EGENCIA UK LTD
MANCHESTER EXPEDIA CORPORATE TRAVEL UK LTD WORLD TRAVEL MANAGEMENT LIMITED WORLD TRAVEL AGENCY LIMITED

Hellopages » Greater Manchester » Manchester » M1 3BN

Company number 00495398
Status Active
Incorporation Date 11 May 1951
Company Type Private Limited Company
Address 9TH FLOOR, 3 PICCADILLY PLACE, MANCHESTER, ENGLAND, M1 3BN
Home Country United Kingdom
Nature of Business 79110 - Travel agency activities
Phone, email, etc

Since the company registration one hundred and sixty-two events have happened. The last three records are Confirmation statement made on 13 February 2017 with updates; Termination of appointment of Paolo De Ruggiero as a director on 15 November 2016; Appointment of Hemanth Ramaswamy Munipalli as a director on 15 November 2016. The most likely internet sites of EGENCIA UK LTD are www.egenciauk.co.uk, and www.egencia-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-four years and five months. The distance to to Burnage Rail Station is 4 miles; to Ashton-under-Lyne Rail Station is 5.8 miles; to Chassen Road Rail Station is 6 miles; to Ashley Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Egencia Uk Ltd is a Private Limited Company. The company registration number is 00495398. Egencia Uk Ltd has been working since 11 May 1951. The present status of the company is Active. The registered address of Egencia Uk Ltd is 9th Floor 3 Piccadilly Place Manchester England M1 3bn. . GREYBER, Robert is a Director of the company. MUNIPALLI, Hemanth Ramaswamy is a Director of the company. PEYMIRAT, Christophe is a Director of the company. Secretary PERRET, Christopher John has been resigned. Secretary SOMMER, Charles Ernest Rochelle has been resigned. Secretary KEMP LITTLE LLP has been resigned. Director BAYNTUN, Carol Anne has been resigned. Director BOR, Michael James has been resigned. Director CAPRA, David Michael has been resigned. Director DANEY DE MARCILLAC, Guillaume has been resigned. Director DE RUGGIERO, Paolo has been resigned. Director DOLAN, Bernadette has been resigned. Director HOBSON, Thomas John has been resigned. Director MATHEW, Denise has been resigned. Director PERRET, Christopher John has been resigned. Director PEYMIRAT, Christophe Joel Raymond has been resigned. Director PINGARD, Christophe has been resigned. Director REMY, Jean Pierre Georges Marie has been resigned. Director SOMMER, Charles Ernest Rochelle has been resigned. Director SOMMER, John Ernest has been resigned. Director SOMMER, Paul John has been resigned. The company operates in "Travel agency activities".


Current Directors

Director
GREYBER, Robert
Appointed Date: 15 May 2009
55 years old

Director
MUNIPALLI, Hemanth Ramaswamy
Appointed Date: 15 November 2016
55 years old

Director
PEYMIRAT, Christophe
Appointed Date: 18 November 2011
61 years old

Resigned Directors

Secretary
PERRET, Christopher John
Resigned: 28 May 1993

Secretary
SOMMER, Charles Ernest Rochelle
Resigned: 27 August 2004
Appointed Date: 01 June 1993

Secretary
KEMP LITTLE LLP
Resigned: 16 May 2016
Appointed Date: 27 August 2004

Director
BAYNTUN, Carol Anne
Resigned: 23 December 2003
Appointed Date: 10 September 2002
68 years old

Director
BOR, Michael James
Resigned: 21 April 2006
63 years old

Director
CAPRA, David Michael
Resigned: 31 January 2002
Appointed Date: 13 January 1999
66 years old

Director
DANEY DE MARCILLAC, Guillaume
Resigned: 14 February 2008
Appointed Date: 21 April 2006
57 years old

Director
DE RUGGIERO, Paolo
Resigned: 15 November 2016
Appointed Date: 01 April 2011
64 years old

Director
DOLAN, Bernadette
Resigned: 22 February 2002
Appointed Date: 20 September 2001
57 years old

Director
HOBSON, Thomas John
Resigned: 27 April 2006
Appointed Date: 14 August 2003
59 years old

Director
MATHEW, Denise
Resigned: 30 November 2001
Appointed Date: 13 January 1999
74 years old

Director
PERRET, Christopher John
Resigned: 28 May 1993
73 years old

Director
PEYMIRAT, Christophe Joel Raymond
Resigned: 01 April 2011
Appointed Date: 27 August 2004
54 years old

Director
PINGARD, Christophe
Resigned: 18 November 2011
Appointed Date: 21 April 2006
61 years old

Director
REMY, Jean Pierre Georges Marie
Resigned: 18 May 2009
Appointed Date: 27 August 2004
61 years old

Director
SOMMER, Charles Ernest Rochelle
Resigned: 27 August 2004
75 years old

Director
SOMMER, John Ernest
Resigned: 30 June 2003
105 years old

Director
SOMMER, Paul John
Resigned: 27 August 2004
70 years old

Persons With Significant Control

Expedia, Inc.
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

EGENCIA UK LTD Events

20 Feb 2017
Confirmation statement made on 13 February 2017 with updates
01 Dec 2016
Termination of appointment of Paolo De Ruggiero as a director on 15 November 2016
01 Dec 2016
Appointment of Hemanth Ramaswamy Munipalli as a director on 15 November 2016
05 Oct 2016
Full accounts made up to 31 December 2015
24 Jun 2016
Register(s) moved to registered inspection location 2 Temple Back East Temple Quay Bristol BS1 6EG
...
... and 152 more events
13 Oct 1987
New director appointed

20 Feb 1987
Return made up to 29/01/87; full list of members

30 Jan 1987
Full accounts made up to 30 June 1986

18 Nov 1986
Declaration of satisfaction of mortgage/charge

08 Jul 1986
Return made up to 28/01/86; full list of members

EGENCIA UK LTD Charges

10 June 1985
Mortgage debenture
Delivered: 18 June 1985
Status: Satisfied on 18 November 1986
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all f/h & l/h property…