THE GUILD OF TRAVEL MANAGEMENT COMPANIES LIMITED
LONDON THE GUILD OF BUSINESS TRAVEL AGENTS LIMITED

Hellopages » Greater London » Camden » W1T 7NY

Company number 02206935
Status Active
Incorporation Date 18 December 1987
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address BUTLER HOUSE, 177/8 TOTTENHAM COURT ROAD, LONDON, ENGLAND, W1T 7NY
Home Country United Kingdom
Nature of Business 94120 - Activities of professional membership organizations
Phone, email, etc

Since the company registration one hundred and seventy-eight events have happened. The last three records are Full accounts made up to 31 October 2016; Resolutions RES01 ‐ Resolution of adoption of Articles of Association ; Confirmation statement made on 7 February 2017 with updates. The most likely internet sites of THE GUILD OF TRAVEL MANAGEMENT COMPANIES LIMITED are www.theguildoftravelmanagementcompanies.co.uk, and www.the-guild-of-travel-management-companies.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and ten months. The Guild of Travel Management Companies Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02206935. The Guild of Travel Management Companies Limited has been working since 18 December 1987. The present status of the company is Active. The registered address of The Guild of Travel Management Companies Limited is Butler House 177 8 Tottenham Court Road London England W1t 7ny. . WILLIAMSON, Mervyn John is a Secretary of the company. ALLAN, Edwin Paul is a Director of the company. BOARDMAN, Richard James is a Director of the company. RAMSEY, Graham John is a Director of the company. RISSBROOK, Anthony Edward is a Director of the company. SODHA, Ajaya Gordhandas is a Director of the company. WHITE, Adam Colin Kirby is a Director of the company. WILLIAMSON, Mervyn John is a Director of the company. Secretary CARLISLE, Philip Hugh has been resigned. Secretary GODFREY, Anne Catherine has been resigned. Secretary REYNOLDS, David Kinsey has been resigned. Director ALLEN, Stephen David has been resigned. Director ALLEN, Stephen David has been resigned. Director AXON-BOYES, Brian has been resigned. Director BARLOW, Derek has been resigned. Director BOARDMAN, Richard James has been resigned. Director BOARDMAN, Richard James has been resigned. Director BRANNAN, Edward Eric has been resigned. Director BROMFIELD, Alan Robert has been resigned. Director CARRIVICK, Michael Richard has been resigned. Director COLES, Alan John has been resigned. Director COLES, Alan John has been resigned. Director COOK, Katherine has been resigned. Director CRAMPTON, Rachel has been resigned. Director CULLEN, Paula has been resigned. Director DRUMMOND, Peter John has been resigned. Director ELLIOTT, John Michael has been resigned. Director FAUVEL, Patricia Thelma has been resigned. Director FLACK, Graham Norman has been resigned. Director FURNESS, Richard Donald has been resigned. Director GILES, David Anthony has been resigned. Director GILES, David Anthony has been resigned. Director HARE, Michael John has been resigned. Director HIBBERT, Andrew John has been resigned. Director HUGHES, Anthony John has been resigned. Director LOVELL, Richard Grahame has been resigned. Director LOVELL, Richard Grahame has been resigned. Director LUNN, John Donald has been resigned. Director LUNN, John Donald has been resigned. Director MCGETRICK, Simone Faye has been resigned. Director MOORE, David Charles has been resigned. Director MYLES, James Fraser has been resigned. Director PATON, George Andrew has been resigned. Director PLATT, Michael Maurice has been resigned. Director SOMMER, Charles Ernest Rochelle has been resigned. Director SPENCE, Alan David has been resigned. Director STEWART, Valentine Taylor has been resigned. Director THOMPSON, Roger John has been resigned. Director VERONIQUE, Maurice Anthony has been resigned. Director WALLER, Andrew John has been resigned. Director WHITE, Adam Colin Kirby has been resigned. Director WHITE, Adam Colin Kirby has been resigned. Director WHITTAKER, David Ronald has been resigned. Director WHITTAKER, David Ronald has been resigned. The company operates in "Activities of professional membership organizations".


Current Directors

Secretary
WILLIAMSON, Mervyn John
Appointed Date: 06 August 2012

Director
ALLAN, Edwin Paul

68 years old

Director
BOARDMAN, Richard James
Appointed Date: 01 February 2015
59 years old

Director
RAMSEY, Graham John
Appointed Date: 24 January 2006
73 years old

Director
RISSBROOK, Anthony Edward
Appointed Date: 20 January 2010
58 years old

Director
SODHA, Ajaya Gordhandas
Appointed Date: 21 January 2009
68 years old

Director
WHITE, Adam Colin Kirby
Appointed Date: 07 July 2012
64 years old

Director
WILLIAMSON, Mervyn John
Appointed Date: 18 January 2011
62 years old

Resigned Directors

Secretary
CARLISLE, Philip Hugh
Resigned: 01 January 2010
Appointed Date: 01 April 1996

Secretary
GODFREY, Anne Catherine
Resigned: 06 August 2012
Appointed Date: 01 January 2010

Secretary
REYNOLDS, David Kinsey
Resigned: 31 May 1996

Director
ALLEN, Stephen David
Resigned: 01 February 2017
Appointed Date: 01 February 2015
67 years old

Director
ALLEN, Stephen David
Resigned: 30 September 2014
Appointed Date: 30 January 2012
67 years old

