ACT-TRAVELWISE - TONBRIDGE


Company Profile Company Filings

Overview

ACT-TRAVELWISE is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from TONBRIDGE and has the status: Dissolved - no longer trading.
ACT-TRAVELWISE was incorporated 24 years ago on 24/06/1999 and has the registered number: 03794875. The accounts status is TOTAL EXEMPTION FULL.

ACT-TRAVELWISE - TONBRIDGE

This company is listed in the following categories:
94110 - Activities of business and employers membership organizations

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022

Registered Office

RIVERSIDE HOUSE
TONBRIDGE
KENT
TN9 1EP

This Company Originates in : United Kingdom
Previous trading names include:
ASSOCIATION FOR COMMUTER TRANSPORT (until 31/12/2007)

Confirmation Statements

Last Statement Next Statement Due
22/06/2022 06/07/2023

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR SEAN CHRISTIAN FORD Mar 1966 British Director 2018-11-19 CURRENT
DONALD JOHN KENT Feb 1953 British Director 2019-01-31 CURRENT
DR KATHARINE JANE PANGBOURNE May 1965 British Director 2020-07-28 CURRENT
GILLIAN MARY HUNT Jul 1954 British Director 2019-01-31 CURRENT
DR IAN ANTHONY SKINNER Aug 1968 British Director 2019-01-31 CURRENT
GEOFFREY GARDNER Aug 1956 British Director 2008-02-06 UNTIL 2009-03-19 RESIGNED
LAURA JACKLIN Feb 1992 British Director 2017-01-01 UNTIL 2019-01-31 RESIGNED
MELVYN JOHN HOPWOOD Feb 1951 British Director 1999-06-24 UNTIL 1999-08-01 RESIGNED
MR CHRISTOPHER JOHN HOPKINS Feb 1950 British Director 2007-07-03 UNTIL 2008-02-06 RESIGNED
LAURA HIRST Jul 1953 British Director 2003-06-22 UNTIL 2007-04-03 RESIGNED
MISS SALLY HERBERT Jul 1985 British Director 2010-06-08 UNTIL 2013-05-16 RESIGNED
ALASTAIR ROBIN WILLIAM DUFF Jun 1944 British Director 2000-01-04 UNTIL 2005-07-14 RESIGNED
MR ANDREW FREDERICK HEMMINGS Apr 1947 British Director 2011-06-16 UNTIL 2016-01-28 RESIGNED
PAUL IAN HENDERSON Feb 1977 British Director 2008-02-06 UNTIL 2009-03-19 RESIGNED
MR JAMES CONRAD HAIGH Feb 1970 British Director 2010-06-28 UNTIL 2011-06-16 RESIGNED
HELEN GREENWOOD Apr 1974 British Director 2003-06-24 UNTIL 2007-04-03 RESIGNED
DONALD JOHN KENT Feb 1953 British Director 2008-02-06 UNTIL 2016-01-28 RESIGNED
MISS DONNA MARIA GALT Jan 1968 British Director 2012-08-16 UNTIL 2013-06-24 RESIGNED
MR JONATHAN FOLEY Jan 1970 British Director 2012-09-01 UNTIL 2017-06-15 RESIGNED
JON FOLEY Jan 1970 British Director 2007-07-03 UNTIL 2008-02-06 RESIGNED
CLAIRE ELIZABETH FLEMING Apr 1972 British Director 2005-07-14 UNTIL 2008-02-06 RESIGNED
THOMAS STEPHEN FARNSWORTH Oct 1974 British Director 2000-06-23 UNTIL 2001-07-31 RESIGNED
DR MARCUS PAUL ENOCH Apr 1972 British Director 2013-10-24 UNTIL 2016-01-28 RESIGNED
MR JAMES CONRAD HAIGH Feb 1970 British Director 2004-11-24 UNTIL 2008-02-06 RESIGNED
MRS LOUISE OUTRAM Secretary 2009-11-13 UNTIL 2012-10-04 RESIGNED
DR ANNE MARIE COSTAIN Dec 1950 British Secretary 1999-06-24 UNTIL 2005-04-01 RESIGNED
IAIN MACBETH Feb 1964 Secretary 2005-01-18 UNTIL 2009-11-12 RESIGNED
MR CRAIG GEORGE BARRACK May 1969 British Director 2012-11-14 UNTIL 2018-11-16 RESIGNED
MISS REBECCA DENGLER Jan 1983 British Director 2013-10-24 UNTIL 2018-11-16 RESIGNED
MS RHIAN LISA MARIE DAVIES Sep 1972 British Director 2010-06-28 UNTIL 2012-10-18 RESIGNED
GORDON EDWARD DAVIES May 1948 British Director 1999-06-24 UNTIL 1999-08-09 RESIGNED
BARRY MICHAEL CROSS Oct 1949 British Director 1999-06-24 UNTIL 2002-06-30 RESIGNED
MR MICHAEL JOHN COOPER May 1966 British Director 2009-03-19 UNTIL 2013-05-16 RESIGNED
