VIRGIN DIGITAL HELP LIMITED

33rd Floor 30 St. Mary Axe, London, EC3A 8EP
StatusDISSOLVED
Company No.02733490
CategoryPrivate Limited Company
Incorporated22 Jul 1992
Age31 years, 9 months, 25 days
JurisdictionEngland Wales
Dissolution09 Sep 2014
Years9 years, 8 months, 7 days

SUMMARY

VIRGIN DIGITAL HELP LIMITED is an dissolved private limited company with number 02733490. It was incorporated 31 years, 9 months, 25 days ago, on 22 July 1992 and it was dissolved 9 years, 8 months, 7 days ago, on 09 September 2014. The company address is 33rd Floor 30 St. Mary Axe, London, EC3A 8EP.



People

BARTUESK, Michael Shawn

Director

Svp & Cfo Sutherland Global Services Inc

ACTIVE

Assigned on 31 Jan 2011

Current time on role 13 years, 3 months, 16 days

BAYLISS, Joshua

Secretary

RESIGNED

Assigned on 31 Aug 2006

Resigned on 01 Mar 2007

Time on role 6 months, 1 day

COOK, Janice Susan

Secretary

RESIGNED

Assigned on 31 Dec 1993

Resigned on 31 Aug 1995

Time on role 1 year, 8 months

DRAKE, Caroline Ann

Secretary

RESIGNED

Assigned on 29 Jun 2007

Resigned on 14 Feb 2008

Time on role 7 months, 15 days

GERRARD, Barry Alexander Ralph

Secretary

RESIGNED

Assigned on 14 Feb 2008

Resigned on 31 Jan 2011

Time on role 2 years, 11 months, 17 days

GERRARD, Barry Alexander Ralph

Secretary

RESIGNED

Assigned on 01 Mar 2007

Resigned on 29 Jun 2007

Time on role 3 months, 28 days

GRAM, Peter Gerardus

Secretary

RESIGNED

Assigned on 10 Mar 2000

Resigned on 31 Aug 2006

Time on role 6 years, 5 months, 21 days

LEGGE, Diana Patricia

Secretary

RESIGNED

Assigned on 31 Aug 1995

Resigned on 10 Mar 2000

Time on role 4 years, 6 months, 10 days

POTTS, Derek

Secretary

RESIGNED

Assigned on

Resigned on 31 Dec 1993

Time on role 30 years, 4 months, 15 days

ABBOTT, Trevor Michael

Director

Company Director

RESIGNED

Assigned on

Resigned on 09 Dec 1997

Time on role 26 years, 5 months, 7 days

ADAMS, Mark Ian

Director

Ceo

RESIGNED

Assigned on 14 Feb 2008

Resigned on 01 Oct 2008

Time on role 7 months, 17 days

BATRA, Gaurav

Director

Corporate Development Director

RESIGNED

Assigned on 01 Oct 2008

Resigned on 31 Jan 2011

Time on role 2 years, 4 months

BRANSON, Richard Charles Nicholas, Sir

Director

Company Director

RESIGNED

Assigned on

Resigned on 14 Dec 1999

Time on role 24 years, 5 months, 2 days

BURROUGHS, Ian Steven

Director

Certified Accountant

RESIGNED

Assigned on 04 Nov 1998

Resigned on 26 Oct 2001

Time on role 2 years, 11 months, 22 days

GERRARD, Barry Alexander Ralph

Director

Company Secretary

RESIGNED

Assigned on 01 Oct 2008

Resigned on 31 Jul 2009

Time on role 10 months

GERRARD, Barry Alexander Ralph

Director

Company Secretary

RESIGNED

Assigned on 29 Jun 2007

Resigned on 14 Feb 2008

Time on role 7 months, 15 days

GRAM, Peter Gerardus

Director

Chartered Secretary

RESIGNED

Assigned on 10 Mar 2000

Resigned on 30 Apr 2001

Time on role 1 year, 1 month, 20 days

HALL, Susannah Mary Louise

Director

Director Of Financial Control

RESIGNED

Assigned on 30 Apr 2001

Resigned on 29 Jun 2007

Time on role 6 years, 1 month, 29 days

HILL, Mark Frederick David

Director

Financial Controller

RESIGNED

Assigned on 30 Apr 2001

Resigned on 31 Oct 2002

Time on role 1 year, 6 months, 1 day

LEGGE, Diana Patricia

Director

Company Secretary

RESIGNED

Assigned on 04 Nov 1998

Resigned on 10 Mar 2000

Time on role 1 year, 4 months, 6 days

MCCALLUM, Gordon Douglas

Director

Company Director

RESIGNED

Assigned on 31 Jul 2009

Resigned on 31 Jan 2011

Time on role 1 year, 6 months

MCCALLUM, Gordon Douglas

Director

Company Director

RESIGNED

Assigned on 22 Sep 2006

Resigned on 14 Feb 2008

Time on role 1 year, 4 months, 22 days

MURPHY, Stephen Thomas Matthew

Director

Accountant

RESIGNED

Assigned on 17 Sep 1996

Resigned on 04 Nov 1998

Time on role 2 years, 1 month, 17 days

PHILLIPS, Jane Elizabeth Margaret

Director

Group Finance Manager

RESIGNED

Assigned on 31 Oct 2002

Resigned on 14 Feb 2008

Time on role 5 years, 3 months, 14 days

SCHULTE, Andreas

Director

Svp & Managing Director Europe

RESIGNED

Assigned on 31 Jan 2011

Resigned on 09 Jul 2013

Time on role 2 years, 5 months, 9 days

STANLEY, Mark

Director

Cfo

RESIGNED

Assigned on 14 Feb 2008

Resigned on 16 May 2008

Time on role 3 months, 2 days

STEEL, Jonathan Douglas Hankin

Director

Director

RESIGNED

Assigned on 31 Jul 2009

Resigned on 26 Jan 2011

Time on role 1 year, 5 months, 26 days


Some Companies

ASSETX LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11919568
Status:ACTIVE
Category:Private Limited Company

BITGATEWAY LIMITED

YELLOW BUILDING,LONDON,W11 4AN

Number:11513831
Status:ACTIVE
Category:Private Limited Company

CLEANEWATER LTD

287 NEASDEN LANE,LONDON,NW10 1QJ

Number:11310597
Status:ACTIVE
Category:Private Limited Company

JUICE FUEL MANAGEMENT LIMITED

ROADSIDE COTTAGE,CALDICOT,NP26 5AZ

Number:07660164
Status:ACTIVE
Category:Private Limited Company

KUFLINK MINI BOND LTD

21 WEST STREET,GRAVESEND,DA11 0BF

Number:10235113
Status:ACTIVE
Category:Private Limited Company

NEST EDGE LIMITED

16 BLAKESWARE GARDENS,LONDON,N9 9HU

Number:07102222
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source