INSIGHT TRAVEL SERVICES LIMITED

Hellopages » Greater London » Westminster » SW1X 7HH

Company number 01970858
Status Active
Incorporation Date 13 December 1985
Company Type Private Limited Company
Address 14 GROSVENOR PLACE, LONDON, SW1X 7HH
Home Country United Kingdom
Nature of Business 63110 - Data processing, hosting and related activities, 69201 - Accounting and auditing activities
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Confirmation statement made on 23 August 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 23 August 2015 with full list of shareholders Statement of capital on 2015-09-03 GBP 40,000 . The most likely internet sites of INSIGHT TRAVEL SERVICES LIMITED are www.insighttravelservices.co.uk, and www.insight-travel-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and ten months. The distance to to Barbican Rail Station is 2.6 miles; to Brondesbury Park Rail Station is 3.8 miles; to Barnes Bridge Rail Station is 4.8 miles; to Beckenham Hill Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Insight Travel Services Limited is a Private Limited Company. The company registration number is 01970858. Insight Travel Services Limited has been working since 13 December 1985. The present status of the company is Active. The registered address of Insight Travel Services Limited is 14 Grosvenor Place London Sw1x 7hh. . HOWIE, Derek Ivol David is a Secretary of the company. CHAPMAN, Annaliesa is a Director of the company. HOWIE, Derek Ivol David is a Director of the company. Secretary GIBB, Howard Maxwell has been resigned. Secretary GODFRAY, Terence William has been resigned. Director BOULDING, John Stephen has been resigned. Director BUNNEY, Kevin Richard has been resigned. Director DREWELL, Michael Thomas has been resigned. Director GIBB, Howard Maxwell has been resigned. Director HOSKING, David Dargaville has been resigned. Director JOHN, Anthony Achilles Beardmore has been resigned. Director TOLLMAN, Michael has been resigned. Director WELLS, Peter John has been resigned. The company operates in "Data processing, hosting and related activities".


Current Directors

Secretary
HOWIE, Derek Ivol David
Appointed Date: 17 January 1995

Director
CHAPMAN, Annaliesa
Appointed Date: 13 October 2011
52 years old

Director
HOWIE, Derek Ivol David
Appointed Date: 28 April 1995
60 years old

Resigned Directors

Secretary
GIBB, Howard Maxwell
Resigned: 17 January 1995
Appointed Date: 07 October 1994

Secretary
GODFRAY, Terence William
Resigned: 07 October 1994

Director
BOULDING, John Stephen
Resigned: 01 May 2008
Appointed Date: 24 September 1997
70 years old

Director
BUNNEY, Kevin Richard
Resigned: 13 October 2011
Appointed Date: 01 May 2008
62 years old

Director
DREWELL, Michael Thomas
Resigned: 24 September 1997
Appointed Date: 02 June 1997
63 years old

Director
GIBB, Howard Maxwell
Resigned: 01 September 1997
75 years old

Director
HOSKING, David Dargaville
Resigned: 02 June 1997
Appointed Date: 28 April 1995
72 years old

Director
JOHN, Anthony Achilles Beardmore
Resigned: 08 November 1996
Appointed Date: 28 April 1995
85 years old

Director
TOLLMAN, Michael
Resigned: 28 April 1995
Appointed Date: 07 October 1994
63 years old

Director
WELLS, Peter John
Resigned: 07 October 1994
83 years old

Persons With Significant Control

Mrs Victoria Tollman O'Hana
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – 75% or more

INSIGHT TRAVEL SERVICES LIMITED Events

28 Sep 2016
Confirmation statement made on 23 August 2016 with updates
08 Sep 2016
Full accounts made up to 31 December 2015
03 Sep 2015
Annual return made up to 23 August 2015 with full list of shareholders
Statement of capital on 2015-09-03
  • GBP 40,000

17 May 2015
Full accounts made up to 31 December 2014
09 Sep 2014
Annual return made up to 23 August 2014 with full list of shareholders
Statement of capital on 2014-09-09
  • GBP 40,000

...
... and 97 more events
02 Sep 1986
Accounting reference date shortened from 31/03 to 31/12

14 Aug 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

14 Aug 1986
Registered office changed on 14/08/86 from: fourth floor 9 cheapside london EC2V 6AD

29 Jul 1986
Gazettable document

11 Jun 1986
Company name changed alnery no. 427 LIMITED\certificate issued on 11/06/86