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 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 |
SIC Code | Industry |
---|---|
6420 | Telecommunications |
Address |
30 FINSBURY SQUARE |
Post Town | LONDON |
Post Code | EC2P 2YU |
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 |
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 |
/ |
Post Town | LONDON |
Post Code | EC2P 2YU |
SIC Code | 6420 - Telecommunications |
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.