Company number 00994164
Status Active
Incorporation Date 12 November 1970
Company Type Private Limited Company
Address MATTHEW GOOD HOUSE, BRIDGEHEAD BUSINESS PARK, ORCHID ROAD, HESSLE, HULL, EAST YORKSHIRE, HU13 0DH
Home Country United Kingdom
Nature of Business 79110 - Travel agency activities
Phone, email, etc
Since the company registration one hundred and twenty events have happened. The last three records are Confirmation statement made on 10 January 2017 with updates; Appointment of Mr David John North as a director on 1 September 2016; Appointment of Miss Julie Ornsby as a director on 1 September 2016. The most likely internet sites of GOOD TRAVEL MANAGEMENT LIMITED are www.goodtravelmanagement.co.uk, and www.good-travel-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-five years and three months. The distance to to Barton-on-Humber Rail Station is 2.5 miles; to Barrow Haven Rail Station is 3.4 miles; to Beverley Rail Station is 8.3 miles; to Barnetby Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Good Travel Management Limited is a Private Limited Company.
The company registration number is 00994164. Good Travel Management Limited has been working since 12 November 1970.
The present status of the company is Active. The registered address of Good Travel Management Limited is Matthew Good House Bridgehead Business Park Orchid Road Hessle Hull East Yorkshire Hu13 0dh. . LONG, Brian is a Secretary of the company. GARNIER, Jonathan Ramon is a Director of the company. HARRISON, Kevin John is a Director of the company. NORTH, David John is a Director of the company. ORNSBY, Julie is a Director of the company. PLATT, Alan Oliver is a Director of the company. RUTHERFORD, John David is a Director of the company. Secretary DOWNING, Mary Elizabeth has been resigned. Secretary GARNIER, Jonathan Ramon has been resigned. Director DOWNING, John Baillie has been resigned. Director DOWNING, Mary Elizabeth has been resigned. Director GOOD, Matthew John Jackson has been resigned. Director JENNINGS, James Gerard has been resigned. The company operates in "Travel agency activities".
Current Directors
Resigned Directors
Persons With Significant Control
Mr Kevin John Harrison
Notified on: 6 April 2016
59 years old
Nature of control: Has significant influence or control
GOOD TRAVEL MANAGEMENT LIMITED Events
30 Jan 2017
Confirmation statement made on 10 January 2017 with updates
16 Sep 2016
Appointment of Mr David John North as a director on 1 September 2016
16 Sep 2016
Appointment of Miss Julie Ornsby as a director on 1 September 2016
14 Jul 2016
Termination of appointment of James Gerard Jennings as a director on 1 July 2016
24 Jun 2016
Full accounts made up to 31 December 2015
...
... and 110 more events
19 May 1986
Full accounts made up to 31 October 1985
19 May 1986
Return made up to 24/02/86; full list of members
03 Jun 1984
Accounts made up to 31 October 1982
27 Mar 1982
Accounts made up to 31 October 1981
12 Nov 1970
Incorporation
19 December 2012
Guarantee and debenture
Delivered: 28 December 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
14 March 2011
Charge of deposit
Delivered: 24 March 2011
Status: Satisfied
on 3 January 2013
Persons entitled: National Westminster Bank PLC
Description: All amounts now and in the future credited to account…
16 December 1999
Mortgage debenture
Delivered: 22 December 1999
Status: Satisfied
on 4 March 2011
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
24 July 1996
Legal charge
Delivered: 27 July 1996
Status: Satisfied
on 22 November 2000
Persons entitled: The Royal Bank of Scotland PLC
Description: 1. by way of legal mortgage f/h land and buildings known as…
1 November 1994
Debenture
Delivered: 17 November 1994
Status: Satisfied
on 22 November 2000
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
18 March 1991
Legal mortgage
Delivered: 21 March 1991
Status: Satisfied
on 23 September 1995
Persons entitled: National Westminster Bank PLC
Description: 10 chapel street west hagley, hertford & worcester title no…
21 February 1991
Mortgage debenture
Delivered: 5 March 1991
Status: Satisfied
on 26 July 1995
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…