PLATINUM EVENT TRAVEL LIMITED

8 officers / 16 resignations

BINEFA, Dominic Antonio

Correspondence address
Platinum House St. Marks Hill, Surbiton, United Kingdom, KT6 4BH
Role ACTIVE
director
Date of birth
March 1983
Appointed on
15 October 2024
Nationality
British
Occupation
Chartered Accountant

FRANKS, Christine

Correspondence address
Platinum House St. Marks Hill, Surbiton, United Kingdom, KT6 4BH
Role ACTIVE
director
Date of birth
June 1972
Appointed on
15 October 2024
Nationality
British
Occupation
Chartered Accountant

SAMUEL, William Nicholas

Correspondence address
Platinum House St. Marks Hill, Surbiton, United Kingdom, KT6 4BH
Role ACTIVE
director
Date of birth
October 1979
Appointed on
3 March 2022
Resigned on
15 October 2024
Nationality
British
Occupation
Finance Director

SALMON, Neil David

Correspondence address
Platinum House St. Marks Hill, Surbiton, United Kingdom, KT6 4BH
Role ACTIVE
director
Date of birth
October 1981
Appointed on
30 May 2019
Resigned on
15 October 2024
Nationality
British
Occupation
Managing Director

NORTHEY, JANET

Correspondence address
ORIGIN ONE 108 HIGH STREET, CRAWLEY, WEST SUSSEX, UNITED KINGDOM, RH10 1BD
Role ACTIVE
Secretary
Appointed on
8 July 2016
Nationality
NATIONALITY UNKNOWN

ISAACS, RICHARD WILLIAM

Correspondence address
ORIGIN ONE 108 HIGH STREET, CRAWLEY, WEST SUSSEX, UNITED KINGDOM, RH10 1BD
Role ACTIVE
Director
Date of birth
July 1975
Appointed on
13 November 2013
Nationality
BRITISH
Occupation
ACCOUNTANT

FROGGATT, Martin James

Correspondence address
Origin One 108 High Street, Crawley, West Sussex, United Kingdom, RH10 1BD
Role ACTIVE
director
Date of birth
February 1969
Appointed on
15 January 2013
Resigned on
30 May 2019
Nationality
British
Occupation
Company Director

MORRIS, David

Correspondence address
Origin One 108 High Street, Crawley, West Sussex, United Kingdom, RH10 1BD
Role ACTIVE
director
Date of birth
September 1964
Appointed on
15 January 2013
Resigned on
11 April 2022
Nationality
British
Occupation
Company Director

MOSS, RICHARD CARL

Correspondence address
ORIGIN ONE 108 HIGH STREET, CRAWLEY, WEST SUSSEX, UNITED KINGDOM, RH10 1BD
Role RESIGNED
Director
Date of birth
August 1967
Appointed on
1 October 2014
Resigned on
31 July 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

LION-CACHET, Chad Clinton

Correspondence address
Tui Travel House Crawley Business Quarter, Fleming Way, Crawley, West Sussex, RH10 9QL
Role RESIGNED
director
Date of birth
February 1969
Appointed on
13 November 2013
Resigned on
22 November 2016
Nationality
Dutch
Occupation
Managing Director

Average house price in the postcode RH10 9QL £16,426,000

BAINBRIDGE, RICHARD CHARLES

Correspondence address
TUI TRAVEL HOUSE CRAWLEY BUSINESS QUARTER, FLEMING WAY, CRAWLEY, WEST SUSSEX, RH10 9QL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
7 March 2012
Resigned on
31 March 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RH10 9QL £16,426,000

WIMBLETON, JOHN CHRISTOPHER

Correspondence address
TUI TRAVEL HOUSE CRAWLEY BUSINESS QUARTER, FLEMING WAY, CRAWLEY, WEST SUSSEX, RH10 9QL
Role RESIGNED
Director
Date of birth
November 1958
Appointed on
29 October 2008
Resigned on
10 October 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RH10 9QL £16,426,000

