This company is commonly known as Ayscough Travel Limited. The company was founded 55 years ago and was given the registration number 00942563. The firm's registered office is in LONDON. You can find them at Space One, 6th Floor 1 Beadon Road, Hammersmith Broadway, London, . This company's SIC code is 74990 - Non-trading company.
Name | : | AYSCOUGH TRAVEL LIMITED |
---|---|---|
Company Number | : | 00942563 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 November 1968 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Space One, 6th Floor 1 Beadon Road, Hammersmith Broadway, London, United Kingdom, W6 0EA |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Royals, 353 Altrincham Road, Manchester, United Kingdom, M22 4BJ | Secretary | 30 June 2023 | Active |
3rd, Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT | Corporate Secretary | 01 November 2009 | Active |
The Royals, 353 Altrincham Road, Manchester, United Kingdom, M22 4BJ | Director | 01 June 2020 | Active |
The Royals, 353 Altrincham Road, Manchester, United Kingdom, M22 4BJ | Director | 03 May 2002 | Active |
The Royals, 353 Altrincham Road, Manchester, United Kingdom, M22 4BJ | Secretary | 12 February 1993 | Active |
72 Barnmead, Haywards Heath, RH16 1UZ | Secretary | - | Active |
100 Barbirolli Square, Manchester, M2 3AB | Corporate Secretary | 31 October 2007 | Active |
44 Elm Grove, Thorpe Bay, Southend On Sea, SS1 3EZ | Director | - | Active |
Piet Lanserhof 20, Rijsenhout, Netherlands, 1435 HS | Director | 09 April 1997 | Active |
Sakura Lakeside Drive, Stoke Poges, Buckinghamshire, SL2 4LX | Director | - | Active |
21 Drake Court, 12 Swan Street, London, SE1 1BH | Director | - | Active |
7 Barnmead, Haywards Heath, RH16 1UY | Director | - | Active |
Rivercastle House, 10 Leake Street, London, United Kingdom, SE1 7NN | Director | 03 May 2002 | Active |
Space One, 6th Floor, 1 Beadon Road, Hammersmith Broadway, London, United Kingdom, W6 0EA | Director | 30 November 2017 | Active |
Intermediate Capital Group Plc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Procession House, 55 Ludgate Hill, London, United Kingdom, EC4M 7JW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-22 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-11-23 | Officers | Appoint person secretary company with name date. | Download |
2023-11-23 | Officers | Termination secretary company with name termination date. | Download |
2023-09-26 | Accounts | Accounts with accounts type dormant. | Download |
2023-03-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-30 | Address | Change registered office address company with date old address new address. | Download |
2022-05-16 | Accounts | Accounts with accounts type dormant. | Download |
2022-03-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-17 | Officers | Change person director company with change date. | Download |
2021-07-26 | Accounts | Accounts with accounts type full. | Download |
2021-03-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-10 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-11-20 | Officers | Change person director company with change date. | Download |
2020-10-26 | Persons with significant control | Change to a person with significant control. | Download |
2020-09-01 | Accounts | Accounts with accounts type full. | Download |
2020-08-28 | Officers | Appoint person director company with name date. | Download |
2020-04-03 | Officers | Termination director company with name termination date. | Download |
2020-03-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-22 | Accounts | Accounts with accounts type full. | Download |
2019-05-15 | Persons with significant control | Notification of a person with significant control. | Download |
2019-05-13 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2019-03-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-25 | Accounts | Accounts with accounts type full. | Download |
2018-05-15 | Officers | Change person secretary company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.