VIRGIN MEDIA TRANSFERS (NO 2) LIMITED

3 officers / 27 resignations

HIFZI, Mine Ozkan

Correspondence address
Media House Bartley Wood Business Park, Hook, Hampshire, RG27 9UP
Role ACTIVE
director
Date of birth
May 1966
Appointed on
31 March 2014
Nationality
British
Occupation
Solicitor

Average house price in the postcode RG27 9UP £6,353,000

DUNN, ROBERT DOMINIC

Correspondence address
MEDIA HOUSE BARTLEY WOOD BUSINESS PARK, HOOK, HAMPSHIRE, RG27 9UP
Role ACTIVE
Director
Date of birth
August 1966
Appointed on
29 November 2013
Nationality
BRITISH
Occupation
CHIEF FINANCIAL OFFICER

Average house price in the postcode RG27 9UP £6,353,000

JAMES, GILLIAN ELIZABETH

Correspondence address
160 GREAT PORTLAND STREET, LONDON, LONDON, UNITED KINGDOM, W1W 5QA
Role ACTIVE
Secretary
Appointed on
30 April 2010
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode W1W 5QA £161,352,000


WITHERS, CAROLINE BERNADETTE ELIZABETH

Correspondence address
MEDIA HOUSE BARTLEY WOOD BUSINESS PARK, HOOK, HAMPSHIRE, RG27 9UP
Role RESIGNED
Director
Date of birth
April 1980
Appointed on
31 December 2012
Resigned on
31 March 2014
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode RG27 9UP £6,353,000

TILLBROOK, JOANNE CHRISTINE

Correspondence address
MEDIA HOUSE BARTLEY WOOD BUSINESS PARK, HOOK, HAMPSHIRE, RG27 9UP
Role RESIGNED
Director
Date of birth
July 1970
Appointed on
16 September 2011
Resigned on
16 September 2011
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode RG27 9UP £6,353,000

TILLBROOK, JOANNE CHRISTINE

Correspondence address
MEDIA HOUSE BARTLEY WOOD BUSINESS PARK, HOOK, HAMPSHIRE, RG27 9UP
Role RESIGNED
Director
Date of birth
July 1970
Appointed on
16 September 2011
Resigned on
31 December 2012
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode RG27 9UP £6,353,000

MACKENZIE, ROBERT MARIO

Correspondence address
160 GREAT PORTLAND STREET, LONDON, LONDON, UNITED KINGDOM, W1W 5QA
Role RESIGNED
Director
Date of birth
October 1961
Appointed on
30 April 2010
Resigned on
16 September 2011
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode W1W 5QA £161,352,000

GALE, ROBERT CHARLES

Correspondence address
160 GREAT PORTLAND STREET, LONDON, LONDON, UNITED KINGDOM, W1W 5QA
Role RESIGNED
Director
Date of birth
April 1960
Appointed on
30 April 2010
Resigned on
29 November 2013
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode W1W 5QA £161,352,000

VIRGIN MEDIA SECRETARIES LIMITED

Correspondence address
160 GREAT PORTLAND STREET, LONDON, W1W 5QA
Role RESIGNED
Director
Appointed on
12 September 2006
Resigned on
30 April 2010
Nationality
BRITISH
Occupation
PRIVATE LIMITED COMPANY

Average house price in the postcode W1W 5QA £161,352,000

VIRGIN MEDIA SECRETARIES LIMITED

Correspondence address
160 GREAT PORTLAND STREET, LONDON, W1W 5QA
Role RESIGNED
Secretary
Appointed on
17 July 2006
Resigned on
30 April 2010
Nationality
BRITISH

Average house price in the postcode W1W 5QA £161,352,000

VIRGIN MEDIA DIRECTORS LIMITED

Correspondence address
160 GREAT PORTLAND STREET, LONDON, W1W 5QA
Role RESIGNED
Director
Appointed on
12 April 2006
Resigned on
30 April 2010
Nationality
BRITISH
Occupation
PRIVATE LIMITED COMPANY

Average house price in the postcode W1W 5QA £161,352,000

STENHAM, ANTHONY WILLIAM PAUL

Correspondence address
4 THE GROVE, HIGHGATE, LONDON, N6 6JU
Role RESIGNED
Director
Date of birth
January 1932
Appointed on
18 February 2004
Resigned on
12 September 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N6 6JU £10,249,000

SMITH, NEIL REYNOLDS

Correspondence address
BRETTWOOD, GREEN LANE CHURT, FARNHAM, SURREY, GU10 2PA
Role RESIGNED
Director
Date of birth
January 1965
Appointed on
18 February 2004
Resigned on
12 September 2006
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode GU10 2PA £993,000

COOK, STEPHEN SANDS

Correspondence address
24A REDCLIFFE SQUARE, LONDON, SW10 9JY
Role RESIGNED
Director
Date of birth
April 1960
Appointed on
18 August 2000
Resigned on
3 March 2006
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode SW10 9JY £1,505,000

BURNS, CLIVE

Correspondence address
THE COTTAGE, LAMER HILL GATE LOWER GUSTARD WOOD, WHEATHAMPSTEAD, HERTFORDSHIRE, AL4 8RX
Role RESIGNED
Secretary
Date of birth
March 1958
Appointed on
1 August 2000
Resigned on
17 July 2006
Nationality
BRITISH

