This company is commonly known as Itinerary Limited. The company was founded 35 years ago and was given the registration number 02317000. The firm's registered office is in FARNBOROUGH. You can find them at Nelson House, 55-59 Victoria Road, Farnborough, . This company's SIC code is 79120 - Tour operator activities.
Name | : | ITINERARY LIMITED |
---|---|---|
Company Number | : | 02317000 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 November 1988 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Nelson House, 55-59 Victoria Road, Farnborough, England, GU14 7PA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Nelson House, 55-59 Victoria Road, Farnborough, England, GU14 7PA | Secretary | 28 April 2020 | Active |
Inntravel, Whitwell, York, United Kingdom, YO60 7JU | Director | 14 October 2022 | Active |
Nelson House, 55-59 Victoria Road, Farnborough, England, GU14 7PA | Director | 01 October 2021 | Active |
Nelson House, 55-59 Victoria Road, Farnborough, England, GU14 7PA | Director | 01 November 2020 | Active |
20 Clifton Green, York, YO30 6LN | Secretary | 07 April 2003 | Active |
Gemini House,, 10-18 Putney Hill, London, United Kingdom, SW15 6AX | Secretary | 31 January 2008 | Active |
Highfield Farm Gillamoor, Kirkbymoorside, York, YO62 6EL | Secretary | - | Active |
18 Colwyn Road, Bramhall, Stockport, SK7 2JQ | Secretary | 01 February 2006 | Active |
Mountain House, Station Road, Godalming, United Kingdom, GU7 1EX | Secretary | 09 June 2010 | Active |
20 Clifton Green, York, YO30 6LN | Director | 07 April 2003 | Active |
Mountain House, Station Road, Godalming, GU7 1EX | Director | 01 May 2017 | Active |
72 Whitbarrow Road, Lymm, WA13 9BA | Director | 20 September 2005 | Active |
Mountain House, Station Road, Godalming, United Kingdom, GU7 1EX | Director | 01 August 2009 | Active |
Highfield Farm Gillamoor, Kirkbymoorside, York, YO62 6EL | Director | - | Active |
Highfield, Gillamoor, York, YO62 7HX | Director | - | Active |
18 Colwyn Road, Bramhall, Stockport, SK7 2JQ | Director | 01 February 2006 | Active |
Well House, Dean Row Road, Wilmslow, SK9 2BU | Director | 20 September 2005 | Active |
Mountain House, Station Road, Godalming, United Kingdom, GU7 1EX | Director | 01 April 2010 | Active |
1 Gruetrain, Hombrechtikon, Switzerland, CH8634 | Director | 31 January 2008 | Active |
Mountain House, Station Road, Godalming, United Kingdom, GU7 1EX | Director | 15 January 2014 | Active |
8 Northcote Road, St Margarets, Twickenham, TW1 1PA | Director | - | Active |
The Barn, Burythorpe Malton, York, YO17 9LJ | Director | 14 January 2004 | Active |
37 Compton Street, York, YO30 6LE | Director | 11 December 1995 | Active |
Mountain House, Station Road, Godalming, United Kingdom, GU7 1EX | Director | 01 November 2012 | Active |
Nelson House, 55-59 Victoria Road, Farnborough, England, GU14 7PA | Director | 01 May 2017 | Active |
Gemini House,, 10-18 Putney Hill, London, United Kingdom, SW15 6AX | Director | 31 January 2008 | Active |
Inntravel Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Mountain House, Station Road, Godalming, England, GU7 1EX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-17 | Officers | Appoint person director company with name date. | Download |
2022-06-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-30 | Officers | Termination director company with name termination date. | Download |
2022-05-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-13 | Officers | Change person director company with change date. | Download |
2021-10-12 | Officers | Appoint person director company with name date. | Download |
2021-06-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-13 | Officers | Appoint person director company with name date. | Download |
2020-11-13 | Officers | Termination director company with name termination date. | Download |
2020-11-13 | Address | Change registered office address company with date old address new address. | Download |
2020-11-13 | Officers | Termination director company with name termination date. | Download |
2020-11-13 | Officers | Termination director company with name termination date. | Download |
2020-07-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-30 | Officers | Appoint person secretary company with name date. | Download |
2020-04-30 | Officers | Termination secretary company with name termination date. | Download |
2019-06-14 | Accounts | Accounts with accounts type full. | Download |
2019-05-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-23 | Accounts | Accounts with accounts type full. | Download |
2018-06-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-19 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.