VIP.COM PLC

Address:
30 Finsbury Square, London, EC2P 2YU

VIP.COM PLC is a business entity registered at Companies House, UK, with entity identifier is 03936559. The registration start date is February 24, 2000. The current status is Liquidation.

Company Overview

Company Number 03936559
Company Name VIP.COM PLC
Registered Address 30 Finsbury Square
London
EC2P 2YU
Company Category Public Limited Company
Company Status Liquidation
Origin Country United Kingdom
Incorporation Date 2000-02-24
Account Category FULL
Account Ref Day 30
Account Ref Month 4
Accounts Due Date 2008-11-30
Accounts Last Update 2007-04-30
Returns Due Date 2008-03-23
Returns Last Update 2007-02-24
Confirmation Statement Due Date 2017-03-10
Mortgage Charges 2
Mortgage Outstanding 2
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
6420 Telecommunications

Office Location

Address 30 FINSBURY SQUARE
Post Town LONDON
Post Code EC2P 2YU

Companies with the same location

Entity Name Office Address
04196841 LIMITED 30 Finsbury Square, London, EC2P 2YU
GRANT THORNTON AGILE TALENT SOLUTIONS LIMITED 30 Finsbury Square, London, EC2A 1AG, England
GRANT THORNTON ARF LIMITED 30 Finsbury Square, London, EC2A 1AG, England
GATAN U.K. LIMITED 30 Finsbury Square, London, EC2A 1AG
YARDIE YARDS LTD 30 Finsbury Square, London, EC2A 1AG, England
ONEWEB SOLUTIONS CO., LTD. 30 Finsbury Square, London, EC2P 2YU
MAERSK TANKERS UK LIMITED 30 Finsbury Square, London, EC2A 1AG
CHARIOT TRANSIT U.K. LIMITED 30 Finsbury Square, London, EC2A 1AG
FLORENCE BUILDING (BASINGSTOKE) LIMITED 30 Finsbury Square, London, EC2A 1AG
ND7 LIMITED 30 Finsbury Square, London, EC2A 1AG

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
FORD, Craig Tyson Secretary (Active) 49 Dorset Road, Maldon, Essex, CM9 6JY /
19 September 2007
/
FORD, Craig Tyson Director (Active) 49 Dorset Road, Maldon, Essex, CM9 6JY May 1985 /
19 September 2007
British /
Property Developer
CONYBEARE, Steven James Secretary (Resigned) 113-123 Upper Richmond Road, London, SW15 2TL /
25 February 2000
/
MCCABE, Bridget Carmel Secretary (Resigned) 71 Queens Road, Richmond, Surrey, TW10 6HJ /
11 October 2001
/
CONYBEARE, Steven James Director (Resigned) 113-123 Upper Richmond Road, London, SW15 2TL July 1970 /
25 February 2000
British /
Solicitor
DICKSON, Tracy Director (Resigned) 113-123 Upper Richmond Road, London, SW15 2TL April 1969 /
25 February 2000
British /
Secretary
GHATINEH, Mansoor Director (Resigned) 34 Grange Avenue, Strawberry Hill, Twickenham, Middlesex, TW2 5TW September 1948 /
26 March 2001
British /
Accountant
MCCABE, Bridget Carmel Director (Resigned) 104 Priory Lane, Roehampton, London, SW15 5JL June 1959 /
4 January 2005
British /
Company Secretary
MCCABE, Thomas Baptiste Director (Resigned) 71 Queens Road, Richmond, Surrey, TW10 6HJ October 1953 /
10 November 2000
Irish /
Company Director
SPRINGALL, Charles Guy Jasper Director (Resigned) 50 Rawlings Street, London, SW3 2LS May 1967 /
4 August 2004
British /
United Kingdom
Company Director
JPCORD LIMITED Nominee Director (Resigned) Suite 17 City Business Centre, Lower Road, London, SE16 2XB /
24 February 2000
/
JPCORS LIMITED Nominee Director (Resigned) Suite 17 City Business Centre, Lower Road, London, SE16 2XB /
24 February 2000
/

Competitor

Search similar business entities

Post Town LONDON
Post Code EC2P 2YU
SIC Code 6420 - Telecommunications

Improve Information

Please provide details on VIP.COM PLC by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches