capital on 2015-10-30
dot icon29/10/2015
Statement by Directors
dot icon29/10/2015
Solvency Statement dated 02/10/15
dot icon29/10/2015
Resolutions
dot icon02/09/2015
Consolidated accounts of parent company for subsidiary company period ending 31/12/14
dot icon02/09/2015
Notice of agreement to exemption from filing of accounts for period ending 31/12/14
dot icon29/06/2015
Filing exemption statement of guarantee by parent company for period ending 31/12/14
dot icon18/01/2015
Annual return made up to 2015-01-19 with full list of shareholders
dot icon02/11/2014
Satisfaction of charge 6 in full
dot icon18/09/2014
Notice of agreement to exemption from filing of accounts for period ending 31/12/13
dot icon08/09/2014
Consolidated accounts of parent company for subsidiary company period ending 31/12/13
dot icon25/06/2014
Filing exemption statement of guarantee by parent company for period ending 31/12/13
dot icon09/04/2014
Termination of appointment of Caroline Withers as a director
dot icon08/04/2014
Appointment of Mine Ozkan Hifzi as a director
dot icon10/02/2014
Annual return made up to 2014-01-19 with full list of shareholders
dot icon18/12/2013
Termination of appointment of Robert Gale as a director
dot icon12/12/2013
Appointment of Robert Dominic Dunn as a director
dot icon25/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon13/03/2013
Director's details changed for Caroline Bernadette Elizabeth Withers on 2013-03-14
dot icon21/01/2013
Annual return made up to 2013-01-19 with full list of shareholders
dot icon14/01/2013
Appointment of Caroline Bernadette Elizabeth Withers as a director
dot icon14/01/2013
Termination of appointment of Joanne Tillbrook as a director
dot icon17/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18
dot icon17/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19
dot icon16/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17
dot icon25/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon31/01/2012
Secretary's details changed for Gillian Elizabeth James on 2011-03-31
dot icon30/01/2012
Director's details changed for Robert Charles Gale on 2011-03-31
dot icon23/01/2012
Annual return made up to 2012-01-19 with full list of shareholders
dot icon09/11/2011
Appointment of Joanne Christine Tillbrook as a director
dot icon09/11/2011
Termination of appointment of Joanne Tillbrook as a director
dot icon28/09/2011
Termination of appointment of Robert Mackenzie as a director
dot icon28/09/2011
Appointment of Joanne Christine Tillbrook as a director
dot icon20/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon31/03/2011
Registered office address changed from 160 Great Portland Street London W1W 5QA on 2011-04-01
dot icon25/01/2011
Annual return made up to 2011-01-19 with full list of shareholders
dot icon03/10/2010
Full accounts made up to 2009-12-31
dot icon07/07/2010
Particulars of a mortgage or charge / charge no: 19
dot icon01/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16
dot icon24/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
dot icon20/05/2010
Declaration that part of the property/undertaking: released/ceased /whole /charge no 14
dot icon13/05/2010
Appointment of Robert Mario Mackenzie as a director
dot icon13/05/2010
Termination of appointment of Virgin Media Directors Limited as a director
dot icon13/05/2010
Termination of appointment of Virgin Media Secretaries Limited as a secretary
dot icon13/05/2010
Termination of appointment of Virgin Media Secretaries Limited as a director
dot icon13/05/2010
Appointment of Gillian Elizabeth James as a secretary
dot icon13/05/2010
Appointment of Robert Charles Gale as a director
dot icon28/04/2010
Particulars of a mortgage or charge / charge no: 18
dot icon25/01/2010
Resolutions
dot icon21/01/2010
Annual return made up to 2010-01-19 with full list of shareholders
dot icon21/01/2010
Particulars of a mortgage or charge / charge no: 16
dot icon21/01/2010
Particulars of a mortgage or charge / charge no: 17
dot icon30/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon19/01/2009
Return made up to 19/01/09; full list of members
dot icon01/11/2008
Accounts for a dormant company made up to 2007-12-31
dot icon30/01/2008
Return made up to 19/01/08; full list of members
dot icon08/10/2007
Accounts for a dormant company made up to 2006-12-31
dot icon04/04/2007
Secretary's particulars changed;director's particulars changed
dot icon03/04/2007
Director's particulars changed
dot icon17/02/2007
Registered office changed on 18/02/07 from: ntl house bartley wood business park, bartley, hook hampshire RG27 9UP
dot icon11/02/2007
