VM TRANSFERS (NO 4) LIMITED

9 officers / 34 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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Finance Director

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
Nationality
British
Occupation
Deputy Chief Financial Officer

CASTELL, William Thomas

Correspondence address
500 Brook Drive, Reading, United Kingdom, RG2 6UU
Role ACTIVE
director
Date of birth
September 1978
Appointed on
9 September 2019
Resigned on
9 March 2020
Nationality
British
Occupation
Chief Financial Officer

HIFZI, Mine Ozkan

Correspondence address
500 Brook Drive, Reading, United Kingdom, RG2 6UU
Role ACTIVE
director
Date of birth
May 1966
Appointed on
31 March 2014
Resigned on
1 November 2021
Nationality
British
Occupation
Solicitor

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
500 Brook Drive, Reading, United Kingdom, RG2 6UU
Role ACTIVE
secretary
Appointed on
30 April 2010
Resigned on
1 November 2021

WITHERS, Caroline Bernadette Elizabeth

Correspondence address
500 Brook Drive, Reading, United Kingdom, RG2 6UU
Role RESIGNED
director
Date of birth
April 1980
Appointed on
23 April 2020
Resigned on
1 October 2021
Nationality
British
Occupation
Solicitor

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

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

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

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
Occupation
PRIVATE LIMITED COMPANY

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
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
Appointed on
1 August 2000
Resigned on
17 July 2006
Nationality
BRITISH

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

ILLSLEY, ANTHONY KIM

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

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

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
3 September 1998
Resigned on
16 March 1999
Nationality
AMERICAN
Occupation
CHIEF EXECUTIVE

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
3 September 1998
Resigned on
18 August 2000
Nationality
BRITISH
Occupation
SOLICITOR

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

BURDICK, CHARLES JAMES

Correspondence address
9 ORMONDE PLACE, LONDON, SW1W 8HX
Role RESIGNED
Director
Date of birth
June 1951
Appointed on
3 September 1998
Resigned on
18 February 2004
Nationality
BRITISH-AMERICAN
Occupation
MANAGING DIRECTOR

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

LEROY, BERTRAND

Correspondence address
70 RUE JEAN JAURES VANVES 92170, HAUTS DE SEINE, FRANCE, FOREIGN
Role RESIGNED
Director
Date of birth
August 1950
Appointed on
25 November 1997
Resigned on
30 November 1998
Nationality
FRENCH
Occupation
FINANCE OFFICER

RICE, WILLIAM ANTHONY

Correspondence address
BRIARFIELDS CRANLEIGH CHASE, THE COMMON, CRANLEIGH, SURREY, GU6 8SH
Role RESIGNED
Director
Date of birth
March 1952
Appointed on
16 October 1997
Resigned on
30 November 1998
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE BRITISH AEROSP

Average house price in the postcode GU6 8SH £1,558,000

GRAY, IAN

Correspondence address
61 BATHURST MEWS, LONDON, W2 2SB
Role RESIGNED
Director
Date of birth
November 1949
Appointed on
1 November 1996
Resigned on
3 September 1998
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W2 2SB £1,738,000

TRITT, CHERYL ANN

Correspondence address
5009 FORT SUMNER DRIVE, BETHESDA, MARYLAND, U.S.A., MD 20816
Role RESIGNED
Director
Date of birth
May 1947
Appointed on
25 July 1995
Resigned on
3 September 1998
Nationality
AMERICAN
Occupation
ATTORNEY AT LAW

JOBARD, FRANCOIS MARC

Correspondence address
21 RUE DES 2 COUSINS, LE CHESNAY 78150, FRANCE
Role RESIGNED
Director
Date of birth
June 1952
Appointed on
23 January 1995
Resigned on
25 November 1997
Nationality
FRENCH
Occupation
ALTERNATE DIRECTOR

GRAY, GEORGE GOWANS

Correspondence address
19 LAKESIDE GRANGE, WEYBRIDGE, SURREY, KT13 9ZE
Role RESIGNED
Director
Date of birth
January 1938
Appointed on
16 May 1994
Resigned on
3 September 1998
Nationality
BRITISH
Occupation
CHAIRMAN SERCO GROUP PLC

