Virgin Active Management Limited
Other amusement and recreation activities n.e.c.
Activities of sport clubs
Operation of sports facilities
Virgin Active Management Limited contacts: address, phone, fax, email, website, shedule
Address: 4 Bickels Yard 151-153 Bermondsey Street SE1 3HA London
Phone: +44-1277 6381103
Fax: +44-1277 6381103
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Virgin Active Management Limited"? - send email to us!
Registration data Virgin Active Management Limited
Register date: 1989-03-01
Register number: 02353684
Type of company: Private Limited Company
Get full report form global database UK for Virgin Active Management LimitedOwner, director, manager of Virgin Active Management Limited
Ronald Peter Kay Director. Address: 151-153 Bermondsey Street, London, SE1 3HA. DoB: n\a, British
Ivan James Latimer Parkinson Director. Address: 4 Bickels Yard, 151-153 Bermondsey Street, London, SE1 3HA. DoB: February 1968, British
Matthew Graham Merrick Director. Address: Active House, 21 North Fourth Street, Milton Keynes, Buckinghamshire, MK9 1HL. DoB: February 1978, British
James Hugh Culver Archibald Secretary. Address: Active House, 21 North Fourth Street, Milton Keynes, Buckinghamshire, MK9 1HL. DoB:
Paul Antony Woolf Director. Address: Active House, 21 North Fourth Street, Milton Keynes, Buckinghamshire, MK9 1HL. DoB: December 1964, British
Norman Mark Field Director. Address: 21 North Fourth Street, Milton Keynes, Buckinghamshire, MK9 1HL, England. DoB: March 1970, South African
Matthew William Bucknall Director. Address: Active House, 21 North Fourth Street, Milton Keynes, Buckinghamshire, MK9 1HL. DoB: June 1960, British
Simon Gordon Director. Address: Active House, 21 North Fourth Street, Milton Keynes, Buckinghamshire, MK9 1HL. DoB: April 1970, British
Ashley John Aylmer Secretary. Address: 21 North Fourth Street, Milton Keynes, Buckinghamshire, England, MK9 1HL, England. DoB: n\a, British
Lesley Anne Cotton Director. Address: Bankside Cottage, Shoreham Road, Otford, Kent, TN14 5RP. DoB: December 1965, 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
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
Sharron Jane Medlin Director. Address: 44 Forest View Road, London, E17 4EL. DoB: August 1962, British
Frances Bingham Secretary. Address: 157 Abbeville Road, London, SW4 9JJ. DoB:
Lee Dale Ginsberg Director. Address: The Ridings, 30 Hurstwood, South Ascot, Berkshire, SL5 9SP. DoB: August 1957, South African
Henry Samuel Robert Victor Mosseri Director. Address: Cumbroc, Camp End Road St Georges Hill, Weybridge, Surrey, KT13 0NR. DoB: June 1944, British
Andrew Saunders Director. Address: 19 Ensor Mews, London, SW7 3BT. DoB: June 1964, British
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
Jonathan Marc Fisher Director. Address: 52 North Gate, Prince Albert Road, London, NW8 7EH. DoB: October 1971, British
Stuart Graham Petersen Director. 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
Stuart Graham Petersen Secretary. Address: Stonemere Oatlands Drive, Weybridge, Surrey, KT13 9H5. DoB: February 1955, British
Allan Brian Henry Fisher Director. Address: 52 Northgate, Prince Albert Road, London, NW8 7EH. DoB: October 1942, British
Jobs in Virgin Active Management Limited vacancies. Career and practice on Virgin Active Management Limited. Working and traineeship
Fabricator. From GBP 2600
Project Co-ordinator. From GBP 1100
Electrical Supervisor. From GBP 2200
Tester. From GBP 3700
Engineer. From GBP 2600
Cleaner. From GBP 1100
Helpdesk. From GBP 1500
Electrical Supervisor. From GBP 1500
Responds for Virgin Active Management Limited on FaceBook
Read more comments for Virgin Active Management Limited. Leave a respond Virgin Active Management Limited in social networks. Virgin Active Management Limited on Facebook and Google+, LinkedIn, MySpaceAddress Virgin Active Management Limited on google map
Other similar UK companies as Virgin Active Management Limited: Macalder Limited | Linfor-painters Mews Management Ltd | Enve (uk) Ltd | J A Leach Investments Ltd | Princetown Properties Limited
This company named Virgin Active Management has been established on 1989-03-01 as a Private Limited Company. This company registered office may be contacted at London on 4 Bickels Yard, 151-153 Bermondsey Street. In case you want to get in touch with the business by post, the zip code is SE1 3HA. The office company registration number for Virgin Active Management Limited is 02353684. It has been already three years from the moment The company's registered name is Virgin Active Management Limited, but until 2013 the name was Holmes Place Management and up to that point, up till 1998-01-21 the business was known under the name Holmes Place Facilities. This means it has used three different company names. This company is classified under the NACe and SiC code 93290 which stands for Other amusement and recreation activities n.e.c.. Virgin Active Management Ltd filed its account information up till 2015/12/31. The firm's most recent annual return information was filed on 2016/01/08. Since it began on the local market 27 years ago, this firm has managed to sustain its great level of success.
There's a group of two directors working for the following limited company at the moment, specifically Ronald Peter Kay and Ivan James Latimer Parkinson who have been utilizing the directors obligations since 2014.