VIRGIN MEDIA PCHC LIMITED

500 Brook Drive, Reading, RG2 6UU, United Kingdom
StatusACTIVE
Company No.01733724
CategoryPrivate Limited Company
Incorporated22 Jun 1983
Age41 years, 14 days
JurisdictionEngland Wales

SUMMARY

VIRGIN MEDIA PCHC LIMITED is an active private limited company with number 01733724. It was incorporated 41 years, 14 days ago, on 22 June 1983. The company address is 500 Brook Drive, Reading, RG2 6UU, United Kingdom.



People

VMED O2 SECRETARIES LIMITED

Corporate-secretary

ACTIVE

Assigned on 01 Nov 2021

Current time on role 2 years, 8 months, 5 days

BOYLE, Julia Louise

Director

Company Director

ACTIVE

Assigned on 01 Oct 2021

Current time on role 2 years, 9 months, 5 days

HARDMAN, Mark David

Director

Accountant

ACTIVE

Assigned on 01 Oct 2021

Current time on role 2 years, 9 months, 5 days

BURNS, Clive

Secretary

RESIGNED

Assigned on 11 Aug 2000

Resigned on 17 Jul 2006

Time on role 5 years, 11 months, 6 days

JAMES, Gillian Elizabeth

Secretary

RESIGNED

Assigned on 16 Sep 2010

Resigned on 01 Nov 2021

Time on role 11 years, 1 month, 15 days

LUIZ, Mark Walter

Secretary

RESIGNED

Assigned on 08 Sep 1995

Resigned on 10 Dec 1996

Time on role 1 year, 3 months, 2 days

PRUIM, Hamilton Lester Marcus

Secretary

RESIGNED

Assigned on

Resigned on 15 Dec 1993

Time on role 30 years, 6 months, 21 days

TAYLOR, Richard George

Secretary

RESIGNED

Assigned on 10 Dec 1996

Resigned on 11 Aug 2000

Time on role 3 years, 8 months, 1 day

QUADRANGLE SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on

Resigned on 08 Sep 1995

Time on role 28 years, 9 months, 28 days

VIRGIN MEDIA SECRETARIES LIMITED

Corporate-secretary

RESIGNED

Assigned on 17 Jul 2006

Resigned on 16 Sep 2010

Time on role 4 years, 1 month, 30 days

BURDICK, Charles James

Director

Managing Director

RESIGNED

Assigned on 14 Jul 2000

Resigned on 18 Feb 2004

Time on role 3 years, 7 months, 4 days

CASTELL, William Thomas

Director

Chief Financial Officer

RESIGNED

Assigned on 09 Sep 2019

Resigned on 09 Mar 2020

Time on role 6 months

COOK, Stephen Sands

Director

Solicitor

RESIGNED

Assigned on 19 Nov 1998

Resigned on 03 Mar 2006

Time on role 7 years, 3 months, 14 days

CROSSLEY, Andrew

Director

Financial Controller

RESIGNED

Assigned on

Resigned on 16 Dec 1993

Time on role 30 years, 6 months, 20 days

CURTIS, Miranda Clare Teresa

Director

Business Development Manager

RESIGNED

Assigned on 27 Feb 1992

Resigned on 17 May 1993

Time on role 1 year, 2 months, 19 days

DUNN, Robert Dominic

Director

Chief Financial Officer

RESIGNED

Assigned on 29 Nov 2013

Resigned on 09 Sep 2019

Time on role 5 years, 9 months, 10 days

GALE, Robert Charles

Director

Accountant

RESIGNED

Assigned on 16 Sep 2010

Resigned on 29 Nov 2013

Time on role 3 years, 2 months, 13 days

HARMAN, Phillip Brent

Director

Manager

RESIGNED

Assigned on 29 Sep 1995

Resigned on 14 Jul 2000

Time on role 4 years, 9 months, 15 days

HARRISON, David Laurence

Director

RESIGNED

Assigned on

Resigned on 02 Oct 1995

Time on role 28 years, 9 months, 4 days

HIFZI, Mine Ozkan

Director

Solicitor

RESIGNED

Assigned on 31 Mar 2014

Resigned on 01 Nov 2021

Time on role 7 years, 7 months, 1 day

HUMBY, Nicholas Wayne

Director

Finance Director

RESIGNED

Assigned on 01 Mar 1994

Resigned on 12 Jun 1995

Time on role 1 year, 3 months, 11 days

KOPPEL, Montague

Director

Lawyer

RESIGNED

Assigned on 27 Feb 1992

Resigned on 19 Nov 1998

Time on role 6 years, 8 months, 21 days

LUARD, Roger David Eckford

Director

Director

RESIGNED

Assigned on

Resigned on 15 Aug 1998

Time on role 25 years, 10 months, 21 days

LUIZ, Mark Walter

Director

Accountant

RESIGNED

Assigned on 17 May 1993

Resigned on 31 Oct 2003

Time on role 10 years, 5 months, 14 days

MACKENZIE, Robert Mario

Director

Solicitor

RESIGNED

Assigned on 16 Sep 2010

