VIRGIN WIFI LIMITED
9 officers / 19 resignations
VMED O2 SECRETARIES LIMITED
- Correspondence address
- 500 Brook Drive, Reading, United Kingdom, RG2 6UU
- Role ACTIVE
- corporate-secretary
- Appointed on
- 1 November 2021
BOYLE, Julia Louise
- Correspondence address
- 500 Brook Drive, Reading, United Kingdom, RG2 6UU
- Role ACTIVE
- director
- Date of birth
- September 1971
- Appointed on
- 1 October 2021
HARDMAN, Mark David
- Correspondence address
- 500 Brook Drive, Reading, United Kingdom, RG2 6UU
- Role ACTIVE
- director
- Date of birth
- April 1975
- Appointed on
- 1 October 2021
MILNER, Luke
- Correspondence address
- 500 Brook Drive, Reading, United Kingdom, RG2 6UU
- Role ACTIVE
- director
- Date of birth
- October 1982
- Appointed on
- 1 March 2021
- Resigned on
- 31 August 2021
WITHERS, Caroline Bernadette Elizabeth
- Correspondence address
- 500 Brook Drive, Reading, United Kingdom, RG2 6UU
- Role ACTIVE
- director
- Date of birth
- April 1980
- Appointed on
- 23 April 2020
- Resigned on
- 1 October 2021
MCNEIL, Roderick Gregor
- Correspondence address
- 500 Brook Drive, Reading, United Kingdom, RG2 6UU
- Role ACTIVE
- director
- Date of birth
- November 1970
- Appointed on
- 9 March 2020
- Resigned on
- 1 October 2021
PASCU, SEVERINA-POMPILIA
- Correspondence address
- 500 BROOK DRIVE, READING, UNITED KINGDOM, RG2 6UU
- Role ACTIVE
- Director
- Date of birth
- October 1972
- Appointed on
- 3 March 2020
- Nationality
- ROMANIAN
- Occupation
- DEPUTY CEO & CHIEF FINANCIAL OFFICER
JAMES, Gillian Elizabeth
- Correspondence address
- 500 Brook Drive, Reading, United Kingdom, RG2 6UU
- Role ACTIVE
- secretary
- Appointed on
- 1 November 2016
- Resigned on
- 1 November 2021
HIFZI, Mine Ozkan
- Correspondence address
- 500 Brook Drive, Reading, United Kingdom, RG2 6UU
- Role ACTIVE
- director
- Date of birth
- May 1966
- Appointed on
- 1 November 2016
- Resigned on
- 1 November 2021
CASTELL, William Thomas
- Correspondence address
- 500 Brook Drive, Reading, United Kingdom, RG2 6UU
- Role RESIGNED
- director
- Date of birth
- September 1978
- Appointed on
- 9 September 2019
- Resigned on
- 9 March 2020
DUNN, ROBERT DOMINIC
- Correspondence address
- MEDIA HOUSE BARTLEY WOOD BUSINESS PARK, BARTLEY WA, HOOK, ENGLAND, RG27 9UP
- Role RESIGNED
- Director
- Date of birth
- August 1966
- Appointed on
- 1 November 2016
- Resigned on
- 9 September 2019
- Nationality
- BRITISH
- Occupation
- CHIEF FINANCIAL OFFICER
Average house price in the postcode RG27 9UP £6,353,000
SOLOMON, Liliana
- Correspondence address
- Crawley Court, Winchester, Hampshire, United Kingdom, SO21 2QA
- Role RESIGNED
- director
- Date of birth
- April 1964
- Appointed on
- 1 June 2016
- Resigned on
- 21 October 2016
BERESFORD-WYLIE, SIMON PIERS
- Correspondence address
- CRAWLEY COURT, WINCHESTER, HAMPSHIRE, UNITED KINGDOM, SO21 2QA
- Role RESIGNED
- Director
- Date of birth
- May 1958
- Appointed on
- 1 August 2015
- Resigned on
- 1 November 2016
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
OTT, NICOLAS FRANCOIS
- Correspondence address
- CRAWLEY COURT, WINCHESTER, HAMPSHIRE, SO21 2QA
- Role RESIGNED
- Director
- Date of birth
- February 1965
- Appointed on
- 31 July 2012
- Resigned on
- 1 November 2016
- Nationality
- FRENCH
- Occupation
- DIVISIONAL MANAGING DIRECTOR
MOSES, PHILIP DAVID
- Correspondence address
- CRAWLEY COURT, WINCHESTER, HAMPSHIRE, SO21 2QA
- Role RESIGNED
- Director
- Date of birth
- June 1964
- Appointed on
- 31 July 2012
- Resigned on
- 1 June 2016
- Nationality
- BRITISH
- Occupation
- ACCOUNTANT
CRESSWELL, JOHN HAROLD
- Correspondence address
