EURO TRAVELLERS CHEQUE NEDERLAND LIMITED

EURO TRAVELLERS CHEQUE NEDERLAND LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameEURO TRAVELLERS CHEQUE NEDERLAND LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01648767
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of EURO TRAVELLERS CHEQUE NEDERLAND LIMITED?

    • Other service activities n.e.c. (96090) / Other service activities

    Where is EURO TRAVELLERS CHEQUE NEDERLAND LIMITED located?

    Registered Office Address
    3 Struan Court
    Grey Road
    WA14 4BU Altrincham
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of EURO TRAVELLERS CHEQUE NEDERLAND LIMITED?

    Previous Company Names
    Company NameFromUntil
    AIMSKILL LIMITEDJul 06, 1982Jul 06, 1982

    What are the latest accounts for EURO TRAVELLERS CHEQUE NEDERLAND LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for EURO TRAVELLERS CHEQUE NEDERLAND LIMITED?

    Last Confirmation Statement Made Up ToApr 06, 2025
    Next Confirmation Statement DueApr 20, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 06, 2024
    OverdueNo

    What are the latest filings for EURO TRAVELLERS CHEQUE NEDERLAND LIMITED?

    Filings
    DateDescriptionDocumentType

    Registered office address changed from Pm&M Sandringham House Hollins Brook Park Pilsworth Road Bury Lancashire BL9 8RN England to 3 Struan Court Grey Road Altrincham WA14 4BU on Dec 18, 2024

    1 pagesAD01

    Micro company accounts made up to Dec 31, 2023

    3 pagesAA

    Previous accounting period shortened from Jan 31, 2024 to Dec 31, 2023

    1 pagesAA01

    Confirmation statement made on Apr 06, 2024 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2022

    11 pagesAA

    Change of details for Travelex Global and Financial Services Limited as a person with significant control on Jan 11, 2024

    2 pagesPSC05

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Registered office address changed from Worldwide House Thorpe Wood Peterborough PE3 6SB England to Pm&M Sandringham House Hollins Brook Park Pilsworth Road Bury Lancashire BL9 8RN on Nov 14, 2023

    1 pagesAD01

    Current accounting period extended from Dec 31, 2023 to Jan 31, 2024

    1 pagesAA01

    Accounts for a small company made up to Dec 31, 2021

    12 pagesAA

    Confirmation statement made on Apr 06, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Victoria Benis-Lonsdale as a secretary on Dec 22, 2022

    1 pagesTM02

    Appointment of Mr Martin March as a secretary on Dec 22, 2022

    2 pagesAP03

    Termination of appointment of Joyce Caroline Morris as a director on Dec 22, 2022

    1 pagesTM01

    Appointment of Mr Martin March as a director on Dec 22, 2022

    2 pagesAP01

    Audit exemption subsidiary accounts made up to Dec 31, 2020

    21 pagesAA

    legacy

    59 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Apr 06, 2022 with no updates

    3 pagesCS01

    legacy

    70 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Audit exemption subsidiary accounts made up to Dec 31, 2019

