High Street
Westerham
Kent
TN16 1RQ
Secretary Name | Margaret Walker |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 April 2000(1 year, 8 months after company formation) |
Appointment Duration | 23 years, 11 months |
Role | Receptionist |
Correspondence Address | 32 The Meades Dormansland Lingfield Surrey RH7 6PZ |
Director Name | Mr Nigel Anthony Beasant |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 12 August 1998(1 week after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 April 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Orchard House Hunts Hill Blunsdon Swindon Wiltshire SN26 7BN |
Secretary Name | Mrs Mamie Ann Beasant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 August 1998(1 week after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 April 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Orchard House Hunts Hill Blunsdon Swindon Wiltshire SN26 7BN |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 05 August 1998(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 August 1998(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 August 1998(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | Carolyn House 29-31 Greville Street London EC1N 8RB |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £438,363 |
Gross Profit | £77,954 |
Net Worth | -£63,835 |
Cash | £513 |
Current Liabilities | £117,181 |
Latest Accounts | 30 November 1999 (24 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 November |
16 February 2002 | Dissolved (1 page) |
---|---|
16 November 2001 | Completion of winding up (1 page) |
22 November 2000 | Order of court to wind up (2 pages) |
2 November 2000 | Court order notice of winding up (2 pages) |
7 June 2000 | Director resigned (1 page) |
7 June 2000 | Accounting reference date extended from 31/08/99 to 30/11/99 (1 page) |
7 June 2000 | Secretary resigned (1 page) |
7 June 2000 | Full accounts made up to 30 November 1999 (9 pages) |
7 June 2000 | New secretary appointed (2 pages) |
25 April 2000 | Company name changed travel mode international limite d\certificate issued on 26/04/00 (2 pages) |
18 February 2000 | Registered office changed on 18/02/00 from: 11 station road east oxted surrey RH8 0BD (1 page) |
25 January 2000 | Secretary resigned (1 page) |
23 August 1999 | Return made up to 05/08/99; full list of members (6 pages) |
30 June 1999 | Registered office changed on 30/06/99 from: multidata house northford industrial estate shrivenham swindon wiltshire SN6 8EY (1 page) |
25 August 1998 | Registered office changed on 25/08/98 from: crwys house 33 crwys road cardiff CF2 4YF (1 page) |
25 August 1998 | Secretary resigned;director resigned (1 page) |
25 August 1998 | New director appointed (2 pages) |
25 August 1998 | New secretary appointed (2 pages) |
25 August 1998 | New director appointed (2 pages) |
25 August 1998 | Director resigned (1 page) |
5 August 1998 | Incorporation (19 pages) |