This company is commonly known as Advantage 4 Travel Limited. The company was founded 20 years ago and was given the registration number 05333310. The firm's registered office is in LONDON. You can find them at 15-21 Provost Street, , London, . This company's SIC code is 79110 - Travel agency activities.
| Name | : | ADVANTAGE 4 TRAVEL LIMITED |
|---|---|---|
| Company Number | : | 05333310 |
| Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
| Status | : | Active |
| Incorporation Date | : | 14 January 2005 |
| End of financial year | : | 30 September 2023 |
| Jurisdiction | : | England - Wales |
| Industry Codes | : |
|
| Registered Address | : | 15-21 Provost Street, London, N1 7NH |
|---|---|---|
| Country Origin | : | |
| Telephone | : | Unreported |
| Email Address | : | Unreported |
| Website | : | Unreported |
| Social | : | Unreported |
| Personal Information | Role | Appointed | Status |
|---|---|---|---|
| C/O Regus, Eagle House, 167 City Road, London, England, EC1V 1AW | Director | 30 September 2019 | Active |
| C/O Regus, Eagle House, 167 City Road, London, England, EC1V 1AW | Director | 03 February 2014 | Active |
| 44, Pine Close, Ingatestone, CM4 9EG | Secretary | 21 January 2008 | Active |
| 69 Shackleton Place, Oldbrook, Milton Keynes, MK6 2TL | Secretary | 05 October 2005 | Active |
| PO BOX 55, 7 Spa Road, London, SE16 3QP | Corporate Nominee Secretary | 14 January 2005 | Active |
| East House, 109 South Worple Way, London, SW14 8TN | Corporate Secretary | 14 January 2005 | Active |
| Alderne House, Horsted Lane, Sharpthorne, RH19 4HX | Director | 14 January 2005 | Active |
| 47 Britten Grove, Old Farm Park, Milton Keynes, MK7 8QJ | Director | 14 January 2005 | Active |
| 11 Fallowfield, Orton Wistow, Peterborough, PE2 6UR | Director | 05 October 2005 | Active |
| 15-21, Provost Street, London, N1 7NH | Director | 14 September 2016 | Active |
| Suite 4, First Floor Sussex House, London Road, East Grinstead, RH19 1HH | Director | 05 October 2005 | Active |
| Brooklands, Church Walk Marholm, Peterborough, PE6 7HZ | Director | 05 October 2005 | Active |
| 15-21, Provost Street, London, United Kingdom, N1 7NH | Director | 02 April 2013 | Active |
| Garegarden, Cumberland Road, Rhu, Helensburgh, G84 8RX | Director | 05 October 2005 | Active |
| Parkside Mill Road, Husborne Crawley, Bedfordshire, MK43 0XE | Director | 05 October 2005 | Active |
| 15-21, Provost Street, London, N1 7NH | Director | 01 April 2016 | Active |
| 15-21, Provost Street, London, N1 7NH | Director | 31 October 2018 | Active |
| PO BOX 55, 7 Spa Road, London, SE16 3QP | Corporate Nominee Director | 14 January 2005 | Active |
| Mr Nicholas George Moser | ||
| Notified on | : | 14 January 2017 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | December 1958 |
| Nationality | : | Austrian |
| Address | : | 15-21, Provost Street, London, N1 7NH |
| Nature of control | : |
|
| Advantage Travel Centres Limited | ||
| Notified on | : | 14 January 2017 |
|---|---|---|
| Status | : | Active |
| Country of residence | : | England |
| Address | : | 15-21, Provost Street, London, England, N1 7NH |
| Nature of control | : |
|
| Ms Giulia Maria Said | ||
| Notified on | : | 14 January 2017 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | July 1970 |
| Nationality | : | British |
| Country of residence | : | England |
| Address | : | C/O Regus, Eagle House, 167 City Road, London, England, EC1V 1AW |
| Nature of control | : |
|
| Mrs Paula Marie Lacey | ||
| Notified on | : | 14 January 2017 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | May 1965 |
| Nationality | : | British |
| Country of residence | : | England |
| Address | : | C/O Regus, Eagle House, 167 City Road, London, England, EC1V 1AW |
| Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.