TRAVELSTYLE LIMITED
SIDMOUTH B AND M LIMITED

Hellopages » Devon » East Devon » EX10 8LS
Company number 01566801
Status Active
Incorporation Date 8 June 1981
Company Type Private Limited Company
Address C/O EASTERBROOK EATON LIMITED COSMOPOLITAN HOUSE, OLD FORE STREET, SIDMOUTH, DEVON, EX10 8LS
Home Country United Kingdom
Nature of Business 46499 - Wholesale of household goods (other than musical instruments) n.e.c., 47722 - Retail sale of leather goods in specialised stores
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Confirmation statement made on 7 February 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 7 February 2016 with full list of shareholders Statement of capital on 2016-02-19 GBP 100 . The most likely internet sites of TRAVELSTYLE LIMITED are www.travelstyle.co.uk, and www.travelstyle.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and eight months. The distance to to Whimple Rail Station is 8 miles; to Honiton Rail Station is 8.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Travelstyle Limited is a Private Limited Company. The company registration number is 01566801. Travelstyle Limited has been working since 08 June 1981. The present status of the company is Active. The registered address of Travelstyle Limited is C O Easterbrook Eaton Limited Cosmopolitan House Old Fore Street Sidmouth Devon Ex10 8ls. . PUTTICK, Raymond Eric is a Secretary of the company. TAYLOR, Hsiao Ping is a Director of the company. TAYLOR, Mary Anne is a Director of the company. Secretary TAYLOR, Mary Anne has been resigned. Director TAYLOR, Robert George has been resigned. The company operates in "Wholesale of household goods (other than musical instruments) n.e.c.".


Current Directors

Secretary
PUTTICK, Raymond Eric
Appointed Date: 28 October 2013

Director
TAYLOR, Hsiao Ping
Appointed Date: 17 May 2011
61 years old

Director
TAYLOR, Mary Anne

75 years old

Resigned Directors

Secretary
TAYLOR, Mary Anne
Resigned: 24 November 2011

Director
TAYLOR, Robert George
Resigned: 28 April 2011
78 years old

Persons With Significant Control

Mrs Mary Anne Taylor
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Hsiao Ping Taylor
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

TRAVELSTYLE LIMITED Events

13 Feb 2017
Confirmation statement made on 7 February 2017 with updates
25 Aug 2016
Total exemption small company accounts made up to 31 December 2015
19 Feb 2016
Annual return made up to 7 February 2016 with full list of shareholders
Statement of capital on 2016-02-19
  • GBP 100

09 Sep 2015
Total exemption small company accounts made up to 31 December 2014
24 Feb 2015
Annual return made up to 7 February 2015 with full list of shareholders
Statement of capital on 2015-02-24
  • GBP 100

...
... and 72 more events
30 Oct 1986
Full accounts made up to 30 June 1986

30 Oct 1986
Return made up to 27/10/86; full list of members

30 Sep 1981
Memorandum and Articles of Association
09 Sep 1981
Company name changed\certificate issued on 09/09/81
08 Jun 1981
Certificate of incorporation

TRAVELSTYLE LIMITED Charges

23 November 1992
Legal charge
Delivered: 25 November 1992
Status: Satisfied on 18 January 2005
Persons entitled: Midland Bank PLC
Description: L/H property k/a 63-67 lower tower street birmingham west…
30 October 1992
Legal charge
Delivered: 4 November 1992
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H property k/a the general store 69 torbay road paignton…
27 February 1992
Fixed and floating charge
Delivered: 4 March 1992
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
18 December 1988
Legal charge
Delivered: 30 December 1988
Status: Satisfied on 13 September 2005
Persons entitled: Midland Bank PLC
Description: Land registry t/n gm 294106 central house, chatley road…
9 October 1985
Legal charge
Delivered: 15 October 1985
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Lease at 34/36 torbay road, paignton, devon.
14 August 1984
Legal charge
Delivered: 20 August 1984
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: The industrial premises and office block at salisbury road…
18 December 1981
Charge
Delivered: 23 December 1981
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Floating charge on (please see doc M15). Undertaking and…