Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > VIRGIN GAS LIMITED
Company Information for

VIRGIN GAS LIMITED

JULIETTE SUITE, UNIT 2 LOWES LANE BUSINESS PARK LOWES LANE, WELLESBOURNE, WARWICK, WARWICKSHIRE, CV35 9RB,
Company Registration Number
03178339
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Virgin Gas Ltd
VIRGIN GAS LIMITED was founded on 1996-03-26 and has its registered office in Warwick. The organisation's status is listed as "Active - Proposal to Strike off". Virgin Gas Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
VIRGIN GAS LIMITED
 
Legal Registered Office
JULIETTE SUITE, UNIT 2 LOWES LANE BUSINESS PARK LOWES LANE
WELLESBOURNE
WARWICK
WARWICKSHIRE
CV35 9RB
Other companies in CV35
 
Filing Information
Company Number 03178339
Company ID Number 03178339
Date formed 1996-03-26
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/09/2020
Account next due 30/06/2022
Latest return 26/03/2016
Return next due 23/04/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2022-04-07 07:42:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VIRGIN GAS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of VIRGIN GAS LIMITED

Current Directors
Officer Role Date Appointed
ROBERT EVAN JONES
Director 2005-07-27
MARK EDWARD PETTERSON
Director 1997-03-26
JOHN LESLIE SULLEY
Director 2005-07-27
Previous Officers
Officer Role Date Appointed Date Resigned
LEVELCHECK SECRETARIAL SERVICES LIMITED
Company Secretary 2005-04-28 2010-12-07
VANESSA CLARE JANDRELL PETTERSON
Company Secretary 1997-03-26 2005-04-28
VANESSA CLARE JANDRELL PETTERSON
Director 1997-03-26 2005-04-28
ASHOK BHARDWAJ
Nominated Secretary 1996-03-26 1996-03-26
BHARDWAJ CORPORATE SERVICES LIMITED
Nominated Director 1996-03-26 1996-03-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT EVAN JONES NEWLANDS INVESTMENTS Director 2014-04-16 CURRENT 2014-04-16 Liquidation
ROBERT EVAN JONES WARWICK ENERGY IP LIMITED Director 2013-11-27 CURRENT 2013-11-27 Active - Proposal to Strike off
ROBERT EVAN JONES ITI NRG LIMITED Director 2013-11-27 CURRENT 2013-11-27 Active
ROBERT EVAN JONES TOUCHGOLD LIMITED Director 2011-04-11 CURRENT 2007-09-11 Active
ROBERT EVAN JONES WARWICK ENERGY HOLDINGS LIMITED Director 2005-08-24 CURRENT 2004-03-08 Active
ROBERT EVAN JONES WARWICK ENERGY (BENTINCK) LIMITED Director 2004-02-05 CURRENT 2004-02-05 Active
ROBERT EVAN JONES WARWICK ENERGY (PYEBRIDGE) LIMITED Director 2004-02-05 CURRENT 2004-02-05 Active - Proposal to Strike off
ROBERT EVAN JONES WARWICK ENERGY (TRUMFLEET) LIMITED Director 2004-01-27 CURRENT 2004-01-27 Active - Proposal to Strike off
ROBERT EVAN JONES WATERLOO OFFSHORE WIND LIMITED Director 2002-04-17 CURRENT 2002-04-17 Dissolved 2017-11-07
ROBERT EVAN JONES WARWICK ENERGY SERVICES LIMITED Director 2002-04-17 CURRENT 2002-04-17 Active - Proposal to Strike off
ROBERT EVAN JONES WARWICK AGGREGATED GENERATION LIMITED Director 2002-04-17 CURRENT 2002-04-17 Active - Proposal to Strike off
ROBERT EVAN JONES WARWICK ONSHORE EXPLORATION LIMITED Director 2002-01-01 CURRENT 2001-01-26 Active - Proposal to Strike off
ROBERT EVAN JONES WARWICK ENERGY EXPLORATION LIMITED Director 2002-01-01 CURRENT 2001-01-26 Active - Proposal to Strike off
ROBERT EVAN JONES WARWICK INTEGRATED GENERATION LIMITED Director 2002-01-01 CURRENT 2001-03-16 Active
ROBERT EVAN JONES WARWICK ENERGY EXPLORATION AND PRODUCTION LIMITED Director 2002-01-01 CURRENT 2001-01-26 Active
ROBERT EVAN JONES WARWICK ENERGY (GREEN POWER) LIMITED Director 2002-01-01 CURRENT 2001-03-16 Active - Proposal to Strike off
ROBERT EVAN JONES WARWICK INTEGRATED METHANE PRODUCTION LIMITED Director 2002-01-01 CURRENT 2001-03-16 Active - Proposal to Strike off
ROBERT EVAN JONES WARWICK ENERGY LIMITED Director 2001-07-02 CURRENT 2000-10-24 Active
MARK EDWARD PETTERSON WARWICK ENERGY IP LIMITED Director 2013-11-27 CURRENT 2013-11-27 Active - Proposal to Strike off