Return made up to 19/01/07; full list of members
dot icon20/12/2006
Declaration of satisfaction of mortgage/charge
dot icon28/06/2006
Particulars of mortgage/charge
dot icon20/04/2006
Declaration of satisfaction of mortgage/charge
dot icon05/04/2006
Accounts for a dormant company made up to 2005-12-31
dot icon09/03/2006
Particulars of mortgage/charge
dot icon06/02/2006
Return made up to 19/01/06; full list of members
dot icon11/08/2005
Accounts for a dormant company made up to 2004-12-31
dot icon27/07/2005
Resolutions
dot icon18/07/2005
Full accounts made up to 2003-12-31
dot icon31/01/2005
Return made up to 19/01/05; full list of members
dot icon25/11/2004
Director resigned
dot icon25/11/2004
Secretary resigned;director resigned
dot icon24/11/2004
New director appointed
dot icon24/11/2004
New secretary appointed;new director appointed
dot icon24/11/2004
Secretary resigned
dot icon24/11/2004
Director resigned
dot icon26/09/2004
Delivery ext'd 3 mth 31/12/03
dot icon12/09/2004
Director resigned
dot icon27/06/2004
Declaration of satisfaction of mortgage/charge
dot icon27/06/2004
Declaration of satisfaction of mortgage/charge
dot icon26/05/2004
Full accounts made up to 2002-12-31
dot icon21/04/2004
Particulars of mortgage/charge
dot icon19/04/2004
New director appointed
dot icon12/04/2004
New director appointed
dot icon05/02/2004
Return made up to 19/01/04; full list of members
dot icon13/10/2003
Director resigned
dot icon09/10/2003
Delivery ext'd 3 mth 31/12/02
dot icon06/08/2003
Full accounts made up to 2001-12-31
dot icon19/05/2003
New director appointed
dot icon10/05/2003
Director resigned
dot icon05/02/2003
Return made up to 19/01/03; full list of members
dot icon23/01/2003
Director resigned
dot icon22/01/2003
New director appointed
dot icon22/01/2003
New director appointed
dot icon22/09/2002
Delivery ext'd 3 mth 31/12/01
dot icon20/08/2002
Full accounts made up to 2000-12-31
dot icon12/05/2002
Secretary resigned
dot icon26/03/2002
New secretary appointed
dot icon17/03/2002
New director appointed
dot icon17/03/2002
Director resigned
dot icon17/03/2002
Director resigned
dot icon17/03/2002
Director resigned
dot icon17/03/2002
New director appointed
dot icon11/02/2002
Director resigned
dot icon01/02/2002
Return made up to 19/01/02; full list of members
dot icon02/10/2001
Particulars of mortgage/charge
dot icon29/08/2001
Delivery ext'd 3 mth 31/12/00
dot icon03/05/2001
Full accounts made up to 2000-03-31
dot icon12/03/2001
Declaration of satisfaction of mortgage/charge
dot icon22/02/2001
Particulars of mortgage/charge
dot icon02/02/2001
Declaration of satisfaction of mortgage/charge
dot icon01/02/2001
Return made up to 19/01/01; no change of members
dot icon09/01/2001
Delivery ext'd 3 mth 31/03/00
dot icon07/01/2001
New director appointed
dot icon12/12/2000
Director resigned
dot icon09/12/2000
Director resigned
dot icon06/12/2000
New director appointed
dot icon21/11/2000
Declaration of satisfaction of mortgage/charge
dot icon20/11/2000
Director's particulars changed
dot icon31/10/2000
Secretary's particulars changed;director's particulars changed
dot icon26/09/2000
Resolutions
dot icon26/09/2000
Memorandum and Articles of Association
dot icon02/08/2000
Particulars of mortgage/charge
dot icon01/08/2000
Registered office changed on 02/08/00 from: ntl house bartley wood business park, bartley, hook hampshire RG27 9XA
dot icon24/07/2000
Director resigned
dot icon23/07/2000
New secretary appointed
dot icon09/07/2000
New director appointed
dot icon09/07/2000
New director appointed
dot icon02/07/2000
Director resigned
dot icon02/07/2000
Director resigned
dot icon02/07/2000
New director appointed
dot icon02/07/2000
Director resigned
dot icon02/07/2000
New director appointed
dot icon02/07/2000
New secretary appointed;new director appointed
dot icon02/07/2000
Secretary resigned;director resigned
dot icon02/07/2000
Registered office changed on 03/07/00 from: caxton way watford business park watford WD1 8XH
dot icon29/06/2000
Accounting reference date shortened from 31/03/01 to 31/12/00
dot icon11/06/2000
Certificate of change of name
dot icon02/02/2000
Full accounts made up to 1999-03-31
dot icon30/01/2000
Return made up to 19/01/00; full list of members
dot icon20/04/1999
New director appointed
dot icon20/04/1999
New director appointed
dot icon20/04/1999
Director resigned
dot icon19/04/1999
New director appointed
dot icon24/02/1999
Certificate of change of name
dot icon05/02/1999
Director resigned
dot icon02/02/1999
Return made up to 19/01/99; no change of members
dot icon01/02/1999
Full accounts made up to 1998-03-31
dot icon30/09/1998
