PTG STATESMAN TRAVEL LIMITED
Overview
Company Name | PTG STATESMAN TRAVEL LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 01983818 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of PTG STATESMAN TRAVEL LIMITED?
- Travel agency activities (79110) / Administrative and support service activities
Where is PTG STATESMAN TRAVEL LIMITED located?
Registered Office Address | Blue Fin Building 110 Southwark Street SE1 0SU London England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of PTG STATESMAN TRAVEL LIMITED?
Company Name | From | Until |
---|---|---|
PHOENIX TRAVEL (GREENSHIELDS) LIMITED | Jan 29, 1986 | Jan 29, 1986 |
What are the latest accounts for PTG STATESMAN TRAVEL LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for PTG STATESMAN TRAVEL LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Feb 06, 2020
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Micro company accounts made up to Dec 31, 2018 | 2 pages | AA | ||||||||||
Confirmation statement made on Apr 21, 2019 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Duncan Balfour Thomson as a director on Apr 30, 2018 | 1 pages | TM01 | ||||||||||
Accounts for a small company made up to Dec 31, 2017 | 17 pages | AA | ||||||||||
Confirmation statement made on Apr 21, 2018 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Crown Agents Limited as a person with significant control on Sep 25, 2017 | 2 pages | PSC05 | ||||||||||
Appointment of Mr Ian Herbert Greer Malcomson as a director on Mar 01, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of Simon Robert Jones as a director on Mar 01, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Jane Elizabeth Powney as a secretary on Feb 28, 2018 | 1 pages | TM02 | ||||||||||
Registered office address changed from St Nicholas House St Nicholas Road Sutton Surrey SM1 1EL to Blue Fin Building 110 Southwark Street London SE1 0SU on Sep 25, 2017 | 1 pages | AD01 | ||||||||||
Accounts for a small company made up to Dec 31, 2016 | 10 pages | AA | ||||||||||
Appointment of Miss Sarah Elizabeth Bark as a director on May 08, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Jonathan Michael Langley as a director on May 08, 2017 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Apr 21, 2017 with updates | 6 pages | CS01 | ||||||||||
Termination of appointment of Francesca Mohan as a secretary on Mar 28, 2017 | 1 pages | TM02 | ||||||||||
Appointment of Ms Jane Elizabeth Powney as a secretary on Mar 28, 2017 | 2 pages | AP03 | ||||||||||
Termination of appointment of Maxine Frances Drabble as a secretary on Oct 28, 2016 | 1 pages | TM02 | ||||||||||
Appointment of Mrs Francesca Mohan as a secretary on Oct 28, 2016 | 2 pages | AP03 | ||||||||||
Who are the officers of PTG STATESMAN TRAVEL LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BARK, Sarah Elizabeth | Director | 110 Southwark Street SE1 0SU London Blue Fin Building England | England | British | Company Director | 164490250001 | ||||
MALCOMSON, Ian Herbert Greer | Director | 110 Southwark Street SE1 0SU London Blue Fin Building England | United Kingdom | British | Chief Financial Officer | 184753490001 | ||||
WILLIAMSON, Mervyn John | Director | 110 Southwark Street SE1 0SU London Blue Fin Building England | England | British | Chartered Accountant | 42125100004 | ||||
DRABBLE, Maxine Frances | Secretary | St Nicholas House St Nicholas Road SM1 1EL Sutton Surrey | 181196170001 | |||||||
HALE, Lynn | Secretary | St Nicholas House St Nicholas Road SM1 1EL Sutton Surrey | British | 83158220001 | ||||||
KENT, Heather Ann | Secretary | 23a Boscombe Road KT4 8PJ Worcester Park Surrey | British | 8811490003 | ||||||
MOHAN, Francesca | Secretary | St Nicholas House St Nicholas Road SM1 1EL Sutton Surrey | 217490030001 | |||||||
POWNEY, Jane Elizabeth | Secretary | 110 Southwark Street SE1 0SU London Blue Fin Building England | 228996320001 | |||||||
BRANNAN, Edward Eric | Director | St Nicholas House St Nicholas Road SM1 1EL Sutton Surrey | United Kingdom | British | Company Director | 135066260001 | ||||
BRANNAN, Edward Eric | Director | Sellbourne Park Frant TN3 9DG Tunbridge Wells 5 Kent | United Kingdom | British | Company Director | 135066260001 | ||||
COOK, Donald Frederick | Director | 6 Grenville Place 3 Woodfield Lane KT21 2BQ Ashtead Surrey | England | British | Director | 17733260004 | ||||
COVENEY, Ken | Director | St Nicholas House St Nicholas Road SM1 1EL Sutton Surrey | United Kingdom | Irish | Company Director | 168755720001 | ||||
EKKESHIS, Andreas Stylianou | Director | 10 Beech Hill Hadley Wood EN4 0JP Barnet Hertfordshire | British | Director | 36911290001 | |||||
HOPCROFT, Garry John | Director | St Nicholas House St Nicholas Road SM1 1EL Sutton Surrey | United Kingdom | British | Director | 76378580004 | ||||
JACKAMAN, Nigel Victor Charles | Director | Batts Cottage Freefolk RG28 7NW Whitchurch Hampshire | British | Financial Controller - Crown Agents | 8812460002 | |||||
JONES, Simon Robert | Director | 110 Southwark Street SE1 0SU London Blue Fin Building England | England | British | Company Director | 216121310001 | ||||
KNOX, Keith Howard Findlay | Director | 25 Dukesthorpe Road Sydenham SE26 4PB London | United Kingdom | British | Managing Director Greenshields | 28314700002 | ||||
LANCASTER, Martin Leslie Michael | Director | 82 Finchley Park N12 9JL London | British | Travel Agent | 20297320002 | |||||
LANCASTER, Michael David | Director | 47 Chandos Avenue Whetstone N20 9EE London | British | Director | 69941610001 | |||||
LANGLEY, Jonathan Michael | Director | St Nicholas House St Nicholas Road SM1 1EL Sutton Surrey | England | British | Travel Agent | 74356110001 | ||||
LANGLEY, Jonathan Michael | Director | Newton House Bredons Hardwick GL20 7EE Tewkesbury Gloucestershire | England | British | Travel Agent | 74356110001 | ||||
LAWLEY, Michele | Director | The Brackens Howards Thicket SL9 7NU Gerrards Cross Buckinghamshire | United Kingdom | British | Company Director | 124524950002 | ||||
MACKIE, Nigel Richard Mowrbray | Director | 14 Leopold Drive Bishops Waltham SO32 1JU Southampton Hampshire | British | Accountant | 36320530001 | |||||
MOULE, Derek Victor | Director | Rose Cottage London Road Sunningdale SL5 0JZ Ascot Berkshire A | British | Deputy Chairman Ca | 8812480001 | |||||
RAMSEY, Stephen Richard Leslie | Director | St Nicholas House St Nicholas Road SM1 1EL Sutton Surrey | United Kingdom | British | Director | 120566210002 | ||||
STONE, Nicholas Philip | Director | St Nicholas House St Nicholas Road SM1 1EL Sutton Surrey | England | English | Company Director | 208999170001 | ||||
THOMSON, Duncan Balfour | Director | 110 Southwark Street SE1 0SU London Blue Fin Building England | United Kingdom | British | Corporate Strategic Director | 140708060001 | ||||
WALLEY, Michael John Alfred | Director | Flat 6 55 Portland Place W1B 1QL London | England | British | Company Director | 6378460004 | ||||
WHITE, Keith George | Director | St Nicholas House St Nicholas Road SM1 1EL Sutton Surrey | United Kingdom | British | Director | 8188180001 | ||||
WILLIAMSON, Mervyn John | Director | 71 Park Road Chiswick W4 3EY London | England | British | Chartered Accountant | 42125100004 |
Who are the persons with significant control of PTG STATESMAN TRAVEL LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Statesman Travel Limited | Apr 06, 2016 | 85 Queen Victoria Street EC4V 4AB London Senator House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Crown Agents Limited | Apr 06, 2016 | 110 Southwark Street SE1 0SU London Blue Fin Building England | No | ||||||||||
| |||||||||||||
Natures of Control
|
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