Virgin Media Business Limited

All UK companiesAdministrative and support service activitiesVirgin Media Business Limited

Other business support service activities not elsewhere classified

Virgin Media Business Limited contacts: address, phone, fax, email, website, shedule

Address: Media House Bartley Wood Business Park RG27 9UP Hook

Phone: +44-1246 3058288

Fax: +44-1246 3058288

Email: n\a

Website:

Shedule:

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

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

Registration data Virgin Media Business Limited

Register date: 1984-01-24

Register number: 01785381

Type of company: Private Limited Company

Get full report form global database UK for Virgin Media Business Limited

Owner, director, manager of Virgin Media Business Limited

Paul Andrew Buttery Director. Address: Bartley Wood Business Park, Hook, Hampshire, RG27 9UP. DoB: October 1963, British

Mine Ozkan Hifzi Director. Address: Bartley Wood Business Park, Hook, Hampshire, RG27 9UP. DoB: May 1966, British

Thomas Mockridge Director. Address: Bartley Wood Business Park, Hook, Hampshire, RG27 9UP. DoB: May 1955, New Zealand

Robert Dominic Dunn Director. Address: Bartley Wood Business Park, Hook, Hampshire, RG27 9UP. DoB: August 1966, British

Gillian Elizabeth James Secretary. Address: Great Portland Street, London, London, W1W 5QA, United Kingdom. DoB:

Dana Mcdonald Strong Director. Address: Bartley Wood Business Park, Hook, Hampshire, RG27 9UP. DoB: July 1970, Australian

Caroline Bernadette Elizabeth Withers Director. Address: Bartley Wood Business Park, Hook, Hampshire, RG27 9UP. DoB: April 1980, British

Joanne Christine Tillbrook Director. Address: Bartley Wood Business Park, Hook, Hampshire, RG27 9UP. DoB: July 1970, British

Robert Charles Gale Director. Address: Great Portland Street, London, London, W1W 5QA, United Kingdom. DoB: April 1960, British

Robert Mario Mackenzie Director. Address: Great Portland Street, London, London, W1W 5QA, United Kingdom. DoB: October 1961, British

Anthony William Paul Stenham Director. Address: 4 The Grove, Highgate, London, N6 6JU. DoB: January 1932, British

Neil Reynolds Smith Director. Address: Brettwood, Green Lane Churt, Farnham, Surrey, GU10 2PA. DoB: January 1965, British

Stephen Sands Cook Director. Address: 24a Redcliffe Square, London, SW10 9JY. DoB: April 1960, British

Clive Burns Secretary. Address: The Cottage, Lamer Hill Gate Lower Gustard Wood, Wheathampstead, Hertfordshire, AL4 8RX. DoB: n\a, British

Anthony Kim Illsley Director. Address: 4 St Peters Road, Twickenham, Middlesex, TW1 1QX. DoB: July 1956, British

David Raynor Van Valkenburg Director. Address: Flat 6, 35/37 Grosvenor Square, London, W1X 9AE. DoB: May 1942, American

Charles James Burdick Director. Address: 9 Ormonde Place, London, SW1W 8HX. DoB: June 1951, British-American

Sol Victoria Mary Hull Director. Address: Flat 2, 53 Palace Gardens Terrace Kensington, London, W8 4SB. DoB: March 1962, British

Ian Tony Sexton Director. Address: Wellingtons Cottage 2 Ladds Lane, Maxey, Peterborough, Cambridgeshire, PE6 9HD. DoB: March 1960, British

Philippe Xavier Galteau Director. Address: 10 Rue De La Cure, Paris, 75016, France. DoB: December 1933, French

John Michael Laver Secretary. Address: Brook House Homestead Road, Edenbridge, Kent, TN8 6JD. DoB: n\a, British

David John Miller Director. Address: 1 Asmara Road, London, NW2 3SS. DoB: April 1962, British

Ian Gray Director. Address: 61 Bathurst Mews, London, W2 2SB. DoB: November 1949, British

Harald Ernest Smart Director. Address: Tinkers Hall Farm, Furneux Pelham, Hertfordshire, SG9 0LJ. DoB: July 1948, British

John Phillip Greenhalgh Director. Address: 91 Pauls Grove, Orton Wistow, Peterborough, Cambridgeshire, PE2 6YF. DoB: February 1959, British

David Alston Birkett Secretary. Address: Maylands Chelveston Road, Raunds, Wellingborough, Northamptonshire, NN9 6DA. DoB: n\a, British

Graham Peter Herbert Director. Address: Lijnwaadmarkt 9, 2000, Antwerpen, FOREIGN, Belgium. DoB: April 1952, British

Anthony John Jones Director. Address: Dene House Peterborough Road, Castor, Peterborough, Cambridgeshire, PE5 7BU. DoB: August 1951, British

Mark Russell Secretary. Address: 53 Lyndwood Court, Stoughton Road, Leicester, LE2 2EJ. DoB:

Colin Francis Stewart Director. Address: 15 Old North Road, Wansford, Peterborough, Cambs, PE8 6LB. DoB: December 1947, British

Linda Gay Wilkinson Director. Address: The Cottage 1 Yarwell Road, Wansford, Peterborough, Cambridgeshire, PE8 6JP. DoB: March 1954, British

Jobs in Virgin Media Business Limited vacancies. Career and practice on Virgin Media Business Limited. Working and traineeship

Sorry, now on Virgin Media Business Limited all vacancies is closed.

Responds for Virgin Media Business Limited on FaceBook

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

Address Virgin Media Business Limited on google map

Other similar UK companies as Virgin Media Business Limited: Bowlaurdley Ltd | York Investments & Trading Ltd | Cavalry Investments Limited | Amberbonus Limited | Graham Marks Ltd

Started with Reg No. 01785381 32 years ago, Virgin Media Business Limited is categorised as a Private Limited Company. The company's latest mailing address is Media House, Bartley Wood Business Park Hook. This company changed its business name already two times. Up to 2010 the firm has provided the services it specializes in as Imminus but at this moment the firm is registered under the name Virgin Media Business Limited. The firm declared SIC number is 82990 , that means Other business support service activities not elsewhere classified. Virgin Media Business Ltd filed its latest accounts up until 2015-12-31. The company's latest annual return was released on 2016-05-18. It has been thirty two years for Virgin Media Business Ltd in this line of business, it is still in the race and is very inspiring for the competition.

We have identified 5 councils and public departments cooperating with the company. The biggest counter party of them all is the Department for Transport, with over 109 transactions from worth at least 500 pounds each, amounting to £6,924,524 in total. The company also worked with the Brighton & Hove City (193 transactions worth £1,560,716 in total) and the Southampton City Council (6 transactions worth £194,302 in total). Virgin Media Business was the service provided to the Brighton & Hove City Council covering the following areas: Communications N Computing and Supplies And Services was also the service provided to the Hampshire County Council Council covering the following areas: Sale Of Furniture, Equipment & Materials, It Equipment - Hardware and Cable Tv / Cctv.

For the following business, all of director's obligations up till now have been performed by Paul Andrew Buttery, Mine Ozkan Hifzi, Thomas Mockridge and Thomas Mockridge. As for these four people, Thomas Mockridge has been an employee of the business for the longest period of time, having become a vital addition to directors' team since three years ago. Furthermore, the director's responsibilities are constantly aided by a secretary - Gillian Elizabeth James, from who was recruited by the following business 6 years ago.