BUSINESS TRAVEL ASSOCIATION LIMITED

Register to unlock more data on OkredoRegister

BUSINESS TRAVEL ASSOCIATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02206935

Incorporation date

18/12/1987

Size

Full

Contacts

Registered address

Registered address

22a Bank Street, Ashford, Kent TN23 1BECopy
copy info iconCopy
See on map
Latest events (Record since 18/12/1987)
dot icon07/04/2026
Termination of appointment of Louise Hutchinson-Chambers as a director on 2026-02-18
dot icon02/03/2026
Appointment of Ms Joanna Dobson as a director on 2026-02-18
dot icon27/02/2026
Termination of appointment of Adam Murray as a director on 2026-02-19
dot icon19/02/2026
Termination of appointment of Anna Watters as a director on 2026-02-19
dot icon19/02/2026
Appointment of Mrs Claire Wormersley as a director on 2026-02-19
dot icon05/02/2026
Termination of appointment of Vicki Williams as a director on 2026-02-01
dot icon23/01/2026
Confirmation statement made on 2026-01-21 with no updates
dot icon02/01/2026
Appointment of Ms Jodie Edwards-Locke as a director on 2026-01-01
dot icon02/01/2026
Termination of appointment of Francesca Giancarla Mendola as a director on 2026-01-01
dot icon09/12/2025
Appointment of Mrs Nichola Joanne Regan as a director on 2025-11-10
dot icon30/10/2025
Termination of appointment of Mervyn John Williamson as a secretary on 2025-09-30
dot icon30/10/2025
Termination of appointment of Mervyn John Williamson as a director on 2025-09-30
dot icon30/10/2025
Termination of appointment of Patrick Martin Mcdonagh as a director on 2025-09-30
dot icon30/10/2025
Termination of appointment of Varinder Atwal as a director on 2025-10-14
dot icon30/10/2025
Termination of appointment of James Parkhouse as a director on 2025-10-30
dot icon30/10/2025
Appointment of Mrs Donna Marie Fitzgerald as a director on 2025-09-30
dot icon30/10/2025
Appointment of Mrs Louise Hutchinson-Chambers as a director on 2025-09-30
dot icon15/09/2025
Full accounts made up to 2024-12-31
dot icon26/07/2025
Appointment of Mrs Anna Watters as a director on 2025-07-01
dot icon08/07/2025
Appointment of Mrs Joanna Michelle Greenfield as a director on 2025-07-01
dot icon08/07/2025
Appointment of Mr Gary Povey as a director on 2025-07-01
dot icon08/07/2025
Termination of appointment of Rachel Jade Tonge as a director on 2025-07-01
dot icon03/06/2025
Director's details changed for Mrs Francesca Moro on 2025-04-02
dot icon07/04/2025
Appointment of Mr James Parkhouse as a director on 2025-04-02
dot icon07/04/2025
Appointment of Mrs Francesca Moro as a director on 2025-04-02
dot icon28/03/2025
Termination of appointment of Suzanne Helen Horner as a director on 2025-03-26
dot icon21/01/2025
Confirmation statement made on 2025-01-21 with no updates
dot icon16/10/2024
Termination of appointment of James Fernando Diaz as a director on 2024-10-16
dot icon26/09/2024
Full accounts made up to 2023-12-31
dot icon20/05/2024
Termination of appointment of Kieran Charles Hartwell as a director on 2024-05-20
dot icon08/05/2024
Termination of appointment of Maria Baty as a director on 2024-05-08
dot icon22/02/2024
Registered office address changed from New Stone Hill Farm Stone Hill Road Egerton Ashford Kent TN27 9DU England to 22a Bank Street Ashford Kent TN23 1BE on 2024-02-22
dot icon12/02/2024
Confirmation statement made on 2024-02-07 with no updates
dot icon02/10/2023
Appointment of Mrs Vicki Williams as a director on 2023-09-15
dot icon02/10/2023
Appointment of Mrs Rachel Jade Tonge as a director on 2023-09-15
dot icon02/10/2023
Appointment of Mr James Fernando Diaz as a director on 2023-09-15
dot icon20/09/2023
Termination of appointment of Katherine Helen Gershon as a director on 2023-09-08
dot icon20/09/2023
Termination of appointment of Adam James Knights as a director on 2023-09-08
dot icon18/09/2023
Full accounts made up to 2022-12-31
dot icon11/04/2023
Registered office address changed from Suite 1 Lower Ground Floor One George Yard London EC3V 9DF England to New Stone Hill Farm Stone Hill Road Egerton Ashford Kent TN27 9DU on 2023-04-11