SARAH CLIFFORD Aug 1973 British Director 2001-06-27 UNTIL 2008-02-06 RESIGNED
MR ALISTAIR CLABBURN Jun 1975 British Director 2006-07-13 UNTIL 2011-06-16 RESIGNED
IAN LANCE CHATFIELD Nov 1945 British Director 1999-06-24 UNTIL 2005-07-14 RESIGNED
AMY BRISTOW Oct 1974 British Director 2002-11-28 UNTIL 2005-03-31 RESIGNED
AMY BOYLE Sep 1984 British Director 2017-11-27 UNTIL 2018-11-16 RESIGNED
COLIN BLACK Mar 1972 British Director 2001-06-27 UNTIL 2013-06-05 RESIGNED
SUE JAQUES Feb 1966 British Director 1999-06-24 UNTIL 2001-06-27 RESIGNED
LOUISE BAKER Sep 1975 British Director 2002-10-30 UNTIL 2004-12-31 RESIGNED
MRS SAMIRA AHMED Sep 1968 British Director 2008-02-06 UNTIL 2010-06-08 RESIGNED
RICHARD ADAMS Oct 1973 British Director 2004-06-22 UNTIL 2007-07-03 RESIGNED
MR RICHARD ADAMS Sep 1973 British Director 2015-05-09 UNTIL 2017-06-15 RESIGNED
MR DANIEL PIERRE BLANCHET Jun 1971 British Director 2010-06-28 UNTIL 2019-01-31 RESIGNED
GORDON DEWAR Mar 1966 British Director 2000-02-22 UNTIL 2001-06-27 RESIGNED
MRS DAWN MARGARET DEWAR Jun 1961 British Director 2012-03-30 UNTIL 2014-12-31 RESIGNED
MISS PREA DUHRA Dec 1991 British Director 2016-01-28 UNTIL 2018-11-16 RESIGNED
DAVID ANDREW KNIGHT Feb 1966 British Director 2007-07-03 UNTIL 2008-02-06 RESIGNED
MR CONRAD MICHAEL DIRK JONES Apr 1964 British Director 2010-06-08 UNTIL 2012-01-09 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
INSTITUTE OF ADVANCED MOTORISTS LIMITED(THE) WELWYN GARDEN CITY ENGLAND Active GROUP 85530 - Driving school activities
THE UNIVERSITY OF READING SCIENCE & TECHNOLOGY CENTRE LIMITED READING Dissolved... AUDIT EXEMPTION SUBSI 68209 - Other letting and operating of own or leased real estate
IBASE SYSTEMS LIMITED WANTAGE ENGLAND Active TOTAL EXEMPTION FULL 62012 - Business and domestic software development
MOBILITYWAYS LIMITED NORWICH ENGLAND Active TOTAL EXEMPTION FULL 62090 - Other information technology service activities
SUSTAINABILITY WEST MIDLANDS BIRMINGHAM ENGLAND Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
BIKE WEEK LONDON Dissolved... TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
IBASE GROUP LIMITED WANTAGE ENGLAND Active TOTAL EXEMPTION FULL 62020 - Information technology consultancy activities
CONTEMPORARY TRANSPORT SOLUTIONS LIMITED TONBRIDGE ENGLAND Dissolved... 74909 - Other professional, scientific and technical activities n.e.c.
CARBON HEROES LTD MAIDENHEAD Dissolved... TOTAL EXEMPTION FULL 49390 - Other passenger land transport
EKOFISH LTD BURGESS HILL Active -... MICRO ENTITY 47230 - Retail sale of fish, crustaceans and molluscs in specialised stores
SANAS CONSULTING LTD BIGGIN HILL ENGLAND Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
LIFTSHARE LTD NORWICH ENGLAND Active TOTAL EXEMPTION FULL 62090 - Other information technology service activities
SMART CITY ASSOCIATES LTD CHESHAM UNITED KINGDOM Dissolved... TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
C-LAB HOLDINGS LIMITED NORWICH ENGLAND Active TOTAL EXEMPTION FULL 64209 - Activities of other holding companies n.e.c.
LIFTSHARE.COM LIMITED NORWICH ENGLAND Active NO ACCOUNTS FILED 99999 - Dormant Company
MCGILL’S SCOTLAND EAST LIMITED LARBERT Active FULL 49319 - Other urban, suburban or metropolitan passenger land transport (not underground, metro or si
FIRST SCOTRAIL LIMITED Active AUDIT EXEMPTION SUBSI 49100 - Passenger rail transport, interurban
TRAVELINE SCOTLAND LIMITED ABERDEEN SCOTLAND Active FULL 63120 - Web portals
PORPHYRY LIMITED DUNFERMLINE Dissolved... 71122 - Engineering related scientific and technical consulting activities

