Virgin Atlantic Airways Limited

All UK companiesTransportation and storageVirgin Atlantic Airways Limited

Scheduled passenger air transport

Virgin Atlantic Airways Limited contacts: address, phone, fax, email, website, shedule

Address: Company Secretariat The Office RH10 9NU Crawley

Phone: +44-20 5625793

Fax: +44-20 5625793

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Virgin Atlantic Airways Limited"? - send email to us!

Virgin Atlantic Airways Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Virgin Atlantic Airways Limited.

Registration data Virgin Atlantic Airways Limited

Register date: 1981-11-26

Register number: 01600117

Type of company: Private Limited Company

Get full report form global database UK for Virgin Atlantic Airways Limited

Owner, director, manager of Virgin Atlantic Airways Limited

Dwight Lamar James Director. Address: Manor Royal, Crawley, West Sussex, RH10 9NU, United Kingdom. DoB: December 1973, American

Nathaniel Joseph Wenzil Pieper Director. Address: Manor Royal, Crawley, West Sussex, RH10 9NU, United Kingdom. DoB: April 1969, American

Ian Philip Woods Director. Address: Manor Royal, Crawley, West Sussex, RH10 9NU. DoB: September 1974, British

Gordon Douglas Mccallum Director. Address: Manor Royal, Crawley, West Sussex, RH10 9NU, United Kingdom. DoB: April 1960, British

Glen William Hauenstein Director. Address: Manor Royal, Crawley, West Sussex, RH10 9NU, United Kingdom. DoB: October 1960, American

Edward Herman Bastian Director. Address: Manor Royal, Crawley, West Sussex, RH10 9NU, United Kingdom. DoB: June 1957, American

Craig Stuart Kreeger Director. Address: Manor Royal, Crawley, West Sussex, RH10 9NU, United Kingdom. DoB: November 1959, American

Shai Joseph Weiss Director. Address: Manor Royal, Crawley, West Sussex, RH10 9NU. DoB: March 1968, British

Peter Michael Russell Norris Director. Address: Manor Royal, Crawley, West Sussex, RH10 9NU. DoB: March 1955, British

Ian Mario Joseph De Sousa Secretary. Address: Manor Royal, Crawley, West Sussex, RH10 9NU. DoB: n\a, British

Sir Richard Charles Nicholas Branson Director. Address: P O Box 71, Necker Island,, Road Town, Tortola, Virgin Islands, British. DoB: July 1950, British

Perry Anthony Cantarutti Director. Address: Manor Royal, Crawley, West Sussex, RH10 9NU, United Kingdom. DoB: August 1964, American / Italian

Wayne Ivan Aaron Director. Address: Manor Royal, Crawley, West Sussex, RH10 9NU, United Kingdom. DoB: November 1968, American

John Patrick Moorhead Director. Address: 50 Brook Green, Hammersmith, London, W6 7RR, United Kingdom. DoB: February 1975, British

Keith Texas Roberts Director. Address: Floor, 13-15 Cours De Rive, Geneva, 1204, Switzerland. DoB: April 1976, New Zealand

Phee Teik Yeoh Director. Address: Crawley Business Quarter, Manor Royal, Crawley, West Sussex, RH10 9NU, United Kingdom. DoB: March 1968, Malaysian

Eng Wan Joey Seow Director. Address: Manor Royal, Crawley, West Sussex, RH10 9NU. DoB: January 1967, Singaporean

Timothy James Livett Director. Address: Manor Royal, Crawley, West Sussex, RH10 9NU. DoB: June 1962, Uk

Pee Teck Tan Director. Address: Manor Royal, Crawley, West Sussex, RH10 9NU. DoB: May 1964, Singaporean

Hon Chew Chan Director. Address: Manor Royal, Crawley, West Sussex, RH10 9NU. DoB: May 1965, Singapore

Chin Hwee Ng Director. Address: Manor Royal, Crawley, West Sussex, RH10 9NU. DoB: September 1960, Singaporean

Stephen Mark Griffiths Director. Address: Manor Royal, Crawley, West Sussex, RH10 9NU. DoB: October 1966, British

Jonathan James Peachey Director. Address: Manor Royal, Crawley, West Sussex, RH10 9NU. DoB: October 1974, British

Paul Wah Liang Tan Director. Address: Manor Royal, Crawley, West Sussex, RH10 9NU. DoB: June 1953, Singapore

