VIRGIN TRUSTEE SERVICES LIMITED

66 Porchester Road, London, W2 6ET, United Kingdom
StatusACTIVE
Company No.02809295
CategoryPrivate Limited Company
Incorporated07 Apr 1993
Age31 years, 1 month, 14 days
JurisdictionEngland Wales

SUMMARY

VIRGIN TRUSTEE SERVICES LIMITED is an active private limited company with number 02809295. It was incorporated 31 years, 1 month, 14 days ago, on 07 April 1993. The company address is 66 Porchester Road, London, W2 6ET, United Kingdom.



People

HUMPHREY, Nicola Audrey

Director

Director

ACTIVE

Assigned on 03 Apr 2024

Current time on role 1 month, 18 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 31 Jul 2009

Time on role 2 years, 1 month, 2 days

GERRARD, Barry Alexander Ralph

Secretary

RESIGNED

Assigned on 31 Jul 2009

Resigned on 31 Mar 2020

Time on role 10 years, 8 months

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 07 Apr 1993

Resigned on 31 Dec 1993

Time on role 8 months, 24 days

HALLMARK SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 07 Apr 1993

Resigned on 07 Apr 1993

Time on role

ABBOTT, Trevor Michael

Director

Company Director

RESIGNED

Assigned on 07 Apr 1993

Resigned on 09 Dec 1997

Time on role 4 years, 8 months, 2 days

BAYLISS, Joshua

Director

Solicitor

RESIGNED

Assigned on 30 Jul 2009

Resigned on 02 Apr 2010

Time on role 8 months, 3 days

BRANSON, Richard Charles Nicholas, Sir

Director

Company Director

RESIGNED

Assigned on 07 Apr 1993

Resigned on 14 Dec 1999

Time on role 6 years, 8 months, 7 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 29 Jun 2007

Resigned on 31 Jul 2009

Time on role 2 years, 1 month, 2 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 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 14 Aug 2009

Time on role 6 years, 9 months, 14 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

WOODS, Ian Philip

Director

Solicitor

RESIGNED

Assigned on 21 Jun 2013

Resigned on 03 Apr 2024

Time on role 10 years, 9 months, 12 days

HALLMARK REGISTRARS LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 07 Apr 1993

Resigned on 07 Apr 1993

Time on role


Some Companies

B75 LTD

352 BEARWOOD ROAD,BIRMINGHAM,B66 4ET

Number:08195419
Status:ACTIVE
Category:Private Limited Company

FUTURE MEDICINE LIMITED

UNITEC HOUSE 3RD FLOOR,FINCHLEY CENTRAL,N3 1QB

Number:04059017
Status:ACTIVE
Category:Private Limited Company

INVESTMENT MANAGERS SQUARE LIMITED

BIRCHIN COURT,LONDON,EC3V 9DU

Number:08760939
Status:ACTIVE
Category:Private Limited Company

NUAD TM LTD

11 FINKLE STREET,RICHMOND,DL10 4QA

Number:11637593
Status:ACTIVE
Category:Private Limited Company

PHYSICS PARTNERS LIMITED

CHAPEL COTTAGE,WROTHAM,TN15 7BU

Number:06292894
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

STAFFS. SHEET METAL LIMITED

40A MARKET STREET,STOKE-ON-TRENT,ST7 4AB

Number:04144470
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