Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EURO TRAVELLERS CHEQUE NEDERLAND LIMITED
Company Information for

EURO TRAVELLERS CHEQUE NEDERLAND LIMITED

PM&M SANDRINGHAM HOUSE HOLLINS BROOK PARK, PILSWORTH ROAD, BURY, LANCASHIRE, BL9 8RN,
Company Registration Number
01648767
Private Limited Company
Active

Company Overview

About Euro Travellers Cheque Nederland Ltd
EURO TRAVELLERS CHEQUE NEDERLAND LIMITED was founded on 1982-07-06 and has its registered office in Bury. The organisation's status is listed as "Active". Euro Travellers Cheque Nederland Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
EURO TRAVELLERS CHEQUE NEDERLAND LIMITED
 
Legal Registered Office
PM&M SANDRINGHAM HOUSE HOLLINS BROOK PARK
PILSWORTH ROAD
BURY
LANCASHIRE
BL9 8RN
Other companies in WC2B
 
Filing Information
Company Number 01648767
Company ID Number 01648767
Date formed 1982-07-06
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2021
Account next due 31/12/2023
Latest return 23/03/2016
Return next due 20/04/2017
Type of accounts SMALL
Last Datalog update: 2024-04-06 18:24:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EURO TRAVELLERS CHEQUE NEDERLAND 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 EURO TRAVELLERS CHEQUE NEDERLAND LIMITED

