This company is commonly known as The Travel Adventure Limited. The company was founded 30 years ago and was given the registration number 02843839. The firm's registered office is in BRIGHTON. You can find them at 6-8 Lovers Walk, , Brighton, . This company's SIC code is 79120 - Tour operator activities.
Name | : | THE TRAVEL ADVENTURE LIMITED |
---|---|---|
Company Number | : | 02843839 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 August 1993 |
End of financial year | : | 31 October 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 6-8 Lovers Walk, Brighton, England, BN1 6AH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2nd Floor, 110 Cannon Street, London, EC4N 6EU | Director | 25 March 2019 | Active |
2nd Floor, 110 Cannon Street, London, EC4N 6EU | Director | 25 March 2019 | Active |
2nd Floor, 110 Cannon Street, London, EC4N 6EU | Director | 02 June 2021 | Active |
C/O Real Experience Group, Lovers Walk, Brighton, England, BN1 6AH | Secretary | 21 January 2017 | Active |
Office 7, Unit 1a, Upper Cranford Centre, Montrose, Ireland, | Secretary | 14 December 2018 | Active |
Selemat Hurstwood Lane, Haywards Heath, RH17 7SH | Secretary | 04 January 1995 | Active |
18 Barnwell House, St Giles Road, London, SE5 7RP | Nominee Secretary | 10 August 1993 | Active |
45 Cliveden Court, Cliveden Close, Brighton, BN1 6UD | Secretary | 10 August 1993 | Active |
Annwood Farm, Chelwood Gate Nutley, Uckfield, TN22 3HH | Secretary | 24 October 1996 | Active |
54, Woodlands Park, Ratoath, Ireland, | Secretary | 01 December 2014 | Active |
C/O Real Experience Group, Lovers Walk, Brighton, England, BN1 6AH | Director | 22 June 2017 | Active |
C/O Real Experience Group, Lovers Walk, Brighton, England, BN1 6AH | Director | 01 December 2014 | Active |
16, Gloucester Road, New Barnet, EN5 1RT | Nominee Director | 10 August 1993 | Active |
Clayton Wickham Farm, Belmont Lane, Hassocks, United Kingdom, BN6 9EP | Director | 01 July 1999 | Active |
Annwood Farm, Chelwood Gate Nutley, Uckfield, TN22 3HH | Director | 02 January 1995 | Active |
Annwood Farm, Chelwood Gate Nutley, Uckfield, TN22 3HH | Director | 10 August 1993 | Active |
6-8, Lovers Walk, Brighton, England, BN1 6AH | Director | 25 March 2019 | Active |
4, Wilfield Park, Sandymount, Dublin 4, Ireland, | Director | 14 December 2018 | Active |
70 Penland Road, Haywards Heath, West Sussex, RH16 1PH | Director | 17 September 2012 | Active |
C/O Real Experience Group, Lovers Walk, Brighton, England, BN1 6AH | Director | 01 December 2014 | Active |
C/O Real Experience Group, Lovers Walk, Brighton, England, BN1 6AH | Director | 01 December 2014 | Active |
C/O Real Experience Group, Lovers Walk, Brighton, England, BN1 6AH | Director | 01 December 2014 | Active |
Class Tours Limited | ||
Notified on | : | 25 March 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Verulam House, 142 Old Shoreham Road, Hove, England, BN3 7BD |
Nature of control | : |
|
Mr Michael Tunney | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1952 |
Nationality | : | Irish |
Country of residence | : | England |
Address | : | C/O Real Experience Group, Lovers Walk, Brighton, England, BN1 6AH |
Nature of control | : |
|
Mr Neil O'Leary | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1959 |
Nationality | : | Irish |
Country of residence | : | England |
Address | : | C/O Real Experience Group, Lovers Walk, Brighton, England, BN1 6AH |
Nature of control | : |
|
Mr David Andrews | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1961 |
Nationality | : | Irish |
Country of residence | : | England |
Address | : | C/O Real Experience Group, Lovers Walk, Brighton, England, BN1 6AH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-05-27 | Gazette | Gazette dissolved liquidation. | Download |
2023-02-27 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2022-11-16 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-11-09 | Resolution | Resolution. | Download |
2021-11-08 | Address | Change registered office address company with date old address new address. | Download |
2021-11-08 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-11-08 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2021-08-11 | Accounts | Accounts with accounts type small. | Download |
2021-08-02 | Accounts | Change account reference date company previous shortened. | Download |
2021-08-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-02 | Officers | Termination director company with name termination date. | Download |
2021-06-02 | Officers | Appoint person director company with name date. | Download |
2020-09-17 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-07-21 | Mortgage | Mortgage satisfy charge full. | Download |
2020-06-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-13 | Accounts | Accounts with accounts type small. | Download |
2019-11-05 | Accounts | Change account reference date company current extended. | Download |
2019-06-06 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-06 | Address | Change registered office address company with date old address new address. | Download |
2019-04-05 | Persons with significant control | Notification of a person with significant control. | Download |
2019-04-04 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2019-03-28 | Mortgage | Mortgage charge whole release with charge number. | Download |
2019-03-27 | Officers | Termination secretary company with name termination date. | Download |
2019-03-27 | Officers | Termination director company with name termination date. | Download |
2019-03-27 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.