VIRGIN ATLANTIC ENGINEERING LIMITED
LONDON

Hellopages » City of London » City of London » EC4A 4AB

Company number 02336166
Status Liquidation
Incorporation Date 17 January 1989
Company Type Private Limited Company
Address 9TH FLOOR 25, FARRINGDON STREET, LONDON, EC4A 4AB
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and forty-nine events have happened. The last three records are Register inspection address has been changed to The Vhq Fleming Way Crawley RH10 9DF; Director's details changed for Mr Craig Stuart Kreeger on 3 January 2017; Registered office address changed from Company Secretariat the Office Manor Royal Crawley West Sussex RH10 9NU to 9th Floor 25 Farringdon Street London EC4A 4AB on 28 December 2016. The most likely internet sites of VIRGIN ATLANTIC ENGINEERING LIMITED are www.virginatlanticengineering.co.uk, and www.virgin-atlantic-engineering.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and nine months. The distance to to Brondesbury Park Rail Station is 4.9 miles; to Barnes Bridge Rail Station is 7 miles; to Beckenham Hill Rail Station is 7.3 miles; to Bickley Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Virgin Atlantic Engineering Limited is a Private Limited Company. The company registration number is 02336166. Virgin Atlantic Engineering Limited has been working since 17 January 1989. The present status of the company is Liquidation. The registered address of Virgin Atlantic Engineering Limited is 9th Floor 25 Farringdon Street London Ec4a 4ab. . DE SOUSA, Ian Mario Joseph is a Secretary of the company. KREEGER, Craig Stuart is a Director of the company. WEISS, Shai Joseph is a Director of the company. Secretary AVANN, Andrew Raymond has been resigned. Director ABBOTT, Trevor Michael has been resigned. Director BRANSON, Richard Charles Nicholas, Sir has been resigned. Director GARDNER, Roy Alfred Wallace has been resigned. Director GARDNER, Roy Alfred Wallace has been resigned. Director GRIFFITHS, Paul Dennis has been resigned. Director GRIFFITHS, Stephen Mark has been resigned. Director LIVETT, Timothy James has been resigned. Director LIVINGS, Jeffrey Steven has been resigned. Director PRIMROSE, Nigel Edward has been resigned. Director RIDGWAY, Stephen Blakeney has been resigned. Director SOUTHERN, Julie Helen has been resigned. Director STRAMBI, Lyell Francis has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
DE SOUSA, Ian Mario Joseph
Appointed Date: 02 May 2000

Director
KREEGER, Craig Stuart
Appointed Date: 31 January 2013
65 years old

Director
WEISS, Shai Joseph
Appointed Date: 07 July 2014
57 years old

Resigned Directors

Secretary
AVANN, Andrew Raymond
Resigned: 02 May 2000

Director
ABBOTT, Trevor Michael
Resigned: 09 December 1997
75 years old

Director
BRANSON, Richard Charles Nicholas, Sir
Resigned: 14 December 1999
75 years old

Director
GARDNER, Roy Alfred Wallace
Resigned: 07 June 2001
Appointed Date: 25 May 2000
82 years old

Director
GARDNER, Roy Alfred Wallace
Resigned: 01 April 2000
82 years old

Director
GRIFFITHS, Paul Dennis
Resigned: 29 November 2001
Appointed Date: 07 June 2001
67 years old

Director
GRIFFITHS, Stephen Mark
Resigned: 30 June 2013
Appointed Date: 16 March 2009
58 years old

Director
LIVETT, Timothy James
Resigned: 07 July 2014
Appointed Date: 31 October 2010
63 years old

Director
LIVINGS, Jeffrey Steven
Resigned: 15 June 2007
Appointed Date: 07 June 2001
65 years old

Director
PRIMROSE, Nigel Edward
Resigned: 30 November 2000
77 years old

Director
RIDGWAY, Stephen Blakeney
Resigned: 31 January 2013
Appointed Date: 18 May 2000
74 years old

Director
SOUTHERN, Julie Helen
Resigned: 10 May 2013
Appointed Date: 07 June 2001
65 years old

Director
STRAMBI, Lyell Francis
Resigned: 31 October 2008
Appointed Date: 07 June 2001
67 years old

VIRGIN ATLANTIC ENGINEERING LIMITED Events

17 Jan 2017
Register inspection address has been changed to The Vhq Fleming Way Crawley RH10 9DF
11 Jan 2017
Director's details changed for Mr Craig Stuart Kreeger on 3 January 2017
28 Dec 2016
Registered office address changed from Company Secretariat the Office Manor Royal Crawley West Sussex RH10 9NU to 9th Floor 25 Farringdon Street London EC4A 4AB on 28 December 2016
22 Dec 2016
Appointment of a voluntary liquidator
22 Dec 2016
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-11-30

...
... and 139 more events
07 Apr 1989
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

07 Apr 1989
Registered office changed on 07/04/89 from: 183-185 bermondsey street london SE1 3UW

07 Apr 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

06 Mar 1989
Company name changed vogueshaw LIMITED\certificate issued on 07/03/89

17 Jan 1989
Incorporation

VIRGIN ATLANTIC ENGINEERING LIMITED Charges

31 July 1991
Guarantee and floating charge
Delivered: 20 August 1991
Status: Satisfied on 12 November 1993
Persons entitled: Seibu Saison International Limited
Description: (See form 395- ref M133 for full details). Fixed and…
4 July 1989
Guarantee
Delivered: 21 July 1989
Status: Satisfied on 12 November 1993
Persons entitled: Seibu International Limited
Description: Floating charge over undertaking property & assets.