ADVANTAGE 4 TRAVEL LIMITED
LONDON

Hellopages » Greater London » Hackney » N1 7NH

Company number 05333310
Status Active
Incorporation Date 14 January 2005
Company Type Private Limited Company
Address 15-21 PROVOST STREET, LONDON, N1 7NH
Home Country United Kingdom
Nature of Business 79110 - Travel agency activities
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Confirmation statement made on 14 January 2017 with updates; Director's details changed for Mrs Giulia Maria Said on 21 December 2016; Appointment of Mrs Paula Marie Lacey as a director on 14 September 2016. The most likely internet sites of ADVANTAGE 4 TRAVEL LIMITED are www.advantage4travel.co.uk, and www.advantage-4-travel.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and nine months. The distance to to Battersea Park Rail Station is 4.4 miles; to Brondesbury Park Rail Station is 5.3 miles; to Beckenham Hill Rail Station is 7.8 miles; to Bickley Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Advantage 4 Travel Limited is a Private Limited Company. The company registration number is 05333310. Advantage 4 Travel Limited has been working since 14 January 2005. The present status of the company is Active. The registered address of Advantage 4 Travel Limited is 15 21 Provost Street London N1 7nh. . LACEY, Paula Marie is a Director of the company. MOSER, Nicholas George is a Director of the company. SAID, Giulia Maria is a Director of the company. Secretary DANIELS, Gina Margaret has been resigned. Secretary ROBERTSON, Sarahjane has been resigned. Nominee Secretary C & M SECRETARIES LIMITED has been resigned. Secretary J P SECRETARIAL SERVICES LTD has been resigned. Director EVANS, Paul Richard has been resigned. Director FINDLAY, Ronald has been resigned. Director GAUTON, Lindsay has been resigned. Director LOWCOSTBEDS COM LIMITED has been resigned. Director MCEWAN, John Albert has been resigned. Director MCLEOD, Kenneth Greenstreet has been resigned. Director MCLEOD, Kenneth has been resigned. Director MILLER, Stephen Harold has been resigned. Nominee Director C & M REGISTRARS LIMITED has been resigned. The company operates in "Travel agency activities".


Current Directors

Director
LACEY, Paula Marie
Appointed Date: 14 September 2016
60 years old

Director
MOSER, Nicholas George
Appointed Date: 01 April 2016
66 years old

Director
SAID, Giulia Maria
Appointed Date: 03 February 2014
55 years old

Resigned Directors

Secretary
DANIELS, Gina Margaret
Resigned: 18 February 2015
Appointed Date: 21 January 2008

Secretary
ROBERTSON, Sarahjane
Resigned: 21 January 2008
Appointed Date: 05 October 2005

Nominee Secretary
C & M SECRETARIES LIMITED
Resigned: 14 January 2005
Appointed Date: 14 January 2005

Secretary
J P SECRETARIAL SERVICES LTD
Resigned: 05 October 2005
Appointed Date: 14 January 2005

Director
EVANS, Paul Richard
Resigned: 05 October 2005
Appointed Date: 14 January 2005
66 years old

Director
FINDLAY, Ronald
Resigned: 02 March 2006
Appointed Date: 14 January 2005
57 years old

Director
GAUTON, Lindsay
Resigned: 02 March 2006
Appointed Date: 05 October 2005
60 years old

Director
LOWCOSTBEDS COM LIMITED
Resigned: 02 March 2006
Appointed Date: 05 October 2005

Director
MCEWAN, John Albert
Resigned: 30 April 2013
Appointed Date: 05 October 2005
78 years old

Director
MCLEOD, Kenneth Greenstreet
Resigned: 01 September 2016
Appointed Date: 02 April 2013
76 years old

Director
MCLEOD, Kenneth
Resigned: 07 March 2006
Appointed Date: 05 October 2005
76 years old

Director
MILLER, Stephen Harold
Resigned: 02 March 2006
Appointed Date: 05 October 2005
60 years old

Nominee Director
C & M REGISTRARS LIMITED
Resigned: 05 October 2005
Appointed Date: 14 January 2005

Persons With Significant Control

Ms Giulia Maria Said
Notified on: 14 January 2017
55 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Mrs Paula Marie Lacey
Notified on: 14 January 2017
60 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Mr Nicholas George Moser
Notified on: 14 January 2017
66 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Advantage Travel Centres Limited
Notified on: 14 January 2017
Nature of control: Ownership of shares – 75% or more

ADVANTAGE 4 TRAVEL LIMITED Events

27 Jan 2017
Confirmation statement made on 14 January 2017 with updates
21 Dec 2016
Director's details changed for Mrs Giulia Maria Said on 21 December 2016
16 Sep 2016
Appointment of Mrs Paula Marie Lacey as a director on 14 September 2016
01 Sep 2016
Termination of appointment of Kenneth Greenstreet Mcleod as a director on 1 September 2016
23 Jun 2016
Full accounts made up to 30 September 2015
...
... and 64 more events
14 Feb 2005
Secretary resigned
14 Feb 2005
New director appointed
14 Feb 2005
New director appointed
14 Feb 2005
New secretary appointed
14 Jan 2005
Incorporation