Resigned on 16 Sep 2011

Time on role 1 year

MADDICOTT, Robert William

Director

Company Director

RESIGNED

Assigned on

Resigned on 31 Jul 1992

Time on role 31 years, 11 months, 5 days

MCNEIL, Roderick Gregor

Director

Deputy Chief Financial Officer

RESIGNED

Assigned on 09 Mar 2020

Resigned on 01 Oct 2021

Time on role 1 year, 6 months, 22 days

MILNER, Luke

Director

Finance Director

RESIGNED

Assigned on 01 Mar 2021

Resigned on 31 Aug 2021

Time on role 5 months, 30 days

OPIE, Lisa Moreen

Director

Television Executive

RESIGNED

Assigned on 16 Sep 2003

Resigned on 22 Jun 2006

Time on role 2 years, 9 months, 6 days

PASCU, Severina-Pompilia

Director

Deputy Ceo & Chief Financial Officer

RESIGNED

Assigned on 03 Mar 2020

Resigned on 16 Nov 2020

Time on role 8 months, 13 days

SINGER, Adam Nicholas

Director

Company Director

RESIGNED

Assigned on 25 Jun 1998

Resigned on 31 Jul 2002

Time on role 4 years, 1 month, 6 days

SINGER, Adam Nicholas

Director

Television Executive

RESIGNED

Assigned on 27 Feb 1992

Resigned on 17 May 1993

Time on role 1 year, 2 months, 19 days

SMITH, Neil Reynolds

Director

Finance Director

RESIGNED

Assigned on 15 Sep 2003

Resigned on 12 Sep 2006

Time on role 2 years, 11 months, 27 days

STENHAM, Anthony William Paul

Director

Director

RESIGNED

Assigned on 28 Jun 2004

Resigned on 12 Sep 2006

Time on role 2 years, 2 months, 14 days

TAYLOR, Joyce

Director

Chief Executive Officer

RESIGNED

Assigned on 17 May 1993

Resigned on 29 Sep 1995

Time on role 2 years, 4 months, 12 days

THOMSON, Christopher Harold William

Director

RESIGNED

Assigned on

Resigned on 12 Jun 1995

Time on role 29 years, 24 days

TILLBROOK, Joanne Christine

Director

Solicitor

RESIGNED

Assigned on 16 Sep 2011

Resigned on 31 Dec 2012

Time on role 1 year, 3 months, 15 days

TILLBROOK, Joanne Christine

Director

Solicitor

RESIGNED

Assigned on 16 Sep 2011

Resigned on 16 Sep 2011

Time on role

TORRINGTON, Timothy Howard St George, The Viscount

Director

Director

RESIGNED

Assigned on

Resigned on 16 Jul 1993

Time on role 30 years, 11 months, 20 days

UNTERHALTER, Leon

Director

Lawyer

RESIGNED

Assigned on 27 Feb 1992

Resigned on 10 Dec 1996

Time on role 4 years, 9 months, 12 days

WALL, Malcolm Robert

Director

Director

RESIGNED

Assigned on 22 Jun 2006

Resigned on 12 Sep 2006

Time on role 2 months, 20 days

WITHERS, Caroline Bernadette Elizabeth

Director

Solicitor

RESIGNED

Assigned on 23 Apr 2020

Resigned on 01 Oct 2021

Time on role 1 year, 5 months, 8 days

WITHERS, Caroline Bernadette Elizabeth

Director

Solicitor

RESIGNED

Assigned on 31 Dec 2012

Resigned on 31 Mar 2014

Time on role 1 year, 3 months

WOLFE, Daniel Richard

Director

Company Director

RESIGNED

Assigned on

Resigned on 16 Dec 1993

Time on role 30 years, 6 months, 20 days

VIRGIN MEDIA DIRECTORS LIMITED

Corporate-director

RESIGNED

Assigned on 12 Sep 2006

Resigned on 16 Sep 2010

Time on role 4 years, 4 days

VIRGIN MEDIA SECRETARIES LIMITED

Corporate-director

RESIGNED

Assigned on 12 Sep 2006

Resigned on 16 Sep 2010

Time on role 4 years, 4 days


Some Companies

BUTLER PEARSON LIMITED

9-10 SCIROCCO CLOSE,NORTHAMPTON,NN3 6AP

Number:06674310
Status:LIQUIDATION
Category:Private Limited Company

GLOBAL VILLAGE WORKERS LTD

QUEENS LODGE,LONDON,W1U 6PZ

Number:10629062
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

JENOVA CREATIVE LIMITED

13 MARKET PLACE,HENLEY-ON-THAMES,RG9 2AA

Number:10608853
Status:ACTIVE
Category:Private Limited Company

LARSHUNMAN LTD

UNIT 4 CONBAR HOUSE,HERTFORD,SG13 7AP

Number:10964089
Status:ACTIVE
Category:Private Limited Company

MILK MARKETING LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:10009913
Status:ACTIVE
Category:Private Limited Company

SEBCORP LIMITED

80 FRIAR GATE,DERBY,DE1 1FL

Number:09946164
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source