Intrepid Travel Group Uk Limited

All UK companiesActivities of extraterritorial organisations and otherIntrepid Travel Group Uk Limited

Dormant Company

Travel agency activities

Intrepid Travel Group Uk Limited contacts: address, phone, fax, email, website, shedule

Address: Cross & Pillory House 1 Cross And Pillory Lane GU34 1HL Alton

Phone: +44-1573 8224334

Fax: +44-1573 8224334

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Intrepid Travel Group Uk Limited"? - send email to us!

Intrepid Travel Group Uk Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Intrepid Travel Group Uk Limited.

Registration data Intrepid Travel Group Uk Limited

Register date: 1984-06-22

Register number: 01826936

Type of company: Private Limited Company

Get full report form global database UK for Intrepid Travel Group Uk Limited

Owner, director, manager of Intrepid Travel Group Uk Limited

Darrell Andrew Wade Director. Address: 380 Lonsdale Street, Melbourne, Victoria, Australia. DoB: July 1961, Australian

Brett Ian Mitchell Secretary. Address: 9 Brighton Terrace, London, Hampshire, SW9 8DJ, England. DoB:

Michael Dean Edwards Director. Address: 9 Brighton Terrace, London, Hampshire, SW9 8DJ, England. DoB: May 1968, British

James Paul Thornton Director. Address: 9 Brighton Terrace, London, Hampshire, SW9 8DJ, England. DoB: May 1981, British

Peter James Burrell Director. Address: Tui Travel House, Crawley Business Quarter, Fleming Way, Crawley, West Sussex, RH10 9QL. DoB: July 1960, British

Matthew Andrew Beard Director. Address: 1 Cross And Pillory Lane, Alton, Hampshire, GU34 1HL, United Kingdom. DoB: February 1972, Australian

Martyn John Shapter Director. Address: Tui Travel House, Crawley Business Quarter, Fleming Way, Crawley, West Sussex, RH10 9QL. DoB: December 1966, British

Claire Joanne Wilson Director. Address: Tui Travel House, Crawley Business Quarter, Fleming Way, Crawley, West Sussex, RH10 9QL. DoB: June 1956, British

Colin Raymond Stump Director. Address: Carlins Field House, Station Road, Bleasby, Nottinghamshire, NG14 7GD. DoB: January 1956, British

John Christopher Wimbleton Director. Address: Tui Travel House, Crawley Business Quarter, Fleming Way, Crawley, West Sussex, RH10 9QL. DoB: November 1958, British

Matthew Berna Director. Address: Barn House, West Williamston, Nr Kilgetty, Pembrokeshire, South Wales, SA68 0TL. DoB: October 1969, American

Darren Mee Director. Address: Tui Travel House, Crawley Business Quarter, Fleming Way, Crawley, West Sussex, RH10 9QL. DoB: July 1965, British

Mark Geoffrey Wright Director. Address: 9 Lingfield Close, Alton, Hampshire, GU34 2TZ. DoB: May 1960, British

David Roy Gillespie Director. Address: 25 Telford Court, Streatham Hill, London, SW2 4RH. DoB: July 1947, British

Colin Bryan Richards Director. Address: Berries, 25 Uplands Way, Sevenoaks, Kent, TN13 3BW. DoB: January 1969, British

Catherine Gordon Director. Address: 16 Rectory Close, Alverstoke, Gosport, Hampshire, PO12 2HT. DoB: December 1959, English

Joyce Walter Secretary. Address: 1 Cross And Pillory Lane, Alton, Hampshire, GU34 1HL, United Kingdom. DoB: n\a, British

David Howell Director. Address: Flat 10 The Isabella, Hatchford Park Ockham Lane, Cobham, Surrey, KT11 1LR. DoB: March 1949, British

Lance Stuart Moir Director. Address: 86 Riversdale Road, London, N5 2JZ. DoB: January 1957, British

David Alan Gill Director. Address: 5 Chanctonbury Drive, Sunningdale, Berkshire, SL5 9PT. DoB: August 1957, British

Rebecca Jean Godwin Starling Director. Address: 11 Rossdale Road, Putney, London, SW15 1AD. DoB: n\a, British

Malcolm Barclay Heald Director. Address: Summerley House, Ellwood Road, Beaconsfield, Buckinghamshire, HP9 1EN. DoB: September 1955, British

Peter Eric Buckley Director. Address: Pine Lodge, Worthing Road Southwater, Horsham, West Sussex, RH13 9AT. DoB: July 1952, English

Howard Malcolm Klein Director. Address: 14 Claybury Hall, Repton Park, Woodford Green, Essex, IG8 8RW. DoB: March 1940, British

Geofrey George Stone Director. Address: 7 Harcourt Manor, Harcourt Terrace, Salisbury, Wiltshire, SP2 7SA. DoB: July 1944, British

Peter Eric Buckley Secretary. Address: Pine Lodge, Worthing Road Southwater, Horsham, West Sussex, RH13 9AT. DoB: July 1952, English

Jobs in Intrepid Travel Group Uk Limited vacancies. Career and practice on Intrepid Travel Group Uk Limited. Working and traineeship

Sorry, now on Intrepid Travel Group Uk Limited all vacancies is closed.

Responds for Intrepid Travel Group Uk Limited on FaceBook

Read more comments for Intrepid Travel Group Uk Limited. Leave a respond Intrepid Travel Group Uk Limited in social networks. Intrepid Travel Group Uk Limited on Facebook and Google+, LinkedIn, MySpace

Address Intrepid Travel Group Uk Limited on google map

Other similar UK companies as Intrepid Travel Group Uk Limited: Bfs Properties Ltd | Dsrl Ltd | Nailsbourne Limited | Alderney Management Company Limited | Land And General Investments Limited

Intrepid Travel Group Uk came into being in 1984 as company enlisted under the no 01826936, located at GU34 1HL Alton at Cross & Pillory House. This company has been expanding for 32 years and its public status is active. Despite the fact, that lately it's been known as Intrepid Travel Group Uk Limited, the name previously was known under a different name. This company was known as Adventures Worldwide until January 5, 2016, then the name got changed to Sunmed Travel. The Last was known as occurred in March 31, 2004. This company SIC code is 99999 , that means Dormant Company. 2015-12-31 is the last time when the company accounts were filed.

From the data we have, this business was started in June 1984 and has so far been run by twenty three directors, out of whom three (Darrell Andrew Wade, Michael Dean Edwards and James Paul Thornton) are still a part of the company. Moreover, the director's efforts are aided by a secretary - Brett Ian Mitchell, from who was recruited by the following business in 2015.