Director
AXON-BOYES, Brian
Resigned: 10 February 1995
83 years old

Director
BARLOW, Derek
Resigned: 20 January 2010
Appointed Date: 24 January 2006
72 years old

Director
BOARDMAN, Richard James
Resigned: 01 February 2014
Appointed Date: 23 January 2007
59 years old

Director
BOARDMAN, Richard James
Resigned: 20 January 2004
Appointed Date: 23 January 2001
59 years old

Director
BRANNAN, Edward Eric
Resigned: 31 December 1993
80 years old

Director
BROMFIELD, Alan Robert
Resigned: 25 January 1995
85 years old

Director
CARRIVICK, Michael Richard
Resigned: 31 December 1999
Appointed Date: 25 January 1995
78 years old

Director
COLES, Alan John
Resigned: 23 January 2007
Appointed Date: 21 January 2003
76 years old

Director
COLES, Alan John
Resigned: 22 January 2002
Appointed Date: 26 January 1999
76 years old

Director
COOK, Katherine
Resigned: 31 March 2016
Appointed Date: 01 February 2015
48 years old

Director
CRAMPTON, Rachel
Resigned: 23 January 2001
Appointed Date: 27 January 1998
76 years old

Director
CULLEN, Paula
Resigned: 01 January 2013
Appointed Date: 30 January 2012
54 years old

Director
DRUMMOND, Peter John
Resigned: 25 January 2017
Appointed Date: 20 January 2010
81 years old

Director
ELLIOTT, John Michael
Resigned: 31 December 1993
85 years old

Director
FAUVEL, Patricia Thelma
Resigned: 20 January 2010
Appointed Date: 24 January 2006
74 years old

Director
FLACK, Graham Norman
Resigned: 11 March 2008
Appointed Date: 19 January 1994
70 years old

Director
FURNESS, Richard Donald
Resigned: 30 September 2006
Appointed Date: 20 January 2004
76 years old

Director
GILES, David Anthony
Resigned: 25 January 2017
Appointed Date: 04 March 2013
70 years old

Director
GILES, David Anthony
Resigned: 23 January 2001
Appointed Date: 23 January 1996
70 years old

Director
HARE, Michael John
Resigned: 02 February 2015
Appointed Date: 22 January 2002
62 years old

Director
HIBBERT, Andrew John
Resigned: 02 February 2015
Appointed Date: 01 February 2014
53 years old

Director
HUGHES, Anthony John
Resigned: 28 February 2002
Appointed Date: 07 February 1993
75 years old

Director
LOVELL, Richard Grahame
Resigned: 23 January 2008
Appointed Date: 23 January 2001
83 years old

Director
LOVELL, Richard Grahame
Resigned: 25 January 2000
Appointed Date: 15 February 1996
83 years old

Director
LUNN, John Donald
Resigned: 25 January 2005
Appointed Date: 27 January 1998
89 years old

Director
LUNN, John Donald
Resigned: 28 January 1997
89 years old

Director
MCGETRICK, Simone Faye
Resigned: 21 July 2009
Appointed Date: 25 September 2007
53 years old

Director
MOORE, David Charles
Resigned: 25 January 2017
Appointed Date: 30 January 2012
61 years old

Director
MYLES, James Fraser
Resigned: 25 January 2000
Appointed Date: 28 January 1997
77 years old

Director
PATON, George Andrew
Resigned: 26 January 1999
85 years old

Director
PLATT, Michael Maurice
Resigned: 30 June 2008
Appointed Date: 19 January 1994
77 years old

Director
SOMMER, Charles Ernest Rochelle
Resigned: 01 November 2004
Appointed Date: 25 January 2000
75 years old

Director
SPENCE, Alan David
Resigned: 31 January 2012
Appointed Date: 07 February 1992
78 years old

Director
STEWART, Valentine Taylor
Resigned: 23 January 1996
88 years old

Director
THOMPSON, Roger John
Resigned: 27 January 1998
81 years old

Director
VERONIQUE, Maurice Anthony
Resigned: 30 June 2012
Appointed Date: 24 January 2006
64 years old

Director
WALLER, Andrew John
Resigned: 31 December 2011
Appointed Date: 23 January 2008
69 years old

Director
WHITE, Adam Colin Kirby
Resigned: 20 January 2010
Appointed Date: 21 January 2009
64 years old

Director
WHITE, Adam Colin Kirby
Resigned: 13 December 2005
Appointed Date: 25 January 2000
64 years old

Director
WHITTAKER, David Ronald
Resigned: 25 January 2005
Appointed Date: 25 January 2000
79 years old

Director
WHITTAKER, David Ronald
Resigned: 27 January 1998
79 years old

THE GUILD OF TRAVEL MANAGEMENT COMPANIES LIMITED Events

21 Mar 2017
Full accounts made up to 31 October 2016
27 Feb 2017
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

24 Feb 2017
Confirmation statement made on 7 February 2017 with updates
07 Feb 2017
Termination of appointment of Katherine Cook as a director on 31 March 2016
07 Feb 2017
Termination of appointment of David Charles Moore as a director on 25 January 2017
...
... and 168 more events
03 Mar 1989
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

10 Mar 1988
Accounting reference date notified as 31/10

18 Dec 1987
Certificate of incorporation
18 Dec 1987
Incorporation
18 Dec 1987
Incorporation

THE GUILD OF TRAVEL MANAGEMENT COMPANIES LIMITED Charges

31 March 2005
Letter of pledge over a deposit
Delivered: 8 April 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All sums outstanding at the credit of account number…