This company is commonly known as Travelbag Limited. The company was founded 45 years ago and was given the registration number 01434872. The firm's registered office is in DEESIDE. You can find them at Glendale House Glendale Business Park, Glendale Avenue Sandycroft, Deeside, . This company's SIC code is 79120 - Tour operator activities.
Name | : | TRAVELBAG LIMITED |
---|---|---|
Company Number | : | 01434872 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 July 1979 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Glendale House Glendale Business Park, Glendale Avenue Sandycroft, Deeside, CH5 2DL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Lancaster House,, Centurion Way, Leyland, United Kingdom, PR26 6TX | Director | 16 July 2018 | Active |
Lancaster House,, Centurion Way, Leyland, United Kingdom, PR26 6TX | Director | 22 October 2019 | Active |
223 Boardwalk Place, London, E14 5SQ | Secretary | 20 October 2006 | Active |
The Beeches 78a Hatch Lane, Old Basing, Basingstoke, RG24 7EF | Secretary | 16 July 2007 | Active |
2 Constitution Court, Penthouse 1, Hoboken, United States, 07030 | Secretary | 22 August 2006 | Active |
24 Campion Drive, Romsey, SO51 7RD | Secretary | 03 December 2001 | Active |
Glendale House, Glendale Business Park, Glendale Avenue Sandycroft, Deeside, CH5 2DL | Secretary | 10 March 2017 | Active |
50 Alma Road, Windsor, SL4 3HA | Secretary | 06 September 2001 | Active |
59 Keats Avenue, Redhill, RH1 1AF | Secretary | 15 January 2008 | Active |
44 Wynnstay Gardens, Allen Street, London, W8 6UT | Secretary | 26 August 2005 | Active |
85 Plimsoll Road, London, N4 2EB | Secretary | 06 February 2003 | Active |
59 Harvest Road, Egham, TW20 0QT | Secretary | 28 February 2005 | Active |
Glendale House, Glendale Business Park, Glendale Avenue Sandycroft, Deeside, CH5 2DL | Secretary | 26 January 2009 | Active |
Five Trees Sobarton, Droxford, PO3 1QU | Secretary | - | Active |
Clarendon House, King Lane, Over Wallop, SO20 8JQ | Secretary | 02 April 1992 | Active |
49 Fullerton Road, Wandsworth, London, SW18 1BU | Director | 06 February 2003 | Active |
15 Kitswell Way, Radlett, WD7 7HN | Director | 16 July 2007 | Active |
8 Ettrick Road, Poole, BH13 6LG | Director | - | Active |
2 Constitution Court, Penthouse 1, Hoboken, United States, 07030 | Director | 20 October 2006 | Active |
Glendale House, Glendale Business Park, Glendale Avenue Sandycroft, Deeside, CH5 2DL | Director | 26 January 2009 | Active |
24 Campion Drive, Romsey, SO51 7RD | Director | 24 March 2003 | Active |
24 Campion Drive, Romsey, SO51 7RD | Director | 16 November 2001 | Active |
Flat 6 231 St John Street, London, EC1V 4NG | Director | 13 October 2006 | Active |
Flat 1 210 Queens Road, London, SW19 8LY | Director | 01 April 1998 | Active |
35a, Balfour Road, Wimbledon, SW19 1JU | Director | 16 August 2004 | Active |
5b Plateau De Frontenex, Geneva, Switzerland, FOREIGN | Director | 06 February 2003 | Active |
Glendale House, Glendale Business Park, Glendale Avenue Sandycroft, Deeside, CH5 2DL | Director | 26 January 2009 | Active |
4a Essex Brae, Barnton, Edinburgh, EH4 6LN | Director | 30 June 2004 | Active |
Hygrove House 16 Grove Road, Coombe Dingle, Bristol, BS9 2RQ | Director | - | Active |
20 Old Deer Park Gardens, Richmond, TW9 2TL | Director | 16 July 2007 | Active |
Glendale House, Glendale Business Park, Glendale Avenue Sandycroft, Deeside, CH5 2DL | Director | 10 March 2017 | Active |
50 Alma Road, Windsor, SL4 3HA | Director | 14 March 2003 | Active |
50 Alma Road, Windsor, SL4 3HA | Director | 01 February 1999 | Active |
Glenmoor Park, Pitney, Langport, RG4 7DU | Director | 28 February 2005 | Active |
22 Egbect Road, Winchester, | Director | 01 April 1998 | Active |
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 Travel Services (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 | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.