TRAVEL COUNSELLORS OVERSEAS LIMITED
MANCHESTER

Hellopages » Greater Manchester » Trafford » M41 7HA
Company number 08757577
Status Active
Incorporation Date 1 November 2013
Company Type Private Limited Company
Address VENUS NO 1 OLD PARK LANE, TRAFFORD CITY, MANCHESTER, M41 7HA
Home Country United Kingdom
Nature of Business 79110 - Travel agency activities
Phone, email, etc

Since the company registration twenty-five events have happened. The last three records are Confirmation statement made on 4 October 2016 with updates; Full accounts made up to 31 October 2015; Termination of appointment of Malcolm Hingley as a director on 25 February 2016. The most likely internet sites of TRAVEL COUNSELLORS OVERSEAS LIMITED are www.travelcounsellorsoverseas.co.uk, and www.travel-counsellors-overseas.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and four months. Travel Counsellors Overseas Limited is a Private Limited Company. The company registration number is 08757577. Travel Counsellors Overseas Limited has been working since 01 November 2013. The present status of the company is Active. The registered address of Travel Counsellors Overseas Limited is Venus No 1 Old Park Lane Trafford City Manchester M41 7ha. . ANDERTON, Laura Helen is a Secretary of the company. BYRNE, Stephen is a Director of the company. HUGHES, Kirsten is a Director of the company. MORRIS, Karen is a Director of the company. SHAW, Simon Andrew is a Director of the company. Director HINGLEY, Malcolm has been resigned. Director LORTON, Derek has been resigned. Director SPEAKMAN, Anna has been resigned. Director SPEAKMAN, David Francis has been resigned. Director SPEAKMAN, Maureen has been resigned. Director SPEAKMAN, Paul has been resigned. The company operates in "Travel agency activities".


Current Directors

Secretary
ANDERTON, Laura Helen
Appointed Date: 24 October 2014

Director
BYRNE, Stephen
Appointed Date: 01 November 2013
60 years old

Director
HUGHES, Kirsten
Appointed Date: 01 November 2013
54 years old

Director
MORRIS, Karen
Appointed Date: 01 November 2013
63 years old

Director
SHAW, Simon Andrew
Appointed Date: 27 January 2015
58 years old

Resigned Directors

Director
HINGLEY, Malcolm
Resigned: 25 February 2016
Appointed Date: 01 November 2013
67 years old

Director
LORTON, Derek
Resigned: 27 January 2015
Appointed Date: 01 November 2013
69 years old

Director
SPEAKMAN, Anna
Resigned: 31 October 2014
Appointed Date: 01 November 2013
47 years old

Director
SPEAKMAN, David Francis
Resigned: 31 October 2014
Appointed Date: 01 November 2013
79 years old

Director
SPEAKMAN, Maureen
Resigned: 31 October 2014
Appointed Date: 01 November 2013
75 years old

Director
SPEAKMAN, Paul
Resigned: 24 October 2014
Appointed Date: 01 November 2013
52 years old

Persons With Significant Control

Travel Counsellors Group Limited
Notified on: 31 July 2016
Nature of control: Ownership of shares – 75% or more

TRAVEL COUNSELLORS OVERSEAS LIMITED Events

04 Oct 2016
Confirmation statement made on 4 October 2016 with updates
09 Aug 2016
Full accounts made up to 31 October 2015
29 Feb 2016
Termination of appointment of Malcolm Hingley as a director on 25 February 2016
21 Jan 2016
Full accounts made up to 31 October 2014
23 Nov 2015
Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-11-23
  • GBP 100

...
... and 15 more events
07 Nov 2014
Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association

30 Oct 2014
Registration of charge 087575770003, created on 24 October 2014
29 Oct 2014
Registration of charge 087575770002, created on 24 October 2014
28 Oct 2014
Registration of charge 087575770001, created on 24 October 2014
01 Nov 2013
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

TRAVEL COUNSELLORS OVERSEAS LIMITED Charges

24 October 2014
Charge code 0875 7577 0003
Delivered: 30 October 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
24 October 2014
Charge code 0875 7577 0002
Delivered: 29 October 2014
Status: Outstanding
Persons entitled: Equistone Partners Europe Limited (Security Trustee)
Description: Contains fixed charge…
24 October 2014
Charge code 0875 7577 0001
Delivered: 28 October 2014
Status: Outstanding
Persons entitled: Equistone Partners Europe Limited (As Security Trustee for the Beneficiaries as Defined in the Debenture)
Description: For intellectual property see part 4 of schedule 2 (details…