TRAVEL & LEISURE GROUP LIMITED
SUDBURY TRAVEL & LEISURE ADVISORY SERVICES LIMITED

Hellopages » Suffolk » Babergh » CO10 2TP

Company number 02719776
Status Active
Incorporation Date 2 June 1992
Company Type Private Limited Company
Address TALAS HOUSE, 100 EAST STREET, SUDBURY, SUFFOLK, ENGLAND, CO10 2TP
Home Country United Kingdom
Nature of Business 79909 - Other reservation service activities n.e.c.
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Satisfaction of charge 3 in full; Annual return made up to 2 June 2016 with full list of shareholders Statement of capital on 2016-06-15 GBP 10 ; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of TRAVEL & LEISURE GROUP LIMITED are www.travelleisuregroup.co.uk, and www.travel-leisure-group.co.uk. The predicted number of employees is 30 to 40. The company’s age is thirty-three years and five months. The distance to to Bures Rail Station is 5 miles; to Chappel & Wakes Colne Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Travel Leisure Group Limited is a Private Limited Company. The company registration number is 02719776. Travel Leisure Group Limited has been working since 02 June 1992. The present status of the company is Active. The registered address of Travel Leisure Group Limited is Talas House 100 East Street Sudbury Suffolk England Co10 2tp. The company`s financial liabilities are £823.54k. It is £4.76k against last year. And the total assets are £1079.03k, which is £-204.15k against last year. MILLS FARINAS, Maria is a Director of the company. Secretary MILLS, Peter George has been resigned. Secretary MILLS FARINAS, Maria has been resigned. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Director DALTON, Roger William has been resigned. Director HEPPLEWHITE, John has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Other reservation service activities n.e.c.".


travel & leisure group Key Finiance

LIABILITIES £823.54k
+0%
CASH n/a
TOTAL ASSETS £1079.03k
-16%
All Financial Figures

Current Directors

Director
MILLS FARINAS, Maria
Appointed Date: 28 March 1994
79 years old

Resigned Directors

Secretary
MILLS, Peter George
Resigned: 31 December 2015
Appointed Date: 05 March 1993

Secretary
MILLS FARINAS, Maria
Resigned: 05 March 1993
Appointed Date: 03 June 1992

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 03 June 1992
Appointed Date: 02 June 1992

Director
DALTON, Roger William
Resigned: 05 March 1993
Appointed Date: 03 June 1992
78 years old

Director
HEPPLEWHITE, John
Resigned: 27 July 2000
Appointed Date: 03 June 1992
100 years old

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 03 June 1992
Appointed Date: 02 June 1992

TRAVEL & LEISURE GROUP LIMITED Events

23 Feb 2017
Satisfaction of charge 3 in full
15 Jun 2016
Annual return made up to 2 June 2016 with full list of shareholders
Statement of capital on 2016-06-15
  • GBP 10

05 May 2016
Total exemption small company accounts made up to 30 September 2015
11 Jan 2016
Termination of appointment of Peter George Mills as a secretary on 31 December 2015
24 Nov 2015
Registered office address changed from Talas House 47-48 Ballingdon Street Sudbury Suffolk CO10 2BX to Talas House 100 East Street Sudbury Suffolk CO10 2TP on 24 November 2015
...
... and 64 more events
08 Jun 1992
New director appointed

08 Jun 1992
New director appointed

08 Jun 1992
Secretary resigned;new secretary appointed;director resigned

08 Jun 1992
Registered office changed on 08/06/92 from: 31 corsham street london N1 6DR

02 Jun 1992
Incorporation

TRAVEL & LEISURE GROUP LIMITED Charges

10 September 2004
Legal charge
Delivered: 23 September 2004
Status: Satisfied on 23 February 2017
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 47-48 ballingdon street sudbury suffolk.
22 February 2002
Legal charge
Delivered: 23 February 2002
Status: Satisfied on 31 October 2003
Persons entitled: Capital Home Loans Limited
Description: First legal charge over the property k/a 31 burgos grove…
7 August 2001
Legal charge
Delivered: 10 August 2001
Status: Satisfied on 12 November 2003
Persons entitled: Capital Home Loans Limited
Description: First legal charge over 37 greenland quay rotherhithe…