Virgin Holidays Limited
Tour operator activities
Virgin Holidays Limited contacts: address, phone, fax, email, website, shedule
Address: Company Secretariat The Office RH10 9NU Crawley
Phone: +44-1405 9530059
Fax: +44-1405 9530059
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Virgin Holidays Limited"? - send email to us!
Registration data Virgin Holidays Limited
Register date: 1984-12-21
Register number: 01873815
Type of company: Private Limited Company
Get full report form global database UK for Virgin Holidays LimitedOwner, director, manager of Virgin Holidays 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
Edward Herman Bastian Director. Address: Manor Royal, Crawley, West Sussex, RH10 9NU, United Kingdom. DoB: June 1957, American
Glen William Hauenstein Director. Address: Manor Royal, Crawley, West Sussex, RH10 9NU, United Kingdom. DoB: October 1960, 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: Richard's House,, Necker Island,, The Valley, Virgin Gorda, British Virgin Islands. DoB: July 1950, British
Timothy James Livett Director. Address: Crawley Business Quarter, Manor Royal, Crawley, West Sussex, RH10 9NU, United Kingdom. DoB: June 1962, Uk
Wayne Ivan Aaron Director. Address: Manor Royal, Crawley, West Sussex, RH10 9NU, United Kingdom. DoB: November 1968, American
Perry Anthony Cantarutti Director. Address: Manor Royal, Crawley, West Sussex, RH10 9NU, United Kingdom. DoB: August 1964, American / Italian
Keith Texas Roberts Director. Address: Floor, 13-15 Cours De Rive, Geneva, 1204, Switzerland. DoB: April 1976, New Zealand
Giovanni Daniele-donaldson Director. Address: 179 Harrow Road, London, W2 6NB, United Kingdom. DoB: November 1974, New Zealander
Kian Hwa Chua Director. Address: Crawley Business Quarter, Manor Royal, Crawley, West Sussex, RH10 9NU, United Kingdom. DoB: November 1962, Singaporean
Phee Teik Yeoh Director. Address: Crawley Business Quarter, Manor Royal, Crawley, West Sussex, RH10 9NU, United Kingdom. DoB: March 1968, Malaysian
Pee Teck Tan Director. Address: Manor Royal, Crawley, West Sussex, RH10 9NU. DoB: May 1964, Singaporean
Sheldon Tze Meen Hee Director. Address: Manor Royal, Crawley, West Sussex, RH10 9NU. DoB: September 1975, Malaysian
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
Eng Wan Joey Seow Director. Address: Manor Royal, Crawley, West Sussex, RH10 9NU. DoB: January 1967, Singaporean
Siew Lay Lim Director. Address: Peakville Grove, Singapore, 487743, Singapore. DoB: May 1962, British
David Andrew Baxby Director. Address: Manor Royal, Crawley, West Sussex, RH10 9NU. DoB: September 1973, Australian
Marvin Hung Meng Tan Director. Address: 2 Malthouse Drive, Regency Quay Chiswick, London, W4 2NS. DoB: June 1971, Singapore
Tai Lu Chew Director. Address: 3 Ridley Park No 04-01, Singapore, 248471, FOREIGN, Singapore. DoB: May 1952, Singapore
Raja Segran Director. Address: 2 Malthouse Drive, Regency Quay Chiswick, London, W4 2NS. DoB: April 1955, Singaporean
Hong Wong Director. Address: 2 Flora Drive, 03-19 Carissa Park, Singapore, 507025, FOREIGN, Singapore. DoB: June 1966, Singapore
Hong Wong Director. Address: 2 Flora Drive, 03-19 Carissa Park, Singapore, 507025, FOREIGN, Singapore. DoB: June 1966, Singapore
Raja Segran Director. Address: 2 Malthouse Drive, Regency Quay Chiswick, London, W4 2NS. DoB: April 1955, Singaporean
Julie Helen Southern Director. Address: Manor Royal, Crawley, West Sussex, RH10 9NU. DoB: December 1959, British
Stephen Thomas Murphy Director. Address: 50 Brook Green, London, W6 7RR, United Kingdom. DoB: August 1956, British
Amanda Elizabeth Wills Director. Address: Manor Royal, Crawley, West Sussex, RH10 9NU. DoB: February 1962, British
Paul Dennis Griffiths Director. Address: Ferndale, Horney Common, Marsfield, East Sussex, TN22 3ED. DoB: October 1957, 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
Frances Elizabeth Farrow Director. Address: Suite Apartment 19k, 115 Central Park West, New York, 10023, United States. DoB: November 1963, British
Boon Kuah Chia Director. Address: 61 Loyang View, Singapore, 507209, FOREIGN, Singapore. DoB: May 1957, Singapore
