Virgin Cinemas Group Limited

All UK companiesProfessional, scientific and technical activitiesVirgin Cinemas Group Limited

Non-trading company

Virgin Cinemas Group Limited contacts: address, phone, fax, email, website, shedule

Address: 25 Farringdon Street EC4A 4AB London

Phone: +44-1497 4129455

Fax: +44-1497 4129455

Email: n\a

Website:

Shedule:

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

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

Registration data Virgin Cinemas Group Limited

Register date: 1995-06-09

Register number: 03066297

Type of company: Private Limited Company

Get full report form global database UK for Virgin Cinemas Group Limited

Owner, director, manager of Virgin Cinemas Group Limited

Robert Pieter Blok Director. Address: 179 Harrow Road, London, W2 6NB, United Kingdom. DoB: January 1976, British

Ian Philip Woods Director. Address: 179 Harrow Road, London, W2 6NB, United Kingdom. DoB: September 1974, British

Barry Alexander Ralph Gerrard Secretary. Address: 179 Harrow Road, London, W2 6NB, United Kingdom. DoB: n\a, British

Nicholas Anthony Robert Fox Director. Address: 179 Harrow Road, London, W2 6NB, United Kingdom. DoB: January 1970, British

Carla Rosaline Stent Director. Address: 179 Harrow Road, London, W2 6NB, United Kingdom. DoB: February 1971, British

Patrick Charles Kingdon Mccall Director. Address: 50 Brook Green, Hammersmith, London, W6 7RR, United Kingdom. DoB: November 1964, British

Gordon Douglas Mccallum Director. Address: 50 Brook Green, Hammersmith, London, W6 7RR, United Kingdom. DoB: April 1960, British

Joshua Bayliss Secretary. Address: 15 Hopefield Avenue, London, NW6 6LJ. DoB: n\a, British

Dennis Henderson Director. Address: Regency House, Knights Hill, Naseby, Northants, NN6 6AH. DoB: June 1961, British

Simon Terence Douglas Director. Address: 112 Hatfield Road, St. Albans, Hertfordshire, AL1 4HY. DoB: November 1965, British

Stephen Peckham Director. Address: Wedgewood, Dartnell Avenue, West Byfleet, Surrey, KT14 6PJ, England & Wales. DoB: November 1961, Uk

Peter Gerardus Gram Secretary. Address: 9 Lambyn Croft, Langshott, Horley, Surrey, RH6 9XU. DoB: n\a, British

Duncan Eden Tatton Brown Director. Address: 45 Old Deer Park Gardens, Richmond, Surrey, TW9 2TN. DoB: March 1965, British

Jeremy Nicholas Ferris Director. Address: 1330 4th Avenue, San Francisco, California, 94122, United States. DoB: n\a, Australian

Sir Richard Charles Nicholas Branson Director. Address: 9 Holland Park, London, W11 3TH. DoB: July 1950, British

Richard Alan Ekleberry Director. Address: 2107 Hunter Place Lane, Arlington Texas 76102, Usa. DoB: February 1962, American

Margaret Taylor Director. Address: 19 Rusthall Avenue, London, W4 1BW. DoB: June 1961, Irish

David Simon Wright Director. Address: Suite Thame Cottage, Thame Road Warborough, Wallingford, Oxfordshire, OX10 7DH. DoB: May 1962, British

Simon Paul Burke Director. Address: 35 Chepstow Place, London, W2 4TT. DoB: August 1958, Irish

Diana Patricia Legge Secretary. Address: 24a Enderby Street, London, SE10 9PF. DoB: n\a, British

Kenneth Richard Andre Ibbett Director. Address: 31 Aldridge Road Villas, London, W11 1BN. DoB: October 1955, British

Byron Blount Director. Address: 919 Chantilly Road, Los Angeles, California 90077 Usa, FOREIGN. DoB: April 1957, Usa

William Price Director. Address: 11 Windward Road, Belvedere, California 94920, Usa. DoB: April 1956, American

Sir Richard Charles Nicholas Branson Director. Address: 9 Holland Park, London, W11 3TH. DoB: July 1950, British

Naomi Rae Zamet Secretary. Address: Flat 1 Merlin House Oak Hill Park, Frognal Hampstead, London, NW3 7LJ. DoB:

Thomas Joseph Barrack Jr Director. Address: PO BOX 358, Santa Ynez, California 93460, Usa. DoB: April 1947, American

Kelvin L Davis Director. Address: 295 Strada Corta Drive, Los Angeles, California, 90077, America. DoB: November 1963, British

Richard Alan Ekleberry Director. Address: 2107 Hunter Place Lane, Arlington Texas 76102, Usa. DoB: February 1962, American

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

James George Coulter Director. Address: 555 Manzanita Way, Woodside, California, 94062, Usa. DoB: December 1959, United States Of America

David Bonderman Director. Address: 433 Rivercrest Drive, Fortworth Texas 76107, Usa, FOREIGN. DoB: November 1942, British

Stephen Thomas Matthew Murphy Director. Address: 23 The Crescent, London, SW13 0NN. DoB: August 1956, British

Robert Harold Ferrers Devereux Director. Address: 5 Ladbroke Terrace, London, W11 3PG. DoB: April 1955, British

Waterlow Secretaries Limited Corporate-nominee-secretary. Address: 6-8 Underwood Street, London, N1 7JQ. DoB:

Waterlow Nominees Limited Corporate-nominee-director. Address: 6-8 Underwood Street, London, N1 7JQ. DoB:

Jobs in Virgin Cinemas Group Limited vacancies. Career and practice on Virgin Cinemas Group Limited. Working and traineeship

Plumber. From GBP 2200

Other personal. From GBP 1100

Assistant. From GBP 1100

Responds for Virgin Cinemas Group Limited on FaceBook

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

Address Virgin Cinemas Group Limited on google map

Other similar UK companies as Virgin Cinemas Group Limited: Hamshaw Estate Management Limited | Mold Properties Limited | Basic Enterprises Limited | High Pearl Limited | Property Funding Line Ltd

Located in 25 Farringdon Street, London EC4A 4AB Virgin Cinemas Group Limited is classified as a PLC with 03066297 registration number. It was set up on 1995-06-09. Despite the fact, that recently referred to as Virgin Cinemas Group Limited, the company name previously was known under a different name. The company was known as Virgin Cinemas until 1995-09-25, then the company name got changed to Speed 5022. The Last was known as took place in 1995-07-17. This business SIC and NACE codes are 74990 : Non-trading company. The business latest filed account data documents were filed up to 2013-12-31 and the most recent annual return information was released on 2015-07-01.

The directors currently enumerated by this business are: Robert Pieter Blok assigned to lead the company in 2013 in June and Ian Philip Woods assigned to lead the company in 2012. To increase its productivity, since 2007 this business has been providing employment to Barry Alexander Ralph Gerrard, who has been focusing on ensuring the company's growth.