Current Directors
Officer Role Date Appointed
VICTORIA BENIS-LONSDALE
Company Secretary 2018-08-17
ANTHONY FRANCIS D'SOUZA
Director 2017-03-06
JOYCE CAROLINE MORRIS
Director 2017-09-11
SYLVAIN MARC PIGNET
Director 2014-02-28
RODERICK BARRY SUCKLING
Director 2017-09-11
Previous Officers
Officer Role Date Appointed Date Resigned
ELLEN LOI
Company Secretary 2016-04-12 2018-08-17
MARTYN LEWIS EMMERSON
Director 2013-12-21 2016-12-15
SYLVAIN MARC PIGNET
Company Secretary 2001-10-29 2016-04-12
SUZANNE LOUISE JOHNSTON
Director 2008-12-01 2014-02-28
PETER BRIAN RUSSELL
Director 2008-12-01 2013-12-21
GÖTZ MÖLLER
Director 2011-10-27 2012-07-13
ANTOON KUIJPERS
Director 2005-12-31 2011-11-01
JULIAN GORDON ROTHWELL
Director 2007-12-31 2008-12-01
DAVID CHARLES PAINTER
Director 2000-05-22 2007-12-31
RICHARD ANTHONY JONES
Director 2004-06-21 2007-06-29
TOR MAGNUS BENGTSSON
Director 2002-02-04 2005-07-13
CHRISTOPHER DAVID NEILD
Director 2002-02-04 2005-02-25
GERT SILVA
Director 2000-06-01 2005-01-01
WILHELMUS JOHANNES BERNARDUS MARIA STOLWIJK
Director 1996-11-29 2005-01-01
ANDREW JOHN ATKINS
Director 2000-07-14 2001-02-27
RICHARD KEITH TIMMINS
Director 2000-05-19 2001-02-27
SHIRLEY BRADLEY
Company Secretary 1991-06-25 2001-02-23
DUNCAN STUART BANKS
Director 2000-01-27 2000-07-14
GERARDUS BARTHOLOMEUS JOZEPHUS HARTSINK
Director 1996-11-29 2000-06-01
DAAN DEN BOER
Director 2000-03-27 2000-05-19
BARRY EDWARD PENNILL
Director 1998-05-14 2000-04-25
DINGEMAN TJEPKO JOHAN BAKKER
Director 1993-12-14 2000-01-27
NEIL JAMES PIRIE
Director 1995-09-29 1999-10-08
JOHN ALBERT MCEWAN
Director 1994-06-02 1998-05-14
JOANNES FRANCISCUS LEONARDUS HAZELZET
Director 1991-06-25 1996-11-29
DIERERIK POST
Director 1995-12-19 1996-11-29
WILHELMUS JOHANNES BERNARDUS MARIA STOLWIJK
Director 1994-12-15 1995-12-19
CATHERINE AGNES BRENNAN
Director 1991-06-25 1995-03-31
CHARLES HENRI ANTONET KUIJPERS
Director 1991-06-25 1994-12-15
ANTHONY LAWRENCE SELL
Director 1991-06-25 1993-10-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTHONY FRANCIS D'SOUZA INTERPAYMENT SERVICES LIMITED Director 2017-04-20 CURRENT 1987-11-27 Active
ANTHONY FRANCIS D'SOUZA TRTC23 LIMITED Director 2017-03-06 CURRENT 1997-10-28 Active
ANTHONY FRANCIS D'SOUZA TFS23 LIMITED Director 2017-03-06 CURRENT 1979-10-12 Active
ANTHONY FRANCIS D'SOUZA TRAVELLERS CHEQUES ENCASHMENT SERVICES LIMITED Director 2017-02-27 CURRENT 2012-11-26 Active
