Having been setup in 1996, Travel Insurance Facilities Plc has its registered office in West Malling in Kent, it's status in the Companies House registry is set to "Active". The business has 4 directors listed as Rupal, Raj, Brown, Anthony, Maxey, Ian Graham, Rupal, Raj in the Companies House registry. 21-50 people are employed by this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BROWN, Anthony | 09 December 2019 | - | 1 |
MAXEY, Ian Graham | 22 May 2019 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
RUPAL, Raj | 23 December 2009 | - | 1 |
RUPAL, Raj | 30 April 2010 | 08 June 2010 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 14 July 2020 | |
RP04AP01 - N/A | 10 July 2020 | |
CH01 - Change of particulars for director | 28 May 2020 | |
AP01 - Appointment of director | 21 May 2020 | |
AP01 - Appointment of director | 20 December 2019 | |
AA - Annual Accounts | 04 October 2019 | |
CS01 - N/A | 17 July 2019 | |
AA - Annual Accounts | 21 September 2018 | |
CS01 - N/A | 18 July 2018 | |
AP01 - Appointment of director | 23 October 2017 | |
AA - Annual Accounts | 03 October 2017 | |
CH01 - Change of particulars for director | 03 August 2017 | |
CS01 - N/A | 19 July 2017 | |
AA - Annual Accounts | 12 October 2016 | |
CS01 - N/A | 19 July 2016 | |
AA - Annual Accounts | 09 October 2015 | |
AR01 - Annual Return | 22 September 2015 | |
AD01 - Change of registered office address | 03 September 2015 | |
AA - Annual Accounts | 06 October 2014 | |
AR01 - Annual Return | 28 August 2014 | |
AA - Annual Accounts | 06 September 2013 | |
AR01 - Annual Return | 17 July 2013 | |
TM01 - Termination of appointment of director | 10 July 2013 | |
AA - Annual Accounts | 27 September 2012 | |
AR01 - Annual Return | 19 July 2012 | |
AA - Annual Accounts | 13 September 2011 | |
AR01 - Annual Return | 20 July 2011 | |
CH01 - Change of particulars for director | 22 February 2011 | |
CH01 - Change of particulars for director | 22 February 2011 | |
CH01 - Change of particulars for director | 22 February 2011 | |
AA - Annual Accounts | 02 October 2010 | |
AR01 - Annual Return | 13 July 2010 | |
AR01 - Annual Return | 12 July 2010 | |
AP03 - Appointment of secretary | 08 June 2010 | |
AP01 - Appointment of director | 08 June 2010 | |
AP01 - Appointment of director | 08 June 2010 | |
TM01 - Termination of appointment of director | 08 June 2010 | |
TM02 - Termination of appointment of secretary | 08 June 2010 | |
TM01 - Termination of appointment of director | 08 June 2010 | |
AP01 - Appointment of director | 19 May 2010 | |
AP01 - Appointment of director | 19 May 2010 | |
TM02 - Termination of appointment of secretary | 19 May 2010 | |
AP03 - Appointment of secretary | 19 May 2010 | |
AA - Annual Accounts | 02 September 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 24 August 2009 | |
363a - Annual Return | 24 August 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 15 July 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 15 July 2009 | |
AA - Annual Accounts | 19 August 2008 | |
363a - Annual Return | 09 July 2008 | |
353 - Register of members | 09 July 2008 | |
287 - Change in situation or address of Registered Office | 09 July 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 09 July 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 09 July 2008 | |
288a - Notice of appointment of directors or secretaries | 04 June 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 30 November 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 02 November 2007 | |
363a - Annual Return | 20 July 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 20 July 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 20 July 2007 | |
353 - Register of members | 20 July 2007 | |
287 - Change in situation or address of Registered Office | 20 July 2007 | |
AA - Annual Accounts | 06 July 2007 | |
225 - Change of Accounting Reference Date | 03 July 2007 | |
363a - Annual Return | 17 July 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 17 July 2006 | |
353 - Register of members | 17 July 2006 | |
287 - Change in situation or address of Registered Office | 17 July 2006 | |
AA - Annual Accounts | 05 June 2006 | |
363s - Annual Return | 15 August 2005 | |
AA - Annual Accounts | 26 July 2005 | |
AA - Annual Accounts | 27 July 2004 | |
363s - Annual Return | 27 July 2004 | |
AA - Annual Accounts | 04 August 2003 | |
363s - Annual Return | 14 July 2003 | |
AA - Annual Accounts | 04 August 2002 | |
363s - Annual Return | 11 July 2002 | |
363s - Annual Return | 20 July 2001 | |
AA - Annual Accounts | 20 July 2001 | |
288a - Notice of appointment of directors or secretaries | 13 February 2001 | |
AA - Annual Accounts | 08 January 2001 | |
288b - Notice of resignation of directors or secretaries | 20 November 2000 | |
363s - Annual Return | 10 July 2000 | |
AA - Annual Accounts | 25 April 2000 | |
395 - Particulars of a mortgage or charge | 30 November 1999 | |
363s - Annual Return | 02 September 1999 | |
395 - Particulars of a mortgage or charge | 30 January 1999 | |
AA - Annual Accounts | 18 September 1998 | |
363s - Annual Return | 20 July 1998 | |
363s - Annual Return | 15 September 1997 | |
288 - N/A | 23 September 1996 | |
225 - Change of Accounting Reference Date | 21 August 1996 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 21 August 1996 | |
NEWINC - New incorporation documents | 04 July 1996 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 19 November 1999 | Fully Satisfied |
N/A |
Rent deposit agreement | 26 January 1999 | Fully Satisfied |
N/A |