TRAVEL & TOURISM MARKETING LIMITED
BROMLEY MICROLOGO LIMITED

Hellopages » Greater London » Bromley » BR1 3RA

Company number 03738844
Status Active
Incorporation Date 23 March 1999
Company Type Private Limited Company
Address LYGON HOUSE, 50 LONDON ROAD, BROMLEY, KENT, BR1 3RA
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Confirmation statement made on 23 March 2017 with updates; Total exemption small company accounts made up to 30 June 2016; Annual return made up to 23 March 2016 with full list of shareholders Statement of capital on 2016-04-04 GBP 2 . The most likely internet sites of TRAVEL & TOURISM MARKETING LIMITED are www.traveltourismmarketing.co.uk, and www.travel-tourism-marketing.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-six years and seven months. Travel Tourism Marketing Limited is a Private Limited Company. The company registration number is 03738844. Travel Tourism Marketing Limited has been working since 23 March 1999. The present status of the company is Active. The registered address of Travel Tourism Marketing Limited is Lygon House 50 London Road Bromley Kent Br1 3ra. The company`s financial liabilities are £114.51k. It is £13.01k against last year. The cash in hand is £178.89k. It is £17.69k against last year. And the total assets are £343.38k, which is £0.83k against last year. DILLURY, Kirsty Louise is a Secretary of the company. DILLURY, Kirsty Louise is a Director of the company. HANSON, June Oates Elise is a Director of the company. Secretary HEATH, Ingrid Veronica has been resigned. Nominee Secretary ASHCROFT CAMERON SECRETARIES LIMITED has been resigned. Nominee Director ASHCROFT CAMERON NOMINEES LIMITED has been resigned. Director FELL, Nigel Lee has been resigned. Director HEATH, Kieron Sean has been resigned. The company operates in "Other service activities n.e.c.".


travel & tourism marketing Key Finiance

LIABILITIES £114.51k
+12%
CASH £178.89k
+10%
TOTAL ASSETS £343.38k
+0%
All Financial Figures

Current Directors

Secretary
DILLURY, Kirsty Louise
Appointed Date: 13 July 2001

Director
DILLURY, Kirsty Louise
Appointed Date: 13 July 2001
54 years old

Director
HANSON, June Oates Elise
Appointed Date: 13 July 2001
64 years old

Resigned Directors

Secretary
HEATH, Ingrid Veronica
Resigned: 13 July 2001
Appointed Date: 26 May 1999

Nominee Secretary
ASHCROFT CAMERON SECRETARIES LIMITED
Resigned: 26 May 1999
Appointed Date: 23 March 1999

Nominee Director
ASHCROFT CAMERON NOMINEES LIMITED
Resigned: 26 May 1999
Appointed Date: 23 March 1999

Director
FELL, Nigel Lee
Resigned: 01 July 2014
Appointed Date: 20 February 2012
61 years old

Director
HEATH, Kieron Sean
Resigned: 13 July 2001
Appointed Date: 26 May 1999
74 years old

Persons With Significant Control

Ms Kirsty Louise Dillury
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ms June Oates Elise Hanson
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

TRAVEL & TOURISM MARKETING LIMITED Events

05 Apr 2017
Confirmation statement made on 23 March 2017 with updates
13 Mar 2017
Total exemption small company accounts made up to 30 June 2016
04 Apr 2016
Annual return made up to 23 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 2

17 Mar 2016
Total exemption small company accounts made up to 30 June 2015
31 Mar 2015
Annual return made up to 23 March 2015 with full list of shareholders
Statement of capital on 2015-03-31
  • GBP 2

...
... and 53 more events
16 Jun 1999
Registered office changed on 16/06/99 from: 11 beaumont gate shenley hill radlett hertfordshire WD7 7AR
16 Jun 1999
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

16 Jun 1999
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

25 May 1999
Company name changed micrologo LIMITED\certificate issued on 26/05/99
23 Mar 1999
Incorporation

TRAVEL & TOURISM MARKETING LIMITED Charges

4 August 2003
Debenture
Delivered: 7 August 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…