TRAVELEX FRANCE HOLDINGS LIMITED
LONDON THOMAS COOK BANKERS FRANCE LIMITED

Hellopages » Greater London » Islington » N1 9AG

Company number 00260355
Status Active
Incorporation Date 13 November 1931
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 thirty events have happened. The last three records are Confirmation statement made on 4 April 2017 with updates; Termination of appointment of Martyn Lewis Emmerson as a director on 15 December 2016; Full accounts made up to 31 December 2015. The most likely internet sites of TRAVELEX FRANCE HOLDINGS LIMITED are www.travelexfranceholdings.co.uk, and www.travelex-france-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-three years and eleven 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 France Holdings Limited is a Private Limited Company. The company registration number is 00260355. Travelex France Holdings Limited has been working since 13 November 1931. The present status of the company is Active. The registered address of Travelex France Holdings Limited is Kings Place 4th Floor 90 York Way London United Kingdom N1 9ag. . PIGNET, Sylvain Marc is a Secretary of the company. BIRCH, James Edward Sullivan is a Director of the company. Secretary BRADLEY, Shirley has been resigned. Secretary KAHN, Clive Ian has been resigned. Director BOUCLET, Guy has been resigned. Director BOULTON, Terence Martyn has been resigned. Director DORFMAN, Lloyd Marshall has been resigned. Director EMMERSON, Martyn Lewis has been resigned. Director HALLISEY, David Michael William has been resigned. Director HEMPSEY, John has been resigned. Director JOHNSON, Anthony Ian has been resigned. Director KAHN, Clive Ian has been resigned. Director PAGE, Nicholas Hurst has been resigned. Director PAINTER, David Charles has been resigned. Director PIRIE, Neil James has been resigned. Director SELL, Anthony Lawrence has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
PIGNET, Sylvain Marc
Appointed Date: 09 May 2002

Director
BIRCH, James Edward Sullivan
Appointed Date: 01 December 2005
61 years old

Resigned Directors

Secretary
BRADLEY, Shirley
Resigned: 23 February 2001

Secretary
KAHN, Clive Ian
Resigned: 09 May 2002
Appointed Date: 23 March 2001

Director
BOUCLET, Guy
Resigned: 28 November 1996
81 years old

Director
BOULTON, Terence Martyn
Resigned: 22 January 1993
78 years old

Director
DORFMAN, Lloyd Marshall
Resigned: 09 May 2002
Appointed Date: 23 March 2001
73 years old

Director
EMMERSON, Martyn Lewis
Resigned: 15 December 2016
Appointed Date: 04 April 2007
58 years old

Director
HALLISEY, David Michael William
Resigned: 27 February 2001
Appointed Date: 22 January 1993
71 years old

Director
HEMPSEY, John
Resigned: 22 January 1993
72 years old

Director
JOHNSON, Anthony Ian
Resigned: 31 August 1996
Appointed Date: 30 November 1993
79 years old

Director
KAHN, Clive Ian
Resigned: 23 November 2006
Appointed Date: 23 March 2001
67 years old

Director
PAGE, Nicholas Hurst
Resigned: 23 March 2006
Appointed Date: 23 March 2001
72 years old

Director
PAINTER, David Charles
Resigned: 23 March 2001
Appointed Date: 25 July 1996
67 years old

Director
PIRIE, Neil James
Resigned: 09 June 1999
Appointed Date: 10 March 1997
69 years old

Director
SELL, Anthony Lawrence
Resigned: 08 October 1993
82 years old

Persons With Significant Control

Dr Bavaguthu Raghuram Shetty
Notified on: 6 April 2016
83 years old
Nature of control: Ownership of shares – 75% or more

TRAVELEX FRANCE HOLDINGS LIMITED Events

04 Apr 2017
Confirmation statement made on 4 April 2017 with updates
21 Dec 2016
Termination of appointment of Martyn Lewis Emmerson as a director on 15 December 2016
09 Sep 2016
Full accounts made up to 31 December 2015
13 Apr 2016
Annual return made up to 23 March 2016 with full list of shareholders
Statement of capital on 2016-04-13
  • GBP 250,000

13 Jul 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 120 more events
22 Apr 1987
Secretary resigned;new secretary appointed

05 Feb 1987
Director resigned

09 Jun 1986
Full accounts made up to 31 October 1985

09 Jun 1986
Return made up to 22/05/86; full list of members

13 Nov 1931
Certificate of incorporation

TRAVELEX FRANCE HOLDINGS LIMITED Charges

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…
27 March 2001
Debenture
Delivered: 9 April 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC as Trustee for the Secured Parties
Description: Fixed and floating charges over the undertaking and all…