Company number 01020613
Status Active
Incorporation Date 12 August 1971
Company Type Private Limited Company
Address 47 WOODHALL DRIVE, HATCH END, PINNER, MIDDLESEX, HA5 4TG
Home Country United Kingdom
Nature of Business 79110 - Travel agency activities
Phone, email, etc
Since the company registration one hundred and one events have happened. The last three records are Total exemption small company accounts made up to 31 August 2016; Confirmation statement made on 28 January 2017 with updates; Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-02-18
GBP 1,000
. The most likely internet sites of NETWORK TRAVEL SERVICES LIMITED are www.networktravelservices.co.uk, and www.network-travel-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-four years and six months. Network Travel Services Limited is a Private Limited Company.
The company registration number is 01020613. Network Travel Services Limited has been working since 12 August 1971.
The present status of the company is Active. The registered address of Network Travel Services Limited is 47 Woodhall Drive Hatch End Pinner Middlesex Ha5 4tg. . MABLIN, Lorna Sally is a Secretary of the company. MABLIN, Graham Alexander is a Director of the company. MABLIN, Lorna Sally is a Director of the company. Secretary TAILLEFER, Marie-Christine Gisele Pierrette has been resigned. Director SHEPHARD, Jonathan has been resigned. Director SHEPHARD, Maureen has been resigned. The company operates in "Travel agency activities".
Current Directors
Resigned Directors
Persons With Significant Control
Graham Alexander Mablin
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 50% but less than 75%
Lorna Sally Mablin
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
NETWORK TRAVEL SERVICES LIMITED Events
02 Feb 2017
Total exemption small company accounts made up to 31 August 2016
01 Feb 2017
Confirmation statement made on 28 January 2017 with updates
18 Feb 2016
Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-02-18
12 Feb 2016
Total exemption small company accounts made up to 31 August 2015
17 May 2015
Total exemption small company accounts made up to 31 August 2014
...
... and 91 more events
03 Nov 1981
Accounts made up to 31 August 1980
28 Nov 1974
Allotment of shares
19 Oct 1973
Allotment of shares
31 Aug 1973
Allotment of shares
31 Aug 1971
Allotment of shares
6 July 1993
Single debenture
Delivered: 13 July 1993
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Including trade fixtures. Fixed and floating charges over…
6 March 1987
Legal mortgage
Delivered: 18 March 1987
Status: Outstanding
Persons entitled: Hill Samuel & Co Limited
Description: 4 the broadway hanwell, london W7 title no mx 339902…
30 December 1977
Debenture
Delivered: 19 January 1978
Status: Outstanding
Persons entitled: Hill Samuel & Co LTD
Description: Floating & fixed charge over the undertaking and all…
11 July 1975
Mortgage
Delivered: 24 July 1975
Status: Outstanding
Persons entitled: Hill Samuel & Co LTD
Description: 3 the broadway, hanwell, london W7 with plant machinery…