V SECRETARIAL SERVICES LIMITED - LONDON
Company Profile | Company Filings |
Overview
V SECRETARIAL SERVICES LIMITED is a Private Limited Company from LONDON UNITED KINGDOM and has the status: Active.
V SECRETARIAL SERVICES LIMITED was incorporated 27 years ago on 09/08/1996 and has the registered number: 03238067. The accounts status is DORMANT and accounts are next due on 30/09/2024.
V SECRETARIAL SERVICES LIMITED was incorporated 27 years ago on 09/08/1996 and has the registered number: 03238067. The accounts status is DORMANT and accounts are next due on 30/09/2024.
V SECRETARIAL SERVICES LIMITED - LONDON
This company is listed in the following categories:
99999 - Dormant Company
99999 - Dormant Company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
66 PORCHESTER ROAD
LONDON
W2 6ET
UNITED KINGDOM
This Company Originates in : United Kingdom
Previous trading names include:
VIRGIN EUROPEAN LEASING LIMITED (until 24/07/2009)
VIRGIN EUROPEAN LEASING LIMITED (until 24/07/2009)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
01/04/2023 | 15/04/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS CLAIRE RUTH VERTEL VILE | Secretary | 2023-02-23 | CURRENT | ||
MR ROBERT PIETER BLOK | Jan 1976 | British | Director | 2020-03-31 | CURRENT |
PETER GERARDUS GRAM | Secretary | 2000-03-10 UNTIL 2006-08-31 | RESIGNED | ||
CAROLINE ANN DRAKE | Nov 1960 | Other | Secretary | 2007-06-29 UNTIL 2019-08-29 | RESIGNED |
JOSHUA BAYLISS | Apr 1973 | British | Secretary | 2006-08-31 UNTIL 2007-03-01 | RESIGNED |
DIANA PATRICIA LEGGE | May 1958 | Director | 1998-11-04 UNTIL 2000-03-10 | RESIGNED | |
MR GORDON DOUGLAS MCCALLUM | Apr 1960 | British | Director | 2006-09-22 UNTIL 2009-08-14 | RESIGNED |
STEPHEN THOMAS MATTHEW MURPHY | Aug 1956 | British | Director | 1996-08-09 UNTIL 1998-11-04 | RESIGNED |
HALLMARK REGISTRARS LIMITED | Nominee Director | 1996-08-09 UNTIL 1996-08-09 | RESIGNED | ||
DIANA PATRICIA LEGGE | May 1958 | Secretary | 1996-08-09 UNTIL 2000-03-10 | RESIGNED | |
HALLMARK SECRETARIES LIMITED | Corporate Nominee Secretary | 1996-08-09 UNTIL 1996-08-09 | RESIGNED | ||
MR BARRY ALEXANDER RALPH GERRARD | Dec 1957 | British | Secretary | 2007-03-01 UNTIL 2007-06-29 | RESIGNED |
MR IAN STEVEN BURROUGHS | Mar 1954 | British | Director | 1998-11-04 UNTIL 2001-11-12 | RESIGNED |
SUSANNAH MARY LOUISE HALL | Jun 1965 | British | Director | 2001-11-12 UNTIL 2007-06-29 | RESIGNED |
PETER GERARDUS GRAM | Director | 2000-03-10 UNTIL 2001-08-31 | RESIGNED | ||
MR BARRY ALEXANDER RALPH GERRARD | Dec 1957 | British | Director | 2007-06-29 UNTIL 2020-03-31 | RESIGNED |
MRS JANE ELIZABETH MARGARET PHILLIPS | Jan 1974 | British | Director | 2006-01-30 UNTIL 2009-08-14 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Virgin Holdings Limited | 2019-02-08 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Barfair Limited | 2016-04-06 - 2019-02-08 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |