Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AIR PARTNER TRAVEL MANAGEMENT COMPANY LIMITED
Company Information for

AIR PARTNER TRAVEL MANAGEMENT COMPANY LIMITED

2 CITY PLACE, BEEHIVE RING ROAD, GATWICK, WEST SUSSEX, RH6 0PA,
Company Registration Number
03767092
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Air Partner Travel Management Company Ltd
AIR PARTNER TRAVEL MANAGEMENT COMPANY LIMITED was founded on 1999-05-10 and has its registered office in Gatwick. The organisation's status is listed as "Active - Proposal to Strike off". Air Partner Travel Management Company Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
AIR PARTNER TRAVEL MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
2 CITY PLACE
BEEHIVE RING ROAD
GATWICK
WEST SUSSEX
RH6 0PA
Other companies in RH6
 
Previous Names
AIR PARTNER TRAVEL CONSULTANTS LIMITED19/08/2013
Filing Information
Company Number 03767092
Company ID Number 03767092
Date formed 1999-05-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/01/2022
Account next due 31/10/2023
Latest return 10/05/2016
Return next due 07/06/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-02-07 03:05:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AIR PARTNER TRAVEL MANAGEMENT COMPANY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of AIR PARTNER TRAVEL MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
TRACY ANNETTE BEICKEN
Company Secretary 2017-08-23
MARK ANDREW BRIFFA
Director 2010-03-31
Previous Officers
Officer Role Date Appointed Date Resigned
NEIL JOHN MORRIS
Director 2014-05-01 2018-04-13
SALLY ELIZABETH ANNE CHANDLER
Company Secretary 2016-05-17 2017-08-23
MICHAEL ANSCOMBE
Company Secretary 2014-05-08 2014-08-05
DAVID HATTON
Company Secretary 2014-01-30 2014-05-08
GAVIN CHARLES
Director 2010-08-18 2014-04-30
GRAEME MANNING
Company Secretary 2012-07-19 2014-01-30
ASB SECRETARIAL SERVICES LIMITED
Company Secretary 2012-05-03 2012-07-19
HELEN MARGARET PERKINS
Company Secretary 2010-08-18 2012-05-03
STEPHANIE WHITE
Company Secretary 2010-03-31 2010-06-29
STEPHANIE JANE WHITE
Director 1999-06-10 2010-06-29
DAVID CHRISTOPHER WREY SAVILE
Company Secretary 1999-05-10 2010-03-31
DAVID CHRISTOPHER WREY SAVILE
Director 1999-05-10 2010-03-31
MARK VINCENT SALE
Director 1999-05-10 2004-01-29
ALAN JOHN MARLER
Director 1999-05-10 2001-07-26
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1999-05-10 1999-05-10
WATERLOW NOMINEES LIMITED
Nominated Director 1999-05-10 1999-05-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK ANDREW BRIFFA SAFESKYS LIMITED Director 2017-09-27 CURRENT 1993-07-05 Active
MARK ANDREW BRIFFA CLOCKWORK RESEARCH LIMITED Director 2016-12-12 CURRENT 2005-06-10 Active - Proposal to Strike off
MARK ANDREW BRIFFA BAINES SIMMONS LIMITED Director 2015-08-18 CURRENT 2001-09-28 Active
MARK ANDREW BRIFFA AVIATION COMPLIANCE LIMITED Director 2015-08-18 CURRENT 2008-03-27 Active - Proposal to Strike off
MARK ANDREW BRIFFA AIR PARTNER CONSULTING LIMITED Director 2015-08-14 CURRENT 1986-11-05 Active - Proposal to Strike off
MARK ANDREW BRIFFA AIR PARTNER INVESTMENTS LIMITED Director 2008-10-20 CURRENT 2008-10-20 Active
MARK ANDREW BRIFFA AIR PARTNER CHS LIMITED Director 2008-08-13 CURRENT 2008-08-13 Active
MARK ANDREW BRIFFA AIR PARTNER LIMITED Director 2006-02-01 CURRENT 1970-05-28 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-30SECOND GAZETTE not voluntary dissolution