Registered office changed on 01/10/98 from: 26 red lion square london WC1R 4HQ
dot icon16/08/1998
Auditor's resignation
dot icon08/02/1998
Return made up to 19/01/98; no change of members
dot icon02/02/1998
Full accounts made up to 1997-03-31
dot icon15/12/1997
Director's particulars changed
dot icon06/10/1997
Director's particulars changed
dot icon21/09/1997
Registered office changed on 22/09/97 from: videotron house 76 hammersmith road london W14 8UD
dot icon22/07/1997
Director resigned
dot icon22/07/1997
New director appointed
dot icon22/07/1997
New director appointed
dot icon20/07/1997
Declaration of satisfaction of mortgage/charge
dot icon20/07/1997
Declaration of satisfaction of mortgage/charge
dot icon07/07/1997
Director resigned
dot icon03/07/1997
Full accounts made up to 1996-08-31
dot icon26/05/1997
Particulars of mortgage/charge
dot icon22/05/1997
Accounting reference date shortened from 31/08/97 to 31/03/97
dot icon20/05/1997
New director appointed
dot icon13/05/1997
Director resigned
dot icon15/04/1997
Return made up to 19/01/97; full list of members
dot icon07/04/1997
Director resigned
dot icon07/04/1997
Secretary resigned
dot icon07/04/1997
Director resigned
dot icon06/04/1997
New director appointed
dot icon06/04/1997
New director appointed
dot icon06/04/1997
New secretary appointed
dot icon19/09/1996
Certificate of reduction of share premium
dot icon19/09/1996
Court order
dot icon06/08/1996
Resolutions
dot icon05/08/1996
Declaration of satisfaction of mortgage/charge
dot icon22/05/1996
Full accounts made up to 1995-08-31
dot icon21/04/1996
Return made up to 19/01/96; change of members
dot icon26/02/1996
Particulars of mortgage/charge
dot icon21/12/1995
Declaration of satisfaction of mortgage/charge
dot icon21/12/1995
Declaration of satisfaction of mortgage/charge
dot icon21/12/1995
Declaration of satisfaction of mortgage/charge
dot icon30/10/1995
Director resigned;new director appointed
dot icon25/10/1995
Director resigned
dot icon29/08/1995
New director appointed
dot icon09/08/1995
Director resigned
dot icon24/07/1995
Director resigned;new director appointed
dot icon14/06/1995
Full accounts made up to 1994-08-31
dot icon08/05/1995
New director appointed
dot icon26/04/1995
Director resigned
dot icon25/04/1995
Director resigned
dot icon25/04/1995
Director resigned;new director appointed
dot icon25/04/1995
New director appointed
dot icon11/04/1995
Particulars of mortgage/charge
dot icon04/04/1995
New director appointed
dot icon02/04/1995
Director resigned
dot icon02/04/1995
New director appointed
dot icon02/04/1995
Resolutions
dot icon02/04/1995
Resolutions
dot icon02/04/1995
Resolutions
dot icon02/04/1995
Resolutions
dot icon02/04/1995
Conve 27/03/95
dot icon02/04/1995
Resolutions
dot icon02/04/1995
Resolutions
dot icon13/03/1995
Return made up to 19/01/95; no change of members
dot icon12/03/1995
Director's particulars changed
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon17/10/1994
Resolutions
dot icon17/10/1994
Resolutions
dot icon17/10/1994
Resolutions
dot icon04/07/1994
New director appointed
dot icon30/06/1994
Full accounts made up to 1993-08-31
dot icon17/04/1994
Return made up to 19/01/94; full list of members
dot icon06/02/1994
Director resigned
dot icon16/01/1994
Registered office changed on 17/01/94 from: belmont house, 11/29 belmont hill, lewisham, london,SE13 5AU.
dot icon18/02/1993
Return made up to 19/01/93; full list of members
dot icon03/12/1992
Full accounts made up to 1992-08-31
dot icon10/11/1992
Director resigned
dot icon10/11/1992
Director resigned
dot icon10/11/1992
Secretary resigned
dot icon10/11/1992
Director resigned
dot icon10/11/1992
Director resigned
dot icon10/11/1992
Director resigned
dot icon10/11/1992
Director resigned
dot icon10/11/1992
Director resigned
dot icon10/11/1992
Director resigned
dot icon20/10/1992
Certificate of change of name
dot icon01/10/1992
Secretary resigned;new secretary appointed
dot icon13/08/1992
Ad 30/06/92--------- £ si 3365831@1=3365831 £ ic 8047575/11413406
dot icon13/08/1992
Ad 02/04/92--------- £ si 14956@1=14956 £ ic 8032619/8047575
dot icon13/08/1992
Full accounts made up to 1991-08-31
dot icon04/08/1992
Particulars of mortgage/charge
dot icon04/08/1992
Particulars of mortgage/charge
dot icon27/05/1992
Return made up to 23/03/92; full list of members
dot icon06/04/1992
Director resigned;new director appointed
dot icon06/04/1992
New director appointed
dot icon01/03/1992
Registered office changed on 02/03/92 from: 5 chancery lane london, WC2A 1LF
dot icon03/02/1992
Memorandum and Articles of Association
dot icon03/02/1992
Resolutions
dot icon03/02/1992
