Company NameVirginia Four
DirectorRichard Martin Linford
Company StatusDissolved
Company Number03090754
CategoryPrivate Unlimited Company
Incorporation Date8 August 1995(28 years, 8 months ago)
Previous NameNews Eyeq

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NamePeter Walter Stehrenberger
NationalitySwiss
StatusCurrent
Appointed08 August 1995(same day as company formation)
RoleCompany Director
Correspondence AddressThe Knapp
Oak Way
Reigate
Surrey
RH2 7ES
Director NameMr Richard Martin Linford
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 1996(1 year after company formation)
Appointment Duration27 years, 8 months
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressFour Beeches
Beech Close
Cobham
Surrey
KT11 2EN
Director NameDouglas Ronald Flynn
Date of BirthJune 1949 (Born 74 years ago)
NationalityAustralian
StatusResigned
Appointed08 August 1995(same day as company formation)
RoleManaging Director
Correspondence Address7 Alleyn Park
London
SE21 8AU
Director NameEdward King Gaylord
Date of BirthMay 1957 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed08 August 1995(same day as company formation)
RolePresident
Correspondence Address9000 N Broadway
Oklahoma City
73114
Director NameLeslie Frank Hinton
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1995(same day as company formation)
RoleExecutive Chairman & Ceo
Correspondence AddressUpper Flat
112 South Hill Park
London
NW3 2SN
Director NameJohn Mark Paschal
Date of BirthDecember 1950 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed08 August 1995(same day as company formation)
RoleCo Senior Vice President
Correspondence Address1405 Brighton Avenue
Oklahoma
73120
Director NamePaul Richard Withey
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1995(same day as company formation)
RoleCompany Director
Correspondence Address10 Beckett Close
Westley Park
Bury St Edmunds
Suffolk
IP33 3RA
Director NameAllen West Paschal
Date of BirthDecember 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed08 August 1996(1 year after company formation)
Appointment Duration1 month, 1 week (resigned 18 September 1996)
RolePresident
Correspondence Address14705 Longford Way
Edmond
Oklahoma
73013
Director NameDavid Corbett Story
Date of BirthAugust 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed08 August 1996(1 year after company formation)
Appointment Duration1 month, 1 week (resigned 18 September 1996)
RoleCompany Treasurer
Correspondence Address900 N Broadway
Oklahoma
73114
Director NameDennis J. Crane
Date of BirthApril 1950 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed18 September 1996(1 year, 1 month after company formation)
Appointment Duration5 months, 3 weeks (resigned 12 March 1997)
RoleCompany Director
Correspondence Address6602 Gunpowder Lane
Prospect
Ky 40059
Director NameNils Johansson
Date of BirthJune 1948 (Born 75 years ago)
NationalitySwedish
StatusResigned
Appointed18 September 1996(1 year, 1 month after company formation)
Appointment Duration5 months, 3 weeks (resigned 12 March 1997)
RoleExec Vp & Cfo Bell & H
Correspondence Address1112 Meadowbrook Lane
Deerfield
Illinois Il 60015
United States
Director NameHenry G Riner
Date of BirthOctober 1950 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed18 September 1996(1 year, 1 month after company formation)
Appointment Duration5 months, 3 weeks (resigned 12 March 1997)
RolePresident & Ceu Umi
Correspondence Address1818 Stone Ridge
Saline
Michigan
4876
Director NameJames Paul Roemer
Date of BirthJune 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed18 September 1996(1 year, 1 month after company formation)
Appointment Duration5 months, 3 weeks (resigned 12 March 1997)
RolePres & Coo Bell & H
Correspondence Address2000 Pebble View Court
Ann Arbor
Michigan
48108

Location

Registered Address84 Grosvenor Street
London
W1X 9DF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

10 December 1999Dissolved (1 page)
10 September 1999Liquidators statement of receipts and payments (5 pages)
10 September 1999Return of final meeting in a members' voluntary winding up (3 pages)
2 June 1999Director resigned (1 page)
2 November 1998Liquidators statement of receipts and payments (5 pages)
5 May 1998Liquidators statement of receipts and payments (5 pages)
29 April 1997Appointment of a voluntary liquidator (1 page)
29 April 1997Registered office changed on 29/04/97 from: po box 495 virginia street london E1 9XY (1 page)
29 April 1997Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
29 April 1997Declaration of solvency (3 pages)
11 April 1997Director resigned (1 page)
11 April 1997Director resigned (1 page)
3 April 1997Company name changed news eyeq\certificate issued on 04/04/97 (2 pages)
2 April 1997Director resigned (1 page)
2 April 1997Director resigned (1 page)
2 April 1997Director resigned (1 page)
2 April 1997Director resigned (1 page)
8 November 1996New director appointed (2 pages)
8 November 1996New director appointed (2 pages)
8 November 1996New director appointed (2 pages)
8 November 1996New director appointed (2 pages)
28 October 1996Director resigned (1 page)
28 October 1996Director resigned (1 page)
28 October 1996Director resigned (1 page)
28 October 1996Director resigned (1 page)
30 August 1996Return made up to 08/08/96; full list of members (17 pages)
28 November 1995Director's particulars changed (4 pages)
12 September 1995Accounting reference date notified as 30/06 (1 page)
8 August 1995Incorporation (60 pages)