THE TRAVEL DEPARTMENT LTD

Suite 3b2 Northside House Suite 3b2 Northside House, Barnet, EN4 9EB
StatusACTIVE
Company No.05948197
CategoryPrivate Limited Company
Incorporated27 Sep 2006
Age17 years, 8 months, 6 days
JurisdictionEngland Wales

SUMMARY

THE TRAVEL DEPARTMENT LTD is an active private limited company with number 05948197. It was incorporated 17 years, 8 months, 6 days ago, on 27 September 2006. The company address is Suite 3b2 Northside House Suite 3b2 Northside House, Barnet, EN4 9EB.



People

ROWE, John, Mr.

Secretary

ACTIVE

Assigned on 26 Mar 2018

Current time on role 6 years, 2 months, 8 days

BOYLE, Yvonne, Ms.

Director

Commercial Director

ACTIVE

Assigned on 09 Apr 2018

Current time on role 6 years, 1 month, 24 days

DOHERTY, Claire

Director

Product And Operations Director

ACTIVE

Assigned on 14 Dec 2022

Current time on role 1 year, 5 months, 20 days

ROWE, John, Mr.

Director

Chartered Accountant

ACTIVE

Assigned on 26 Mar 2018

Current time on role 6 years, 2 months, 8 days

ZIMMERMAN, Sara Yvonne

Director

Managing Director

ACTIVE

Assigned on 01 May 2015

Current time on role 9 years, 1 month, 2 days

FLEMING, Patrick Robnett Brandon

Secretary

RESIGNED

Assigned on 27 Aug 2015

Resigned on 26 Mar 2018

Time on role 2 years, 6 months, 30 days

FLEMING, Patrick Robnett Brandon

Secretary

Director

RESIGNED

Assigned on 27 Sep 2006

Resigned on 27 Aug 2015

Time on role 8 years, 11 months

MEEHAN, Damien

Secretary

RESIGNED

Assigned on 27 Aug 2015

Resigned on 27 Aug 2015

Time on role

TEMPLE SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 27 Sep 2006

Resigned on 27 Sep 2006

Time on role

BALFE, Joseph

Director

Md The Travel Department

RESIGNED

Assigned on 01 Nov 2006

Resigned on 10 Jul 2012

Time on role 5 years, 8 months, 9 days

BREEN, Brendan

Director

Company Director

RESIGNED

Assigned on 15 Mar 2013

Resigned on 31 Dec 2014

Time on role 1 year, 9 months, 16 days

FLEMING, Patrick Robnett Brandon

Director

Director

RESIGNED

Assigned on 27 Sep 2006

Resigned on 18 Dec 2008

Time on role 2 years, 2 months, 21 days

FLEMING, Rechenda Jane

Director

Director

RESIGNED

Assigned on 27 Sep 2006

Resigned on 18 Dec 2008

Time on role 2 years, 2 months, 21 days

HAUGH, Robert

Director

Chairman Executive Director Th

RESIGNED

Assigned on 01 Nov 2006

Resigned on 26 Mar 2018

Time on role 11 years, 4 months, 25 days

MCGOWAN, Neil, Mr.

Director

Company Director

RESIGNED

Assigned on 26 Mar 2018

Resigned on 09 Apr 2018

Time on role 14 days

MEEHAN, Damien

Director

Accountant

RESIGNED

Assigned on 31 Dec 2014

Resigned on 26 Mar 2018

Time on role 3 years, 2 months, 26 days

STONE, Claire, Ms.

Director

Company Director

RESIGNED

Assigned on 09 Apr 2018

Resigned on 25 Mar 2019

Time on role 11 months, 16 days

WILLIAMSON, Tim Christian

Director

Chief Executive Officer

RESIGNED

Assigned on 10 Jul 2012

Resigned on 15 Mar 2013

Time on role 8 months, 5 days

COMPANY DIRECTORS LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 27 Sep 2006

Resigned on 27 Sep 2006

Time on role


Some Companies

C.TSE AFFILIATE LTD

56 BROADWAY WEST, GOSFORTH,NEWCASTLE UPON TYNE,NE3 2HY

Number:11845152
Status:ACTIVE
Category:Private Limited Company

DRW AUTO SERVICES LTD

BURNDEN HOUSE,BOLTON,BL3 2RR

Number:10368581
Status:ACTIVE
Category:Private Limited Company

E1STUDIOS LTD

122 KEYS AVENUE,BRISTOL,BS7 0HL

Number:08443228
Status:ACTIVE
Category:Private Limited Company

EARLROYD LIMITED

2 DRUIDS COTTAGE,SALISBURY,SP3 4UN

Number:10877339
Status:ACTIVE
Category:Private Limited Company

EDIT AND FX LTD

33 THOMPSON AVENUE,RICHMOND,TW9 4JP

Number:09329575
Status:ACTIVE
Category:Private Limited Company

TECTON PROJECTS LIMITED

C/O KEITH REYNOLDS ASSOCIATES,LONDON,SE1 3UW

Number:02261211
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