St. Georges Square High Street
New Malden
Surrey
KT3 4TE
Director Name | Christopher Adrian Galantry |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 September 2007(39 years, 11 months after company formation) |
Appointment Duration | 9 years, 9 months (closed 18 July 2017) |
Role | Managing Director |
Correspondence Address | Level 6, Ci Tower St. Georges Square High Street New Malden Surrey KT3 4TE |
Secretary Name | Adam Murray |
---|---|
Status | Closed |
Appointed | 17 April 2009(41 years, 6 months after company formation) |
Appointment Duration | 8 years, 3 months (closed 18 July 2017) |
Role | Company Director |
Correspondence Address | Level 6 Ci Tower St. Georges Square High Street New Malden Surrey KT3 4TE |
Director Name | Mrs Angela Margaret Willan |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1991(23 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 21 April 1993) |
Role | Retail Sales Administrator |
Correspondence Address | 10 Romney House Mulgrave Road Sutton Surrey S72 6LX |
Director Name | Mr Alan David Spence |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1991(23 years, 9 months after company formation) |
Appointment Duration | 16 years, 5 months (resigned 07 January 2008) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Brook End 23 Meadway Esher Surrey KT10 9HG |
Director Name | Ronald Francis Marks |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1991(23 years, 9 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 30 September 1991) |
Role | Development Director |
Country of Residence | United Kingdom |
Correspondence Address | Orchard Cottage Lunghurst Road Woldingham Surrey CR3 7EJ |
Director Name | Mrs Pamela Bridger |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1991(23 years, 9 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 14 March 2003) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 105 Hookfield Epsom Surrey KT19 8JH |
Director Name | Mr Douglas John Bradbury |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1991(24 years after company formation) |
Appointment Duration | 6 years, 11 months (resigned 30 September 1998) |
Role | Sales Director |
Correspondence Address | 45 Albany Road New Malden Surrey KT3 3NY |
Director Name | Deborah Anne Carling |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1993(25 years, 6 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 14 March 2003) |
Role | Commercial Director |
Correspondence Address | Cottage Crescent Road Shepperton Middlesex |
Director Name | Mr Brian John Donnelly |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1993(25 years, 6 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 December 1998) |
Role | Sales And Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Park Way Rickmansworth Hertfordshire WD3 2AT |
Director Name | Andrew Collins |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1994(26 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 06 December 1995) |
Role | Company Director |
Correspondence Address | 42 Dawes Road London SW6 7EN |
Director Name | Mark Knight |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1998(30 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 October 2001) |
Role | Business Travel |
Correspondence Address | 10 Regency Drive West Byfleet Surrey KT14 6EN |
Director Name | Richard Stephen Pemberton |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1999(31 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 14 September 2000) |
Role | IT |
Correspondence Address | Flat 1 16 Albion Road Sutton Surrey SM2 5TF |
Director Name | Paul East |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2000(32 years, 5 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 14 March 2003) |
Role | Business Travel |
Correspondence Address | 8 Oakley Gardens Downhead Park Milton Keynes Buckinghamshire MK15 9BH |
Director Name | Kevin Andrew Trill |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2000(32 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 14 March 2003) |
Role | IT Director |
Correspondence Address | 11 Birchwood Drive Lightwater Surrey GU18 5RX |
Director Name | David Thomas |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2001(34 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 14 March 2003) |
Role | Sales |
Correspondence Address | 5 Vale Walk Findon West Sussex BN14 0BS |
Director Name | Hans Juergen Dost |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2002(34 years, 8 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 14 March 2003) |
Role | Account Mangement |
Correspondence Address | 56 Crescent Road Kingston Upon Thames Surrey KT2 7RF |
Director Name | Gary Michael Hogan |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2003(35 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 15 February 2007) |
Role | Company Director |
Correspondence Address | 21 Queens Road Weybridge Surrey KT13 9UE |
Secretary Name | Shaylesh Vasant Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 2003(35 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 10 May 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 349 King Street Hammersmith London W6 9NH |
Secretary Name | Mrs Pamela Bridger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2004(36 years, 7 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 17 April 2009) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 105 Hookfield Epsom Surrey KT19 8JH |
