TRAVELEX CURRENCY SERVICES LIMITED
LONDON IBIS (510) LIMITED

Hellopages » Greater London » Islington » N1 9AG

Company number 03797356
Status Active
Incorporation Date 28 June 1999
Company Type Private Limited Company
Address KINGS PLACE, 4TH FLOOR, 90 YORK WAY, LONDON, UNITED KINGDOM, N1 9AG
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and fifty-three events have happened. The last three records are Appointment of Mr Philip Jon Barter as a director on 2 March 2017; Director's details changed for Mr Stephen O'donovan on 3 August 2016; Full accounts made up to 31 December 2015. The most likely internet sites of TRAVELEX CURRENCY SERVICES LIMITED are www.travelexcurrencyservices.co.uk, and www.travelex-currency-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and three months. The distance to to Brondesbury Park Rail Station is 3.8 miles; to Battersea Park Rail Station is 4.1 miles; to Barnes Bridge Rail Station is 7.1 miles; to Beckenham Hill Rail Station is 8.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Travelex Currency Services Limited is a Private Limited Company. The company registration number is 03797356. Travelex Currency Services Limited has been working since 28 June 1999. The present status of the company is Active. The registered address of Travelex Currency Services Limited is Kings Place 4th Floor 90 York Way London United Kingdom N1 9ag. . PIGNET, Sylvain Marc is a Secretary of the company. BARTER, Philip Jon is a Director of the company. HALL, Clare Leanne is a Director of the company. NORMAN, Daryl is a Director of the company. O'DONOVAN, Stephen is a Director of the company. Secretary KAHN, Clive Ian has been resigned. Secretary KHAN, Alia has been resigned. Secretary PIGNET, Sylvain Marc has been resigned. Nominee Secretary TSD SECRETARIES LIMITED has been resigned. Director BENGTSSON, Tor Magnus has been resigned. Director BURROWS, Andrew James has been resigned. Director CARSWELL, Adam Peter has been resigned. Director COCKBURN, Robin Charles has been resigned. Director COTTERILL-CLARK, Helen has been resigned. Director DAVIS, Ed John has been resigned. Director DHANDA, Gurminder Singh has been resigned. Director DORFMAN, Lloyd Marshall has been resigned. Director GOWAN, Douglas James has been resigned. Director GOWAN, Douglas James has been resigned. Director GOWAN, Douglas James has been resigned. Director GOWAN, Douglas James has been resigned. Director HASLEHURST, Nicholas John has been resigned. Director HODGSON, Richard Innes has been resigned. Director HOPKINS, Simon David William has been resigned. Director KAHN, Clive Ian has been resigned. Director MURDEN, Vanessa Ann has been resigned. Director PAGE, Nicholas Hurst has been resigned. Director PAINTER, David Charles has been resigned. Director RICHBELL, Keith has been resigned. Director ROCKLIFF, David Charles has been resigned. Director ROTHWELL, Julian Gordon has been resigned. Director SCOTT, Andrew James Moffat has been resigned. Director SEAR, David Valentine James has been resigned. Director SPICKNELL, Mark Andrew has been resigned. Director TURPIN, Brian Richard has been resigned. Director WAGERMAN, Anthony has been resigned. Director WALTHAM, Richard Martin has been resigned. Nominee Director TSD NOMINEES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
PIGNET, Sylvain Marc
Appointed Date: 09 November 2011

Director
BARTER, Philip Jon
Appointed Date: 02 March 2017
50 years old

Director
HALL, Clare Leanne
Appointed Date: 06 April 2015
48 years old

Director
NORMAN, Daryl
Appointed Date: 04 September 2013
53 years old

Director
O'DONOVAN, Stephen
Appointed Date: 27 April 2007
51 years old

Resigned Directors

Secretary
KAHN, Clive Ian
Resigned: 09 May 2002
Appointed Date: 09 September 1999

Secretary
KHAN, Alia
Resigned: 09 November 2011
Appointed Date: 26 June 2009

Secretary
PIGNET, Sylvain Marc
Resigned: 26 June 2009
Appointed Date: 09 May 2002

Nominee Secretary
TSD SECRETARIES LIMITED
Resigned: 09 September 1999
Appointed Date: 28 June 1999

Director
BENGTSSON, Tor Magnus
Resigned: 31 December 2006
Appointed Date: 21 June 2004
60 years old

Director
BURROWS, Andrew James
Resigned: 31 January 2002
Appointed Date: 10 August 2000
55 years old

Director
CARSWELL, Adam Peter
Resigned: 15 August 2008
Appointed Date: 01 January 2008
57 years old

Director
COCKBURN, Robin Charles
Resigned: 26 February 2008
Appointed Date: 26 September 1999
66 years old

Director
COTTERILL-CLARK, Helen
Resigned: 30 July 2003
Appointed Date: 10 August 2000
68 years old

