VRL 1 LIMITED

364-366 Kensington High Street, London, W14 8NS
StatusDISSOLVED
Company No.03967882
CategoryPrivate Limited Company
Incorporated04 Apr 2000
Age24 years, 1 month, 17 days
JurisdictionEngland Wales
Dissolution28 Feb 2017
Years7 years, 2 months, 21 days

SUMMARY

VRL 1 LIMITED is an dissolved private limited company with number 03967882. It was incorporated 24 years, 1 month, 17 days ago, on 04 April 2000 and it was dissolved 7 years, 2 months, 21 days ago, on 28 February 2017. The company address is 364-366 Kensington High Street, London, W14 8NS.



People

ABIOYE, Abolanle

Secretary

ACTIVE

Assigned on 26 Nov 2012

Current time on role 11 years, 5 months, 25 days

BROWN, Andrew

Director

International Chief Financial Officer

ACTIVE

Assigned on 28 Sep 2012

Current time on role 11 years, 7 months, 23 days

CONSTANT, Richard Michael

Director

General Counsel

ACTIVE

Assigned on 28 Sep 2012

Current time on role 11 years, 7 months, 23 days

ANCLIFF, Christopher John

Secretary

RESIGNED

Assigned on 18 Feb 2003

Resigned on 05 Aug 2009

Time on role 6 years, 5 months, 15 days

LOGAN, Kathryn

Secretary

RESIGNED

Assigned on 27 Apr 2009

Resigned on 07 Oct 2009

Time on role 5 months, 10 days

MAWLAW SECRETARIES LIMITED

Corporate-secretary

RESIGNED

Assigned on 04 Apr 2000

Resigned on 29 Oct 2010

Time on role 10 years, 6 months, 25 days

SWIFT INCORPORATIONS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 04 Apr 2000

Resigned on 04 Apr 2000

Time on role

TMF CORPORATE ADMINISTRATION SERVICES LIMITED

Corporate-secretary

RESIGNED

Assigned on 29 Oct 2010

Resigned on 26 Nov 2012

Time on role 2 years, 28 days

ALEXANDER, Stephen Harold

Director

Company Director

RESIGNED

Assigned on 23 Nov 2007

Resigned on 17 Dec 2008

Time on role 1 year, 24 days

CHADD, Andrew Peter

Director

Director

RESIGNED

Assigned on 22 Sep 2008

Resigned on 12 Aug 2009

Time on role 10 months, 20 days

COTTIS, Stephen Martin

Director

Chartered Management Accountan

RESIGNED

Assigned on 31 Oct 2005

Resigned on 23 Nov 2007

Time on role 2 years, 23 days

D'URBANO, David

Director

Finance Director

RESIGNED

Assigned on 15 Aug 2009

Resigned on 15 Apr 2010

Time on role 8 months

FAXON, Roger Conant

Director

Chairman & Ceo Emi Music Publishing

RESIGNED

Assigned on 16 Dec 2010

Resigned on 28 Sep 2012

Time on role 1 year, 9 months, 12 days

FRENCH, Julian

Director

Business Affairs Director

RESIGNED

Assigned on 01 Mar 2001

Resigned on 31 Oct 2005

Time on role 4 years, 7 months, 30 days

HANSON, Ian Lawrence

Director

Director Legal & Business Affa

RESIGNED

Assigned on 04 Apr 2000

Resigned on 31 Oct 2005

Time on role 5 years, 6 months, 27 days

HOPKINS, Gareth John

Director

Solicitor

RESIGNED

Assigned on 04 Apr 2000

Resigned on 31 Oct 2005

Time on role 5 years, 6 months, 27 days

KASSLER, David Nicholas

Director

Consultant

RESIGNED

Assigned on 08 Jul 2009

Resigned on 28 Sep 2012

Time on role 3 years, 2 months, 20 days

KENNEDY, Christopher John

Director

Finance Director

RESIGNED

Assigned on 17 Dec 2008

Resigned on 08 Jul 2009

Time on role 6 months, 22 days

MACASKILL, Ian Roderick

Director

Uk Treasure

RESIGNED

Assigned on 31 Oct 2005

Resigned on 08 Nov 2007

Time on role 2 years, 8 days

MUIR, Boyd Johnston

Director

Evp & Cfo

RESIGNED

Assigned on 28 Sep 2012

Resigned on 31 Aug 2016

Time on role 3 years, 11 months, 3 days

NAUGHTON, Shane Paul

Director

Chartered Accountant

RESIGNED

Assigned on 15 Apr 2010

Resigned on 28 Sep 2012

Time on role 2 years, 5 months, 13 days

PRIOR, Ruth Catherine

Director

Accountant

RESIGNED

Assigned on 16 Dec 2010

Resigned on 28 Sep 2012

Time on role 1 year, 9 months, 12 days

PUNJA, Riaz

Director

Company Director

RESIGNED

Assigned on 23 Nov 2007

Resigned on 17 Dec 2008

Time on role 1 year, 24 days

ROLING, Christopher John

Director

Managing Director

RESIGNED

Assigned on 23 Nov 2007

Resigned on 22 Sep 2008

Time on role 9 months, 29 days

SLOBODZIAN, Andrew

Director

Group Direct Tax Manager

RESIGNED

Assigned on 31 Oct 2005

Resigned on 23 Nov 2007

Time on role 2 years, 23 days

INSTANT COMPANIES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 04 Apr 2000

Resigned on 04 Apr 2000

Time on role


Some Companies

ACORN PROPERTY MANAGEMENT (SUSSEX) LTD

8 POOLE HILL,BOURNEMOUTH,BH2 5PS

Number:10409204
Status:ACTIVE
Category:Private Limited Company

I. P. F. CONSULTANTS LIMITED

5 CRESKELD CRESCENT,LEEDS,LS16 9EH

Number:02084486
Status:ACTIVE
Category:Private Limited Company

MICRO SCITECH LIMITED

21 21 FRANKEL WAY,BIGGLESWADE,SG18 8GY

Number:02606810
Status:ACTIVE
Category:Private Limited Company

MLB PROPERTY LIMITED

AMELIA HOUSE,WORTHING,BN11 1QR

Number:09604051
Status:ACTIVE
Category:Private Limited Company

P.R. METALS LIMITED

UNIT 2,BURNTWOOD,WS7 0AZ

Number:04735615
Status:ACTIVE
Category:Private Limited Company

STAFFING LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11686552
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