Virgin Rail Group Limited
Passenger rail transport, interurban
Virgin Rail Group Limited contacts: address, phone, fax, email, website, shedule
Address: The Battleship Building 179 Harrow Road W2 6NB London
Phone: +44-1261 4652679
Fax: +44-1261 4652679
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Virgin Rail Group Limited"? - send email to us!
Registration data Virgin Rail Group Limited
Register date: 1996-11-18
Register number: 03282548
Type of company: Private Limited Company
Get full report form global database UK for Virgin Rail Group LimitedOwner, director, manager of Virgin Rail Group Limited
Patrick John Mcgrath Director. Address: 179 Harrow Road, London, W2 6NB, United Kingdom. DoB: April 1965, Irish
Mark Edward Whitehouse Director. Address: 179 Harrow Road, London, W2 6NB, United Kingdom. DoB: February 1979, British
Philip Whittingham Director. Address: 179 Harrow Road, London, W2 6NB, United Kingdom. DoB: February 1971, British
Phillip Alan Bearpark Director. Address: 179 Harrow Road, London, W2 6NB, United Kingdom. DoB: January 1966, British
Barry Alexander Ralph Gerrard Secretary. Address: 179 Harrow Road, London, W2 6NB, United Kingdom. DoB: n\a, British
Graham Charles Leech Director. Address: 179 Harrow Road, London, W2 6NB, United Kingdom. DoB: January 1962, British
Joshua Bayliss Secretary. Address: 15 Hopefield Avenue, London, NW6 6LJ. DoB: n\a, British
Linda Anne Bell Director. Address: 3 Highfields Close, Normanton Le Heath, Leicestershire, LE67 2TN. DoB: August 1963, British
Charles John Belcher Director. Address: 10 Horne Lane, Potton, Sandy, Bedfordshire, SG19 2LS, England. DoB: March 1950, British
Christopher Leslie Gibb Director. Address: High Street, Harbury, Warwickshire, CV33 9HW, United Kingdom. DoB: September 1963, British
Paul Dennis Griffiths Director. Address: Ferndale, Horney Common, Marsfield, East Sussex, TN22 3ED. DoB: October 1957, British
Susan Margaret Murphy Director. Address: Windwhistle, Pinner Hill, Pinner, Middlesex, HA5 3XY. DoB: December 1956, British
Stephen Thomas Matthew Murphy Director. Address: 23 The Crescent, London, SW13 0NN. DoB: August 1956, British
Graham Charles Eccles Director. Address: The Old Smithy, Meikleour, Perthshire, PH2 6DZ. DoB: July 1946, British
Peter Gerardus Gram Secretary. Address: 9 Lambyn Croft, Langshott, Horley, Surrey, RH6 9XU. DoB: n\a, British
Rebecca Brenda Jennifer Klug Director. Address: Rectory Barn, The Moat Kingham, Chipping Norton, Oxfordshire, OX7 6XZ. DoB: September 1953, British
Anthony Edward Collins Director. Address: Meadows End, 68 Sandyfields Road, Dudley, West Midlands, DY3 3LA. DoB: August 1957, British
Keith Robertson Cochrane Director. Address: Glen Hall, Belwood Park, Perth, PH2 7AJ. DoB: February 1965, British
Steven Richard Bowker Director. Address: 52 Riverview Gardens, Barnes, London, SW13 8QZ. DoB: April 1966, British
William Elliott Whitehorn Director. Address: 31 Dents Road, London, SW11 6JA. DoB: February 1960, British
Christopher Edward Wastie Green Director. Address: 14 Meadway, Berkhamsted, Hertfordshire, HP4 2PN. DoB: September 1943, British
Mark Peter Furlong Director. Address: Hope Farm House Broad Street Green, Hooe, Battle, East Sussex, TN33 9HN. DoB: October 1965, British
Brian John Cox Director. Address: Kirknewton House, Kirknewton, Wooler, Northumberland, NE71 6XF. DoB: July 1947, British
Michael John Kinski Director. Address: Cherry Tree House 268 Dunchurch Road, Rugby, Warwickshire, CV22 6HX. DoB: May 1952, British
Alan David Jones Director. Address: Cherwell House, Little Tew, Chipping Norton, Oxfordshire, OX7 4JE. DoB: June 1947, British
