This company is commonly known as Intrepid Travel Group Uk Limited. The company was founded 39 years ago and was given the registration number 01826936. The firm's registered office is in LONDON. You can find them at 4th Floor, 9 Brighton Terrace, London, . This company's SIC code is 79110 - Travel agency activities.
Name | : | INTREPID TRAVEL GROUP UK LIMITED |
---|---|---|
Company Number | : | 01826936 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 June 1984 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 4th Floor, 9 Brighton Terrace, London, England, SW9 8DJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4th Floor, 9 Brighton Terrace, London, England, SW9 8DJ | Director | 30 October 2020 | Active |
Level 7, 567 Collins Street, Melbourne, Australia, | Director | 30 October 2020 | Active |
4th Floor, 9 Brighton Terrace, London, England, SW9 8DJ | Director | 19 September 2013 | Active |
Level 7, 567 Collins Street, Melbourne, Australia, | Director | 30 September 2015 | Active |
Pine Lodge, Worthing Road Southwater, Horsham, RH13 9AT | Secretary | - | Active |
4th Floor, 9 Brighton Terrace, London, England, SW9 8DJ | Secretary | 10 July 2015 | Active |
11 Rossdale Road, Putney, London, SW15 1AD | Secretary | 31 October 1995 | Active |
Cross & Pillory House, 1 Cross And Pillory Lane, Alton, United Kingdom, GU34 1HL | Secretary | 05 April 2001 | Active |
Cross & Pillory House, 1 Cross And Pillory Lane, Alton, United Kingdom, GU34 1HL | Director | 13 July 2011 | Active |
Barn House, West Williamston, Nr Kilgetty, Pembrokeshire, SA68 0TL | Director | 07 August 2006 | Active |
Pine Lodge, Worthing Road Southwater, Horsham, RH13 9AT | Director | 17 November 1993 | Active |
Tui Travel House, Crawley Business Quarter, Fleming Way, Crawley, RH10 9QL | Director | 06 August 2012 | Active |
4th Floor, 9 Brighton Terrace, London, England, SW9 8DJ | Director | 23 June 2015 | Active |
5 Chanctonbury Drive, Sunningdale, SL5 9PT | Director | 11 December 1995 | Active |
25 Telford Court, Streatham Hill, London, SW2 4RH | Director | 25 February 2004 | Active |
16 Rectory Close, Alverstoke, Gosport, PO12 2HT | Director | 25 February 2004 | Active |
Summerley House, Ellwood Road, Beaconsfield, HP9 1EN | Director | 01 February 1994 | Active |
Flat 10 The Isabella, Hatchford Park Ockham Lane, Cobham, KT11 1LR | Director | 05 January 1998 | Active |
14 Claybury Hall, Repton Park, Woodford Green, IG8 8RW | Director | - | Active |
Tui Travel House, Crawley Business Quarter, Fleming Way, Crawley, RH10 9QL | Director | 07 August 2006 | Active |
86 Riversdale Road, London, N5 2JZ | Director | 31 January 1997 | Active |
Berries, 25 Uplands Way, Sevenoaks, TN13 3BW | Director | 25 February 2004 | Active |
Tui Travel House, Crawley Business Quarter, Fleming Way, Crawley, RH10 9QL | Director | 13 July 2011 | Active |
11 Rossdale Road, Putney, London, SW15 1AD | Director | 31 October 1995 | Active |
7 Harcourt Manor, Harcourt Terrace, Salisbury, SP2 7SA | Director | - | Active |
Carlins Field House, Station Road, Bleasby, NG14 7GD | Director | 07 June 2007 | Active |
Tui Travel House, Crawley Business Quarter, Fleming Way, Crawley, RH10 9QL | Director | 01 October 2007 | Active |
Tui Travel House, Crawley Business Quarter, Fleming Way, Crawley, RH10 9QL | Director | 07 August 2006 | Active |
9 Lingfield Close, Alton, GU34 2TZ | Director | 09 March 2004 | Active |
First Choice House, London Road, Crawley, RH10 9GX | Corporate Director | 02 July 1997 | Active |
Genairgy Sas | ||
Notified on | : | 01 April 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | France |
Address | : | 24 Place Lisfranc, Res Metropolys, Marcq En Baroeul, France, |
Nature of control | : |
|
Mrs Anna Catherine Wade | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1960 |
Nationality | : | Australian |
Country of residence | : | Australia |
Address | : | Level 7, 567 Collins Street, Melbourne, Australia, |
Nature of control | : |
|
Ms Linda Angel | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1964 |
Nationality | : | Australian |
Country of residence | : | Australia |
Address | : | Level 7, 567 Collins Street, Melbourne, Australia, |
Nature of control | : |
|
Mr Darrell Andrew Wade | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1961 |
Nationality | : | Australian |
Country of residence | : | Australia |
Address | : | Level 7, 567 Collins Street, Melbourne, Australia, |
Nature of control | : |
|
Mr Geoffrey Bruce Manchester | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1960 |
Nationality | : | Australian |
Country of residence | : | Australia |
Address | : | Level 7, 567 Collins Street, Melbourne, Australia, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-12 | Accounts | Accounts with accounts type full. | Download |
2023-05-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-12 | Persons with significant control | Notification of a person with significant control. | Download |
2022-05-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-05-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-05-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-05-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-04-14 | Accounts | Accounts with accounts type full. | Download |
2021-12-02 | Auditors | Auditors resignation company. | Download |
2021-09-08 | Accounts | Accounts with accounts type full. | Download |
2021-07-17 | Accounts | Accounts amended with accounts type full. | Download |
2021-07-05 | Officers | Change person director company with change date. | Download |
2021-07-05 | Officers | Change person director company with change date. | Download |
2021-07-05 | Officers | Change person director company with change date. | Download |
2021-05-11 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-09 | Officers | Appoint person director company with name date. | Download |
2020-11-09 | Officers | Appoint person director company with name date. | Download |
2020-05-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-06 | Officers | Termination director company with name termination date. | Download |
2019-10-11 | Officers | Termination secretary company with name termination date. | Download |
2019-08-09 | Accounts | Accounts with accounts type full. | Download |
2019-05-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-04 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.