TRAVELEX FOREIGN COIN SERVICES LIMITED - PETERBOROUGH
Company Profile | Company Filings |
Overview
TRAVELEX FOREIGN COIN SERVICES LIMITED is a Private Limited Company from PETERBOROUGH ENGLAND and has the status: Active.
TRAVELEX FOREIGN COIN SERVICES LIMITED was incorporated 30 years ago on 05/01/1994 and has the registered number: 02884875. The accounts status is FULL and accounts are next due on 28/09/2024.
TRAVELEX FOREIGN COIN SERVICES LIMITED was incorporated 30 years ago on 05/01/1994 and has the registered number: 02884875. The accounts status is FULL and accounts are next due on 28/09/2024.
TRAVELEX FOREIGN COIN SERVICES LIMITED - PETERBOROUGH
This company is listed in the following categories:
64999 - Financial intermediation not elsewhere classified
64999 - Financial intermediation not elsewhere classified
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
28 / 12 | 31/12/2022 | 28/09/2024 |
Registered Office
WORLDWIDE HOUSE
PETERBOROUGH
PE3 6SB
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
19/01/2024 | 02/02/2025 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS VICTORIA BENIS-LONSDALE | Secretary | 2018-08-17 | CURRENT | ||
MRS LISA CHITTY | Aug 1973 | British | Director | 2021-10-25 | CURRENT |
DARYL PETER THOMAS NORMAN | Aug 1972 | British | Director | 2021-10-25 | CURRENT |
MR PHILIP JON BARTER | Mar 1975 | British | Director | 2021-10-25 | CURRENT |
MR. DAVID CHARLES PAINTER | May 1958 | British | Director | 2004-06-21 UNTIL 2007-12-31 | RESIGNED |
CLIVE IAN KAHN | Oct 1957 | British | Secretary | 1997-08-29 UNTIL 2002-05-09 | RESIGNED |
DARREN FRANK CLAYTON | British | Secretary | 1994-05-04 UNTIL 1997-08-29 | RESIGNED | |
MISS ELLEN LOI | Secretary | 2017-03-01 UNTIL 2018-08-17 | RESIGNED | ||
MR SYLVAIN MARC PIGNET | Jul 1971 | French | Secretary | 2002-05-09 UNTIL 2017-03-01 | RESIGNED |
MR PETER MARSH | Apr 1977 | British | Director | 2021-10-25 UNTIL 2022-09-01 | RESIGNED |
MR ANTHONY WAGERMAN | Sep 1961 | British | Director | 2013-09-04 UNTIL 2015-05-06 | RESIGNED |
ISMET TUNALIER | Dec 1982 | British | Director | 2013-09-04 UNTIL 2017-08-02 | RESIGNED |
MR RODERICK BARRY SUCKLING | Dec 1968 | British | Director | 2017-07-31 UNTIL 2020-07-30 | RESIGNED |
MR ANTHONY WAGERMAN | Sep 1961 | British | Director | 2007-12-31 UNTIL 2010-02-26 | RESIGNED |
MR ANDREW JAMES MOFFAT SCOTT | May 1965 | British | Director | 2007-12-31 UNTIL 2010-02-26 | RESIGNED |
MR NICHOLAS HURST PAGE | Oct 1952 | British | Director | 2002-05-09 UNTIL 2006-03-23 | RESIGNED |
MR CLIVE MATTHEW NATION | Jul 1955 | English | Director | 1994-05-13 UNTIL 2007-05-11 | RESIGNED |
TSD SECRETARIES LIMITED | Corporate Nominee Secretary | 1994-01-05 UNTIL 1994-05-04 | RESIGNED | ||
LLOYD MARSHALL DORFMAN | Aug 1952 | British | Director | 1994-05-13 UNTIL 2002-05-09 | RESIGNED |
CLIVE IAN KAHN | Oct 1957 | British | Director | 1994-05-04 UNTIL 2002-05-09 | RESIGNED |
DANIEL PAUL GILBY | Jul 1970 | British | Director | 2010-02-26 UNTIL 2020-08-19 | RESIGNED |
MR GURMINDER SINGH DHANDA | Oct 1968 | British | Director | 2010-02-26 UNTIL 2013-09-04 | RESIGNED |
MR MATTHEW JAMES CRUMP | Apr 1988 | British | Director | 2020-08-03 UNTIL 2021-10-25 | RESIGNED |
MRS LISA CHITTY | Aug 1973 | British | Director | 2017-08-18 UNTIL 2020-07-30 | RESIGNED |
PHILIP BARTER | Mar 1975 | British | Director | 2017-06-23 UNTIL 2020-07-30 | RESIGNED |
MRS LAURA SOPHIE SCUDAMORE BARBROOK | Dec 1973 | British | Director | 2015-05-06 UNTIL 2017-07-31 | RESIGNED |
MR DAVID STAFFORD WRIGHT | Aug 1972 | British | Director | 2020-07-30 UNTIL 2021-10-25 | RESIGNED |
TSD NOMINEES LIMITED | Corporate Nominee Director | 1994-01-05 UNTIL 1994-05-04 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Dr Bavaguthu Raghuram Shetty | 2016-04-06 - 2016-04-06 | 8/1942 | London | Ownership of shares 75 to 100 percent |
Travelex Acquisitionco Limited | 2016-04-06 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |