VIRRGO CORPORATE LIMITED
SOUTHAMPTON GLOBAL FORTIS LIMITED GLOBAL STOCK SOLUTIONS LIMITED SLACKCITY (UK) LIMITED

Hellopages » Hampshire » Southampton » SO15 2EA

Company number 04450961
Status Liquidation
Incorporation Date 29 May 2002
Company Type Private Limited Company
Address HJS RECOVERY, 12-14 CARLTON PLACE, SOUTHAMPTON, SO15 2EA
Home Country United Kingdom
Nature of Business 47190 - Other retail sale in non-specialised stores
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Liquidators' statement of receipts and payments to 28 January 2017; Registered office address changed from C/O Taylor Aitken Limited Cwg House Gallamore Lane Industrial Estate Gallamore Lane Market Rasen Lincolnshire LN8 3HA England to Hjs Recovery 12-14 Carlton Place Southampton SO15 2EA on 18 February 2016; Appointment of a voluntary liquidator. The most likely internet sites of VIRRGO CORPORATE LIMITED are www.virrgocorporate.co.uk, and www.virrgo-corporate.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and four months. The distance to to Redbridge Rail Station is 2.9 miles; to Swanwick Rail Station is 6.6 miles; to Romsey Rail Station is 6.7 miles; to Shawford Rail Station is 8.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Virrgo Corporate Limited is a Private Limited Company. The company registration number is 04450961. Virrgo Corporate Limited has been working since 29 May 2002. The present status of the company is Liquidation. The registered address of Virrgo Corporate Limited is Hjs Recovery 12 14 Carlton Place Southampton So15 2ea. . ELWIS, Stephen Ronald is a Director of the company. Secretary BOHILL, Janice Drucilla has been resigned. Secretary HARDY HOUSE COMPANY SECRETARIES LIMITED has been resigned. Secretary LOCKWOOD, Amber Diana has been resigned. Director BOWHILL, Paul John has been resigned. Director ELWIS, Patricia Rose has been resigned. Director ELWIS, Patricia Rose has been resigned. Director HARDY HOUSE (DIRECTORS) LIMITED has been resigned. Director POWELL, Trevor has been resigned. The company operates in "Other retail sale in non-specialised stores".


Current Directors

Director
ELWIS, Stephen Ronald
Appointed Date: 01 October 2008
68 years old

Resigned Directors

Secretary
BOHILL, Janice Drucilla
Resigned: 10 October 2002
Appointed Date: 29 May 2002

Secretary
HARDY HOUSE COMPANY SECRETARIES LIMITED
Resigned: 01 June 2003
Appointed Date: 01 June 2003

Secretary
LOCKWOOD, Amber Diana
Resigned: 07 December 2015
Appointed Date: 10 October 2002

Director
BOWHILL, Paul John
Resigned: 01 October 2003
Appointed Date: 29 May 2002
81 years old

Director
ELWIS, Patricia Rose
Resigned: 21 February 2014
Appointed Date: 05 November 2009
64 years old

Director
ELWIS, Patricia Rose
Resigned: 30 September 2008
Appointed Date: 18 October 2005
64 years old

Director
HARDY HOUSE (DIRECTORS) LIMITED
Resigned: 29 May 2003
Appointed Date: 01 May 2003

Director
POWELL, Trevor
Resigned: 18 October 2005
Appointed Date: 01 October 2003
51 years old

VIRRGO CORPORATE LIMITED Events

08 Apr 2017
Liquidators' statement of receipts and payments to 28 January 2017
18 Feb 2016
Registered office address changed from C/O Taylor Aitken Limited Cwg House Gallamore Lane Industrial Estate Gallamore Lane Market Rasen Lincolnshire LN8 3HA England to Hjs Recovery 12-14 Carlton Place Southampton SO15 2EA on 18 February 2016
12 Feb 2016
Appointment of a voluntary liquidator
12 Feb 2016
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-01-29
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-01-29

12 Feb 2016
Statement of affairs with form 4.19
...
... and 55 more events
11 Jul 2003
New secretary appointed
25 Apr 2003
Ad 10/10/02-10/10/02 £ si 2@1=2 £ ic 1/3
25 Apr 2003
Registered office changed on 25/04/03 from: 8A kings parade cambridge cambridgeshire CB2 1SJ
25 Apr 2003
Accounting reference date extended from 31/05/03 to 30/09/03
29 May 2002
Incorporation