TRAVEL BIRMINGHAM LIMITED
CENTRAL COACHWAYS LIMITED

Hellopages » West Midlands » Birmingham » B9 4BZ

Company number 00375388
Status Active
Incorporation Date 4 August 1942
Company Type Private Limited Company
Address 51 BORDESLEY GREEN, BIRMINGHAM, B9 4BZ
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and fifty-four events have happened. The last three records are Annual return made up to 16 June 2016 with full list of shareholders Statement of capital on 2016-06-16 GBP 50,500 ; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 3 August 2015 with full list of shareholders Statement of capital on 2015-08-04 GBP 50,500 . The most likely internet sites of TRAVEL BIRMINGHAM LIMITED are www.travelbirmingham.co.uk, and www.travel-birmingham.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-three years and two months. The distance to to Birmingham New Street Rail Station is 1.7 miles; to Birmingham Snow Hill Rail Station is 1.8 miles; to Butlers Lane Rail Station is 8.1 miles; to Blake Street Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Travel Birmingham Limited is a Private Limited Company. The company registration number is 00375388. Travel Birmingham Limited has been working since 04 August 1942. The present status of the company is Active. The registered address of Travel Birmingham Limited is 51 Bordesley Green Birmingham B9 4bz. . ROBINSON, Dianne is a Secretary of the company. COATES, Peter Timothy is a Director of the company. HANCOCK, Martin David is a Director of the company. Secretary CASSON, Jenny has been resigned. Secretary LEES, Barbara has been resigned. Secretary RICHARDS, Lewis has been resigned. Secretary ROLFE, Christopher James has been resigned. Director ADAMSON, John Frederick has been resigned. Director ADAMSON, John Frederick has been resigned. Director BARKER, Neil James has been resigned. Director BROWN, Nicholas James Forster has been resigned. Director COLSTON, Donald has been resigned. Director COX, Paul Raymond has been resigned. Director ISAAC, James Keith has been resigned. Director JACKSON, Brian Malcolm has been resigned. Director JONES, Alec Christopher has been resigned. Director KERSLAKE, Brian John has been resigned. Director LEEDER, David John has been resigned. Director MITCHELL, Philip David has been resigned. Director NEWSON, Richard Maurice has been resigned. Director ROGERS, Peter, Sir has been resigned. Director STREET, Michael Thomas has been resigned. Director WHITE, Philip Michael has been resigned. Director WOOLNER, Andrew Edward has been resigned. Director WORMWELL, Denis has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
ROBINSON, Dianne
Appointed Date: 31 December 2012

Director
COATES, Peter Timothy
Appointed Date: 08 October 1999
62 years old

Director
HANCOCK, Martin David
Appointed Date: 24 September 2004
68 years old

Resigned Directors

Secretary
CASSON, Jenny
Resigned: 25 September 2008
Appointed Date: 31 October 1996

Secretary
LEES, Barbara
Resigned: 31 December 2012
Appointed Date: 25 September 2008

Secretary
RICHARDS, Lewis
Resigned: 05 November 1992

Secretary
ROLFE, Christopher James
Resigned: 31 October 1996
Appointed Date: 05 November 1992

Director
ADAMSON, John Frederick
Resigned: 28 February 1993
Appointed Date: 14 October 1992
90 years old

Director
ADAMSON, John Frederick
Resigned: 28 February 1993
Appointed Date: 09 October 1992
91 years old

Director
BARKER, Neil James
Resigned: 22 November 2010
Appointed Date: 28 January 2005
61 years old

Director
BROWN, Nicholas James Forster
Resigned: 19 May 2000
Appointed Date: 08 October 1999
65 years old

Director
COLSTON, Donald
Resigned: 05 November 1992
85 years old

Director
COX, Paul Raymond
Resigned: 08 October 1999
Appointed Date: 16 October 1996
63 years old

Director
ISAAC, James Keith
Resigned: 05 November 1992
93 years old

Director
JACKSON, Brian Malcolm
Resigned: 22 May 2006
Appointed Date: 22 May 2000
75 years old

Director
JONES, Alec Christopher
Resigned: 19 March 1995
Appointed Date: 09 July 1993
86 years old

Director
KERSLAKE, Brian John
Resigned: 01 September 1995
Appointed Date: 23 November 1994
77 years old

Director
LEEDER, David John
Resigned: 08 October 1999
Appointed Date: 16 October 1996
59 years old

Director
MITCHELL, Philip David
Resigned: 12 July 1993
Appointed Date: 14 October 1992
77 years old

Director
NEWSON, Richard Maurice
Resigned: 27 January 1994
Appointed Date: 14 October 1992
80 years old

Director
ROGERS, Peter, Sir
Resigned: 16 January 1996
Appointed Date: 28 March 1994
76 years old

Director
STREET, Michael Thomas
Resigned: 31 January 1992
86 years old

Director
WHITE, Philip Michael
Resigned: 10 July 2003
Appointed Date: 23 November 1994
76 years old

Director
WOOLNER, Andrew Edward
Resigned: 16 October 1996
Appointed Date: 20 October 1995
88 years old

Director
WORMWELL, Denis
Resigned: 19 April 2007
Appointed Date: 01 February 2006
64 years old

TRAVEL BIRMINGHAM LIMITED Events

16 Jun 2016
Annual return made up to 16 June 2016 with full list of shareholders
Statement of capital on 2016-06-16
  • GBP 50,500

01 Jun 2016
Accounts for a dormant company made up to 31 December 2015
04 Aug 2015
Annual return made up to 3 August 2015 with full list of shareholders
Statement of capital on 2015-08-04
  • GBP 50,500

27 Jul 2015
Accounts for a dormant company made up to 31 December 2014
12 Aug 2014
Annual return made up to 3 August 2014 with full list of shareholders
Statement of capital on 2014-08-12
  • GBP 50,500

...
... and 144 more events
18 Jan 1988
Return made up to 31/12/87; full list of members

02 Mar 1987
Director resigned

10 Nov 1986
New secretary appointed

03 Jan 1986
Full accounts made up to 31 March 1986

03 Jan 1986
Return made up to 31/12/86; full list of members

TRAVEL BIRMINGHAM LIMITED Charges

14 April 1994
Fixed and floating charge
Delivered: 16 April 1994
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…