Trafford City
Manchester
M41 7HA
Director Name | Kirsten Hughes |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Venus No 1 Old Park Lane Trafford City Manchester M41 7HA |
Director Name | Karen Morris |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Venus No 1 Old Park Lane Trafford City Manchester M41 7HA |
Director Name | Mr Matthew James Hanson |
---|---|
Date of Birth | November 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 December 2022(9 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Venus No 1 Old Park Lane Trafford City Manchester M41 7HA |
Director Name | Mr Derek Lorton |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2013(same day as company formation) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | Travel House Churchgate Bolton BL1 1TH |
Director Name | Anna Speakman |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Travel House Churchgate Bolton BL1 1TH |
Director Name | Mr David Francis Speakman |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | Travel House Churchgate Bolton BL1 1TH |
Director Name | Maureen Speakman |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | Travel House Churchgate Bolton BL1 1TH |
Director Name | Paul Speakman |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Travel House Churchgate Bolton BL1 1TH |
Director Name | Malcolm Hingley |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Venus No 1 Old Park Lane Trafford City Manchester M41 7HA |
Secretary Name | Laura Helen Anderton |
---|---|
Status | Resigned |
Appointed | 24 October 2014(11 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 11 months (resigned 08 October 2019) |
Role | Company Director |
Correspondence Address | Venus No 1 Old Park Lane Trafford City Manchester M41 7HA |
Director Name | Mr Simon Andrew Shaw |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2015(1 year, 2 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 December 2019) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Venus No 1 Old Park Lane Trafford City Manchester M41 7HA |
Director Name | Mrs Elizabeth Ann Crosier |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2020(6 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 21 April 2022) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Venus, No. 1 Old Park Lane Trafford City Manchester M41 7HA |
Director Name | Mr Michael Steven Graham |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2022(8 years, 8 months after company formation) |
Appointment Duration | Resigned same day (resigned 30 June 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Venus No 1 Old Park Lane Trafford City Manchester M41 7HA |
Website | travelcounsellors.com |
---|
Registered Address | Venus No 1 Old Park Lane Trafford City Manchester M41 7HA |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Davyhulme East |
Address Matches | 3 other UK companies use this postal address |
100 at £1 | Travel Counsellors Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £100 |
Current Liabilities | £27,459 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Full |
Accounts Year End | 31 October |
Latest Return | 4 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 18 October 2024 (5 months, 3 weeks from now) |
5 September 2018 | Delivered on: 11 September 2018 Persons entitled: Glas Trust Corporation Limited (As Security Agent for the Beneficiaries) Classification: A registered charge Particulars: All current and future land (except for restricted land), all material land which has ceased to fall within the definition of restricted land (as specified in clase 4(b)(ii) of the deed) and all intellectual property (except for restricted ip) owned by the company, in each case as specified (and defined) in the deed of accession registered by this form MR01 (the "deed"). For more details please refer to the deed. Outstanding |
---|---|
24 October 2014 | Delivered on: 30 October 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
24 October 2014 | Delivered on: 29 October 2014 Persons entitled: Equistone Partners Europe Limited (Security Trustee) Classification: A registered charge Outstanding |
24 October 2014 | Delivered on: 28 October 2014 Persons entitled: Equistone Partners Europe Limited (As Security Trustee for the Beneficiaries as Defined in the Debenture) Classification: A registered charge Particulars: For intellectual property see part 4 of schedule 2 (details of security assets) of the debenture. Outstanding |
20 November 2020 | Resolutions
|
---|---|
4 November 2020 | Full accounts made up to 31 October 2019 (20 pages) |
16 October 2020 | Confirmation statement made on 4 October 2020 with no updates (3 pages) |
24 September 2020 | Appointment of Mrs Elizabeth Ann Crosier as a director on 2 September 2020 (2 pages) |
6 January 2020 | Termination of appointment of Simon Andrew Shaw as a director on 31 December 2019 (1 page) |
17 October 2019 | Termination of appointment of Laura Helen Anderton as a secretary on 8 October 2019 (1 page) |
17 October 2019 | Confirmation statement made on 4 October 2019 with updates (4 pages) |
18 July 2019 | Full accounts made up to 31 October 2018 (16 pages) |
16 November 2018 | Confirmation statement made on 4 October 2018 with no updates (3 pages) |
