ACTON-BERKELEY TRAVEL LIMITED
6 officers / 22 resignations
CARTER, Stuart Anthony
- Correspondence address
- One Southampton Row, London, England, WC1B 5HA
- Role ACTIVE
- director
- Date of birth
- March 1965
- Appointed on
- 28 March 2013
Average house price in the postcode WC1B 5HA £173,000
SODEXO CORPORATE SERVICES (NO.2) LIMITED
- Correspondence address
- ONE SOUTHAMPTON ROW, LONDON, ENGLAND, WC1B 5HA
- Role ACTIVE
- Secretary
- Appointed on
- 31 August 1999
- Nationality
- OTHER
Average house price in the postcode WC1B 5HA £173,000
SODEXO CORPORATE SERVICES (NO.1) LIMITED
- Correspondence address
- ONE SOUTHAMPTON ROW, LONDON, ENGLAND, WC1B 5HA
- Role ACTIVE
- Director
- Appointed on
- 31 August 1999
- Nationality
- OTHER
Average house price in the postcode WC1B 5HA £173,000
SODEXO CORPORATE SERVICES (NO.2) LIMITED
- Correspondence address
- ONE SOUTHAMPTON ROW, LONDON, ENGLAND, WC1B 5HA
- Role ACTIVE
- Director
- Appointed on
- 31 August 1999
- Nationality
- OTHER
Average house price in the postcode WC1B 5HA £173,000
SODEXO CORPORATE SERVICES (NO.1) LIMITED
- Correspondence address
- One Southampton Row, London, England, WC1B 5HA
- Role ACTIVE
- corporate-director
- Appointed on
- 31 August 1999
- Resigned on
- 25 July 2025
Average house price in the postcode WC1B 5HA £173,000
SODEXO CORPORATE SERVICES (NO.2) LIMITED
- Correspondence address
- One Southampton Row, London, England, WC1B 5HA
- Role ACTIVE
- corporate-director
- Appointed on
- 31 August 1999
- Resigned on
- 25 July 2025
Average house price in the postcode WC1B 5HA £173,000
ANDREW, PHILIP RICHARD
- Correspondence address
- ONE SOUTHAMPTON ROW, LONDON, ENGLAND, WC1B 5HA
- Role RESIGNED
- Director
- Date of birth
- March 1971
- Appointed on
- 1 January 2012
- Resigned on
- 28 March 2013
- Nationality
- BRITISH
- Occupation
- FINANCE DIRECTOR
Average house price in the postcode WC1B 5HA £173,000
CONNOLLY, AIDAN JOSEPH
- Correspondence address
- ONE SOUTHAMPTON ROW, LONDON, ENGLAND, WC1B 5HA
- Role RESIGNED
- Director
- Date of birth
- August 1957
- Appointed on
- 1 September 2010
- Resigned on
- 31 December 2011
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode WC1B 5HA £173,000
SWEENEY, PATRICK MICHAEL
- Correspondence address
- YEW TREE HOUSE CHURCH END, RUSHDEN, BUNTINGFORD, HERTFORDSHIRE, SG9 0SJ
- Role RESIGNED
- Director
- Date of birth
- December 1948
- Appointed on
- 31 March 1998
- Resigned on
- 31 August 1999
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode SG9 0SJ £707,000
FORD, DAVID STUART
- Correspondence address
- BALMORAL, 42 NORTHILL ROAD, ICKWELL, BEDFORDSHIRE, SG18 9ED
- Role RESIGNED
- Director
- Date of birth
- April 1953
- Appointed on
- 31 October 1997
- Resigned on
- 31 August 1999
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode SG18 9ED £768,000
MEAD, NOEL ARTHUR
- Correspondence address
- BRACKS COTTAGE BROAD GREEN, COGGESHALL, ESSEX, CO6 1RU
- Role RESIGNED
- Secretary
- Appointed on
- 31 October 1997
- Resigned on
- 31 August 1999
- Nationality
- BRITISH
Average house price in the postcode CO6 1RU £527,000
REED, ALAN LESLIE
- Correspondence address
- BEES COTTAGE 8 GORETREE ROAD, HEMINGORD GREY, HUNTINGDON, CAMBRIDGESHIRE, PE18 9BP
- Role RESIGNED
- Director
- Date of birth
- December 1941
- Appointed on
- 31 October 1997
- Resigned on
- 31 August 1999
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
MCCOLE, CHARLES JOSEPH
- Correspondence address
- CHIMNEYS, 9 WOODCOTE PLACE, ASCOT, BERKSHIRE, SL5 7JT
- Role RESIGNED
- Director
- Date of birth
- September 1952
- Appointed on
- 31 October 1997
- Resigned on
- 31 August 1999
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANT
Average house price in the postcode SL5 7JT £2,101,000
COOKSON, TIMOTHY
- Correspondence address
- 9 HILLRISE, MANOR ROAD, WALTON ON THAMES, SURREY, KT12 2PE
- Role RESIGNED
- Director
- Date of birth
- May 1955
- Appointed on
- 3 October 1996
- Resigned on
- 31 August 1999
- Nationality
- BRITISH
- Occupation
- CATERER
Average house price in the postcode KT12 2PE £783,000
WOODRUFF, KATHLEEN ELSIE MARY
- Correspondence address
- 211 PUTNEY BRIDGE ROAD, LONDON, SW15 2NY
- Role RESIGNED
- Director
- Date of birth
