This company is commonly known as The Choice Travel Team Limited. The company was founded 36 years ago and was given the registration number 02286983. The firm's registered office is in WOKINGHAM. You can find them at Indigo House Mulberry Business Park, Fishponds Road, Wokingham, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..
Name | : | THE CHOICE TRAVEL TEAM LIMITED |
---|---|---|
Company Number | : | 02286983 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 August 1988 |
End of financial year | : | 31 December 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Indigo House Mulberry Business Park, Fishponds Road, Wokingham, United Kingdom, RG41 2GY |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Wallis House, 27 Broad Street, Wokingham, England, RG40 1AU | Secretary | 30 September 2016 | Active |
Wallis House, 27 Broad Street, Wokingham, England, RG40 1AU | Director | 01 August 2015 | Active |
1, Agiou Ilarionos Street, Agios Athanasios, Limassol, Cyprus, 4107 | Secretary | 28 August 2009 | Active |
Kythiron 36, Limassol, 3103, Cyprus, FOREIGN | Secretary | 02 May 2000 | Active |
6, Broughton Hill, Letchworth Garden City, United Kingdom, SG6 1QB | Secretary | 15 January 2009 | Active |
11 A Beckett Gardens, Welwyn Garden City, | Secretary | - | Active |
113, The Gossamers, Garston, Watford, WD25 9AU | Secretary | 21 May 2008 | Active |
25 Malthouse Way, Barrington, Cambridge, CB22 7RR | Secretary | 04 June 2007 | Active |
3 Morecambe Close, Stevenage, SG1 2AZ | Secretary | 01 November 2003 | Active |
65 Knowl Piece, Hitchin, SG4 0TY | Secretary | 31 August 2000 | Active |
Indigo House, Mulberry Business Park, Fishponds Road, Wokingham, United Kingdom, RG41 2GY | Secretary | 03 January 2011 | Active |
Bankside, Gas House Lane, Ampthill, MK45 2ER | Secretary | 14 October 2008 | Active |
4 Keats Close, Stevenage, SG2 0JD | Secretary | 17 August 1992 | Active |
St. Llarionos Street No 1, Agios Athanasios, 4107, Cyprus, | Director | 18 September 2008 | Active |
Kythiron 36, Limassol, 3103, Cyprus, FOREIGN | Director | 10 November 1999 | Active |
29 Oakhill Drive, Old Welwyn, AL6 9NW | Director | 14 November 1996 | Active |
29 Oakhill Drive, Old Welwyn, AL6 9NN | Director | - | Active |
Yialousis 21 Engomi, Nicosia, 2421 | Director | 01 February 2005 | Active |
2 Anageniseos Street, Panthea, 1405 Lemesos, Cyprus, | Director | 10 November 1999 | Active |
5 Sundon Road, Streatley, Luton, LU3 3PL | Director | 05 June 2003 | Active |
3 Nesbitt Close, Weston Favell, Northampton, NN3 3DQ | Director | - | Active |
6 Agridakiou Str, Nicosia, Cyprus, 2324 | Director | 11 March 2008 | Active |
26, Rigilis Street, Athens, Greece, 10674 | Director | 28 August 2009 | Active |
65, Knowl Piece, Wilbury Way, Hitchin, United Kingdom, SG4 0TY | Director | 30 March 2010 | Active |
29, Joulianou Street, Ekali, Limassol, Cyprus, 3111 | Director | 28 August 2009 | Active |
4 Keats Close, Stevenage, SG2 0JD | Director | 14 November 1996 | Active |
Mr Pavlos Savvides | ||
Notified on | : | 15 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1949 |
Nationality | : | Cypriot |
Country of residence | : | England |
Address | : | Wallis House, 27 Broad Street, Wokingham, England, RG40 1AU |
Nature of control | : |
|
Grace Partners Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Indigo House Mulberry Business Park, Fishponds Road, Berks, United Kingdom, RG14 2GY |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.