Virgin Media Directors Limited

All UK companiesActivities of extraterritorial organisations and otherVirgin Media Directors Limited

Dormant Company

Non-trading company

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

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

Phone: +44-1226 9486938

Fax: +44-1226 9486938

Email: n\a

Website:

Shedule:

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

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

Registration data Virgin Media Directors Limited

Register date: 1990-05-04

Register number: 02499321

Type of company: Private Limited Company

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

Owner, director, manager of Virgin Media Directors Limited

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

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

Gillian Elizabeth James Secretary. Address: Bartley Wood Business Park, Hook, Hampshire, RG27 9UP. DoB: n\a, British

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

Caroline Bernadette Elizabeth Withers Director. Address: Great Portland Street, London, London, W1W 5QA, United Kingdom. DoB: April 1980, British

Joanne Christine Tillbrook Director. Address: Great Portland Street, London, London, W1W 5QA, United Kingdom. DoB: July 1970, British

Gareth Nigel Christopher Roberts Director. Address: 20 Aspen Lodge, Abbots Walk, London, W8 5UN. DoB: March 1962, British

Robert Charles Gale Director. Address: Bartley Wood Business Park, Hook, Hampshire, RG27 9UP. DoB: April 1960, British

Scott Elliott Schubert Director. Address: 9 William Street House, William Street, London, SW1X 9HH. DoB: May 1953, American

Bret Richter Director. Address: 245 East 63rd Street, Apartment 20h, New York, New York, 10021, United States. DoB: March 1970, American

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

Richard Joel Lubasch Secretary. Address: 4 Beech Tree Lane, Brookville, 11545, NEW YORK, Usa. DoB: n\a, British

John Francis Gregg Director. Address: 411 Silvermoss Drive, Vero Beach, Florida 32963, America. DoB: December 1963, American

James Barclay Knapp Director. Address: 54 Hodge Road, Princeton, New Jersey 08540, Usa. DoB: January 1957, Us Citizen

Stephen Andrew Carter Director. Address: 22 Melville Road, Barnes, London, SW13 9RJ. DoB: February 1964, British

Stuart Ross Director. Address: 15 Mckay Road, London, SW20 0HT. DoB: October 1956, British

David William Kelham Director. Address: Chastilian, Gough Road, Fleet, Hampshire, GU51 4LJ. DoB: December 1957, British

Robert Mario Mackenzie Director. Address: Ranelagh Avenue, London, London, SW6 3PJ, United Kingdom. DoB: October 1961, British

Ronald Alexander Mckellar Director. Address: Halstead, Stratfield Saye, Reading, Berkshire, RG7 2EJ. DoB: September 1945, British

Leigh Wood Director. Address: The Priory 10 Hambledon Park, Hambledon, Godalming, Surrey, GU8 4ER. DoB: October 1957, American

Robert Jan Hagendoorn Director. Address: Voorweg 79c, Hazerswoude Dorp, Netherlands, 2391 AD. DoB: July 1946, Dutch

Dirk Peter Velthuijsen Secretary. Address: Boerhaavelaan 73, Leiden 2334ee, The Netherlands, FOREIGN. DoB:

Kenneth William Buchanan Secretary. Address: 7 Alexander Place, Irvine, North Ayrshire, KA12 0UR. DoB: n\a, British

Dorothy Dehart Adams Director. Address: Noord Crailoseweg 4a, 1272 Re Huizen, Holland. DoB: October 1961, Netherlands

George Kibbe Petty Director. Address: 5016-154 Street, Edmonton, Alberta, T6H 5P3, Canada. DoB: November 1941, American

Paul Pieter T Hoen Director. Address: G.J.V.D Veenstraat 27, 2264 Ds, Leidschendam, The Netherlands. DoB: February 1946, Dutch

James Douglas Mcdonald Director. Address: Box 22 Site 5 Rr2, Stony Plain Alberta T6e 2g0, Canada, FOREIGN. DoB: November 1935, Canadian

Frank Parrotta Director. Address: 99 Wakina Drive, Edmonton, Alberta T5t 2x4, TOE 2GO, Canada. DoB: May 1948, Italian

Roy Abraham Faibish Director. Address: 22 Redcliffe Square, London, SW10 9JY. DoB: August 1928, British

Senator Jerahmiel Samson Grafstein Director. Address: 499 Spadina Road, Toronto, Ontario, M5P 2W6, Canada. DoB: January 1935, Canadian

Peter Howe Director. Address: 10 Victor Avenue, Toronto, Ontario, Canada. DoB: February 1950, Canadian

Charles George Allen Director. Address: 16 Sunny Rose Court, Whitby, Ontario, Canada, L1R 2V8. DoB: October 1947, Canadian

John Francis Clifford Secretary. Address: Dragoon House 37 Artillery Lane, London, E1 7LT. DoB:

Vernon Achber Director. Address: 2 Ashton Place, Sandisplatt Road, Maidenhead, Berkshire, SL6. DoB: April 1946, Canadian

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

Other personal. From GBP 1500

Manager. From GBP 1800

Tester. From GBP 2300

Package Manager. From GBP 1800

Responds for Virgin Media Directors Limited on FaceBook

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

Address Virgin Media Directors Limited on google map

Other similar UK companies as Virgin Media Directors Limited: 105 & 107 Copenhagen Street Freehold Limited | Brs Properties Limited | Terence Court Rtm Company Limited | Sunny Place Ltd | Torbay Park Management Company (no 2) Limited

Virgin Media Directors started its operations in the year 1990 as a PLC registered with number: 02499321. This particular business has been working with great success for 26 years and the present status is active - proposal to strike off. The firm's office is based in Hook at Media House. Anyone could also locate this business by the zip code of RG27 9UP. Although recently operating under the name of Virgin Media Directors Limited, the company name was not always so. The firm was known under the name Ntl Directors until February 16, 2007, at which point the company name was replaced by Bracknell Cable Tv. The final was known under the name came in September 30, 2004. The enterprise is classified under the NACe and SiC code 99999 which stands for Dormant Company. Virgin Media Directors Ltd reported its latest accounts up till 2014-12-31. The firm's most recent annual return information was filed on 2015-03-31.

As stated, the following limited company was built in 1990 and has been led by thirty directors, out of whom two (Mine Ozkan Hifzi and Robert Dominic Dunn) are still working. In order to find professional help with legal documentation, since 2000 the limited company has been making use of Gillian Elizabeth James, who's been concerned with making sure that the firm follows with both legislation and regulation.