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
Nationality
British
Occupation
Director

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


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