THE GLOBAL TRAVEL GROUP LIMITED
SANDYCROFT

Hellopages » Flintshire » Flintshire » CH5 2DL

Company number 02774722
Status Active
Incorporation Date 14 December 1992
Company Type Private Limited Company
Address GLENDALE HOUSE, GLENDALE BUSINESS PARK, SANDYCROFT, CLWYD, CH5 2DL
Home Country United Kingdom
Nature of Business 79110 - Travel agency activities
Phone, email, etc

Since the company registration one hundred and eighty-four events have happened. The last three records are Appointment of Ryan James Cooke as a secretary on 16 March 2017; Termination of appointment of Jens Leslie Penny as a secretary on 16 March 2017; Appointment of Paul Smith as a director on 16 March 2017. The most likely internet sites of THE GLOBAL TRAVEL GROUP LIMITED are www.theglobaltravelgroup.co.uk, and www.the-global-travel-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and ten months. The Global Travel Group Limited is a Private Limited Company. The company registration number is 02774722. The Global Travel Group Limited has been working since 14 December 1992. The present status of the company is Active. The registered address of The Global Travel Group Limited is Glendale House Glendale Business Park Sandycroft Clwyd Ch5 2dl. . COOKE, Ryan James is a Secretary of the company. BOTTERILL, Andrew Ian is a Director of the company. SMITH, Paul is a Director of the company. Secretary BOFFEY, Duncan Peter Thomas has been resigned. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Secretary GEE, Andrew Charles Hewderson has been resigned. Secretary HALL, Lewis Morgan has been resigned. Secretary PENNY, Jens Leslie has been resigned. Secretary RICHARDS, Martin Basil has been resigned. Secretary WALKER, Kevin has been resigned. Director BELL, Geoffrey Alfred has been resigned. Director BOFFEY, Duncan Peter Thomas has been resigned. Director BROMILEY, Rodney Harold has been resigned. Director FRYERS, Kevin William has been resigned. Director GAINES, Elizabeth Anne has been resigned. Director GEE, Andrew Charles Henderson has been resigned. Director HALL, Lewis Morgan has been resigned. Director HANNEY, Brian Thomas has been resigned. Director JONES, Owain Huw has been resigned. Director LAURIE, Andrew Robert has been resigned. Director LOPEZ, Thomas has been resigned. Director MACMILLAN, David has been resigned. Director MONTGOMERY, Fiona has been resigned. Director PENNY, Jens Leslie has been resigned. Director RICHARDS, Martin Basil has been resigned. Director SLEATH, David Antony Heathcote has been resigned. Director SMITH, Douglas Edward has been resigned. Director STANLEY, Keith Bancroft Anthony has been resigned. Director STODDART, James Alexander has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. The company operates in "Travel agency activities".


Current Directors

Secretary
COOKE, Ryan James
Appointed Date: 16 March 2017

Director
BOTTERILL, Andrew Ian
Appointed Date: 01 August 2001
57 years old

Director
SMITH, Paul
Appointed Date: 16 March 2017
49 years old

Resigned Directors

Secretary
BOFFEY, Duncan Peter Thomas
Resigned: 08 December 2003
Appointed Date: 15 November 2002

Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 14 December 1992
Appointed Date: 14 December 1992

Secretary
GEE, Andrew Charles Hewderson
Resigned: 14 December 1993
Appointed Date: 16 December 1992

Secretary
HALL, Lewis Morgan
Resigned: 15 November 2002
Appointed Date: 14 November 1994

Secretary
PENNY, Jens Leslie
Resigned: 16 March 2017
Appointed Date: 08 December 2003

Secretary
RICHARDS, Martin Basil
Resigned: 14 November 1994
Appointed Date: 14 December 1993

Secretary
WALKER, Kevin
Resigned: 16 December 1992
Appointed Date: 14 December 1992

Director
BELL, Geoffrey Alfred
Resigned: 02 October 2003
Appointed Date: 12 December 2002
83 years old

Director
BOFFEY, Duncan Peter Thomas
Resigned: 08 December 2003
Appointed Date: 09 January 2002
63 years old

Director
BROMILEY, Rodney Harold
Resigned: 21 February 2006
Appointed Date: 17 April 1997
64 years old

Director
FRYERS, Kevin William
Resigned: 02 October 2003
Appointed Date: 05 September 2002
79 years old

Director
GAINES, Elizabeth Anne
Resigned: 04 September 2014
Appointed Date: 26 January 2009
61 years old

Director
GEE, Andrew Charles Henderson
Resigned: 27 January 1994
Appointed Date: 14 December 1992
73 years old

Director
HALL, Lewis Morgan
Resigned: 15 November 2002
Appointed Date: 14 November 1994
71 years old

Director
HANNEY, Brian Thomas
Resigned: 23 September 1993
Appointed Date: 02 February 1993
72 years old

Director
JONES, Owain Huw
Resigned: 12 July 2002
Appointed Date: 14 January 1998
61 years old

Director
LAURIE, Andrew Robert
Resigned: 26 January 2009
Appointed Date: 02 January 2008
53 years old

