London
EC2M 5TU
Director Name | Mr Brendan Christopher Kavanagh |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 09 June 2023(38 years, 11 months after company formation) |
Appointment Duration | 10 months, 3 weeks |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Nomad Travel 65 London Wall London EC2M 5TU |
Secretary Name | Mr Andrew Edward Lewis |
---|---|
Status | Current |
Appointed | 09 June 2023(38 years, 11 months after company formation) |
Appointment Duration | 10 months, 3 weeks |
Role | Company Director |
Correspondence Address | Nomad Travel 65 London Wall London EC2M 5TU |
Director Name | Dr Paul Douglas Clarke |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1991(6 years, 7 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 05 July 2006) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | 201 East Dulwich Grove London SE22 8SY |
Director Name | Peter Donald Emmins |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1991(6 years, 7 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 30 June 2002) |
Role | Technical Director |
Correspondence Address | 30 Bury Road Gosport Hampshire PO12 3UD |
Director Name | Ian Hughes-Guy |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1991(6 years, 7 months after company formation) |
Appointment Duration | 17 years, 1 month (resigned 04 April 2008) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Low Roofs The Birches Bramhope Leeds LS16 9DP |
Secretary Name | Dr Paul Douglas Clarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1991(6 years, 7 months after company formation) |
Appointment Duration | 13 years (resigned 23 March 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 201 East Dulwich Grove London SE22 8SY |
Director Name | Mrs Norah Isabel Clarke |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1997(12 years, 10 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 30 September 2002) |
Role | Designer |
Correspondence Address | 201 East Dulwich Grove London SE22 8SY |
Director Name | Elizabeth Lucinda Mary Emmins |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1997(12 years, 10 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 12 April 2002) |
Role | Office Manager |
Correspondence Address | 30 Bury Road Gosport Hampshire PO12 3UD |
Director Name | Dr Peter James Barrett |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2003(18 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 15 November 2004) |
Role | Medical Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Westcliffe Terrace Harrogate North Yorkshire HG2 0PT |
Secretary Name | Ms Jacqueline Jane Watson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 2004(19 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 10 October 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rose Villa 1 Anchor Road Harrogate North Yorkshire HG1 4TA |
Director Name | Mr Andrew Halliday |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2006(21 years, 9 months after company formation) |
Appointment Duration | 6 months (resigned 30 September 2006) |
Role | IT Director |
Country of Residence | England |
Correspondence Address | 38 Woodlands Avenue Harrogate North Yorkshire HG2 7SJ |
Director Name | William Frederick Logue |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 03 July 2006(22 years after company formation) |
Appointment Duration | 9 years, 9 months (resigned 01 April 2016) |
Role | Company Officer |
Country of Residence | Ireland |
Correspondence Address | United Drug House Magna Drive, Magna Business Park City West Road Dublin 24 Dublin Irish |
Director Name | Eleanor Annette Flynn |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 05 July 2006(22 years after company formation) |
Appointment Duration | 4 years, 8 months (resigned 07 March 2011) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 6 The Glen Louisa Valley Leixlip Co Kildare Irish |
Director Name | Mr Andrew James Davis |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2008(23 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 20 July 2010) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 13a Pelham Crescent The Park Nottingham Nottinghamshire NG7 1AR |
Secretary Name | Mr Antony Mark Smithson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 2008(24 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 July 2012) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Unit 15 Moorfield Business Park, Moorfield Close Yeadon Leeds W Yorks LS19 7YA |
