TRAVEL TRANSPORTATION & TOURISM LIMITED
WEST DRAYTON MEDIA MECHANICS LIMITED SENSE LIMITED

Hellopages » Greater London » Hillingdon » UB7 7RQ
Company number 03038114
Status Active
Incorporation Date 27 March 1995
Company Type Private Limited Company
Address BENTINCK HOUSE, BENTINCK ROAD, WEST DRAYTON, MIDDLESEX, ENGLAND, UB7 7RQ
Home Country United Kingdom
Nature of Business 58190 - Other publishing activities
Phone, email, etc

Since the company registration one hundred and fifteen events have happened. The last three records are Confirmation statement made on 27 March 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 27 March 2016 with full list of shareholders Statement of capital on 2016-05-11 GBP 20 . The most likely internet sites of TRAVEL TRANSPORTATION & TOURISM LIMITED are www.traveltransportationtourism.co.uk, and www.travel-transportation-tourism.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eleven months. Travel Transportation Tourism Limited is a Private Limited Company. The company registration number is 03038114. Travel Transportation Tourism Limited has been working since 27 March 1995. The present status of the company is Active. The registered address of Travel Transportation Tourism Limited is Bentinck House Bentinck Road West Drayton Middlesex England Ub7 7rq. . LANCASTER, Linda Carol is a Director of the company. Secretary BURTON, Robena Ellen has been resigned. Secretary LANCASTER, Linda Carol has been resigned. Secretary THOMASON, Rosemary has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director BARNES-BURTON, Lorraine has been resigned. Director BIRD, Mary Deborah has been resigned. Director BREWIN, Daniel Robert has been resigned. Director CARTWRIGHT, Keith Thornton has been resigned. Director CRONEY, Alison Dawn has been resigned. Director DOLLIMORE, Andrew Neil has been resigned. Director EVANS, Sue has been resigned. Director GINGRAS, Gary Alfred has been resigned. Director KASICKI, Oliver Huw has been resigned. Director LANCASTER, Eileen Margery has been resigned. Director LANCASTER, Michael David has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director MULLORD, Mark John has been resigned. Director NUTLEY, Thomas Patrick has been resigned. Director PAWLAK, Jan Antoni has been resigned. Director THOMASON, Rosemary Margaret has been resigned. Director TRAVEL PEOPLE? LIMITED has been resigned. The company operates in "Other publishing activities".


Current Directors

Director
LANCASTER, Linda Carol
Appointed Date: 27 March 1995
69 years old

Resigned Directors

Secretary
BURTON, Robena Ellen
Resigned: 08 January 1996
Appointed Date: 27 March 1995

Secretary
LANCASTER, Linda Carol
Resigned: 22 January 2010
Appointed Date: 09 January 1996

Secretary
THOMASON, Rosemary
Resigned: 05 January 2012
Appointed Date: 22 January 2010

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 27 March 1995
Appointed Date: 27 March 1995

Director
BARNES-BURTON, Lorraine
Resigned: 08 January 1996
Appointed Date: 27 March 1995
59 years old

Director
BIRD, Mary Deborah
Resigned: 06 June 2003
Appointed Date: 20 July 2002
60 years old

Director
BREWIN, Daniel Robert
Resigned: 25 January 2005
Appointed Date: 01 March 2003
79 years old

Director
CARTWRIGHT, Keith Thornton
Resigned: 21 September 2002
Appointed Date: 20 July 2002
62 years old

Director
CRONEY, Alison Dawn
Resigned: 23 February 2001
Appointed Date: 28 January 2000
54 years old

Director
DOLLIMORE, Andrew Neil
Resigned: 01 September 2004
Appointed Date: 06 June 2003
61 years old

Director
EVANS, Sue
Resigned: 01 September 2004
Appointed Date: 20 July 2002
62 years old

Director
GINGRAS, Gary Alfred
Resigned: 01 February 2000
Appointed Date: 09 January 1996
77 years old

Director
KASICKI, Oliver Huw
Resigned: 29 December 2005
Appointed Date: 31 July 2003
45 years old

Director
LANCASTER, Eileen Margery
Resigned: 16 November 2007
Appointed Date: 06 June 2003
98 years old

Director
LANCASTER, Michael David
Resigned: 03 April 2003
Appointed Date: 23 February 2001
98 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 27 March 1995
Appointed Date: 27 March 1995

Director
MULLORD, Mark John
Resigned: 23 January 2002
Appointed Date: 03 May 2001
77 years old

Director
NUTLEY, Thomas Patrick
Resigned: 01 April 2012
Appointed Date: 27 April 2007
77 years old

Director
PAWLAK, Jan Antoni
Resigned: 25 January 2005
Appointed Date: 18 September 2004
65 years old

Director
THOMASON, Rosemary Margaret
Resigned: 05 January 2012
Appointed Date: 23 January 2002
74 years old

Director
TRAVEL PEOPLE? LIMITED
Resigned: 07 March 2012
Appointed Date: 23 January 2002

Persons With Significant Control

Ms Linda Carol Lancaster
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – 75% or more

TRAVEL TRANSPORTATION & TOURISM LIMITED Events

05 Apr 2017
Confirmation statement made on 27 March 2017 with updates
20 Sep 2016
Total exemption small company accounts made up to 31 December 2015
11 May 2016
Annual return made up to 27 March 2016 with full list of shareholders
Statement of capital on 2016-05-11
  • GBP 20

30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
29 Sep 2015
Company name changed media mechanics LIMITED\certificate issued on 29/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-28

...
... and 105 more events
28 Feb 1996
Accounting reference date shortened from 31/03 to 31/12
28 Jun 1995
Registered office changed on 28/06/95 from: 84 temple chambers temple avenue london EC4Y 0HP
28 Jun 1995
New secretary appointed
28 Jun 1995
Secretary resigned;director resigned;new director appointed
27 Mar 1995
Incorporation