INTERNATIONAL TRAVEL CONNECTIONS LIMITED
CHESTER

Hellopages » Cheshire » Cheshire West and Chester » CH1 4EJ
Company number 01030986
Status Active
Incorporation Date 12 November 1971
Company Type Private Limited Company
Address CONCORDE HOUSE, 6 CANAL STREET, CHESTER, CH1 4EJ
Home Country United Kingdom
Nature of Business 79120 - Tour operator activities
Phone, email, etc

Since the company registration one hundred and eighty-four events have happened. The last three records are Full accounts made up to 30 April 2016; Termination of appointment of Karl Lloyd as a director on 5 November 2016; Appointment of Mrs Emma Pickering as a director on 6 October 2016. The most likely internet sites of INTERNATIONAL TRAVEL CONNECTIONS LIMITED are www.internationaltravelconnections.co.uk, and www.international-travel-connections.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-four years and three months. International Travel Connections Limited is a Private Limited Company. The company registration number is 01030986. International Travel Connections Limited has been working since 12 November 1971. The present status of the company is Active. The registered address of International Travel Connections Limited is Concorde House 6 Canal Street Chester Ch1 4ej. . ATKINSON, Jennifer Isobel is a Director of the company. FAHEY, Olga is a Director of the company. HINKSON, Judith Ellis is a Director of the company. MARSHALL, Lee is a Director of the company. PICKERING, Emma Victoria is a Director of the company. ROBERTS, Sarah is a Director of the company. Secretary BOFFEY, Duncan Peter Thomas has been resigned. Secretary BYRNE, Stephen has been resigned. Secretary COSSA, Linda Francis has been resigned. Secretary FOSTER, Andrew Muir has been resigned. Secretary FOSTER, Andrew Muir has been resigned. Secretary LLOYD, Karl James has been resigned. Secretary LOVETT, Anthony has been resigned. Director ALLYSON, June has been resigned. Director BOFFEY, Duncan Peter Thomas has been resigned. Director BYRNE, Stephen has been resigned. Director EDWARDS, Michael Wynn has been resigned. Director FOSTER, Andrew Muir has been resigned. Director FOSTER, June Allyson has been resigned. Director HINKSON, Judith Ellis has been resigned. Director LLOYD, Karl has been resigned. Director MARSDEN, James Edward has been resigned. Director PATEL, Vinod has been resigned. Director PINDAR, Paul Richard Martin has been resigned. Director PINDAR, Sharon Jean has been resigned. Director POVEY, Eric has been resigned. Director TAYLOR, Michael John has been resigned. The company operates in "Tour operator activities".


Current Directors

Director
ATKINSON, Jennifer Isobel
Appointed Date: 10 September 2009
50 years old

Director
FAHEY, Olga
Appointed Date: 22 September 2014
56 years old

Director
HINKSON, Judith Ellis
Appointed Date: 22 September 2014
55 years old

Director
MARSHALL, Lee
Appointed Date: 22 September 2014
56 years old

Director
PICKERING, Emma Victoria
Appointed Date: 06 October 2016
46 years old

Director
ROBERTS, Sarah
Appointed Date: 22 September 2014
46 years old

Resigned Directors

Secretary
BOFFEY, Duncan Peter Thomas
Resigned: 04 September 2009
Appointed Date: 08 October 2004

Secretary
BYRNE, Stephen
Resigned: 07 October 2004
Appointed Date: 16 July 1998

Secretary
COSSA, Linda Francis
Resigned: 28 September 1994
Appointed Date: 01 September 1992

Secretary
FOSTER, Andrew Muir
Resigned: 16 July 1998
Appointed Date: 11 July 1997

Secretary
FOSTER, Andrew Muir
Resigned: 01 September 1992

Secretary
LLOYD, Karl James
Resigned: 26 August 2016
Appointed Date: 04 September 2009

Secretary
LOVETT, Anthony
Resigned: 11 July 1997
Appointed Date: 28 September 1994

Director
ALLYSON, June
Resigned: 10 September 2009
Appointed Date: 10 September 2009
71 years old

Director
BOFFEY, Duncan Peter Thomas
Resigned: 08 October 2004
Appointed Date: 08 October 2004
64 years old

Director
BYRNE, Stephen
Resigned: 07 October 2004
Appointed Date: 01 May 2002
60 years old

Director
EDWARDS, Michael Wynn
Resigned: 01 May 2001
Appointed Date: 30 June 1998
60 years old

