VIRLEY PROFESSIONAL LTD
LETCHWORTH GARDEN CITY

Hellopages » Hertfordshire » North Hertfordshire » SG6 4RX

Company number 09143620
Status Active
Incorporation Date 23 July 2014
Company Type Private Limited Company
Address 13 ORCHARD WAY, LETCHWORTH GARDEN CITY, UNITED KINGDOM, SG6 4RX
Home Country United Kingdom
Nature of Business 53201 - Licensed carriers
Phone, email, etc

Since the company registration thirty-five events have happened. The last three records are Micro company accounts made up to 31 July 2016 This document is being processed and will be available in 5 days. ; Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 13 Orchard Way Letchworth Garden City SG6 4RX on 18 April 2017; Termination of appointment of Terence Dunne as a director on 11 April 2017. The most likely internet sites of VIRLEY PROFESSIONAL LTD are www.virleyprofessional.co.uk, and www.virley-professional.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and three months. Virley Professional Ltd is a Private Limited Company. The company registration number is 09143620. Virley Professional Ltd has been working since 23 July 2014. The present status of the company is Active. The registered address of Virley Professional Ltd is 13 Orchard Way Letchworth Garden City United Kingdom Sg6 4rx. The company`s financial liabilities are £0k. It is £0k against last year. And the total assets are £1.41k, which is £1.41k against last year. HENSMAN, Barry is a Director of the company. Director CHAN, Aaron has been resigned. Director DUNNE, Terence has been resigned. Director DUNNE, Terence has been resigned. Director JONES, David has been resigned. Director LYNCH, Kieran has been resigned. Director MAHON-BOURNE, Aaron has been resigned. Director ROWLEY, Kevin has been resigned. Director SANDHU, Manveer has been resigned. Director SNODIN, Lee has been resigned. Director SZTANKOVICS, Jeno has been resigned. The company operates in "Licensed carriers".


virley professional Key Finiance

LIABILITIES £0k
CASH n/a
TOTAL ASSETS £1.41k
+141100%
All Financial Figures

Current Directors

Director
HENSMAN, Barry
Appointed Date: 11 April 2017
46 years old

Resigned Directors

Director
CHAN, Aaron
Resigned: 20 October 2015
Appointed Date: 25 June 2015
41 years old

Director
DUNNE, Terence
Resigned: 11 April 2017
Appointed Date: 15 March 2017
80 years old

Director
DUNNE, Terence
Resigned: 26 August 2014
Appointed Date: 23 July 2014
80 years old

Director
JONES, David
Resigned: 08 April 2015
Appointed Date: 13 February 2015
57 years old

Director
LYNCH, Kieran
Resigned: 15 March 2017
Appointed Date: 05 October 2016
33 years old

Director
MAHON-BOURNE, Aaron
Resigned: 14 January 2016
Appointed Date: 20 October 2015
36 years old

Director
ROWLEY, Kevin
Resigned: 05 October 2016
Appointed Date: 04 April 2016
66 years old

Director
SANDHU, Manveer
Resigned: 13 February 2015
Appointed Date: 26 August 2014
36 years old

Director
SNODIN, Lee
Resigned: 04 April 2016
Appointed Date: 14 January 2016
42 years old

Director
SZTANKOVICS, Jeno
Resigned: 25 June 2015
Appointed Date: 08 April 2015
55 years old

Persons With Significant Control

Kevin Rowley
Notified on: 30 June 2016
66 years old
Nature of control: Ownership of shares – 75% or more

VIRLEY PROFESSIONAL LTD Events

19 Apr 2017
Micro company accounts made up to 31 July 2016
This document is being processed and will be available in 5 days.

18 Apr 2017
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 13 Orchard Way Letchworth Garden City SG6 4RX on 18 April 2017
18 Apr 2017
Termination of appointment of Terence Dunne as a director on 11 April 2017
18 Apr 2017
Appointment of Barry Hensman as a director on 11 April 2017
24 Mar 2017
Termination of appointment of Kieran Lynch as a director on 15 March 2017
...
... and 25 more events
17 Feb 2015
Appointment of David Jones as a director on 13 February 2015
11 Sep 2014
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 17 Whitworth Drive West Bromwich B71 3AU on 11 September 2014
11 Sep 2014
Appointment of Manveer Sandhu as a director on 26 August 2014
11 Sep 2014
Termination of appointment of Terence Dunne as a director on 26 August 2014
23 Jul 2014
Incorporation
Statement of capital on 2014-07-23
  • GBP 1