TRAVEL BLUE LIMITED
EDGWARE COMETFORM LIMITED

Hellopages » Greater London » Harrow » HA8 7EB
Company number 02111881
Status Active
Incorporation Date 18 March 1987
Company Type Private Limited Company
Address MAGNOLIA HOUSE SPRING VILLA PARK, 11 SPRING VILLA ROAD, EDGWARE, MIDDLESEX, HA8 7EB
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Appointment of Mr Jonathan Smith as a director on 29 September 2016; Total exemption small company accounts made up to 31 December 2015; Second filing of the annual return made up to 10 June 2016. The most likely internet sites of TRAVEL BLUE LIMITED are www.travelblue.co.uk, and www.travel-blue.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and eleven months. Travel Blue Limited is a Private Limited Company. The company registration number is 02111881. Travel Blue Limited has been working since 18 March 1987. The present status of the company is Active. The registered address of Travel Blue Limited is Magnolia House Spring Villa Park 11 Spring Villa Road Edgware Middlesex Ha8 7eb. . LEVIN, Avi is a Secretary of the company. LEVIN, Avi is a Director of the company. LEVIN, Hadassa is a Director of the company. SMITH, Jonathan is a Director of the company. Secretary LEVIN, Hadassa has been resigned. Director HENNIKER, Margaret has been resigned. Director KOLIRIN, Pamela has been resigned. Director LIFSCHITZ, Eitan David has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
LEVIN, Avi
Appointed Date: 14 December 1993

Director
LEVIN, Avi

71 years old

Director
LEVIN, Hadassa

71 years old

Director
SMITH, Jonathan
Appointed Date: 29 September 2016
74 years old

Resigned Directors

Secretary
LEVIN, Hadassa
Resigned: 14 December 1993

Director
HENNIKER, Margaret
Resigned: 19 April 2015
Appointed Date: 24 November 2006
73 years old

Director
KOLIRIN, Pamela
Resigned: 07 October 1996
Appointed Date: 29 April 1993
78 years old

Director
LIFSCHITZ, Eitan David
Resigned: 12 July 2016
Appointed Date: 19 September 2013
71 years old

TRAVEL BLUE LIMITED Events

14 Oct 2016
Appointment of Mr Jonathan Smith as a director on 29 September 2016
07 Oct 2016
Total exemption small company accounts made up to 31 December 2015
22 Aug 2016
Second filing of the annual return made up to 10 June 2016
27 Jul 2016
Termination of appointment of Margaret Henniker as a director on 19 April 2015
27 Jul 2016
Termination of appointment of Eitan David Lifschitz as a director on 12 July 2016
...
... and 98 more events
31 Mar 1987
Registered office changed on 31/03/87 from: 124-128 city road london EC1V 2NJ

31 Mar 1987
Registered office changed on 31/03/87 from: 124-128 city road, london, EC1V 2NJ

18 Mar 1987
Incorporation
18 Mar 1987
Certificate of incorporation
18 Mar 1987
Certificate of Incorporation

TRAVEL BLUE LIMITED Charges

31 May 2013
Charge code 0211 1881 0005
Delivered: 7 June 2013
Status: Outstanding
Persons entitled: Mizrahi Tefahot Bank LTD
Description: Notification of addition to or amendment of charge…
13 December 2010
Charge on cash deposits
Delivered: 15 December 2010
Status: Satisfied on 21 May 2013
Persons entitled: Santander UK PLC
Description: The sum of 50,000 euros which expression shall include any…
13 December 2010
Debenture
Delivered: 14 December 2010
Status: Satisfied on 21 May 2013
Persons entitled: Santander UK PLC
Description: Fixed and floating charge over the undertaking and all…
13 May 1998
Debenture
Delivered: 15 May 1998
Status: Satisfied on 23 April 2013
Persons entitled: Bank Leumi (UK) PLC
Description: Fixed and floating charges over the undertaking and all…
17 December 1993
Debenture
Delivered: 5 January 1994
Status: Satisfied on 15 September 1998
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…