Secretary Name | Mrs Pamela Bridger |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2004(36 years, 7 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 17 April 2009) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 105 Hookfield Epsom Surrey KT19 8JH |
Website | uk.fcm.travel |
---|---|
Telephone | 0800 0821635 |
Telephone region | Freephone |
Registered Address | Level 6 Ci Tower St Geroge's Square High Street New Malden KT3 4TE |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Beverley |
Built Up Area | Greater London |
1 at £0.2 | Flight Centre (Uk) LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2015 (8 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
30 June 1995 | Delivered on: 7 July 1995 Satisfied on: 15 April 2003 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Shannon house, 230 burlington road, new malden, l/b of merton t/nos: SGL476511 and P104567. Fully Satisfied |
---|---|
12 March 1987 | Delivered on: 27 March 1987 Satisfied on: 15 April 2003 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 39 high street lye stourbridge west midlands title no: wm 225314. Fully Satisfied |
12 March 1987 | Delivered on: 27 March 1987 Satisfied on: 15 April 2003 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 124 central road worcester park london borough of sutton title no: sy 64434. Fully Satisfied |
16 April 1984 | Delivered on: 19 April 1984 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over the companys estate or interest in all f/h or l/h properties and the proceeds of the thereof. Fixed and floating charge over the undertaking and all property and assets present and future including goodwill & book debts. Fully Satisfied |
29 September 1982 | Delivered on: 1 October 1982 Satisfied on: 13 January 1990 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 18 marlowe house, portsmouth road, kingston upon thames tn : sgl 236594. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
14 April 1980 | Delivered on: 16 April 1980 Satisfied on: 29 December 1989 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 122 central road, worcester park, surrey t/no sy 250427. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
5 August 1975 | Delivered on: 6 August 1975 Satisfied on: 15 April 2003 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 124 central road worcester park surrey. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
10 March 1987 | Delivered on: 27 March 1987 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
18 July 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 May 2017 | First Gazette notice for voluntary strike-off (1 page) |
21 April 2017 | Application to strike the company off the register (3 pages) |
13 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
29 February 2016 | Accounts for a dormant company made up to 30 June 2015 (3 pages) |
9 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
15 January 2015 | Accounts for a dormant company made up to 30 June 2014 (3 pages) |
3 November 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
2 April 2014 | Accounts for a dormant company made up to 30 June 2013 (3 pages) |
15 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
8 April 2013 | Accounts for a dormant company made up to 30 June 2012 (3 pages) |
3 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (6 pages) |
19 March 2012 | Accounts for a dormant company made up to 30 June 2011 (3 pages) |
17 October 2011 | Register inspection address has been changed from Tmf Corporate Administration Services Limited Pellipar House, 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom (1 page) |
14 October 2011 | Register(s) moved to registered inspection location (1 page) |
4 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (5 pages) |
9 June 2011 | Secretary's details changed for Adam Murray on 9 June 2011 (2 pages) |
9 June 2011 | Secretary's details changed for Adam Murray on 9 June 2011 (2 pages) |
6 April 2011 | Full accounts made up to 30 June 2010 (49 pages) |
29 December 2010 | Secretary's details changed for Adam Murray on 1 December 2010 (2 pages) |
29 December 2010 | Secretary's details changed for Adam Murray on 1 December 2010 (2 pages) |
14 December 2010 | Register inspection address has been changed from 201 Bishopsgate London EC2M 3AF United Kingdom (1 page) |
6 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (5 pages) |
25 June 2010 | Resolutions
|
25 June 2010 | Statement of capital on 25 June 2010
|
25 June 2010 | Statement by directors (1 page) |
25 June 2010 | Solvency statement dated 21/06/10 (2 pages) |
9 January 2010 | Full accounts made up to 30 June 2009 (22 pages) |
12 December 2009 | Director's details changed for Christopher Adrian Galantry on 1 October 2009 (2 pages) |
12 December 2009 | Director's details changed for Christopher Adrian Galantry on 1 October 2009 (2 pages) |
11 December 2009 | Director's details changed for Graham Francis Turner on 1 October 2009 (2 pages) |
11 December 2009 | Director's details changed for Graham Francis Turner on 1 October 2009 (2 pages) |
15 October 2009 | Register inspection address has been changed (1 page) |
30 September 2009 | Return made up to 30/09/09; full list of members (4 pages) |
7 May 2009 | Secretary appointed adam murray (1 page) |
6 May 2009 | Appointment terminated secretary pamela bridger (1 page) |
