Company number 04398749
Status Active
Incorporation Date 19 March 2002
Company Type Private Limited Company
Address 46 GILLINGHAM STREET, LONDON, LONDON, UNITED KINGDOM, SW1V 1HU
Home Country United Kingdom
Nature of Business 79110 - Travel agency activities
Phone, email, etc
Since the company registration seventy-eight events have happened. The last three records are Confirmation statement made on 19 March 2017 with updates; Director's details changed for Antonios Sofianos on 20 February 2017; Director's details changed for Antonios Sofianos on 14 February 2017. The most likely internet sites of WINGS TRAVEL MANAGEMENT LIMITED are www.wingstravelmanagement.co.uk, and www.wings-travel-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eleven months. The distance to to Barbican Rail Station is 2.7 miles; to Brondesbury Park Rail Station is 4.4 miles; to Barnes Bridge Rail Station is 4.9 miles; to Beckenham Hill Rail Station is 7.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Wings Travel Management Limited is a Private Limited Company.
The company registration number is 04398749. Wings Travel Management Limited has been working since 19 March 2002.
The present status of the company is Active. The registered address of Wings Travel Management Limited is 46 Gillingham Street London London United Kingdom Sw1v 1hu. . LONDON LAW SECRETARIAL LIMITED is a Secretary of the company. EAST, Paul is a Director of the company. SOFIANOS, Antonios is a Director of the company. Director CHRISTOFIDES, Alexandra has been resigned. Director KITE, Peter Robert Frederick has been resigned. Director LEVIN, Matthew Lionel has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director ROGERS, John William has been resigned. Director SACHO, Mark has been resigned. Director SOFIANOS, Helen has been resigned. The company operates in "Travel agency activities".
Current Directors
Secretary
LONDON LAW SECRETARIAL LIMITED
Appointed Date: 19 March 2002
Director
EAST, Paul
Appointed Date: 05 November 2011
61 years old
Resigned Directors
Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 19 March 2002
Appointed Date: 19 March 2002
Director
SACHO, Mark
Resigned: 01 September 2010
Appointed Date: 19 March 2002
55 years old
Director
SOFIANOS, Helen
Resigned: 01 December 2009
Appointed Date: 19 March 2002
77 years old
Persons With Significant Control
Business Travel Group Inc
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%
Wings(R) Corporate Travel (Pty) Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 50% but less than 75%
WINGS TRAVEL MANAGEMENT LIMITED Events
22 Mar 2017
Confirmation statement made on 19 March 2017 with updates
20 Feb 2017
Director's details changed for Antonios Sofianos on 20 February 2017
14 Feb 2017
Director's details changed for Antonios Sofianos on 14 February 2017
13 Feb 2017
Director's details changed for Antonios Sofianos on 13 February 2017
13 Feb 2017
Registered office address changed from 1st Floor, Boundary House 7-17 Jewry Street London London EC3N 2EX United Kingdom to 46 Gillingham Street London London SW1V 1HU on 13 February 2017
...
... and 68 more events
22 Apr 2002
New director appointed
22 Apr 2002
New director appointed
22 Apr 2002
New director appointed
22 Apr 2002
New director appointed
19 Mar 2002
Incorporation
7 April 2016
Charge code 0439 8749 0004
Delivered: 28 April 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
7 April 2016
Charge code 0439 8749 0003
Delivered: 27 April 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge.
13 December 2011
Debenture
Delivered: 16 December 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
23 June 2003
Deposit account security terms
Delivered: 3 July 2003
Status: Satisfied
on 17 January 2013
Persons entitled: Nedbank Limited
Description: The deposit initially in the amount of £65,000 held in a/c…