ANTHONY FRANCIS D'SOUZA TGFS23 LIMITED Director 2017-02-27 CURRENT 1924-06-12 Active
ANTHONY FRANCIS D'SOUZA TP FINANCING 0 LIMITED Director 2016-12-28 CURRENT 2016-11-01 Converted / Closed
ANTHONY FRANCIS D'SOUZA TL REALISATIONS LIMITED Director 2016-03-31 CURRENT 2000-05-25 Liquidation
ANTHONY FRANCIS D'SOUZA TRAVELEX HOLDINGS LIMITED Director 2016-03-31 CURRENT 2005-02-08 In Administration/Administrative Receiver
ANTHONY FRANCIS D'SOUZA TFP REALISATIONS PLC Director 2016-03-31 CURRENT 2013-06-12 In Administration/Administrative Receiver
ANTHONY FRANCIS D'SOUZA TRAVELEX GROUP LIMITED Director 2016-03-31 CURRENT 2000-10-13 Liquidation
JOYCE CAROLINE MORRIS TRTC23 LIMITED Director 2017-09-11 CURRENT 1997-10-28 Active
JOYCE CAROLINE MORRIS TRAVELLERS CHEQUES ENCASHMENT SERVICES LIMITED Director 2017-09-11 CURRENT 2012-11-26 Active
JOYCE CAROLINE MORRIS TGFS23 LIMITED Director 2017-09-11 CURRENT 1924-06-12 Active
JOYCE CAROLINE MORRIS TFS23 LIMITED Director 2017-09-11 CURRENT 1979-10-12 Active
SYLVAIN MARC PIGNET TP FINANCING 0 LIMITED Director 2016-12-28 CURRENT 2016-11-01 Converted / Closed
SYLVAIN MARC PIGNET INTERPAYMENT AUSTRALIA PTY LIMITED Director 2014-02-28 CURRENT 2013-01-01 Active
SYLVAIN MARC PIGNET TRTC23 LIMITED Director 2013-12-21 CURRENT 1997-10-28 Active
SYLVAIN MARC PIGNET U.S. DEPOSITS LLC Director 2008-10-24 CURRENT 2008-01-01 Active
RODERICK BARRY SUCKLING TRTC23 LIMITED Director 2017-09-11 CURRENT 1997-10-28 Active
RODERICK BARRY SUCKLING TRAVELLERS CHEQUES ENCASHMENT SERVICES LIMITED Director 2017-09-11 CURRENT 2012-11-26 Active
RODERICK BARRY SUCKLING TGFS23 LIMITED Director 2017-09-11 CURRENT 1924-06-12 Active
RODERICK BARRY SUCKLING TFS23 LIMITED Director 2017-09-11 CURRENT 1979-10-12 Active
RODERICK BARRY SUCKLING TRAVELEX FOREIGN COIN SERVICES LIMITED Director 2017-07-31 CURRENT 1994-01-05 Active
RODERICK BARRY SUCKLING TL REALISATIONS LIMITED Director 2017-07-31 CURRENT 2000-05-25 Liquidation
RODERICK BARRY SUCKLING TRAVELEX CENTRAL SERVICES LIMITED Director 2017-07-31 CURRENT 2005-03-16 Active
RODERICK BARRY SUCKLING TFP REALISATIONS PLC Director 2017-07-31 CURRENT 2013-06-12 In Administration/Administrative Receiver
RODERICK BARRY SUCKLING TGI REALISATIONS LIMITED Director 2017-07-31 CURRENT 1961-01-26 Liquidation
RODERICK BARRY SUCKLING TU REALISATIONS LIMITED Director 2017-07-31 CURRENT 1986-02-04 Liquidation

