Travel 2 Limited

All UK companiesAdministrative and support service activitiesTravel 2 Limited

Tour operator activities

Travel 2 Limited contacts: address, phone, fax, email, website, shedule

Address: Glendale House Glendale Business Park Glendale Avenue Sandycroft CH5 2DL Deeside

Phone: +44-1205 8553924

Fax: +44-1205 8553924

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Travel 2 Limited"? - send email to us!

Travel 2 Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Travel 2 Limited.

Registration data Travel 2 Limited

Register date: 1981-10-30

Register number: 01594460

Type of company: Private Limited Company

Get full report form global database UK for Travel 2 Limited

Owner, director, manager of Travel 2 Limited

Jens Leslie Penny Director. Address: Glendale Business Park Glendale Avenue, Sandycroft, Deeside, CH5 2DL. DoB: June 1972, British

Andrew Ian Botterill Director. Address: Glendale Business Park Glendale Avenue, Sandycroft, Deeside, CH5 2DL. DoB: June 1968, British

Graham Stephen Moss Secretary. Address: 21 Buckingham Avenue, Whetstone, London, N20 9BU. DoB: September 1951, British

Elizabeth Anne Gaines Director. Address: Glendale Business Park Glendale Avenue, Sandycroft, Deeside, CH5 2DL. DoB: October 1963, Australian

Fiona Jane Montgomery Secretary. Address: 59 Keats Avenue, Redhill, Surrey, RH1 1AF. DoB:

Joginder Singh Bhogal Secretary. Address: The Beeches 78a Hatch Lane, Old Basing, Basingstoke, Hampshire, RG24 7EF. DoB: December 1969, British

Maria Anne Whiteman Director. Address: 19 Kings Lane, Sutton, Surrey, SM1 4NY. DoB: March 1966, British

Sarah Jane Evans Secretary. Address: 28a The Garden Flat, 28a Tollington Road, London, N7 6PG. DoB:

Grant Campbell Secretary. Address: 93 Fremantle Drive, Wimblebury, Staffordshire, WS12 2GY. DoB:

Raymond Paul Beck Director. Address: 15 Kitswell Way, Radlett, Hertfordshire, WD7 7HN. DoB: November 1944, British

Andrew Robert Laurie Director. Address: White House, Cliffords Wood Swynnerton, Stone, Staffordshire, ST15 0QS. DoB: March 1972, Australian

Eric John Bock Secretary. Address: Penthouse 1, Hoboken, Nj, 07030, United States. DoB: April 1965, American

Chris Robert Vukelich Director. Address: Flat 44 South Lodge, Circus Road, London, NW8 9RT. DoB: January 1956, American

Gordon Alexander Wilson Director. Address: Engleston House, Barley Mow Road, Englefield Green, Surrey, TW20 0NU. DoB: June 1966, British

Shaun Charles Hinds Director. Address: 23 Dunlop Close, Sayers Common, Hassocks, West Sussex, BN6 9SL. DoB: February 1968, British

James Alexander Stopps Director. Address: 23 Waverley Drive, South Wonston, Winchester, Hampshire, SO21 3EF. DoB: February 1972, English

Marius Ion Nasta Secretary. Address: 44 Wynnstay Gardens, Allen Street, London, W8 6UT. DoB: n\a, Belgian

Paul Mahoney Director. Address: 71 South Cliff, Bexhill On Sea, East Sussex, TN39 3EE. DoB: April 1958, British

Kerry Elizabeth Golds Director. Address: 2 Ye Old House, Sleapshyde, Smallford, St. Albans, Hertfordshire, AL4 0SE. DoB: September 1967, British

Victor Eric Taylor Director. Address: 28 Corinium Gate, St Albans, Hertfordshire, AL3 4HY. DoB: August 1936, British

Stuart Neil Harvey Director. Address: Cherrybrook Terrys Lane, Cookham, Maidenhead, Berkshire, SL6 9RT. DoB: December 1949, British

Robert Scott Fleming Director. Address: 11 Williams Way, Longwick, Princes Risborough, Buckinghamshire, HP27 9RP. DoB: September 1952, British

David Thomas Gibbs Director. Address: 51 Barchester Road, Harrow Weald, Harrow, Middlesex, HA3 5HH. DoB: January 1962, British

Roy Stephen Graves Director. Address: Foxwood, Lower Raydon, Ipswich, Suffolk, IP7 5QL. DoB: September 1952, British

Graham Stephen Moss Director. Address: 21 Buckingham Avenue, Whetstone, London, N20 9BU. DoB: September 1951, British

Jobs in Travel 2 Limited vacancies. Career and practice on Travel 2 Limited. Working and traineeship

Manager. From GBP 2900

Assistant. From GBP 1800

Responds for Travel 2 Limited on FaceBook

Read more comments for Travel 2 Limited. Leave a respond Travel 2 Limited in social networks. Travel 2 Limited on Facebook and Google+, LinkedIn, MySpace

Address Travel 2 Limited on google map

Other similar UK companies as Travel 2 Limited: Mcqueen's Property Services Ltd | Rite Site Security Services Ltd | Penniger Ltd | Thesolutionshed Limited | Green Leaf Finance Ltd

01594460 is the company registration number for Travel 2 Limited. This company was registered as a PLC on 1981-10-30. This company has been present on the British market for 35 years. This enterprise may be found at Glendale House Glendale Business Park Glendale Avenue Sandycroft in Deeside. The head office post code assigned to this address is CH5 2DL. This enterprise declared SIC number is 79120 which means Tour operator activities. Travel 2 Ltd reported its account information up until Tuesday 31st March 2015. Its most recent annual return was filed on Thursday 31st March 2016. It's been thirty five years for Travel 2 Ltd on this market, it is still in the race and is very inspiring for it's competition.

The trademark number of Travel 2 is UK00003017383. It was submitted in August, 2013 and it was printed in the journal number 2013-051.

As the data suggests, this particular firm was founded in 1981 and has been guided by eighteen directors, and out of them two (Jens Leslie Penny and Andrew Ian Botterill) are still working.