This company is commonly known as Gold Medal Travel Group Limited. The company was founded 45 years ago and was given the registration number 01376076. The firm's registered office is in LEYLAND. You can find them at Lancaster House, Centurion Way, Leyland, . This company's SIC code is 79110 - Travel agency activities.
Name | : | GOLD MEDAL TRAVEL GROUP LIMITED |
---|---|---|
Company Number | : | 01376076 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 June 1978 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Lancaster House, Centurion Way, Leyland, England, PR26 6TX |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Lancaster House, Centurion Way, Leyland, England, PR26 6TX | Director | 13 March 2018 | Active |
Lancaster House, Centurion Way, Leyland, England, PR26 6TX | Director | 31 January 2023 | Active |
Lancaster House, Centurion Way, Leyland, England, PR26 6TX | Director | 31 January 2023 | Active |
Lancaster House, Centurion Way, Leyland, England, PR26 6TX | Director | 13 February 2024 | Active |
6 The Spires, Eccleston, St Helens, WA10 5GA | Secretary | 06 October 2006 | Active |
Nookfield, Gorse Lane, Tarleton, Preston, PR4 6LH | Secretary | 11 May 1999 | Active |
The Trident Centre, Portway Ribble Docklands, Preston, PR2 2QG | Secretary | 07 April 2009 | Active |
28 The Drive, Fulwood, Preston, PR2 8FF | Secretary | 18 June 1996 | Active |
67 Kingsway, Lytham St Annes, FY8 1AD | Secretary | - | Active |
The Trident Centre, Portway Ribble Docklands, Preston, PR2 2QG | Secretary | 27 February 2014 | Active |
The Trident Centre, Portway Ribble Docklands, Preston, PR2 2QG | Director | 19 October 2011 | Active |
Lancaster House, Centurion Way, Leyland, England, PR26 6TX | Director | 08 April 2020 | Active |
Lancaster House, Centurion Way, Leyland, England, PR26 6TX | Director | 27 February 2014 | Active |
The Trident Centre, Portway Ribble Docklands, Preston, PR2 2QG | Director | 19 March 2013 | Active |
The Trident Centre, Portway Ribble Docklands, Preston, PR2 2QG | Director | 06 October 2006 | Active |
Nookfield, Gorse Lane, Tarleton, Preston, PR4 6LH | Director | 03 April 2000 | Active |
The Trident Centre, Portway Ribble Docklands, Preston, PR2 2QG | Director | 27 February 2014 | Active |
The Trident Centre, Portway Ribble Docklands, Preston, PR2 2QG | Director | 13 March 2018 | Active |
2 Sydney Road, Teddington, TW11 8PQ | Director | 21 December 2005 | Active |
The Trident Centre, Portway Ribble Docklands, Preston, PR2 2QG | Director | 02 May 2006 | Active |
The Trident Centre, Portway Ribble Docklands, Preston, PR2 2QG | Director | 20 January 2010 | Active |
Salwick Hall, Salwick, Preston, PR4 0YJ | Director | - | Active |
The Trident Centre, Portway Ribble Docklands, Preston, PR2 2QG | Director | 20 January 2010 | Active |
28 The Drive, Fulwood, Preston, PR2 8FF | Director | 30 June 1995 | Active |
Lancaster House, Centurion Way, Leyland, England, PR26 6TX | Director | 03 January 2019 | Active |
Lancaster House, Centurion Way, Leyland, England, PR26 6TX | Director | 03 January 2019 | Active |
8 Park Avenue, Lytham St Annes, FY8 5QU | Director | 23 October 1998 | Active |
Lancaster House, Centurion Way, Leyland, England, PR26 6TX | Director | 19 October 2021 | Active |
The Trident Centre, Portway Ribble Docklands, Preston, PR2 2QG | Director | 27 February 2014 | Active |
6 Manor Leaze, Egham, TW20 8NJ | Director | 30 June 1995 | Active |
Bridge End Farm, Brownhill Lane, Longton, Preston, PR4 4SJ | Director | 06 April 2006 | Active |
Patterdale, Liverpool Old Road Much Hoole, Preston, PR4 4RJ | Director | 06 April 2006 | Active |
Lancaster House, Centurion Way, Leyland, England, PR26 6TX | Director | 19 October 2021 | Active |
The Trident Centre, Portway Ribble Docklands, Preston, PR2 2QG | Director | 03 April 2013 | Active |
The Penthouse Waters Reach, 273 Inner Promenade, Lytham St Annes, FY8 1AY | Director | - | Active |
Dnata Travel Holdings Uk Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Lancaster House, Centurion Way, Leyland, England, PR26 6TX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-20 | Officers | Termination director company with name termination date. | Download |
2024-02-20 | Officers | Appoint person director company with name date. | Download |
2023-09-28 | Officers | Change person director company with change date. | Download |
2023-09-26 | Officers | Change person director company with change date. | Download |
2023-09-26 | Officers | Change person director company with change date. | Download |
2023-09-22 | Capital | Capital allotment shares. | Download |
2023-09-14 | Accounts | Accounts with accounts type full. | Download |
2023-08-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-01 | Officers | Appoint person director company with name date. | Download |
2023-01-31 | Officers | Appoint person director company with name date. | Download |
2023-01-31 | Officers | Termination director company with name termination date. | Download |
2023-01-31 | Officers | Termination director company with name termination date. | Download |
2022-11-08 | Accounts | Accounts with accounts type full. | Download |
2022-08-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-27 | Officers | Termination director company with name termination date. | Download |
2021-10-27 | Officers | Appoint person director company with name date. | Download |
2021-10-27 | Officers | Appoint person director company with name date. | Download |
2021-10-27 | Officers | Termination director company with name termination date. | Download |
2021-09-04 | Accounts | Accounts with accounts type full. | Download |
2021-07-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-08 | Accounts | Accounts with accounts type full. | Download |
2020-10-22 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-08-05 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-14 | Officers | Appoint person director company with name date. | Download |
2020-04-14 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.