- CRAWLEY COURT, WINCHESTER, HAMPSHIRE, SO21 2QA
- Role RESIGNED
- Director
- Date of birth
- May 1961
- Appointed on
- 31 July 2012
- Resigned on
- 1 August 2015
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
GILES, WILLIAM MICHAEL
- Correspondence address
- CRAWLEY COURT, WINCHESTER, HAMPSHIRE, UNITED KINGDOM, SO21 2QA
- Role RESIGNED
- Secretary
- Appointed on
- 30 July 2012
- Resigned on
- 1 November 2016
- Nationality
- BRITISH
ALBERGA, SIMON JULIAN
- Correspondence address
- 1 PARK LANE, HEMEL HEMPSTEAD, HERTFORDSHIRE, UNITED KINGDOM, HP2 4YJ
- Role RESIGNED
- Director
- Date of birth
- September 1966
- Appointed on
- 22 February 2011
- Resigned on
- 31 July 2012
- Nationality
- CANADIAN
- Occupation
- BANKER
KURTZBARD, YOAV
- Correspondence address
- 1 PARK LANE, HEMEL HEMPSTEAD, HERTFORDSHIRE, UNITED KINGDOM, HP2 4YJ
- Role RESIGNED
- Director
- Date of birth
- January 1965
- Appointed on
- 22 February 2011
- Resigned on
- 31 July 2012
- Nationality
- BRITISH
- Occupation
- DIRECTOR OF PRIVATE EQUITY FIRM
CONGDON, PHILIP JOHN
- Correspondence address
- CRAWLEY COURT, WINCHESTER, HAMPSHIRE, SO21 2QA
- Role RESIGNED
- Secretary
- Appointed on
- 1 December 2004
- Resigned on
- 30 July 2012
- Nationality
- BRITISH
- Occupation
- ACCOUNTANT
CONGDON, PHILIP JOHN
- Correspondence address
- 43 MORLEY ROAD, EAST TWICKENHAM, MIDDLESEX, TW1 2HG
- Role RESIGNED
- Director
- Date of birth
- July 1956
- Appointed on
- 1 December 2004
- Resigned on
- 30 June 2014
- Nationality
- BRITISH
- Occupation
- ACCOUNTANT
Average house price in the postcode TW1 2HG £1,565,000
GURDEN, KEITH
- Correspondence address
- 2 THE GRANGE, EVERTON, LYMINGTON, HAMPSHIRE, SO41 0ZR
- Role RESIGNED
- Director
- Date of birth
- August 1966
- Appointed on
- 1 June 2002
- Resigned on
- 9 June 2006
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode SO41 0ZR £1,094,000
MUGGRIDGE, ALAN PAUL
- Correspondence address
- 21 CLAYTON WAY, CHANTRY PARK, MALDON, ESSEX, CM9 6WB
- Role RESIGNED
- Director
- Date of birth
- August 1960
- Appointed on
- 11 April 2002
- Resigned on
- 30 November 2004
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode CM9 6WB £634,000
LEWARNE, ROBERT MARK
- Correspondence address
- 3 GRESHAM COURT, BERKHAMSTED, HERTFORDSHIRE, HP4 3BB
- Role RESIGNED
- Director
- Date of birth
- December 1960
- Appointed on
- 11 April 2002
- Resigned on
- 22 February 2011
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode HP4 3BB £1,473,000
SWIFT INCORPORATIONS LIMITED
- Correspondence address
- 26 CHURCH STREET, LONDON, NW8 8EP
- Role RESIGNED
- Nominee Secretary
- Appointed on
- 11 April 2002
- Resigned on
- 11 April 2002
Average house price in the postcode NW8 8EP £749,000
MUGGRIDGE, ALAN PAUL
- Correspondence address
- 21 CLAYTON WAY, CHANTRY PARK, MALDON, ESSEX, CM9 6WB
- Role RESIGNED
- Secretary
- Appointed on
- 11 April 2002
- Resigned on
- 30 November 2004
- Nationality
- BRITISH
- Occupation
- COMMERCIAL DIRECTOR
Average house price in the postcode CM9 6WB £634,000
O'NEILL, DEREK PATRICK
- Correspondence address
- OAKLEY HOUSE, VERLEY CLOSE, WOUGHTON ON THE GREEN, MILTON KEYNES, MK6 3ER
- Role RESIGNED
- Director
- Date of birth
- April 1963
- Appointed on
- 11 April 2002
- Resigned on
- 31 May 2002
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode MK6 3ER £1,017,000
INSTANT COMPANIES LIMITED
- Correspondence address
- 1 MITCHELL LANE, BRISTOL, AVON, BS1 6BU
- Role RESIGNED
- Nominee Director
- Appointed on
- 11 April 2002
- Resigned on
- 11 April 2002
More Company Information
Recently Viewed
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