Virgin Atlantic Airways Limited CRAWLEY


Virgin Atlantic Airways started in year 1981 as Private Limited Company with registration number 01600117. The Virgin Atlantic Airways company has been functioning successfully for 43 years now and its status is active. The firm's office is based in Crawley at Company Secretariat - The Vhq. Postal code: RH10 9DF.

At present there are 11 directors in the the company, namely Andreea E., Peter C. and Alain B. and others. In addition one secretary - Julian H. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Virgin Atlantic Airways Limited Address / Contact

Office Address Company Secretariat - The Vhq
Office Address2 Fleming Way
Town Crawley
Post code RH10 9DF
Country of origin United Kingdom

Company Information / Profile

Registration Number 01600117
Date of Incorporation Thu, 26th Nov 1981
Industry Scheduled passenger air transport
End of financial Year 31st December
Company age 43 years old
Account next due date Mon, 30th Sep 2024 (127 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 16th Jul 2024 (2024-07-16)
Last confirmation statement dated Sun, 2nd Jul 2023

Company staff

Andreea E.

Position: Director

Appointed: 08 June 2022

Peter C.

Position: Director

Appointed: 06 May 2022

Alain B.

Position: Director

Appointed: 11 February 2021

Luigi B.

Position: Director

Appointed: 20 January 2021

Oliver B.

Position: Director

Appointed: 21 September 2020

Julian H.

Position: Secretary

Appointed: 01 September 2020

Juha J.

Position: Director

Appointed: 01 July 2019

Cornelis K.

Position: Director

Appointed: 01 August 2017

Edward B.

Position: Director

Appointed: 24 June 2013

Shai W.

Position: Director

Appointed: 21 January 2013

Peter N.

Position: Director

Appointed: 01 July 2012

Richard B.

Position: Director

Appointed: 31 December 1991

Steve S.

Position: Director

Appointed: 01 February 2020

Resigned: 11 February 2021

Mark A.

Position: Director

Appointed: 01 January 2019

Resigned: 01 July 2019

Thomas M.

Position: Director

Appointed: 01 March 2017

Resigned: 20 September 2020

Dwight J.

Position: Director

Appointed: 01 January 2016

Resigned: 08 June 2022

Nathaniel P.

Position: Director

Appointed: 15 August 2015

Resigned: 01 August 2017

Ian W.

Position: Director

Appointed: 07 July 2014

Resigned: 20 January 2021

Gordon M.

Position: Director

Appointed: 31 July 2013

Resigned: 08 June 2022

Perry C.

Position: Director

Appointed: 24 June 2013

Resigned: 15 August 2015

Glen H.

Position: Director

Appointed: 24 June 2013

Resigned: 06 May 2022

Wayne A.

Position: Director

Appointed: 24 June 2013

Resigned: 01 January 2016

Craig K.

Position: Director

Appointed: 31 January 2013

Resigned: 31 December 2018

John M.

Position: Director

Appointed: 01 July 2012

Resigned: 21 January 2013

Keith R.

Position: Director

Appointed: 01 April 2012

Resigned: 21 January 2013

Phee Y.

Position: Director

Appointed: 09 May 2011

Resigned: 24 June 2013

Eng S.

Position: Director

Appointed: 15 December 2010

Resigned: 09 May 2011

Timothy L.

Position: Director

Appointed: 31 October 2010

Resigned: 07 July 2014

Pee T.

Position: Director

Appointed: 01 June 2010

Resigned: 24 June 2013

Hon C.

Position: Director

Appointed: 01 March 2010

Resigned: 24 June 2013

Chin N.

Position: Director

Appointed: 01 March 2010

Resigned: 24 June 2013

Stephen G.

Position: Director

Appointed: 16 March 2009

Resigned: 30 June 2013

Jonathan P.

Position: Director

Appointed: 04 December 2008

Resigned: 01 April 2012

Paul T.

Position: Director

Appointed: 01 August 2008

Resigned: 24 June 2013

Soo B.

Position: Director

Appointed: 01 June 2008

Resigned: 15 December 2010

Hon C.

Position: Director

Appointed: 01 June 2006

Resigned: 01 March 2010

David B.

Position: Director

Appointed: 06 March 2006

Resigned: 31 July 2013

Choon G.