Soo Khiang Bey Director. Address: Manor Royal, Crawley, West Sussex, RH10 9NU. DoB: August 1955, Singaporean

Hon Chew Chan Director. Address: 26 Bukit Batok Street 52,, Apartment09-02, Singapore, 659247, FOREIGN, Singapore. DoB: May 1965, Singapore

David Andrew Baxby Director. Address: Manor Royal, Crawley, West Sussex, RH10 9NU. DoB: September 1973, Australian

Tee Hooi Teoh Director. Address: 04-03, 7 Nathan Road, 248728, Singapore, FOREIGN. DoB: April 1948, Singapore

Choon Phong Goh Director. Address: 1 Park Road, 19-846 Peoples Park Complex, Singapore, 059108, FOREIGN, Singapore. DoB: July 1963, Singapore

Sir Brian Ivor Pitman Director. Address: Manor Royal, Crawley, West Sussex, RH10 9NU. DoB: December 1931, British

Soo Khiang Bey Director. Address: 26 Jalan Jelita, Singapore, 278350, Singapore. DoB: August 1955, Singaporean

Mervyn Sirisena Director. Address: 14 Namly Rise, Singapore, 2671 21, FOREIGN. DoB: June 1952, Singaporean

Cheng Eng Huang Director. Address: 139 Cavenagh Road, 09 01 Townhouse Apartment, 229627, Singapore. DoB: June 1948, Singapore

Tee Hooi Teoh Director. Address: 04-03, 7 Nathan Road, 248728, Singapore, FOREIGN. DoB: April 1948, Singapore

Choon Seng Chew Director. Address: 45 Sian Tuan Avenue, Singapore, 588319, Singapore. DoB: July 1946, Singaporean

Stephen Thomas Murphy Director. Address: 50 Brook Green, London, W6 7RR, United Kingdom. DoB: August 1956, British

Chung Wah Syn Director. Address: 124 Emerald Hill Road, Singapore, 229407, FOREIGN. DoB: January 1944, Singapore

Lyell Francis Strambi Director. Address: Suite Homesdale Park, 24 Coopers Hill Road, Nutfield, Surrey, RH1 4NW. DoB: February 1958, British Australian

Julie Helen Southern Director. Address: Manor Royal, Crawley, West Sussex, RH10 9NU. DoB: December 1959, British

Tjhoen Onn Thoeng Director. Address: Redcliffe Gardens Unit 11, 66 Grove Park Road, Chiswick London, W4 3RS. DoB: April 1948, Singapore

Steven Richard Bowker Director. Address: 52 Riverview Gardens, Barnes, London, SW13 8QZ. DoB: April 1966, British

Mark Poole Director. Address: 13-15 Cours De Rive, Geneva, 1204, Switzerland. DoB: August 1962, British

Gordon Douglas Mccallum Director. Address: 15 First Street, London, SW3 2LB. DoB: April 1960, British

Ian Steven Burroughs Director. Address: 26 Mount Close, Crawley, West Sussex, RH10 7EF. DoB: March 1954, British

Alan James Chambers Director. Address: 19 Mayes Close, Mayes Place, Warlingham, Surrey, CR6 9LB. DoB: November 1940, British

Michael Jiak Ngee Tan Director. Address: 44 Mackerrow Road, Singapore, 358627, Singapore. DoB: January 1942, Singapore

Kay Wee Sim Director. Address: 200 Kew Road, Kew, Richmond, Surrey, TW9 2AS. DoB: November 1948, Singaporean

Dr Choong Kong Cheong Director. Address: 10 Maryland Drive, Singapore, 277506, Singapore. DoB: June 1941, Singapore

William Seng Koon Tan Director. Address: 105 Countryside Road, Singapore, 789838, Singapore. DoB: November 1952, Singapore

Choon Seng Chew Director. Address: 45 Sian Tuan Avenue, Singapore, 588319, Singapore. DoB: July 1946, Singaporean

Mervyn Sirisena Director. Address: 14 Namly Rise, Singapore, 2671 21, FOREIGN. DoB: June 1952, Singaporean

William George Sutton Director. Address: 28 Willow Green, West End, Woking, Surrey, GU24 9HR. DoB: October 1946, British

Captain James Handley Nightingale Director. Address: 49a Hornton Street, London, W8 7NT. DoB: May 1933, British

Frances Elizabeth Farrow Director. Address: Suite Apartment 19k, 115 Central Park West, New York, 10023, United States. DoB: November 1963, British