Director Name | Mr Graham Malcolm Hewitt |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2010(26 years, 4 months after company formation) |
Appointment Duration | 11 months (resigned 30 September 2011) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 15 Moorfield Business Park, Moorfield Close Yeadon Leeds W Yorks LS19 7YA |
Director Name | Mr Barry McGrane |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 07 March 2011(26 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 May 2013) |
Role | Accountant |
Country of Residence | Ireland |
Correspondence Address | United Drug House Magna Drive, Magna Business Park Citywest Road Dublin Dublin 24 |
Director Name | Mr John Makepeace |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2012(28 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 August 2013) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | City Exchange 11 Albion Street Leeds LS1 5ES |
Secretary Name | Mr Steve Bainbridge |
---|---|
Status | Resigned |
Appointed | 30 August 2012(28 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 April 2016) |
Role | Company Director |
Correspondence Address | Sapphire Court Walsgrave Triangle Coventry CV2 2TX |
Director Name | Mrs Helen Louise Miles |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2015(30 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 April 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | City Exchange 11 Albion Street Leeds LS1 5ES |
Director Name | Mr Thorsten Beer |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 April 2016(31 years, 9 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 21 December 2016) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Sapphire Court Walsgrave Triangle Coventry CV2 2TX |
Secretary Name | Ms Wendy Margaret Hall |
---|---|
Status | Resigned |
Appointed | 01 April 2016(31 years, 9 months after company formation) |
Appointment Duration | 5 months (resigned 01 September 2016) |
Role | Company Director |
Correspondence Address | Sapphire Court Walsgrave Triangle Coventry CV2 2TX |
Director Name | Mrs Jennifer Ruth Poole |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2016(32 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 16 January 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sapphire Court Walsgrave Triangle Coventry CV2 2TX |
Secretary Name | Mrs Nichola Louise Legg |
---|---|
Status | Resigned |
Appointed | 01 September 2016(32 years, 2 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 09 June 2023) |
Role | Company Director |
Correspondence Address | Nomad Travel 65 London Wall London EC2M 5TU |
Director Name | Mrs Catherine McDermott |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2016(32 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 16 October 2019) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Sapphire Court Walsgrave Triangle Coventry CV2 2TX |
Director Name | Mr Hanns Martin Lipp |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 06 December 2016(32 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 31 December 2017) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Sapphire Court Walsgrave Triangle Coventry CV2 2TX |
Director Name | Mr Marcus Hilger |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 October 2017(33 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 25 November 2019) |
Role | Finance Director |
Country of Residence | Germany |
Correspondence Address | Sapphire Court Walsgrave Triangle Coventry CV2 2TX |
Director Name | Mr Toby Matthew Anderson |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2018(34 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 11 May 2022) |
Role | CEO |
Country of Residence | England |
Correspondence Address | Sapphire Court Walsgrave Triangle Coventry CV2 2TX |
Director Name | Jane Davies |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2019(34 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 July 2022) |
Role | HR Director |
Country of Residence | England |
Correspondence Address | Sapphire Court Walsgrave Triangle Coventry CV2 2TX |
Director Name | Mr Christian Keen |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2019(35 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 18 May 2022) |
Role | Chief Finance Officer |
Country of Residence | England |
Correspondence Address | Sapphire Court Walsgrave Triangle Coventry CV2 2TX |
