VIRGIN HEALTH CLUBS HOLDINGS LIMITED

25 Farringdon Street, London, EC4A 4AB
StatusDISSOLVED
Company No.02733493
CategoryPrivate Limited Company
Incorporated22 Jul 1992
Age31 years, 10 months
JurisdictionEngland Wales
Dissolution25 Feb 2017
Years7 years, 2 months, 25 days

SUMMARY

VIRGIN HEALTH CLUBS HOLDINGS LIMITED is an dissolved private limited company with number 02733493. It was incorporated 31 years, 10 months ago, on 22 July 1992 and it was dissolved 7 years, 2 months, 25 days ago, on 25 February 2017. The company address is 25 Farringdon Street, London, EC4A 4AB.



People

GERRARD, Barry Alexander Ralph

Secretary

ACTIVE

Assigned on 01 Mar 2007

Current time on role 17 years, 2 months, 21 days

BLOK, Robert Pieter

Director

Lawyer

ACTIVE

Assigned on 21 Jun 2013

Current time on role 10 years, 11 months, 1 day

WOODS, Ian Philip

Director

Solicitor

ACTIVE

Assigned on 30 Jul 2011

Current time on role 12 years, 9 months, 23 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

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 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

Comapny Director

RESIGNED

Assigned on 22 Jul 1992

Resigned on 09 Dec 1997

Time on role 5 years, 4 months, 18 days

BAYLISS, Joshua

Director

Solicitor

RESIGNED

Assigned on 20 Dec 2007

Resigned on 02 Apr 2010

Time on role 2 years, 3 months, 13 days

BRANSON, Richard Charles Nicholas, Sir

Director

Company Director

RESIGNED

Assigned on 22 Jul 1992

Resigned on 06 Jun 2001

Time on role 8 years, 10 months, 15 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

BURROWS, Neil

Director

Pilot

RESIGNED

Assigned on 08 Nov 2000

Resigned on 06 Jun 2001

Time on role 6 months, 28 days

FOX, Nicholas Anthony Robert

Director

Corporate Affairs Director

RESIGNED

Assigned on 21 Jun 2013

Resigned on 17 Sep 2015

Time on role 2 years, 2 months, 26 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 13 Feb 2007

Time on role 5 years, 9 months, 13 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

MCCALL, Patrick Charles Kingdon

Director

Corporate Operations Director

RESIGNED

Assigned on 13 Feb 2007

Resigned on 17 Oct 2011

Time on role 4 years, 8 months, 4 days

MCCALLUM, Gordon Douglas

Director

Company Director

RESIGNED

Assigned on 22 Sep 2006

Resigned on 07 Mar 2012

Time on role 5 years, 5 months, 15 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 13 Feb 2007

Time on role 4 years, 3 months, 13 days

STENT, Carla Rosaline

Director

Accountant

RESIGNED

Assigned on 07 Mar 2012

Resigned on 21 Jun 2013

Time on role 1 year, 3 months, 14 days

WHITEHORN, William Elliott

Director

Brand Development & Corporate

RESIGNED

Assigned on 13 Feb 2007

Resigned on 01 Oct 2007

Time on role 7 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

ALCHEMIA LIMITED

5TH FLOOR,LONDON,SW1Y 6AW

Number:05439320
Status:ACTIVE
Category:Private Limited Company

CHIMES ACCOUNTANCY SERVICES LIMITED

173 HICKS FARM RISE,HIGH WYCOMBE,HP13 7SQ

Number:08935446
Status:ACTIVE
Category:Private Limited Company

HOMES EVOLUTION LTD

164 BROWNFIELD ROAD,BIRMINGHAM,B34 7DX

Number:10996565
Status:ACTIVE
Category:Private Limited Company

PENDAR LIMITED

VANDALE HOUSE,BOURNEMOUTH,BH1 1BT

Number:01616054
Status:LIQUIDATION
Category:Private Limited Company

SPLISH SPLASH LOUGHBOROUGH LTD

9 BURWELL CLOSE,ROCHDALE,OL12 6DQ

Number:08975471
Status:ACTIVE
Category:Private Limited Company

THE SHUTTER SHED LIMITED

CHECKLEY GRANGE CHECKLEY LANE,CREWE,CW3 9DA

Number:08409238
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