Company NameI.E.L. Travel Limited
Company StatusDissolved
Company Number01104523
CategoryPrivate Limited Company
Incorporation Date27 March 1973(51 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities
Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameKnut Gangstad
Date of BirthDecember 1958 (Born 65 years ago)
NationalitySweddish
StatusCurrent
Appointed31 January 1992(18 years, 10 months after company formation)
Appointment Duration32 years, 3 months
RoleVice President
Correspondence AddressHogbergsgatan 13
Vasteras
Foreign
Director NameMr Terence James Ahern
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 1992(19 years after company formation)
Appointment Duration32 years
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Holyrood Road
New Barnet
Hertfordshire
EN5 1DQ
Director NameMaria Els-Mari Lilja
Date of BirthMay 1944 (Born 80 years ago)
NationalitySwedish
StatusCurrent
Appointed25 November 1992(19 years, 8 months after company formation)
Appointment Duration31 years, 5 months
RoleGroup President
Correspondence AddressAkersbergavagen 10
Akersberga 18400
Foreign
Director NameMr Jonathan Michael Langley
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 1993(19 years, 11 months after company formation)
Appointment Duration31 years, 2 months
RoleTravel Agent
Country of ResidenceEngland
Correspondence AddressNewton House
Bredons Hardwick
Tewkesbury
Gloucestershire
GL20 7EE
Wales
Director NameMr Edward Eric Brannan
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 1993(20 years, 3 months after company formation)
Appointment Duration30 years, 10 months
RoleCompany Executive
Correspondence Address18 The Boundary
Langton Green
Tunbridge Wells
Kent
TN3 0YB
Director NameAlan John Coles
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 1993(20 years, 3 months after company formation)
Appointment Duration30 years, 10 months
RoleCompany Executive
Correspondence Address5 Torrington Road
Berkhamsted
Hertfordshire
HP4 3DD
Director NameMr Owen Gwyn Price
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 1993(20 years, 3 months after company formation)
Appointment Duration30 years, 10 months
RoleSolicitor
Correspondence Address23 Wilbury Gardens
Hove
East Sussex
BN3 6HQ
Director NameGraham James Taylor
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 1993(20 years, 3 months after company formation)
Appointment Duration30 years, 10 months
RoleCompany Executive
Correspondence AddressMaplehurst
Chalk Lane
East Horsley
Surrey
KT24 6TJ
Secretary NameMr Terence James Ahern
NationalityBritish
StatusCurrent
Appointed30 July 1993(20 years, 4 months after company formation)
Appointment Duration30 years, 9 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address37 Holyrood Road
New Barnet
Hertfordshire
EN5 1DQ
Director NameBrian Alfred Cooper
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1991(18 years, 3 months after company formation)
Appointment Duration2 years (resigned 06 July 1993)
RoleCompany Director
Correspondence AddressRose Cottage
Peaslake Road, Ewhurst
Cranleigh
Surrey
GU6 7NR
Director NameErnest John Vousden
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1991(18 years, 3 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 31 January 1992)
RoleCompany Director
Correspondence Address1 South Hill Road
Chislehurst
Kent
Br7
Director NameErnest John Vousden
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1991(18 years, 3 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 31 January 1992)
RoleCompany Director
Correspondence Address1 South Hill Road
Chislehurst
Kent
Br7
Director NameChristopher Stephen Renton-Rose
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1991(18 years, 3 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 31 January 1992)
RoleCompany Director
Correspondence Address11 Somerset Road
Teddington
Middlesex
TW11 8RT
Director NameSir Harry Solomon
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1991(18 years, 3 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 31 January 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Inverforth House
North End Way
London
NW3 7EU
Secretary NamePatricia Thelma Fauvel
NationalityBritish
StatusResigned
Appointed07 July 1991(18 years, 3 months after company formation)
Appointment Duration2 years (resigned 30 July 1993)
RoleCompany Director
Correspondence AddressFlat 4 10 Highbury New Park
London
N5 2DB
Director NameMagnus Wahlback
Date of BirthOctober 1943 (Born 80 years ago)
NationalitySwedish
StatusResigned
Appointed31 January 1992(18 years, 10 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 25 November 1992)
RolePresident
Correspondence Address7 Sveavagen
Saltsjobaden 13334
Foreign
Director NameChristopher Steven Renton-Rose
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1992(19 years after company formation)
Appointment Duration1 year, 2 months (resigned 11 June 1993)
RoleSales Director
Correspondence Address5 Millside Place
Isleworth
Middlesex
TW7 6BU
Director NamePatricia Thelma Fauvel
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1992(19 years after company formation)
Appointment Duration1 year, 3 months (resigned 30 July 1993)
RoleDeputy Managing Director
Correspondence AddressFlat 4 10 Highbury New Park
London
N5 2DB
Director NamePatricia Thelma Fauvel
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1992(19 years after company formation)
Appointment Duration1 year, 3 months (resigned 30 July 1993)
RoleDeputy Managing Director
Correspondence AddressFlat 4 10 Highbury New Park
London
N5 2DB

Location

Registered Address8th Floor
Aldwych House
81 Aldwych
London
WC2B 4HN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Turnover£52,117,000
Net Worth£628,000
Current Liabilities£3,383,000

Accounts

Latest Accounts31 December 1992 (31 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

26 November 2003Dissolved (1 page)
16 September 2003Liquidators statement of receipts and payments (5 pages)
26 August 2003Return of final meeting in a members' voluntary winding up (3 pages)
8 August 2003Liquidators statement of receipts and payments (5 pages)
30 January 2003Liquidators statement of receipts and payments (5 pages)
27 August 2002Liquidators statement of receipts and payments (5 pages)
21 February 2002Liquidators statement of receipts and payments (5 pages)
3 August 2001Liquidators statement of receipts and payments (5 pages)
24 January 2001Liquidators statement of receipts and payments (5 pages)
8 August 2000Liquidators statement of receipts and payments (5 pages)
26 January 2000Liquidators statement of receipts and payments (5 pages)
9 September 1999Liquidators statement of receipts and payments (5 pages)
23 February 1999Liquidators statement of receipts and payments (5 pages)
27 July 1998Liquidators statement of receipts and payments (5 pages)
5 March 1998Liquidators statement of receipts and payments (5 pages)
4 August 1997Liquidators statement of receipts and payments (5 pages)
13 August 1996Liquidators statement of receipts and payments (5 pages)
15 February 1996Liquidators statement of receipts and payments (5 pages)