TRAVEL INCENTIVES MEETINGS EXHIBITIONS LIMITED
LONDON TUDOR TRAVEL LIMITED

Hellopages » Greater London » Camden » NW1 2DN

Company number 01031816
Status Liquidation
Incorporation Date 19 November 1971
Company Type Private Limited Company
Address OPUS RESTRUCTURING LLP, 1 EVERSHOLT STREET, EUSTON, LONDON, NW1 2DN
Home Country United Kingdom
Nature of Business 79909 - Other reservation service activities n.e.c.
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Liquidators' statement of receipts and payments to 25 May 2016; Registered office address changed from One Euston Square 40 Melton Street London NW1 2FD to C/O Opus Restructuring Llp 1 Eversholt Street Euston London NW1 2DN on 14 June 2016; Registered office address changed from Melbury House 34 Southborough Road Bickley Bromley Kent BR1 2EB to One Euston Square 40 Melton Street London NW1 2FD on 11 June 2015. The most likely internet sites of TRAVEL INCENTIVES MEETINGS EXHIBITIONS LIMITED are www.travelincentivesmeetingsexhibitions.co.uk, and www.travel-incentives-meetings-exhibitions.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and eleven months. Travel Incentives Meetings Exhibitions Limited is a Private Limited Company. The company registration number is 01031816. Travel Incentives Meetings Exhibitions Limited has been working since 19 November 1971. The present status of the company is Liquidation. The registered address of Travel Incentives Meetings Exhibitions Limited is Opus Restructuring Llp 1 Eversholt Street Euston London Nw1 2dn. . GAWMAN, Paul Raymond is a Director of the company. Secretary BLACKALL, John Anthony has been resigned. Secretary EDWARDS, Sheila has been resigned. Secretary GAWMAN, Fiona has been resigned. Secretary WINTER, Christopher Philip Akers has been resigned. Director BLACKALL, John Anthony has been resigned. Director GAWMAN, Fiona has been resigned. The company operates in "Other reservation service activities n.e.c.".


Current Directors

Director
GAWMAN, Paul Raymond

72 years old

Resigned Directors

Secretary
BLACKALL, John Anthony
Resigned: 08 March 2001

Secretary
EDWARDS, Sheila
Resigned: 10 March 2001
Appointed Date: 31 October 2000

Secretary
GAWMAN, Fiona
Resigned: 20 September 2006
Appointed Date: 08 March 2001

Secretary
WINTER, Christopher Philip Akers
Resigned: 28 October 2011
Appointed Date: 20 September 2006

Director
BLACKALL, John Anthony
Resigned: 08 March 2001
71 years old

Director
GAWMAN, Fiona
Resigned: 20 September 2006
Appointed Date: 01 November 2001
66 years old

TRAVEL INCENTIVES MEETINGS EXHIBITIONS LIMITED Events

01 Aug 2016
Liquidators' statement of receipts and payments to 25 May 2016
14 Jun 2016
Registered office address changed from One Euston Square 40 Melton Street London NW1 2FD to C/O Opus Restructuring Llp 1 Eversholt Street Euston London NW1 2DN on 14 June 2016
11 Jun 2015
Registered office address changed from Melbury House 34 Southborough Road Bickley Bromley Kent BR1 2EB to One Euston Square 40 Melton Street London NW1 2FD on 11 June 2015
09 Jun 2015
Statement of affairs with form 4.19
09 Jun 2015
Appointment of a voluntary liquidator
...
... and 80 more events
16 Dec 1987
Full accounts made up to 31 March 1987

01 Dec 1987
Registered office changed on 01/12/87 from: 5 chestnut close westoning bedfordshire

27 Oct 1987
Return made up to 26/09/87; full list of members

02 Feb 1987
Return made up to 17/12/86; full list of members

31 Jan 1987
Full accounts made up to 31 March 1986

TRAVEL INCENTIVES MEETINGS EXHIBITIONS LIMITED Charges

27 March 1996
Mortgage debenture
Delivered: 10 April 1996
Status: Outstanding
Persons entitled: Allied Irish Banks, P.L.C. as Security Trustee for Itself and Aib Finance Limited
Description: Fixed and floating charges over the undertaking and all…
6 April 1992
Debenture
Delivered: 23 April 1992
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: See form 395 for full details ref:M169C. Fixed and floating…
14 November 1983
Guarantee & debenture
Delivered: 18 November 1983
Status: Satisfied on 1 July 1988
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
20 November 1981
Charge
Delivered: 26 November 1981
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: All book debts and other debts.