Company number 02857123
Status Active
Incorporation Date 27 September 1993
Company Type Private Limited Company
Address 6 THE PARADE, WROTHAM ROAD MEOPHAM, GRAVESEND, KENT, DA13 0JL
Home Country United Kingdom
Nature of Business 79110 - Travel agency activities, 79120 - Tour operator activities
Phone, email, etc
Since the company registration seventy events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Confirmation statement made on 27 September 2016 with updates; Satisfaction of charge 1 in full. The most likely internet sites of TRAVEL VOGUE LIMITED are www.travelvogue.co.uk, and www.travel-vogue.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and five months. The distance to to Rochester Rail Station is 6.5 miles; to Grays Rail Station is 7.1 miles; to Barming Rail Station is 8.1 miles; to Stanford-le-Hope Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Travel Vogue Limited is a Private Limited Company.
The company registration number is 02857123. Travel Vogue Limited has been working since 27 September 1993.
The present status of the company is Active. The registered address of Travel Vogue Limited is 6 The Parade Wrotham Road Meopham Gravesend Kent Da13 0jl. . BAKER, Andrew John is a Secretary of the company. BAKER, Andrew John is a Director of the company. SIVANANDAN, Kanapathipillai Sivasambo is a Director of the company. Secretary LORD, John William has been resigned. Secretary MCLEOD, Susan Louise has been resigned. Director GASKILL, Nicholas James has been resigned. Director GASKILL, Nicholas James has been resigned. The company operates in "Travel agency activities".
Current Directors
Resigned Directors
Persons With Significant Control
TRAVEL VOGUE LIMITED Events
14 Dec 2016
Total exemption full accounts made up to 31 March 2016
25 Oct 2016
Confirmation statement made on 27 September 2016 with updates
28 Sep 2016
Satisfaction of charge 1 in full
20 Oct 2015
Annual return made up to 27 September 2015 with full list of shareholders
Statement of capital on 2015-10-20
19 Oct 2015
Total exemption full accounts made up to 31 March 2015
...
... and 60 more events
14 Dec 1993
Accounting reference date notified as 31/10
21 Oct 1993
Secretary resigned;new secretary appointed
05 Oct 1993
Resolutions
-
SRES04 ‐
Special resolution of increasing authorised share capital
05 Oct 1993
£ nc 25000/250000 28/09/93
19 August 2005
Legal charge
Delivered: 2 September 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 6 the parade, meopham, kent. By way of fixed charge the…
5 August 2005
Debenture
Delivered: 11 August 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
9 October 2000
Charge over credit balances
Delivered: 16 October 2000
Status: Satisfied
on 28 September 2016
Persons entitled: National Westminster Bank PLC
Description: £15,000 with interest to be held by the bank on account…