dot icon06/04/2023
Termination of appointment of James Parkhouse as a director on 2023-04-05
dot icon08/02/2023
Confirmation statement made on 2023-02-07 with no updates
dot icon07/10/2022
Appointment of Mr Kevin John Harrison as a director on 2022-09-26
dot icon06/10/2022
Appointment of Mr Kieran Hartwell as a director on 2022-09-26
dot icon06/10/2022
Appointment of Mr Adam Murray as a director on 2022-09-26
dot icon06/10/2022
Appointment of Mr Murray John Burnett as a director on 2022-09-26
dot icon06/10/2022
Termination of appointment of Michael Raymond Gibbs as a director on 2022-09-26
dot icon06/10/2022
Termination of appointment of Richard James Boardman as a director on 2022-09-26
dot icon06/10/2022
Termination of appointment of Chris Adrian Galanty as a director on 2022-09-26
dot icon21/09/2022
Full accounts made up to 2021-12-31
dot icon28/06/2022
Termination of appointment of Steven Robert Barrass as a director on 2022-06-01
dot icon11/02/2022
Confirmation statement made on 2022-02-07 with no updates
dot icon28/09/2021
Accounts for a small company made up to 2020-12-31
dot icon16/08/2021
Appointment of Mr Adam James Knights as a director on 2021-03-12
dot icon03/06/2021
Director's details changed for Mr Mervyn John Williamson on 2021-06-01
dot icon03/06/2021
Secretary's details changed for Mervyn John Williamson on 2021-06-01
dot icon03/06/2021
Registered office address changed from Butler House 177/8 Tottenham Court Road London W1T 7NY England to Suite 1 Lower Ground Floor One George Yard London EC3V 9DF on 2021-06-03
dot icon03/06/2021
Director's details changed for Mr Steven Robert Barrass on 2021-06-01
dot icon03/06/2021
Director's details changed for Mr Patrick Martin Mcdonagh on 2021-06-01
dot icon03/06/2021
Director's details changed for Mr Richard James Boardman on 2021-06-01
dot icon03/06/2021
Director's details changed for Mr Saad Hassan Hammad on 2021-06-01
dot icon01/06/2021
Termination of appointment of Adam James Knights as a director on 2021-03-11
dot icon07/04/2021
Termination of appointment of Adam Colin Kirby White as a director on 2021-03-08
dot icon10/03/2021
Appointment of Ms Varinder Atwal as a director on 2021-03-01
dot icon12/02/2021
Confirmation statement made on 2021-02-07 with no updates
dot icon04/02/2021
Appointment of Mr Chris Adrian Galanty as a director on 2021-02-01
dot icon03/02/2021
Appointment of Ms Katherine Helen Gershon as a director on 2021-02-01
dot icon03/02/2021
Termination of appointment of Polly Nicola Smoothy as a director on 2021-02-01
dot icon25/01/2021
Termination of appointment of Andrew Clarke as a director on 2020-12-01
dot icon14/12/2020
Accounts for a small company made up to 2019-12-31
dot icon18/05/2020
Confirmation statement made on 2020-02-07 with no updates
dot icon11/05/2020
Appointment of Miss Polly Nicola Smoothy as a director on 2019-07-01
dot icon24/04/2020
Termination of appointment of Trevor James Elswood as a director on 2019-11-14
dot icon03/04/2020
Appointment of Mr James Parkhouse as a director on 2020-01-17
dot icon03/04/2020
Appointment of Mr Adam James Knights as a director on 2020-01-17
dot icon03/04/2020
Appointment of Mr Saad Hassan Hammad as a director on 2020-01-17
dot icon03/04/2020
Appointment of Mr Douglas O'neill as a director on 2020-01-17
dot icon28/02/2020
Termination of appointment of Gary Derek Mcleod as a director on 2020-02-24
dot icon17/12/2019
Resolutions
dot icon12/12/2019
Termination of appointment of John Barry O'sullivan as a director on 2019-12-06
dot icon09/12/2019
Resolutions
dot icon09/12/2019
Change of name notice
dot icon27/09/2019
Accounts for a small company made up to 2018-12-31
dot icon13/09/2019
Termination of appointment of Clive Richard Wratten as a director on 2019-09-01
dot icon13/09/2019
Termination of appointment of Edwin Paul Allan as a director on 2019-09-01
dot icon03/04/2019
Confirmation statement made on 2019-02-07 with no updates
dot icon03/04/2019
Appointment of Mr Steven Robert Barrass as a director on 2019-01-31
dot icon03/04/2019
Appointment of Mrs Maria Baty as a director on 2019-01-31
dot icon21/02/2019
Termination of appointment of Polly Nicola Smoothy as a director on 2019-02-12
dot icon05/02/2019
Appointment of Mr John Barry O'sullivan as a director on 2019-01-01
dot icon08/08/2018
Termination of appointment of Anthony Edward Rissbrook as a director on 2018-07-19
dot icon08/06/2018
Appointment of Gary Derek Mcleod as a director on 2018-06-01
dot icon08/06/2018
Director's details changed for Mr Patrick Martin Mcdonagh on 2018-06-01
dot icon08/06/2018
Director's details changed for Mr Andrew Clarke on 2018-06-01
dot icon08/06/2018
Director's details changed for Mr Mervyn John Williamson on 2018-06-01
dot icon08/06/2018
Termination of appointment of Ajaya Gordhandas Sodha as a director on 2018-05-31
dot icon08/06/2018
Director's details changed for Mr Richard James Boardman on 2018-06-01
dot icon08/06/2018
Director's details changed for Mr Edwin Paul Allan on 2018-06-01
dot icon08/06/2018
Secretary's details changed for Mervyn John Williamson on 2018-06-01
dot icon08/06/2018
Current accounting period extended from 2018-10-31 to 2018-12-31
dot icon27/02/2018
Confirmation statement made on 2018-02-07 with no updates
dot icon27/02/2018
Termination of appointment of Graham John Ramsey as a director on 2018-01-24
dot icon07/02/2018
Full accounts made up to 2017-10-31
dot icon31/10/2017
Appointment of Mr Trevor James Elswood as a director on 2017-02-01
dot icon30/10/2017
Appointment of Mr Clive Richard Wratten as a director on 2017-02-01
dot icon30/10/2017
Appointment of Mr Patrick Martin Mcdonagh as a director on 2017-02-01
dot icon30/10/2017
Appointment of Mrs Suzanne Helen Horner as a director on 2017-02-01
dot icon24/05/2017
Appointment of Mr Andrew Clarke as a director on 2017-02-01
dot icon24/05/2017
Appointment of Mr Michael Raymond Gibbs as a director on 2017-02-01
dot icon24/05/2017
Appointment of Miss Polly Nicola Smoothy as a director on 2017-02-01
dot icon21/03/2017
Full accounts made up to 2016-10-31
dot icon27/02/2017
Resolutions
dot icon24/02/2017
Confirmation statement made on 2017-02-07 with updates
dot icon07/02/2017
Termination of appointment of Katherine Cook as a director on 2016-03-31
dot icon07/02/2017
Termination of appointment of David Charles Moore as a director on 2017-01-25
dot icon07/02/2017
Termination of appointment of Peter John Drummond as a director on 2017-01-25
dot icon07/02/2017
Termination of appointment of Stephen David Allen as a director on 2017-02-01
dot icon07/02/2017
Termination of appointment of David Anthony Giles as a director on 2017-01-25
dot icon17/10/2016
Registered office address changed from Euston Fitzrovia 85 Tottenham Court Road London W1T 4TQ to Butler House 177/8 Tottenham Court Road London W1T 7NY on 2016-10-17
dot icon09/03/2016
Annual return made up to 2016-02-07 no member list
dot icon02/02/2016
Full accounts made up to 2015-10-31
dot icon07/05/2015
Director's details changed for Mr Anthony Edward Rissbrook on 2015-05-01
dot icon30/04/2015
Termination of appointment of Andrew John Hibbert as a director on 2015-02-02
dot icon30/04/2015
Termination of appointment of Michael John Hare as a director on 2015-02-02
dot icon27/04/2015
Annual return made up to 2015-02-07 no member list
dot icon24/04/2015
Appointment of Ms Katherine Cook as a director on 2015-02-01
dot icon02/04/2015
Appointment of Mr Richard James Boardman as a director on 2015-02-01
dot icon24/03/2015
Appointment of Mr Stephen David Allen as a director on 2015-02-01
dot icon21/02/2015
Full accounts made up to 2014-10-31
dot icon01/12/2014
Termination of appointment of Stephen David Allen as a director on 2014-09-30
dot icon25/03/2014
Appointment of Mr Andrew John Hibbert as a director
dot icon25/03/2014
Termination of appointment of Richard Boardman as a director
dot icon10/03/2014
Full accounts made up to 2013-10-31
dot icon26/02/2014
