TRAVELCOAST LIMITED
WOKINGHAM

Hellopages » Berkshire » Wokingham » RG41 5TS

Company number 02183801
Status Liquidation
Incorporation Date 27 October 1987
Company Type Private Limited Company
Address 1020 ESKDALE ROAD, WINNERSH, WOKINGHAM, RG41 5TS
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and ninety-five events have happened. The last three records are Registered office address changed from 1 Dorset Street Southampton Hampshire SO15 2DP to 1020 Eskdale Road Winnersh Wokingham RG41 5TS on 21 February 2017; Liquidators' statement of receipts and payments to 6 December 2016; Registered office address changed from 3rd Floor, 1 Church Road Richmond Surrey TW9 2QE to 1 Dorset Street Southampton Hampshire SO15 2DP on 4 January 2016. The most likely internet sites of TRAVELCOAST LIMITED are www.travelcoast.co.uk, and www.travelcoast.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and eleven months. The distance to to Blackwater Rail Station is 8.8 miles; to Camberley Rail Station is 9.4 miles; to Fleet Rail Station is 10.5 miles; to Farnborough North Rail Station is 11.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Travelcoast Limited is a Private Limited Company. The company registration number is 02183801. Travelcoast Limited has been working since 27 October 1987. The present status of the company is Liquidation. The registered address of Travelcoast Limited is 1020 Eskdale Road Winnersh Wokingham Rg41 5ts. . LAKHANI, Bhavna Mahadev is a Secretary of the company. LINDSAY, Iain Dixon is a Director of the company. NESTER, Christopher Matthew is a Director of the company. Secretary JONES, Mark Anthony has been resigned. Secretary LINDSAY, Iain Dixon has been resigned. Secretary PALMER, Robin Mark has been resigned. Secretary RUSSELL, Nicholas has been resigned. Secretary WATKINS, Simon Andrew has been resigned. Secretary MH SECRETARIES LIMITED has been resigned. Director BEVAN, John Constantine has been resigned. Director CORBOULD-WARREN, John Edward Kirkland has been resigned. Director CRUMMACK, Matthew has been resigned. Director DONALDSON, James Edward has been resigned. Director FALKNER, Robert Edward has been resigned. Director FERGUSON JONES, Martyn has been resigned. Director HENNEBURY, Rex has been resigned. Director HOBERMAN, Brent Shawzin has been resigned. Director HOFFSTETTER, Patrick, Mr has been resigned. Director HOWELL, David has been resigned. Director JONES, Mark Anthony has been resigned. Director JUDD, Alan has been resigned. Director KAMM, Edmund John has been resigned. Director LINDSAY, Iain Dixon has been resigned. Director MCCAIG, Ian has been resigned. Director MULLIGAN, Reginald Graham has been resigned. Director NELSON, Catherine Margaret has been resigned. Director ROBINSON, Michael James Corbett has been resigned. Director ROSS, Martha Roberts has been resigned. Director RUSSELL, Nicholas has been resigned. Director SIMPKINS, Mark Philip has been resigned. Director TASSONE, Damon Price has been resigned. Director THOMPSON, Simon John has been resigned. Director WATKINS, Simon Andrew has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
LAKHANI, Bhavna Mahadev
Appointed Date: 26 October 2012

Director
LINDSAY, Iain Dixon
Appointed Date: 31 January 2015
61 years old

Director
NESTER, Christopher Matthew
Appointed Date: 10 March 2015
50 years old

Resigned Directors

Secretary
JONES, Mark Anthony
Resigned: 17 December 1998
Appointed Date: 30 April 1997

Secretary
LINDSAY, Iain Dixon
Resigned: 26 October 2012
Appointed Date: 28 October 2005

Secretary
PALMER, Robin Mark
Resigned: 10 January 2001
Appointed Date: 17 December 1998

Secretary
RUSSELL, Nicholas
Resigned: 30 April 1997

Secretary
WATKINS, Simon Andrew
Resigned: 28 October 2005
Appointed Date: 27 May 2004

Secretary
MH SECRETARIES LIMITED
Resigned: 27 May 2004
Appointed Date: 10 January 2001

Director
BEVAN, John Constantine
Resigned: 15 October 2008
Appointed Date: 31 July 2007
59 years old

Director
CORBOULD-WARREN, John Edward Kirkland
Resigned: 30 March 1995
Appointed Date: 01 September 1993
83 years old