    24 pagesAA

    Who are the officers of EURO TRAVELLERS CHEQUE NEDERLAND LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MARCH, Martin
    Grey Road
    WA14 4BU Altrincham
    3 Struan Court
    England
    Secretary
    Grey Road
    WA14 4BU Altrincham
    3 Struan Court
    England
    303800680001
    MARCH, Martin
    Grey Road
    WA14 4BU Altrincham
    3 Struan Court
    England
    Director
    Grey Road
    WA14 4BU Altrincham
    3 Struan Court
    England
    United KingdomBritishCompany Director303785590001
    BENIS-LONSDALE, Victoria
    Thorpe Wood
    PE3 6SB Peterborough
    Worldwide House
    England
    Secretary
    Thorpe Wood
    PE3 6SB Peterborough
    Worldwide House
    England
    249540580001
    BRADLEY, Shirley
    26 Cookson Close
    Grange Walk Yaxley
    PE7 3WN Peterborough
    Cambridgeshire
    Secretary
    26 Cookson Close
    Grange Walk Yaxley
    PE7 3WN Peterborough
    Cambridgeshire
    British65475670001
    LOI, Ellen
    4th Floor, 90 York Way
    N1 9AG London
    Kings Place
    United Kingdom
    Secretary
    4th Floor, 90 York Way
    N1 9AG London
    Kings Place
    United Kingdom
    207073780001
    PIGNET, Sylvain Marc
    4th Floor, 90 York Way
    N1 9AG London
    Kings Place
    United Kingdom
    Secretary
    4th Floor, 90 York Way
    N1 9AG London
    Kings Place
    United Kingdom
    French74493960002
    ATKINS, Andrew John
    199 Norsey Road
    CM11 1BZ Billericay
    Essex
    Director
    199 Norsey Road
    CM11 1BZ Billericay
    Essex
    BritishDirector71224360001
    BAKKER, Dingeman Tjepko Johan
    Meentweg 89
    3755 PB Eemnes
    The Netherlands
    Director
    Meentweg 89
    3755 PB Eemnes
    The Netherlands
    DutchDirector37307760001
    BANKS, Duncan Stuart
    7 Ashville House
    131-139 The Broadway
    SW19 1QJ London
    Director
    7 Ashville House
    131-139 The Broadway
    SW19 1QJ London
    BritishDirector68393370001
    BENGTSSON, Tor Magnus
    26 Wardo Avenue
    Fulham
    SW6 6RE London
    Director
    26 Wardo Avenue
    Fulham
    SW6 6RE London
    SwedishDirector99083980001
    BRENNAN, Catherine Agnes
    21 Lea View
    Ryhall
    PE9 4HZ Stamford
    Lincolnshire
    Director
    21 Lea View
    Ryhall
    PE9 4HZ Stamford
    Lincolnshire
    BritishMarketing Development Manager Travellers Cheques11895460001
    D'SOUZA, Anthony Francis
    4th Floor, 90 York Way
    N1 9AG London
    Kings Place
    United Kingdom
    Director
    4th Floor, 90 York Way
    N1 9AG London
    Kings Place
    United Kingdom
    United KingdomBritishCompany Director206676300001
    DEN BOER, Daan
    Burgemeester Patijnlaan 73
    Zeist
    3705 Cb
    Holland
    Director
    Burgemeester Patijnlaan 73
    Zeist
    3705 Cb
    Holland
    DutchDirector69327490001
    EMMERSON, Martyn Lewis
    4th Floor, 90 York Way
    N1 9AG London
    Kings Place
    United Kingdom
    Director
    4th Floor, 90 York Way
    N1 9AG London
    Kings Place
    United Kingdom
    United KingdomBritishGroup Head Of Tax119841680003
    HARTSINK, Gerardus Bartholomeus Jozephus
    28 Hilversum
    1214 LS Noord Holland
    Lijsterbeslaan
    The Netherlands
    Director
    28 Hilversum
    1214 LS Noord Holland
    Lijsterbeslaan
    The Netherlands
    DutchBanker127047150002
    HAZELZET, Joannes Franciscus Leonardus
    Hoofdstraat 140
    Nl-2181 Eh Hillegon
    Netherlands
    Director
    Hoofdstraat 140
    Nl-2181 Eh Hillegon
    Netherlands
    DutchBanker28784880001
    JOHNSTON, Suzanne Louise
    65 Kingsway
    London
    WC2B 6TD
    Director
    65 Kingsway
    London
    WC2B 6TD
    EnglandBritishCompany Director135362230001
    JONES, Richard Anthony
    47 High Street
    Carlby
    PE9 4LX Stamford
    Director
    47 High Street
    Carlby
    PE9 4LX Stamford
    EnglandBritishCompany Director99586370001
    KUIJPERS, Antoon
    65 Kingsway
    London
    WC2B 6TD
    Director
    65 Kingsway
    London
    WC2B 6TD
    NetherlandsDutchCompany Director122864530001
    KUIJPERS, Charles Henri Antonet
    Hooge Steenweg 29
    FOREIGN S-Hertogenbosch
    Netherlands
    Director
    Hooge Steenweg 29
