THE TRAVEL PROFESSIONALS LIMITED
EPSOM

Hellopages » Surrey » Epsom and Ewell » KT17 1BP
Company number 02454478
Status Active
Incorporation Date 20 December 1989
Company Type Private Limited Company
Address 69-71 EAST STREET, EPSOM, SURREY, KT17 1BP
Home Country United Kingdom
Nature of Business 79110 - Travel agency activities
Phone, email, etc

Since the company registration one hundred and thirty-two events have happened. The last three records are Confirmation statement made on 4 December 2016 with updates; Termination of appointment of Michael Leonard Gasson as a director on 30 September 2016; Accounts for a small company made up to 31 December 2015. The most likely internet sites of THE TRAVEL PROFESSIONALS LIMITED are www.thetravelprofessionals.co.uk, and www.the-travel-professionals.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and two months. The distance to to Balham Rail Station is 8.7 miles; to Barnes Bridge Rail Station is 9.3 miles; to Clapham Junction Rail Station is 9.6 miles; to Battersea Park Rail Station is 10.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Travel Professionals Limited is a Private Limited Company. The company registration number is 02454478. The Travel Professionals Limited has been working since 20 December 1989. The present status of the company is Active. The registered address of The Travel Professionals Limited is 69 71 East Street Epsom Surrey Kt17 1bp. . AGOURAKIS, Rachel is a Secretary of the company. HANDA, Haruhisa is a Director of the company. O'BRIEN, Kevin Girard is a Director of the company. PATEL, Nilesh Chimanbhai is a Director of the company. Secretary CARR, Valerie Joan has been resigned. Secretary GIBBS, Michael Raymond has been resigned. Secretary HARRISON, Nicholas John Elliot has been resigned. Secretary PALMER, Lorna Catherine has been resigned. Secretary RANDERSON, Martin Robert Paul has been resigned. Secretary RANDERSON, Martin Robert Paul has been resigned. Secretary ST JOHNS SQUARE SECRETARIES LIMITED has been resigned. Director BAIRD, John Stewart has been resigned. Director GASSON, Michael Leonard has been resigned. Director GIBBS, Michael Raymond has been resigned. Director JAMES, Kevin John has been resigned. Director MUNDAY, Peter James has been resigned. Director RANDERSON, Martin Robert Paul has been resigned. Director TRESS, Thomas Gregory James has been resigned. The company operates in "Travel agency activities".


Current Directors

Secretary
AGOURAKIS, Rachel
Appointed Date: 02 June 2011

Director
HANDA, Haruhisa

74 years old

Director
O'BRIEN, Kevin Girard
Appointed Date: 22 February 2012
57 years old

Director
PATEL, Nilesh Chimanbhai
Appointed Date: 22 February 2012
66 years old

Resigned Directors

Secretary
CARR, Valerie Joan
Resigned: 06 June 1994
Appointed Date: 12 January 1994

Secretary
GIBBS, Michael Raymond
Resigned: 07 November 2001
Appointed Date: 06 September 1995

Secretary
HARRISON, Nicholas John Elliot
Resigned: 21 June 2005
Appointed Date: 17 October 2003

Secretary
PALMER, Lorna Catherine
Resigned: 12 January 1994

Secretary
RANDERSON, Martin Robert Paul
Resigned: 02 June 2011
Appointed Date: 21 June 2005

Secretary
RANDERSON, Martin Robert Paul
Resigned: 17 October 2003
Appointed Date: 07 November 2001

Secretary
ST JOHNS SQUARE SECRETARIES LIMITED
Resigned: 06 September 1995
Appointed Date: 06 June 1994

Director
BAIRD, John Stewart
Resigned: 28 March 2003
Appointed Date: 08 March 1996
82 years old

Director
GASSON, Michael Leonard
Resigned: 30 September 2016
Appointed Date: 06 June 1994
78 years old

Director
GIBBS, Michael Raymond
Resigned: 07 November 2001
Appointed Date: 01 April 1999
63 years old

Director
JAMES, Kevin John
Resigned: 05 December 1994
97 years old

Director
MUNDAY, Peter James
Resigned: 02 June 1994
87 years old

Director
RANDERSON, Martin Robert Paul
Resigned: 02 June 2011
Appointed Date: 01 January 1993
72 years old

Director
TRESS, Thomas Gregory James
Resigned: 11 October 1999
Appointed Date: 01 April 1997
76 years old

Persons With Significant Control

Cosmomate (Uk) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

THE TRAVEL PROFESSIONALS LIMITED Events

07 Dec 2016
Confirmation statement made on 4 December 2016 with updates
12 Oct 2016
Termination of appointment of Michael Leonard Gasson as a director on 30 September 2016
11 Oct 2016
Accounts for a small company made up to 31 December 2015
07 Dec 2015
Annual return made up to 4 December 2015 with full list of shareholders
Statement of capital on 2015-12-07
  • GBP 1,093,000

07 Dec 2015
Director's details changed for Mr Michael Leonard Gasson on 4 December 2015
...
... and 122 more events
14 Oct 1991
Full accounts made up to 31 March 1991

21 Feb 1990
Ad 30/01/90--------- £ si 24900@1=24900 £ ic 100/25000

07 Feb 1990
Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital

18 Jan 1990
Ad 03/01/90--------- £ si 98@1=98 £ ic 2/100

20 Dec 1989
Incorporation

THE TRAVEL PROFESSIONALS LIMITED Charges

20 December 2002
Third party charge of deposit
Delivered: 30 December 2002
Status: Satisfied on 7 June 2003
Persons entitled: National Westminster Bank PLC
Description: The deposit intially of £175,000 credited to account…
17 November 1993
Deposit agreement
Delivered: 26 November 1993
Status: Satisfied on 8 March 1994
Persons entitled: Lloyds Bank PLC
Description: All rights to the repayment of the deposit being the…
17 November 1993
Deposit agreement
Delivered: 26 November 1993
Status: Satisfied on 8 March 1994
Persons entitled: Lloyds Bank PLC
Description: All rights to the repayment of the deposit being the…
4 August 1992
Debenture
Delivered: 5 August 1992
Status: Satisfied on 6 January 1994
Persons entitled: Cosmomate Jersey LTD
Description: Fixed and floating charges over the undertaking and all…
4 August 1992
Legal charge
Delivered: 5 August 1992
Status: Satisfied on 2 November 1993
Persons entitled: Cosmomate Jersey LTD
Description: F/H ash 32 anyards rd cobham surrey.