TRAVEL (U.K.) LIMITED
MIDDLESEX

Hellopages » Greater London » Ealing » UB5 6LN

Company number 02800932
Status Active
Incorporation Date 18 March 1993
Company Type Private Limited Company
Address 485 YEADING LANE, NORTHOLT, MIDDLESEX, UB5 6LN
Home Country United Kingdom
Nature of Business 79110 - Travel agency activities
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Compulsory strike-off action has been discontinued; Annual return made up to 18 March 2016 with full list of shareholders Statement of capital on 2016-07-19 GBP 50,000 . The most likely internet sites of TRAVEL (U.K.) LIMITED are www.traveluk.co.uk, and www.travel-u-k.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and seven months. Travel U K Limited is a Private Limited Company. The company registration number is 02800932. Travel U K Limited has been working since 18 March 1993. The present status of the company is Active. The registered address of Travel U K Limited is 485 Yeading Lane Northolt Middlesex Ub5 6ln. . GROVER, Durga is a Director of the company. Secretary FLERI, Jean Emile Antoine has been resigned. Secretary FREEMAN, Patricia has been resigned. Secretary GROVER, Neelam has been resigned. Nominee Secretary STATUTORY MANAGEMENTS LIMITED has been resigned. Director FLERI, Jean Emile Antoine has been resigned. Director GROVER, Harjinder has been resigned. Director HANSON, David Michael has been resigned. Director MYTTON, William has been resigned. Nominee Director WORLDFORM LIMITED has been resigned. The company operates in "Travel agency activities".


Current Directors

Director
GROVER, Durga
Appointed Date: 31 March 2014
69 years old

Resigned Directors

Secretary
FLERI, Jean Emile Antoine
Resigned: 06 November 1996
Appointed Date: 12 May 1994

Secretary
FREEMAN, Patricia
Resigned: 17 June 1994
Appointed Date: 18 March 1993

Secretary
GROVER, Neelam
Resigned: 31 March 2014
Appointed Date: 06 November 1996

Nominee Secretary
STATUTORY MANAGEMENTS LIMITED
Resigned: 18 March 1993
Appointed Date: 18 March 1993

Director
FLERI, Jean Emile Antoine
Resigned: 06 November 1996
Appointed Date: 12 May 1994
89 years old

Director
GROVER, Harjinder
Resigned: 26 January 2016
Appointed Date: 20 February 1995
69 years old

Director
HANSON, David Michael
Resigned: 20 April 1994
Appointed Date: 18 March 1993
83 years old

Director
MYTTON, William
Resigned: 20 February 1995
Appointed Date: 20 April 1994
71 years old

Nominee Director
WORLDFORM LIMITED
Resigned: 18 March 1993
Appointed Date: 18 March 1993

TRAVEL (U.K.) LIMITED Events

29 Sep 2016
Total exemption small company accounts made up to 31 March 2016
20 Jul 2016
Compulsory strike-off action has been discontinued
19 Jul 2016
Annual return made up to 18 March 2016 with full list of shareholders
Statement of capital on 2016-07-19
  • GBP 50,000

19 Jul 2016
Termination of appointment of Harjinder Grover as a director on 26 January 2016
14 Jun 2016
First Gazette notice for compulsory strike-off
...
... and 65 more events
25 May 1993
Director resigned;new director appointed

14 May 1993
Registered office changed on 14/05/93 from: 187 high street london E15 2BY

14 May 1993
Secretary resigned;new secretary appointed

14 May 1993
Accounting reference date notified as 31/03

18 Mar 1993
Incorporation