WALTER, JOYCE

Correspondence address
TUI TRAVEL HOUSE CRAWLEY BUSINESS QUARTER, FLEMING WAY, CRAWLEY, WEST SUSSEX, RH10 9QL
Role RESIGNED
Secretary
Appointed on
29 October 2008
Resigned on
18 December 2015
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode RH10 9QL £16,426,000

MEE, Darren

Correspondence address
Tui Travel House Crawley Business Quarter, Fleming Way, Crawley, West Sussex, RH10 9QL
Role RESIGNED
director
Date of birth
July 1965
Appointed on
29 October 2008
Resigned on
31 January 2013
Nationality
British
Occupation
Company Director

Average house price in the postcode RH10 9QL £16,426,000

HALL, JOHN

Correspondence address
DOURO COURT, DOURO ROAD, CHELTENHAM, GL50 2PF
Role RESIGNED
Director
Date of birth
April 1948
Appointed on
7 November 2006
Resigned on
23 March 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GL50 2PF £1,381,000

TERRY, PAUL MARK

Correspondence address
TALL TREES, AYLESTONE GRANGE CLOSE, HEREFORD, HEREFORDSHIRE, HR1 1GZ
Role RESIGNED
Secretary
Appointed on
9 June 2006
Resigned on
29 October 2008
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode HR1 1GZ £753,000

ROBERTS, MICHAEL BARRINGTON

Correspondence address
THE GRANGE PENCOYD, SAINT OWENS CROSS, HEREFORD, HR2 8JY
Role RESIGNED
Director
Date of birth
October 1944
Appointed on
18 July 2002
Resigned on
31 July 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode HR2 8JY £796,000

JONES, DAVID VAUGHAN

Correspondence address
30 BODENHAM ROAD, HEREFORD, HR1 2TN
Role RESIGNED
Secretary
Appointed on
18 July 2002
Resigned on
9 June 2006
Nationality
BRITISH

Average house price in the postcode HR1 2TN £464,000

COMBINED SECRETARIAL SERVICES LIMITED

Correspondence address
VICTORIA HOUSE, 64 PAUL STREET, LONDON, EC2A 4NG
Role RESIGNED
Nominee Director
Appointed on
30 August 2001
Resigned on
30 August 2001

TERRY, PAUL MARK

Correspondence address
TALL TREES, AYLESTONE GRANGE CLOSE, HEREFORD, HEREFORDSHIRE, HR1 1GZ
Role RESIGNED
Secretary
Appointed on
30 August 2001
Resigned on
18 July 2002
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode HR1 1GZ £753,000

COMBINED SECRETARIAL SERVICES LIMITED

Correspondence address
VICTORIA HOUSE, 64 PAUL STREET, LONDON, EC2A 4NG
Role RESIGNED
Nominee Secretary
Appointed on
30 August 2001
Resigned on
30 August 2001

TERRY, PAUL MARK

Correspondence address
TALL TREES, AYLESTONE GRANGE CLOSE, HEREFORD, HEREFORDSHIRE, HR1 1GZ
Role RESIGNED
Director
Date of birth
January 1960
Appointed on
30 August 2001
Resigned on
1 July 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode HR1 1GZ £753,000

COMBINED NOMINEES LIMITED

Correspondence address
VICTORIA HOUSE, 64 PAUL STREET, LONDON, EC2A 4NA
Role RESIGNED
Nominee Director
Date of birth
August 1990
Appointed on
30 August 2001
Resigned on
30 August 2001

ROSIER, ANGELA

Correspondence address
85 BAYSHAM STREET, HEREFORD, HEREFORDSHIRE, HR4 0ET
Role RESIGNED
Director
Date of birth
January 1948
Appointed on
30 August 2001
Resigned on
6 September 2002
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode HR4 0ET £269,000


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