West Clandon
Guildford
Surrey
GU4 7XA
Director Name | Sir Richard Charles Nicholas Branson |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1992(3 years, 4 months after company formation) |
Appointment Duration | 31 years, 4 months |
Role | Company Director |
Correspondence Address | 9 Holland Park London W11 3TH |
Director Name | Mr Derek Potts |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1992(3 years, 4 months after company formation) |
Appointment Duration | 31 years, 4 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 East Street Coggeshall Colchester Essex CO6 1SJ |
Secretary Name | Mr Derek Potts |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1992(3 years, 4 months after company formation) |
Appointment Duration | 31 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 East Street Coggeshall Colchester Essex CO6 1SJ |
Secretary Name | Janice Susan Cook |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 March 1993(3 years, 7 months after company formation) |
Appointment Duration | 31 years, 1 month |
Role | Company Director |
Correspondence Address | 33 Stanley Road South Harrow London HA2 8AY |
Director Name | Mr Craig Stephen Dixon |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 October 1993(4 years, 2 months after company formation) |
Appointment Duration | 30 years, 6 months |
Role | Corporate Accountant |
Country of Residence | England |
Correspondence Address | Florian House Leatherhead Road Oxshott Surrey KT22 0ET |
Registered Address | PO Box 695 8 Salisbury Square London EC4Y 8BB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £424,619,000 |
Net Worth | -£39,249,000 |
Cash | £48,570,000 |
Current Liabilities | £282,563,000 |
Latest Accounts | 31 October 1991 (32 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 October |
10 June 2003 | Dissolved (1 page) |
---|---|
10 March 2003 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
27 November 2002 | Liquidators statement of receipts and payments (5 pages) |
22 May 2002 | Liquidators statement of receipts and payments (5 pages) |
27 November 2001 | Liquidators statement of receipts and payments (6 pages) |
31 August 2001 | Registered office changed on 31/08/01 from: 120 campden hill road london W8 7AR (1 page) |
8 May 2001 | Liquidators statement of receipts and payments (5 pages) |
24 November 2000 | Liquidators statement of receipts and payments (5 pages) |
2 June 2000 | Liquidators statement of receipts and payments (5 pages) |
17 January 2000 | Director's particulars changed (1 page) |
5 November 1999 | Liquidators statement of receipts and payments (5 pages) |
24 May 1999 | Liquidators statement of receipts and payments (5 pages) |
18 November 1998 | Liquidators statement of receipts and payments (5 pages) |
13 May 1998 | Liquidators statement of receipts and payments (5 pages) |
17 November 1997 | Liquidators statement of receipts and payments (5 pages) |
17 June 1997 | Liquidators statement of receipts and payments (5 pages) |
21 June 1996 | Liquidators statement of receipts and payments (5 pages) |
13 November 1995 | Liquidators statement of receipts and payments (6 pages) |
19 May 1995 | Liquidators statement of receipts and payments (6 pages) |
7 January 1993 | Full group accounts made up to 31 October 1991 (39 pages) |
10 September 1992 | Company name changed virgin holdings LIMITED\certificate issued on 11/09/92 (2 pages) |
23 May 1991 | Full group accounts made up to 31 July 1990 (36 pages) |
31 July 1990 | Company name changed virgin voyager LIMITED\certificate issued on 01/08/90 (2 pages) |
9 July 1990 | Company name changed timeshare LIMITED\certificate issued on 10/07/90 (2 pages) |
16 August 1989 | Incorporation (32 pages) |