2023-11-23STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037670920003
2023-10-25Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2023-10-25Solvency Statement dated 18/10/23
2023-10-25Statement by Directors
2023-10-25Statement of capital on GBP 0.04
2023-10-10Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2023-09-21Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-09-20REGISTRATION OF A CHARGE / CHARGE CODE 037670920003
2023-09-15STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037670920002
2022-12-13CONFIRMATION STATEMENT MADE ON 02/12/22, WITH NO UPDATES
2022-12-13CS01CONFIRMATION STATEMENT MADE ON 02/12/22, WITH NO UPDATES
2022-10-20PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/01/22
2022-10-20GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/01/22
2022-10-20AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/01/22
2022-08-02AP01DIRECTOR APPOINTED PAUL EDWARD ROLLASON
2022-08-02TM01APPOINTMENT TERMINATED, DIRECTOR JOANNE ELIZABETH ESTELL
2021-12-02CS01CONFIRMATION STATEMENT MADE ON 02/12/21, WITH NO UPDATES
2021-11-10PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/01/21
2021-11-10AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/01/21
2021-10-26GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/01/21
2021-09-07AP01DIRECTOR APPOINTED MR KEVIN MACNAUGHTON
2021-09-02CH01Director's details changed for Mr Mark Andrew Briffa on 2021-06-24
2020-12-02CS01CONFIRMATION STATEMENT MADE ON 02/12/20, WITH NO UPDATES
2020-08-26AAFULL ACCOUNTS MADE UP TO 31/01/20
2019-10-21AAFULL ACCOUNTS MADE UP TO 31/01/19
2019-05-22CS01CONFIRMATION STATEMENT MADE ON 10/05/19, WITH NO UPDATES
2019-02-05AP01DIRECTOR APPOINTED MS JOANNE ELIZABETH ESTELL
2018-11-08TM02Termination of appointment of Prism Cosec Limited on 2018-11-06
2018-09-08CH04SECRETARY'S DETAILS CHNAGED FOR PRISM COSEC LIMITED on 2018-08-20
2018-08-29AAFULL ACCOUNTS MADE UP TO 31/01/18
2018-08-02TM02Termination of appointment of Tracy Annette Beicken on 2018-07-31
2018-08-02AP04Appointment of Prism Cosec Limited as company secretary on 2018-07-31
2018-05-10LATEST SOC10/05/18 STATEMENT OF CAPITAL;GBP 40000
2018-05-10CS01CONFIRMATION STATEMENT MADE ON 10/05/18, WITH UPDATES
2018-04-25TM01APPOINTMENT TERMINATED, DIRECTOR NEIL JOHN MORRIS
2017-09-06TM02TERMINATE SEC APPOINTMENT
2017-09-06Annotation
2017-09-05AP03SECRETARY APPOINTED MRS TRACY ANNETTE BEICKEN
2017-09-05AP03SECRETARY APPOINTED MRS TRACY ANNETTE BEICKEN
2017-09-05TM02Termination of appointment of Sally Elizabeth Anne Chandler on 2017-08-23
2017-09-05Annotation
2017-08-10AAFULL ACCOUNTS MADE UP TO 31/01/17
2017-05-10LATEST SOC10/05/17 STATEMENT OF CAPITAL;GBP 40000
2017-05-10CS01CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES
2016-08-05AAFULL ACCOUNTS MADE UP TO 31/01/16
2016-05-17LATEST SOC17/05/16 STATEMENT OF CAPITAL;GBP 40000
2016-05-17AR0110/05/16 ANNUAL RETURN FULL LIST
2016-05-17AP03Appointment of Mrs Sally Elizabeth Anne Chandler as company secretary on 2016-05-17
2016-05-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2015-08-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 037670920002
2015-06-16AAFULL ACCOUNTS MADE UP TO 31/01/15
2015-05-11LATEST SOC11/05/15 STATEMENT OF CAPITAL;GBP 40000
