VHC SUB-HOLDINGS (UK): Directors

  • Overview

    Company NameVHC SUB-HOLDINGS (UK)
    Company StatusDissolved
    Legal FormPrivate unlimited company
    Company Number 02494621
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Who are the officers of VHC SUB-HOLDINGS (UK)?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    NAGI, Rabiya Sultana
    Osborne Road
    LU1 3YT Luton
    Griffin House Uk1-101-135
    England
    Secretary
    Osborne Road
    LU1 3YT Luton
    Griffin House Uk1-101-135
    England
    British29667260003
    HIGHNAM, James Charles
    Osborne Road
    LU1 3YT Luton
    Griffin House Uk1-101-135
    England
    Director
    Osborne Road
    LU1 3YT Luton
    Griffin House Uk1-101-135
    England
    FranceBritish203514510001
    HOPE, Peter Thomas
    Osborne Road
    LU1 3YT Luton
    Griffin House Uk1-101-135
    England
    Director
    Osborne Road
    LU1 3YT Luton
    Griffin House Uk1-101-135
    England
    EnglandBritish191426120001
    NORMAN, Stephen
    Osborne Road
    LU1 3YT Luton
    Griffin House Uk1-101-135
    England
    Director
    Osborne Road
    LU1 3YT Luton
    Griffin House Uk1-101-135
    England
    FranceFrench243325520001
    WRIGHT, Michael
    Osborne Road
    LU1 3YT Luton
    Griffin House Uk 1-101-135
    Bedfordshire
    England
    Director
    Osborne Road
    LU1 3YT Luton
    Griffin House Uk 1-101-135
    Bedfordshire
    England
    EnglandBritish169818050001
    BENJAMIN, David John
    205 Lauderdale Mansions
    Lauderdale Road
    W9 1LZ London
    Secretary
    205 Lauderdale Mansions
    Lauderdale Road
    W9 1LZ London
    British54205850001
    BENJAMIN, Keith John
    77 Northumberland Road
    CV32 6HQ Leamington Spa
    Warwickshire
    Secretary
    77 Northumberland Road
    CV32 6HQ Leamington Spa
    Warwickshire
    British34539180005
    BENJAMIN, Keith John
    205 Lauderdale Mansions
    Lauderdale Road
    W9 1LZ London
    Secretary
    205 Lauderdale Mansions
    Lauderdale Road
    W9 1LZ London
    British34539180001
    GALVIN, Lesley
    49 Bradbourne Vale Road
    TN13 3QG Sevenoaks
    Kent
    Secretary
    49 Bradbourne Vale Road
    TN13 3QG Sevenoaks
    Kent
    British84807040001
    MCCRUM, David
    50 Rylett Road
    W12 9ST London
    Secretary
    50 Rylett Road
    W12 9ST London
    British24283060003
    ALDRED, Duncan Neil
    Griffin House Uk1-101-135
    Osborne Road
    LU1 3YT Luton
    Bedfordshire
    Director
    Griffin House Uk1-101-135
    Osborne Road
    LU1 3YT Luton
    Bedfordshire
    EnglandBritish148250160001
    BENJAMIN, Keith John
    77 Northumberland Road
    CV32 6HQ Leamington Spa
    Warwickshire
    Director
    77 Northumberland Road
    CV32 6HQ Leamington Spa
    Warwickshire
    United KingdomBritish34539180005
    BORLAND, David
    Griffin House Uk1-101-135
    Osborne Road
    LU1 3YT Luton
    Bedfordshire
    England
    Director
    Griffin House Uk1-101-135
    Osborne Road
    LU1 3YT Luton
    Bedfordshire
    England
    EnglandBritish181024620001
    BRANSTON, Giles Winthorpe
    Brookfield
    Highgate West Hill
    N6 6AT London
    35
    Director
    Brookfield
    Highgate West Hill
    N6 6AT London
    35
    United KingdomBritish136881450001
    BURKUTEAN, Harry Gunther
    20c Douglas Road
    AL5 2EW Harpenden
    Hertfordshire
    Director
    20c Douglas Road
    AL5 2EW Harpenden
    Hertfordshire
    German74805050001
    CRAY, Martyn
    Osborne Road
    LU1 3YT Luton
    Griffin House Uk1-101-135
    Bedfordshire
    England
    Director
    Osborne Road
    LU1 3YT Luton
    Griffin House Uk1-101-135
    Bedfordshire
    England
    United KingdomBritish94376250001
    EBBERT, William Andrew
    Griffin House
    Osbourne Road
    LU1 3YT Luton
    Beds
    Director
    Griffin House
    Osbourne Road
    LU1 3YT Luton
    Beds
    American47601510002
    FELDSTEIN, Eric
    General Motors Co-Ordination Centre Nv
