WM TRAVEL LIMITED
TRAVEL COVENTRY LIMITED TRAVEL LONDON LIMITED PENN PR AND ADVERTISING LIMITED

Hellopages » West Midlands » Birmingham » B9 4BZ

Company number 02529389
Status Active
Incorporation Date 9 August 1990
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-one events have happened. The last three records are Annual return made up to 9 June 2016 with full list of shareholders Statement of capital on 2016-06-09 GBP 10,000 ; Accounts for a dormant company made up to 31 December 2015; Accounts for a dormant company made up to 31 December 2014. The most likely internet sites of WM TRAVEL LIMITED are www.wmtravel.co.uk, and www.wm-travel.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five 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.Wm Travel Limited is a Private Limited Company. The company registration number is 02529389. Wm Travel Limited has been working since 09 August 1990. The present status of the company is Active. The registered address of Wm Travel 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 HURST, Gordon Mark has been resigned. Secretary LEES, Barbara has been resigned. Secretary RICHARDS, Lewis has been resigned. Director BARKER, Neil James has been resigned. Director BROOMES, George Mervyn has been resigned. Director BROWN, Nicholas James Forster has been resigned. Director COX, Paul Raymond has been resigned. Director GILLMAN, Francis Dennis has been resigned. Director JACKSON, Brian Malcolm has been resigned. Director JOSEPH, Robert Reginald Norman has been resigned. Director KERSLAKE, Brian John has been resigned. Director LEEDER, David John has been resigned. Director PINDAR, Paul Richard Martin has been resigned. Director PRICE, Shirley Edith 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 December 1996

Secretary
HURST, Gordon Mark
Resigned: 27 August 1993

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

Secretary
RICHARDS, Lewis
Resigned: 31 December 1996
Appointed Date: 27 August 1993

Director
BARKER, Neil James
Resigned: 23 November 2010
Appointed Date: 28 January 2005
61 years old

Director
BROOMES, George Mervyn
Resigned: 04 December 1994
Appointed Date: 27 August 1993
82 years old

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

Director
COX, Paul Raymond
Resigned: 08 October 1999
Appointed Date: 25 September 1996
63 years old

Director
GILLMAN, Francis Dennis
Resigned: 26 April 1995
Appointed Date: 27 August 1993
86 years old

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

Director
JOSEPH, Robert Reginald Norman
Resigned: 26 April 1995
Appointed Date: 28 January 1994
89 years old

Director
KERSLAKE, Brian John
Resigned: 01 September 1995
Appointed Date: 27 August 1993
77 years old

Director
LEEDER, David John
Resigned: 08 October 1999
Appointed Date: 25 September 1996
59 years old

Director
PINDAR, Paul Richard Martin
Resigned: 27 August 1993
66 years old

Director
PRICE, Shirley Edith
Resigned: 09 January 1994
Appointed Date: 27 August 1993
91 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: 27 August 1993
88 years old

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

WM TRAVEL LIMITED Events

09 Jun 2016
Annual return made up to 9 June 2016 with full list of shareholders
Statement of capital on 2016-06-09
  • GBP 10,000

01 Jun 2016
Accounts for a dormant company made up to 31 December 2015
27 Jul 2015
Accounts for a dormant company made up to 31 December 2014
07 Jul 2015
Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-07-07
  • GBP 10,000

15 Jul 2014
Accounts for a dormant company made up to 31 December 2013
...
... and 141 more events
01 Oct 1990
Secretary resigned;new secretary appointed

01 Oct 1990
Director resigned;new director appointed

28 Sep 1990
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

27 Sep 1990
Registered office changed on 27/09/90 from: 2 baches street london N1 6UB

09 Aug 1990
Incorporation

WM TRAVEL LIMITED Charges

31 January 1995
Debenture
Delivered: 10 February 1995
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 March 1994
Fixed and floating charge
Delivered: 31 March 1994
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
29 May 1991
Guarantee & debenture
Delivered: 10 June 1991
Status: Satisfied on 2 September 1993
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
5 April 1991
Guarantee & debenture
Delivered: 18 April 1991
Status: Satisfied on 2 September 1993
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…