2015-05-11AR0110/05/15 ANNUAL RETURN FULL LIST
2014-10-01AAFULL ACCOUNTS MADE UP TO 31/01/14
2014-08-05TM02Termination of appointment of Michael Anscombe on 2014-08-05
2014-05-27LATEST SOC27/05/14 STATEMENT OF CAPITAL;GBP 40000
2014-05-27AR0110/05/14 ANNUAL RETURN FULL LIST
2014-05-27AP01DIRECTOR APPOINTED MR NEIL JOHN MORRIS
2014-05-27TM01APPOINTMENT TERMINATED, DIRECTOR GAVIN CHARLES
2014-05-21AP03SECRETARY APPOINTED MR MICHAEL ANSCOMBE
2014-05-21TM02APPOINTMENT TERMINATED, SECRETARY DAVID HATTON
2014-01-31AP03SECRETARY APPOINTED DAVID HATTON
2014-01-31TM02APPOINTMENT TERMINATED, SECRETARY GRAEME MANNING
2013-08-19NM04NOTICE OF CHANGE OF NAME BY MEANS PROVIDED FOR BY THE ARTICLES
2013-08-19CERTNMCOMPANY NAME CHANGED AIR PARTNER TRAVEL CONSULTANTS LIMITED CERTIFICATE ISSUED ON 19/08/13
2013-07-29AA01CURREXT FROM 31/07/2013 TO 31/01/2014
2013-05-13AR0110/05/13 FULL LIST
2012-12-17AAFULL ACCOUNTS MADE UP TO 31/07/12
2012-07-20TM02APPOINTMENT TERMINATED, SECRETARY ASB SECRETARIAL SERVICES LIMITED
2012-07-20AP03SECRETARY APPOINTED MR GRAEME MANNING
2012-05-16AR0110/05/12 FULL LIST
2012-05-03AP04CORPORATE SECRETARY APPOINTED ASB SECRETARIAL SERVICES LIMITED
2012-05-03TM02APPOINTMENT TERMINATED, SECRETARY HELEN PERKINS
2012-01-13AAFULL ACCOUNTS MADE UP TO 31/07/11
2011-08-15CH03SECRETARY'S CHANGE OF PARTICULARS / MRS HELEN MARGARET PERKINS / 18/07/2011
2011-07-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-07-18AD01REGISTERED OFFICE CHANGED ON 18/07/2011 FROM PLATINUM HOUSE GATWICK ROAD CRAWLEY WEST SUSSEX RH10 9RP
2011-05-12AR0110/05/11 FULL LIST
2010-11-24AAFULL ACCOUNTS MADE UP TO 31/07/10
2010-11-11CC04STATEMENT OF COMPANY'S OBJECTS
2010-11-11RES01ADOPT ARTICLES 10/11/2010
2010-08-18AP03SECRETARY APPOINTED MRS HELEN MARGARET PERKINS
2010-08-18TM01APPOINTMENT TERMINATED, DIRECTOR STEPHANIE WHITE
2010-08-18TM02APPOINTMENT TERMINATED, SECRETARY STEPHANIE WHITE
2010-08-18AP01DIRECTOR APPOINTED MR GAVIN CHARLES
2010-05-10AR0110/05/10 FULL LIST
2010-04-07TM02APPOINTMENT TERMINATED, SECRETARY DAVID SAVILE
2010-04-07AP03SECRETARY APPOINTED MRS STEPHANIE WHITE
2010-04-07AP01DIRECTOR APPOINTED MR MARK ANDREW BRIFFA
2010-04-07TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SAVILE
2010-01-26AAFULL ACCOUNTS MADE UP TO 31/07/09
2009-05-11363aRETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS
2008-10-20AAFULL ACCOUNTS MADE UP TO 31/07/08
2008-07-28363aRETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS
2007-12-23AAFULL ACCOUNTS MADE UP TO 31/07/07
2007-07-24288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-07-24288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-05-31AAFULL ACCOUNTS MADE UP TO 31/07/06
2007-05-11363aRETURN MADE UP TO 10/05/07; FULL LIST OF MEMBERS
2006-05-16363aRETURN MADE UP TO 10/05/06; FULL LIST OF MEMBERS
2006-03-17AAFULL ACCOUNTS MADE UP TO 31/07/05
2005-05-19363sRETURN MADE UP TO 10/05/05; FULL LIST OF MEMBERS
2004-12-13AAFULL ACCOUNTS MADE UP TO 31/07/04
2004-06-25363(288)DIRECTOR'S PARTICULARS CHANGED
2004-06-25363sRETURN MADE UP TO 10/05/04; FULL LIST OF MEMBERS
2004-04-13AAFULL ACCOUNTS MADE UP TO 31/07/03
2004-01-29288bDIRECTOR RESIGNED
2003-05-20363sRETURN MADE UP TO 10/05/03; FULL LIST OF MEMBERS
2003-02-11AAFULL ACCOUNTS MADE UP TO 31/07/02
2002-05-30363sRETURN MADE UP TO 10/05/02; FULL LIST OF MEMBERS
