MIDAS TRAVEL MANAGEMENT LIMITED
LONDON

Hellopages » Greater London » Westminster » W1F 7PA

Company number 03619504
Status Active
Incorporation Date 21 August 1998
Company Type Private Limited Company
Address 2 FOUBERTS PLACE, LONDON, UNITED KINGDOM, W1F 7PA
Home Country United Kingdom
Nature of Business 79110 - Travel agency activities
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Registered office address changed from 10-12 High Street Barnes London SW13 9LW to 2 Fouberts Place London W1F 7PA on 8 February 2017; Auditor's resignation; Confirmation statement made on 21 August 2016 with updates. The most likely internet sites of MIDAS TRAVEL MANAGEMENT LIMITED are www.midastravelmanagement.co.uk, and www.midas-travel-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and two months. Midas Travel Management Limited is a Private Limited Company. The company registration number is 03619504. Midas Travel Management Limited has been working since 21 August 1998. The present status of the company is Active. The registered address of Midas Travel Management Limited is 2 Fouberts Place London United Kingdom W1f 7pa. . JENKINS, Michael is a Secretary of the company. JENKINS, Michael is a Director of the company. SULLIVAN, David Paul is a Director of the company. Secretary THOMPSON, David Charles Paul has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director BOR, Mike James has been resigned. Director OLIVER, Gavin has been resigned. Director THOMPSON, David Charles Paul has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Travel agency activities".


Current Directors

Secretary
JENKINS, Michael
Appointed Date: 31 July 2002

Director
JENKINS, Michael
Appointed Date: 21 August 1998
64 years old

Director
SULLIVAN, David Paul
Appointed Date: 21 August 1998
62 years old

Resigned Directors

Secretary
THOMPSON, David Charles Paul
Resigned: 31 July 2002
Appointed Date: 21 August 1998

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 21 August 1998
Appointed Date: 21 August 1998

Director
BOR, Mike James
Resigned: 14 January 2015
Appointed Date: 02 December 2009
63 years old

Director
OLIVER, Gavin
Resigned: 26 September 2008
Appointed Date: 06 April 2003
58 years old

Director
THOMPSON, David Charles Paul
Resigned: 31 July 2002
Appointed Date: 21 August 1998
64 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 21 August 1998
Appointed Date: 21 August 1998

Persons With Significant Control

Mr David Paul Sullivan
Notified on: 21 August 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Michael Jenkins
Notified on: 21 August 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MIDAS TRAVEL MANAGEMENT LIMITED Events

08 Feb 2017
Registered office address changed from 10-12 High Street Barnes London SW13 9LW to 2 Fouberts Place London W1F 7PA on 8 February 2017
20 Jan 2017
Auditor's resignation
06 Sep 2016
Confirmation statement made on 21 August 2016 with updates
01 Apr 2016
Full accounts made up to 30 September 2015
30 Sep 2015
Annual return made up to 21 August 2015 with full list of shareholders
Statement of capital on 2015-09-30
  • GBP 100,000

...
... and 71 more events
04 Sep 1998
New director appointed
04 Sep 1998
New secretary appointed;new director appointed
04 Sep 1998
Director resigned
04 Sep 1998
Secretary resigned
21 Aug 1998
Incorporation

MIDAS TRAVEL MANAGEMENT LIMITED Charges

11 December 1998
Mortgage debenture
Delivered: 17 December 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: .. a specific equitable charge over all freehold and…
4 November 1998
Rent deposit deed
Delivered: 7 November 1998
Status: Outstanding
Persons entitled: Charles O'farrell
Description: First fixed charge over the deposit credited to the deposit…