Average house price in the postcode KT13 9ZE £1,259,000

CLEAVER, ANTHONY BRIAN

Correspondence address
20 GROOM PLACE, LONDON, SW1X 7BA
Role RESIGNED
Director
Date of birth
April 1938
Appointed on
16 May 1994
Resigned on
3 September 1998
Nationality
BRITISH
Occupation
COMPANY DIRECTOR/CHAIRMAN

Average house price in the postcode SW1X 7BA £3,034,000

MILLER, DAVID JOHN

Correspondence address
1 ASMARA ROAD, LONDON, NW2 3SS
Role RESIGNED
Director
Date of birth
April 1962
Appointed on
16 May 1994
Resigned on
3 September 1998
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode NW2 3SS £1,525,000

WALMSLEY, NIGEL NORMAN

Correspondence address
28 BELSIZE ROAD, LONDON, NW6 4RD
Role RESIGNED
Director
Date of birth
January 1942
Appointed on
16 May 1994
Resigned on
29 April 1997
Nationality
BRITISH
Occupation
DIRECTOR CARLTON COMMUNICATION

Average house price in the postcode NW6 4RD £2,534,000

GALTEAU, PHILIPPE XAVIER

Correspondence address
10 RUE DE LA CURE, PARIS, FRANCE, 75016
Role RESIGNED
Director
Date of birth
December 1933
Appointed on
20 January 1994
Resigned on
3 September 1998
Nationality
FRENCH
Occupation
COMPANY DIRECTOR

MUIR, GEORGE WATSON

Correspondence address
32 HESTERCOMBE AVENUE, LONDON, SW6 5LG
Role RESIGNED
Director
Date of birth
February 1943
Appointed on
23 December 1992
Resigned on
16 May 1994
Nationality
BRITISH
Occupation
BUSINESS EXECUTIVE

Average house price in the postcode SW6 5LG £2,980,000

LAVER, JOHN MICHAEL

Correspondence address
BROOK HOUSE HOMESTEAD ROAD, EDENBRIDGE, KENT, TN8 6JD
Role RESIGNED
Secretary
Appointed on
28 October 1992
Resigned on
1 August 2000
Nationality
BRITISH

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

REES, PETER WYNFORD INNES

Correspondence address
GOYTRE HALL, ABERGAVENNY, GWENT, NP7 9DL
Role RESIGNED
Director
Date of birth
December 1926
Appointed on
28 October 1992
Resigned on
20 February 1995
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NP7 9DL £1,150,000

VILLANEAU, MICHEL JEAN CHARLES

Correspondence address
22 RUE D'ANGIVILLERS, VERSAILLES 78000, FRANCE
Role RESIGNED
Director
Date of birth
October 1935
Appointed on
28 October 1992
Resigned on
30 November 1998
Nationality
FRENCH
Occupation
COMPANY DIRECTOR

DELAHUNTY, JOSEPH JOHN

Correspondence address
6 THORNHILL WAY, SHEPPERTON, MIDDLESEX, TW17 0AW
Role RESIGNED
Director
Date of birth
September 1935
Appointed on
28 October 1992
Resigned on
10 March 1994
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode TW17 0AW £568,000

CAMPBELL-ROSS, RODERICK CLAVIL HAKEWILL

Correspondence address
11 LYTTELTON ROAD, EDGBASTON, BIRMINGHAM, B16 9JN
Role RESIGNED
Director
Date of birth
October 1955
Appointed on
28 October 1992
Resigned on
15 December 1994
Nationality
BRITISH & SOUTH AFRI
Occupation
COMPANY DIRECTOR

Average house price in the postcode B16 9JN £473,000

BANON, JEAN CLAUDE

Correspondence address
37 WARWICK GARDENS, LONDON, W14 8PH
Role RESIGNED
Director
Date of birth
May 1948
Appointed on
28 October 1992
Resigned on
3 September 1998
Nationality
FRENCH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W14 8PH £6,544,000

NOBLET, MARC MARIE BRUNO

Correspondence address
10 RUE LAFAYETTE, VERSAILLES 78000, FRANCE
Role RESIGNED
Director
Date of birth
May 1951
Appointed on
28 October 1992
Resigned on
6 August 1996
Nationality
FRENCH
Occupation
COMPANY DIRECTOR

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