VIRGIN GROUP LIMITED

66 Porchester Road, London, W2 6ET, United Kingdom
StatusACTIVE
Company No.02857673
CategoryPrivate Limited Company
Incorporated28 Sep 1993
Age30 years, 7 months, 23 days
JurisdictionEngland Wales

SUMMARY

VIRGIN GROUP LIMITED is an active private limited company with number 02857673. It was incorporated 30 years, 7 months, 23 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 21 Jun 2013

Current time on role 10 years, 11 months

SHAH, Ashik Pethraj Lakha

Director

Group Finance Director

ACTIVE

Assigned on 27 Apr 2021

Current time on role 3 years, 24 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

BAYLISS, Joshua

Director

Solicitor

RESIGNED

Assigned on 01 Oct 2007

Resigned on 12 Feb 2010

Time on role 2 years, 4 months, 11 days

BRANSON, Richard Charles Nicholas, Sir

Director

Company Director

RESIGNED

Assigned on 28 Sep 1993

Resigned on 15 Jan 2002

Time on role 8 years, 3 months, 17 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

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

MCCALL, Patrick Charles Kingdon

Director

Corporate Operations Director

RESIGNED

Assigned on 02 Sep 2005

Resigned on 04 Nov 2010

Time on role 5 years, 2 months, 2 days

MCCALLUM, Gordon Douglas

Director

Company Director

RESIGNED

Assigned on 04 Nov 1998

Resigned on 07 Mar 2012

Time on role 13 years, 4 months, 3 days

MCCORMACK, Robert George

Director

Chartered Accountant

RESIGNED

Assigned on 06 Oct 2020

Resigned on 29 Jan 2021

Time on role 3 months, 23 days

MOORHEAD, John Patrick

Director

Investment Director

RESIGNED

Assigned on 17 Sep 2015

Resigned on 01 Jul 2016

Time on role 9 months, 14 days

MURPHY, Stephen Thomas Matthew

Director

Accountant

RESIGNED

Assigned on 15 Jan 2002

Resigned on 02 Sep 2005

Time on role 3 years, 7 months, 18 days

MURPHY, Stephen Thomas Matthew

Director

Accountant

RESIGNED

Assigned on 25 Oct 1994

Resigned on 27 Jan 1999

Time on role 4 years, 3 months, 2 days

NG, Caroline Louise Gar Yun

Director

Director

RESIGNED

Assigned on 05 Jul 2016

Resigned on 20 Jun 2017

Time on role 11 months, 15 days

PARTRIDGE, David Ralph

Director

Company Director

RESIGNED

Assigned on 04 Oct 1995

Resigned on 17 Jan 1996

Time on role 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 Corpor

RESIGNED

Assigned on 15 Jan 2002

Resigned on 01 Oct 2007

Time on role 5 years, 8 months, 16 days

WOODS, Ian Philip

Director

Solicitor

RESIGNED

Assigned on 04 Nov 2010

Resigned on 06 Oct 2020

Time on role 9 years, 11 months, 2 days

HALLMARK REGISTRARS LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 28 Sep 1993

Resigned on 28 Sep 1993

Time on role


Some Companies

BEAUTY BY ELLIE WARD LIMITED

5 WALTHAM CLOSE,BRENTWOOD,CM13 1YE

Number:11848744
Status:ACTIVE
Category:Private Limited Company

BUILDTEC SERVICES LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11937974
Status:ACTIVE
Category:Private Limited Company

EXCLUSIVE EDUCATION LTD

UNIT 7 WEBSTER COURT, CARINA PARK,WARRINGTON,WA5 8WD

Number:07803912
Status:ACTIVE
Category:Private Limited Company

HUDSONS FINE BONE CHINA LIMITED

30 FINSBURY SQUARE,LONDON,EC2P 2YU

Number:06812058
Status:IN ADMINISTRATION
Category:Private Limited Company

RECX LTD

18/22 CHURCH STREET,MALVERN,WR14 2AY

Number:07100978
Status:ACTIVE
Category:Private Limited Company

SAMUEL LAWRENCE & CO. LTD

552-554 BRISTOL ROAD,BIRMINGHAM,B29 6BD

Number:04318551
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