This company is commonly known as Wham Travel Llp. The company was founded 9 years ago and was given the registration number OC395452. The firm's registered office is in BOREHAMWOOD. You can find them at 319 Brentano Suite 720 Centennial Avenue, Elstree, Borehamwood, . This company's SIC code is None Supplied.
Name | : | WHAM TRAVEL LLP |
---|---|---|
Company Number | : | OC395452 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 September 2014 |
End of financial year | : | 05 April 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 319 Brentano Suite 720 Centennial Avenue, Elstree, Borehamwood, England, WD6 3SY |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
319 Brentano Suite, 720 Centennial Avenue, Elstree, Borehamwood, England, WD6 3SY | Llp Designated Member | 17 September 2021 | Active |
319 Brentano Suite, 720 Centennial Avenue, Elstree, Borehamwood, England, WD6 3SY | Llp Designated Member | 20 November 2019 | Active |
319 Brentano Suite, 720 Centennial Avenue, Elstree, Borehamwood, England, WD6 3SY | Llp Designated Member | 12 October 2021 | Active |
Stanley Davis Group Ltd, Ground Floor, 1 George Yard, London, England, EC3V 9DF | Llp Designated Member | 04 December 2017 | Active |
Stanley Davis Group Ltd, Ground Floor, 1 George Yard, London, England, EC3V 9DF | Llp Designated Member | 06 September 2018 | Active |
31, Lynwood Avenue, Newbiggin-By-The-Sea, United Kingdom, NE64 6JF | Llp Designated Member | 21 August 2017 | Active |
2, Garden Street, Ackworth, Pontefract, England, WF7 7BB | Llp Designated Member | 23 February 2015 | Active |
Stanley Davis Group Ltd, Ground Floor, 1 George Yard, London, England, EC3V 9DF | Llp Designated Member | 30 April 2018 | Active |
12, Rodin Avenue, South Shields, England, NE34 8HY | Llp Designated Member | 28 March 2016 | Active |
24, Rose Avenue, Houghton Le Spring, England, DH4 6JB | Llp Designated Member | 29 October 2018 | Active |
10, Birkwood Avenue, Cudworth, Barnsley, England, S72 8HR | Llp Designated Member | 02 July 2018 | Active |
Stanley Davis Group Ltd, Ground Floor, 1 George Yard, London, England, EC3V 9DF | Llp Designated Member | 06 November 2017 | Active |
319 Brentano Suite, 720 Centennial Avenue, Elstree, Borehamwood, England, WD6 3SY | Llp Designated Member | 08 October 2019 | Active |
7, Braeside, Edmondsley, Durham, England, DH7 6DX | Llp Designated Member | 10 July 2017 | Active |
21, Coverdale Avenue, Washington, England, NE37 2JL | Llp Designated Member | 06 April 2017 | Active |
16, Highbury Road, Ely, Cardiff, United Kingdom, CF5 4LQ | Llp Designated Member | 22 September 2014 | Active |
2, Watt Street, Bradford, United Kingdom, BD4 8BJ | Llp Designated Member | 22 September 2014 | Active |
Stanley Davis Group Ltd, Ground Floor, 1 George Yard, London, England, EC3V 9DF | Llp Designated Member | 07 May 2018 | Active |
60, Benomley Drive, Huddersfield, England, HD5 8LX | Llp Designated Member | 23 February 2015 | Active |
41, Chalton Street, London, England, NW1 1JD | Corporate Llp Designated Member | 05 April 2016 | Active |
41, Chalton Street, London, United Kingdom, NW1 1JD | Corporate Llp Designated Member | 22 September 2014 | Active |
41, Chalton Street, London, United Kingdom, NW1 1JD | Corporate Llp Designated Member | 22 September 2014 | Active |
Mr Archie Durrant | ||
Notified on | : | 12 October 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | September 2001 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 319 Brentano Suite, 720 Centennial Avenue, Borehamwood, England, WD6 3SY |
Nature of control | : |
|
Mr Stephen Britt | ||
Notified on | : | 17 September 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | July 2001 |
Nationality | : | Scottish |
Country of residence | : | England |
Address | : | 319 Brentano Suite, 720 Centennial Avenue, Borehamwood, England, WD6 3SY |
Nature of control | : |
|
Mr Calvin Brown | ||
Notified on | : | 20 November 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1999 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 319 Brentano Suite, 720 Centennial Avenue, Borehamwood, England, WD6 3SY |
Nature of control | : |
|
Miss Lynn Miller | ||
Notified on | : | 08 October 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1978 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 319 Brentano Suite, 720 Centennial Avenue, Borehamwood, England, WD6 3SY |
