TEAM TRAVEL LIMITED

Tui Travel House Tui Travel House, Fleming Way Crawley, RH10 9QL, West Sussex
StatusDISSOLVED
Company No.02998394
CategoryPrivate Limited Company
Incorporated06 Dec 1994
Age29 years, 7 months, 1 day
JurisdictionEngland Wales
Dissolution20 May 2014
Years10 years, 1 month, 18 days

SUMMARY

TEAM TRAVEL LIMITED is an dissolved private limited company with number 02998394. It was incorporated 29 years, 7 months, 1 day ago, on 06 December 1994 and it was dissolved 10 years, 1 month, 18 days ago, on 20 May 2014. The company address is Tui Travel House Tui Travel House, Fleming Way Crawley, RH10 9QL, West Sussex.



People

WALTER, Joyce

Secretary

Chartered Secretary

ACTIVE

Assigned on 01 Dec 2007

Current time on role 16 years, 7 months, 6 days

BARTER, Sharon Louise

Director

Accountant/Banking & Payments Controller

ACTIVE

Assigned on 13 Aug 2012

Current time on role 11 years, 10 months, 25 days

WALTER, Joyce

Director

Chartered Secretary

ACTIVE

Assigned on 01 Dec 2007

Current time on role 16 years, 7 months, 6 days

CAMPION, Stephen

Secretary

Finance Director

RESIGNED

Assigned on 01 Feb 1999

Resigned on 16 Nov 2001

Time on role 2 years, 9 months, 15 days

CHURCHILL COLEMAN, Richard Paul

Secretary

Lawyer

RESIGNED

Assigned on 11 Jan 2007

Resigned on 15 May 2007

Time on role 4 months, 4 days

CURNOW, Avril

Secretary

RESIGNED

Assigned on 06 Dec 1994

Resigned on 16 Apr 1997

Time on role 2 years, 4 months, 10 days

MALLAM, Stephen

Secretary

RESIGNED

Assigned on 16 Apr 1997

Resigned on 01 Feb 1999

Time on role 1 year, 9 months, 15 days

RUSSELL, Angela

Secretary

RESIGNED

Assigned on 16 Nov 2001

Resigned on 28 Feb 2008

Time on role 6 years, 3 months, 12 days

JL NOMINEES TWO LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 06 Dec 1994

Resigned on 06 Dec 1994

Time on role

BOWDEN DOYLE, Richard William

Director

Director

RESIGNED

Assigned on 08 Aug 1999

Resigned on 15 May 2000

Time on role 9 months, 7 days

CAMPION, Stephen

Director

Finance Director

RESIGNED

Assigned on 01 Feb 1999

Resigned on 16 Nov 2001

Time on role 2 years, 9 months, 15 days

CHURCHILL COLEMAN, Richard Paul

Director

Lawyer

RESIGNED

Assigned on 11 Jan 2007

Resigned on 15 May 2007

Time on role 4 months, 4 days

CURNOW, Avril

Director

Director

RESIGNED

Assigned on 16 Apr 1997

Resigned on 08 Feb 2001

Time on role 3 years, 9 months, 22 days

CURNOW, Neil Christopher Tremearne

Director

Travel Agent

RESIGNED

Assigned on 06 Dec 1994

Resigned on 08 Feb 2001

Time on role 6 years, 2 months, 2 days

DAVID, Nigel Anthony, Mr.

Director

Director

RESIGNED

Assigned on 08 Feb 2001

Resigned on 30 Apr 2002

Time on role 1 year, 2 months, 22 days

FARMER, Haydn Paul

Director

Chief Accountant

RESIGNED

Assigned on 01 Apr 2002

Resigned on 31 Dec 2006

Time on role 4 years, 8 months, 30 days

HADDON, Michelle

Director

Accountant

RESIGNED

Assigned on 27 Mar 2012

Resigned on 14 Aug 2012

Time on role 4 months, 18 days

HARRISON, John Joseph

Director

Operations Director

RESIGNED

Assigned on 01 Feb 1999

Resigned on 08 Feb 2001

Time on role 2 years, 7 days

HAWKE, David Christopher

Director

Company Director

RESIGNED

Assigned on 08 Feb 2001

Resigned on 14 Jun 2005

Time on role 4 years, 4 months, 6 days

MATTISON, David Harris

Director

Company Director

RESIGNED

Assigned on 15 Jan 2003

Resigned on 31 Mar 2008

Time on role 5 years, 2 months, 16 days

POWELL, Shaun

Director

Company Director

RESIGNED

Assigned on 05 Oct 1999

Resigned on 08 Feb 2001

Time on role 1 year, 4 months, 3 days

RUSSELL, Angela

Director

Company Secretary

RESIGNED

Assigned on 15 Jan 2003

Resigned on 28 Feb 2008

Time on role 5 years, 1 month, 13 days

STRATFORD, Frederick Anthony

Director

Company Director

RESIGNED

Assigned on 01 Apr 2002

Resigned on 21 Oct 2004

Time on role 2 years, 6 months, 20 days

TYMMS, Paul Robert

Director

Company Director

RESIGNED

Assigned on 15 May 2007

Resigned on 30 Mar 2012

Time on role 4 years, 10 months, 15 days

WITTS, Kevan Ronald

Director

Director

RESIGNED

Assigned on 08 Feb 2001

Resigned on 28 Mar 2002

Time on role 1 year, 1 month, 20 days

JL NOMINEES ONE LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 06 Dec 1994

Resigned on 06 Dec 1994

Time on role


Some Companies

DIESEL SUPERMARKET LIMITED

THE FUELCARD COMPANY UK LIMITED,KNARESBOROUGH,HG5 8QB

Number:06401131
Status:ACTIVE
Category:Private Limited Company

JSS MAYFAIR LIMITED

3 PARK ROAD,TEDDINGTON,TW11 0AP

Number:07750048
Status:ACTIVE
Category:Private Limited Company

LICHFIELD QUALITY SERVICES LIMITED

696 YARDLEY WOOD ROAD,BIRMINGHAM,B13 0HY

Number:11644857
Status:ACTIVE
Category:Private Limited Company

RESPONSE MEDIA LIMITED

MILLHOUSE,ROCHFORD,SS4 1DB

Number:04176936
Status:ACTIVE
Category:Private Limited Company

TALISKER PROJECT MANAGEMENT LIMITED

ORCHARD HOUSE,BROCKENHURST,SO42 7SP

Number:05037157
Status:ACTIVE
Category:Private Limited Company

TERMSPAN LIMITED

CASHEL HOUSE,HITCHIN,SG4 0SQ

Number:02388954
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source