TUI UK TRANSPORT LIMITED
FLEMING WAY CRAWLEY THOMSON HOLIDAYS (UK) LIMITED THOMSON HOLIDAYS LIMITED

Hellopages » West Sussex » Crawley » RH10 9QL

Company number 01014599
Status Active
Incorporation Date 16 June 1971
Company Type Private Limited Company
Address TUI TRAVEL HOUSE, CRAWLEY BUSINESS QUARTER, FLEMING WAY CRAWLEY, WEST SUSSEX, RH10 9QL
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and eighty-one events have happened. The last three records are Annual return made up to 11 May 2016 with full list of shareholders Statement of capital on 2016-05-19 GBP 20,000 ; Full accounts made up to 30 September 2015; Termination of appointment of Joyce Walter as a secretary on 18 December 2015. The most likely internet sites of TUI UK TRANSPORT LIMITED are www.tuiuktransport.co.uk, and www.tui-uk-transport.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-four years and four months. The distance to to Salfords (Surrey) Rail Station is 4.7 miles; to Balcombe Rail Station is 5.7 miles; to Littlehaven Rail Station is 6.7 miles; to Redhill Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Tui Uk Transport Limited is a Private Limited Company. The company registration number is 01014599. Tui Uk Transport Limited has been working since 16 June 1971. The present status of the company is Active. The registered address of Tui Uk Transport Limited is Tui Travel House Crawley Business Quarter Fleming Way Crawley West Sussex Rh10 9ql. . BURLING, David John is a Director of the company. LONGMAN, Nicholas Winston is a Director of the company. MCKINLAY, Colin Grant is a Director of the company. Secretary ASTON, Richard Vivian has been resigned. Secretary CHURCHILL COLEMAN, Richard Paul has been resigned. Secretary RUSSELL, Angela has been resigned. Secretary WALTER, Joyce has been resigned. Director ALLEN, Stephen David has been resigned. Director AMERASEKERA, Russell has been resigned. Director ASTLES, Pamela Rosemary has been resigned. Director BOWDEN DOYLE, Richard William has been resigned. Director BRETT, Paul has been resigned. Director BROWN, Charles Peter has been resigned. Director BURTON, William John has been resigned. Director CHURCHILL COLEMAN, Richard Paul has been resigned. Director CROCKETT, Robin Geoffrey has been resigned. Director DIGGINS, Paul has been resigned. Director EATOCK, Brian Bletsoe has been resigned. Director EDMUNDS, Joanna Catherine Marchand has been resigned. Director FARMER, Haydn Paul has been resigned. Director GARLEY, Stephen has been resigned. Director HADDON, Michelle has been resigned. Director HARPER, David John has been resigned. Director LUNDGREN, Johan Peter has been resigned. Director MATTISON, David Harris has been resigned. Director MITCHELL, Colin William has been resigned. Director NEWBOLD, Charles Ernest has been resigned. Director PARKINS, David John has been resigned. Director POWELL, Shaun has been resigned. Director RUSSELL, Angela has been resigned. Director SMITH, Raymond Sutton has been resigned. Director STRATFORD, Frederick Anthony has been resigned. Director TAYLOR, David Michael has been resigned. Director TYMMS, Paul Robert has been resigned. Director WALTER, Joyce has been resigned. Director WENBORN, Mark Howard has been resigned. Director WILSON, Claire Joanne has been resigned. Director WITTS, Kevan Ronald has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Director
BURLING, David John
Appointed Date: 08 June 2015
57 years old

Director
LONGMAN, Nicholas Winston
Appointed Date: 04 June 2014
57 years old

Director
MCKINLAY, Colin Grant
Appointed Date: 19 January 2011
56 years old

Resigned Directors

Secretary
ASTON, Richard Vivian
Resigned: 21 August 2000

Secretary
CHURCHILL COLEMAN, Richard Paul
Resigned: 15 May 2007
Appointed Date: 03 January 2007

Secretary
RUSSELL, Angela
Resigned: 28 February 2008
Appointed Date: 21 August 2000

Secretary
WALTER, Joyce
Resigned: 18 December 2015
Appointed Date: 01 December 2007

Director
ALLEN, Stephen David
Resigned: 30 September 1996
Appointed Date: 15 September 1994
67 years old

Director
AMERASEKERA, Russell
Resigned: 05 March 1999
Appointed Date: 29 July 1996
63 years old

Director
ASTLES, Pamela Rosemary
Resigned: 31 October 1994
68 years old

Director
BOWDEN DOYLE, Richard William
Resigned: 15 May 2000
Appointed Date: 08 December 1994
64 years old

Director
BRETT, Paul
Resigned: 25 July 1999
81 years old

Director
BROWN, Charles Peter
Resigned: 04 January 2000
85 years old

Director
BURTON, William John
Resigned: 21 July 1999
Appointed Date: 18 January 1996
65 years old

