TRAVEL 2 LIMITED - LONDON
Company Profile | Company Filings |
Overview
TRAVEL 2 LIMITED is a Private Limited Company from LONDON and has the status: Liquidation.
TRAVEL 2 LIMITED was incorporated 42 years ago on 30/10/1981 and has the registered number: 01594460. The accounts status is FULL and accounts are next due on 30/06/2024.
TRAVEL 2 LIMITED was incorporated 42 years ago on 30/10/1981 and has the registered number: 01594460. The accounts status is FULL and accounts are next due on 30/06/2024.
TRAVEL 2 LIMITED - LONDON
This company is listed in the following categories:
79120 - Tour operator activities
79120 - Tour operator activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 9 | 31/03/2022 | 30/06/2024 |
Registered Office
C/O GRANT THORNTON UK LLP
LONDON
EC2A 1AG
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
31/03/2023 | 14/04/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
JOHN CONSTANTINE BEVAN | Dec 1965 | British | Director | 2023-08-21 | CURRENT |
AILSA ELIZABETH POLLARD | May 1973 | British | Director | 2021-10-27 | CURRENT |
FIONA JANE MONTGOMERY | Australian | Secretary | 2008-01-15 UNTIL 2009-01-26 | RESIGNED | |
JAMES ALEXANDER STOPPS | Feb 1972 | English | Director | 2003-11-04 UNTIL 2006-01-31 | RESIGNED |
MR JENS LESLIE PENNY | Jun 1972 | British | Director | 2009-01-26 UNTIL 2017-03-16 | RESIGNED |
GRAHAM STEPHEN MOSS | British | Director | RESIGNED | ||
ANDREW JAMES MORRIS | Feb 1975 | British | Director | 2018-09-27 UNTIL 2023-01-31 | RESIGNED |
PAUL SMITH | Oct 1975 | British | Director | 2017-03-16 UNTIL 2018-09-27 | RESIGNED |
MARIUS ION NASTA | May 1967 | Belgian | Secretary | 2003-11-04 UNTIL 2006-08-22 | RESIGNED |
GRAHAM STEPHEN MOSS | British | Secretary | RESIGNED | ||
VICTOR ERIC TAYLOR | Aug 1936 | British | Director | RESIGNED | |
RYAN JAMES COOKE | Secretary | 2017-03-16 UNTIL 2020-05-14 | RESIGNED | ||
SARAH JANE EVANS | British | Secretary | 2007-02-07 UNTIL 2007-10-10 | RESIGNED | |
GRANT CAMPBELL | Australian | Secretary | 2006-12-15 UNTIL 2007-02-07 | RESIGNED | |
ERIC JOHN BOCK | Apr 1965 | American | Secretary | 2006-08-22 UNTIL 2006-12-15 | RESIGNED |
JOGINDER SINGH BHOGAL | British | Secretary | 2007-10-10 UNTIL 2008-01-15 | RESIGNED | |
MR JENS LESLIE PENNY | Jun 1972 | British | Secretary | 2009-01-26 UNTIL 2017-03-16 | RESIGNED |
MR ANDREW IAN BOTTERILL | Jun 1968 | British | Director | 2009-01-26 UNTIL 2017-05-26 | RESIGNED |
CHRIS ROBERT VUKELICH | Jan 1956 | American | Director | 2006-01-30 UNTIL 2006-12-15 | RESIGNED |
MS MARIA ANNE WHITEMAN | Mar 1966 | British | Director | 2007-03-31 UNTIL 2009-01-26 | RESIGNED |
MR PAUL MAHONEY | Apr 1958 | British | Director | 2001-11-01 UNTIL 2005-09-27 | RESIGNED |
MS LISA MICHELLE MCAULEY | Feb 1969 | British | Director | 2018-09-27 UNTIL 2021-10-27 | RESIGNED |
KERRY ELIZABETH GOLDS | Sep 1967 | British | Director | 1996-07-12 UNTIL 2006-01-31 | RESIGNED |
ANDREW ROBERT LAURIE | Mar 1972 | Australian | Director | 2006-12-15 UNTIL 2009-01-26 | RESIGNED |
SHAUN CHARLES HINDS | Feb 1968 | British | Director | 2003-11-19 UNTIL 2006-04-13 | RESIGNED |
STUART NEIL HARVEY | Dec 1949 | British | Director | RESIGNED | |
MR ROY STEPHEN GRAVES | Sep 1952 | British | Director | RESIGNED | |
MR DAVID THOMAS GIBBS | Jan 1962 | British | Director | RESIGNED | |
MS ELIZABETH ANNE GAINES | Oct 1963 | Australian | Director | 2009-01-26 UNTIL 2014-09-04 | RESIGNED |
ROBERT SCOTT FLEMING | Sep 1952 | British | Director | RESIGNED | |
GORDON ALEXANDER WILSON | Jun 1966 | British | Director | 2003-11-19 UNTIL 2006-12-15 | RESIGNED |
MR RAYMOND PAUL BECK | Nov 1944 | British | Director | 2006-12-15 UNTIL 2008-09-08 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Dnata Travel Holdings Uk Limited | 2019-02-20 | Leyland |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
|
Stella Travel Services (Uk) Limited | 2016-04-06 - 2019-02-20 | Deeside |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |