VIRGIN MONEY PERSONAL FINANCIAL SERVICE LIMITED

Jubilee House, Gosforth, NE3 4PL, Newcastle-Upon-Tyne
StatusACTIVE
Company No.03072766
CategoryPrivate Limited Company
Incorporated27 Jun 1995
Age28 years, 10 months, 17 days
JurisdictionEngland Wales

SUMMARY

VIRGIN MONEY PERSONAL FINANCIAL SERVICE LIMITED is an active private limited company with number 03072766. It was incorporated 28 years, 10 months, 17 days ago, on 27 June 1995. 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, 13 days

ABRAHAMS, Clifford James

Director

Chief Financial Officer

ACTIVE

Assigned on 18 Mar 2022

Current time on role 2 years, 1 month, 27 days

PATRIZI, Allegra Cristina

Director

Executive Director

ACTIVE

Assigned on 08 Nov 2023

Current time on role 6 months, 6 days

BAYLISS, Joshua

Secretary

RESIGNED

Assigned on 31 Aug 2006

Resigned on 01 Mar 2007

Time on role 6 months, 1 day

FITZPATRICK, Jasan

Secretary

RESIGNED

Assigned on 16 Feb 2012

Resigned on 23 May 2012

Time on role 3 months, 7 days

GADHIA, Jayne-Anne

Secretary

Insurance Co Officer

RESIGNED

Assigned on 13 Jul 1995

Resigned on 23 Apr 1997

Time on role 1 year, 9 months, 10 days

GERRARD, Barry Alexander Ralph

Secretary

RESIGNED

Assigned on 01 Mar 2007

Resigned on 16 Feb 2012

Time on role 4 years, 11 months, 15 days

GRAM, Peter Gerardus

Secretary

RESIGNED

Assigned on 17 Mar 2000

Resigned on 31 Aug 2006

Time on role 6 years, 5 months, 14 days

LEGGE, Diana Patricia

Secretary

RESIGNED

Assigned on 23 Apr 1997

Resigned on 17 Mar 2000

Time on role 2 years, 10 months, 24 days

MARSHALL, Katie Jane

Secretary

RESIGNED

Assigned on 01 Oct 2013

Resigned on 01 Mar 2019

Time on role 5 years, 5 months

PEARSON, William Stephen

Secretary

RESIGNED

Assigned on 23 May 2012

Resigned on 01 Oct 2013

Time on role 1 year, 4 months, 8 days

WATERLOW SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 27 Jun 1995

Resigned on 13 Jul 1995

Time on role 16 days

ABBOTT, Trevor Michael

Director

Company Director

RESIGNED

Assigned on 16 Sep 1996

Resigned on 09 Dec 1997

Time on role 1 year, 2 months, 23 days

ANDERSON, Philip John

Director

Finance & Operations Director

RESIGNED

Assigned on 17 Mar 2000

Resigned on 31 Oct 2001

Time on role 1 year, 7 months, 14 days

BATCHELOR, Paul John

Director

Chief Executive Officer

RESIGNED

Assigned on 05 Nov 1999

Resigned on 21 Oct 2002

Time on role 2 years, 11 months, 16 days

BOLE, Peter Douglas

Director

Chartered Accountant

RESIGNED

Assigned on 31 Jan 2017

Resigned on 26 Feb 2019

Time on role 2 years, 26 days

BOWKER, Steven Richard

Director

Chartered Management

RESIGNED

Assigned on 11 Jan 2001

Resigned on 30 Nov 2001

Time on role 10 months, 19 days

BRANSON, Richard Charles Nicholas, Sir

Director

Company Director

RESIGNED

Assigned on 16 Sep 1996

Resigned on 06 May 2004

Time on role 7 years, 7 months, 20 days

CHATER, Hugh Leathley

Director

Group Mortgage Director

RESIGNED

Assigned on 08 Jul 2020

Resigned on 08 Nov 2023

Time on role 3 years, 4 months

CLEGG, Simon John

Director

Company Director

RESIGNED

Assigned on 18 Nov 1998

Resigned on 13 Oct 1999

Time on role 10 months, 25 days

CLIFFORD, Robert Martin

Director

Director

RESIGNED

Assigned on 12 Feb 2009

Resigned on 08 May 2009

Time on role 2 months, 24 days

CREESE, Neville Charles

Director

General Manager

RESIGNED

Assigned on 23 Apr 1997

