This company is commonly known as November Uniform Travel Syndicate Limited. The company was founded 29 years ago and was given the registration number 03048847. The firm's registered office is in LONDON. You can find them at C/o Claudio Fantoni, Stratton House, 5 Stratton Street, London, . This company's SIC code is 93290 - Other amusement and recreation activities n.e.c..
Name | : | NOVEMBER UNIFORM TRAVEL SYNDICATE LIMITED |
---|---|---|
Company Number | : | 03048847 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 April 1995 |
End of financial year | : | 30 September 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Claudio Fantoni, Stratton House, 5 Stratton Street, London, England, W1J 8LA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
28, Oaktree Drive, Hook, England, RG27 9RN | Secretary | 07 December 2021 | Active |
1 Defoe Avenue, Kew, Richmond, TW9 4DL | Director | 09 June 2004 | Active |
Pictet, Stratton House, 5 Stratton Street, London, England, W1J 8LA | Director | 28 August 2015 | Active |
8, Illingworth, Windsor, England, SL4 4UP | Director | 01 October 2023 | Active |
1 Harvest Place, Wargrave, Reading, RG10 8AQ | Director | 01 June 2008 | Active |
2 Spring Cottages, Tagg Lane, Dunsden, Reading, England, RG4 9PN | Director | 30 September 2022 | Active |
28, Oaktree Drive, Hook, England, RG27 9RN | Director | 16 April 2020 | Active |
Cranleigh Middle Hill, Englefield Green, Egham, TW20 0JT | Director | 02 May 1995 | Active |
4 Jubilee Cottages, Cox Green Lane, Maidenhead, England, SL6 3EX | Director | 01 August 2023 | Active |
7 Kingsley House, Avonmore Place, London, England, W14 8RY | Secretary | 01 July 2017 | Active |
C/O Claudio Fantoni, Stratton House, 5 Stratton Street, London, England, W1J 8LA | Secretary | 30 January 2018 | Active |
7a Woodcote Lawns, Chesham, HP5 2LY | Secretary | 02 May 1995 | Active |
Chequers House, Chequers Lane, Cadmore End, High Wycombe, England, HP14 3PQ | Secretary | 01 July 2012 | Active |
Westwinds 6 Lovelace Close, Hurley, Maidenhead, SL6 5NF | Secretary | 10 November 1998 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 24 April 1995 | Active |
Russet House The Orchard Sawpit Hill, Hazlemere, High Wycombe, HP15 7DG | Director | 02 May 1995 | Active |
7 Kingsley House, Avonmore Place, London, England, W14 8RY | Director | 01 July 2017 | Active |
Streamside, Bradfield, Reading, RG7 6BH | Director | 09 June 2004 | Active |
Stones Farm, Stone Farm Lane, Wickham St. Paul, Halstead, England, CO9 2PS | Director | 05 June 2013 | Active |
30 Malvern Court, Addington Road, Reading, RG1 5PL | Director | 09 June 2004 | Active |
28, Oaktree Drive, Hook, England, RG27 9RN | Director | 10 June 2011 | Active |
The Cottage Pheasants Hill, Hambleden, RG9 6RT | Director | 09 June 2004 | Active |
28, Mount View, Rickmansworth, England, WD3 7AY | Director | 01 June 2021 | Active |
12, Blenheim Place, Castle Street, Reading, United Kingdom, RG1 7ST | Director | 06 April 2010 | Active |
6, Cloncurry Street, London, United Kingdom, SW6 6DS | Director | 01 March 2009 | Active |
175a, Aylesbury Road, Wendover, Aylesbury, England, HP22 6LU | Director | 22 June 2014 | Active |
29, Wooburn Manor Park, Wooburn Green, High Wycombe, United Kingdom, HP10 0ET | Director | 01 October 2008 | Active |
7a Woodcote Lawns, Chesham, HP5 2LY | Director | 02 May 1995 | Active |
Chequers House, Chequers Lane, Cadmore End, High Wycombe, England, HP14 3PQ | Director | 01 July 2012 | Active |
Peppard Lodge, Peppard Lane, Henley On Thames, RG9 1NF | Director | 09 June 2004 | Active |
Westwinds 6 Lovelace Close, Hurley, Maidenhead, SL6 5NF | Director | 09 April 1997 | Active |
Crestwood House 60 Clivedale Road, Woodley, Reading, RG5 3RD | Director | 02 May 1995 | Active |
8, Grovelands Avenue, Winnersh, Wokingham, England, RG41 5JY | Director | 01 June 2014 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 24 April 1995 | Active |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.