SPECIALISED TRAVEL LIMITED

Hellopages » Greater London » Ealing » W5 3EL

Company number 01472055
Status Active
Incorporation Date 9 January 1980
Company Type Private Limited Company
Address 12-15 HANGER GREEN, LONDON, W5 3EL
Home Country United Kingdom
Nature of Business 79110 - Travel agency activities, 79120 - Tour operator activities
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Group of companies' accounts made up to 31 December 2015; Annual return made up to 2 May 2016 with full list of shareholders Statement of capital on 2016-05-23 GBP 145,000 ; Group of companies' accounts made up to 31 December 2014. The most likely internet sites of SPECIALISED TRAVEL LIMITED are www.specialisedtravel.co.uk, and www.specialised-travel.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and nine months. The distance to to Brondesbury Park Rail Station is 3.3 miles; to Barnes Bridge Rail Station is 4.1 miles; to Battersea Park Rail Station is 6.8 miles; to Balham Rail Station is 8.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Specialised Travel Limited is a Private Limited Company. The company registration number is 01472055. Specialised Travel Limited has been working since 09 January 1980. The present status of the company is Active. The registered address of Specialised Travel Limited is 12 15 Hanger Green London W5 3el. . SAVAGE, Richard Nigel is a Secretary of the company. ALJINOVIC, Kristina is a Director of the company. BARRAND, Nicholas Charles is a Director of the company. DAVID, Helen Elizabeth is a Director of the company. HALL, Carol Margaret Joan is a Director of the company. SAVAGE, Poppy Katherine Alexandra is a Director of the company. SAVAGE, Richard Nigel is a Director of the company. Secretary GRIEVE, Fiona Kathleen has been resigned. Director BAUM, Harry has been resigned. Director BEAUMONT, David George Walter has been resigned. Director GEORGE, Patricia Young has been resigned. Director GORDON-JONES, John Ashley has been resigned. Director GRIEVE, Fiona Kathleen has been resigned. Director HASTINGS, Anthony Martin has been resigned. Director HOLLAND, Janet Elizabeth has been resigned. The company operates in "Travel agency activities".


Current Directors

Secretary
SAVAGE, Richard Nigel
Appointed Date: 21 January 2005

Director
ALJINOVIC, Kristina

73 years old

Director
BARRAND, Nicholas Charles
Appointed Date: 08 November 2005
55 years old

Director
DAVID, Helen Elizabeth
Appointed Date: 12 June 2012
55 years old

Director

Director
SAVAGE, Poppy Katherine Alexandra
Appointed Date: 14 November 2013
44 years old

Director

Resigned Directors

Secretary
GRIEVE, Fiona Kathleen
Resigned: 21 January 2005

Director
BAUM, Harry
Resigned: 12 September 2008
97 years old

Director
BEAUMONT, David George Walter
Resigned: 28 March 2012
Appointed Date: 06 April 2000
66 years old

Director
GEORGE, Patricia Young
Resigned: 30 September 2008
Appointed Date: 06 April 2000
70 years old

Director
GORDON-JONES, John Ashley
Resigned: 31 March 2011
Appointed Date: 06 April 2000
79 years old

Director
GRIEVE, Fiona Kathleen
Resigned: 21 January 2005
71 years old

Director
HASTINGS, Anthony Martin
Resigned: 08 March 2002
75 years old

Director
HOLLAND, Janet Elizabeth
Resigned: 20 January 1999
86 years old

SPECIALISED TRAVEL LIMITED Events

06 Jul 2016
Group of companies' accounts made up to 31 December 2015
23 May 2016
Annual return made up to 2 May 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 145,000

01 Jul 2015
Group of companies' accounts made up to 31 December 2014
26 May 2015
Annual return made up to 2 May 2015 with full list of shareholders
Statement of capital on 2015-05-26
  • GBP 145,000

26 May 2015
Director's details changed for Miss Christina Aljinovic on 2 May 2015
...
... and 88 more events
28 May 1986
Return made up to 10/04/86; full list of members
01 May 1985
Memorandum and Articles of Association
13 Mar 1980
Company name changed\certificate issued on 13/03/80
22 Feb 1980
Company name changed\certificate issued on 22/02/80
09 Jan 1980
Incorporation

SPECIALISED TRAVEL LIMITED Charges

2 August 1993
Deposit agreement
Delivered: 17 August 1993
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The account(s) with the bank at its acton branch in the…
19 May 1982
Mortgage debenture
Delivered: 2 June 1982
Status: Satisfied on 25 September 1991
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge underaking and all property and…