About

Registered Number: 05292353
Date of Incorporation: 21/11/2004 (19 years and 7 months ago)
Company Status: Active
Registered Address: Stanley House Broadgate Broadway Business Park, Chadderton, Oldham, OL9 9XA,

 

Travel Master (Mcr) Ltd was registered on 21 November 2004 and has its registered office in Oldham, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the Travel Master (Mcr) Ltd. Jackson, Yvonne, Swindells, Joanne Elizabeth, Swindells, Kieran Brian, Master, Tahera, Clavane, Harry, Master, Zakir Hushen, Palmer, Hilary Ann are listed as the directors of Travel Master (Mcr) Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SWINDELLS, Joanne Elizabeth 08 August 2019 - 1
SWINDELLS, Kieran Brian 08 August 2019 - 1
CLAVANE, Harry 31 January 2019 08 August 2019 1
MASTER, Zakir Hushen 21 November 2004 31 January 2019 1
PALMER, Hilary Ann 07 February 2019 08 August 2019 1
Secretary Name Appointed Resigned Total Appointments
JACKSON, Yvonne 27 September 2019 - 1
MASTER, Tahera 21 November 2004 31 January 2019 1

Filing History

Document Type Date
CS01 - N/A 27 November 2019
PSC05 - N/A 19 November 2019
AP03 - Appointment of secretary 09 October 2019
AD01 - Change of registered office address 14 August 2019
PSC02 - N/A 13 August 2019
PSC07 - N/A 13 August 2019
AP01 - Appointment of director 13 August 2019
AP01 - Appointment of director 13 August 2019
TM01 - Termination of appointment of director 13 August 2019
TM01 - Termination of appointment of director 13 August 2019
TM01 - Termination of appointment of director 13 August 2019
TM01 - Termination of appointment of director 13 August 2019
AP01 - Appointment of director 08 February 2019
AD01 - Change of registered office address 05 February 2019
PSC07 - N/A 05 February 2019
PSC02 - N/A 05 February 2019
TM01 - Termination of appointment of director 01 February 2019
TM02 - Termination of appointment of secretary 01 February 2019
AP01 - Appointment of director 01 February 2019
AP01 - Appointment of director 01 February 2019
AP01 - Appointment of director 01 February 2019
AA - Annual Accounts 01 February 2019
MR04 - N/A 24 January 2019
CS01 - N/A 27 November 2018
AA - Annual Accounts 23 May 2018
CS01 - N/A 22 November 2017
AA - Annual Accounts 13 March 2017
CS01 - N/A 29 November 2016
AA - Annual Accounts 01 April 2016
AR01 - Annual Return 01 December 2015
AA - Annual Accounts 16 July 2015
AR01 - Annual Return 06 January 2015
AA - Annual Accounts 15 May 2014
AR01 - Annual Return 17 December 2013
AA - Annual Accounts 30 August 2013
AR01 - Annual Return 20 November 2012
AA - Annual Accounts 31 August 2012
AR01 - Annual Return 11 January 2012
AA - Annual Accounts 25 August 2011
AR01 - Annual Return 17 January 2011
AA - Annual Accounts 31 August 2010
AR01 - Annual Return 22 December 2009
CH01 - Change of particulars for director 22 December 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 22 December 2009
AD01 - Change of registered office address 21 December 2009
RESOLUTIONS - N/A 27 August 2009
AA - Annual Accounts 27 August 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 27 August 2009
123 - Notice of increase in nominal capital 27 August 2009
363a - Annual Return 24 December 2008
AA - Annual Accounts 21 August 2008
363s - Annual Return 17 January 2008
287 - Change in situation or address of Registered Office 06 December 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 September 2007
AA - Annual Accounts 06 September 2007
363s - Annual Return 07 December 2006
AA - Annual Accounts 12 September 2006
363s - Annual Return 12 December 2005
395 - Particulars of a mortgage or charge 12 February 2005
288b - Notice of resignation of directors or secretaries 07 January 2005
288b - Notice of resignation of directors or secretaries 07 January 2005
288a - Notice of appointment of directors or secretaries 07 January 2005
288a - Notice of appointment of directors or secretaries 07 January 2005
MEM/ARTS - N/A 20 December 2004
CERTNM - Change of name certificate 14 December 2004
NEWINC - New incorporation documents 21 November 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 10 February 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.