This company is commonly known as Virgin Experience Days Ltd. The company was founded 34 years ago and was given the registration number 02409444. The firm's registered office is in BOURNE END. You can find them at Stamford House, Boston Drive, Bourne End, Buckinghamshire. This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | VIRGIN EXPERIENCE DAYS LTD |
---|---|---|
Company Number | : | 02409444 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 31 July 1989 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Stamford House, Boston Drive, Bourne End, Buckinghamshire, SL8 5YS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Stamford House, Boston Drive, Bourne End, SL8 5YS | Secretary | 01 July 2016 | Active |
Stamford House, Boston Drive, Bourne End, SL8 5YS | Director | 05 February 2024 | Active |
Stamford House, Boston Drive, Bourne End, SL8 5YS | Director | 12 February 2024 | Active |
Stamford House, Boston Drive, Bourne End, England, SL8 5YS | Director | 29 June 2023 | Active |
Stamford House, Boston Drive, Bourne End, SL8 5YS | Director | 20 July 2018 | Active |
Stamford House, Boston Drive, Bourne End, SL8 5YS | Director | 19 June 2019 | Active |
3 Hambleden Mill, Hambleden, Henley On Thames, RG9 3AF | Secretary | 05 April 2008 | Active |
Newbarn Farm, Ditchley Park, Enstone, Chipping Norton, OX7 4EX | Secretary | 06 April 1999 | Active |
Sea Bank Shore Road, Port Erin, IM9 6HW | Secretary | - | Active |
Stamford House, Boston Drive, Bourne End, England, SL8 5YS | Secretary | 31 December 2012 | Active |
Stamford House, Boston Drive, Bourne End, United Kingdom, SL8 5YS | Director | 11 September 2017 | Active |
Stamford House, Boston Drive, Bourne End, SL8 5YS | Director | 19 June 2019 | Active |
Acorne House, 9 Lane End Industrial Park, Lane End, High Wycombe, Uk, HP14 3BY | Director | 05 April 2008 | Active |
Stamford House, Boston Drive, Bourne End, SL8 5YS | Director | 31 December 2012 | Active |
Stamford House, Boston Drive, Bourne End, England, SL8 5YS | Director | 06 April 1999 | Active |
1 Uplands, Marlow, SL7 3NU | Director | 15 April 1997 | Active |
Stamford House, Boston Drive, Bourne End, England, SL8 5YS | Director | 05 April 2004 | Active |
Stamford House, Boston Drive, Bourne End, England, SL8 5YS | Director | 29 June 2023 | Active |
Sea Bank Shore Road, Port Erin, IM9 6HW | Director | - | Active |
Stamford House, Boston Drive, Bourne End, England, SL8 5YS | Director | 16 October 2003 | Active |
Sea Bank Shore Road, Port Erin, IM9 6HW | Director | - | Active |
Stamford House, Boston Drive, Bourne End, SL8 5YS | Director | 20 July 2018 | Active |
Stamford House, Boston Drive, Bourne End, England, SL8 5YS | Director | 01 July 2007 | Active |
Stamford House, Boston Drive, Bourne End, SL8 5YS | Director | 27 March 2019 | Active |
Stamford House, Boston Drive, Bourne End, SL8 5YS | Director | 20 July 2018 | Active |
Stamford House, Boston Drive, Bourne End, SL8 5YS | Director | 01 July 2014 | Active |
Stamford House, Boston Drive, Bourne End, England, SL8 5YS | Director | 05 April 2008 | Active |
Stamford House, Boston Drive, Bourne End, SL8 5YS | Director | 01 July 2014 | Active |
Douglas Bidco Limited | ||
Notified on | : | 06 September 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Stamford House, Boston Drive, Bourne End, England, SL8 5YS |
Nature of control | : |
|
Mr Andrew Congreve Dent | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1955 |
Nationality | : | British |
Address | : | Stamford House, Boston Drive, Bourne End, SL8 5YS |
Nature of control | : |
|
Rhg (Iom) Fund | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Isle Of Man |
Address | : | Marquis House, Isle Of Man Business Park, Isle Of Man, Isle Of Man, IM2 2QZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-28 | Accounts | Accounts with accounts type full. | Download |
2024-02-29 | Officers | Termination director company with name termination date. | Download |
2024-02-27 | Officers | Termination director company with name termination date. | Download |
2024-02-27 | Officers | Appoint person director company with name date. | Download |
2024-02-27 | Officers | Appoint person director company with name date. | Download |
2023-07-03 | Officers | Termination director company with name termination date. | Download |
2023-07-03 | Officers | Termination director company with name termination date. | Download |
2023-07-03 | Officers | Appoint person director company with name date. | Download |
2023-07-03 | Officers | Appoint person director company with name date. | Download |
2023-05-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-13 | Accounts | Accounts with accounts type full. | Download |
2022-08-04 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-07-05 | Mortgage | Mortgage satisfy charge full. | Download |
2022-07-05 | Mortgage | Mortgage satisfy charge full. | Download |
2022-04-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-06 | Accounts | Accounts with accounts type full. | Download |
2021-07-02 | Accounts | Accounts with accounts type full. | Download |
2021-06-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-25 | Accounts | Accounts with accounts type full. | Download |
2019-08-30 | Officers | Termination director company with name termination date. | Download |
2019-07-03 | Officers | Appoint person director company with name date. | Download |
2019-07-03 | Officers | Appoint person director company with name date. | Download |
2019-05-16 | Persons with significant control | Change to a person with significant control. | Download |
2019-05-14 | Persons with significant control | Change to a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.