STATESMAN TRAVEL SERVICES LIMITED
Status | ACTIVE |
Company No. | 01480303 |
Category | Private Limited Company |
Incorporated | 20 Feb 1980 |
Age | 44 years, 2 months, 9 days |
Jurisdiction | England Wales |
SUMMARY
STATESMAN TRAVEL SERVICES LIMITED is an active private limited company with number 01480303. It was incorporated 44 years, 2 months, 9 days ago, on 20 February 1980. The company address is The Rex Building The Rex Building, London, EC4R 1EB, England.
People
Director
Director
ACTIVEAssigned on 30 Jun 2021
Current time on role 2 years, 9 months, 29 days
Director
Company Director
ACTIVEAssigned on 20 Mar 2024
Current time on role 1 month, 9 days
Director
Director
ACTIVEAssigned on 30 Jun 2021
Current time on role 2 years, 9 months, 29 days
Secretary
RESIGNEDAssigned on
Resigned on 18 Oct 2011
Time on role 12 years, 6 months, 11 days
Secretary
RESIGNEDAssigned on 18 Oct 2011
Resigned on 30 Jun 2021
Time on role 9 years, 8 months, 12 days
Director
Cfo
RESIGNEDAssigned on 01 Jul 2022
Resigned on 20 Mar 2024
Time on role 1 year, 8 months, 19 days
Director
Travel Executive
RESIGNEDAssigned on 10 May 2017
Resigned on 30 Jun 2021
Time on role 4 years, 1 month, 20 days
Director
Travel Agent
RESIGNEDAssigned on 18 Oct 2011
Resigned on 10 May 2017
Time on role 5 years, 6 months, 23 days
Director
Bank Manager
RESIGNEDAssigned on
Resigned on 30 Aug 1994
Time on role 29 years, 7 months, 30 days
Director
Director
RESIGNEDAssigned on
Resigned on 18 Oct 2011
Time on role 12 years, 6 months, 11 days
Director
Director
RESIGNEDAssigned on
Resigned on 09 Jul 2009
Time on role 14 years, 9 months, 20 days
Director
None
RESIGNEDAssigned on 09 Jun 2010
Resigned on 17 Dec 2010
Time on role 6 months, 8 days
MONTAGU, Edward John Barrington Douglas Scott, Lord
Director
Museum Director
RESIGNEDAssigned on 09 Jun 1993
Resigned on 08 Aug 2011
Time on role 18 years, 1 month, 29 days
Director
Director
RESIGNEDAssigned on 30 Jun 2021
Resigned on 30 Jun 2022
Time on role 1 year
Director
Accountant
RESIGNEDAssigned on 10 May 2017
Resigned on 30 Jun 2021
Time on role 4 years, 1 month, 20 days
Director
Financial Director
RESIGNEDAssigned on
Resigned on 18 Oct 2011
Time on role 12 years, 6 months, 11 days
Director
Marketing
RESIGNEDAssigned on
Resigned on 20 Dec 1993
Time on role 30 years, 4 months, 9 days
REINHOLD, Miles Alington Hayward
Director
Export Consultancy
RESIGNEDAssigned on
Resigned on 20 Dec 2003
Time on role 20 years, 4 months, 9 days
Director
Director
RESIGNEDAssigned on 23 May 1995
Resigned on 17 Dec 2010
Time on role 15 years, 6 months, 25 days
Director
Bank Manager
RESIGNEDAssigned on
Resigned on 02 Dec 1993
Time on role 30 years, 4 months, 27 days
Director
Chartered Accountant
RESIGNEDAssigned on 18 Oct 2011
Resigned on 30 Jun 2021
Time on role 9 years, 8 months, 12 days
Some Companies
UNIT 5 ABBEY BUSINESS PARK,LIVERPOOL,L9 7ET
Number: | 08205545 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 GEORGE ELLIOT ROAD,COVENTRY,CV1 4HT
Number: | 11825735 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
25 FENCOTE GRANGE,MIDDLESBROUGH,TS7 0AU
Number: | 06190817 |
Status: | ACTIVE |
Category: | Private Limited Company |
301A SUNDERLAND ROAD,SOUTH SHIELDS,NE34 6RB
Number: | 07351513 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT H2 DESERONTO ESTATE,SLOUGH,SL3 7EW
Number: | OC317149 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
220 THE VALE,LONDON,NW11 8SR
Number: | 10863720 |
Status: | ACTIVE |
Category: | Private Limited Company |