    FOREIGN Regional Treasury Ctr Neerveldstraat 107b-1200
    Belgium
    Director
    General Motors Co-Ordination Centre Nv
    FOREIGN Regional Treasury Ctr Neerveldstraat 107b-1200
    Belgium
    American26515840001
    FESSER, Stefan
    Osborne Road
    LU1 3YT Luton
    Griffin House Uk1-101-135
    Bedfordshire
    Director
    Osborne Road
    LU1 3YT Luton
    Griffin House Uk1-101-135
    Bedfordshire
    EnglandGerman185749240001
    FRAGOSO, Miguel
    Osborne Road
    LU1 3YT Luton
    Griffin House Uk1-101-135
    Bedfordshire
    England
    Director
    Osborne Road
    LU1 3YT Luton
    Griffin House Uk1-101-135
    Bedfordshire
    England
    EnglandBritish138074880002
    FRANCAVILLA, Antonio
    Griffin House Uk1-101-135
    Osborne Road
    LU1 3YT Luton
    Bedfordshire
    Director
    Griffin House Uk1-101-135
    Osborne Road
    LU1 3YT Luton
    Bedfordshire
    UkAmerican Canadian150485030001
    FULCHER, John Robert
    101-135 Osborne Road
    LU1 3YT Luton
    Griffin House Uk1
    Bedfordshire
    England
    Director
    101-135 Osborne Road
    LU1 3YT Luton
    Griffin House Uk1
    Bedfordshire
    England
    EnglandBritish76025290001
    GALVIN, Lesley
    49 Bradbourne Vale Road
    TN13 3QG Sevenoaks
    Kent
    Director
    49 Bradbourne Vale Road
    TN13 3QG Sevenoaks
    Kent
    British84807040001
    GILSON, Andrew Robert
    Griffin House Uk1-101-135
    Osborne Road
    LU1 3YT Luton
    Bedfordshire
    Director
    Griffin House Uk1-101-135
    Osborne Road
    LU1 3YT Luton
    Bedfordshire
    EnglandBritish153325350001
    GOLDEN, Charles
    Griffin House
    Osborne Road
    LU1 3YT Luton
    Director
    Griffin House
    Osborne Road
    LU1 3YT Luton
    British38950280001
    HARVEY, Rory Vincent
    Osborne Road
    LU1 3YT Luton
    Griffin House Uk1-101-135
    England
    Director
    Osborne Road
    LU1 3YT Luton
    Griffin House Uk1-101-135
    England
    GermanyBritish202453920001
    HENSON, Gary Leonard
    Griffin House
    Osborne Road
    LU1 3YT Luton
    Beds
    Director
    Griffin House
    Osborne Road
    LU1 3YT Luton
    Beds
    American8886420001
    JAMES, Mark Neville
    9 Arden Grove
    AL5 4SJ Harpenden
    Hertfordshire
    Director
    9 Arden Grove
    AL5 4SJ Harpenden
    Hertfordshire
    British74597070002
    JUNG, Werner Heinrich
    28 St Stephens Avenue
    AL3 4AD St Albans
    Hertfordshire
    Director
    28 St Stephens Avenue
    AL3 4AD St Albans
    Hertfordshire
    German59090000003
    KIBE, Alfred Kamanja
    Osborne Road
    LU1 3YT Luton
    Griffin House Uk1-101-135
    Bedfordshire
    England
    Director
    Osborne Road
    LU1 3YT Luton
    Griffin House Uk1-101-135
    Bedfordshire
    England
    EnglandAmerican201392050001
    KLAGES, Hennig A W
    Griffin House
    Osborne Road
    LU1 3YT Luton
    Beds
    Director
    Griffin House
    Osborne Road
    LU1 3YT Luton
    Beds
    German23380350001
    MILLWARD, Philip
    Griffin House Uk1-101-135
    Osborne Road
    LU1 3YT Luton
    Bedfordshire
    Director
    Griffin House Uk1-101-135
    Osborne Road
    LU1 3YT Luton
    Bedfordshire
    EnglandBritish84519620002
    MOLYNEUX, Richard John
    Griffin House Uk1-101-135
    Osborne Road
    LU1 3YT Luton
    Bedfordshire
    Director
    Griffin House Uk1-101-135
    Osborne Road
    LU1 3YT Luton
    Bedfordshire
    United KingdomBritish310811830001
    PARFITT, Christopher William
    Griffin House Uk1-101-135
    Osborne Road
    LU1 3YT Luton
    Bedfordshire
    Director
    Griffin House Uk1-101-135
    Osborne Road
    LU1 3YT Luton
    Bedfordshire
    EnglandBritish77006150003
    REILLY, David Nicholas
    Crowholt George Street
    Woburn
    MK17 9PX Milton Keynes
    Director
    Crowholt George Street
    Woburn
    MK17 9PX Milton Keynes
    British51668350005

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0