Resolutions
dot icon16/01/1992
Particulars of mortgage/charge
dot icon16/01/1992
Particulars of mortgage/charge
dot icon16/01/1992
Particulars of mortgage/charge
dot icon17/10/1991
Particulars of mortgage/charge
dot icon01/10/1991
Ad 18/09/91--------- £ si 474297@1=474297 £ ic 7558322/8032619
dot icon01/10/1991
Ad 12/03/91-14/05/91 £ si 6822@1
dot icon01/10/1991
Ad 15/10/90-26/01/91 £ si 3596@1
dot icon01/10/1991
Director resigned;new director appointed
dot icon04/06/1991
Return made up to 23/03/91; full list of members
dot icon04/06/1991
Full accounts made up to 1990-08-31
dot icon19/05/1991
Location of register of members
dot icon25/04/1991
Director resigned;new director appointed
dot icon13/03/1991
New director appointed
dot icon05/03/1991
Director resigned;new director appointed
dot icon06/02/1991
Director's particulars changed
dot icon13/11/1990
New director appointed
dot icon25/10/1990
Director resigned
dot icon25/10/1990
Director resigned;new director appointed
dot icon24/10/1990
New director appointed
dot icon24/10/1990
Director resigned
dot icon09/08/1990
Secretary resigned;new secretary appointed
dot icon10/06/1990
Secretary resigned;new secretary appointed
dot icon05/06/1990
Ad 28/03/90--------- £ si 2269634@1=2269634 £ ic 5288688/7558322
dot icon05/06/1990
Ad 28/03/90--------- £ si 2454766@1=2454766 £ ic 2833922/5288688
dot icon05/06/1990
Resolutions
dot icon05/06/1990
Resolutions
dot icon05/06/1990
£ nc 3608847/13608847 19/05/90
dot icon29/05/1990
Memorandum and Articles of Association
dot icon28/05/1990
Nc inc already adjusted 19/02/90 19/02/90
dot icon14/05/1990
Director resigned
dot icon14/05/1990
Resolutions
dot icon26/04/1990
Full group accounts made up to 1989-08-31
dot icon23/04/1990
Ad 28/03/90--------- £ si 273000@1=273000 £ ic 2560922/2833922
dot icon23/04/1990
Ad 28/03/90--------- £ si 1600@1=1600 £ ic 2559322/2560922
dot icon23/04/1990
Ad 28/03/90--------- £ si 1000@1=1000 £ ic 2558322/2559322
dot icon19/04/1990
Return made up to 23/03/90; full list of members
dot icon09/04/1990
New director appointed
dot icon03/01/1990
New director appointed
dot icon17/12/1989
New director appointed
dot icon17/12/1989
New director appointed
dot icon23/11/1989
Resolutions
dot icon23/11/1989
Resolutions
dot icon23/11/1989
£ nc 2608847/3608847 07/11/89
dot icon24/09/1989
Wd 13/09/89 ad 06/09/89--------- premium £ si 62731@1=62731 £ ic 2437618/2500349
dot icon24/09/1989
Wd 13/09/89 ad 06/09/89--------- premium £ si 1603616@1=1603616 £ ic 834002/2437618
dot icon11/09/1989
Memorandum and Articles of Association
dot icon24/08/1989
Resolutions
dot icon24/08/1989
Resolutions
dot icon21/08/1989
Certificate of change of name
dot icon21/08/1989
Nc inc already adjusted
dot icon21/08/1989
Resolutions
dot icon21/08/1989
Resolutions
dot icon20/08/1989
Resolutions
dot icon09/08/1989
Director resigned
dot icon02/08/1989
New director appointed
dot icon25/07/1989
Director resigned
dot icon16/03/1989
Return made up to 14/02/89; full list of members
dot icon26/02/1989
Full accounts made up to 1988-08-31
dot icon08/02/1989
Auditor's resignation
dot icon12/12/1988
Wd 25/11/88 ad 22/09/88--------- premium £ si 774000@1=774000 £ ic 60002/834002
dot icon02/11/1988
Resolutions
dot icon02/11/1988
Resolutions
dot icon02/11/1988
Resolutions
dot icon02/11/1988
£ nc 820000/856900
dot icon26/10/1988
Director resigned
dot icon26/10/1988
Secretary resigned;new secretary appointed
dot icon26/10/1988
New director appointed
dot icon26/10/1988
New director appointed
dot icon26/10/1988
New director appointed
dot icon26/10/1988
New director appointed
dot icon26/10/1988
Registered office changed on 27/10/88 from: 87 jermyn street london SW1Y 6JD
dot icon25/09/1988
Resolutions
dot icon25/09/1988
Resolutions
dot icon25/09/1988
Resolutions
dot icon25/09/1988
£ nc 750000/820000
dot icon08/09/1988
Full accounts made up to 1988-03-31
dot icon08/09/1988
Return made up to 22/06/88; full list of members
dot icon08/09/1988
Accounting reference date shortened from 31/03 to 31/08
dot icon03/02/1988
Full accounts made up to 1987-03-31
dot icon03/02/1988
Return made up to 31/12/87; full list of members
dot icon25/08/1987
Memorandum and Articles of Association
dot icon10/04/1987
New director appointed
dot icon06/04/1987
Secretary resigned;new secretary appointed;new director appointed
dot icon16/03/1987
New director appointed
dot icon02/01/1987
Return made up to 26/12/86; full list of members
dot icon23/11/1986
Full accounts made up to 1986-03-31
dot icon14/08/1986
New director appointed
dot icon19/05/1986
Registered office changed on 20/05/86 from: 21 panton street london SW1

