JUNOPART LIMITED - LONDON
Company Profile | Company Filings |
Overview
JUNOPART LIMITED is a Private Limited Company from LONDON and has the status: Dissolved - no longer trading.
JUNOPART LIMITED was incorporated 29 years ago on 06/10/1994 and has the registered number: 02975806. The accounts status is TOTAL EXEMPTION FULL.
JUNOPART LIMITED was incorporated 29 years ago on 06/10/1994 and has the registered number: 02975806. The accounts status is TOTAL EXEMPTION FULL.
JUNOPART LIMITED - LONDON
This company is listed in the following categories:
74990 - Non-trading company
74990 - Non-trading company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2016 |
Registered Office
9TH FLOOR
LONDON
EC4A 4AB
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
N/A | N/A |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
IAN MARIO JOSEPH DE SOUSA | Feb 1965 | British | Secretary | 2000-05-02 | CURRENT |
MR THOMAS MACKAY | Mar 1975 | British | Director | 2017-03-01 | CURRENT |
MR SHAI JOSEPH WEISS | Mar 1968 | British | Director | 2014-07-07 | CURRENT |
NIGEL EDWARD PRIMROSE | Oct 1947 | British | Director | 2000-06-28 UNTIL 2000-11-30 | RESIGNED |
HALLMARK SECRETARIES LIMITED | Corporate Nominee Secretary | 1994-10-06 UNTIL 1994-10-24 | RESIGNED | ||
PETER GERARDUS GRAM | British | Secretary | 2000-03-10 UNTIL 2000-05-02 | RESIGNED | |
JANICE SUSAN COOK | Nov 1959 | British | Secretary | 1994-10-24 UNTIL 1995-08-31 | RESIGNED |
DIANA PATRICIA LEGGE | May 1958 | Secretary | 1995-08-31 UNTIL 2000-03-10 | RESIGNED | |
MRS JULIE HELEN SOUTHERN | Dec 1959 | British | Director | 2001-11-29 UNTIL 2013-05-10 | RESIGNED |
HALLMARK REGISTRARS LIMITED | Nominee Director | 1994-10-06 UNTIL 1994-10-24 | RESIGNED | ||
DIANA PATRICIA LEGGE | May 1958 | Director | 1998-11-04 UNTIL 2000-03-10 | RESIGNED | |
MR CRAIG STUART KREEGER | Nov 1959 | American | Director | 2013-01-31 UNTIL 2018-12-31 | RESIGNED |
STEPHEN THOMAS MATTHEW MURPHY | Aug 1956 | British | Director | 1994-10-24 UNTIL 1998-11-04 | RESIGNED |
PAUL DENNIS GRIFFITHS | Oct 1957 | British | Director | 2001-06-07 UNTIL 2001-11-29 | RESIGNED |
STEPHEN BLAKENEY RIDGWAY | Sep 1951 | British | Director | 2000-06-28 UNTIL 2013-01-31 | RESIGNED |
MR TIMOTHY JAMES LIVETT | Jun 1962 | United Kingdom | Director | 2010-10-31 UNTIL 2014-07-07 | RESIGNED |
PETER GERARDUS GRAM | British | Director | 2000-03-10 UNTIL 2000-11-30 | RESIGNED | |
TREVOR MICHAEL ABBOTT | May 1950 | British | Director | 1994-10-24 UNTIL 1997-12-09 | RESIGNED |
SIR RICHARD CHARLES NICHOLAS BRANSON | Jul 1950 | British | Director | 1994-10-24 UNTIL 1999-12-14 | RESIGNED |
MR IAN STEVEN BURROUGHS | Mar 1954 | British | Director | 1998-11-04 UNTIL 2001-11-15 | RESIGNED |
MR STEPHEN MARK GRIFFITHS | Oct 1966 | British | Director | 2011-04-13 UNTIL 2013-06-30 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Virgin Atlantic Airways Limited | 2016-04-06 | Crawley West Sussex |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |