Virgin Atlantic Foundation CRAWLEY


Virgin Atlantic Foundation started in year 2003 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number 04684704. The Virgin Atlantic Foundation company has been functioning successfully for twenty one 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 5 directors in the the firm, namely Kerry M., Philip W. and Edward T. and others. In addition one secretary - Kelly B. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Ian D. who worked with the the firm until 1 September 2020.

Virgin Atlantic Foundation 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 04684704
Date of Incorporation Mon, 3rd Mar 2003
Industry Other business support service activities not elsewhere classified
End of financial Year 30th April
Company age 21 years old
Account next due date Wed, 31st Jan 2024 (129 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Tue, 16th Jul 2024 (2024-07-16)
Last confirmation statement dated Sun, 2nd Jul 2023

Company staff

Kerry M.

Position: Director

Appointed: 21 January 2022

Philip W.

Position: Director

Appointed: 21 January 2022

Edward T.

Position: Director

Appointed: 21 January 2022

Estelle H.

Position: Director

Appointed: 01 January 2021

Suzanne R.

Position: Director

Appointed: 01 October 2020

Kelly B.

Position: Secretary

Appointed: 01 September 2020

Shai W.

Position: Director

Appointed: 01 March 2019

Resigned: 31 May 2019

Nicola H.

Position: Director

Appointed: 08 May 2017

Resigned: 30 September 2020

David M.

Position: Director

Appointed: 01 February 2017

Resigned: 31 December 2020

Mark A.

Position: Director

Appointed: 01 July 2016

Resigned: 31 May 2019

Meigan T.

Position: Director

Appointed: 15 May 2014

Resigned: 01 February 2017

Maria S.

Position: Director

Appointed: 04 July 2013

Resigned: 31 December 2015

Thomas M.

Position: Director

Appointed: 01 June 2013

Resigned: 31 May 2019

Craig K.

Position: Director

Appointed: 31 January 2013

Resigned: 31 December 2018

Timothy L.

Position: Director

Appointed: 22 November 2010

Resigned: 15 May 2014

Stephen G.

Position: Director

Appointed: 01 July 2009

Resigned: 30 June 2013

Jillian B.

Position: Director

Appointed: 11 August 2008

Resigned: 31 December 2016

Lysette G.

Position: Director

Appointed: 15 November 2006

Resigned: 09 July 2008

Ginnie L.

Position: Director

Appointed: 03 March 2003

Resigned: 20 October 2006

Hal Management Limited

Position: Corporate Secretary

Appointed: 03 March 2003

Resigned: 03 March 2003

Lyell S.

Position: Director

Appointed: 03 March 2003

Resigned: 31 October 2008

Julie S.

Position: Director

Appointed: 03 March 2003

Resigned: 10 May 2013

Stephen R.

Position: Director

Appointed: 03 March 2003

Resigned: 31 January 2013

Ian D.

Position: Secretary

Appointed: 03 March 2003

Resigned: 01 September 2020

Ian D.

Position: Director

Appointed: 03 March 2003

Resigned: 21 January 2022

People with significant control

The list of persons with significant control that own or control the company includes 6 names. As BizStats researched, there is Estelle H. This PSC has significiant influence or control over the company,. Another one in the PSC register is Suzanne R. This PSC has significiant influence or control over the company,. The third one is Ian D., who also fulfils the Companies House criteria to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Estelle H.

Notified on 1 January 2021
Ceased on 13 April 2022
Nature of control: significiant influence or control

Suzanne R.

Notified on 1 October 2020
Ceased on 13 April 2022
Nature of control: significiant influence or control

Ian D.

Notified on 14 August 2021
Ceased on 21 January 2022
Nature of control: significiant influence or control

Ian D.

Notified on 31 May 2019
Ceased on 13 August 2021
Nature of control: 25-50% voting rights

David M.

Notified on 31 May 2019
Ceased on 31 December 2020
Nature of control: 25-50% voting rights

Nicola H.

Notified on 31 May 2019
Ceased on 30 September 2020
Nature of control: 25-50% voting rights

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Officers Persons with significant control Resolution
Full accounts for the period ending Sun, 30th Apr 2023
filed on: 7th, March 2024
Free Download (27 pages)

Company search

Advertisements