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
2024-04-09Change of details for Travelex Global and Financial Services Limited as a person with significant control on 2024-01-11
2024-03-23Compulsory strike-off action has been discontinued
2024-03-12FIRST GAZETTE notice for compulsory strike-off
2023-07-31SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2023-04-17CONFIRMATION STATEMENT MADE ON 06/04/23, WITH NO UPDATES
2023-01-03APPOINTMENT TERMINATED, DIRECTOR JOYCE CAROLINE MORRIS
2023-01-03DIRECTOR APPOINTED MR MARTIN MARCH
2023-01-03Appointment of Mr Martin March as company secretary on 2022-12-22
2023-01-03Termination of appointment of Victoria Benis-Lonsdale on 2022-12-22
2022-06-27PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2022-06-27AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2022-06-27GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2022-04-08CS01CONFIRMATION STATEMENT MADE ON 06/04/22, WITH NO UPDATES
2022-01-14Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2022-01-14Audit exemption statement of guarantee by parent company for period ending 31/12/19
2022-01-14Consolidated accounts of parent company for subsidiary company period ending 31/12/19
2022-01-14PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2022-01-14GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2022-01-14AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2022-01-11Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2022-01-11Audit exemption statement of guarantee by parent company for period ending 31/12/19
2022-01-11Audit exemption subsidiary accounts made up to 2019-12-31
2022-01-11Consolidated accounts of parent company for subsidiary company period ending 31/12/19
2022-01-11PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2022-01-11GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2022-01-11AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2021-12-16APPOINTMENT TERMINATED, DIRECTOR RODERICK BARRY SUCKLING
2021-12-16APPOINTMENT TERMINATED, DIRECTOR RODERICK BARRY SUCKLING
2021-12-16TM01APPOINTMENT TERMINATED, DIRECTOR RODERICK BARRY SUCKLING
2021-11-11GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2021-11-11AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2021-04-07CS01CONFIRMATION STATEMENT MADE ON 07/04/21, WITH NO UPDATES
2020-10-20AD01REGISTERED OFFICE CHANGED ON 20/10/20 FROM Kings Place 4th Floor, 90 York Way London N1 9AG United Kingdom
2020-08-14TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY FRANCIS D'SOUZA
2020-04-07CS01CONFIRMATION STATEMENT MADE ON 07/04/20, WITH NO UPDATES
2019-10-11PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-10-11AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-10-11GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-04-08CS01CONFIRMATION STATEMENT MADE ON 08/04/19, WITH UPDATES
2018-12-19PSC02Notification of Travelex Global and Financial Services Limited as a person with significant control on 2016-04-06
2018-12-19PSC07CESSATION OF BAVAGUTHU RAGHURAM SHETTY AS A PERSON OF SIGNIFICANT CONTROL
2018-10-03CH03SECRETARY'S DETAILS CHNAGED FOR MRS VICTORIA BENIS-LONSDALE on 2018-08-17
2018-10-02CH01Director's details changed for Miss Joyce Caroline Morris on 2017-09-11
2018-10-02TM01APPOINTMENT TERMINATED, DIRECTOR SYLVAIN MARC PIGNET
2018-10-02CH03SECRETARY'S DETAILS CHNAGED FOR MRS VICTORIA BENIS-LONSDALE on 2018-08-17
2018-08-17AP03Appointment of Mrs Victoria Benis-Lonsdale as company secretary on 2018-08-17
2018-08-17TM02Termination of appointment of Ellen Loi on 2018-08-17
2018-07-27AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-04-13LATEST SOC13/04/18 STATEMENT OF CAPITAL;GBP 50000
2018-04-13CS01CONFIRMATION STATEMENT MADE ON 13/04/18, WITH UPDATES
2017-09-12AP01DIRECTOR APPOINTED MISS JOYCE CAROLINE MORRIS
2017-09-12AP01DIRECTOR APPOINTED MR RODERICK BARRY SUCKLING
2017-06-05AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-04-04LATEST SOC04/04/17 STATEMENT OF CAPITAL;GBP 50000
2017-04-04CS01CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES
2017-03-06AP01DIRECTOR APPOINTED MR ANTHONY FRANCIS D'SOUZA
2016-12-21TM01APPOINTMENT TERMINATED, DIRECTOR MARTYN EMMERSON
2016-12-21TM01APPOINTMENT TERMINATED, DIRECTOR MARTYN EMMERSON
2016-08-15AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-13LATEST SOC13/04/16 STATEMENT OF CAPITAL;GBP 50000
2016-04-13AR0123/03/16 ANNUAL RETURN FULL LIST
2016-04-12TM02APPOINTMENT TERMINATED, SECRETARY SYLVAIN PIGNET
2016-04-12AP03SECRETARY APPOINTED MISS ELLEN LOI
2015-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTYN LEWIS EMMERSON / 01/06/2015
2015-12-03AUDAUDITOR'S RESIGNATION
2015-09-23AUDAUDITOR'S RESIGNATION
2015-06-23AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-08AD01REGISTERED OFFICE CHANGED ON 08/06/2015 FROM 65 KINGSWAY LONDON WC2B 6TD
2015-04-14LATEST SOC14/04/15 STATEMENT OF CAPITAL;GBP 50000
2015-04-14AR0115/03/15 FULL LIST
