Company NameTravelpoint Europe Limited
DirectorsJonathan Marc Griffin and Paul Redmond
Company StatusDissolved
Company Number02657101
CategoryPrivate Limited Company
Incorporation Date24 October 1991(32 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJonathan Marc Griffin
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 1992(1 year after company formation)
Appointment Duration31 years, 6 months
RoleMarketing Executive
Correspondence AddressFlat 6 Shelley House
Bishopric
Horsham
West Sussex
RH12 1QF
Director NameMr Paul Redmond
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 1992(1 year after company formation)
Appointment Duration31 years, 6 months
RoleMarketing Director
Correspondence Address4 Crawford Gardens
Horsham
West Sussex
RH13 5AZ
Secretary NameMr Paul Christopher Dickson
NationalityBritish
StatusCurrent
Appointed24 October 1992(1 year after company formation)
Appointment Duration31 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEdgcumbe
Turners Hill Road
East Grinstead
West Sussex
RH19 4LX

Location

Registered AddressCasson Beckman & Partners
3 Dyers Building
London
EC1N 2JT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

29 March 2000Dissolved (1 page)
29 December 1999Liquidators statement of receipts and payments (5 pages)
29 December 1999Return of final meeting in a creditors' voluntary winding up (4 pages)
2 December 1999Liquidators statement of receipts and payments (5 pages)
1 October 1999Registered office changed on 01/10/99 from: casson beckman & partners hobson house 155 gower street london WC1E 6BJ (1 page)
17 May 1999Liquidators statement of receipts and payments (5 pages)
22 October 1998Liquidators statement of receipts and payments (5 pages)
19 May 1998Liquidators statement of receipts and payments (5 pages)
19 May 1998Liquidators statement of receipts and payments (5 pages)
19 May 1998Liquidators statement of receipts and payments (5 pages)
7 August 1997Notice of ceasing to act as a voluntary liquidator (1 page)
5 August 1997Appointment of a voluntary liquidator (17 pages)
31 July 1997Registered office changed on 31/07/97 from: cambridge house 6-10 cambridge terrace regents park london NW1 4JW (1 page)
25 April 1997Liquidators statement of receipts and payments (5 pages)
25 April 1997Liquidators statement of receipts and payments (5 pages)
5 July 1996Liquidators statement of receipts and payments (5 pages)
5 July 1996Liquidators statement of receipts and payments (5 pages)