MARK EDWARD PETTERSON ITI NRG LIMITED Director 2013-11-27 CURRENT 2013-11-27 Active
MARK EDWARD PETTERSON MAVE (UK) LTD Director 2013-10-16 CURRENT 2013-10-16 Active
MARK EDWARD PETTERSON TOUCHGOLD LIMITED Director 2011-04-11 CURRENT 2007-09-11 Active
MARK EDWARD PETTERSON WARWICK ENERGY HOLDINGS LIMITED Director 2004-11-17 CURRENT 2004-03-08 Active
MARK EDWARD PETTERSON WARWICK ENERGY (BENTINCK) LIMITED Director 2004-02-05 CURRENT 2004-02-05 Active
MARK EDWARD PETTERSON WARWICK ENERGY (PYEBRIDGE) LIMITED Director 2004-02-05 CURRENT 2004-02-05 Active - Proposal to Strike off
MARK EDWARD PETTERSON WARWICK ENERGY (TRUMFLEET) LIMITED Director 2004-01-27 CURRENT 2004-01-27 Active - Proposal to Strike off
MARK EDWARD PETTERSON WATERLOO OFFSHORE WIND LIMITED Director 2002-04-17 CURRENT 2002-04-17 Dissolved 2017-11-07
MARK EDWARD PETTERSON WARWICK ENERGY SERVICES LIMITED Director 2002-04-17 CURRENT 2002-04-17 Active - Proposal to Strike off
MARK EDWARD PETTERSON WARWICK AGGREGATED GENERATION LIMITED Director 2002-04-17 CURRENT 2002-04-17 Active - Proposal to Strike off
MARK EDWARD PETTERSON WARWICK INTEGRATED GENERATION LIMITED Director 2002-01-01 CURRENT 2001-03-16 Active
MARK EDWARD PETTERSON WARWICK ENERGY (GREEN POWER) LIMITED Director 2002-01-01 CURRENT 2001-03-16 Active - Proposal to Strike off
MARK EDWARD PETTERSON WARWICK INTEGRATED METHANE PRODUCTION LIMITED Director 2002-01-01 CURRENT 2001-03-16 Active - Proposal to Strike off
MARK EDWARD PETTERSON WARWICK ONSHORE EXPLORATION LIMITED Director 2001-01-26 CURRENT 2001-01-26 Active - Proposal to Strike off
MARK EDWARD PETTERSON WARWICK ENERGY EXPLORATION LIMITED Director 2001-01-26 CURRENT 2001-01-26 Active - Proposal to Strike off
MARK EDWARD PETTERSON WARWICK ENERGY EXPLORATION AND PRODUCTION LIMITED Director 2001-01-26 CURRENT 2001-01-26 Active
MARK EDWARD PETTERSON WARWICK ENERGY LIMITED Director 2000-11-01 CURRENT 2000-10-24 Active
MARK EDWARD PETTERSON NORTH SEA GAS LIMITED Director 1992-01-20 CURRENT 1991-10-07 Active - Proposal to Strike off
JOHN LESLIE SULLEY ITI POWER (WILTON) LIMITED Director 2014-09-05 CURRENT 2007-07-25 Dissolved 2016-11-22
JOHN LESLIE SULLEY WARWICK ENERGY IP LIMITED Director 2013-11-27 CURRENT 2013-11-27 Active - Proposal to Strike off
JOHN LESLIE SULLEY ITI NRG LIMITED Director 2013-11-27 CURRENT 2013-11-27 Active
JOHN LESLIE SULLEY EPWELL SOLAR LIMITED Director 2012-03-29 CURRENT 2012-03-29 Active - Proposal to Strike off
JOHN LESLIE SULLEY TOUCHGREEN ENERGY LIMITED Director 2012-03-29 CURRENT 2012-03-29 Active - Proposal to Strike off
JOHN LESLIE SULLEY GREENTOUCH ENERGY LIMITED Director 2012-03-29 CURRENT 2012-03-29 Active - Proposal to Strike off
JOHN LESLIE SULLEY GOLDTOUCH ENERGY LIMITED Director 2012-03-29 CURRENT 2012-03-29 Active
JOHN LESLIE SULLEY TOUCHGOLD LIMITED Director 2007-09-11 CURRENT 2007-09-11 Active
JOHN LESLIE SULLEY WARWICK ENERGY (BENTINCK) LIMITED Director 2004-02-05 CURRENT 2004-02-05 Active
JOHN LESLIE SULLEY WARWICK ENERGY (PYEBRIDGE) LIMITED Director 2004-02-05 CURRENT 2004-02-05 Active - Proposal to Strike off
JOHN LESLIE SULLEY WARWICK ENERGY (TRUMFLEET) LIMITED Director 2004-01-27 CURRENT 2004-01-27 Active - Proposal to Strike off
JOHN LESLIE SULLEY NORTH SEA GAS LIMITED Director 2002-10-24 CURRENT 1991-10-07 Active - Proposal to Strike off
JOHN LESLIE SULLEY WATERLOO OFFSHORE WIND LIMITED Director 2002-04-17 CURRENT 2002-04-17 Dissolved 2017-11-07
JOHN LESLIE SULLEY WARWICK ENERGY SERVICES LIMITED Director 2002-04-17 CURRENT 2002-04-17 Active - Proposal to Strike off
JOHN LESLIE SULLEY WARWICK AGGREGATED GENERATION LIMITED Director 2002-04-17 CURRENT 2002-04-17 Active - Proposal to Strike off
JOHN LESLIE SULLEY WARWICK ONSHORE EXPLORATION LIMITED Director 2001-03-31 CURRENT 2001-01-26 Active - Proposal to Strike off