2001-12-24AAFULL ACCOUNTS MADE UP TO 31/07/01
2001-08-17288bDIRECTOR RESIGNED
2001-08-09288bDIRECTOR RESIGNED
2001-05-25AAFULL ACCOUNTS MADE UP TO 31/07/00
2001-05-25363(287)REGISTERED OFFICE CHANGED ON 25/05/01
2001-05-25363sRETURN MADE UP TO 10/05/01; FULL LIST OF MEMBERS
2000-07-06363sRETURN MADE UP TO 10/05/00; FULL LIST OF MEMBERS
2000-01-26AAFULL ACCOUNTS MADE UP TO 31/07/99
Industry Information
SIC/NAIC Codes
79 - Travel agency, tour operator and other reservation service and related activities
791 - Travel agency and tour operator activities
79110 - Travel agency activities




Licences & Regulatory approval
We could not find any licences issued to AIR PARTNER TRAVEL MANAGEMENT COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against AIR PARTNER TRAVEL MANAGEMENT COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE OF DEPOSIT 2011-07-19 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2015-01-31
Annual Accounts
2014-01-31
Annual Accounts
2012-07-31
Annual Accounts
2011-07-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AIR PARTNER TRAVEL MANAGEMENT COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of AIR PARTNER TRAVEL MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AIR PARTNER TRAVEL MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of AIR PARTNER TRAVEL MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AIR PARTNER TRAVEL MANAGEMENT COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (79110 - Travel agency activities) as AIR PARTNER TRAVEL MANAGEMENT COMPANY LIMITED are:

THAMES TRAVEL LIMITED £ 166,124
CORPORATE TRAVEL MANAGEMENT (NORTH) LIMITED £ 151,549
VISIT COUNTY DURHAM £ 149,000
AGIITO LIMITED £ 52,283
FAIRWAY TRAVEL LTD. £ 41,912
COACH CHOICE LIMITED £ 34,000
GOODACRE & TOWNSEND LIMITED £ 31,119
NST TRAVEL GROUP LIMITED £ 28,756
TRAVEL CLASS LIMITED £ 20,803
BRITANNIC TRAVEL LIMITED £ 10,932
CORPORATE TRAVEL MANAGEMENT (NORTH) LIMITED £ 8,316,994
HOGG ROBINSON (TRAVEL) LIMITED £ 4,904,251
THAMES TRAVEL LIMITED £ 2,917,248
TEN LIFESTYLE MANAGEMENT LIMITED £ 1,171,236
VISIT OXFORDSHIRE LIMITED £ 995,236
ORION TRAVEL LIMITED £ 777,110
SPECIALISED TRAVEL LIMITED £ 692,806
TRAVEL CLASS LIMITED £ 605,293
VISIT COUNTY DURHAM £ 538,031
HALSBURY TRAVEL LIMITED £ 431,261
CORPORATE TRAVEL MANAGEMENT (NORTH) LIMITED £ 8,316,994
HOGG ROBINSON (TRAVEL) LIMITED £ 4,904,251
THAMES TRAVEL LIMITED £ 2,917,248
TEN LIFESTYLE MANAGEMENT LIMITED £ 1,171,236
VISIT OXFORDSHIRE LIMITED £ 995,236
ORION TRAVEL LIMITED £ 777,110
SPECIALISED TRAVEL LIMITED £ 692,806
TRAVEL CLASS LIMITED £ 605,293
VISIT COUNTY DURHAM £ 538,031
HALSBURY TRAVEL LIMITED £ 431,261
CORPORATE TRAVEL MANAGEMENT (NORTH) LIMITED £ 8,316,994
HOGG ROBINSON (TRAVEL) LIMITED £ 4,904,251
THAMES TRAVEL LIMITED £ 2,917,248
TEN LIFESTYLE MANAGEMENT LIMITED £ 1,171,236
VISIT OXFORDSHIRE LIMITED £ 995,236
ORION TRAVEL LIMITED £ 777,110
SPECIALISED TRAVEL LIMITED £ 692,806
TRAVEL CLASS LIMITED £ 605,293
VISIT COUNTY DURHAM £ 538,031
HALSBURY TRAVEL LIMITED £ 431,261
Outgoings
Business Rates/Property Tax
No properties were found where AIR PARTNER TRAVEL MANAGEMENT COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AIR PARTNER TRAVEL MANAGEMENT COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded AIR PARTNER TRAVEL MANAGEMENT COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.