VIRGO HOTELS LIMITED
HOVE

Hellopages » East Sussex » Brighton and Hove » BN3 3AW

Company number 07262549
Status Active
Incorporation Date 24 May 2010
Company Type Private Limited Company
Address 48 ROCHESTER GARDENS, HOVE, EAST SUSSEX, BN3 3AW
Home Country United Kingdom
Nature of Business 79110 - Travel agency activities
Phone, email, etc

Since the company registration twenty events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 9 July 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of VIRGO HOTELS LIMITED are www.virgohotels.co.uk, and www.virgo-hotels.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and five months. Virgo Hotels Limited is a Private Limited Company. The company registration number is 07262549. Virgo Hotels Limited has been working since 24 May 2010. The present status of the company is Active. The registered address of Virgo Hotels Limited is 48 Rochester Gardens Hove East Sussex Bn3 3aw. . PAY, Michael James is a Director of the company. Director CRONIN, Kim Teresa has been resigned. The company operates in "Travel agency activities".


Current Directors

Director
PAY, Michael James
Appointed Date: 24 May 2010
56 years old

Resigned Directors

Director
CRONIN, Kim Teresa
Resigned: 01 January 2014
Appointed Date: 24 May 2010
63 years old

Persons With Significant Control

Mr Michael James Pay Aca
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – 75% or more

VIRGO HOTELS LIMITED Events

31 Dec 2016
Total exemption small company accounts made up to 31 March 2016
09 Jul 2016
Confirmation statement made on 9 July 2016 with updates
31 Dec 2015
Total exemption small company accounts made up to 31 March 2015
30 Jun 2015
Annual return made up to 24 May 2015 with full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1,000

31 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 10 more events
19 Jun 2011
Annual return made up to 24 May 2011 with full list of shareholders
18 Jun 2011
Director's details changed for Ms Kim Teresa Cronin on 24 May 2011
18 Jun 2011
Director's details changed for Mr Michael James Pay on 24 April 2011
08 Jun 2011
Registered office address changed from 1St Floor 2 Woodberry Grove North Finchley London N12 0DR England on 8 June 2011
24 May 2010
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)