VIRGIN MONEY GIVING LIMITED

Jubilee House, Gosforth, NE3 4PL, Newcastle-Upon-Tyne
StatusACTIVE
Company No.02733492
CategoryPrivate Limited Company
Incorporated22 Jul 1992
Age31 years, 9 months, 27 days
JurisdictionEngland Wales

SUMMARY

VIRGIN MONEY GIVING LIMITED is an active private limited company with number 02733492. It was incorporated 31 years, 9 months, 27 days ago, on 22 July 1992. The company address is Jubilee House, Gosforth, NE3 4PL, Newcastle-upon-tyne.



People

MCMILLAN, Lorna Forsyth

Secretary

ACTIVE

Assigned on 01 Mar 2019

Current time on role 5 years, 2 months, 17 days

SHARP, Yvonne Easton

Director

Chartered Accountant

ACTIVE

Assigned on 09 Dec 2021

Current time on role 2 years, 5 months, 9 days

ZABORSZKY, Gergely Mark

Director

Head Of Portfolio Management And Group Fp&A

ACTIVE

Assigned on 09 Dec 2021

Current time on role 2 years, 5 months, 9 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 11 Feb 2009

Time on role 1 year, 7 months, 12 days

FITZPATRICK, Jasan

Secretary

RESIGNED

Assigned on 16 Feb 2012

Resigned on 23 May 2012

Time on role 3 months, 7 days

GERRARD, Barry Alexander Ralph

Secretary

RESIGNED

Assigned on 11 Feb 2009

Resigned on 16 Feb 2012

Time on role 3 years, 5 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

MARSHALL, Katie Jane

Secretary

RESIGNED

Assigned on 30 Sep 2013

Resigned on 01 Mar 2019

Time on role 5 years, 5 months, 1 day

PEARSON, William Stephen

Secretary

RESIGNED

Assigned on 23 May 2012

Resigned on 30 Sep 2013

Time on role 1 year, 4 months, 7 days

POTTS, Derek

Secretary

RESIGNED

Assigned on 22 Jul 1992

Resigned on 31 Dec 1993

Time on role 1 year, 5 months, 9 days

HALLMARK SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 22 Jul 1992

Resigned on 22 Jul 1992

Time on role

ABBOTT, Trevor Michael

Director

Company Director

RESIGNED

Assigned on 22 Jul 1992

Resigned on 09 Dec 1997

Time on role 5 years, 4 months, 18 days

BALL, Peter Simon

Director

Director

RESIGNED

Assigned on 29 Nov 2010

Resigned on 28 Oct 2013

Time on role 2 years, 10 months, 29 days

BARNETT, Joanna Louise

Director

Managing Director

RESIGNED

Assigned on 11 Feb 2009

Resigned on 09 Dec 2021

Time on role 12 years, 9 months, 26 days

BRANSON, Richard Charles Nicholas, Sir

Director

Company Director

RESIGNED

Assigned on 22 Jul 1992

Resigned on 14 Dec 1999

Time on role 7 years, 4 months, 23 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

FAIRMAN, Richard William Mark

Director

Director

RESIGNED

Assigned on 22 Jul 2009

Resigned on 14 Jun 2011

Time on role 1 year, 10 months, 23 days

GADHIA, Jayne-Anne

Director

Chief Executive Officer

RESIGNED

Assigned on 06 Dec 2012

Resigned on 15 Oct 2018

Time on role 5 years, 10 months, 9 days

GADHIA, Jayne-Anne

Director

Accountant

RESIGNED

Assigned on 11 Feb 2009

Resigned on 23 Feb 2012

Time on role 3 years, 12 days

GERRARD, Barry Alexander Ralph

Director

Company Secretary

RESIGNED

Assigned on 29 Jun 2007

Resigned on 11 Feb 2009

Time on role 1 year, 7 months, 12 days

GIBBONS, Judith Mary

Director

Venture Partner

RESIGNED

Assigned on 12 May 2009

Resigned on 30 Apr 2018

Time on role 8 years, 11 months, 18 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

HAWKER, James Michael

Director

Director

RESIGNED

Assigned on 27 Apr 2020

Resigned on 09 Dec 2021

Time on role 1 year, 7 months, 12 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

MARSH, Caroline Suzanne

Director

Culture Director

RESIGNED

Assigned on 27 Nov 2013

Resigned on 31 Dec 2018

Time on role 5 years, 1 month, 4 days

MCCALLUM, Gordon Douglas

Director

Company Director

RESIGNED

Assigned on 22 Sep 2006

Resigned on 11 Feb 2009

Time on role 2 years, 4 months, 19 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

NEWMAN, Stephen

Director

Financial Controller

RESIGNED

Assigned on 14 Jun 2011

Resigned on 06 Dec 2012

Time on role 1 year, 5 months, 22 days

PAGE, Helen Margaret

Director

Marketing Director

RESIGNED

Assigned on 15 Oct 2018

Resigned on 09 Dec 2021

Time on role 3 years, 1 month, 25 days

PHILLIPS, Jane Elizabeth Margaret

Director

Group Finance Manager

RESIGNED

Assigned on 31 Oct 2002

Resigned on 11 Feb 2009

Time on role 6 years, 3 months, 11 days

RUSSELL, Roland John

Director

Chief Operating Officer

RESIGNED

Assigned on 11 Feb 2009

Resigned on 29 Nov 2010

Time on role 1 year, 9 months, 18 days

SHARP, Yvonne Easton

Director

Accountant

RESIGNED

Assigned on 04 Jun 2014

Resigned on 12 Nov 2014

Time on role 5 months, 8 days

SHEBBEARE, Thomas Andrew, Sir

Director

Director

RESIGNED

Assigned on 12 May 2009

Resigned on 30 Jun 2018

Time on role 9 years, 1 month, 18 days

TOTTENHAM, Emma Elizabeth

Director

Chief Of Staff

RESIGNED

Assigned on 15 Oct 2018

Resigned on 30 Sep 2021

Time on role 2 years, 11 months, 15 days

WILLIAMSON, Finlay Ferguson

Director

Accountant

RESIGNED

Assigned on 27 Nov 2013

Resigned on 15 Apr 2014

Time on role 4 months, 18 days

HALLMARK REGISTRARS LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 22 Jul 1992

Resigned on 22 Jul 1992

Time on role


Some Companies

ANP TECHNOLOGIES LIMITED

56 URQUHART ROAD,THATCHAM,RG19 4RF

Number:07694208
Status:ACTIVE
Category:Private Limited Company

BABY MATTERS LTD

166 REDDINGTON DRIVE,SLOUGH,SL3 7QD

Number:07157424
Status:ACTIVE
Category:Private Limited Company

LENCH'S TRUST

WILLIAM LENCH COURT 80 RIDGACRE ROAD,BIRMINGHAM,B32 2AQ

Number:07860164
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

MORRISON BIGGS WALL LIMITED

LANCASTER HOUSE LANCASTER WAY,HUNTINGDON,PE29 6XU

Number:00141431
Status:ACTIVE
Category:Private Limited Company

NORMAN SALMONI LIMITED

159 SOUTH STREET,PERTHSIRE,PH2 8NY

Number:SC328799
Status:ACTIVE
Category:Private Limited Company

THE HOME STORE DUMFRIES LTD

130 SUMMERPARK ROAD,DUMFRIES,DG1 3FU

Number:SC627564
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