This company is commonly known as Infinity Travel Limited. The company was founded 18 years ago and was given the registration number 05723886. The firm's registered office is in LONDON. You can find them at First Floor, 101 St. Martin's Lane, London, . This company's SIC code is 79110 - Travel agency activities.
Name | : | INFINITY TRAVEL LIMITED |
---|---|---|
Company Number | : | 05723886 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 February 2006 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | First Floor, 101 St. Martin's Lane, London, United Kingdom, WC2N 4AZ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
First Floor, 101 St. Martin's Lane, London, United Kingdom, WC2N 4AZ | Director | 10 February 2023 | Active |
First Floor, 101 St. Martin's Lane, London, United Kingdom, WC2N 4AZ | Director | 01 July 2023 | Active |
First Floor, 101 St. Martin's Lane, London, United Kingdom, WC2N 4AZ | Director | 10 February 2023 | Active |
First Floor, 101 St. Martin's Lane, London, United Kingdom, WC2N 4AZ | Director | 10 February 2023 | Active |
9, Manor Way, Bexley, DA5 3QF | Secretary | 28 February 2006 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 28 February 2006 | Active |
First Floor, 101 St. Martin's Lane, London, United Kingdom, WC2N 4AZ | Director | 05 February 2019 | Active |
First Floor, 101 St. Martin's Lane, London, United Kingdom, WC2N 4AZ | Director | 31 January 2019 | Active |
9, Manor Way, Bexley, DA5 3QF | Director | 28 February 2006 | Active |
67, Main Road, Danbury, Chelmsford, England, CM3 4DJ | Director | 01 December 2018 | Active |
39, Moreland Close, Benfleet, England, SS7 4ER | Director | 01 December 2018 | Active |
12 Parkhurst Road, Bexley, DA5 1AR | Director | 28 February 2006 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 28 February 2006 | Active |
Altour International Limited | ||
Notified on | : | 31 January 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 1 St Floor Eastcheap Court, 11 Philpott Lane, London, England, |
Nature of control | : |
|
Mr Paul Cross | ||
Notified on | : | 30 November 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 67, Main Road, Chelmsford, England, CM3 4DJ |
Nature of control | : |
|
Mr Martin Christopher Cleary | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 9, Manor Way, Bexley, England, DA5 3QF |
Nature of control | : |
|
Mr Kenneth Stuart Robinson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 12, Parkhurst Road, Bexley, England, DA5 1AR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-26 | Officers | Termination director company with name termination date. | Download |
2023-08-21 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-11 | Officers | Appoint person director company with name date. | Download |
2023-06-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-13 | Officers | Appoint person director company with name date. | Download |
2023-04-12 | Officers | Appoint person director company with name date. | Download |
2023-04-12 | Officers | Appoint person director company with name date. | Download |
2023-04-11 | Officers | Termination director company with name termination date. | Download |
2023-04-11 | Officers | Termination director company with name termination date. | Download |
2023-04-11 | Officers | Termination director company with name termination date. | Download |
2023-04-11 | Officers | Termination director company with name termination date. | Download |
2023-04-11 | Officers | Termination secretary company with name termination date. | Download |
2023-04-04 | Persons with significant control | Change to a person with significant control. | Download |
2022-09-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-11 | Officers | Termination director company with name termination date. | Download |
2021-08-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-18 | Persons with significant control | Change to a person with significant control. | Download |
2021-03-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-30 | Address | Change registered office address company with date old address new address. | Download |
2020-09-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-04 | Accounts | Change account reference date company current shortened. | Download |
2019-09-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-21 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.