TWH TRAVEL LIMITED
LONDON

Hellopages » Greater London » Westminster » W1G 9DQ

Company number 03182378
Status Active
Incorporation Date 3 April 1996
Company Type Private Limited Company
Address SHELLEY STOCK HUTTER LLP, 1ST FLOOR, 7-10, CHANDOS STREET, LONDON, W1G 9DQ
Home Country United Kingdom
Nature of Business 49390 - Other passenger land transport
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Second filing of the annual return made up to 3 April 2016; Second filing of the annual return made up to 3 April 2015; Accounts for a small company made up to 31 August 2016. The most likely internet sites of TWH TRAVEL LIMITED are www.twhtravel.co.uk, and www.twh-travel.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and six months. Twh Travel Limited is a Private Limited Company. The company registration number is 03182378. Twh Travel Limited has been working since 03 April 1996. The present status of the company is Active. The registered address of Twh Travel Limited is Shelley Stock Hutter Llp 1st Floor 7 10 Chandos Street London W1g 9dq. . HOCKLEY, Paul David is a Director of the company. Secretary BARBROOK, Matthew James has been resigned. Secretary CAMPANA, Paul has been resigned. Secretary HAWTHORNE, Carol Anne has been resigned. Secretary PUGH, Deborah Clair has been resigned. Nominee Secretary STERFORD CORPORATE SERVICES LIMITED has been resigned. Director BARBROOK, Matthew James has been resigned. Director CAMPANA, Maria Teresa has been resigned. Director CAMPANA, Paul has been resigned. Director FOSTER, Daryl has been resigned. Director GRIFFIN, John Patrick has been resigned. Director GRIFFIN, Kieran has been resigned. Director GRIFFIN, Liam has been resigned. Director HAWTHORNE, Terence William has been resigned. Nominee Director STERFORD NOMINEES LIMITED has been resigned. The company operates in "Other passenger land transport".


Current Directors

Director
HOCKLEY, Paul David
Appointed Date: 16 April 2013
52 years old

Resigned Directors

Secretary
BARBROOK, Matthew James
Resigned: 16 April 2013
Appointed Date: 25 October 2006

Secretary
CAMPANA, Paul
Resigned: 25 October 2006
Appointed Date: 30 September 2005

Secretary
HAWTHORNE, Carol Anne
Resigned: 06 November 2000
Appointed Date: 03 April 1996

Secretary
PUGH, Deborah Clair
Resigned: 30 September 2005
Appointed Date: 18 December 2000

Nominee Secretary
STERFORD CORPORATE SERVICES LIMITED
Resigned: 03 April 1996
Appointed Date: 03 April 1996

Director
BARBROOK, Matthew James
Resigned: 16 April 2013
Appointed Date: 03 July 2006
57 years old

Director
CAMPANA, Maria Teresa
Resigned: 03 July 2006
Appointed Date: 30 September 2005
77 years old

Director
CAMPANA, Paul
Resigned: 03 July 2006
Appointed Date: 24 July 2001
77 years old

Director
FOSTER, Daryl
Resigned: 16 April 2013
Appointed Date: 01 August 2006
66 years old

Director
GRIFFIN, John Patrick
Resigned: 16 April 2013
Appointed Date: 01 August 2006
83 years old

Director
GRIFFIN, Kieran
Resigned: 16 April 2013
Appointed Date: 01 August 2006
54 years old

Director
GRIFFIN, Liam
Resigned: 16 April 2013
Appointed Date: 03 July 2006
52 years old

Director
HAWTHORNE, Terence William
Resigned: 30 September 2005
Appointed Date: 03 April 1996
79 years old

Nominee Director
STERFORD NOMINEES LIMITED
Resigned: 03 April 1996
Appointed Date: 03 April 1996

TWH TRAVEL LIMITED Events

26 Jan 2017
Second filing of the annual return made up to 3 April 2016
26 Jan 2017
Second filing of the annual return made up to 3 April 2015
12 Dec 2016
Accounts for a small company made up to 31 August 2016
19 Apr 2016
Annual return made up to 3 April 2016 with full list of shareholders
Statement of capital on 2016-04-19
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 26/01/2017

13 Jan 2016
Accounts for a small company made up to 31 August 2015
...
... and 90 more events
25 Apr 1996
Director resigned
25 Apr 1996
Secretary resigned
25 Apr 1996
New secretary appointed
25 Apr 1996
New director appointed
03 Apr 1996
Incorporation

TWH TRAVEL LIMITED Charges

24 November 2011
Guarantee and debenture
Delivered: 26 November 2011
Status: Satisfied on 24 April 2013
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
4 July 2006
Guarantee & debenture
Delivered: 6 July 2006
Status: Satisfied on 24 April 2013
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over all assets and the…
14 April 1997
Debenture
Delivered: 23 April 1997
Status: Satisfied on 14 July 2006
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…