    FOREIGN S-Hertogenbosch
    Netherlands
    DutchBanker11895480001
    MCEWAN, John Albert
    Brooklands
    Church Walk Marholm
    PE6 7HZ Peterborough
    Cambridgeshire
    Director
    Brooklands
    Church Walk Marholm
    PE6 7HZ Peterborough
    Cambridgeshire
    EnglandBritishDirector Commercial11956090001
    MORRIS, Joyce Caroline
    Thorpe Wood
    PE3 6SB Peterborough
    Worldwide House
    England
    Director
    Thorpe Wood
    PE3 6SB Peterborough
    Worldwide House
    England
    United KingdomBritishCompany Director101914270002
    MÖLLER, Götz
    65 Kingsway
    London
    WC2B 6TD
    Director
    65 Kingsway
    London
    WC2B 6TD
    GermanyGermanDirector164224580001
    NEILD, Christopher David
    Rectory Lane
    Fowlmere
    SG8 7SR Royston
    Beechwood House
    Hertfordshire
    Director
    Rectory Lane
    Fowlmere
    SG8 7SR Royston
    Beechwood House
    Hertfordshire
    United KingdomBritishDirector132472620001
    PAINTER, David Charles, Mr.
    Home Farmhouse
    Main Street Empingham
    LE15 8PS Oakham
    Rutland
    Director
    Home Farmhouse
    Main Street Empingham
    LE15 8PS Oakham
    Rutland
    United KingdomBritishAccountant42833940002
    PENNILL, Barry Edward
    The Gables Rushmere
    Orton Waterville
    PE2 5GS Peterborough
    Cambridgeshire
    Director
    The Gables Rushmere
    Orton Waterville
    PE2 5GS Peterborough
    Cambridgeshire
    EnglandBritishDirector88479230001
    PIGNET, Sylvain Marc
    Kingsway
    WC2B 6TD London
    65
    United Kingdom
    Director
    Kingsway
    WC2B 6TD London
    65
    United Kingdom
    United KingdomFrenchGroup Company Secretary74493960002
    PIRIE, Neil James
    52 Carradale
    Orton Brimbles
    PE2 5XQ Peterborough
    Cambridgeshire
    Director
    52 Carradale
    Orton Brimbles
    PE2 5XQ Peterborough
    Cambridgeshire
    EnglandBritishDirector45627280001
    POST, Diererik
    Vijzelgracht 50
    1017 HS Amsterdam
    Holland
    Director
    Vijzelgracht 50
    1017 HS Amsterdam
    Holland
    DutchBanker46009200001
    ROTHWELL, Julian Gordon
    First Drift
    Wothorpe
    PE9 3JL Stamford
    St. Martins House
    Lincolnshire
    Director
    First Drift
    Wothorpe
    PE9 3JL Stamford
    St. Martins House
    Lincolnshire
    United KingdomBritishCompany Director89680610001
    RUSSELL, Peter Brian
    65 Kingsway
    London
    WC2B 6TD
    Director
    65 Kingsway
    London
    WC2B 6TD
    EnglandBritishCompany Director188057040001
    SELL, Anthony Lawrence
    14 Millers Court
    Chiswick Mall
    W4 2PF London
    Director
    14 Millers Court
    Chiswick Mall
    W4 2PF London
    BritishManaging Director Continental Europe55466320001
    SILVA, Gert
    Waldecklaan 13
    Hilversum
    1213 Xv
    Holland
    Director
    Waldecklaan 13
    Hilversum
    1213 Xv
    Holland
    DutchSenior Vice President70670470001
    STOLWIJK, Wilhelmus Johannes Bernardus Maria
    Van Der Hoevenstraat 73
    2461 SE Ter Aar
    Netherlands
    Director
    Van Der Hoevenstraat 73
    2461 SE Ter Aar
    Netherlands
    DutchCeo41552210001
    STOLWIJK, Wilhelmus Johannes Bernardus Maria
    Van Der Hoevenstraat 73
    2461 SE Ter Aar
    Netherlands
    Director
    Van Der Hoevenstraat 73
    2461 SE Ter Aar
    Netherlands
    DutchGeneral Manager41552210001

    Who are the persons with significant control of EURO TRAVELLERS CHEQUE NEDERLAND LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Dr Bavaguthu Raghuram Shetty
    4th Floor, 90 York Way
    N1 9AG London
    Kings Place
    United Kingdom
    Apr 06, 2016
    4th Floor, 90 York Way
    N1 9AG London
    Kings Place
    United Kingdom
    Yes
    Nationality: Indian
    Country of Residence: United Arab Emirates
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Hollins Brook Park
    Pilsworth Road
    BL9 8RN Bury
    Sandringham House
    Lancashire
    United Kingdom
    Apr 06, 2016
    Hollins Brook Park
    Pilsworth Road
    BL9 8RN Bury
    Sandringham House
    Lancashire
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number00198600
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0