JOHN LESLIE SULLEY WARWICK ENERGY EXPLORATION LIMITED Director 2001-03-31 CURRENT 2001-01-26 Active - Proposal to Strike off
JOHN LESLIE SULLEY WARWICK ENERGY EXPLORATION AND PRODUCTION LIMITED Director 2001-03-31 CURRENT 2001-01-26 Active
JOHN LESLIE SULLEY WARWICK INTEGRATED GENERATION LIMITED Director 2001-03-16 CURRENT 2001-03-16 Active
JOHN LESLIE SULLEY WARWICK ENERGY (GREEN POWER) LIMITED Director 2001-03-16 CURRENT 2001-03-16 Active - Proposal to Strike off
JOHN LESLIE SULLEY WARWICK INTEGRATED METHANE PRODUCTION LIMITED Director 2001-03-16 CURRENT 2001-03-16 Active - Proposal to Strike off
JOHN LESLIE SULLEY WARWICK ENERGY LIMITED Director 2001-02-08 CURRENT 2000-10-24 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-04-12GAZ2(A)SECOND GAZETTE not voluntary dissolution
2022-01-25FIRST GAZETTE notice for voluntary strike-off
2022-01-25GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-01-17Application to strike the company off the register
2022-01-17DS01Application to strike the company off the register
2022-01-13APPOINTMENT TERMINATED, DIRECTOR ROBERT EVAN JONES
2022-01-13APPOINTMENT TERMINATED, DIRECTOR MARK EDWARD PETTERSON
2022-01-13TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT EVAN JONES
2021-04-06CS01CONFIRMATION STATEMENT MADE ON 26/03/21, WITH NO UPDATES
2021-01-26AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/20
2020-06-01AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/19
2020-03-31CS01CONFIRMATION STATEMENT MADE ON 26/03/20, WITH NO UPDATES
2019-04-08CS01CONFIRMATION STATEMENT MADE ON 26/03/19, WITH NO UPDATES
2019-03-20AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/18
2019-02-01AD01REGISTERED OFFICE CHANGED ON 01/02/19 FROM Wellesbourne House Walton Road Wellesbourne Warwick CV35 9JB
2018-04-18AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/17
2018-03-27CS01CONFIRMATION STATEMENT MADE ON 26/03/18, WITH NO UPDATES
2017-03-29LATEST SOC29/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-29CS01CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES
2017-03-01AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/16
2016-03-29LATEST SOC29/03/16 STATEMENT OF CAPITAL;GBP 100
2016-03-29AR0126/03/16 ANNUAL RETURN FULL LIST
2016-03-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/15
2015-06-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/14
2015-03-31LATEST SOC31/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-31AR0126/03/15 ANNUAL RETURN FULL LIST
2015-03-31AD01REGISTERED OFFICE CHANGED ON 31/03/15 FROM C/O Warwickenergy Limited Suite 45 Wellesbourne House Walton Road Wellesbourne Warwick CV35 9JB
2014-05-21AA01Current accounting period extended from 31/03/14 TO 30/09/14
2014-04-01LATEST SOC01/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-01AR0126/03/14 ANNUAL RETURN FULL LIST
2013-10-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2013-04-04AR0126/03/13 ANNUAL RETURN FULL LIST
2012-12-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12
2012-04-11AR0126/03/12 ANNUAL RETURN FULL LIST
2012-04-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN LESLIE SULLEY / 21/03/2012
2012-04-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK EDWARD PETTERSON / 21/03/2012
2012-04-10CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ROBERT EVAN JONES / 21/03/2012
2012-04-10AD01REGISTERED OFFICE CHANGED ON 10/04/12 FROM 53 Lyndhurst Gardens London Middlesex N3 1TA Uk
2011-12-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/11
2011-04-01AR0126/03/11 ANNUAL RETURN FULL LIST
2010-12-07TM02APPOINTMENT TERMINATION COMPANY SECRETARY LEVELCHECK SECRETARIAL SERVICES LIMITED
2010-12-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/10
2010-04-15AR0126/03/10 ANNUAL RETURN FULL LIST
2010-04-14CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LEVELCHECK SECRETARIAL SERVICES LIMITED / 26/03/2010