Director
LOPEZ, Thomas
Resigned: 05 October 1994
Appointed Date: 16 December 1993
61 years old

Director
MACMILLAN, David
Resigned: 16 July 2002
Appointed Date: 14 December 1993
69 years old

Director
MONTGOMERY, Fiona
Resigned: 26 January 2009
Appointed Date: 02 January 2007
57 years old

Director
PENNY, Jens Leslie
Resigned: 16 March 2017
Appointed Date: 08 December 2003
53 years old

Director
RICHARDS, Martin Basil
Resigned: 14 November 1994
Appointed Date: 14 December 1993
72 years old

Director
SLEATH, David Antony Heathcote
Resigned: 28 January 1994
Appointed Date: 21 September 1993
61 years old

Director
SMITH, Douglas Edward
Resigned: 07 September 1995
Appointed Date: 05 October 1994
76 years old

Director
STANLEY, Keith Bancroft Anthony
Resigned: 26 January 2009
Appointed Date: 02 January 2008
68 years old

Director
STODDART, James Alexander
Resigned: 28 January 1993
Appointed Date: 14 December 1992
70 years old

Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 14 December 1992
Appointed Date: 14 December 1992

Persons With Significant Control

Stella Global Uk Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

THE GLOBAL TRAVEL GROUP LIMITED Events

05 Apr 2017
Appointment of Ryan James Cooke as a secretary on 16 March 2017
05 Apr 2017
Termination of appointment of Jens Leslie Penny as a secretary on 16 March 2017
05 Apr 2017
Appointment of Paul Smith as a director on 16 March 2017
05 Apr 2017
Termination of appointment of Jens Leslie Penny as a director on 16 March 2017
16 Nov 2016
Group of companies' accounts made up to 31 March 2016
...
... and 174 more events
17 Dec 1992
New secretary appointed

17 Dec 1992
Director resigned;new director appointed

17 Dec 1992
Secretary resigned;new director appointed

17 Dec 1992
Registered office changed on 17/12/92 from: the britannia suite international house 82-86 deansgate manchester M3 2ER

14 Dec 1992
Incorporation

THE GLOBAL TRAVEL GROUP LIMITED Charges

4 April 2007
Guarantee & debenture
Delivered: 7 April 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
4 April 2007
Supplemental deed
Delivered: 7 April 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: By way of first fixed charge, all its present and future…
24 January 2006
Guarantee & debenture
Delivered: 7 February 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
2 October 2003
Composite guarantee and debenture
Delivered: 7 October 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC as Security Trustee
Description: Glendale house glendale business park sandycroft clwyd CH5…
2 October 2003
Legal mortgage
Delivered: 7 October 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC as Security Trustee
Description: The f/h property k/a glendale house glendale avenue…
28 June 2000
Debenture
Delivered: 7 July 2000
Status: Satisfied on 24 January 2004
Persons entitled: Airtours PLC
Description: All f/h property k/a geldale house glendale avenue…
24 December 1999
Debenture
Delivered: 11 January 2000
Status: Satisfied on 24 January 2004
Persons entitled: Uklg Limited
Description: Fixed and floating charges over the undertaking and all…
1 February 1999
Legal mortgage
Delivered: 2 February 1999
Status: Satisfied on 24 January 2004
Persons entitled: National Westminster Bank PLC
Description: The freehold property known as glendale house glendale…
8 October 1998
Charge
Delivered: 23 October 1998
Status: Satisfied on 28 June 2000
Persons entitled: Debis Financial Services Limited
Description: Agusta a 109II aircraft with serial number 7345 and…
25 September 1998
Loan and mortgage agreement
Delivered: 14 October 1998
Status: Satisfied on 28 June 2000
Persons entitled: Debis Financial Services Limited
Description: Augusta 109 mkii widebody helicopter with serial no 7345…
23 April 1998
Rent deposit deed
Delivered: 29 April 1998
Status: Outstanding
Persons entitled: Butler Woodhouse Limited
Description: Rent deposit of £6,000.
21 April 1998
Rent deposit deed
Delivered: 29 April 1998
Status: Outstanding
Persons entitled: Butler Woodhouse Limited
Description: £2,500 deposit.
9 September 1997
Rent deposit deed
Delivered: 16 September 1997
Status: Outstanding
Persons entitled: Nominee Holdings (Manchester) Limited
Description: £4,125.00.
6 February 1997
Rental deposit agreement
Delivered: 12 February 1997
Status: Satisfied on 16 June 1999
Persons entitled: Cavendish Offices and Houses Investments Limited
Description: For a cash sum of £4,250.00 deposited with coutts and…
11 June 1996
Mortgage debenture
Delivered: 14 June 1996
Status: Satisfied on 24 January 2004
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
17 November 1994
Single debenture
Delivered: 23 November 1994
Status: Satisfied on 20 February 1997
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
18 July 1994
Debenture
Delivered: 29 July 1994
Status: Satisfied on 28 October 1999
Persons entitled: Clwyd County Council
Description: A floating charge over the undertaking and all other…