Virgin Active Health Clubs Limited
Other amusement and recreation activities n.e.c.
Activities of sport clubs
Operation of sports facilities
Virgin Active Health Clubs Limited contacts: address, phone, fax, email, website, shedule
Address: 100 Aldersgate Street EC1A 4LX London
Phone: +44-1392 2950073
Fax: +44-1392 2950073
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Virgin Active Health Clubs Limited"? - send email to us!
Registration data Virgin Active Health Clubs Limited
Register date: 1978-10-23
Register number: 01395346
Type of company: Private Limited Company
Get full report form global database UK for Virgin Active Health Clubs LimitedOwner, director, manager of Virgin Active Health Clubs Limited
Johanna Ruth Hartley Director. Address: Aldersgate Street, Great Missenden, EC1A 4LX, England. DoB: March 1975, British
James Archibald Secretary. Address: Aldersgate Street, London, EC1A 4LX, England. DoB:
Matthew Graham Merrick Director. Address: Aldersgate Street, London, EC1A 4LX, England. DoB: February 1978, British
Paul Antony Woolf Director. Address: Aldersgate Street, London, EC1A 4LX, England. DoB: December 1964, British
Matthew William Bucknall Director. Address: Aldersgate Street, London, EC1A 4LX, England. DoB: June 1960, British
Mark Paul Burrows Director. Address: Aldersgate Street, London, EC1A 4LX, England. DoB: December 1969, British
Norman Mark Field Director. Address: 21 North Fourth Street, Milton Keynes, Buckinghamshire, MK9 1HL, England. DoB: March 1970, South African
Ashley John Aylmer Secretary. Address: 21 North Fourth Street, Milton Keynes, Buckinghamshire, MK9 1HL. DoB: n\a, British
Simon Gordon Director. Address: Active House, 21 North Fourth Street, Milton Keynes, Buckinghamshire, MK9 1HL. DoB: April 1970, British
Nicholas Alan Burrows Director. Address: Oriel House, Doddinghurst Road Doddinghurst, Brentwood, Essex, CM15 0QJ. DoB: March 1961, British
Roger Mclaughlan Director. Address: 67 Lakes Lane, Beaconsfield, Buckinghamshire, HP9 2JZ. DoB: September 1963, British
Lesley Anne Cotton Director. Address: Bankside Cottage, Shoreham Road, Otford, Kent, TN14 5RP. DoB: December 1965, British
Kevin Brian Connolly Director. Address: The Old Tea Shop, Church Street, Welford On Avon, Warwickshire, CV37 8EJ. DoB: August 1960, Irish
Michael Ian Burke Director. Address: 24 Talbot Road, Highgate, London, N6 4QR. DoB: June 1956, British
Thomas Ivor Mowbray Lishman Director. Address: Hogia Shootacre Lane, Princes Risborough, Buckinghamshire, HP27 9EH. DoB: n\a, British
Linda Smeaton Director. Address: 197b Latchmere Road, London, SW11 2LA. DoB: n\a, British
Ian Turley Director. Address: 5 West End Gardens, Esher, Surrey, KT10 8LD. DoB: November 1967, British
Frances Bingham Director. Address: Flat 2 Grafton Mansions, Venn Street, London, SW4 0AY. DoB: October 1964, British
Ian Takats Director. Address: 47 Hurlingham Square, Peterborough Road, London, SW6 3DZ. DoB: August 1961, British
Helen Bond Director. Address: 31 High Street, Ecton, Northamptonshire, NN6 0QA. DoB: October 1963, British
Mario Fedele Pederzolli Director. Address: 19 Bracken Gardens, Barnes, London, SW13 9HW. DoB: October 1967, British
Samantha Taylor Director. Address: 68 Radbourne Road, The Old School, London, SW12 0QA. DoB: July 1969, British
Mark Minter Director. Address: Havs 3 80g, Mohrenstrabe 33, 10117 Berlin, FOREIGN, Germany. DoB: December 1963, British
Sharron Jane Medlin Director. Address: 44 Forest View Road, London, E17 4EL. DoB: August 1962, British
Sarah Marshall Director. Address: 37 Ursula Street, London, SW11 3DW. DoB: June 1967, British
Nicholas Coutts Director. Address: 37 Ursula Street, London, SW11 3DW. DoB: September 1970, British
Peter Lee Jones Director. Address: Willow End, Prospect Cottages, London, SW18 1NW. DoB: October 1953, British
