TRAVEL PRCO LTD
PRCO LIMITED COLUMBUS COMMUNICATIONS HOLDINGS LIMITED

Hellopages » Greater London » Westminster » SW1W 0EB
Company number 03271254
Status Active
Incorporation Date 30 October 1996
Company Type Private Limited Company
Address 36 GROSVENOR GARDENS, LONDON, SW1W 0EB
Home Country United Kingdom
Nature of Business 73120 - Media representation services
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Full accounts made up to 31 December 2015; Confirmation statement made on 30 October 2016 with updates; Compulsory strike-off action has been discontinued. The most likely internet sites of TRAVEL PRCO LTD are www.travelprco.co.uk, and www.travel-prco.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and four months. The distance to to Barbican Rail Station is 2.6 miles; to Brondesbury Park Rail Station is 4.1 miles; to Barnes Bridge Rail Station is 4.9 miles; to Beckenham Hill Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Travel Prco Ltd is a Private Limited Company. The company registration number is 03271254. Travel Prco Ltd has been working since 30 October 1996. The present status of the company is Active. The registered address of Travel Prco Ltd is 36 Grosvenor Gardens London Sw1w 0eb. . SMART, Raymond is a Secretary of the company. LYLE, Robert Giles is a Director of the company. Secretary DITTRICH, Guy has been resigned. Secretary LESTER, Michael David has been resigned. Secretary LYLE, Robert Giles has been resigned. Secretary PRIOR, Mark has been resigned. Secretary RAVIN, Samirah Assia Etienna has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director ISBELL, Phillippa Ann has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director SPICER, Victoria Lee has been resigned. The company operates in "Media representation services".


Current Directors

Secretary
SMART, Raymond
Appointed Date: 26 January 2016

Director
LYLE, Robert Giles
Appointed Date: 30 October 1996
61 years old

Resigned Directors

Secretary
DITTRICH, Guy
Resigned: 30 June 2001
Appointed Date: 30 October 1996

Secretary
LESTER, Michael David
Resigned: 24 January 2012
Appointed Date: 10 May 2005

Secretary
LYLE, Robert Giles
Resigned: 10 May 2005
Appointed Date: 30 June 2001

Secretary
PRIOR, Mark
Resigned: 26 January 2016
Appointed Date: 13 December 2013

Secretary
RAVIN, Samirah Assia Etienna
Resigned: 13 December 2013
Appointed Date: 24 January 2012

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 30 October 1996
Appointed Date: 30 October 1996

Director
ISBELL, Phillippa Ann
Resigned: 07 July 2014
Appointed Date: 14 December 2010
72 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 30 October 1996
Appointed Date: 30 October 1996

Director
SPICER, Victoria Lee
Resigned: 18 February 2014
Appointed Date: 30 October 1996
61 years old

Persons With Significant Control

Prco Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

TRAVEL PRCO LTD Events

21 Mar 2017
Full accounts made up to 31 December 2015
29 Jan 2017
Confirmation statement made on 30 October 2016 with updates
11 Jan 2017
Compulsory strike-off action has been discontinued
06 Dec 2016
First Gazette notice for compulsory strike-off
26 Jan 2016
Appointment of Mr Raymond Smart as a secretary on 26 January 2016
...
... and 67 more events
26 Nov 1996
Director resigned
26 Nov 1996
New secretary appointed
26 Nov 1996
New director appointed
26 Nov 1996
New director appointed
30 Oct 1996
Incorporation

TRAVEL PRCO LTD Charges

15 February 2000
Mortgage debenture
Delivered: 19 February 2000
Status: Outstanding
Persons entitled: Coutts & Company
Description: Specific and floating charges over the undertaking and all…