Nature of control | : |
|
Mr Steven Hughes | ||
Notified on | : | 10 December 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 24, Rose Avenue, Houghton, England, DH4 6JB |
Nature of control | : |
|
Mr Jason Brown | ||
Notified on | : | 24 September 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1986 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Stanley Davis Group Ltd, Ground Floor, London, England, EC3V 9DF |
Nature of control | : |
|
Mr Matthew Soulsby | ||
Notified on | : | 07 May 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1992 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Stanley Davis Group Ltd, Ground Floor, London, England, EC3V 9DF |
Nature of control | : |
|
Mr Kristoffer Hindmarch | ||
Notified on | : | 30 April 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1986 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Stanley Davis Group Ltd, Ground Floor, London, England, EC3V 9DF |
Nature of control | : |
|
Mr Michael Race | ||
Notified on | : | 13 July 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1983 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Stanley Davis Group Ltd, Ground Floor, London, England, EC3V 9DF |
Nature of control | : |
|
Capital Company Services Ltd | ||
Notified on | : | 22 September 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 41, Chalton Street, London, England, NW1 1JD |
Nature of control | : |
|
Mr Kristoffer Hindmarch | ||
Notified on | : | 22 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1986 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Stanley Davis Group Ltd, Ground Floor, London, England, EC3V 9DF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-03-14 | Gazette | Gazette dissolved compulsory. | Download |
2022-12-06 | Gazette | Gazette notice compulsory. | Download |
2021-11-02 | Persons with significant control | Notification of a person with significant control limited liability partnership. | Download |
2021-11-02 | Officers | Appoint person member limited liability partnership with appointment date. | Download |
2021-09-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-17 | Officers | Termination member limited liability partnership with name termination date. | Download |
2021-09-17 | Persons with significant control | Cessation of a person with significant control limited liability partnership. | Download |
2021-09-17 | Persons with significant control | Notification of a person with significant control limited liability partnership. | Download |
2021-09-17 | Officers | Appoint person member limited liability partnership with appointment date. | Download |
2021-08-25 | Accounts | Accounts with accounts type micro entity. | Download |
2020-11-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-13 | Address | Change registered office address limited liability partnership with date old address new address. | Download |
2020-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-10 | Officers | Termination member limited liability partnership with name termination date. | Download |
2020-09-10 | Persons with significant control | Cessation of a person with significant control limited liability partnership. | Download |
2020-09-10 | Officers | Termination member limited liability partnership with name termination date. | Download |
2020-09-10 | Persons with significant control | Cessation of a person with significant control limited liability partnership. | Download |
2020-09-10 | Persons with significant control | Cessation of a person with significant control limited liability partnership. | Download |
2020-09-10 | Officers | Termination member limited liability partnership with name termination date. | Download |
2020-09-08 | Persons with significant control | Notification of a person with significant control limited liability partnership. | Download |
2020-09-08 | Officers | Appoint person member limited liability partnership with appointment date. | Download |
2020-09-03 | Persons with significant control | Notification of a person with significant control limited liability partnership. | Download |
2020-09-03 | Officers | Appoint person member limited liability partnership with appointment date. | Download |
2019-12-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-13 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.