VIRGIN HOTELS GROUP LIMITED

66 Porchester Road, London, W2 6ET, United Kingdom
StatusACTIVE
Company No.02857671
CategoryPrivate Limited Company
Incorporated28 Sep 1993
Age30 years, 7 months, 24 days
JurisdictionEngland Wales

SUMMARY

VIRGIN HOTELS GROUP LIMITED is an active private limited company with number 02857671. It was incorporated 30 years, 7 months, 24 days ago, on 28 September 1993. The company address is 66 Porchester Road, London, W2 6ET, United Kingdom.



People

BLOK, Robert Pieter

Director

Lawyer

ACTIVE

Assigned on 02 Mar 2017

Current time on role 7 years, 2 months, 20 days

HUFTON, Tina Elizabeth

Director

Accountant

ACTIVE

Assigned on 01 Sep 2023

Current time on role 8 months, 21 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

Company Secretary

RESIGNED

Assigned on 31 Dec 1993

Resigned on 31 Aug 1995

Time on role 1 year, 8 months

GERRARD, Barry Alexander Ralph

Secretary

RESIGNED

Assigned on 01 Mar 2007

Resigned on 31 Mar 2020

Time on role 13 years, 30 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

Company Secretary

RESIGNED

Assigned on 28 Sep 1993

Resigned on 31 Dec 1993

Time on role 3 months, 3 days

HALLMARK SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 28 Sep 1993

Resigned on 28 Sep 1993

Time on role

ABBOTT, Trevor Michael

Director

Company Director

RESIGNED

Assigned on 28 Sep 1993

Resigned on 09 Dec 1997

Time on role 4 years, 2 months, 11 days

BRANSON, Richard Charles Nicholas, Sir

Director

Company Director

RESIGNED

Assigned on 28 Sep 1993

Resigned on 22 Feb 2005

Time on role 11 years, 4 months, 24 days

BRIDGE, Matthew Downie

Director

Investment Management

RESIGNED

Assigned on 02 Mar 2017

Resigned on 31 Aug 2023

Time on role 6 years, 5 months, 29 days

BROADFOOT, Eleena Joy

Director

Financial And Commercial Direc

RESIGNED

Assigned on 23 Jun 2006

Resigned on 26 Jul 2013

Time on role 7 years, 1 month, 3 days

BROWN, Jonathan David Robert

Director

Managing Director

RESIGNED

Assigned on 22 May 2002

Resigned on 02 Mar 2017

Time on role 14 years, 9 months, 11 days

CLARK, Paul Andrew

Director

Ceo

RESIGNED

Assigned on 23 Jan 2008

Resigned on 30 Jan 2009

Time on role 1 year, 7 days

CLARK, Paul Andrew

Director

Accountant

RESIGNED

Assigned on 30 Mar 1994

Resigned on 15 Jul 1994

Time on role 3 months, 16 days

CLIFT, Stephen Peter Wilton

Director

Director

RESIGNED

Assigned on 26 Mar 2007

Resigned on 02 May 2008

Time on role 1 year, 1 month, 7 days

DIXON, Craig Stephen

Director

Corporate Accountant

RESIGNED

Assigned on 28 Oct 1993

Resigned on 31 Dec 1994

Time on role 1 year, 2 months, 3 days

HERRIOT, William Michael Ferme

Director

Company Director

RESIGNED

Assigned on 09 Oct 1998

Resigned on 22 Nov 2002

Time on role 4 years, 1 month, 13 days

MCCALL, Patrick Charles Kingdon

Director

Corporate Operations Director

RESIGNED

Assigned on 22 Jan 2004

Resigned on 14 Jan 2011

Time on role 6 years, 11 months, 23 days

MCCALLUM, Gordon Douglas

Director

Company Director

RESIGNED

Assigned on 03 Aug 1999

Resigned on 22 May 2002

Time on role 2 years, 9 months, 19 days

MITCHELL, Stephen David

Director

Chartered Accountant

RESIGNED

Assigned on 04 Jul 2013

Resigned on 02 Mar 2017

Time on role 3 years, 7 months, 29 days

MOORHEAD, John Patrick

Director

Investment Director

RESIGNED

Assigned on 14 Jan 2011

Resigned on 16 Jun 2016

Time on role 5 years, 5 months, 2 days

MURPHY, Stephen Thomas Matthew

Director

Accountant

RESIGNED

Assigned on 10 Dec 1997

Resigned on 03 Aug 1999

Time on role 1 year, 7 months, 24 days

POOLE, Mark

Director

Chartered Accountant

RESIGNED

Assigned on 01 Mar 2001

Resigned on 09 Dec 2011

Time on role 10 years, 9 months, 8 days

POWELL, Gary James

Director

Finance And Commercial Di

RESIGNED

Assigned on 22 Oct 2003

Resigned on 23 Jun 2006

Time on role 2 years, 8 months, 1 day

RONSOEHR, Andre

Director

Investment Associate

RESIGNED

Assigned on 14 Dec 2016

Resigned on 02 Mar 2017

Time on role 2 months, 19 days

WOODS, Ian Philip

Director

Solicitor

RESIGNED

Assigned on 09 Dec 2019

Resigned on 31 Aug 2023

Time on role 3 years, 8 months, 22 days

WOODS, Ian Philip

Director

Solicitor

RESIGNED

Assigned on 09 Dec 2011

Resigned on 02 Mar 2017

Time on role 5 years, 2 months, 24 days

HALLMARK REGISTRARS LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 28 Sep 1993

Resigned on 28 Sep 1993

Time on role


Some Companies

ADT PRODUCT DESIGN LIMITED

SG HOUSE,WINCHESTER,SO23 9HX

Number:08324747
Status:ACTIVE
Category:Private Limited Company

CHADTEX LIMITED

92 GEORGE RICHARDS WAY,ALTRINCHAM,WA14 5ZR

Number:05669131
Status:ACTIVE
Category:Private Limited Company

CIRCO CONSULTANCY LIMITED

TRUST HOUSE, GROUND FLOOR ST JAMES BUSINESS PARK,BRADFORD,BD1 5LL

Number:09270316
Status:ACTIVE
Category:Private Limited Company

LEIGH WEALTH MANAGEMENT LTD

SIGMA HOUSE OAK VIEW CLOSE,TORQUAY,TQ2 7FF

Number:10710773
Status:ACTIVE
Category:Private Limited Company

MURHILLIAN LTD

THE STONE HOUSE 75 MURHILL,BATH,BA2 7FQ

Number:08747049
Status:ACTIVE
Category:Private Limited Company

TELA ASSOCIATES LIMITED

1 ORCHARD CLOSE,KETTERING,NN14 1FA

Number:10412687
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