DIVERSITY TRAVEL LIMITED
LONDON MARBLESIGN LIMITED

Hellopages » City of London » City of London » WC1V 7QH

Company number 05993481
Status Active
Incorporation Date 9 November 2006
Company Type Private Limited Company
Address CHRISTOPHER AIREY, 9-10 STAPLE INN, LONDON, WC1V 7QH
Home Country United Kingdom
Nature of Business 79110 - Travel agency activities
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Statement of capital following an allotment of shares on 31 January 2017 GBP 127,786 ; Change of share class name or designation; Resolutions RES01 ‐ Resolution of adoption of Articles of Association RES12 ‐ Resolution of varying share rights or name . The most likely internet sites of DIVERSITY TRAVEL LIMITED are www.diversitytravel.co.uk, and www.diversity-travel.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eleven months. The distance to to Battersea Park Rail Station is 3.2 miles; to Brondesbury Park Rail Station is 4.6 miles; to Barnes Bridge Rail Station is 6.9 miles; to Beckenham Hill Rail Station is 7.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Diversity Travel Limited is a Private Limited Company. The company registration number is 05993481. Diversity Travel Limited has been working since 09 November 2006. The present status of the company is Active. The registered address of Diversity Travel Limited is Christopher Airey 9 10 Staple Inn London Wc1v 7qh. . SODHA, Harish Gordhandas is a Secretary of the company. AIREY, Christopher David Lewis is a Director of the company. BURROWS, Sarah is a Director of the company. SODHA, Harish Gordhandas is a Director of the company. TRUIN, Matthew Harry is a Director of the company. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Travel agency activities".


Current Directors

Secretary
SODHA, Harish Gordhandas
Appointed Date: 16 November 2006

Director
AIREY, Christopher David Lewis
Appointed Date: 21 September 2009
53 years old

Director
BURROWS, Sarah
Appointed Date: 16 November 2006
60 years old

Director
SODHA, Harish Gordhandas
Appointed Date: 16 November 2006
72 years old

Director
TRUIN, Matthew Harry
Appointed Date: 16 November 2006
51 years old

Resigned Directors

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 09 November 2006
Appointed Date: 09 November 2006

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 09 November 2006
Appointed Date: 09 November 2006

Persons With Significant Control

Mr Harish Gordhandas Sodha
Notified on: 1 November 2016
72 years old
Nature of control: Ownership of shares – 75% or more

DIVERSITY TRAVEL LIMITED Events

15 Mar 2017
Statement of capital following an allotment of shares on 31 January 2017
  • GBP 127,786

10 Mar 2017
Change of share class name or designation
08 Mar 2017
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name

20 Feb 2017
Change of share class name or designation
19 Jan 2017
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

...
... and 56 more events
12 Dec 2006
Registered office changed on 12/12/06 from: 16 churchill way cardiff CF10 2DX
12 Dec 2006
New secretary appointed;new director appointed
12 Dec 2006
New director appointed
12 Dec 2006
New director appointed
09 Nov 2006
Incorporation

DIVERSITY TRAVEL LIMITED Charges

8 January 2015
Charge code 0599 3481 0006
Delivered: 12 January 2015
Status: Satisfied on 16 January 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge…
9 December 2009
Charge of deposit
Delivered: 15 December 2009
Status: Satisfied on 29 October 2012
Persons entitled: National Westminster Bank PLC
Description: The deposit initially of £375,000.00 credited to account…
28 October 2009
Charge of deposit
Delivered: 29 October 2009
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The deposit initially of £365,000 credited to account…
21 May 2009
Debenture
Delivered: 27 May 2009
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
21 May 2009
Charge of deposit
Delivered: 27 May 2009
Status: Satisfied on 29 October 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: The deposit £265,000 credited to account designation…
18 June 2007
Deed of charge over credit balances
Delivered: 25 June 2007
Status: Satisfied on 29 October 2012
Persons entitled: Barclays Bank PLC
Description: Barclays bank PLC re diversity travel limited, business…