Resigned on 21 Jan 1998

Time on role 8 months, 28 days

DUFFY, David Joseph

Director

Bank Executive

RESIGNED

Assigned on 15 Oct 2018

Resigned on 08 Jul 2020

Time on role 1 year, 8 months, 24 days

DYER, David Norman

Director

Finance Director

RESIGNED

Assigned on 16 Aug 2007

Resigned on 22 Feb 2010

Time on role 2 years, 6 months, 6 days

EVANS, Darrell Paul

Director

Director

RESIGNED

Assigned on 22 Jun 2015

Resigned on 09 Dec 2015

Time on role 5 months, 17 days

FAIRMAN, Richard William Mark

Director

Director

RESIGNED

Assigned on 12 Apr 2005

Resigned on 25 Jul 2007

Time on role 2 years, 3 months, 13 days

FIELD, Trevor John

Director

Director

RESIGNED

Assigned on 12 Apr 2005

Resigned on 31 Jul 2007

Time on role 2 years, 3 months, 19 days

GADHIA, Jayne-Anne

Director

Chief Executive Officer

RESIGNED

Assigned on 28 Dec 2016

Resigned on 15 Oct 2018

Time on role 1 year, 9 months, 18 days

GADHIA, Jayne-Anne

Director

Accountant

RESIGNED

Assigned on 30 Mar 2007

Resigned on 12 Feb 2009

Time on role 1 year, 10 months, 13 days

GADHIA, Jayne-Anne

Director

Company Director

RESIGNED

Assigned on 13 Jul 1995

Resigned on 27 Jul 2001

Time on role 6 years, 14 days

GORMAN, William Richard

Director

Director International & Tech

RESIGNED

Assigned on 12 Aug 1998

Resigned on 21 Oct 2002

Time on role 4 years, 2 months, 9 days

GORMLEY, Rowan

Director

Company Director

RESIGNED

Assigned on 13 Jul 1995

Resigned on 11 Feb 2000

Time on role 4 years, 6 months, 29 days

HODGKINSON, Mark Philip

Director

Director

RESIGNED

Assigned on 09 Jul 2003

Resigned on 04 Jun 2007

Time on role 3 years, 10 months, 26 days

HULL, Gordon Robert

Director

Investments & Pensions Director

RESIGNED

Assigned on 06 May 2016

Resigned on 24 Jan 2017

Time on role 8 months, 18 days

JOHNSON, Peter Thomas

Director

Company Director

RESIGNED

Assigned on 05 Nov 1999

Resigned on 09 Sep 2000

Time on role 10 months, 4 days

JOHNSON, Peter Thomas

Director

Company Director

RESIGNED

Assigned on 28 Jan 1999

Resigned on 24 Sep 1999

Time on role 7 months, 27 days

KING, Michael David

Director

Financial Director

RESIGNED

Assigned on 23 Apr 1997

Resigned on 25 Aug 1999

Time on role 2 years, 4 months, 2 days

LARKIN, Ian David

Director

Chief Financial Officer

RESIGNED

Assigned on 18 Apr 2002

Resigned on 01 Jul 2005

Time on role 3 years, 2 months, 13 days

LEEMING, Simon Edward

Director

Compliance Officer

RESIGNED

Assigned on 25 Sep 2001

Resigned on 14 Sep 2007

Time on role 5 years, 11 months, 19 days

LYALL, Grant Alexander

Director

Chartered Accountant

RESIGNED

Assigned on 04 Jan 2016

Resigned on 24 Jan 2017

Time on role 1 year, 20 days

MARTIN, Marian Macdonald

Director

Risk Director

RESIGNED

Assigned on 22 Aug 2007

Resigned on 01 Jan 2019

Time on role 11 years, 4 months, 10 days

MCCALLUM, Gordon Douglas

Director

Company Director

RESIGNED

Assigned on 12 Aug 1998

Resigned on 05 May 2004

Time on role 5 years, 8 months, 24 days

MELLER, Craig Duncan

Director

Managing Director

RESIGNED

Assigned on 14 Jan 2000

Resigned on 25 Jul 2001

Time on role 1 year, 6 months, 11 days

MOODY, Annette Sheila

Director

Company Director

RESIGNED

Assigned on 15 Nov 2005

Resigned on 31 Jul 2007

Time on role 1 year, 8 months, 16 days

MURPHY, Fergus John

Director

Banker

RESIGNED

Assigned on 08 Jul 2020

Resigned on 18 Mar 2022