11 September 2018 | Registration of charge 087575770004, created on 5 September 2018 (22 pages) |
31 July 2018 | Full accounts made up to 31 October 2017 (17 pages) |
20 July 2018 | Satisfaction of charge 087575770001 in full (4 pages) |
20 July 2018 | Satisfaction of charge 087575770002 in full (4 pages) |
20 July 2018 | Satisfaction of charge 087575770003 in full (4 pages) |
9 October 2017 | Confirmation statement made on 4 October 2017 with no updates (3 pages) |
9 October 2017 | Confirmation statement made on 4 October 2017 with no updates (3 pages) |
11 July 2017 | Full accounts made up to 31 October 2016 (16 pages) |
11 July 2017 | Full accounts made up to 31 October 2016 (16 pages) |
4 October 2016 | Confirmation statement made on 4 October 2016 with updates (5 pages) |
4 October 2016 | Confirmation statement made on 4 October 2016 with updates (5 pages) |
9 August 2016 | Full accounts made up to 31 October 2015 (14 pages) |
9 August 2016 | Full accounts made up to 31 October 2015 (14 pages) |
29 February 2016 | Termination of appointment of Malcolm Hingley as a director on 25 February 2016 (1 page) |
29 February 2016 | Termination of appointment of Malcolm Hingley as a director on 25 February 2016 (1 page) |
21 January 2016 | Full accounts made up to 31 October 2014 (14 pages) |
21 January 2016 | Full accounts made up to 31 October 2014 (14 pages) |
23 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
23 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
4 November 2015 | Registered office address changed from Travel House Churchgate Bolton BL1 1th to Venus No 1 Old Park Lane Trafford City Manchester M41 7HA on 4 November 2015 (1 page) |
4 November 2015 | Registered office address changed from Travel House Churchgate Bolton BL1 1th to Venus No 1 Old Park Lane Trafford City Manchester M41 7HA on 4 November 2015 (1 page) |
21 October 2015 | Previous accounting period shortened from 23 January 2015 to 31 October 2014 (1 page) |
21 October 2015 | Previous accounting period shortened from 23 January 2015 to 31 October 2014 (1 page) |
21 October 2015 | Total exemption small company accounts made up to 23 January 2014 (3 pages) |
21 October 2015 | Total exemption small company accounts made up to 23 January 2014 (3 pages) |
22 July 2015 | Current accounting period shortened from 30 November 2014 to 23 January 2014 (1 page) |
22 July 2015 | Current accounting period shortened from 30 November 2014 to 23 January 2014 (1 page) |
18 March 2015 | Appointment of Laura Helen Anderton as a secretary on 24 October 2014 (2 pages) |
18 March 2015 | Appointment of Simon Andrew Shaw as a director on 27 January 2015 (2 pages) |
18 March 2015 | Termination of appointment of Derek Lorton as a director on 27 January 2015 (1 page) |
18 March 2015 | Appointment of Laura Helen Anderton as a secretary on 24 October 2014 (2 pages) |
18 March 2015 | Appointment of Simon Andrew Shaw as a director on 27 January 2015 (2 pages) |
18 March 2015 | Termination of appointment of Derek Lorton as a director on 27 January 2015 (1 page) |
26 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
26 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
26 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
13 November 2014 | Termination of appointment of a director (2 pages) |
13 November 2014 | Termination of appointment of a director (2 pages) |
13 November 2014 | Termination of appointment of Paul Speakman as a director on 24 October 2014 (2 pages) |
13 November 2014 | Termination of appointment of a director (2 pages) |
13 November 2014 | Termination of appointment of a director (2 pages) |
13 November 2014 | Termination of appointment of Paul Speakman as a director on 24 October 2014 (2 pages) |
13 November 2014 | Termination of appointment of a director (2 pages) |
13 November 2014 | Termination of appointment of a director (2 pages) |
10 November 2014 | Termination of appointment of Maureen Speakman as a director on 31 October 2014 (1 page) |
10 November 2014 | Termination of appointment of David Francis Speakman as a director on 31 October 2014 (1 page) |
10 November 2014 | Termination of appointment of Anna Speakman as a director on 31 October 2014 (1 page) |
10 November 2014 | Termination of appointment of David Francis Speakman as a director on 31 October 2014 (1 page) |
10 November 2014 | Termination of appointment of Anna Speakman as a director on 31 October 2014 (1 page) |
10 November 2014 | Termination of appointment of Maureen Speakman as a director on 31 October 2014 (1 page) |
7 November 2014 | Resolutions
|
7 November 2014 | Resolutions
|
30 October 2014 | Registration of charge 087575770003, created on 24 October 2014 (71 pages) |
30 October 2014 | Registration of charge 087575770003, created on 24 October 2014 (71 pages) |
29 October 2014 | Registration of charge 087575770002, created on 24 October 2014 (85 pages) |
29 October 2014 | Registration of charge 087575770002, created on 24 October 2014 (85 pages) |
28 October 2014 | Registration of charge 087575770001, created on 24 October 2014 (84 pages) |
28 October 2014 | Registration of charge 087575770001, created on 24 October 2014 (84 pages) |
1 November 2013 | Incorporation
|
1 November 2013 | Incorporation
|