TRAVCORP MANAGEMENT SERVICES LIMITED
TRAFALGAR MANAGEMENT SERVICES LIMITED

Hellopages » Greater London » Westminster » SW1X 7HH

Company number 01287768
Status Active
Incorporation Date 24 November 1976
Company Type Private Limited Company
Address 15 GROSVENOR PLACE, LONDON, SW1X 7HH
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities, 63110 - Data processing, hosting and related activities
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-15 GBP 2 . The most likely internet sites of TRAVCORP MANAGEMENT SERVICES LIMITED are www.travcorpmanagementservices.co.uk, and www.travcorp-management-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight 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.Travcorp Management Services Limited is a Private Limited Company. The company registration number is 01287768. Travcorp Management Services Limited has been working since 24 November 1976. The present status of the company is Active. The registered address of Travcorp Management Services Limited is 15 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 BUNNEY, Kevin Richard has been resigned. Secretary LIVESEY, Michael Edward has been resigned. Secretary YOUNG, Francis Edwin has been resigned. Director BISHOP, Fenella Marina has been resigned. Director BROOKS, Judith has been resigned. Director BUNNEY, Kevin Richard has been resigned. Director GIBB, Howard Maxwell has been resigned. Director HART, Marjorie Doreen has been resigned. Director KIELY, Julie Anne has been resigned. Director LAWSON, Harry has been resigned. Director LEPPARD, Martin Neal has been resigned. Director LIVESEY, Michael Edward has been resigned. Director NESS, Michael Anthony has been resigned. Director TOLLMAN, Brett Gideon has been resigned. Director YOUNG, Francis Edwin has been resigned. Director YOUNUS, Naveed has been resigned. The company operates in "Other information technology service activities".


Current Directors

Secretary
HOWIE, Derek Ivol David
Appointed Date: 06 January 2011

Director
CHAPMAN, Annaliesa
Appointed Date: 15 June 2010
52 years old

Director
HOWIE, Derek Ivol David
Appointed Date: 31 May 2007
60 years old

Resigned Directors

Secretary
BUNNEY, Kevin Richard
Resigned: 06 January 2011
Appointed Date: 23 February 1996

Secretary
LIVESEY, Michael Edward
Resigned: 23 February 1996
Appointed Date: 01 March 1993

Secretary
YOUNG, Francis Edwin
Resigned: 04 December 1991

Director
BISHOP, Fenella Marina
Resigned: 15 May 1996
Appointed Date: 01 March 1993
70 years old

Director
BROOKS, Judith
Resigned: 15 May 1996
Appointed Date: 01 March 1993
87 years old

Director
BUNNEY, Kevin Richard
Resigned: 06 January 2011
Appointed Date: 15 May 1996
62 years old

Director
GIBB, Howard Maxwell
Resigned: 31 May 2007
Appointed Date: 17 April 1997
75 years old

Director
HART, Marjorie Doreen
Resigned: 30 April 1997
Appointed Date: 01 March 1993
85 years old

Director
KIELY, Julie Anne
Resigned: 15 May 1996
Appointed Date: 01 March 1993
68 years old

Director
LAWSON, Harry
Resigned: 05 February 1993
87 years old

Director
LEPPARD, Martin Neal
Resigned: 17 April 1997
Appointed Date: 15 May 1996
68 years old

Director
LIVESEY, Michael Edward
Resigned: 26 February 1996
Appointed Date: 01 March 1993
81 years old

Director
NESS, Michael Anthony
Resigned: 04 December 1991
80 years old

Director
TOLLMAN, Brett Gideon
Resigned: 15 June 2010
Appointed Date: 05 September 2007
64 years old

Director
YOUNG, Francis Edwin
Resigned: 04 December 1991
85 years old

Director
YOUNUS, Naveed
Resigned: 12 January 2001
64 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

TRAVCORP MANAGEMENT SERVICES LIMITED Events

13 Jan 2017
Confirmation statement made on 31 December 2016 with updates
08 Sep 2016
Full accounts made up to 31 December 2015
15 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-15
  • GBP 2

27 Aug 2015
Full accounts made up to 31 December 2014
05 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 2

...
... and 89 more events
28 Oct 1986
Accounts for a small company made up to 31 December 1985

28 Oct 1986
Return made up to 24/10/86; full list of members

15 Feb 1977
Company name changed\certificate issued on 15/02/77
24 Nov 1976
Incorporation
24 Nov 1976
Certificate of incorporation

TRAVCORP MANAGEMENT SERVICES LIMITED Charges

1 December 2004
Rent deposit deed
Delivered: 15 December 2004
Status: Outstanding
Persons entitled: New Architecture Group Limited
Description: £11,250.00 with all interest thereon.