2010-02-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-05-13363aRETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS
2009-05-12190LOCATION OF DEBENTURE REGISTER
2009-05-12353LOCATION OF REGISTER OF MEMBERS
2009-05-12287REGISTERED OFFICE CHANGED ON 12/05/2009 FROM 53 LYNDHURST GARDENS FINCHLEY LONDON MIDDLESEX N3 1TA
2009-05-12288cDIRECTOR'S CHANGE OF PARTICULARS / ROBERT JONES / 12/05/2009
2009-01-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-04-01363aRETURN MADE UP TO 26/03/08; FULL LIST OF MEMBERS
2007-10-05288cDIRECTOR'S PARTICULARS CHANGED
2007-04-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2007-04-18122DIV 27/07/05
2007-04-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-04-18363sRETURN MADE UP TO 26/03/07; FULL LIST OF MEMBERS
2006-05-30363sRETURN MADE UP TO 23/03/06; FULL LIST OF MEMBERS
2005-11-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-11-10288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-11-10287REGISTERED OFFICE CHANGED ON 10/11/05 FROM: HIGH BARN SHENINGTON BANBURY OXFORDSHIRE OX15 6NQ
2005-11-10122S-DIV 27/07/05
2005-11-10288aNEW DIRECTOR APPOINTED
2005-11-10288aNEW DIRECTOR APPOINTED
2005-06-09363sRETURN MADE UP TO 26/03/05; FULL LIST OF MEMBERS
2005-05-23288aNEW SECRETARY APPOINTED
2005-05-06288bSECRETARY RESIGNED
2004-04-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-04-13363sRETURN MADE UP TO 26/03/04; FULL LIST OF MEMBERS
2004-01-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2003-04-09363sRETURN MADE UP TO 26/03/03; FULL LIST OF MEMBERS
2002-04-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02
2002-04-08363sRETURN MADE UP TO 26/03/02; FULL LIST OF MEMBERS
2001-04-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01
2001-04-24363(287)REGISTERED OFFICE CHANGED ON 24/04/01
2001-04-24363sRETURN MADE UP TO 26/03/01; FULL LIST OF MEMBERS
2000-12-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00
2000-03-30363sRETURN MADE UP TO 26/03/00; FULL LIST OF MEMBERS
1999-12-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99
1999-04-03363sRETURN MADE UP TO 26/03/99; NO CHANGE OF MEMBERS
1998-12-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98
1998-03-23363(288)DIRECTOR'S PARTICULARS CHANGED
1998-03-23363sRETURN MADE UP TO 26/03/98; NO CHANGE OF MEMBERS
1997-04-15288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1997-04-15SRES03EXEMPTION FROM APPOINTING AUDITORS 26/03/97
1997-04-15288aNEW DIRECTOR APPOINTED
1997-04-15363bRETURN MADE UP TO 26/03/97; FULL LIST OF MEMBERS
1997-04-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97
1997-01-15287REGISTERED OFFICE CHANGED ON 15/01/97 FROM: 47/49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE
1996-04-04288DIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to VIRGIN GAS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against VIRGIN GAS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
VIRGIN GAS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.798
MortgagesNumMortOutstanding0.247
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.547

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on VIRGIN GAS LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-04-01 £ 100
Shareholder Funds 2012-04-01 £ 100

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of VIRGIN GAS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for VIRGIN GAS LIMITED
Trademarks
We have not found any records of VIRGIN GAS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for VIRGIN GAS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as VIRGIN GAS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where VIRGIN GAS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded VIRGIN GAS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded VIRGIN GAS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.