Virgin Media Limited

All UK companiesInformation and communicationVirgin Media Limited

Other telecommunications activities

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

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

Phone: +44-1301 5752136

Fax: +44-1301 5752136

Email: n\a

Website:

Shedule:

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

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

Registration data Virgin Media Limited

Register date: 1991-03-13

Register number: 02591237

Type of company: Private Limited Company

Get full report form global database UK for Virgin Media Limited

Owner, director, manager of Virgin Media Limited

Peter John Anthony Kelly Director. Address: Bartley Wood Business Park, Hook, Hampshire, RG27 9UP. DoB: June 1963, British

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

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

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

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

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

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

Claire Louise Elizabeth Grafin Von Brockdorff Ahlfeldt Director. Address: Bartley Wood Business Park, Hook, Hampshire, RG27 9UP. DoB: April 1971, British

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

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

Jeni Miriam Sarson Director. Address: Bartley Wood Business Park, Hook, Hampshire, RG27 9UP. DoB: September 1957, 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

Jeni Miriam Sarson Director. Address: The Point, Reading Road North, Fleet, Hampshire, GU51 4HP. DoB: September 1957, British

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

Robert Mario Mackenzie Director. Address: Bartley Wood Business Park, Hook, Hampshire, RG27 9UP. DoB: October 1961, British

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

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

Katharine Jane Stanton Director. Address: 2 Fir View, Hill Road, Grayshott, Hindhead, Surrey, GU26 6HL. DoB: July 1966, British

Dale Alan Smerglia Director. Address: Carrigaline, Lightwater Road, Lightwater, Surrey, GU18 5XB. DoB: October 1963, American

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

Bryony Dew Director. Address: 2 Winton Road, Farnham, Surrey, GU9 9QW. DoB: October 1968, British

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

Peter Gray Douglas Director. Address: 3 School Lane, Itchen Abbas, Winchester, Hampshire, SO21 1BE. DoB: March 1947, British

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

Steven Wagner Director. Address: Wentworth Gate East Drive, Virginia Water, Surrey, GU25 4JY. DoB: February 1952, American

Jeremy Peter Thorp Director. Address: Jervis Lodge, Upper Swanmore, Southampton, Hampshire, SO32 2QP. DoB: October 1961, English

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

Thomas Kerry O'connor Secretary. Address: Tudor Wood Close, Bassett, Southampton, Hampshire, SO16 7NQ. DoB: n\a, British

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

Vincent Gerald O'brien Director. Address: 8 Vineyard Hill, Wimbledon, London, SW19 7JH. DoB: January 1958, British

Frances Carol Jacob Director. Address: 11 Augustus Court, Augustus Road Southfields, London, SW19 6NA. DoB: April 1959, British

Andrew Sukawaty Director. Address: 21 Abercorn Place, St Johns Wood, London, NW8 9DX. DoB: June 1955, Us

Roger Anthony Frederick Heath Director. Address: Iron Pear Tree House, Tilburstow Hill Road, South Godstone, Surrey, RH9 8NA. DoB: January 1943, British

Caroline Frances Corby Director. Address: 85 Leverton Street, London, NW5. DoB: January 1965, British

Arthur Stephen Walsh Director. Address: Aiglemont, Trout Rise Loudwater, Rickmansworth, Hertfordshire, WD3. DoB: August 1926, British

Sir Alfred Joseph Shepperd Director. Address: Courtmead 6 Guildown Avenue, Guildford, Surrey, GU2 5HB. DoB: June 1925, British

Ian Armitage Director. Address: 18 Gloucester Road, Kew, Richmond, Surrey, TW9 3BU. DoB: December 1955, British

Arthur Stephen Walsh Director. Address: Aiglemont, Trout Rise Loudwater, Rickmansworth, Hertfordshire, WD3. DoB: August 1926, British

Martin Howard Stokes Secretary. Address: 1 Hazel Grove, Winchester, Hampshire, SO22 4PQ. DoB: n\a, British

Dr John Richard Forrest Director. Address: The Old Town House Balmer Lawn Road, Brockenhurst, Hampshire, SO42 7TS. DoB: April 1943, British

John Anthony Okas Director. Address: Dipley Springs, Dipley Common, Hook, Hampshire, RG27 8JS. DoB: September 1952, British

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

Derek Stanley Chambers Director. Address: Tregarne,Crawley Ridge, Camberley, Surrey, GU15 2AJ. DoB: October 1934, British

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

Assistant. From GBP 1800

Tester. From GBP 3500

Cleaner. From GBP 1100

Responds for Virgin Media Limited on FaceBook

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

Address Virgin Media Limited on google map

Other similar UK companies as Virgin Media Limited: Ace Development & Services Limited | Tb Property Management Ltd | Conifer Court (westby Road) Management Ltd | Dps Property Investments Ltd | Winckley Court Management Limited

02591237 - reg. no. used by Virgin Media Limited. The company was registered as a PLC on 1991-03-13. The company has been operating in this business for the last twenty five years. This enterprise is contacted at Media House Bartley Wood Business Park in Hook. The company postal code assigned to this place is RG27 9UP. The firm name is Virgin Media Limited. This enterprise previous customers may know the firm as Ntl Group, which was in use up till 2007-02-08. This enterprise is registered with SIC code 61900 which means Other telecommunications activities. 2015-12-31 is the last time when the accounts were reported. Ever since the firm started in the field 25 years ago, the firm managed to sustain its praiseworthy level of success.

Having 30 job advert since 2016/10/04, Virgin Media has been among the most active firms on the employment market. Most recently, it was searching for new workers in Bolton, Sheffield and Edinburgh. They employ applicants on such posts as for example: Retail Sales Executive – Part Time – Derby, Sales Executive – Mobile Venue - Dover and Sales Executive – Retail Kiosks – Swindon. Out of the available positions, the best paid post is Retail Sales Executive – Part Time - Bolton in Bolton with £773000 on a yearly basis. More information concerning recruitment and the job vacancy is detailed in particular job offers.

The company owns ten trademarks, all are valid. The Intellectual Property Office representative of Virgin Media is Marks & Clerk LLP. The first trademark was submitted in 2015. The trademark which will expire sooner, i.e. in March, 2025 is CABLE MY BUSINESS.

We have identified 20 councils and public departments cooperating with the company. The biggest counter party of them all is the London Borough of Hillingdon, with over 454 transactions from worth at least 500 pounds each, amounting to £3,018,491 in total. The company also worked with the Department for Transport (45 transactions worth £2,653,635 in total) and the Gateshead Council (87 transactions worth £901,062 in total). Virgin Media was the service provided to the Gateshead Council Council covering the following areas: Purchase Of Equipment and Supplies And Services was also the service provided to the Gravesham Borough Council Council covering the following areas: Utilities.

Our info regarding the enterprise's staff members implies employment of five directors: Peter John Anthony Kelly, Paul Andrew Buttery, Mine Ozkan Hifzi and 2 remaining, listed below who started their careers within the company on 2014-04-30, 2014-03-11 and 2013-06-07. Furthermore, the managing director's responsibilities are continually bolstered by a secretary - Gillian Elizabeth James, from who was hired by the company on 2000-09-04.