Company number 04475255
Status Active
Incorporation Date 2 July 2002
Company Type Private Limited Company
Address RIVERCASTLE HOUSE, 10 LEAKE STREET, LONDON, SE1 7NN
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc
Since the company registration fifty-four events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 3 June 2016 with full list of shareholders
Statement of capital on 2016-06-13
GBP 30,000
; Annual return made up to 2 July 2015 with full list of shareholders
Statement of capital on 2015-07-13
GBP 30,000
. The most likely internet sites of ADVANCED TRAVEL PARTNERS LIMITED are www.advancedtravelpartners.co.uk, and www.advanced-travel-partners.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eight months. Advanced Travel Partners Limited is a Private Limited Company.
The company registration number is 04475255. Advanced Travel Partners Limited has been working since 02 July 2002.
The present status of the company is Active. The registered address of Advanced Travel Partners Limited is Rivercastle House 10 Leake Street London Se1 7nn. . BEACHER, Michael Kevan is a Secretary of the company. OAKWOOD CORPORATE SECRETARY LIMITED is a Secretary of the company. RAMSEY, Graham John is a Director of the company. SINDERSON, Ian Charles is a Director of the company. Secretary SINDERSON, Ian Charles has been resigned. Secretary A G SECRETARIAL LIMITED has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Non-trading company".
Current Directors
Secretary
OAKWOOD CORPORATE SECRETARY LIMITED
Appointed Date: 01 November 2009
Resigned Directors
Secretary
A G SECRETARIAL LIMITED
Resigned: 31 October 2009
Appointed Date: 31 October 2007
Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 02 July 2002
Appointed Date: 02 July 2002
Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 02 July 2002
Appointed Date: 02 July 2002
35 years old
Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 02 July 2002
Appointed Date: 02 July 2002
ADVANCED TRAVEL PARTNERS LIMITED Events
21 Jun 2016
Full accounts made up to 31 December 2015
13 Jun 2016
Annual return made up to 3 June 2016 with full list of shareholders
Statement of capital on 2016-06-13
13 Jul 2015
Annual return made up to 2 July 2015 with full list of shareholders
Statement of capital on 2015-07-13
22 Jun 2015
Full accounts made up to 31 December 2014
10 Jul 2014
Annual return made up to 2 July 2014 with full list of shareholders
Statement of capital on 2014-07-10
...
... and 44 more events
01 Aug 2002
Secretary resigned;director resigned
01 Aug 2002
Director resigned
01 Aug 2002
New director appointed
01 Aug 2002
Registered office changed on 01/08/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
02 Jul 2002
Incorporation