Company NameI.E.L. Travel (Groups) Limited
Company StatusDissolved
Company Number01805370
CategoryPrivate Limited Company
Incorporation Date3 April 1984(40 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Directors

Director NameMr Edward Eric Brannan
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 1993(9 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(9 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(9 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(9 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(9 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(7 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 NameSir Harry Solomon
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1991(7 years, 3 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 31 December 1991)
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(7 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

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£2,004,814
Gross Profit£207,681
Net Worth-£79,024
Current Liabilities£199,752

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)
6 August 2001Liquidators statement of receipts and payments (5 pages)
25 January 2001Liquidators statement of receipts and payments (5 pages)
8 August 2000Liquidators statement of receipts and payments (5 pages)
25 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)
4 March 1998Liquidators statement of receipts and payments (5 pages)
4 August 1997Liquidators statement of receipts and payments (5 pages)
5 February 1997Liquidators statement of receipts and payments (5 pages)
14 August 1996Liquidators statement of receipts and payments (5 pages)
14 February 1996Liquidators statement of receipts and payments (5 pages)