VIRGIN RAIL PROJECTS LIMITED
LONDON CROSS COUNTRY TRAINS (2007) LIMITED VIRGIN VOYAGER TRAINS LIMITED VIRGIN RAIL DEVELOPMENTS LIMITED

Hellopages » Greater London » Westminster » W2 6NB

Company number 04162993
Status Active
Incorporation Date 19 February 2001
Company Type Private Limited Company
Address THE BATTLESHIP BUILDING, 179 HARROW ROAD, LONDON, W2 6NB
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and six events have happened. The last three records are Appointment of Mr Peter James Broadley as a director on 21 December 2016; Appointment of Ms Sarah Jane Copley as a director on 21 December 2016; Termination of appointment of Graham Charles Leech as a director on 21 December 2016. The most likely internet sites of VIRGIN RAIL PROJECTS LIMITED are www.virginrailprojects.co.uk, and www.virgin-rail-projects.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eight months. The distance to to Battersea Park Rail Station is 3.3 miles; to Barbican Rail Station is 3.6 miles; to Barnes Bridge Rail Station is 4.5 miles; to Brentford Rail Station is 5.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Virgin Rail Projects Limited is a Private Limited Company. The company registration number is 04162993. Virgin Rail Projects Limited has been working since 19 February 2001. The present status of the company is Active. The registered address of Virgin Rail Projects Limited is The Battleship Building 179 Harrow Road London W2 6nb. . GERRARD, Barry Alexander Ralph is a Secretary of the company. BROADLEY, Peter James is a Director of the company. COPLEY, Sarah Jane is a Director of the company. MCGRATH, Patrick John is a Director of the company. WHITEHOUSE, Mark Edward is a Director of the company. WHITTINGHAM, Philip is a Director of the company. Secretary BAYLISS, Joshua has been resigned. Secretary GRAM, Peter Gerardus has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Director BAILEY, Simon Richard has been resigned. Director BEARPARK, Phillip Alan has been resigned. Director BELL, Linda Anne has been resigned. Director BOWKER, Steven Richard has been resigned. Director COLLINS, Anthony Edward has been resigned. Director GIBB, Christopher Leslie has been resigned. Director HALL, Susannah Mary Louise has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director HARRISON, Richard Charles Vyvyan has been resigned. Director LEECH, Graham Charles has been resigned. Director LOWRIE, David has been resigned. Director MCCALL, Patrick Charles Kingdon has been resigned. Director MCCALLUM, Gordon Douglas has been resigned. Director MURPHY, Stephen Thomas Matthew has been resigned. Director PHILLIPS, Jane Elizabeth Margaret has been resigned. Director WHITEHORN, William Elliott has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
GERRARD, Barry Alexander Ralph
Appointed Date: 01 March 2007

Director
BROADLEY, Peter James
Appointed Date: 21 December 2016
53 years old

Director
COPLEY, Sarah Jane
Appointed Date: 21 December 2016
52 years old

Director
MCGRATH, Patrick John
Appointed Date: 02 June 2016
60 years old

Director
WHITEHOUSE, Mark Edward
Appointed Date: 02 June 2016
46 years old

Director
WHITTINGHAM, Philip
Appointed Date: 01 October 2013
54 years old

Resigned Directors

Secretary
BAYLISS, Joshua
Resigned: 01 March 2007
Appointed Date: 31 August 2006

Secretary
GRAM, Peter Gerardus
Resigned: 31 August 2006
Appointed Date: 19 February 2001

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 19 February 2001
Appointed Date: 19 February 2001

Director
BAILEY, Simon Richard
Resigned: 29 December 2007
Appointed Date: 06 December 2006
56 years old

Director
BEARPARK, Phillip Alan
Resigned: 21 December 2016
Appointed Date: 01 October 2013
59 years old

Director
BELL, Linda Anne
Resigned: 31 December 2007
Appointed Date: 19 July 2006
62 years old

Director
BOWKER, Steven Richard
Resigned: 30 November 2001
Appointed Date: 19 February 2001
59 years old

Director
COLLINS, Anthony Edward
Resigned: 11 October 2013
Appointed Date: 19 July 2006
68 years old

Director
GIBB, Christopher Leslie
Resigned: 11 November 2013
Appointed Date: 17 September 2008
62 years old

Director
HALL, Susannah Mary Louise
Resigned: 19 July 2006
Appointed Date: 30 January 2006
60 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 19 February 2001
Appointed Date: 19 February 2001

Director
HARRISON, Richard Charles Vyvyan
Resigned: 11 November 2007
Appointed Date: 19 July 2006
58 years old

Director
LEECH, Graham Charles
Resigned: 21 December 2016
Appointed Date: 17 September 2008
63 years old

Director
LOWRIE, David
Resigned: 13 November 2006
Appointed Date: 19 July 2006
59 years old

Director
MCCALL, Patrick Charles Kingdon
Resigned: 30 January 2006
Appointed Date: 02 September 2005
60 years old

Director
MCCALLUM, Gordon Douglas
Resigned: 08 November 2006
Appointed Date: 22 September 2006
65 years old

Director
MURPHY, Stephen Thomas Matthew
Resigned: 02 September 2005
Appointed Date: 30 November 2001
69 years old

Director
PHILLIPS, Jane Elizabeth Margaret
Resigned: 19 July 2006
Appointed Date: 30 January 2006
51 years old

Director
WHITEHORN, William Elliott
Resigned: 30 January 2006
Appointed Date: 19 February 2001
65 years old

VIRGIN RAIL PROJECTS LIMITED Events

04 Jan 2017
Appointment of Mr Peter James Broadley as a director on 21 December 2016
03 Jan 2017
Appointment of Ms Sarah Jane Copley as a director on 21 December 2016
03 Jan 2017
Termination of appointment of Graham Charles Leech as a director on 21 December 2016
03 Jan 2017
Termination of appointment of Phillip Alan Bearpark as a director on 21 December 2016
06 Oct 2016
Full accounts made up to 31 March 2016
...
... and 96 more events
26 Feb 2001
Director resigned
26 Feb 2001
Secretary resigned
26 Feb 2001
New secretary appointed
26 Feb 2001
New director appointed
19 Feb 2001
Incorporation

VIRGIN RAIL PROJECTS LIMITED Charges

18 September 2008
Deed of security
Delivered: 25 September 2008
Status: Outstanding
Persons entitled: Angel Leasing Company Limited
Description: The account, all sums of money from time to time be…