Director
CHURCHILL COLEMAN, Richard Paul
Resigned: 15 May 2007
Appointed Date: 03 January 2007
59 years old

Director
CROCKETT, Robin Geoffrey
Resigned: 03 January 1997
80 years old

Director
DIGGINS, Paul
Resigned: 05 October 1993
82 years old

Director
EATOCK, Brian Bletsoe
Resigned: 31 July 1998
91 years old

Director
EDMUNDS, Joanna Catherine Marchand
Resigned: 05 March 1999
Appointed Date: 13 September 1993
62 years old

Director
FARMER, Haydn Paul
Resigned: 31 December 2006
Appointed Date: 08 March 2002
64 years old

Director
GARLEY, Stephen
Resigned: 07 February 2000
73 years old

Director
HADDON, Michelle
Resigned: 14 August 2012
Appointed Date: 27 March 2012
51 years old

Director
HARPER, David John
Resigned: 28 February 2002
Appointed Date: 20 December 1996
68 years old

Director
LUNDGREN, Johan Peter
Resigned: 31 May 2015
Appointed Date: 19 January 2011
58 years old

Director
MATTISON, David Harris
Resigned: 31 March 2008
Appointed Date: 15 September 2004
77 years old

Director
MITCHELL, Colin William
Resigned: 07 April 2008
79 years old

Director
NEWBOLD, Charles Ernest
Resigned: 05 March 1999
77 years old

Director
PARKINS, David John
Resigned: 21 July 1999
78 years old

Director
POWELL, Shaun
Resigned: 23 May 2002
Appointed Date: 02 February 2000
62 years old

Director
RUSSELL, Angela
Resigned: 28 February 2008
Appointed Date: 15 September 2004
73 years old

Director
SMITH, Raymond Sutton
Resigned: 02 October 2001
Appointed Date: 24 August 2000
77 years old

Director
STRATFORD, Frederick Anthony
Resigned: 21 October 2004
Appointed Date: 02 October 2001
62 years old

Director
TAYLOR, David Michael
Resigned: 10 January 2011
Appointed Date: 09 November 2004
55 years old

Director
TYMMS, Paul Robert
Resigned: 30 March 2012
Appointed Date: 15 May 2007
49 years old

Director
WALTER, Joyce
Resigned: 18 December 2015
Appointed Date: 01 December 2007
74 years old

Director
WENBORN, Mark Howard
Resigned: 21 January 1993
69 years old

Director
WILSON, Claire Joanne
Resigned: 05 March 1999
Appointed Date: 01 February 1993
69 years old

Director
WITTS, Kevan Ronald
Resigned: 01 December 2000
Appointed Date: 16 October 1998
65 years old

TUI UK TRANSPORT LIMITED Events

19 May 2016
Annual return made up to 11 May 2016 with full list of shareholders
Statement of capital on 2016-05-19
  • GBP 20,000

07 Apr 2016
Full accounts made up to 30 September 2015
21 Jan 2016
Termination of appointment of Joyce Walter as a secretary on 18 December 2015
21 Jan 2016
Termination of appointment of Joyce Walter as a director on 18 December 2015
24 Jun 2015
Appointment of David John Burling as a director on 8 June 2015
...
... and 171 more events
13 May 1978
Accounts made up to 31 August 1976
12 May 1978
Accounts made up to 31 August 1977
06 Sep 1976
Accounts made up to 31 August 1975
21 Apr 1975
Accounts made up to 31 August 1974
16 Jun 1971
Incorporation

TUI UK TRANSPORT LIMITED Charges

26 May 1977
Charge by way of legal mortgage
Delivered: 2 June 1977
Status: Satisfied on 2 April 1998
Persons entitled: Hastings & Thanet Building Society
Description: 52/52A mutley plain plymouth devon.
26 May 1977
Legal mortgage
Delivered: 2 June 1977
Status: Satisfied on 2 April 1998
Persons entitled: National Westminster Bank LTD
Description: 52/52A mutley plain plymouth, devon. Floating charge over…
29 January 1975
Legal mortgage
Delivered: 4 February 1975
Status: Satisfied on 2 April 1998
Persons entitled: National Westminster Bank LTD
Description: 40 brook street, tavistock, devon.. Floating charge over…
20 October 1971
Mortgage
Delivered: 22 October 1971
Status: Satisfied on 2 April 1998
Persons entitled: National Westminster Bank LTD
Description: 52/52A nutley plain, plymouth devon.

Similar Companies

TUI UK LIMITED TUI UK RETAIL LIMITED TUI2 LTD TUICE LTD TUIDA STYLE LIMITED TUIDARN CONTRACTING LTD TUIG CONSULTING LTD.