MICHELIN TRAVEL PARTNER UK LIMITED
STOKE-ON-TRENT VIAMICHELIN UK LIMITED PURPLECAPE LIMITED

Hellopages » Staffordshire » Stoke-on-Trent » ST4 4EY

Company number 04295538
Status Active
Incorporation Date 28 September 2001
Company Type Private Limited Company
Address MICHELIN TYRE PLC, CAMPBELL ROAD, CAMPBELL ROAD, STOKE-ON-TRENT, ST4 4EY
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Appointment of Mr John Young as a director on 1 October 2016; Termination of appointment of Wayne Culbertson as a director on 1 October 2016; Confirmation statement made on 28 September 2016 with updates. The most likely internet sites of MICHELIN TRAVEL PARTNER UK LIMITED are www.michelintravelpartneruk.co.uk, and www.michelin-travel-partner-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and twelve months. Michelin Travel Partner Uk Limited is a Private Limited Company. The company registration number is 04295538. Michelin Travel Partner Uk Limited has been working since 28 September 2001. The present status of the company is Active. The registered address of Michelin Travel Partner Uk Limited is Michelin Tyre Plc Campbell Road Campbell Road Stoke On Trent St4 4ey. . ANDRIEUX, Eric is a Director of the company. BEAUMONT, Nicolas Alexandre is a Director of the company. YOUNG, John is a Director of the company. Secretary BOOTH, Jane Lesley has been resigned. Nominee Secretary RM REGISTRARS LIMITED has been resigned. Director CULBERTSON, Wayne has been resigned. Director CUQ, Alain has been resigned. Director GRIFFITHS, John Wyndham has been resigned. Director LE CORRE, Eric Jean-Marie has been resigned. Director RICKARD, James Courtney has been resigned. Nominee Director RM NOMINEES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
ANDRIEUX, Eric
Appointed Date: 02 January 2009
61 years old

Director
BEAUMONT, Nicolas Alexandre
Appointed Date: 01 April 2015
62 years old

Director
YOUNG, John
Appointed Date: 01 October 2016
74 years old

Resigned Directors

Secretary
BOOTH, Jane Lesley
Resigned: 01 June 2011
Appointed Date: 31 May 2002

Nominee Secretary
RM REGISTRARS LIMITED
Resigned: 31 October 2001
Appointed Date: 28 September 2001

Director
CULBERTSON, Wayne
Resigned: 01 October 2016
Appointed Date: 01 August 2013
73 years old

Director
CUQ, Alain
Resigned: 31 March 2015
Appointed Date: 26 November 2001
71 years old

Director
GRIFFITHS, John Wyndham
Resigned: 10 January 2002
Appointed Date: 31 October 2001
83 years old

Director
LE CORRE, Eric Jean-Marie
Resigned: 01 August 2013
Appointed Date: 01 September 2010
61 years old

Director
RICKARD, James Courtney
Resigned: 01 September 2010
Appointed Date: 02 January 2009
76 years old

Nominee Director
RM NOMINEES LIMITED
Resigned: 31 October 2001
Appointed Date: 28 September 2001

Persons With Significant Control

Compagnie Generale Des Establissements Michelin
Notified on: 6 April 2016
Nature of control: Ownership of voting rights - 75% or more

MICHELIN TRAVEL PARTNER UK LIMITED Events

03 Oct 2016
Appointment of Mr John Young as a director on 1 October 2016
03 Oct 2016
Termination of appointment of Wayne Culbertson as a director on 1 October 2016
29 Sep 2016
Confirmation statement made on 28 September 2016 with updates
29 Sep 2016
Full accounts made up to 31 December 2015
19 Oct 2015
Annual return made up to 28 September 2015 with full list of shareholders
Statement of capital on 2015-10-19
  • GBP 2

...
... and 57 more events
20 Nov 2001
Accounting reference date extended from 30/09/02 to 31/12/02
20 Nov 2001
Secretary resigned
20 Nov 2001
Director resigned
20 Nov 2001
New director appointed
28 Sep 2001
Incorporation