Director
DAVIS, Ed John
Resigned: 31 December 2006
Appointed Date: 18 September 2003
72 years old

Director
DHANDA, Gurminder Singh
Resigned: 30 October 2015
Appointed Date: 19 December 2013
56 years old

Director
DORFMAN, Lloyd Marshall
Resigned: 18 September 2003
Appointed Date: 09 September 1999
73 years old

Director
GOWAN, Douglas James
Resigned: 19 December 2011
Appointed Date: 28 June 2011
58 years old

Director
GOWAN, Douglas James
Resigned: 01 April 2011
Appointed Date: 31 March 2011
58 years old

Director
GOWAN, Douglas James
Resigned: 23 February 2011
Appointed Date: 22 February 2011
58 years old

Director
GOWAN, Douglas James
Resigned: 26 November 2010
Appointed Date: 25 November 2010
58 years old

Director
HASLEHURST, Nicholas John
Resigned: 26 February 2010
Appointed Date: 23 January 2009
52 years old

Director
HODGSON, Richard Innes
Resigned: 28 March 2014
Appointed Date: 21 May 2010
54 years old

Director
HOPKINS, Simon David William
Resigned: 27 April 2007
Appointed Date: 18 September 2003
62 years old

Director
KAHN, Clive Ian
Resigned: 23 November 2006
Appointed Date: 26 September 1999
67 years old

Director
MURDEN, Vanessa Ann
Resigned: 31 December 2007
Appointed Date: 27 April 2007
55 years old

Director
PAGE, Nicholas Hurst
Resigned: 23 March 2006
Appointed Date: 19 January 2000
72 years old

Director
PAINTER, David Charles
Resigned: 27 April 2007
Appointed Date: 18 September 2003
67 years old

Director
RICHBELL, Keith
Resigned: 24 June 2004
Appointed Date: 09 May 2002
67 years old

Director
ROCKLIFF, David Charles
Resigned: 10 May 2012
Appointed Date: 10 June 2008
61 years old

Director
ROTHWELL, Julian Gordon
Resigned: 16 March 2010
Appointed Date: 27 April 2007
55 years old

Director
SCOTT, Andrew James Moffat
Resigned: 30 September 2013
Appointed Date: 23 June 2010
60 years old

Director
SEAR, David Valentine James
Resigned: 26 March 2009
Appointed Date: 16 January 2007
61 years old

Director
SPICKNELL, Mark Andrew
Resigned: 10 June 2008
Appointed Date: 13 March 2008
58 years old

Director
TURPIN, Brian Richard
Resigned: 31 December 2013
Appointed Date: 10 May 2012
56 years old

Director
WAGERMAN, Anthony
Resigned: 09 July 2012
Appointed Date: 23 June 2010
64 years old

Director
WALTHAM, Richard Martin
Resigned: 18 July 2007
Appointed Date: 10 August 2000
62 years old

Nominee Director
TSD NOMINEES LIMITED
Resigned: 09 September 1999
Appointed Date: 28 June 1999

TRAVELEX CURRENCY SERVICES LIMITED Events

21 Mar 2017
Appointment of Mr Philip Jon Barter as a director on 2 March 2017
03 Aug 2016
Director's details changed for Mr Stephen O'donovan on 3 August 2016
25 Jun 2016
Full accounts made up to 31 December 2015
12 Apr 2016
Annual return made up to 15 March 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 200

01 Dec 2015
Termination of appointment of Gurminder Singh Dhanda as a director on 30 October 2015
...
... and 143 more events
20 Sep 1999
New secretary appointed
20 Sep 1999
New director appointed
20 Sep 1999
Accounting reference date shortened from 30/06/00 to 31/12/99
18 Aug 1999
Company name changed ibis (510) LIMITED\certificate issued on 19/08/99
28 Jun 1999
Incorporation

TRAVELEX CURRENCY SERVICES LIMITED Charges

1 May 2015
Charge code 0379 7356 0004
Delivered: 6 May 2015
Status: Outstanding
Persons entitled: Deutsche Bank Ag, London Branch (And Its Successors in Title and Permitted Transferees)
Description: Contains fixed charge…
20 November 2002
Debenture
Delivered: 27 November 2002
Status: Satisfied on 1 October 2005
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 September 2000
Debenture relating to a working capital and overdraft facility agreement and acquisition facility agreement between the company,the group companies and barclays bank PLC
Delivered: 4 September 2000
Status: Satisfied on 1 October 2005
Persons entitled: Barclays Bank PLC
Description: The real property the tangible moveable property the…
30 September 1999
Debenture
Delivered: 7 October 1999
Status: Satisfied on 26 August 2000
Persons entitled: Barclays Bank PLC
Description: .. fixed and floating charges over the undertaking and all…