Director
FOSTER, Andrew Muir
Resigned: 15 October 2009
81 years old

Director
FOSTER, June Allyson
Resigned: 04 August 2014
Appointed Date: 10 September 2009
71 years old

Director
HINKSON, Judith Ellis
Resigned: 17 August 2012
Appointed Date: 26 April 2010
55 years old

Director
LLOYD, Karl
Resigned: 05 November 2016
Appointed Date: 09 June 2010
52 years old

Director
MARSDEN, James Edward
Resigned: 01 August 1992
84 years old

Director
PATEL, Vinod
Resigned: 04 August 2014
72 years old

Director
PINDAR, Paul Richard Martin
Resigned: 26 August 2016
Appointed Date: 01 September 2014
66 years old

Director
PINDAR, Sharon Jean
Resigned: 26 August 2016
Appointed Date: 04 August 2014
58 years old

Director
POVEY, Eric
Resigned: 04 August 2014
Appointed Date: 05 July 2005
78 years old

Director
TAYLOR, Michael John
Resigned: 08 January 2008
Appointed Date: 15 July 1994
82 years old

Persons With Significant Control

Itc Luxury Travel Group Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

INTERNATIONAL TRAVEL CONNECTIONS LIMITED Events

17 Nov 2016
Full accounts made up to 30 April 2016
11 Nov 2016
Termination of appointment of Karl Lloyd as a director on 5 November 2016
06 Oct 2016
Appointment of Mrs Emma Pickering as a director on 6 October 2016
16 Sep 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

07 Sep 2016
Appointment of Mrs Judith Ellis Hinkson as a director on 26 August 2016
  • ANNOTATION Part Rectified the directors appointment date was removed from the public register on 14/11/2016 as it was invalid or ineffective

...
... and 174 more events
25 Sep 1976
Accounts made up to 30 April 1975
24 Sep 1976
Accounts made up to 30 April 1974

04 Dec 1975
Accounts made up to 30 April 2073
12 Nov 1971
Certificate of incorporation
12 Nov 1971
Incorporation

INTERNATIONAL TRAVEL CONNECTIONS LIMITED Charges

4 August 2014
Charge code 0103 0986 0010
Delivered: 9 August 2014
Status: Outstanding
Persons entitled: Michael Medlicott as Trustee for the Air Travel Trustees Catherine Ruth Staples as Trustee for the Air Travel Trustees Richard Trevor Relton Jackson as Trustee for the Air Travel Trustees Christine Jesnick as Trustee for the Air Travel Trustees
Description: Contains fixed charge…
16 October 2002
Charge of deposit
Delivered: 23 October 2002
Status: Satisfied on 29 September 2012
Persons entitled: National Westminster Bank PLC
Description: All deposits now and in the future credited to account…
12 September 1996
Deed of deposit
Delivered: 18 September 1996
Status: Satisfied on 29 September 2012
Persons entitled: P & O Property Holdings Limited
Description: The deposit sum being £5,000.
1 April 1992
Charge over credit balances
Delivered: 7 April 1992
Status: Satisfied on 19 September 1995
Persons entitled: National Westminster Bank PLC
Description: The sum of £300,000 held by the bank on an account numbered…
17 July 1989
Mortgage debenture
Delivered: 26 July 1989
Status: Satisfied on 22 July 2013
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
26 June 1989
Legal mortgage
Delivered: 4 July 1989
Status: Satisfied on 19 September 1995
Persons entitled: National Westminster Bank PLC
Description: 3, forest street,chester t/no ch 237070 & the proceeds of…
29 July 1986
Charge over credit balances
Delivered: 13 August 1986
Status: Satisfied on 1 August 1989
Persons entitled: National Westminster Bank PLC
Description: All moneys from time to time held to the credit of the…
23 April 1986
Charge over credit balance
Delivered: 1 May 1986
Status: Satisfied on 1 August 1989
Persons entitled: National Westminster Bank PLC
Description: The sum of £41,000 together with interest accrued held by…
25 October 1983
Charge
Delivered: 15 November 1983
Status: Satisfied on 1 August 1989
Persons entitled: National Westminster Bank PLC
Description: The sum of £12,000 together with interest accrued held by…
4 February 1982
Legal mortgage
Delivered: 6 February 1982
Status: Satisfied on 19 September 1995
Persons entitled: National Westminster Bank PLC
Description: Vine house, fullers moor, broxton, nr. Chester. Title no:-…