VIRGLEASE (3) LIMITED
CRAWLEY MAYFLY UK LIMITED

Hellopages » West Sussex » Crawley » RH10 9DF

Company number 03791307
Status Active
Incorporation Date 14 June 1999
Company Type Private Limited Company
Address COMPANY SECRETARIAT - THE VHQ, FLEMING WAY, CRAWLEY, WEST SUSSEX, UNITED KINGDOM, RH10 9DF
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Appointment of Mr Thomas Mackay as a director on 1 March 2017; 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 Company Secretariat - the Vhq Fleming Way Crawley West Sussex RH10 9DF on 3 January 2017. The most likely internet sites of VIRGLEASE (3) LIMITED are www.virglease3.co.uk, and www.virglease-3.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and four months. The distance to to Salfords (Surrey) Rail Station is 4.7 miles; to Balcombe Rail Station is 5.8 miles; to Littlehaven Rail Station is 6.7 miles; to Redhill Rail Station is 7.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Virglease 3 Limited is a Private Limited Company. The company registration number is 03791307. Virglease 3 Limited has been working since 14 June 1999. The present status of the company is Active. The registered address of Virglease 3 Limited is Company Secretariat The Vhq Fleming Way Crawley West Sussex United Kingdom Rh10 9df. . DE SOUSA, Ian Mario Joseph is a Secretary of the company. KREEGER, Craig Stuart is a Director of the company. MACKAY, Thomas is a Director of the company. WEISS, Shai Joseph is a Director of the company. Secretary ALLY, Bibi Rahima has been resigned. Director COLLETT, Brian 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 PRIMROSE, Nigel Edward has been resigned. Director RIDGWAY, Stephen Blakeney has been resigned. Director SOUTHERN, Julie Helen has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
DE SOUSA, Ian Mario Joseph
Appointed Date: 16 August 2000

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

Director
MACKAY, Thomas
Appointed Date: 01 March 2017
50 years old

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

Resigned Directors

Secretary
ALLY, Bibi Rahima
Resigned: 16 August 2000
Appointed Date: 14 June 1999

Director
COLLETT, Brian
Resigned: 16 August 2000
Appointed Date: 14 June 1999
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: 13 April 2011
58 years old

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

Director
PRIMROSE, Nigel Edward
Resigned: 30 November 2000
Appointed Date: 16 August 2000
77 years old

Director
RIDGWAY, Stephen Blakeney
Resigned: 31 January 2013
Appointed Date: 16 August 2000
74 years old

Director
SOUTHERN, Julie Helen
Resigned: 10 May 2013
Appointed Date: 29 November 2001
65 years old

VIRGLEASE (3) LIMITED Events

03 Mar 2017
Appointment of Mr Thomas Mackay as a director on 1 March 2017
11 Jan 2017
Director's details changed for Mr Craig Stuart Kreeger on 3 January 2017
03 Jan 2017
Registered office address changed from Company Secretariat the Office Manor Royal Crawley West Sussex RH10 9NU to Company Secretariat - the Vhq Fleming Way Crawley West Sussex RH10 9DF on 3 January 2017
05 Aug 2016
Full accounts made up to 31 December 2015
04 Aug 2016
Director's details changed for Mr Craig Stuart Kreeger on 1 August 2016
...
... and 71 more events
17 Aug 2000
Director resigned
17 Aug 2000
Registered office changed on 17/08/00 from: 10 norwich street london EC4A 1BD
16 Aug 2000
Return made up to 14/06/00; full list of members
15 Aug 2000
Company name changed mayfly uk LIMITED\certificate issued on 15/08/00
14 Jun 1999
Incorporation

VIRGLEASE (3) LIMITED Charges

31 October 2001
Deed of mortgage
Delivered: 20 November 2001
Status: Satisfied on 7 July 2006
Persons entitled: Boeing Capital Corporation
Description: All the owner's present and future right and interest in…