T M TRAVEL LIMITED
HEANOR

Hellopages » Derbyshire » Amber Valley » DE75 7BG

Company number 05028805
Status Active
Incorporation Date 28 January 2004
Company Type Private Limited Company
Address C/O WELLGLADE LIMITED, MANSFIELD ROAD, HEANOR, DERBYSHIRE, DE75 7BG
Home Country United Kingdom
Nature of Business 49390 - Other passenger land transport
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Confirmation statement made on 26 January 2017 with updates; Full accounts made up to 31 December 2015; Annual return made up to 26 January 2016 with full list of shareholders Statement of capital on 2016-01-29 GBP 1,000 . The most likely internet sites of T M TRAVEL LIMITED are www.tmtravel.co.uk, and www.t-m-travel.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eight months. The distance to to Bulwell Rail Station is 6.1 miles; to Duffield Rail Station is 6.4 miles; to Kirkby in Ashfield Rail Station is 6.8 miles; to Mansfield Woodhouse Rail Station is 11.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.T M Travel Limited is a Private Limited Company. The company registration number is 05028805. T M Travel Limited has been working since 28 January 2004. The present status of the company is Active. The registered address of T M Travel Limited is C O Wellglade Limited Mansfield Road Heanor Derbyshire De75 7bg. . SUTTON, Graham is a Secretary of the company. KING, Brian Robert is a Director of the company. MORGAN, Richard Ian is a Director of the company. SUTTON, Graham is a Director of the company. Secretary WATTS, Catherine Marie has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director HOPKINSON, Paul has been resigned. Director WATTS, Catherine Marie has been resigned. Director WATTS, Timothy John has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other passenger land transport".


Current Directors

Secretary
SUTTON, Graham
Appointed Date: 05 January 2010

Director
KING, Brian Robert
Appointed Date: 05 January 2010
81 years old

Director
MORGAN, Richard Ian
Appointed Date: 05 January 2010
74 years old

Director
SUTTON, Graham
Appointed Date: 05 January 2010
65 years old

Resigned Directors

Secretary
WATTS, Catherine Marie
Resigned: 05 January 2010
Appointed Date: 28 January 2004

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 28 January 2004
Appointed Date: 28 January 2004

Director
HOPKINSON, Paul
Resigned: 05 January 2010
Appointed Date: 16 August 2006
55 years old

Director
WATTS, Catherine Marie
Resigned: 05 January 2010
Appointed Date: 28 January 2004
52 years old

Director
WATTS, Timothy John
Resigned: 05 January 2010
Appointed Date: 28 January 2004
54 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 28 January 2004
Appointed Date: 28 January 2004

Persons With Significant Control

Mr Brian Robert King
Notified on: 6 April 2016
81 years old
Nature of control: Has significant influence or control

Mr Richard Ian Morgan
Notified on: 6 April 2016
74 years old
Nature of control: Has significant influence or control

Mr Graham Sutton
Notified on: 6 April 2016
65 years old
Nature of control: Has significant influence or control

T M TRAVEL LIMITED Events

08 Feb 2017
Confirmation statement made on 26 January 2017 with updates
27 Sep 2016
Full accounts made up to 31 December 2015
29 Jan 2016
Annual return made up to 26 January 2016 with full list of shareholders
Statement of capital on 2016-01-29
  • GBP 1,000

01 Oct 2015
Full accounts made up to 31 December 2014
26 Jan 2015
Annual return made up to 26 January 2015 with full list of shareholders
Statement of capital on 2015-01-26
  • GBP 1,000

...
... and 40 more events
10 Mar 2004
Secretary resigned
10 Mar 2004
Secretary resigned
10 Mar 2004
New director appointed
10 Mar 2004
New director appointed
28 Jan 2004
Incorporation

T M TRAVEL LIMITED Charges

2 April 2008
Legal charge
Delivered: 4 April 2008
Status: Satisfied on 31 July 2010
Persons entitled: National Westminster Bank PLC
Description: Halfway bus depot, station road, sheffield by way of fixed…