Stephen Blakeney Ridgway Director. Address: Manor Royal, Crawley, West Sussex, RH10 9NU. DoB: September 1951, British

Paul Dennis Griffiths Director. Address: Ferndale, Horney Common, Marsfield, East Sussex, TN22 3ED. DoB: October 1957, British

David Martin Tait Director. Address: 92 West Hills, New Canaan, Connecticut Ct 06840, United States. DoB: September 1947, British

Andrew Raymond Avann Secretary. Address: Farthings 11 Bell Court, Hurley, Berkshire, SL6 5NA. DoB: n\a, British

Roy Alfred Wallace Gardner Director. Address: The Hill, Orchard Way, Warninglid, Haywards Heath, West Sussex, RH17 5ST. DoB: October 1942, British

Sydney Dennis Pennington Director. Address: Garden Flat 20 Royal Crescent, London, W11 4SL. DoB: September 1945, British

Nigel Edward Primrose Director. Address: Hoth Cottage Danegate, Eridge Green, Tunbridge Wells, Kent, TN3 9HU. DoB: October 1947, British

Nicholas John Baker Secretary. Address: The Old Cottage 1 Wychwood Close, Sonning Common, Reading, Berkshire, RG4 9SN. DoB:

Kenneth Malcolm Berry Director. Address: Tumbling Acres 75 High Street, Weedon, Aylesbury, Buckinghamshire, HP22 4NS. DoB: January 1952, British

Trevor Michael Abbott Director. Address: Blendons Highcotts Lane, West Clandon, Guildford, Surrey, GU4 7XA. DoB: May 1950, British

Jobs in Virgin Atlantic Airways Limited vacancies. Career and practice on Virgin Atlantic Airways Limited. Working and traineeship

Electrical Supervisor. From GBP 2300

Engineer. From GBP 2300

Helpdesk. From GBP 1300

Other personal. From GBP 1200

Responds for Virgin Atlantic Airways Limited on FaceBook

Read more comments for Virgin Atlantic Airways Limited. Leave a respond Virgin Atlantic Airways Limited in social networks. Virgin Atlantic Airways Limited on Facebook and Google+, LinkedIn, MySpace

Address Virgin Atlantic Airways Limited on google map

Other similar UK companies as Virgin Atlantic Airways Limited: Georgian Estates & Development Limited | 13 South Hill Park Gardens Freehold Limited | Montels Limited | City Of London Holdings & Investments Limited | Qualitycare2010 Limited

Virgin Atlantic Airways Limited could be gotten hold of Company Secretariat, The Office in Crawley. The firm area code is RH10 9NU. Virgin Atlantic Airways has existed on the British market since the company was started in 1981. The firm registered no. is 01600117. The enterprise Standard Industrial Classification Code is 51101 and their NACE code stands for Scheduled passenger air transport. 31st December 2015 is the last time the accounts were reported. Since the company began in this field thirty five years ago, this company has managed to sustain its impressive level of prosperity.

The company owns one restaurant or cafe. Its FHRSID is 49648. It reports to Hillingdon and its last food inspection was carried out on 2016-05-25 in Virgin Atlantic Club House, London, TW6 1PZ. The most recent quality assessment result obtained by the company is 5, which translates as very good. The components comprising this value are the following inspection results: 0 for hygiene, 0 for its structural management and 5 for confidence in management.

With seven recruitment advert since 2014-10-24, the enterprise has been one of the most active enterprise on the labour market. Recently, it was seeking candidates in Swansea and Crawley. They most often offer full time positions to work in Shift work mode. They look for applicants on such positions as: Contact Centre Customer Service Advisors or Finance Business Partner. Out of the offered posts, the highest paid post is Advisor - Customer Service Centre in Swansea with £15700 per year. More specific information concerning recruitment process and the job vacancy is provided in particular job offers.

The trademark of Virgin Atlantic Airways is "LITTLE RED". It was submitted in March, 2013 and its registration process was finalised by trademark office in June, 2013. The company will use the trademark untill March, 2023. The enterprise is represented by Mintz Levin Cohn Ferris Glovsky and Popeo, LLP.

Taking into consideration this specific enterprise's employees register, since 2016 there have been ten directors to name just a few: Dwight Lamar James, Nathaniel Joseph Wenzil Pieper and Ian Philip Woods. Additionally, the managing director's responsibilities are constantly supported by a secretary - Ian Mario Joseph De Sousa, from who was chosen by this specific limited company 16 years ago.