2014-05-28AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-03-25LATEST SOC25/03/14 STATEMENT OF CAPITAL;GBP 50000
2014-03-25AR0115/03/14 FULL LIST
2014-03-05AP01DIRECTOR APPOINTED MR SYLVAIN MARC PIGNET
2014-03-03TM01APPOINTMENT TERMINATED, DIRECTOR SUZANNE JOHNSTON
2014-01-02AP01DIRECTOR APPOINTED MR MARTYN LEWIS EMMERSON
2014-01-02TM01APPOINTMENT TERMINATED, DIRECTOR PETER RUSSELL
2013-08-30SH1930/08/13 STATEMENT OF CAPITAL GBP 50000
2013-08-30SH20STATEMENT BY DIRECTORS
2013-08-30CAP-SSSOLVENCY STATEMENT DATED 29/08/13
2013-08-30RES06REDUCE ISSUED CAPITAL 29/08/2013
2013-07-23AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-07AR0115/03/13 FULL LIST
2013-02-21ANNOTATIONClarification
2013-02-21RP04SECOND FILING FOR FORM TM01
2012-09-05AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-08-06TM01APPOINTMENT TERMINATED, DIRECTOR GÖTZ MÖLLER
2012-07-20AR0125/06/12 FULL LIST
2012-02-13CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER BRIAN RUSSELL / 08/02/2011
2011-11-01TM01APPOINTMENT TERMINATED, DIRECTOR ANTOON KUIJPERS
2011-11-01AP01DIRECTOR APPOINTED GÖTZ MÖLLER
2011-07-18AR0125/06/11 FULL LIST
2011-07-18CH01DIRECTOR'S CHANGE OF PARTICULARS / DRS ANTOON KUIJPERS / 26/06/2010
2011-07-15AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-07-12AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-01AR0125/06/10 FULL LIST
2010-07-01CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER BRIAN RUSSELL / 25/06/2010
2010-07-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MS SUZANNE LOUISE JOHNSTON / 25/06/2010
2010-07-01CH03SECRETARY'S CHANGE OF PARTICULARS / SYLVAIN MARC PIGNET / 25/06/2010
2009-10-14AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-10-01288cDIRECTOR'S CHANGE OF PARTICULARS / PETER RUSSELL / 21/07/2009
2009-07-27363aRETURN MADE UP TO 25/06/09; FULL LIST OF MEMBERS
2009-05-08288cDIRECTOR'S CHANGE OF PARTICULARS JULIAN ROTHWELL LOGGED FORM
2009-01-06288bAPPOINTMENT TERMINATED DIRECTOR JULIAN ROTHWELL
2008-12-30288aDIRECTOR APPOINTED PETER BRIAN RUSSELL
2008-12-30288aDIRECTOR APPOINTED SUZANNE LOUISE JOHNSTON
2008-08-04363aRETURN MADE UP TO 25/06/08; FULL LIST OF MEMBERS
2008-07-24AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-01-21288aNEW DIRECTOR APPOINTED
2008-01-14288bDIRECTOR RESIGNED
2007-10-29AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-07-12288bDIRECTOR RESIGNED
2007-07-12363aRETURN MADE UP TO 25/06/07; FULL LIST OF MEMBERS
2007-07-10288bDIRECTOR RESIGNED
2007-07-10288aNEW DIRECTOR APPOINTED
2006-11-07ELRESS366A DISP HOLDING AGM 26/09/06
2006-11-07ELRESS366A DISP HOLDING AGM 26/09/06
2006-10-24288cSECRETARY'S PARTICULARS CHANGED
2006-10-12AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-07-18363aRETURN MADE UP TO 25/06/06; FULL LIST OF MEMBERS
2005-08-17AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-07-13363sRETURN MADE UP TO 25/06/05; FULL LIST OF MEMBERS
2005-07-13288bDIRECTOR RESIGNED
2005-07-13288bDIRECTOR RESIGNED
2005-07-13288bDIRECTOR RESIGNED
2005-03-17288cDIRECTOR'S PARTICULARS CHANGED
2005-03-17288bDIRECTOR RESIGNED
2005-03-10288bDIRECTOR RESIGNED
2004-12-15363aRETURN MADE UP TO 25/06/04; NO CHANGE OF MEMBERS
2004-08-16288aNEW DIRECTOR APPOINTED
2004-06-29AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-07-01363sRETURN MADE UP TO 25/06/03; FULL LIST OF MEMBERS
2003-04-18AAFULL ACCOUNTS MADE UP TO 31/12/02
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to EURO TRAVELLERS CHEQUE NEDERLAND 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 EURO TRAVELLERS CHEQUE NEDERLAND LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
EURO TRAVELLERS CHEQUE NEDERLAND LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.429
MortgagesNumMortOutstanding0.2799
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.159
MortgagesNumMortCharges0.5493
MortgagesNumMortOutstanding0.2690
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.289

This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities n.e.c.

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

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 EURO TRAVELLERS CHEQUE NEDERLAND LIMITED

Intangible Assets
Patents
We have not found any records of EURO TRAVELLERS CHEQUE NEDERLAND LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EURO TRAVELLERS CHEQUE NEDERLAND LIMITED
Trademarks
We have not found any records of EURO TRAVELLERS CHEQUE NEDERLAND LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EURO TRAVELLERS CHEQUE NEDERLAND 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 (96090 - Other service activities n.e.c.) as EURO TRAVELLERS CHEQUE NEDERLAND LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where EURO TRAVELLERS CHEQUE NEDERLAND 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 EURO TRAVELLERS CHEQUE NEDERLAND 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 EURO TRAVELLERS CHEQUE NEDERLAND 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.