- October 1938
- Appointed on
- 30 January 1996
- Resigned on
- 12 March 1998
- Nationality
- BRITISH
- Occupation
- TRAVEL AGENCY MANAGER
Average house price in the postcode SW15 2NY £731,000
BRAIN, TREVOR JOHN
- Correspondence address
- 44 OATLANDS CHASE, WEYBRIDGE, SURREY, KT13 9RT
- Role RESIGNED
- Director
- Date of birth
- November 1954
- Appointed on
- 30 January 1996
- Resigned on
- 3 June 1997
- Nationality
- BRITISH
- Occupation
- COMPANY SECRETARY
Average house price in the postcode KT13 9RT £1,838,000
BRAIN, TREVOR JOHN
- Correspondence address
- 44 OATLANDS CHASE, WEYBRIDGE, SURREY, KT13 9RT
- Role RESIGNED
- Secretary
- Appointed on
- 30 January 1996
- Resigned on
- 3 June 1997
- Nationality
- BRITISH
- Occupation
- COMPANY SECRETARY
Average house price in the postcode KT13 9RT £1,838,000
GORDON, SIMON MICHAEL
- Correspondence address
- 7 MILLHEDGE CLOSE, COBHAM, SURREY, KT11 3BE
- Role RESIGNED
- Secretary
- Appointed on
- 25 November 1995
- Resigned on
- 17 December 1997
- Nationality
- BRITISH
- Occupation
- SOLICITOR
Average house price in the postcode KT11 3BE £1,649,000
GUZZO, JOSEPH JAMES
- Correspondence address
- 9454 NEWBRIDGE DRIVE, POTOMAC, MARYLAND, USA, 20854
- Role RESIGNED
- Director
- Date of birth
- July 1939
- Appointed on
- 25 November 1995
- Resigned on
- 31 October 1997
- Nationality
- US CITIZEN
- Occupation
- COMPANY EXECUTIVE
HYATT, LAWRENCE ELIOT
- Correspondence address
- 21 BEOUVIOR COURT, ROCKVILLE, MARYLAND, USA, 20854
- Role RESIGNED
- Director
- Date of birth
- October 1954
- Appointed on
- 25 November 1995
- Resigned on
- 31 October 1997
- Nationality
- BRITISH
- Occupation
- COMPANY EXECUTIVE
O'DELL, CHARLES DEWAYNE
- Correspondence address
- 10803 CRIPPLEGATE ROAD, POTOMAC, MARYLAND, USA, 20854
- Role RESIGNED
- Director
- Date of birth
- October 1951
- Appointed on
- 25 November 1995
- Resigned on
- 31 October 1997
- Nationality
- US CITIZEN
- Occupation
- COMPANY EXECUTIVE
ALIBRIO, ANTHONY
- Correspondence address
- 205 TONICA SPRING TRAIL, MANCHESTER, CONNECTICUT, USA, 06040
- Role RESIGNED
- Director
- Date of birth
- May 1944
- Appointed on
- 25 November 1995
- Resigned on
- 31 October 1997
- Nationality
- AMERICAN
- Occupation
- COMPANY EXECUTIVE
SEWELL, WALTER FRANCIS
- Correspondence address
- 16 UPPER SPIT ROAD, MOSMAN 2080, NEW SOUTH WALES, AUSTRALIA
- Role RESIGNED
- Director
- Date of birth
- October 1935
- Appointed on
- 22 December 1991
- Resigned on
- 25 November 1995
- Nationality
- AUSTRALIAN
- Occupation
- GENERAL MANAGER
HOOPER, PERCY ARTHUR
- Correspondence address
- 15 RICHMOND PARK ROAD, EAST SHEEN, LONDON, SW14 8JU
- Role RESIGNED
- Director
- Date of birth
- February 1924
- Appointed on
- 22 December 1991
- Resigned on
- 25 November 1995
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode SW14 8JU £1,470,000
BRAIN, TREVOR JOHN
- Correspondence address
- 44 OATLANDS CHASE, WEYBRIDGE, SURREY, KT13 9RT
- Role RESIGNED
- Secretary
- Appointed on
- 22 December 1991
- Resigned on
- 25 November 1995
- Nationality
- BRITISH
- Occupation
- COMPANY SECRETARY
Average house price in the postcode KT13 9RT £1,838,000
BERKELEY, LISE STERLING
- Correspondence address
- 84 BOORALIE ROAD, TERRY HILLS, SYDNEY, NEW SOUTH WALES 2084, AUSTRALIA
- Role RESIGNED
- Director
- Date of birth
- June 1955
- Appointed on
- 22 December 1991
- Resigned on
- 25 November 1995
- Nationality
- AMERICAN
- Occupation
- DIRECTOR
BERKELEY, CARL HENRI
- Correspondence address
- HOME FARM WENTWORTH DRIVE, WENTWORTH, VIRGINIA WATER, SURREY, ENGLAND, GU25 4NY
- Role RESIGNED
- Director
- Date of birth
- February 1936
- Appointed on
- 22 December 1991
- Resigned on
- 25 November 1995
- Nationality
- AUSTRALIAN
- Occupation
- CHIEF EXECUTIVE
Average house price in the postcode GU25 4NY £6,274,000
MATHEWS, JAMES ERNEST
- Correspondence address
- 41 AVENUE ROAD, ROYAL LEAMINGTON SPA, WARWICKSHIRE, CV31 3PF
- Role RESIGNED
- Director
- Date of birth
- February 1941
- Appointed on
- 22 December 1991
- Resigned on
- 26 September 1996
- Nationality
- AUSTRALIAN
- Occupation
- MANAGER
Average house price in the postcode CV31 3PF £714,000
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company