ADVANTAGE TRAVEL CENTRES LIMITED
LONDON A.T.C. TRAVEL SERVICES LIMITED

Hellopages » Greater London » Hackney » N1 7NH

Company number 04698963
Status Active
Incorporation Date 17 March 2003
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 one hundred and ninety-six events have happened. The last three records are Statement of capital following an allotment of shares on 16 November 2016 GBP 24,765 ; Statement of capital following an allotment of shares on 30 September 2016 GBP 24,760 ; Change of share class name or designation. The most likely internet sites of ADVANTAGE TRAVEL CENTRES LIMITED are www.advantagetravelcentres.co.uk, and www.advantage-travel-centres.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and seven 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 Travel Centres Limited is a Private Limited Company. The company registration number is 04698963. Advantage Travel Centres Limited has been working since 17 March 2003. The present status of the company is Active. The registered address of Advantage Travel Centres Limited is 15 21 Provost Street London N1 7nh. . JONES, Richard Martin Vaughan is a Secretary of the company. BEAGRIE, James Alexander is a Director of the company. BROOKES-PARRY, Timothy David is a Director of the company. ESOM, Steven is a Director of the company. GLEAVE, Christian Dominic Duran is a Director of the company. LACEY, Paula Marie is a Director of the company. LALLY, Jeanne is a Director of the company. MARKS, Nicholas Francis is a Director of the company. MARTIN, James is a Director of the company. MOSER, Nicholas George is a Director of the company. SAID, Giulia Maria is a Director of the company. STEADMAN, Jacqueline is a Director of the company. Secretary DANIELS, Gina Margaret has been resigned. Secretary SUTTON, Rosemary Ann has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director BLAGG, Geoffrey has been resigned. Director BROOKES-PARRY, Timothy David has been resigned. Director CAMPION, Stephen has been resigned. Director CAMPION, Stephen has been resigned. Director CORNELIUS, Philip Thomas has been resigned. Director DUNCAN, Doreen has been resigned. Director EAVES, Nicole Anne has been resigned. Director FREUDMANN, Steven has been resigned. Director HORDERN, Bryony St John has been resigned. Director HORDERN, Bryony St John has been resigned. Director JONES, Martin Philip has been resigned. Director LONG, James has been resigned. Director MANSELL, Noel Scott has been resigned. Director MARKS, Nicholas has been resigned. Director MARKS, Ronald Francis has been resigned. Director MCEWAN, John Albert has been resigned. Director MCLEOD, Kenneth Greenstreet has been resigned. Director MCNAB, Kenneth Finlay has been resigned. Director MITHCHELL, Mark has been resigned. Director O'NEILL, Colin Shaun has been resigned. Director REGLAR, Peter William has been resigned. Director RODEL, Jean Gerda has been resigned. Director RUST, Anthony Colin has been resigned. Director SMITH, Roger William has been resigned. Director STEADMAN, Jacqueline has been resigned. Director STEWART, William Callow has been resigned. Director STEWART, William Callow has been resigned. Director THOMPSON, Roderick John has been resigned. Director TUSTIN, Helen Michelle has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Travel agency activities".


Current Directors

Secretary
JONES, Richard Martin Vaughan
Appointed Date: 23 July 2015

Director
BEAGRIE, James Alexander
Appointed Date: 17 July 2013
63 years old

Director
BROOKES-PARRY, Timothy David
Appointed Date: 17 July 2014
67 years old

Director
ESOM, Steven
Appointed Date: 23 October 2013
64 years old

Director
GLEAVE, Christian Dominic Duran
Appointed Date: 17 July 2014
58 years old

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

Director
LALLY, Jeanne
Appointed Date: 11 September 2015
69 years old

Director
MARKS, Nicholas Francis
Appointed Date: 17 July 2013
49 years old

Director
MARTIN, James
Appointed Date: 18 July 2012
62 years old

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

Director
SAID, Giulia Maria
Appointed Date: 21 July 2010
55 years old

Director
STEADMAN, Jacqueline
Appointed Date: 17 July 2013
69 years old

Resigned Directors

Secretary
DANIELS, Gina Margaret
Resigned: 18 February 2015
Appointed Date: 26 March 2007

Secretary
SUTTON, Rosemary Ann
Resigned: 26 March 2007
Appointed Date: 17 March 2003

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 17 March 2003
Appointed Date: 17 March 2003

Director
BLAGG, Geoffrey
Resigned: 20 June 2006
Appointed Date: 14 February 2005
71 years old

