TRAVELTEK GROUP HOLDINGS LIMITED
GLASGOW ENSCO 1524 LIMITED

Hellopages » South Lanarkshire » South Lanarkshire » G74 5PH

Company number SC544831
Status Active
Incorporation Date 7 September 2016
Company Type Private Limited Company
Address 2 ORBITAL COURT, EAST KILBRIDE, GLASGOW, SCOTLAND, G74 5PH
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration twenty-five events have happened. The last three records are Second filing of Confirmation Statement dated 15/02/2017; Appointment of Mr Kelvin Frank Harrison as a director on 23 February 2017; Confirmation statement made on 15 February 2017 with updates ANNOTATION Second Filing The information on the form CS01, part 4 has been replaced by a second filing on 03/04/2017 . The most likely internet sites of TRAVELTEK GROUP HOLDINGS LIMITED are www.traveltekgroupholdings.co.uk, and www.traveltek-group-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is nine years and one months. Traveltek Group Holdings Limited is a Private Limited Company. The company registration number is SC544831. Traveltek Group Holdings Limited has been working since 07 September 2016. The present status of the company is Active. The registered address of Traveltek Group Holdings Limited is 2 Orbital Court East Kilbride Glasgow Scotland G74 5ph. . ANDERSON, Gillian is a Secretary of the company. ANDERSON, Gillian Victoria is a Director of the company. CHESTERTON, Stewart Richard is a Director of the company. HARRISON, Kelvin Frank is a Director of the company. ORR, Kirsty is a Director of the company. PICKEN, Kennedy is a Director of the company. SMITH, Richard Robert Alexander is a Director of the company. WHITTLE, Peter Adrian is a Director of the company. Secretary HBJG SECRETARIAL LIMITED has been resigned. Director BLYTH, David has been resigned. Director WALKER, Andrew Graham Alexander has been resigned. Director HBJG LIMITED has been resigned. The company operates in "Other information technology service activities".


Current Directors

Secretary
ANDERSON, Gillian
Appointed Date: 09 November 2016

Director
ANDERSON, Gillian Victoria
Appointed Date: 18 November 2016
47 years old

Director
CHESTERTON, Stewart Richard
Appointed Date: 17 October 2016
60 years old

Director
HARRISON, Kelvin Frank
Appointed Date: 23 February 2017
70 years old

Director
ORR, Kirsty
Appointed Date: 17 October 2016
55 years old

Director
PICKEN, Kennedy
Appointed Date: 17 October 2016
67 years old

Director
SMITH, Richard Robert Alexander
Appointed Date: 17 October 2016
46 years old

Director
WHITTLE, Peter Adrian
Appointed Date: 17 October 2016
55 years old

Resigned Directors

Secretary
HBJG SECRETARIAL LIMITED
Resigned: 17 October 2016
Appointed Date: 07 September 2016

Director
BLYTH, David
Resigned: 09 January 2017
Appointed Date: 09 November 2016
61 years old

Director
WALKER, Andrew Graham Alexander
Resigned: 17 October 2016
Appointed Date: 07 September 2016
56 years old

Director
HBJG LIMITED
Resigned: 17 October 2016
Appointed Date: 07 September 2016

Persons With Significant Control

Fullbrook Thorpe Investments Llp
Notified on: 18 November 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

Kennedy Picken
Notified on: 17 November 2016
67 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

British Smaller Companies Vct Plc
Notified on: 17 November 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

Hbjg Limited
Notified on: 7 September 2016
Nature of control: Ownership of shares – 75% or more

TRAVELTEK GROUP HOLDINGS LIMITED Events

03 Apr 2017
Second filing of Confirmation Statement dated 15/02/2017
22 Mar 2017
Appointment of Mr Kelvin Frank Harrison as a director on 23 February 2017
15 Feb 2017
Confirmation statement made on 15 February 2017 with updates
  • ANNOTATION Second Filing The information on the form CS01, part 4 has been replaced by a second filing on 03/04/2017

15 Feb 2017
Termination of appointment of David Blyth as a director on 9 January 2017
20 Dec 2016
Memorandum and Articles of Association
...
... and 15 more events
21 Oct 2016
Registration of charge SC5448310001, created on 18 October 2016
18 Oct 2016
Registered office address changed from Exchange Tower, 19 Canning Street Edinburgh EH3 8EH Scotland to 2 Orbital Court East Kilbride Glasgow G74 5PH on 18 October 2016
18 Oct 2016
Termination of appointment of Hbjg Limited as a director on 17 October 2016
18 Oct 2016
Termination of appointment of Hbjg Secretarial Limited as a secretary on 17 October 2016
07 Sep 2016
Incorporation
Statement of capital on 2016-09-07
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted

TRAVELTEK GROUP HOLDINGS LIMITED Charges

18 October 2016
Charge code SC54 4831 0001
Delivered: 21 October 2016
Status: Outstanding
Persons entitled: Yfm Private Equity Limited
Description: Contains floating charge…