Position: Director

Appointed: 01 March 2006

Resigned: 01 June 2006

Tee T.

Position: Director

Appointed: 01 March 2006

Resigned: 01 March 2010

Brian P.

Position: Director

Appointed: 09 November 2004

Resigned: 11 March 2010

Soo B.

Position: Director

Appointed: 20 January 2004

Resigned: 09 November 2004

Cheng H.

Position: Director

Appointed: 15 July 2003

Resigned: 01 June 2008

Mervyn S.

Position: Director

Appointed: 15 July 2003

Resigned: 09 November 2004

Choon C.

Position: Director

Appointed: 01 March 2003

Resigned: 01 March 2006

Tee T.

Position: Director

Appointed: 01 March 2003

Resigned: 01 March 2006

Stephen M.

Position: Director

Appointed: 29 November 2001

Resigned: 01 July 2012

Lyell S.

Position: Director

Appointed: 07 June 2001

Resigned: 31 October 2008

Chung S.

Position: Director

Appointed: 07 June 2001

Resigned: 15 July 2003

Julie S.

Position: Director

Appointed: 07 June 2001

Resigned: 10 May 2013

Tjhoen T.

Position: Director

Appointed: 06 November 2000

Resigned: 01 August 2008

Steven B.

Position: Director

Appointed: 04 October 2000

Resigned: 29 November 2001

Gordon M.

Position: Director

Appointed: 28 June 2000

Resigned: 04 October 2000

Ian B.

Position: Director

Appointed: 28 June 2000

Resigned: 01 October 2000

Mark P.

Position: Director

Appointed: 28 June 2000

Resigned: 01 July 2012

Ian D.

Position: Secretary

Appointed: 02 May 2000

Resigned: 31 August 2020

Alan C.

Position: Director

Appointed: 27 April 2000

Resigned: 07 June 2001

Kay S.

Position: Director

Appointed: 30 March 2000

Resigned: 06 November 2000

Choon C.

Position: Director

Appointed: 30 March 2000

Resigned: 01 March 2003

Choong C.

Position: Director

Appointed: 30 March 2000

Resigned: 01 March 2003

Mervyn S.

Position: Director

Appointed: 30 March 2000

Resigned: 15 July 2003

Michael T.

Position: Director

Appointed: 30 March 2000

Resigned: 20 January 2004

William T.

Position: Director

Appointed: 30 March 2000

Resigned: 07 June 2001

William S.

Position: Director

Appointed: 12 February 1997

Resigned: 30 April 1997

James N.

Position: Director

Appointed: 18 July 1994

Resigned: 21 April 1995

Stephen R.

Position: Director

Appointed: 18 July 1994

Resigned: 31 January 2013

Frances B.

Position: Director

Appointed: 18 July 1994

Resigned: 04 December 2008

Paul G.

Position: Director

Appointed: 26 October 1993

Resigned: 29 November 2001

David T.

Position: Director

Appointed: 01 April 1993

Resigned: 29 November 2001

Andrew A.

Position: Secretary

Appointed: 06 April 1992

Resigned: 02 May 2000

Roy G.

Position: Director

Appointed: 31 December 1991

Resigned: 01 April 2000

Kenneth B.

Position: Director

Appointed: 31 December 1991

Resigned: 08 June 1992

Nigel P.

Position: Director

Appointed: 31 December 1991

Resigned: 30 November 2000

Hal Management Limited

Position: Corporate Secretary

Appointed: 31 December 1991

Resigned: 17 June 1999

Trevor A.

Position: Director

Appointed: 31 December 1991

Resigned: 09 December 1997

Nicholas B.

Position: Secretary

Appointed: 31 December 1991

Resigned: 06 April 1992

Sydney P.

Position: Director

Appointed: 31 December 1991

Resigned: 18 July 1994

People with significant control

The list of persons with significant control who own or have control over the company consists of 1 name. As we discovered, there is Virgin Travel Group Limited from Crawley, United Kingdom. This PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Virgin Travel Group Limited

Company Secretariat, The Vhq Fleming Way, Crawley, West Sussex, RH10 9DF, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 2274332
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Insolvency Mortgage Officers Resolution
Group of companies' accounts made up to December 31, 2023
filed on: 18th, April 2024
Free Download (68 pages)

Company search

Advertisements