TRAVIS DESIGNS LIMITED
MILTON KEYNES R.& J. TRAVIS LIMITED BRADONBRIDGE LIMITED

Hellopages » Buckinghamshire » Milton Keynes » MK10 0DA

Company number 05251617
Status Active
Incorporation Date 6 October 2004
Company Type Private Limited Company
Address BRUDENELL DRIVE BRUDENELL DRIVE, BRINKLOW, MILTON KEYNES, ENGLAND, MK10 0DA
Home Country United Kingdom
Nature of Business 13990 - Manufacture of other textiles n.e.c.
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Registered office address changed from Fenbright Works North Bridge Road Berkhamsted Hertfordshire HP4 1EH to Brudenell Drive Brudenell Drive Brinklow Milton Keynes MK10 0DA on 7 April 2017; Confirmation statement made on 25 November 2016 with updates; Full accounts made up to 31 December 2015. The most likely internet sites of TRAVIS DESIGNS LIMITED are www.travisdesigns.co.uk, and www.travis-designs.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and twelve months. The distance to to Bletchley Rail Station is 3.2 miles; to Milton Keynes Central Rail Station is 3.8 miles; to Lidlington Rail Station is 5.5 miles; to Wolverton Rail Station is 5.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Travis Designs Limited is a Private Limited Company. The company registration number is 05251617. Travis Designs Limited has been working since 06 October 2004. The present status of the company is Active. The registered address of Travis Designs Limited is Brudenell Drive Brudenell Drive Brinklow Milton Keynes England Mk10 0da. . HARRISON, James Martin is a Director of the company. HENNIGAN, Joseph Francis is a Director of the company. TRAVIS, Malcolm is a Director of the company. Secretary TRAVIS, Lesley Anne has been resigned. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Director CLIFTON, David Francis Xavier has been resigned. Director COX, Paul James has been resigned. Director SULTAN, Paul has been resigned. Director TRAVIS, Lesley Anne has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Manufacture of other textiles n.e.c.".


Current Directors

Director
HARRISON, James Martin
Appointed Date: 05 March 2015
73 years old

Director
HENNIGAN, Joseph Francis
Appointed Date: 29 September 2016
42 years old

Director
TRAVIS, Malcolm
Appointed Date: 13 October 2004
71 years old

Resigned Directors

Secretary
TRAVIS, Lesley Anne
Resigned: 05 March 2015
Appointed Date: 13 October 2004

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 13 October 2004
Appointed Date: 06 October 2004

Director
CLIFTON, David Francis Xavier
Resigned: 05 June 2014
Appointed Date: 09 November 2004
83 years old

Director
COX, Paul James
Resigned: 12 August 2015
Appointed Date: 05 March 2015
51 years old

Director
SULTAN, Paul
Resigned: 29 September 2016
Appointed Date: 12 August 2015
59 years old

Director
TRAVIS, Lesley Anne
Resigned: 05 March 2015
Appointed Date: 14 February 2005
70 years old

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 13 October 2004
Appointed Date: 06 October 2004

Persons With Significant Control

Amscan International Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

TRAVIS DESIGNS LIMITED Events

07 Apr 2017
Registered office address changed from Fenbright Works North Bridge Road Berkhamsted Hertfordshire HP4 1EH to Brudenell Drive Brudenell Drive Brinklow Milton Keynes MK10 0DA on 7 April 2017
09 Dec 2016
Confirmation statement made on 25 November 2016 with updates
13 Oct 2016
Full accounts made up to 31 December 2015
29 Sep 2016
Appointment of Mr Joseph Francis Hennigan as a director on 29 September 2016
29 Sep 2016
Termination of appointment of Paul Sultan as a director on 29 September 2016
...
... and 50 more events
28 Oct 2004
New secretary appointed
28 Oct 2004
New director appointed
28 Oct 2004
Registered office changed on 28/10/04 from: 31 corsham street, london, N1 6DR
28 Oct 2004
Registered office changed on 28/10/04 from: 31 corsham street london N1 6DR
06 Oct 2004
Incorporation

TRAVIS DESIGNS LIMITED Charges

9 November 2004
Debenture
Delivered: 22 November 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…