This company is commonly known as Statesman Travel Management Limited. The company was founded 47 years ago and was given the registration number 01278369. The firm's registered office is in LONDON. You can find them at Senator House, 85 Queen Victoria Street, London, . This company's SIC code is 70100 - Activities of head offices.
Name | : | STATESMAN TRAVEL MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 01278369 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 September 1976 |
End of financial year | : | 31 October 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Senator House, 85 Queen Victoria Street, London, EC4V 4AB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Senator House, 85 Queen Victoria Street, London, EC4V 4AB | Director | 10 May 2017 | Active |
Senator House, 85 Queen Victoria Street, London, EC4V 4AB | Director | 10 May 2017 | Active |
26 Pensford Avenue, Richmond, TW9 4HP | Secretary | - | Active |
71 Park Road, Chiswick, London, W4 3EY | Secretary | 27 July 2007 | Active |
26 Pensford Avenue, Richmond, TW9 4HP | Director | - | Active |
26 Tudor Avenue, Worcester Park, KT4 8TY | Director | - | Active |
Newton House, Bredons Hardwick, Tewkesbury, GL20 7EE | Director | 27 July 2007 | Active |
11 Park Village West, London, NW1 4AE | Director | - | Active |
71 Park Road, Chiswick, London, W4 3EY | Director | 27 July 2007 | Active |
Statesman Travel Group Limited | ||
Notified on | : | 20 December 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Senator House, 85 Queen Victoria Street, London, England, EC4V 4AB |
Nature of control | : |
|
Mr Kevin Michael Omalley | ||
Notified on | : | 10 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1968 |
Nationality | : | American |
Address | : | Senator House, 85 Queen Victoria Street, London, EC4V 4AB |
Nature of control | : |
|
Mr Timothy Joseph Fleming | ||
Notified on | : | 10 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1961 |
Nationality | : | American |
Address | : | Senator House, 85 Queen Victoria Street, London, EC4V 4AB |
Nature of control | : |
|
Mr Jonathan Michael Langley | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1953 |
Nationality | : | British |
Address | : | Senator House, 85 Queen Victoria Street, London, EC4V 4AB |
Nature of control | : |
|
Mr Mervyn John Williamson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1963 |
Nationality | : | British |
Address | : | Senator House, 85 Queen Victoria Street, London, EC4V 4AB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-06-21 | Gazette | Gazette dissolved voluntary. | Download |
2022-04-05 | Gazette | Gazette notice voluntary. | Download |
2022-03-28 | Dissolution | Dissolution application strike off company. | Download |
2022-01-04 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-12-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-12-20 | Persons with significant control | Notification of a person with significant control. | Download |
2021-10-08 | Accounts | Accounts with accounts type dormant. | Download |
2021-09-27 | Accounts | Change account reference date company previous shortened. | Download |
2021-09-23 | Accounts | Change account reference date company previous shortened. | Download |
2021-08-17 | Capital | Capital statement capital company with date currency figure. | Download |
2021-07-28 | Officers | Termination secretary company with name termination date. | Download |
2021-07-28 | Officers | Termination director company with name termination date. | Download |
2021-07-08 | Capital | Legacy. | Download |
2021-07-08 | Insolvency | Legacy. | Download |
2021-07-08 | Resolution | Resolution. | Download |
2021-02-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-11 | Mortgage | Mortgage satisfy charge full. | Download |
2020-09-14 | Accounts | Accounts with accounts type dormant. | Download |
2020-01-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-29 | Accounts | Accounts with accounts type dormant. | Download |
2019-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-28 | Accounts | Accounts with accounts type dormant. | Download |
2018-01-15 | Persons with significant control | Notification of a person with significant control. | Download |
2018-01-15 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.