TRAVEL CHEST LIMITED
IVYBRIDGE PINCO 1282 LIMITED

Hellopages » Devon » South Hams » PL21 9AE
Company number 03846251
Status Liquidation
Incorporation Date 22 September 1999
Company Type Private Limited Company
Address 53 FORE STREET, IVYBRIDGE, DEVON, ENGLAND, PL21 9AE
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management, 79110 - Travel agency activities, 79909 - Other reservation service activities n.e.c.
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Appointment of a voluntary liquidator; Declaration of solvency; Resolutions LRESSP ‐ Special resolution to wind up on 2017-01-18 . The most likely internet sites of TRAVEL CHEST LIMITED are www.travelchest.co.uk, and www.travel-chest.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and five months. Travel Chest Limited is a Private Limited Company. The company registration number is 03846251. Travel Chest Limited has been working since 22 September 1999. The present status of the company is Liquidation. The registered address of Travel Chest Limited is 53 Fore Street Ivybridge Devon England Pl21 9ae. . CARPENTER, Julie Karen is a Secretary of the company. CARPENTER, Nigel John is a Secretary of the company. CARPENTER, Nigel John is a Director of the company. Nominee Secretary PINSENT MASONS SECRETARIAL LIMITED has been resigned. Director DAVIES, Roger Oliver has been resigned. Director FERGUSON, Iain Donald has been resigned. Director JONES, Graham Neil has been resigned. Nominee Director PINSENT MASONS DIRECTOR LIMITED has been resigned. Director RHODES, Stephen Graham has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Secretary
CARPENTER, Julie Karen
Appointed Date: 30 June 2001

Secretary
CARPENTER, Nigel John
Appointed Date: 29 November 1999

Director
CARPENTER, Nigel John
Appointed Date: 15 October 1999
66 years old

Resigned Directors

Nominee Secretary
PINSENT MASONS SECRETARIAL LIMITED
Resigned: 30 November 1999
Appointed Date: 22 September 1999

Director
DAVIES, Roger Oliver
Resigned: 20 December 2000
Appointed Date: 21 August 2000
81 years old

Director
FERGUSON, Iain Donald
Resigned: 20 April 2001
Appointed Date: 20 December 2000
70 years old

Director
JONES, Graham Neil
Resigned: 20 December 2000
Appointed Date: 15 October 1999
64 years old

Nominee Director
PINSENT MASONS DIRECTOR LIMITED
Resigned: 15 October 1999
Appointed Date: 22 September 1999

Director
RHODES, Stephen Graham
Resigned: 20 December 2000
Appointed Date: 21 August 2000
68 years old

Persons With Significant Control

Mr Nigel John Carpenter
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – 75% or more

TRAVEL CHEST LIMITED Events

27 Jan 2017
Appointment of a voluntary liquidator
27 Jan 2017
Declaration of solvency
27 Jan 2017
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-01-18

17 Jan 2017
Registered office address changed from Saint Michaels Hotel Seafront Gyllyngvase Beach Falmouth Cornwall TR11 4NB to 53 Fore Street Ivybridge Devon PL21 9AE on 17 January 2017
05 Dec 2016
Confirmation statement made on 5 December 2016 with updates
...
... and 69 more events
20 Oct 1999
Ad 15/10/99--------- £ si 6999@1=6999 £ ic 1/7000
20 Oct 1999
Resolutions
  • WRES11 ‐ Written resolution of removal of pre-emption rights
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

20 Oct 1999
Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital

20 Oct 1999
£ nc 1000/10000 15/10/99
22 Sep 1999
Incorporation