This company is commonly known as International Travel Connections Limited. The company was founded 52 years ago and was given the registration number 01030986. The firm's registered office is in CHESTER. You can find them at Bridgetown House, 80 Lower Bridge Street, Chester, . This company's SIC code is 79120 - Tour operator activities.
Name | : | INTERNATIONAL TRAVEL CONNECTIONS LIMITED |
---|---|---|
Company Number | : | 01030986 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 November 1971 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Bridgetown House, 80 Lower Bridge Street, Chester, England, CH1 1RU |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Bridgetown House, Bridgetown House, Lower Bridge Street, Chester, United Kingdom, CH1 1RU | Director | 23 June 2020 | Active |
Bridgetown House, 80 Lower Bridge Street, Chester, England, CH1 1RU | Director | 22 September 2014 | Active |
Bridgetown House, 80 Lower Bridge Street, Chester, England, CH1 1RU | Director | 06 October 2016 | Active |
Bridgetown House, 80 Lower Bridge Street, Chester, England, CH1 1RU | Director | 26 April 2021 | Active |
Bridgetown House, Lower Bridge Street, Chester, England, CH1 1RU | Director | 26 April 2021 | Active |
Bridgetown House, 80 Lower Bridge Street, Chester, England, CH1 1RU | Director | 23 June 2020 | Active |
12 Nant Y Coed, Mold, CH7 1NX | Secretary | 08 October 2004 | Active |
19 Roselands Court, Wrexham Road Lavister Nr Rossett, Wrexham, LL12 0DD | Secretary | 16 July 1998 | Active |
8, Blacon Hall Road, Blacon, Chester, CH1 5BE | Secretary | 01 September 1992 | Active |
Quarry House Farm, Burwardsley, Tattenhall, CH3 9PA | Secretary | 11 July 1997 | Active |
Quarry House Farm, Burwardsley, Tattenhall, CH3 9PA | Secretary | - | Active |
61, Moss Lane, Bramhall, SK7 1EG | Secretary | 04 September 2009 | Active |
Flat No 7 Lancaster House, Whitworth Street, Manchester, M1 6LQ | Secretary | 28 September 1994 | Active |
Bridgetown House, 80 Lower Bridge Street, Chester, England, CH1 1RU | Director | 28 November 2018 | Active |
Christleton House, Christleton, Chester, CH3 7AG | Director | 10 September 2009 | Active |
36 Montmano Drive, Didsbury, Manchester, M20 2EB | Director | 10 September 2009 | Active |
Bridgetown House, Lower Bridge Street, Chester, United Kingdom, CH1 1RU | Director | 22 November 2017 | Active |
12 Nant Y Coed, Mold, CH7 1NX | Director | 08 October 2004 | Active |
19 Roselands Court, Wrexham Road Lavister Nr Rossett, Wrexham, LL12 0DD | Director | 01 May 2002 | Active |
Fowlers Bench, Fowlers Bench Lane, Burwardsley, Chester, CH3 9PQ | Director | 30 June 1998 | Active |
Concorde House, 6 Canal Street, Chester, CH1 4EJ | Director | 22 September 2014 | Active |
Knockin Hall, Knockin, Oswestry, SY10 8HQ | Director | - | Active |
Christleton House, Christleton, Chester, CH3 7AG | Director | 10 September 2009 | Active |
Concorde House, 6 Canal Street, Chester, CH1 4EJ | Director | 26 April 2010 | Active |
Concorde House, 6 Canal Street, Chester, CH1 4EJ | Director | 09 June 2010 | Active |
Hunterson House, Hunterson, Nantwich, CW5 7RB | Director | - | Active |
Bridgetown House, 80 Lower Bridge Street, Chester, England, CH1 1RU | Director | 22 September 2014 | Active |
Pebble Beach House, Northop Country Park, Northop, Mold, CH7 6WD | Director | - | Active |
Concorde House, 6 Canal Street, Chester, CH1 4EJ | Director | 01 September 2014 | Active |
Concorde House, 6 Canal Street, Chester, CH1 4EJ | Director | 04 August 2014 | Active |
13 Church Lane, Upton By Chester, CH2 1DJ | Director | 05 July 2005 | Active |
Bridgetown House, 80 Lower Bridge Street, Chester, England, CH1 1RU | Director | 22 September 2014 | Active |
Apartment 1262 Palais De La Scala, 1 Avenue Henry Dunant Mc98000, Monaco, | Director | 15 July 1994 | Active |
Northedge Capital Llp | ||
Notified on | : | 26 August 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Vatntage Point, Hardman Street, Manchester, England, M3 3HF |
Nature of control | : |
|
Northedge Capital Ii Gp Llp | ||
Notified on | : | 26 August 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Vantage Point, Hardman Street, Manchester, England, M3 3HF |
Nature of control | : |
|
Bliss Bidco Limited | ||
Notified on | : | 26 August 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Concorde House, Canal Street, Chester, England, CH1 4EJ |
Nature of control | : |
|
Bliss Topco Limited | ||
Notified on | : | 26 August 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Concorde House, Canal Street, Chester, England, CH1 4EJ |
Nature of control | : |
|
Mrs Jennifer Isobel Atkinson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1975 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Bridgetown House, 80 Lower Bridge Street, Chester, England, CH1 1RU |
Nature of control | : |
|
Itc Luxury Travel Group Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Concorde House, Canal Street, Chester, United Kingdom, CH1 4EJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-08 | Accounts | Accounts with accounts type full. | Download |
2024-01-04 | Officers | Termination director company with name termination date. | Download |
2023-08-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-05 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-01-03 | Accounts | Accounts with accounts type full. | Download |
2022-08-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-26 | Accounts | Accounts with accounts type full. | Download |
2021-08-11 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-27 | Officers | Appoint person director company with name date. | Download |
2021-04-27 | Officers | Appoint person director company with name date. | Download |
2021-04-26 | Accounts | Accounts with accounts type full. | Download |
2021-03-31 | Officers | Termination director company with name termination date. | Download |
2021-01-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-01-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-12-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-12-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-09-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-08-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-09 | Officers | Change person director company with change date. | Download |
2020-07-08 | Officers | Change person director company with change date. | Download |
2020-07-08 | Officers | Appoint person director company with name date. | Download |
2020-07-07 | Officers | Appoint person director company with name date. | Download |
2019-12-12 | Officers | Termination director company with name termination date. | Download |
2019-10-08 | Address | Change registered office address company with date old address new address. | Download |
2019-09-30 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.