Director
BROOKES-PARRY, Timothy David
Resigned: 18 July 2012
Appointed Date: 23 July 2008
67 years old

Director
CAMPION, Stephen
Resigned: 18 July 2012
Appointed Date: 21 July 2010
57 years old

Director
CAMPION, Stephen
Resigned: 23 July 2008
Appointed Date: 19 July 2006
57 years old

Director
CORNELIUS, Philip Thomas
Resigned: 21 July 2010
Appointed Date: 19 July 2006
77 years old

Director
DUNCAN, Doreen
Resigned: 24 April 2009
Appointed Date: 14 August 2006
78 years old

Director
EAVES, Nicole Anne
Resigned: 17 July 2014
Appointed Date: 18 July 2012
63 years old

Director
FREUDMANN, Steven
Resigned: 23 July 2008
Appointed Date: 14 February 2005
76 years old

Director
HORDERN, Bryony St John
Resigned: 17 July 2013
Appointed Date: 15 July 2009
77 years old

Director
HORDERN, Bryony St John
Resigned: 23 July 2008
Appointed Date: 14 February 2005
77 years old

Director
JONES, Martin Philip
Resigned: 14 December 2005
Appointed Date: 14 February 2005
53 years old

Director
LONG, James
Resigned: 14 December 2005
Appointed Date: 14 February 2005
79 years old

Director
MANSELL, Noel Scott
Resigned: 25 November 2015
Appointed Date: 29 May 2013
51 years old

Director
MARKS, Nicholas
Resigned: 15 July 2009
Appointed Date: 19 July 2006
49 years old

Director
MARKS, Ronald Francis
Resigned: 18 October 2013
Appointed Date: 15 July 2009
79 years old

Director
MCEWAN, John Albert
Resigned: 30 April 2013
Appointed Date: 13 September 2004
78 years old

Director
MCLEOD, Kenneth Greenstreet
Resigned: 01 September 2016
Appointed Date: 21 July 2010
76 years old

Director
MCNAB, Kenneth Finlay
Resigned: 17 July 2013
Appointed Date: 15 July 2009
77 years old

Director
MITHCHELL, Mark
Resigned: 17 July 2014
Appointed Date: 18 July 2012
58 years old

Director
O'NEILL, Colin Shaun
Resigned: 28 February 2017
Appointed Date: 14 February 2005
65 years old

Director
REGLAR, Peter William
Resigned: 19 July 2006
Appointed Date: 14 February 2005
84 years old

Director
RODEL, Jean Gerda
Resigned: 31 March 2006
Appointed Date: 14 December 2005
75 years old

Director
RUST, Anthony Colin
Resigned: 14 December 2005
Appointed Date: 14 February 2005
80 years old

Director
SMITH, Roger William
Resigned: 01 August 2004
Appointed Date: 17 March 2003
78 years old

Director
STEADMAN, Jacqueline
Resigned: 18 July 2012
Appointed Date: 23 July 2008
69 years old

Director
STEWART, William Callow
Resigned: 18 July 2012
Appointed Date: 23 July 2008
79 years old

Director
STEWART, William Callow
Resigned: 14 December 2005
Appointed Date: 14 February 2005
79 years old

Director
THOMPSON, Roderick John
Resigned: 15 July 2009
Appointed Date: 14 December 2005
78 years old

Director
TUSTIN, Helen Michelle
Resigned: 23 July 2015
Appointed Date: 20 July 2011
60 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 17 March 2003
Appointed Date: 17 March 2003

ADVANTAGE TRAVEL CENTRES LIMITED Events

13 Apr 2017
Statement of capital following an allotment of shares on 16 November 2016
  • GBP 24,765

13 Apr 2017
Statement of capital following an allotment of shares on 30 September 2016
  • GBP 24,760

09 Apr 2017
Change of share class name or designation
09 Apr 2017
Change of share class name or designation
09 Apr 2017
Change of share class name or designation
...
... and 186 more events
08 May 2003
New secretary appointed
08 May 2003
New director appointed
08 May 2003
Secretary resigned
08 May 2003
Director resigned
17 Mar 2003
Incorporation

ADVANTAGE TRAVEL CENTRES LIMITED Charges

20 November 2014
Charge code 0469 8963 0003
Delivered: 25 November 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge.
13 August 2009
Deed of charge over deposit
Delivered: 19 August 2009
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: All sums outstanding at the credit of account number…
29 July 2005
Legal mortgage
Delivered: 2 August 2005
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: 13 ebenezer street and 15-21 (odd) provost street london…