William Geoffrey Thompson Director. Address: Myerscough House, Garstang, Preston, Lancashire, PR3 0PB. DoB: November 1936, British
Philip Robert Cox Director. Address: Stone Garth, Crowhill Lane, High Birstwith, North Yorkshire, HG3 2LG. DoB: January 1950, British
Ivor William Warburton Director. Address: 34 St Clairs Road, Croydon, Surrey, CR0 5NE. DoB: August 1946, British
Alan Colin Tomlin Director. Address: Tanglewood, Faircox Lane, Henfield, West Sussex, BN5 9PD. DoB: October 1960, British
Christopher John Gervase Tibbits Director. Address: The Old Stores, Stottesdon, Shropshire, DY14 8UB. DoB: November 1952, British
Randl Louis Shure Director. Address: 45 Addison Road, London, W14 8JH. DoB: December 1963, Usa
Manjit Dale Director. Address: The Lantern House 2 Scandrett Street, London, E1 9UP. DoB: June 1965, British
Brian Michael Barrett Director. Address: 75 Altwood Road, Maidenhead, Berkshire, SL6 4PS. DoB: January 1945, British
Manjit Dale Director. Address: The Lantern House 2 Scandrett Street, London, E1 9UP. DoB: June 1965, British
Pierre Arthur Raoul Dupont Director. Address: 6 Rue De Babylone, Paris, 75007, France. DoB: April 1951, Belgian
Jeremy Nicholas Ferris Director. Address: 1330 4th Avenue, San Francisco, California, 94122, United States. DoB: n\a, Australian
Diana Patricia Legge Secretary. Address: 24a Enderby Street, London, SE10 9PF. DoB: n\a, British
Stephen Thomas Matthew Murphy Director. Address: 23 The Crescent, London, SW13 0NN. DoB: August 1956, British
William Elliott Whitehorn Director. Address: 24 Sudbrooke Road, London, SW12 8TG. DoB: February 1960, British
Sir Richard Charles Nicholas Branson Director. Address: 9 Holland Park, London, W11 3TH. DoB: July 1950, British
Jobs in Virgin Rail Group Limited vacancies. Career and practice on Virgin Rail Group Limited. Working and traineeship
Carpenter. From GBP 2200
Other personal. From GBP 1200
Responds for Virgin Rail Group Limited on FaceBook
Read more comments for Virgin Rail Group Limited. Leave a respond Virgin Rail Group Limited in social networks. Virgin Rail Group Limited on Facebook and Google+, LinkedIn, MySpaceAddress Virgin Rail Group Limited on google map
Other similar UK companies as Virgin Rail Group Limited: My-pad Manchester Ltd | Sunley (park Wood) Residents Association Limited | Larchmane Properties Ltd | Cream Investments Limited | Natural Distribution Properties Limited
Virgin Rail Group Limited was set up as Private Limited Company, that is based in The Battleship Building, 179 Harrow Road , London. The office zip code is W2 6NB This company 's been 20 years in the UK. The company's registered no. is 03282548. This company is registered with SIC code 49100 , that means Passenger rail transport, interurban. The company's most recent records were filed up to 31st March 2015 and the latest annual return information was submitted on 1st May 2016. Ever since it began in this line of business twenty years ago, the firm has managed to sustain its impressive level of success.
The corporation's trademark is "TILTING". They applied for its registration on 2015/07/17 and it was published in the journal number 2015-032. The firm's Intellectual Property Office representative is Stobbs.
The limited company owes its success and constant growth to a team of five directors, specifically Patrick John Mcgrath, Mark Edward Whitehouse, Philip Whittingham and 2 other directors who might be found below, who have been supervising it for almost one year. What is more, the director's responsibilities are constantly bolstered by a secretary - Barry Alexander Ralph Gerrard, from who was recruited by the limited company nine years ago.