This company is commonly known as The Global Travel Group Limited. The company was founded 31 years ago and was given the registration number 02774722. The firm's registered office is in SANDYCROFT. You can find them at Glendale House, Glendale Business Park, Sandycroft, Clwyd. This company's SIC code is 79110 - Travel agency activities.
Name | : | THE GLOBAL TRAVEL GROUP LIMITED |
---|---|---|
Company Number | : | 02774722 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 December 1992 |
End of financial year | : | 30 June 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Glendale House, Glendale Business Park, Sandycroft, Clwyd, CH5 2DL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
St Andrews House, West Street, Woking, England, GU21 6EB | Director | 26 January 2021 | Active |
St Andrews House, West Street, Woking, England, GU21 6EB | Director | 26 January 2021 | Active |
12 Nant Y Coed, Mold, CH7 1NX | Secretary | 15 November 2002 | Active |
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER | Nominee Secretary | 14 December 1992 | Active |
Glendale House, Glendale Business Park, Sandycroft, CH5 2DL | Secretary | 16 March 2017 | Active |
41 Wray Crescent, Finsbury Park, London, N4 3LN | Secretary | 16 December 1992 | Active |
99 Knutsford Road, Wilmslow, SK9 6JH | Secretary | 14 November 1994 | Active |
Glendale House, Glendale Business Park, Sandycroft, CH5 2DL | Secretary | 08 December 2003 | Active |
Barnshaw Cottage, Pepper Street, Mobberley, WA16 6JH | Secretary | 14 December 1993 | Active |
254 Upton Lane, Widnes, WA8 9AJ | Secretary | 14 December 1992 | Active |
27 Athol Street, Douglas, IM1 1LB | Director | 12 December 2002 | Active |
12 Nant Y Coed, Mold, CH7 1NX | Director | 09 January 2002 | Active |
Glendale House, Glendale Business Park, Sandycroft, CH5 2DL | Director | 01 August 2001 | Active |
Mount Farm, Chorlton By Backford, Chester, CH2 4DD | Director | 17 April 1997 | Active |
Craigmore, Ballasalla, IM9 3DG | Director | 05 September 2002 | Active |
Glendale House, Glendale Business Park, Sandycroft, CH5 2DL | Director | 26 January 2009 | Active |
109 Devonshire Mews South, London, W1N 1LB | Director | 14 December 1992 | Active |
99 Knutsford Road, Wilmslow, SK9 6JH | Director | 14 November 1994 | Active |
41 Wray Crescent, London, N4 3LN | Director | 02 February 1993 | Active |
15 Bryn Hyfryd, Mold Road, Connahs Quay, CH5 4FX | Director | 14 January 1998 | Active |
20 Old Deer Park Gardens, Richmond, TW9 2TL | Director | 02 January 2008 | Active |
2 Kerry Place, Wrexham, LL12 7DA | Director | 16 December 1993 | Active |
26 Newmoore Lane, Runcorn, WA7 1QD | Director | 14 December 1993 | Active |
7-2 Parraween Street, Cremorne, Australia, | Director | 02 January 2007 | Active |
St Andrews House, West Street, Woking, England, GU21 6EB | Director | 27 September 2018 | Active |
Glendale House, Glendale Business Park, Sandycroft, CH5 2DL | Director | 08 December 2003 | Active |
Barnshaw Cottage, Pepper Street, Mobberley, WA16 6JH | Director | 14 December 1993 | Active |
6 Mills Way, Leighton, Crewe, CW1 4TG | Director | 21 September 1993 | Active |
37 Hilbre Court, South Parade, West Kirby, Wirral, CH48 3JU | Director | 05 October 1994 | Active |
Glendale House, Glendale Business Park, Sandycroft, CH5 2DL | Director | 16 March 2017 | Active |
703 38 Refinery Drive, Pyrmont, Australia, FOREIGN | Director | 02 January 2008 | Active |
Glendale House, Glendale Business Park, Sandycroft, CH5 2DL | Director | 02 January 2019 | Active |
The Old Laundry, Didlington, Thetford, IP26 5AT | Director | 14 December 1992 | Active |
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER | Corporate Nominee Director | 14 December 1992 | Active |
Ttng Investments Ltd | ||
Notified on | : | 18 December 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | St Andrews House, West Street, Woking, England, GU21 6EB |
Nature of control | : |
|
Dnata Travel Holdings Uk Limited | ||
Notified on | : | 20 February 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Lancaster House, Centurion Way, Leyland, England, PR26 6TX |
Nature of control | : |
|
Stella Global Uk Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Glendale House, Glendale Avenue, Sandycroft Industrial Estate, Deeside, United Kingdom, CH5 2DL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-06 | Accounts | Accounts with accounts type small. | Download |
2022-08-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-25 | Accounts | Accounts with accounts type full. | Download |
2021-10-11 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-07-02 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-04-08 | Accounts | Accounts with accounts type full. | Download |
2021-03-23 | Persons with significant control | Notification of a person with significant control. | Download |
2021-02-03 | Persons with significant control | Change to a person with significant control. | Download |
2021-01-27 | Officers | Termination director company with name termination date. | Download |
2021-01-27 | Address | Change registered office address company with date old address new address. | Download |
2021-01-27 | Officers | Appoint person director company with name date. | Download |
2021-01-27 | Accounts | Change account reference date company current extended. | Download |
2021-01-27 | Officers | Termination director company with name termination date. | Download |
2021-01-27 | Officers | Appoint person director company with name date. | Download |
2021-01-21 | Mortgage | Mortgage satisfy charge full. | Download |
2021-01-21 | Mortgage | Mortgage satisfy charge full. | Download |
2021-01-21 | Mortgage | Mortgage satisfy charge full. | Download |
2020-12-29 | Auditors | Auditors resignation company. | Download |
2020-12-29 | Auditors | Auditors resignation company. | Download |
2020-12-09 | Mortgage | Mortgage satisfy charge full. | Download |
2020-12-09 | Mortgage | Mortgage satisfy charge full. | Download |
2020-12-09 | Mortgage | Mortgage satisfy charge full. | Download |
2020-12-09 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.