Company number 02236859
Status Active
Incorporation Date 28 March 1988
Company Type Private Limited Company
Address AXIS ONE AXIS PARK, 10 HURRICANE WAY, LANGLEY, BERKSHIRE, SL3 8AG
Home Country United Kingdom
Nature of Business 79909 - Other reservation service activities n.e.c.
Phone, email, etc
Since the company registration one hundred and twenty-seven events have happened. The last three records are Termination of appointment of Gavin Jonathan Stark as a secretary on 13 January 2017; Full accounts made up to 31 December 2015; Confirmation statement made on 30 June 2016 with updates. The most likely internet sites of TRAVELPORT HOTELZON UK LIMITED are www.travelporthotelzonuk.co.uk, and www.travelport-hotelzon-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and eleven months. Travelport Hotelzon Uk Limited is a Private Limited Company.
The company registration number is 02236859. Travelport Hotelzon Uk Limited has been working since 28 March 1988.
The present status of the company is Active. The registered address of Travelport Hotelzon Uk Limited is Axis One Axis Park 10 Hurricane Way Langley Berkshire Sl3 8ag. . WENMAN, Helen is a Secretary of the company. ANDREEN, Niklas Gunnar is a Director of the company. GUILLOU, Jan Daniel is a Director of the company. Secretary DAWSON, Jayne has been resigned. Secretary KASKINEN, Jani Miikka Tapani has been resigned. Secretary KORPPI-TOMMOLA, Juha has been resigned. Secretary MACOMISH, John has been resigned. Secretary MARCHANT, Maria has been resigned. Secretary MORLEY, Mike, Vice President has been resigned. Secretary NEWCOMBE, Philip has been resigned. Secretary PAINTER, Deborah Jayne has been resigned. Secretary STARK, Gavin Jonathan has been resigned. Director DAWSON, Barrie William has been resigned. Director DAWSON, Jayne has been resigned. Director FLOMAN, Erik Jarl Richard has been resigned. Director HUUMONEN, Ismo Antti has been resigned. Director KASKINEN, Jani Miikka Tapani has been resigned. Director MACOMISH, John has been resigned. Director NEWCOMBE, Philip has been resigned. The company operates in "Other reservation service activities n.e.c.".
Current Directors
Resigned Directors
Director
MACOMISH, John
Resigned: 25 May 2007
Appointed Date: 27 February 2006
79 years old
Director
NEWCOMBE, Philip
Resigned: 25 January 2008
Appointed Date: 18 May 2007
62 years old
Persons With Significant Control
Travelport Hotelzon International (Uk) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
TRAVELPORT HOTELZON UK LIMITED Events
18 Jan 2017
Termination of appointment of Gavin Jonathan Stark as a secretary on 13 January 2017
07 Nov 2016
Full accounts made up to 31 December 2015
04 Jul 2016
Confirmation statement made on 30 June 2016 with updates
20 May 2016
Auditor's resignation
22 Feb 2016
Appointment of Mr Gavin Jonathan Stark as a secretary on 22 February 2016
...
... and 117 more events
05 Jul 1989
Return made up to 30/06/89; full list of members
07 Jul 1988
Wd 24/05/88 ad 19/05/88--------- £ si 98@1=98 £ ic 2/100
22 Apr 1988
Secretary resigned;new secretary appointed
22 Apr 1988
Director resigned;new director appointed
28 Mar 1988
Incorporation
8 June 2009
Rent deposit deed
Delivered: 12 June 2009
Status: Satisfied
on 28 May 2014
Persons entitled: Atkins Limited
Description: With full title guarantee the initial rent deposit paid…
27 October 2006
Debenture
Delivered: 2 November 2006
Status: Satisfied
on 28 May 2014
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
8 April 2005
Rent deposit deed
Delivered: 15 April 2005
Status: Satisfied
on 28 May 2014
Persons entitled: Colin Roy Joyce and John Raymond Selway
Description: The designated deposit account opened by the chargees in…
24 December 1999
Rent deposit deed
Delivered: 11 January 2000
Status: Satisfied
on 4 March 2006
Persons entitled: Colin Roy Joyce and John Raymond Selway
Description: The deposit account in which the initial deposit of £1,500…