Director
CRUMMACK, Matthew
Resigned: 02 March 2015
Appointed Date: 22 September 2014
55 years old

Director
DONALDSON, James Edward
Resigned: 31 January 2015
Appointed Date: 31 October 2008
55 years old

Director
FALKNER, Robert Edward
Resigned: 28 October 2002
Appointed Date: 10 January 2001
77 years old

Director
FERGUSON JONES, Martyn
Resigned: 27 March 2000
80 years old

Director
HENNEBURY, Rex
Resigned: 16 December 1996
Appointed Date: 01 September 1995
87 years old

Director
HOBERMAN, Brent Shawzin
Resigned: 26 October 2006
Appointed Date: 25 February 2005
56 years old

Director
HOFFSTETTER, Patrick, Mr
Resigned: 02 July 2010
Appointed Date: 30 September 2009
58 years old

Director
HOWELL, David
Resigned: 03 March 2005
Appointed Date: 01 November 2004
76 years old

Director
JONES, Mark Anthony
Resigned: 31 July 2007
Appointed Date: 17 December 1998
61 years old

Director
JUDD, Alan
Resigned: 15 April 2002
Appointed Date: 17 December 1998
81 years old

Director
KAMM, Edmund John
Resigned: 15 August 2011
Appointed Date: 28 October 2005
55 years old

Director
LINDSAY, Iain Dixon
Resigned: 26 October 2012
Appointed Date: 26 November 2010
61 years old

Director
MCCAIG, Ian
Resigned: 26 November 2010
Appointed Date: 25 February 2005
59 years old

Director
MULLIGAN, Reginald Graham
Resigned: 21 September 1994
80 years old

Director
NELSON, Catherine Margaret
Resigned: 02 March 2015
Appointed Date: 26 October 2012
47 years old

Director
ROBINSON, Michael James Corbett
Resigned: 22 December 1992
Appointed Date: 20 September 1992
75 years old

Director
ROSS, Martha Roberts
Resigned: 31 October 2008
Appointed Date: 20 February 2008
61 years old

Director
RUSSELL, Nicholas
Resigned: 30 April 1997
56 years old

Director
SIMPKINS, Mark Philip
Resigned: 03 September 2004
Appointed Date: 28 October 2002
60 years old

Director
TASSONE, Damon Price
Resigned: 06 February 2008
Appointed Date: 28 October 2005
53 years old

Director
THOMPSON, Simon John
Resigned: 30 September 2009
Appointed Date: 31 October 2008
59 years old

Director
WATKINS, Simon Andrew
Resigned: 28 October 2005
Appointed Date: 01 November 2004
61 years old

TRAVELCOAST LIMITED Events

21 Feb 2017
Registered office address changed from 1 Dorset Street Southampton Hampshire SO15 2DP to 1020 Eskdale Road Winnersh Wokingham RG41 5TS on 21 February 2017
07 Feb 2017
Liquidators' statement of receipts and payments to 6 December 2016
04 Jan 2016
Registered office address changed from 3rd Floor, 1 Church Road Richmond Surrey TW9 2QE to 1 Dorset Street Southampton Hampshire SO15 2DP on 4 January 2016
30 Dec 2015
Declaration of solvency
30 Dec 2015
Appointment of a voluntary liquidator
...
... and 185 more events
12 Feb 1990
Return made up to 31/03/89; full list of members

13 May 1988
New director appointed

19 Jan 1988
Registered office changed on 19/01/88 from: 41 wadeson st london E2 9DP

19 Jan 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

27 Oct 1987
Incorporation

TRAVELCOAST LIMITED Charges

8 September 1998
Charge over credit balances
Delivered: 14 September 1998
Status: Satisfied on 4 November 2009
Persons entitled: National Westminster Bank PLC
Description: The sum of £10,000 together with interest accrued now or to…
18 September 1997
Deed of rental deposit
Delivered: 24 September 1997
Status: Satisfied on 14 July 2015
Persons entitled: The Automobile Association Limited
Description: The sum which the tenant has provided to the landlord to…
16 April 1993
Charge over credit balances
Delivered: 22 April 1993
Status: Satisfied on 13 October 1998
Persons entitled: National Westminster Bank PLC
Description: The sum of £110,000 together with interest accrued now or…
12 January 1993
Charge over credit balances
Delivered: 18 January 1993
Status: Satisfied on 13 October 1998
Persons entitled: National Westminster Bank PLC
Description: The sum of £100,000.00 to be held with national westminster…