Free Reports Available

Report Date Filed Date of Report Assets
Accounts filed on 31-12-2022 2023-08-31 31-12-2022 £9,987 Cash £12,446 equity
Accounts filed on 31-12-2021 2022-09-30 31-12-2021 £9,544 Cash £-1,355 equity
Accounts filed on 31-12-2020 2021-09-17 31-12-2020 £7,475 Cash £-11,884 equity
Accounts filed on 31-12-2019 2020-08-14 31-12-2019 £3,980 Cash £-15,748 equity
Accounts filed on 31-12-2018 2019-10-01 31-12-2018 £4,438 Cash £-19,298 equity
Accounts filed on 31-12-2017 2018-10-02 31-12-2017 £7,672 Cash £-16,157 equity
Accounts filed on 31-12-2016 2017-09-30 31-12-2016 £25,037 Cash £-16,261 equity
Accounts filed on 31-12-2015 2016-09-28 31-12-2015 £23,788 Cash £1,097 equity
Accounts filed on 31-12-2014 2015-09-29 31-12-2014 £19,510 Cash £2,143 equity
ACT-TRAVELWISE - Accounts 2013 2014-10-01 31-12-2013 £79,989 Cash £48,456 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
WILLIAMS & CO ACCOUNTANCY SERVICES LTD TONBRIDGE Active TOTAL EXEMPTION FULL 69201 - Accounting and auditing activities
ALOTECH LIMITED TONBRIDGE UNITED KINGDOM Active MICRO ENTITY 62020 - Information technology consultancy activities
HUNTER SAINT FINANCIAL SERVICES LTD TONBRIDGE UNITED KINGDOM Active MICRO ENTITY 64999 - Financial intermediation not elsewhere classified
INDEPENDENT BUILDING CONSULTANCY LTD TONBRIDGE ENGLAND Active MICRO ENTITY 71129 - Other engineering activities
MESSINIAN SERVICES LTD TONBRIDGE ENGLAND Active MICRO ENTITY 74100 - specialised design activities
BALTIC STAR DESIGN & BUILD LIMITED TONBRIDGE UNITED KINGDOM Active TOTAL EXEMPTION FULL 41100 - Development of building projects
WILL MORRIS LTD TONBRIDGE ENGLAND Active MICRO ENTITY 59111 - Motion picture production activities
HIGHLAND GLOBAL REAL ESTATE LTD TONBRIDGE UNITED KINGDOM Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
ELC TOURISM HOLDINGS LIMITED TONBRIDGE ENGLAND Active TOTAL EXEMPTION FULL 64209 - Activities of other holding companies n.e.c.
SALLIS LTD TONBRIDGE ENGLAND Active MICRO ENTITY 70229 - Management consultancy activities other than financial management