TRAVELREIGN LIMITED
NANTWICH

Hellopages » Cheshire » Cheshire East » CW5 7ED

Company number 02997759
Status Active
Incorporation Date 2 December 1994
Company Type Private Limited Company
Address 31 WELLINGTON ROAD, NANTWICH, CHESHIRE, CW5 7ED
Home Country United Kingdom
Nature of Business 52290 - Other transportation support activities
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Confirmation statement made on 2 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 2 December 2015 with full list of shareholders Statement of capital on 2015-12-02 GBP 6,000 . The most likely internet sites of TRAVELREIGN LIMITED are www.travelreign.co.uk, and www.travelreign.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and ten months. Travelreign Limited is a Private Limited Company. The company registration number is 02997759. Travelreign Limited has been working since 02 December 1994. The present status of the company is Active. The registered address of Travelreign Limited is 31 Wellington Road Nantwich Cheshire Cw5 7ed. . SANER, Sheila Marjorie is a Secretary of the company. SANER, Sheila Marjorie is a Director of the company. SANER, William James is a Director of the company. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Secretary MYERS, John Clive has been resigned. Director HAWLEY, Noel has been resigned. Director MASSEY, David William has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. The company operates in "Other transportation support activities".


Current Directors

Secretary
SANER, Sheila Marjorie
Appointed Date: 30 January 2008

Director
SANER, Sheila Marjorie
Appointed Date: 30 January 2008
74 years old

Director
SANER, William James
Appointed Date: 30 January 2008
55 years old

Resigned Directors

Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 22 December 1994
Appointed Date: 02 December 1994

Secretary
MYERS, John Clive
Resigned: 30 January 2008
Appointed Date: 22 December 1994

Director
HAWLEY, Noel
Resigned: 30 January 2008
Appointed Date: 12 September 1996
85 years old

Director
MASSEY, David William
Resigned: 30 January 2008
Appointed Date: 22 December 1994
78 years old

Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 22 December 1994
Appointed Date: 02 December 1994

Persons With Significant Control

The Navigation Narrowboat Company Limited
Notified on: 1 December 2016
Nature of control: Ownership of shares – 75% or more

TRAVELREIGN LIMITED Events

06 Dec 2016
Confirmation statement made on 2 December 2016 with updates
26 Jun 2016
Total exemption small company accounts made up to 31 December 2015
02 Dec 2015
Annual return made up to 2 December 2015 with full list of shareholders
Statement of capital on 2015-12-02
  • GBP 6,000

03 Jun 2015
Registration of charge 029977590004, created on 29 May 2015
01 Jun 2015
Satisfaction of charge 2 in full
...
... and 62 more events
04 Oct 1995
Ad 22/12/94--------- £ si 2@1=2 £ ic 1/3
12 Jan 1995
New secretary appointed;director resigned

12 Jan 1995
Secretary resigned;new director appointed

12 Jan 1995
Registered office changed on 12/01/95 from: the britannia suite international house 82-86 deansgate manchester M3 2ER

02 Dec 1994
Incorporation

TRAVELREIGN LIMITED Charges

29 May 2015
Charge code 0299 7759 0004
Delivered: 3 June 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Contains fixed charge…
30 January 2008
Legal charge
Delivered: 2 February 2008
Status: Satisfied on 1 June 2015
Persons entitled: Alliance & Leicester PLC
Description: L/H uplands road marina anderton cheshire t/no CH442434…
30 January 2008
Debenture
Delivered: 2 February 2008
Status: Satisfied on 1 June 2015
Persons entitled: Alliance & Leicester PLC
Description: L/H uplands road marina anderton cheshire t/no CH442434 and…
20 December 1996
Debenture
Delivered: 7 January 1997
Status: Satisfied on 10 November 1999
Persons entitled: John Clive Myers and Noel Hawley
Description: Three parcels of land at anderton northwich; t/nos: ch…