Director Name | Mr Robin Lindsay Dargue |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2022(38 years, 1 month after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 09 June 2023) |
Role | Chief Information & Transformation Officer |
Country of Residence | England |
Correspondence Address | Sapphire Court Walsgrave Triangle Coventry CV2 2TX |
Director Name | Wendy Margaret Hall |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2022(38 years, 1 month after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 09 June 2023) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Sapphire Court Walsgrave Triangle Coventry CV2 2TX |
Director Name | Kevin Clive Birch |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2022(38 years, 2 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 04 May 2023) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | Sapphire Court Walsgrave Triangle Coventry CV2 2TX |
Director Name | Mark Coupland |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2022(38 years, 2 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 09 June 2023) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Nomad Travel 65 London Wall London EC2M 5TU |
Website | mastatravelhealth.com |
---|---|
Telephone | 03301004306 |
Telephone region | Unknown |
Registered Address | Nomad Travel 65 London Wall London EC2M 5TU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Broad Street |
Built Up Area | Greater London |
100 at £1 | Medical Advisory Services For Travellers Abroad LTD 50.00% Ordinary |
---|---|
100 at £1 | Medical Advisory Services For Travellers Abroad LTD 50.00% Preference |
Year | 2014 |
---|---|
Turnover | £17,493,239 |
Gross Profit | £3,863,254 |
Net Worth | £4,562,615 |
Cash | £1,763,681 |
Current Liabilities | £6,755,169 |
Latest Accounts | 9 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 9 March 2025 (10 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 09 June |
Latest Return | 27 June 2023 (10 months ago) |
---|---|
Next Return Due | 11 July 2024 (2 months, 2 weeks from now) |
31 January 2023 | Delivered on: 8 February 2023 Persons entitled: Barclays Bank PLC, as Security Trustee for the Secured Parties (As Defined in the Instrument). Classification: A registered charge Particulars: Security interests (not expressed as floating charges) are created over all of the company’s rights in any land, intellectual property, and equipment (which is defined to include vehicles, which would include ships and aircraft). None is specified. See the instrument for more details. Outstanding |
---|---|
31 January 2023 | Delivered on: 2 February 2023 Persons entitled: Aurelius Crocodile Limited Classification: A registered charge Particulars: No specific land, ship, aircraft or intellectual property has been charged. For full details of the charges, please refer to the charging document directly. Outstanding |
22 October 1985 | Delivered on: 11 November 1985 Satisfied on: 26 November 1988 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: Including trade fixtures. 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. Fully Satisfied |
19 December 2017 | Full accounts made up to 31 March 2017 (26 pages) |
---|---|
30 November 2017 | Director's details changed for Mr Marcus Hilger on 22 November 2017 (2 pages) |
6 November 2017 | Termination of appointment of Cormac Gregory David Tobin as a director on 2 November 2017 (1 page) |
12 October 2017 | Appointment of Mr Marcus Hilger as a director on 1 October 2017 (2 pages) |
22 February 2017 | Confirmation statement made on 21 February 2017 with updates (6 pages) |
4 January 2017 | Termination of appointment of Thorsten Beer as a director on 21 December 2016 (1 page) |
14 December 2016 | Appointment of Hanns Martin Lipp as a director on 6 December 2016 (2 pages) |
11 October 2016 | Appointment of Mrs Catherine Mcdermott as a director on 3 October 2016 (2 pages) |
7 September 2016 | Appointment of Mrs Nichola Louise Legg as a secretary on 1 September 2016 (2 pages) |
7 September 2016 | Termination of appointment of Wendy Margaret Hall as a secretary on 1 September 2016 (1 page) |
7 September 2016 | Current accounting period extended from 30 September 2016 to 31 March 2017 (1 page) |
22 August 2016 | Appointment of Mrs Jennifer Ruth Poole as a director on 15 August 2016 (2 pages) |
13 April 2016 | Appointment of Ms Wendy Margaret Hall as a secretary on 1 April 2016 (2 pages) |
