G2 TRAVEL LIMITED
HERTFORDSHIRE FORCES HOLIDAYS LIMITED

Hellopages » Hertfordshire » St Albans » AL3 4DE

Company number 02361442
Status Active
Incorporation Date 15 March 1989
Company Type Private Limited Company
Address 34-36 VERULAM ROAD, ST ALBANS, HERTFORDSHIRE, AL3 4DE
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate, 79110 - Travel agency activities
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Confirmation statement made on 31 January 2017 with updates; Secretary's details changed for Jill Constantinou on 8 February 2010; Director's details changed for George Constantinou on 8 February 2010. The most likely internet sites of G2 TRAVEL LIMITED are www.g2travel.co.uk, and www.g2-travel.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and seven months. G2 Travel Limited is a Private Limited Company. The company registration number is 02361442. G2 Travel Limited has been working since 15 March 1989. The present status of the company is Active. The registered address of G2 Travel Limited is 34 36 Verulam Road St Albans Hertfordshire Al3 4de. . CONSTANTINOU, Jill is a Secretary of the company. CONSTANTINOU, George is a Director of the company. Secretary CONSTANTINOU, George has been resigned. Secretary HERBERT, Janet Kathleen has been resigned. Director HERBERT, Peter Leonard has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
CONSTANTINOU, Jill
Appointed Date: 14 May 2003

Director
CONSTANTINOU, George

71 years old

Resigned Directors

Secretary
CONSTANTINOU, George
Resigned: 13 May 2003
Appointed Date: 31 October 1996

Secretary
HERBERT, Janet Kathleen
Resigned: 31 October 1996

Director
HERBERT, Peter Leonard
Resigned: 14 May 2003
65 years old

Persons With Significant Control

Mr George Constantinou
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – 75% or more

G2 TRAVEL LIMITED Events

07 Feb 2017
Confirmation statement made on 31 January 2017 with updates
03 Feb 2017
Secretary's details changed for Jill Constantinou on 8 February 2010
03 Feb 2017
Director's details changed for George Constantinou on 8 February 2010
23 May 2016
Total exemption small company accounts made up to 31 October 2015
16 Feb 2016
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-16
  • GBP 50,000

...
... and 81 more events
05 Sep 1989
Secretary's particulars changed;director's particulars changed

05 Sep 1989
Accounting reference date notified as 31/10

17 Apr 1989
Wd 06/04/89 ad 15/03/89--------- £ si 998@1=998 £ ic 2/1000

12 Apr 1989
Registered office changed on 12/04/89 from: suite c, first floor standbrook house 2/5 old bond street london, wix 3TB

15 Mar 1989
Incorporation

G2 TRAVEL LIMITED Charges

18 October 2005
Legal charge
Delivered: 19 October 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The f/h property k/a 32A verulam road, st albans…
24 April 1998
Guarantee & debenture
Delivered: 8 May 1998
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…
24 April 1997
Legal charge
Delivered: 7 May 1997
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 34 and 36 vurulam road st albans hertfordshire t/n part of…
6 September 1994
Single debenture
Delivered: 12 September 1994
Status: Satisfied on 10 August 1998
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…