Robert Davies Director. Address: 10 Fernbank Road, Bristol, BS6 6PZ. DoB: May 1958, British
Henry Samuel Robert Victor Mosseri Director. Address: Cumbroc, Camp End Road St Georges Hill, Weybridge, Surrey, KT13 0NR. DoB: June 1944, British
Frances Bingham Secretary. Address: 157 Abbeville Road, London, SW4 9JJ. DoB:
Suzanne Evelyn Hird Director. Address: 2 Glyn House, 16 City Road, London, EC1Y 2AA. DoB: May 1962, British
Lee Dale Ginsberg Director. Address: The Ridings, 30 Hurstwood, South Ascot, Berkshire, SL5 9SP. DoB: August 1957, South African
Christopher Neoh Director. Address: 20 Observatory Road, East Sheen, London, SW14 7QD. DoB: July 1948, British
Christopher Neoh Secretary. Address: 20 Observatory Road, East Sheen, London, SW14 7QD. DoB: July 1948, British
Stuart Graham Petersen Secretary. Address: Stonemere Oatlands Drive, Weybridge, Surrey, KT13 9H5. DoB: February 1955, British
Lawrence Michael Alkin Director. Address: Flat E101, Montevetro Building, 100 Battersea Church Road, London, SW11 3YL. DoB: June 1939, British
Allan Brian Henry Fisher Director. Address: 52 Northgate, Prince Albert Road, London, NW8 7EH. DoB: October 1942, British
Peter David Conroy Director. Address: Clareswood House, 93 Silverdale Avenue, Walton On Thames, Surrey, KT12 1EJ. DoB: n\a, British
Jobs in Virgin Active Health Clubs Limited vacancies. Career and practice on Virgin Active Health Clubs Limited. Working and traineeship
Electrician. From GBP 2200
Manager. From GBP 3500
Carpenter. From GBP 2200
Manager. From GBP 1800
Controller. From GBP 2600
Director. From GBP 6800
Cleaner. From GBP 1200
Package Manager. From GBP 1600
Welder. From GBP 1400
Responds for Virgin Active Health Clubs Limited on FaceBook
Read more comments for Virgin Active Health Clubs Limited. Leave a respond Virgin Active Health Clubs Limited in social networks. Virgin Active Health Clubs Limited on Facebook and Google+, LinkedIn, MySpaceAddress Virgin Active Health Clubs Limited on google map
Other similar UK companies as Virgin Active Health Clubs Limited: Deckett Investments Limited | Old School Walk (church Langton) Management Company Limited | Browntree Properties Limited | Whisperdales Farm Limited | Property Compliance Services Limited
Virgin Active Health Clubs Limited can be contacted at London at 100 Aldersgate Street. You can look up this business using the area code - EC1A 4LX. Virgin Active Health Clubs's launching dates back to year 1978. This enterprise is registered under the number 01395346 and its state is active. It switched its registered name already two times. Up to 2013 the company has provided the services it specializes in under the name of Holmes Place Health Clubs but currently the company operates under the business name Virgin Active Health Clubs Limited. This enterprise Standard Industrial Classification Code is 93290 - Other amusement and recreation activities n.e.c.. The company's most recent filed account data documents cover the period up to 2014-12-31 and the most current annual return was released on 2016-01-08. Ever since the firm started in this line of business 38 years ago, the company managed to sustain its impressive level of success.
Holmes Place Health Clubs Ltd is a small-sized vehicle operator with the licence number OK1099637. The firm has one transport operating centre in the country. . The firm is also widely known as V.
Because of this specific enterprise's size, it became imperative to acquire more executives, to name just a few: Johanna Ruth Hartley, Matthew Graham Merrick, Paul Antony Woolf who have been working as a team since December 2015 for the benefit of the company. In order to increase its productivity, for the last nearly one month the company has been utilizing the skills of James Archibald, who has been concerned with ensuring the company's growth.