CORPORATE TRAVEL MANAGEMENT (UNITED KINGDOM) LIMITED
LONDON CHAMBERS TRAVEL MANAGEMENT LIMITED CHAMBERS TRAVEL LIMITED

Hellopages » City of London » City of London » EC4V 5ER

Company number 02229894
Status Active
Incorporation Date 14 March 1988
Company Type Private Limited Company
Address 1 CARTER LANE, LONDON, ENGLAND, ENGLAND, EC4V 5ER
Home Country United Kingdom
Nature of Business 79110 - Travel agency activities
Phone, email, etc

Since the company registration one hundred and forty-nine events have happened. The last three records are Termination of appointment of Pamela Bridger as a director on 7 April 2017; Appointment of Ms Deborah Ann Carling as a director on 7 April 2017; Satisfaction of charge 022298940009 in full. The most likely internet sites of CORPORATE TRAVEL MANAGEMENT (UNITED KINGDOM) LIMITED are www.corporatetravelmanagementunitedkingdom.co.uk, and www.corporate-travel-management-united-kingdom.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and eight months. The distance to to Battersea Park Rail Station is 3.3 miles; to Brondesbury Park Rail Station is 5.2 miles; to Beckenham Hill Rail Station is 7 miles; to Bickley Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Corporate Travel Management United Kingdom Limited is a Private Limited Company. The company registration number is 02229894. Corporate Travel Management United Kingdom Limited has been working since 14 March 1988. The present status of the company is Active. The registered address of Corporate Travel Management United Kingdom Limited is 1 Carter Lane London England England Ec4v 5er. . HUNT, James Christopher is a Secretary of the company. CARLING, Deborah Ann is a Director of the company. FLEMING, Stephen John is a Director of the company. PHEROUS, Jamie Michael is a Director of the company. THELEN, Christopher Alexander is a Director of the company. Secretary HELLMUTH, Paul Jonathan has been resigned. Secretary KODIKARA, Asoka has been resigned. Secretary OLIVIER, Jean Marc William has been resigned. Secretary SEYMOUR MACINTYRE LIMITED has been resigned. Director BRIDGER, Pamela has been resigned. Director CARLING, Deborah Ann has been resigned. Director CORBISIERO, Jane Anne has been resigned. Director FOOT, Nicholas Rupert Ian has been resigned. Director HAMILTON, Ian Charles has been resigned. Director HARRIS, Tony Glyn has been resigned. Director JACOT OF BOINOD, Simon Christopher Louis has been resigned. Director KODIKARA, Asoka has been resigned. Director OLIVIER, Jean Marc William has been resigned. Director PEROLLS, Andrew Graham Thomas has been resigned. Director THORPE, John Peter has been resigned. The company operates in "Travel agency activities".


Current Directors

Secretary
HUNT, James Christopher
Appointed Date: 23 June 2008

Director
CARLING, Deborah Ann
Appointed Date: 07 April 2017
62 years old

Director
FLEMING, Stephen John
Appointed Date: 02 January 2015
57 years old

Director
PHEROUS, Jamie Michael
Appointed Date: 02 January 2015
57 years old

Director
THELEN, Christopher Alexander
Appointed Date: 29 September 1999
59 years old

Resigned Directors

Secretary
HELLMUTH, Paul Jonathan
Resigned: 16 July 2001
Appointed Date: 13 March 2000

Secretary
KODIKARA, Asoka
Resigned: 23 June 2008
Appointed Date: 16 July 2001

Secretary
OLIVIER, Jean Marc William
Resigned: 13 March 2000
Appointed Date: 31 March 1995

Secretary
SEYMOUR MACINTYRE LIMITED
Resigned: 31 March 1995

Director
BRIDGER, Pamela
Resigned: 07 April 2017
Appointed Date: 01 April 2012
71 years old

Director
CARLING, Deborah Ann
Resigned: 02 January 2015
Appointed Date: 14 November 2013
62 years old

Director
CORBISIERO, Jane Anne
Resigned: 30 June 2004
66 years old

Director
FOOT, Nicholas Rupert Ian
Resigned: 30 June 2004
67 years old

Director
HAMILTON, Ian Charles
Resigned: 21 March 1996
68 years old

Director
HARRIS, Tony Glyn
Resigned: 14 November 2006
Appointed Date: 15 January 2002
76 years old

Director
JACOT OF BOINOD, Simon Christopher Louis
Resigned: 04 November 1998
Appointed Date: 31 March 1995
67 years old

Director
KODIKARA, Asoka
Resigned: 23 May 2008
Appointed Date: 22 September 2003
79 years old

Director
OLIVIER, Jean Marc William
Resigned: 13 March 2000
Appointed Date: 01 April 1994

Director
PEROLLS, Andrew Graham Thomas
Resigned: 31 October 2011
Appointed Date: 01 September 2008
65 years old

Director
THORPE, John Peter
Resigned: 02 January 2015
Appointed Date: 21 July 2009
76 years old

Persons With Significant Control

Corporate Travel Management (Europe) Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CORPORATE TRAVEL MANAGEMENT (UNITED KINGDOM) LIMITED Events

07 Apr 2017
Termination of appointment of Pamela Bridger as a director on 7 April 2017
07 Apr 2017
Appointment of Ms Deborah Ann Carling as a director on 7 April 2017
03 Mar 2017
Satisfaction of charge 022298940009 in full
25 Jan 2017
Registration of charge 022298940010, created on 4 January 2017
18 Jan 2017
Full accounts made up to 30 June 2016
...
... and 139 more events
09 Jun 1988
Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital

05 May 1988
Memorandum and Articles of Association
29 Mar 1988
Company name changed alinbay LIMITED\certificate issued on 30/03/88

29 Mar 1988
Company name changed\certificate issued on 29/03/88
14 Mar 1988
Incorporation

CORPORATE TRAVEL MANAGEMENT (UNITED KINGDOM) LIMITED Charges

4 January 2017
Charge code 0222 9894 0010
Delivered: 25 January 2017
Status: Outstanding
Persons entitled: Cba Corporate Services (Nsw) Pty Limited (as Security Trustee)
Description: Contains fixed charge…
3 August 2015
Charge code 0222 9894 0009
Delivered: 7 August 2015
Status: Satisfied on 3 March 2017
Persons entitled: Australia and New Zealand Banking Group Limited
Description: Contains fixed charge…
17 December 2010
Deposit agreement to secure own liabilities
Delivered: 22 December 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: All such rights to the repayment of the deposit meaning the…
21 January 2010
An omnibus guarantee and set-off agreement
Delivered: 23 January 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums or sums standing to the credit of any one or more…
30 September 2008
Debenture
Delivered: 7 October 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
3 December 2004
Rent deposit deed
Delivered: 7 December 2004
Status: Outstanding
Persons entitled: Citywoode Limited and Vylake Limited
Description: The sum of £83,958.74.
11 December 2000
Rent deposit
Delivered: 15 December 2000
Status: Satisfied on 24 September 2008
Persons entitled: Glp Intressenter Ab
Description: £27,700.62.
11 October 1993
Transfer deed
Delivered: 20 October 1993
Status: Outstanding
Persons entitled: Tsb Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
18 April 1991
Deposit over cash deposit
Delivered: 7 May 1991
Status: Satisfied on 24 September 2008
Persons entitled: Hill Samuel Bank Limited
Description: £6,250 sort code 779166 a/c no 90957060.
14 June 1989
Debenture
Delivered: 16 June 1989
Status: Satisfied on 1 November 2005
Persons entitled: Hill Samuel Bank LTD
Description: Fixed and floating charges over the undertaking and all…