TRAVEL CONNECTION EUROPE INC. LTD
LONDON RUGBY INTERNATIONAL TRAVEL LIMITED

Hellopages » Greater London » Wandsworth » SW12 9ER

Company number 03197854
Status Active
Incorporation Date 13 May 1996
Company Type Private Limited Company
Address 7 HILLGATE PLACE, BALHAM, LONDON, SW12 9ER
Home Country United Kingdom
Nature of Business 51102 - Non-scheduled passenger air transport, 79110 - Travel agency activities
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Accounts for a dormant company made up to 30 June 2016; Annual return made up to 13 May 2016 with full list of shareholders Statement of capital on 2016-05-31 GBP 50,000 ; Accounts for a dormant company made up to 30 June 2015. The most likely internet sites of TRAVEL CONNECTION EUROPE INC. LTD are www.travelconnectioneuropeinc.co.uk, and www.travel-connection-europe-inc.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and five months. The distance to to Barnes Bridge Rail Station is 4.7 miles; to Barbican Rail Station is 5.3 miles; to Beckenham Hill Rail Station is 5.9 miles; to Brondesbury Park Rail Station is 6.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Travel Connection Europe Inc Ltd is a Private Limited Company. The company registration number is 03197854. Travel Connection Europe Inc Ltd has been working since 13 May 1996. The present status of the company is Active. The registered address of Travel Connection Europe Inc Ltd is 7 Hillgate Place Balham London Sw12 9er. The cash in hand is £50k. It is £0k against last year. . NORTHAM GROUP LIMITED is a Secretary of the company. NORTHWOOD, Stephen Clive is a Director of the company. TRAVEL CONNECTION GB LIMITED is a Director of the company. Secretary NORTHWOOD, Stephen Clive has been resigned. Nominee Secretary TEMPLES (NOMINEES) LIMITED has been resigned. Director HAMILTON, Charles Robert has been resigned. Director NORTHWOOD, Stephen Clive has been resigned. Nominee Director TEMPLES (PROFESSIONAL SERVICES) LIMITED has been resigned. The company operates in "Non-scheduled passenger air transport".


travel connection europe inc. Key Finiance

LIABILITIES n/a
CASH £50k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
NORTHAM GROUP LIMITED
Appointed Date: 01 December 2001

Director
NORTHWOOD, Stephen Clive
Appointed Date: 01 June 2011
57 years old

Director
TRAVEL CONNECTION GB LIMITED
Appointed Date: 01 December 2001

Resigned Directors

Secretary
NORTHWOOD, Stephen Clive
Resigned: 30 April 2002
Appointed Date: 13 May 1996

Nominee Secretary
TEMPLES (NOMINEES) LIMITED
Resigned: 13 May 1996
Appointed Date: 13 May 1996

Director
HAMILTON, Charles Robert
Resigned: 30 April 2002
Appointed Date: 13 May 1996
56 years old

Director
NORTHWOOD, Stephen Clive
Resigned: 30 April 2002
Appointed Date: 13 May 1996
57 years old

Nominee Director
TEMPLES (PROFESSIONAL SERVICES) LIMITED
Resigned: 13 May 1996
Appointed Date: 13 May 1996

TRAVEL CONNECTION EUROPE INC. LTD Events

20 Mar 2017
Accounts for a dormant company made up to 30 June 2016
31 May 2016
Annual return made up to 13 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 50,000

31 Mar 2016
Accounts for a dormant company made up to 30 June 2015
30 Dec 2015
Previous accounting period extended from 31 March 2015 to 30 June 2015
19 May 2015
Annual return made up to 13 May 2015 with full list of shareholders
Statement of capital on 2015-05-19
  • GBP 50,000

...
... and 68 more events
14 Aug 1996
New secretary appointed;new director appointed
14 Aug 1996
Ad 31/07/96--------- £ si 49999@1=49999 £ ic 1/50000
24 May 1996
Director resigned
24 May 1996
Secretary resigned
13 May 1996
Incorporation

TRAVEL CONNECTION EUROPE INC. LTD Charges

9 November 2001
Charge of deposit
Delivered: 13 November 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All deposits now and in the future credited to account…
23 August 2000
A fixed charge on cash deposits
Delivered: 2 September 2000
Status: Outstanding
Persons entitled: Banco De Sabadell S.A.
Description: The sum of esp 10,000,000(ten million spanish pesetas).
22 November 1999
Charge over credit balances
Delivered: 25 November 1999
Status: Satisfied on 17 July 2002
Persons entitled: National Westminster Bank PLC
Description: The sum of £21,100 together with interest accrued now or to…
21 February 1999
Charge over credit balances
Delivered: 4 March 1999
Status: Satisfied on 17 July 2002
Persons entitled: National Westminster Bank PLC
Description: The sum of £20,565 together with interest accrued now or to…
11 September 1998
Charge over credit balances
Delivered: 22 September 1998
Status: Satisfied on 23 July 2002
Persons entitled: National Westminster Bank PLC
Description: The sum of £15,366 together with interest accrued now or to…
29 June 1998
Charge over credit balances
Delivered: 9 July 1998
Status: Satisfied on 17 July 2002
Persons entitled: National Westminster Bank PLC
Description: The sum of £11,266 together with interest accrued at…
21 January 1997
Charge over credit balances
Delivered: 29 January 1997
Status: Satisfied on 17 July 2002
Persons entitled: National Westminster Bank PLC
Description: The sum of £15,000 together with interest accrued now or to…