About

Registered Number: 07789231
Date of Incorporation: 27/09/2011 (12 years and 8 months ago)
Company Status: Active
Registered Address: 2 Crown Square, Woking, Surrey, GU21 6HR

 

The Travel Network Group Ltd was setup in 2011. We don't currently know the number of employees at the business. The current directors of this organisation are Carpenter, Todd Lee, Clark, Stephen Jeffrey, Hardman, John, Hargreaves, Simon James, Henning, Lisa Kerrie, Morris, Si Jake, Stones, James Nicholas.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARPENTER, Todd Lee 05 October 2011 05 February 2013 1
CLARK, Stephen Jeffrey 05 October 2011 05 February 2013 1
HARDMAN, John 27 February 2014 25 September 2014 1
HARGREAVES, Simon James 05 October 2011 18 January 2016 1
HENNING, Lisa Kerrie 18 January 2016 15 October 2019 1
MORRIS, Si Jake 18 January 2016 27 March 2019 1
STONES, James Nicholas 05 October 2011 05 February 2013 1

Filing History

Document Type Date
AA - Annual Accounts 24 July 2020
TM01 - Termination of appointment of director 27 January 2020
CS01 - N/A 02 October 2019
TM01 - Termination of appointment of director 01 August 2019
AA - Annual Accounts 18 March 2019
CS01 - N/A 02 October 2018
CH01 - Change of particulars for director 16 May 2018
AA - Annual Accounts 29 March 2018
TM01 - Termination of appointment of director 11 December 2017
CS01 - N/A 29 September 2017
MR01 - N/A 21 April 2017
AA - Annual Accounts 06 April 2017
CS01 - N/A 27 September 2016
AA - Annual Accounts 12 April 2016
CH01 - Change of particulars for director 29 February 2016
AP01 - Appointment of director 19 February 2016
AP01 - Appointment of director 19 February 2016
AP01 - Appointment of director 19 February 2016
AP01 - Appointment of director 19 February 2016
TM01 - Termination of appointment of director 21 January 2016
AR01 - Annual Return 23 October 2015
TM01 - Termination of appointment of director 16 October 2015
AD01 - Change of registered office address 06 October 2015
AA - Annual Accounts 30 December 2014
AR01 - Annual Return 14 November 2014
TM01 - Termination of appointment of director 13 November 2014
MR01 - N/A 22 September 2014
MR01 - N/A 03 April 2014
MR01 - N/A 02 April 2014
AA - Annual Accounts 26 March 2014
AA01 - Change of accounting reference date 26 March 2014
AA01 - Change of accounting reference date 12 March 2014
AP01 - Appointment of director 27 February 2014
AR01 - Annual Return 11 November 2013
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 06 November 2013
RESOLUTIONS - N/A 25 October 2013
SH01 - Return of Allotment of shares 25 October 2013
AA - Annual Accounts 11 June 2013
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 21 February 2013
TM01 - Termination of appointment of director 15 February 2013
AP01 - Appointment of director 07 February 2013
TM01 - Termination of appointment of director 07 February 2013
TM01 - Termination of appointment of director 07 February 2013
TM01 - Termination of appointment of director 07 February 2013
AR01 - Annual Return 16 November 2012
AP01 - Appointment of director 05 October 2011
AP01 - Appointment of director 05 October 2011
AP01 - Appointment of director 05 October 2011
AP01 - Appointment of director 05 October 2011
AP01 - Appointment of director 05 October 2011
NEWINC - New incorporation documents 27 September 2011

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 April 2017 Outstanding

N/A

A registered charge 09 September 2014 Outstanding

N/A

A registered charge 31 March 2014 Outstanding

N/A

A registered charge 31 March 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.