13 April 2016 | Termination of appointment of William Frederick Logue as a director on 1 April 2016 (1 page) |
13 April 2016 | Termination of appointment of Steve Bainbridge as a secretary on 1 April 2016 (1 page) |
13 April 2016 | Termination of appointment of Alan Ralph as a director on 1 April 2016 (1 page) |
13 April 2016 | Appointment of Mr Cormac Gregory David Tobin as a director on 1 April 2016 (2 pages) |
13 April 2016 | Appointment of Mr Nigel Swift as a director on 1 April 2016 (2 pages) |
13 April 2016 | Appointment of Mr Thorsten Beer as a director on 1 April 2016 (2 pages) |
13 April 2016 | Registered office address changed from City Exchange 11 Albion Street Leeds LS1 5ES to Sapphire Court Walsgrave Triangle Coventry CV2 2TX on 13 April 2016 (1 page) |
13 April 2016 | Termination of appointment of Helen Louise Miles as a director on 1 April 2016 (1 page) |
24 March 2016 | Full accounts made up to 30 September 2015 (22 pages) |
14 March 2016 | Auditor's resignation (1 page) |
7 March 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
26 February 2016 | Auditor's resignation (1 page) |
17 July 2015 | Full accounts made up to 30 September 2014 (22 pages) |
9 April 2015 | Appointment of Mrs Helen Louise Miles as a director on 1 February 2015 (2 pages) |
9 April 2015 | Appointment of Mrs Helen Louise Miles as a director on 1 February 2015 (2 pages) |
8 April 2015 | Termination of appointment of Colin Watson as a director on 1 February 2015 (1 page) |
8 April 2015 | Termination of appointment of Colin Watson as a director on 1 February 2015 (1 page) |
20 February 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
3 April 2014 | Full accounts made up to 30 September 2013 (22 pages) |
17 March 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
16 October 2013 | Termination of appointment of John Makepeace as a director (1 page) |
21 August 2013 | Registered office address changed from Unit 15 Moorfield Business Park, Moorfield Close Yeadon Leeds W Yorks LS19 7YA England on 21 August 2013 (1 page) |
13 June 2013 | Appointment of Mr Alan Ralph as a director (2 pages) |
13 June 2013 | Termination of appointment of Barry Mcgrane as a director (1 page) |
14 March 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (7 pages) |
13 March 2013 | Director's details changed for William Frederick Logue on 28 February 2012 (2 pages) |
22 February 2013 | Full accounts made up to 30 September 2012 (23 pages) |
13 September 2012 | Appointment of Mr Steve Bainbridge as a secretary (1 page) |
31 July 2012 | Termination of appointment of Antony Smithson as a secretary (1 page) |
31 July 2012 | Termination of appointment of Antony Smithson as a director (1 page) |
5 July 2012 | Appointment of Mr John Makepeace as a director (2 pages) |
17 May 2012 | Full accounts made up to 30 September 2011 (23 pages) |
20 February 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (7 pages) |
20 February 2012 | Director's details changed for Mr Antony Mark Smithson on 20 February 2012 (2 pages) |
20 February 2012 | Secretary's details changed for Mr Antony Mark Smithson on 20 February 2012 (1 page) |
25 November 2011 | Appointment of Mr Colin Watson as a director (2 pages) |
8 November 2011 | Termination of appointment of Graham Hewitt as a director (1 page) |
19 August 2011 | Registered office address changed from Unit 15 Moorfield Close Yeadon Leeds LS19 7BN on 19 August 2011 (1 page) |
15 April 2011 | Appointment of Mr Barry Mcgrane as a director (2 pages) |
15 April 2011 | Termination of appointment of Eleanor Flynn as a director (1 page) |
24 February 2011 | Full accounts made up to 30 September 2010 (27 pages) |
17 February 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (8 pages) |
11 November 2010 | Appointment of Mr Graham Hewitt as a director (2 pages) |
29 October 2010 | Termination of appointment of Jacqueline Watson as a director (1 page) |
6 August 2010 | Termination of appointment of Andrew Davis as a director (1 page) |
10 March 2010 | Full accounts made up to 30 September 2009 (27 pages) |
9 March 2010 | Director's details changed for Eleanor Annette Flynn on 19 February 2010 (2 pages) |
9 March 2010 | Director's details changed for Mr Antony Mark Smithson on 19 February 2010 (2 pages) |
9 March 2010 | Director's details changed for William Frederick Logue on 19 February 2010 (2 pages) |
9 March 2010 | Director's details changed for Andrew Davis on 19 February 2010 (2 pages) |
