TRAVISURE LIMITED
LIVERPOOL

Hellopages » Merseyside » Liverpool » L3 9TX

Company number 04132022
Status Active
Incorporation Date 28 December 2000
Company Type Private Limited Company
Address LONSDALE & MARSH, 7TH FLOOR, COTTON HOUSE, OLD HALL STREET, LIVERPOOL, L3 9TX
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Confirmation statement made on 28 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 28 December 2015 with full list of shareholders Statement of capital on 2016-01-12 GBP 100 . The most likely internet sites of TRAVISURE LIMITED are www.travisure.co.uk, and www.travisure.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and nine months. The distance to to Bank Hall Rail Station is 2 miles; to Edge Hill Rail Station is 2 miles; to Kirkby Rail Station is 6.5 miles; to Formby Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Travisure Limited is a Private Limited Company. The company registration number is 04132022. Travisure Limited has been working since 28 December 2000. The present status of the company is Active. The registered address of Travisure Limited is Lonsdale Marsh 7th Floor Cotton House Old Hall Street Liverpool L3 9tx. The company`s financial liabilities are £48.3k. It is £13.75k against last year. And the total assets are £12.74k, which is £7.81k against last year. MATTACK, Geraldine is a Secretary of the company. MATTACK, Geraldine is a Director of the company. MATTACK, Neil Norman John is a Director of the company. Nominee Secretary NORTH WEST REGISTRATION SERVICES (1994) LIMITED has been resigned. Nominee Director AVIS, Christine Susan has been resigned. The company operates in "Other letting and operating of own or leased real estate".


travisure Key Finiance

LIABILITIES £48.3k
+39%
CASH n/a
TOTAL ASSETS £12.74k
+158%
All Financial Figures

Current Directors

Secretary
MATTACK, Geraldine
Appointed Date: 12 February 2001

Director
MATTACK, Geraldine
Appointed Date: 12 February 2001
63 years old

Director
MATTACK, Neil Norman John
Appointed Date: 12 February 2001
67 years old

Resigned Directors

Nominee Secretary
NORTH WEST REGISTRATION SERVICES (1994) LIMITED
Resigned: 12 February 2001
Appointed Date: 28 December 2000

Nominee Director
AVIS, Christine Susan
Resigned: 12 February 2001
Appointed Date: 28 December 2000
61 years old

Persons With Significant Control

Mrs Geraldine Mattack
Notified on: 28 December 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Neil Norman John Mattack
Notified on: 28 December 2016
67 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

TRAVISURE LIMITED Events

12 Jan 2017
Confirmation statement made on 28 December 2016 with updates
17 May 2016
Total exemption small company accounts made up to 31 December 2015
12 Jan 2016
Annual return made up to 28 December 2015 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100

11 Nov 2015
Registered office address changed from C/O Lonsdale & Marsh Fifth Floor Orleans House Edmund Street Liverpool L3 9NG to C/O Lonsdale & Marsh 7th Floor, Cotton House Old Hall Street Liverpool L3 9TX on 11 November 2015
08 Jul 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 41 more events
23 Feb 2001
Director resigned
23 Feb 2001
Secretary resigned
23 Feb 2001
New secretary appointed;new director appointed
23 Feb 2001
New director appointed
28 Dec 2000
Incorporation

TRAVISURE LIMITED Charges

8 January 2013
Debenture deed
Delivered: 12 January 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
8 August 2011
Mortgage
Delivered: 19 August 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 45 moss lane, liverpool t/no MS83104…
8 August 2011
Mortgage
Delivered: 19 August 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 103 burscough street, ormskirk t/no…
5 April 2001
Legal mortgage
Delivered: 19 April 2001
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: F/Hold property known as 40 and 45 moss lane,orrell…