Average house price in the postcode AL4 8RX £820,000

HULL, VICTORIA MARY

Correspondence address
FLAT 2, 53 PALACE GARDENS TERRACE KENSINGTON, LONDON, W8 4SB
Role RESIGNED
Director
Date of birth
March 1962
Appointed on
29 September 1998
Resigned on
18 August 2000
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode W8 4SB £1,880,000

ILLSLEY, ANTHONY KIM

Correspondence address
4 ST PETERS ROAD, TWICKENHAM, MIDDLESEX, TW1 1QX
Role RESIGNED
Director
Date of birth
July 1956
Appointed on
29 September 1998
Resigned on
19 April 2000
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode TW1 1QX £5,225,000

LAVER, JOHN MICHAEL

Correspondence address
BROOK HOUSE HOMESTEAD ROAD, EDENBRIDGE, KENT, TN8 6JD
Role RESIGNED
Secretary
Date of birth
March 1942
Appointed on
29 September 1998
Resigned on
1 August 2000
Nationality
BRITISH

Average house price in the postcode TN8 6JD £552,000

VAN VALKENBURG, DAVID RAYNOR

Correspondence address
FLAT 6, 35/37 GROSVENOR SQUARE, LONDON, W1X 9AE
Role RESIGNED
Director
Date of birth
May 1942
Appointed on
30 June 1997
Resigned on
16 March 1999
Nationality
AMERICAN
Occupation
COMPANY DIRECTOR

BURDICK, CHARLES JAMES

Correspondence address
9 ORMONDE PLACE, LONDON, SW1W 8HX
Role RESIGNED
Director
Date of birth
June 1951
Appointed on
3 March 1997
Resigned on
18 February 2004
Nationality
BRITISH-AMERICAN
Occupation
MANAGING DIRECTOR

Average house price in the postcode SW1W 8HX £2,893,000

REXROTH, LYNN CHARLES

Correspondence address
ST ANTON WOODLANDS DRIVE, EAST HORSLEY, SURREY, KT24 5AN
Role RESIGNED
Director
Date of birth
February 1939
Appointed on
31 July 1996
Resigned on
30 June 1997
Nationality
AMERICAN
Occupation
DIRECTOR

Average house price in the postcode KT24 5AN £2,481,000

MICHELS, ALAN

Correspondence address
CATALINA ABBOTSWOOD DRIVE, ST GEORGES HILL, WEYBRIDGE, SURREY, KT13 0LT
Role RESIGNED
Director
Date of birth
March 1950
Appointed on
5 December 1995
Resigned on
31 July 1996
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode KT13 0LT £5,209,000

HULL, VICTORIA MARY

Correspondence address
FLAT 2, 53 PALACE GARDENS TERRACE KENSINGTON, LONDON, W8 4SB
Role RESIGNED
Secretary
Date of birth
March 1962
Appointed on
5 December 1995
Resigned on
29 September 1998
Nationality
BRITISH

Average house price in the postcode W8 4SB £1,880,000

DAVIDSON, STEPHEN JAMES

Correspondence address
HUGHENDEN CLOSE, DENNER HILL, GREAT MISSENDEN, BUCKINGHAMSHIRE, HP16 0JJ
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
5 December 1995
Resigned on
24 April 1998
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HP16 0JJ £7,745,000

BOLLAND, IAIN HUGH

Correspondence address
44 WESTERN ROAD, HAGLEY, STOURBRIDGE, WEST MIDLANDS, DY9 0JY
Role RESIGNED
Secretary
Date of birth
February 1960
Appointed on
19 May 1995
Resigned on
3 October 1995
Nationality
BRITISH

Average house price in the postcode DY9 0JY £761,000

BOLLAND, IAIN HUGH

Correspondence address
44 WESTERN ROAD, HAGLEY, STOURBRIDGE, WEST MIDLANDS, DY9 0JY
Role RESIGNED
Director
Date of birth
February 1960
Appointed on
12 May 1995
Resigned on
3 October 1995
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode DY9 0JY £761,000

HOWE, GERARD JOSEPH

Correspondence address
SILVERGARTH, 19 BADGERS HILL WENTWORTH, VIRGINIA WATER, SURREY, GU25 4BA
Role RESIGNED
Director
Date of birth
April 1955
Appointed on
12 May 1995
Resigned on
3 October 1995
Nationality
AMERICAN
Occupation
COMPANY DIRECTOR

WILSON, ROGER PARMLEY

Correspondence address
DEEP SPRINGS, DANZEY GREEN, TANWORTH IN ARDEN, WARWICKSHIRE, BP4 5BG
Role RESIGNED
Director
Date of birth
April 1951
Appointed on
12 May 1995
Resigned on
3 October 1995
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

LEGIST SECRETARIES LIMITED

Correspondence address
SENATOR HOUSE, 85 QUEEN VICTORIA STREET, LONDON, EC4V 4JL
Role RESIGNED
Nominee Secretary
Appointed on
30 March 1995
Resigned on
19 May 1995

LEGIST DIRECTORS LIMITED

Correspondence address
SENATOR HOUSE, 85 QUEEN VICTORIA STREET, LONDON, EC4V 4JL
Role RESIGNED
Nominee Director
Appointed on
30 March 1995
Resigned on
12 May 1995

More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company