9 March 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (6 pages) |
27 October 2009 | Director's details changed for Ms Jacqueline Jane Watson on 1 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Ms Jacqueline Jane Watson on 1 October 2009 (2 pages) |
24 June 2009 | Full accounts made up to 30 September 2008 (26 pages) |
10 March 2009 | Return made up to 17/02/09; full list of members (5 pages) |
10 December 2008 | Secretary appointed mr antony mark smithson (1 page) |
10 December 2008 | Appointment terminated secretary jacqueline watson (1 page) |
10 December 2008 | Director and secretary's change of particulars / jacqueline watson / 10/10/2008 (2 pages) |
10 December 2008 | Director appointed mr antony mark smithson (1 page) |
18 November 2008 | Memorandum and Articles of Association (13 pages) |
18 November 2008 | Resolutions
|
30 July 2008 | Full accounts made up to 30 September 2007 (31 pages) |
19 May 2008 | Director appointed andrew james davis (2 pages) |
22 April 2008 | Appointment terminated director ian hughes-guy (1 page) |
19 March 2008 | Return made up to 17/02/08; full list of members (4 pages) |
18 January 2008 | Director resigned (1 page) |
29 July 2007 | Full accounts made up to 30 September 2006 (26 pages) |
14 March 2007 | Return made up to 17/02/07; full list of members (3 pages) |
20 October 2006 | Director resigned (1 page) |
4 October 2006 | New director appointed (2 pages) |
22 August 2006 | Director resigned (1 page) |
22 August 2006 | New director appointed (2 pages) |
22 August 2006 | New director appointed (2 pages) |
5 April 2006 | New director appointed (1 page) |
4 April 2006 | Full accounts made up to 30 September 2005 (21 pages) |
7 March 2006 | Return made up to 17/02/06; full list of members (3 pages) |
5 August 2005 | Full accounts made up to 30 September 2004 (22 pages) |
26 April 2005 | Director resigned (1 page) |
23 March 2005 | Return made up to 17/02/05; full list of members
|
26 November 2004 | Director resigned (1 page) |
3 August 2004 | Full accounts made up to 30 September 2003 (23 pages) |
27 May 2004 | Registered office changed on 27/05/04 from: 52 margaret street london W1W 8SQ (1 page) |
21 May 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
30 March 2004 | Secretary resigned (1 page) |
30 March 2004 | New secretary appointed (1 page) |
19 March 2004 | Return made up to 17/02/04; full list of members
|
4 March 2004 | New director appointed (2 pages) |
25 July 2003 | Full accounts made up to 30 September 2002 (21 pages) |
14 April 2003 | New director appointed (2 pages) |
6 April 2003 | New director appointed (2 pages) |
27 February 2003 | Return made up to 17/02/03; full list of members
|
23 October 2002 | Company name changed medical advisory services for tr avellers abroad LIMITED\certificate issued on 23/10/02 (2 pages) |
17 July 2002 | Director resigned (1 page) |
14 July 2002 | Full accounts made up to 30 September 2001 (21 pages) |
20 June 2002 | Auditor's resignation (1 page) |
28 May 2002 | Director resigned (1 page) |
19 April 2002 | Return made up to 17/02/02; full list of members (10 pages) |
19 April 2002 | Registered office changed on 19/04/02 from: keppel street london WC1E 7HT (1 page) |
12 July 2001 | Full accounts made up to 30 September 2000 (21 pages) |
14 February 2001 | Return made up to 17/02/01; full list of members (9 pages) |
24 March 2000 | Full accounts made up to 30 September 1999 (21 pages) |
28 February 2000 | Return made up to 17/02/00; full list of members (8 pages) |
18 May 1999 | Full accounts made up to 30 September 1998 (18 pages) |
1 March 1999 | Return made up to 17/02/99; full list of members
|
24 March 1998 | Full accounts made up to 30 September 1997 (18 pages) |
20 February 1998 | Return made up to 17/02/98; no change of members (6 pages) |
4 June 1997 | New director appointed (2 pages) |
4 June 1997 | New director appointed (2 pages) |
7 March 1997 | Full accounts made up to 30 September 1996 (17 pages) |
24 February 1997 | Return made up to 01/03/97; no change of members
|
10 May 1996 | Full accounts made up to 30 September 1995 (19 pages) |
21 February 1996 | Return made up to 01/03/96; full list of members (6 pages) |
24 July 1995 | Full accounts made up to 30 September 1994 (17 pages) |
29 October 1984 | Company name changed\certificate issued on 29/10/84 (2 pages) |
6 July 1984 | Certificate of incorporation (1 page) |