TRAVEL CLAIMS SERVICES LIMITED
BRISTOL

Hellopages » Bristol » Bristol, City of » BS1 6AA

Company number 04775583
Status Active
Incorporation Date 23 May 2003
Company Type Private Limited Company
Address ONE VICTORIA STREET, BRISTOL BRIDGE, BRISTOL, UNITED KINGDOM, BS1 6AA
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Termination of appointment of David Parrondo Muriel as a director on 31 December 2016; Termination of appointment of Richard Michael Thompson as a secretary on 1 November 2016; Appointment of Mrs Caroline Louise Peattie as a secretary on 1 November 2016. The most likely internet sites of TRAVEL CLAIMS SERVICES LIMITED are www.travelclaimsservices.co.uk, and www.travel-claims-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and five months. Travel Claims Services Limited is a Private Limited Company. The company registration number is 04775583. Travel Claims Services Limited has been working since 23 May 2003. The present status of the company is Active. The registered address of Travel Claims Services Limited is One Victoria Street Bristol Bridge Bristol United Kingdom Bs1 6aa. . PEATTIE, Caroline Louise is a Secretary of the company. MARRUGO ROJAS, Jair Giovanni is a Director of the company. Secretary EMAMY FOROUSHANI, Alireza Ali has been resigned. Secretary MCCARTHY, Jamie Lee has been resigned. Secretary SMITH, Derek Leslie has been resigned. Secretary THOMPSON, Richard Michael has been resigned. Secretary WATTS, Anthony Laurence has been resigned. Secretary QUAYSECO LTD has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ALVERT SANZ, Pablo has been resigned. Director ANTIMISSARIS, Nikolaos has been resigned. Director CARRASCO REIJA, Maria Asuncion has been resigned. Director FENNER, Timothy Hugh has been resigned. Director IZZARD, Mark has been resigned. Director LOCKETT, Gary James has been resigned. Director MCCARTHY, Jamie Lee has been resigned. Director PARRONDO MURIEL, David has been resigned. Director PHILLIPS, Sarah Louise has been resigned. Director RICHARDSON, James Duncan has been resigned. Director SANTOS, Gregorio Rodriguez has been resigned. Director SMITH, Julie Geraldine has been resigned. Director WILSON, Perry Neil has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
PEATTIE, Caroline Louise
Appointed Date: 01 November 2016

Director
MARRUGO ROJAS, Jair Giovanni
Appointed Date: 27 June 2016
53 years old

Resigned Directors

Secretary
EMAMY FOROUSHANI, Alireza Ali
Resigned: 18 April 2008
Appointed Date: 01 July 2005

Secretary
MCCARTHY, Jamie Lee
Resigned: 04 October 2010
Appointed Date: 18 April 2008

Secretary
SMITH, Derek Leslie
Resigned: 01 July 2005
Appointed Date: 25 January 2005

Secretary
THOMPSON, Richard Michael
Resigned: 01 November 2016
Appointed Date: 01 February 2016

Secretary
WATTS, Anthony Laurence
Resigned: 25 January 2005
Appointed Date: 23 May 2003

Secretary
QUAYSECO LTD
Resigned: 01 February 2016
Appointed Date: 04 October 2010

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 23 May 2003
Appointed Date: 23 May 2003

Director
ALVERT SANZ, Pablo
Resigned: 02 March 2016
Appointed Date: 06 March 2012
61 years old

Director
ANTIMISSARIS, Nikolaos
Resigned: 20 January 2015
Appointed Date: 04 October 2010
56 years old

Director
CARRASCO REIJA, Maria Asuncion
Resigned: 27 June 2016
Appointed Date: 27 January 2015
56 years old

Director
FENNER, Timothy Hugh
Resigned: 31 October 2004
Appointed Date: 23 May 2003
69 years old

Director
IZZARD, Mark
Resigned: 04 October 2010
Appointed Date: 30 December 2008
54 years old

Director
LOCKETT, Gary James
Resigned: 31 December 2010
Appointed Date: 31 December 2008
62 years old

Director
MCCARTHY, Jamie Lee
Resigned: 04 October 2010
Appointed Date: 01 March 2010
46 years old

Director
PARRONDO MURIEL, David
Resigned: 31 December 2016
Appointed Date: 27 June 2016
52 years old

Director
PHILLIPS, Sarah Louise
Resigned: 31 October 2004
Appointed Date: 23 May 2003
59 years old

Director
RICHARDSON, James Duncan
Resigned: 03 July 2007
Appointed Date: 01 July 2005
52 years old

Director
SANTOS, Gregorio Rodriguez
Resigned: 06 March 2012
Appointed Date: 04 October 2010
61 years old

Director
SMITH, Julie Geraldine
Resigned: 01 July 2005
Appointed Date: 23 May 2003
66 years old

Director
WILSON, Perry Neil
Resigned: 04 October 2010
Appointed Date: 01 July 2005
59 years old

TRAVEL CLAIMS SERVICES LIMITED Events

12 Jan 2017
Termination of appointment of David Parrondo Muriel as a director on 31 December 2016
21 Nov 2016
Termination of appointment of Richard Michael Thompson as a secretary on 1 November 2016
21 Nov 2016
Appointment of Mrs Caroline Louise Peattie as a secretary on 1 November 2016
12 Oct 2016
Full accounts made up to 31 December 2015
01 Jul 2016
Termination of appointment of Maria Asuncion Carrasco Reija as a director on 27 June 2016
...
... and 78 more events
22 Jun 2004
Return made up to 23/05/04; full list of members
  • 363(288) ‐ Director's particulars changed

10 Sep 2003
Ad 23/05/03--------- £ si 99@1=99 £ ic 1/100
10 Sep 2003
Registered office changed on 10/09/03 from: 9 nelson street southend-on-sea essex SS1 1EH
23 May 2003
Secretary resigned
23 May 2003
Incorporation