This company is commonly known as Travel Club International Ltd. The company was founded 16 years ago and was given the registration number 06369209. The firm's registered office is in WORCESTER. You can find them at Trecefn Prickley Green, Martley, Worcester, . This company's SIC code is 94110 - Activities of business and employers membership organizations.
Name | : | TRAVEL CLUB INTERNATIONAL LTD |
---|---|---|
Company Number | : | 06369209 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 September 2007 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Trecefn Prickley Green, Martley, Worcester, England, WR6 6QQ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
20 Washford Lane, Redditch, B98 0HY | Secretary | 11 October 2007 | Active |
Trecefn, Prickley Green, Martley, Worcester, England, WR6 6QQ | Director | 11 July 2018 | Active |
Trecefn, Prickley Green, Martley, Worcester, England, WR6 6QQ | Director | 28 April 2022 | Active |
Moors Cottage, Station Road, Hartlebury, Kidderminster, DY11 7YJ | Director | 17 May 2009 | Active |
Trecefn, Prickley Green, Martley, Worcester, England, WR6 6QQ | Director | 22 March 2012 | Active |
Room F1/2/3, County House, St. Marys Street, Worcester, England, WR1 1HB | Director | 25 March 2010 | Active |
Trecefn, Prickley Green, Martley, Worcester, England, WR6 6QQ | Director | 28 March 2013 | Active |
20 Washford Lane, Redditch, B98 0HY | Director | 11 October 2007 | Active |
The Bristol Office, 2 Southfield Road, Westbury On Trym, BS9 3BH | Corporate Nominee Secretary | 12 September 2007 | Active |
3 Trehernes Drive, Pedmore, Stourbridge, DY9 0YX | Director | 11 October 2007 | Active |
53, Portland Crescent, Shrewsbury, SY2 5NJ | Director | 11 October 2007 | Active |
67 Central Park Gardens, Chatham, ME4 6UT | Director | 11 October 2007 | Active |
155 Northwick Road, Worcester, WR3 7EQ | Director | 11 October 2007 | Active |
The Butlers Cottage, How Caple Court, How Caple, Hereford, HR1 4SX | Director | 11 October 2007 | Active |
2 Southfield Road, Westbury-On-Trym, Bristol, BS9 3BH | Corporate Nominee Director | 12 September 2007 | Active |
Mrs Helen Coombey Jones | ||
Notified on | : | 18 May 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Trecefn, Prickley Green, Worcester, England, WR6 6QQ |
Nature of control | : |
|
Mr Roger Patrick Tapping | ||
Notified on | : | 12 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1940 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 155, Northwick Road, Worcester, England, WR3 7EQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-29 | Accounts | Accounts with accounts type micro entity. | Download |
2023-09-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-28 | Accounts | Accounts with accounts type micro entity. | Download |
2022-09-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-18 | Persons with significant control | Notification of a person with significant control. | Download |
2022-05-18 | Officers | Change person director company with change date. | Download |
2022-04-28 | Officers | Termination director company with name termination date. | Download |
2022-04-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-04-28 | Officers | Appoint person director company with name date. | Download |
2022-04-12 | Accounts | Accounts with accounts type micro entity. | Download |
2021-09-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-11 | Accounts | Accounts with accounts type micro entity. | Download |
2020-09-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-01 | Accounts | Accounts with accounts type micro entity. | Download |
2019-09-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-15 | Accounts | Accounts with accounts type micro entity. | Download |
2018-10-09 | Address | Change registered office address company with date old address new address. | Download |
2018-09-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-12 | Officers | Appoint person director company with name date. | Download |
2018-06-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-15 | Address | Change registered office address company with date old address new address. | Download |
2017-09-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-13 | Address | Change registered office address company with date old address new address. | Download |
2017-09-13 | Officers | Termination director company with name termination date. | Download |
2017-03-17 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.