20 March 2009 | Director's change of particulars / graham turner / 09/03/2009 (1 page) |
20 March 2009 | Registered office changed on 20/03/2009 from britannic house 230 burlington road new malden surrey KT3 4TQ (1 page) |
20 March 2009 | Director's change of particulars / christopher galantry / 09/03/2009 (1 page) |
8 January 2009 | Full accounts made up to 30 June 2008 (21 pages) |
27 October 2008 | Return made up to 30/09/08; full list of members (4 pages) |
12 February 2008 | Full accounts made up to 30 June 2007 (21 pages) |
28 January 2008 | Nc inc already adjusted 25/06/07 (1 page) |
28 January 2008 | Resolutions
|
28 January 2008 | Ad 25/06/07--------- £ si [email protected] (3 pages) |
28 January 2008 | Particulars of contract relating to shares (4 pages) |
28 January 2008 | Memorandum and Articles of Association (19 pages) |
11 January 2008 | Return made up to 30/09/07; no change of members (7 pages) |
10 January 2008 | New director appointed (2 pages) |
10 January 2008 | New director appointed (2 pages) |
10 January 2008 | Director resigned (1 page) |
16 April 2007 | Full accounts made up to 30 June 2006 (19 pages) |
14 March 2007 | Director resigned (1 page) |
24 November 2006 | Return made up to 30/09/06; full list of members
|
1 December 2005 | Return made up to 30/09/05; full list of members (7 pages) |
23 November 2005 | Full accounts made up to 30 June 2005 (19 pages) |
16 December 2004 | Return made up to 30/09/04; full list of members (7 pages) |
16 December 2004 | Full accounts made up to 30 June 2004 (21 pages) |
3 September 2004 | New secretary appointed (1 page) |
3 September 2004 | Secretary resigned (1 page) |
28 October 2003 | Return made up to 30/09/03; full list of members (9 pages) |
28 October 2003 | Full accounts made up to 31 December 2002 (21 pages) |
8 May 2003 | Accounting reference date extended from 31/12/03 to 30/06/04 (1 page) |
23 April 2003 | Director resigned (1 page) |
23 April 2003 | Director resigned (1 page) |
23 April 2003 | Director resigned (1 page) |
23 April 2003 | New director appointed (2 pages) |
23 April 2003 | Director resigned (1 page) |
23 April 2003 | Secretary resigned;director resigned (1 page) |
23 April 2003 | New secretary appointed (2 pages) |
23 April 2003 | Director resigned (1 page) |
23 April 2003 | Aud res (1 page) |
15 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
15 April 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
15 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
20 March 2003 | Ad 07/03/03--------- £ si [email protected]=3703 £ ic 100000/103703 (2 pages) |
22 October 2002 | Full accounts made up to 31 December 2001 (16 pages) |
23 September 2002 | Return made up to 30/09/02; full list of members (9 pages) |
22 July 2002 | New director appointed (2 pages) |
24 May 2002 | Director resigned (1 page) |
10 December 2001 | New director appointed (2 pages) |
4 November 2001 | Full accounts made up to 31 December 2000 (17 pages) |
3 November 2001 | Return made up to 30/09/01; full list of members (8 pages) |
26 March 2001 | Resolutions
|
26 March 2001 | £ nc 100000/105000 19/02/01 (1 page) |
14 November 2000 | Return made up to 30/09/00; full list of members
|
14 November 2000 | Director resigned (1 page) |
14 November 2000 | New director appointed (2 pages) |
3 October 2000 | Full accounts made up to 31 December 1999 (20 pages) |
7 July 2000 | New director appointed (2 pages) |
6 January 2000 | Return made up to 30/09/99; full list of members (7 pages) |
5 January 2000 | Full accounts made up to 31 December 1998 (19 pages) |
10 April 1999 | New director appointed (2 pages) |
10 April 1999 | Director resigned (1 page) |
12 February 1999 | New director appointed (2 pages) |
12 February 1999 | Director resigned (1 page) |
21 October 1998 | Return made up to 30/09/98; no change of members (6 pages) |
9 June 1998 | Full accounts made up to 31 December 1997 (19 pages) |
14 August 1997 | Return made up to 24/07/97; no change of members (6 pages) |
12 June 1997 | Full accounts made up to 31 December 1996 (18 pages) |
19 July 1996 | Full accounts made up to 31 December 1995 (19 pages) |
21 February 1996 | Director resigned (2 pages) |
1 August 1995 | Return made up to 24/07/95; full list of members (8 pages) |
28 July 1995 | Registered office changed on 28/07/95 from: 124 central rd worcester park surrey KT4 8HT (1 page) |
19 July 1995 | Full accounts made up to 31 December 1994 (19 pages) |
7 July 1995 | Particulars of mortgage/charge (3 pages) |
1 September 1989 | Resolutions
|
12 May 1989 | Memorandum and Articles of Association (46 pages) |
12 May 1989 | Resolutions
|
16 February 1988 | Wd 15/01/88 ad 30/07/87--------- £ si [email protected]=80000 £ ic 20000/100000 (1 page) |
22 January 1988 | Resolutions
|
27 March 1987 | Particulars of mortgage/charge (3 pages) |
23 February 1987 | Company name changed britannic shipping services limi ted\certificate issued on 23/02/87 (2 pages) |
7 May 1986 | Accounts for a medium company made up to 31 October 1984 (12 pages) |
2 July 1985 | Accounts made up to 31 October 1983 (9 pages) |
24 April 1983 | Accounts made up to 31 October 1982 (8 pages) |
23 April 1983 | Accounts made up to 31 October 1981 (9 pages) |
22 April 1983 | Accounts made up to 31 October 1980 (7 pages) |
22 April 1983 | Accounts made up to 28 April 1982 (5 pages) |
18 October 1967 | Certificate of incorporation (1 page) |