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2014
dot iconLast change occurred
30/12/2014

Accounts

dot iconAccounts
Filing Exemption Subsidiary
dot iconLast made up date
30/12/2014
dot iconNext account date
30/12/2015
dot iconNext due on
29/09/2016
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

46
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Beveridge, Robert James
Director
01/04/1999 - 30/05/2000
149
Gregg, John
Director
19/02/2002 - 09/01/2003
203
Richter, Bret
Director
09/01/2003 - 30/04/2003
199
Gale, Robert Charles
Director
23/03/2004 - 30/09/2004
562
Gale, Robert Charles
Director
29/04/2010 - 28/11/2013
562

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About NTL (SOUTHAMPTON AND EASTLEIGH) LIMITED

NTL (SOUTHAMPTON AND EASTLEIGH) LIMITED is an(a) Dissolved company incorporated on 25/11/1984 with the registered office located at 1 More London Place, London, United Kingdom SE1 2AF. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of NTL (SOUTHAMPTON AND EASTLEIGH) LIMITED?

toggle

NTL (SOUTHAMPTON AND EASTLEIGH) LIMITED is currently Dissolved. It was registered on 25/11/1984 and dissolved on 12/04/2017.

Where is NTL (SOUTHAMPTON AND EASTLEIGH) LIMITED located?

toggle

NTL (SOUTHAMPTON AND EASTLEIGH) LIMITED is registered at 1 More London Place, London, United Kingdom SE1 2AF.

What does NTL (SOUTHAMPTON AND EASTLEIGH) LIMITED do?

toggle

NTL (SOUTHAMPTON AND EASTLEIGH) LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for NTL (SOUTHAMPTON AND EASTLEIGH) LIMITED?

toggle

The latest filing was on 12/04/2017: Final Gazette dissolved following liquidation.