Mark Poole Director. Address: 13-15 Cours De Rive, Geneva, 1204, Switzerland. DoB: August 1962, British
Ian Steven Burroughs Director. Address: 26 Mount Close, Crawley, West Sussex, RH10 7EF. DoB: March 1954, British
Gordon Douglas Mccallum Director. Address: 15 First Street, London, SW3 2LB. DoB: April 1960, British
Kim Wah Yap Director. Address: Manor Royal, Crawley, West Sussex, RH10 9NU. DoB: December 1948, Singapore
Sudheer Raghavan Director. Address: 15 Leonie Hill Road, No 03-05 Horizon Towers East, Singapore, 239194, FOREIGN. DoB: November 1953, Singapore
Kay Wee Sim Director. Address: 200 Kew Road, Kew, Richmond, Surrey, TW9 2AS. DoB: November 1948, Singaporean
Chung Wah Syn Director. Address: 124 Emerald Hill Road, Singapore, 229407, FOREIGN. DoB: January 1944, Singapore
Victor Vijendran Alfreds Director. Address: 2 Malthouse Drive, London, W4 2NS. DoB: August 1946, Singapore
Tai Lu Chew Director. Address: 3 Ridley Park No 04-01, Singapore, 248471, FOREIGN, Singapore. DoB: May 1952, Singapore
Stephen Blakeney Ridgway Director. Address: Manor Royal, Crawley, West Sussex, RH10 9NU. DoB: September 1951, British
Andrew Raymond Avann Secretary. Address: Farthings 11 Bell Court, Hurley, Berkshire, SL6 5NA. DoB: n\a, British
Trevor Michael Abbott Director. Address: Blendons Highcotts Lane, West Clandon, Guildford, Surrey, GU4 7XA. DoB: May 1950, British
Roy Alfred Wallace Gardner Director. Address: The Hill, Orchard Way, Warninglid, Haywards Heath, West Sussex, RH17 5ST. DoB: October 1942, British
Paul Bryon Director. Address: 8932 Brackencliff Court, Las Vegas, Nevada 89129, United States. DoB: July 1949, British
Nigel Edward Primrose Director. Address: Hoth Cottage Danegate, Eridge Green, Tunbridge Wells, Kent, TN3 9HU. DoB: October 1947, British
Ronald Simms Director. Address: 15 Therapia Road, London, SE22 0SF. DoB: August 1936, British
Jobs in Virgin Holidays Limited vacancies. Career and practice on Virgin Holidays Limited. Working and traineeship
Plumber. From GBP 1600
Plumber. From GBP 1700
Plumber. From GBP 1900
Tester. From GBP 2600
Cleaner. From GBP 1000
Responds for Virgin Holidays Limited on FaceBook
Read more comments for Virgin Holidays Limited. Leave a respond Virgin Holidays Limited in social networks. Virgin Holidays Limited on Facebook and Google+, LinkedIn, MySpaceAddress Virgin Holidays Limited on google map
Other similar UK companies as Virgin Holidays Limited: Max Apartments (glasgow) Limited | Lilian James Limited | Almondfield Limited | Hillwood Properties Limited | Paris Property Management Limited
The firm is based in Crawley registered with number: 01873815. The firm was established in the year 1984. The headquarters of this company is situated at Company Secretariat The Office. The zip code for this address is RH10 9NU. This enterprise principal business activity number is 79120 which means Tour operator activities. Its latest records cover the period up to 2015-12-31 and the latest annual return was filed on 2016-06-20. Since the firm started in this particular field 32 years ago, the company has sustained its impressive level of prosperity.
With three recruitment offers since 2015/03/26, the corporation has been an active employer on the job market. On 2016/09/12, it started recruiting candidates for a Clubhouse Waiter position in Heathrow, and on 2015/03/26, for the vacant position of a Retail Sales Manager in . As of yet, they have hired employees for the Sales Consultant posts. Employees on these positions usually earn at least £14600 and up to £22100 annually. More specific information on recruitment and the job vacancy can be found in particular job offers.
In order to be able to match the demands of the clientele, this particular business is continually being led by a body of ten directors who are, to name just a few, Dwight Lamar James, Nathaniel Joseph Wenzil Pieper and Ian Philip Woods. Their mutual commitment has been of crucial importance to this specific business since 2016-01-01. To increase its productivity, since 2000 this specific business has been utilizing the expertise of Ian Mario Joseph De Sousa, who's been focusing on ensuring that the Board's meetings are effectively organised.