Time on role 1 year, 8 months, 10 days

MURPHY, Stephen Thomas Matthew

Director

Accountant

RESIGNED

Assigned on 16 Sep 1996

Resigned on 09 Sep 2000

Time on role 3 years, 11 months, 23 days

PARKER, Mark Ashley

Director

Chief Operating Officer

RESIGNED

Assigned on 01 Mar 2012

Resigned on 23 Sep 2015

Time on role 3 years, 6 months, 22 days

PESTER, Paul David, Doctor

Director

Director

RESIGNED

Assigned on 27 Jul 1999

Resigned on 01 Jul 2005

Time on role 5 years, 11 months, 4 days

RUSSELL, Roland John

Director

Chief Operating Officer

RESIGNED

Assigned on 22 May 2009

Resigned on 31 Aug 2011

Time on role 2 years, 3 months, 9 days

SCHWARTZ, Jonathan Eliot

Director

Group Development Director Amp

RESIGNED

Assigned on 16 Sep 1996

Resigned on 12 Aug 1998

Time on role 1 year, 10 months, 26 days

SELBY, Mark Edward

Director

Coo

RESIGNED

Assigned on 01 Mar 2012

Resigned on 01 Mar 2012

Time on role

SELBY, Mark Edward

Director

Coo

RESIGNED

Assigned on 09 Nov 2011

Resigned on 16 Feb 2012

Time on role 3 months, 7 days

SKELLERN, Jodie

Director

Managing Executive Group Devel

RESIGNED

Assigned on 16 Sep 1996

Resigned on 09 Sep 1997

Time on role 11 months, 23 days

SMITH, Ian Stuart

Director

Bank Executive

RESIGNED

Assigned on 27 Feb 2019

Resigned on 08 Jul 2020

Time on role 1 year, 4 months, 9 days

THOMPSON, Trevor James

Director

Corporate Treasurer

RESIGNED

Assigned on 12 Aug 1998

Resigned on 23 Nov 2000

Time on role 2 years, 3 months, 11 days

THUNDERCLIFFE, Mark John

Director

Bank Executive

RESIGNED

Assigned on 01 Jan 2019

Resigned on 08 Jul 2020

Time on role 1 year, 6 months, 7 days

TRUMBULL III, George Rea

Director

Md And Chief Executive Officer

RESIGNED

Assigned on 16 Sep 1996

Resigned on 24 Sep 1999

Time on role 3 years, 8 days

TYLER, William Ker

Director

Director

RESIGNED

Assigned on 12 Apr 2005

Resigned on 08 Sep 2005

Time on role 4 months, 26 days

WADE, Timothy Cardwell

Director

Director

RESIGNED

Assigned on 11 Jan 2001

Resigned on 14 Oct 2002

Time on role 1 year, 9 months, 3 days

WATSON, Anthony

Director

Investment Manager

RESIGNED

Assigned on 16 Sep 1996

Resigned on 12 Aug 1998

Time on role 1 year, 10 months, 26 days

WILLIAMSON, Finlay Ferguson

Director

Director

RESIGNED

Assigned on 22 Feb 2010

Resigned on 15 Apr 2014

Time on role 4 years, 1 month, 21 days

WOOD, Antony Michael

Director

Insurance Official

RESIGNED

Assigned on 13 Jul 1995

Resigned on 25 Mar 1998

Time on role 2 years, 8 months, 12 days

WATERLOW NOMINEES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 27 Jun 1995

Resigned on 13 Jul 1995

Time on role 16 days


Some Companies

DOUGLAS DEAN LLP

5TH FLOOR,LONDON,EC3V 0XL

Number:OC395253
Status:ACTIVE
Category:Limited Liability Partnership

GGC LOGISTICS LTD

16 HELYAR ROAD,BOURNEMOUTH,BH8 0LX

Number:11916489
Status:ACTIVE
Category:Private Limited Company

OPTICA EXCLUSIVE LIMITED

FLAT 4,GREENFORD,UB6 8PN

Number:11614043
Status:ACTIVE
Category:Private Limited Company

SLS (UK) LIMITED

18 GLOUCESTER ROAD,TEDDINGTON,TW11 0NU

Number:08478973
Status:ACTIVE
Category:Private Limited Company

SPC GLOBAL SERVICES LIMITED

RYEFIELD COURT,NORTHWOOD HILLS,HA6 1LL

Number:10930057
Status:ACTIVE
Category:Private Limited Company

TEACHERMATE LIMITED

6 MERCHANTS ROW,LONDON,SE10 9NJ

Number:11492845
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