TRAVEL DOCUMENT SERVICE

3rd Floor One New Change, London, EC4M 9AF, United Kingdom
StatusDISSOLVED
Company No.00289158
Category
Incorporated14 Jun 1934
Age89 years, 11 months, 2 days
JurisdictionEngland Wales
Dissolution03 Oct 2023
Years7 months, 13 days

SUMMARY

TRAVEL DOCUMENT SERVICE is an dissolved with number 00289158. It was incorporated 89 years, 11 months, 2 days ago, on 14 June 1934 and it was dissolved 7 months, 13 days ago, on 03 October 2023. The company address is 3rd Floor One New Change, London, EC4M 9AF, United Kingdom.



People

LADBROKES CORAL CORPORATE SECRETARIES LIMITED

Corporate-secretary

ACTIVE

Assigned on 21 Nov 2019

Current time on role 4 years, 5 months, 25 days

SMITH, Stuart John

Director

Accountant

ACTIVE

Assigned on 08 Feb 2017

Current time on role 7 years, 3 months, 8 days

SUTTERS, Charles Alexander

Director

Company Director

ACTIVE

Assigned on 05 Jan 2017

Current time on role 7 years, 4 months, 11 days

ARSENIĆ, Sonja

Secretary

RESIGNED

Assigned on 30 Sep 2019

Resigned on 21 Nov 2019

Time on role 1 month, 21 days

CHARNOCK, Stephen John

Secretary

RESIGNED

Assigned on 16 Sep 1993

Resigned on 01 Jul 1996

Time on role 2 years, 9 months, 15 days

HARPER, David Andrew

Secretary

RESIGNED

Assigned on

Resigned on 16 Sep 1993

Time on role 30 years, 8 months

HUGHES, Barbara

Secretary

RESIGNED

Assigned on 30 Sep 1996

Resigned on 04 Jun 2001

Time on role 4 years, 8 months, 4 days

NOBLE, Michael Jeremy

Secretary

RESIGNED

Assigned on 01 Jul 1996

Resigned on 30 Sep 1996

Time on role 2 months, 29 days

LADBROKES CORAL CORPORATE SECRETARIES LIMITED

Corporate-secretary

RESIGNED

Assigned on 04 Jun 2001

Resigned on 30 Sep 2019

Time on role 18 years, 3 months, 26 days

ADELMAN, Jonathan Mark

Director

Company Secretary

RESIGNED

Assigned on 01 Jun 2012

Resigned on 18 Apr 2014

Time on role 1 year, 10 months, 17 days

BALLINGALL, Robert David

Director

Tax Accountant

RESIGNED

Assigned on 24 May 1999

Resigned on 23 Feb 2006

Time on role 6 years, 8 months, 30 days

BALLINGALL, Robert David

Director

Tax Accountant

RESIGNED

Assigned on 23 Aug 1996

Resigned on 19 Oct 1998

Time on role 2 years, 1 month, 27 days

BATY, John Clifford

Director

Group Financial Controller

RESIGNED

Assigned on 03 Feb 2005

Resigned on 16 Mar 2009

Time on role 4 years, 1 month, 13 days

BEARDSELL, Lindsay Claire

Director

Group General Counsel

RESIGNED

Assigned on 16 Apr 2018

Resigned on 04 Jun 2018

Time on role 1 month, 18 days

BOYDELL, Joanna

Director

Accountant

RESIGNED

Assigned on 12 Oct 2001

Resigned on 03 Feb 2005

Time on role 3 years, 3 months, 22 days

BUSHNELL, Adrian John

Director

Company Secretary

RESIGNED

Assigned on 18 Apr 2014

Resigned on 15 Jul 2016

Time on role 2 years, 2 months, 27 days

COLLINS, Paul Robert

Director

Taxation Manager

RESIGNED

Assigned on 24 May 1999

Resigned on 01 Oct 2010

Time on role 11 years, 4 months, 7 days

COLLINS, Paul Robert

Director

Taxation Manager

RESIGNED

Assigned on 01 Jul 1996

Resigned on 19 Oct 1998

Time on role 2 years, 3 months, 18 days

DYSON, Ian

Director

Accountant

RESIGNED

Assigned on 10 May 1999

Resigned on 10 Sep 1999

Time on role 4 months

FROST, Ronald Edwin

Director

Chairman

RESIGNED

Assigned on

Resigned on 18 Jan 1993

Time on role 31 years, 3 months, 28 days

GEORGE, Peter Michael

Director

Company Director

RESIGNED

Assigned on 19 Oct 1998

Resigned on 31 Aug 2000

Time on role 1 year, 10 months, 12 days

JARVIS, David William

Director

Company Director

RESIGNED

Assigned on 19 Oct 1998

Resigned on 10 May 1999

Time on role 6 months, 22 days

MASON, Geoffrey Keith Howard

Director

Chartered Secretary

RESIGNED

Assigned on 15 Jul 2016

Resigned on 16 Apr 2018

Time on role 1 year, 9 months, 1 day

MCLACHLAN, Neil Andrew

Director

Company Director

RESIGNED

Assigned on 01 Sep 1994

Resigned on 01 Jul 1996

Time on role 1 year, 9 months, 30 days

MORISON, Andrew Gordon

Director

Company Director

RESIGNED

Assigned on 31 Dec 1992

Resigned on 01 Jul 1996

Time on role 3 years, 6 months

NOBLE, Michael Jeremy

Director

Chartered Secretary

RESIGNED

Assigned on 01 Oct 2010

Resigned on 31 May 2012

Time on role 1 year, 8 months

ROBERTS, Peter David Thatcher

Director

Company Director

RESIGNED

Assigned on

Resigned on 31 Dec 1992

Time on role 31 years, 4 months, 15 days

SHAH, Snehal

Director

Company Director

RESIGNED

Assigned on 13 Jun 2016

Resigned on 06 Mar 2017

Time on role 8 months, 23 days

SMITH, Michael Edward

Director

Director

RESIGNED

Assigned on 19 Oct 1998

Resigned on 31 Mar 1999

Time on role 5 months, 12 days

STOCK, John Patrick

Director

Company Director

RESIGNED

Assigned on 18 Jan 1993

Resigned on 01 Jul 1996

Time on role 3 years, 5 months, 13 days

TIBBLE, David Charles

Director

Company Director

RESIGNED

Assigned on 03 May 1995

Resigned on 01 Jul 1996

Time on role 1 year, 1 month, 28 days

TURNER, Philip Haydn

Director

Company Director

RESIGNED

Assigned on 24 May 1999

Resigned on 30 Dec 2016

Time on role 17 years, 7 months, 6 days

TURNER, Philip Haydn

Director

Company Director

RESIGNED

Assigned on 01 Jul 1996

Resigned on 19 Oct 1998

Time on role 2 years, 3 months, 18 days

WALLACE, Brian Godman

Director

Company Director

RESIGNED

Assigned on 01 Jul 1996

Resigned on 23 Feb 2006

Time on role 9 years, 7 months, 22 days

WAY, Mark Jonathan

Director

Chartered Accountant

RESIGNED

Assigned on 10 Sep 1999

Resigned on 12 Oct 2001

Time on role 2 years, 1 month, 2 days

WILSON, Andrew James

Director

Group Financial Controller

RESIGNED

Assigned on 16 Mar 2009

Resigned on 13 Jun 2016

Time on role 7 years, 2 months, 28 days


Some Companies

AMD PRINT LIMITED

40 KIMBOLTON ROAD,BEDFORD,MK40 2NR

Number:04052447
Status:ACTIVE
Category:Private Limited Company

CHOLAK CATERING LTD

FLAT 3 LYLEY HOUSE,WOTTON-UNDER-EDGE,GL12 7AP

Number:10515020
Status:ACTIVE
Category:Private Limited Company

CUMBERLAND INVESTMENTS LIMITED

LEIGH HOUSE,LEEDS,LS1 2JT

Number:10427412
Status:ACTIVE
Category:Private Limited Company

IMPERIAL PARKING CONTROL LIMITED

C/O NR SHARLAND AND CO CONCORD HOUSE,LONDON,NW7 3SA

Number:11599904
Status:ACTIVE
Category:Private Limited Company

JAN LEENDERS BV

MR LAMBERTUS P. M. LEENDERS,TENTERDEN,TN30 6JG

Number:FC013662
Status:ACTIVE
Category:Other company type

NEWFIELD TECHNOLOGY LIMITED

1 RANDOLPH ROAD,KENT,BR2 8PU

Number:03521020
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