Annual return made up to 2014-02-07 no member list
dot icon26/02/2014
Director's details changed for Steven David Allen on 2014-02-01
dot icon30/04/2013
Appointment of Mr David Anthony Giles as a director
dot icon23/04/2013
Annual return made up to 2013-02-07 no member list
dot icon22/04/2013
Termination of appointment of Paula Cullen as a director
dot icon10/12/2012
Full accounts made up to 2012-10-31
dot icon30/10/2012
Appointment of Mr Adam Colin Kirby White as a director
dot icon30/10/2012
Termination of appointment of Maurice Veronique as a director
dot icon08/08/2012
Appointment of Mervyn John Williamson as a secretary
dot icon08/08/2012
Termination of appointment of Anne Godfrey as a secretary
dot icon14/03/2012
Termination of appointment of Alan Spence as a director
dot icon14/03/2012
Annual return made up to 2012-02-07 no member list
dot icon14/03/2012
Director's details changed for Mr Edwin Paul Allan on 2011-02-08
dot icon14/03/2012
Director's details changed for Cullen Paula on 2012-02-06
dot icon29/02/2012
Appointment of Steven David Allen as a director
dot icon29/02/2012
Appointment of David Charles Moore as a director
dot icon29/02/2012
Appointment of Cullen Paula as a director
dot icon22/02/2012
Termination of appointment of Andrew Waller as a director
dot icon13/02/2012
Full accounts made up to 2011-10-31
dot icon21/03/2011
Annual return made up to 2011-02-07 no member list
dot icon18/03/2011
Appointment of Mr Mervyn John Williamson as a director
dot icon18/03/2011
Director's details changed for Mr Edwin Paul Allan on 2011-02-06
dot icon18/01/2011
Full accounts made up to 2010-10-31
dot icon21/04/2010
Annual return made up to 2010-02-07 no member list
dot icon24/02/2010
Termination of appointment of Philip Carlisle as a secretary
dot icon24/02/2010
Appointment of Anne Catherine Godfrey as a secretary
dot icon10/02/2010
Registered office address changed from 1St Floor Queens House 180-182 Tottenham Court Road London W1T 7PD on 2010-02-10
dot icon05/02/2010
Termination of appointment of Patricia Fauvel as a director
dot icon05/02/2010
Termination of appointment of Derek Barlow as a director
dot icon05/02/2010
Termination of appointment of Adam White as a director
dot icon01/02/2010
Appointment of Peter John Drummond as a director
dot icon01/02/2010
Appointment of Mr Anthony Edward Rissbrook as a director
dot icon24/12/2009
Full accounts made up to 2009-10-31
dot icon05/12/2009
Termination of appointment of Simone Mcgetrick as a director
dot icon11/02/2009
Annual return made up to 07/02/09
dot icon11/02/2009
Appointment terminated director graham flack
dot icon08/02/2009
Director appointed ajax sodha
dot icon08/02/2009
Director appointed adam white
dot icon22/12/2008
Appointment terminate, director sally shervington logged form
dot icon21/12/2008
Full accounts made up to 2008-10-31
dot icon07/07/2008
Appointment terminated director michael platt
dot icon06/03/2008
Director appointed andrew john waller
dot icon11/02/2008
Annual return made up to 07/02/08
dot icon11/02/2008
Director resigned
dot icon07/01/2008
Full accounts made up to 2007-10-31
dot icon08/11/2007
New director appointed
dot icon28/02/2007
New director appointed
dot icon21/02/2007
Annual return made up to 07/02/07
dot icon24/01/2007
Full accounts made up to 2006-10-31
dot icon16/11/2006
Director's particulars changed
dot icon16/11/2006
Director resigned
dot icon14/07/2006
New director appointed
dot icon04/07/2006
New director appointed
dot icon04/07/2006
New director appointed
dot icon04/07/2006
New director appointed
dot icon29/03/2006
Annual return made up to 07/02/06
dot icon27/03/2006
Full accounts made up to 2005-10-31
dot icon21/12/2005
Director resigned
dot icon08/04/2005
Particulars of mortgage/charge
dot icon11/03/2005
Registered office changed on 11/03/05 from: artillery house, artillery row, london, SW1P 1RT
dot icon14/02/2005
Annual return made up to 07/02/05
dot icon03/02/2005
Certificate of change of name
dot icon30/12/2004
Full accounts made up to 2004-10-31
dot icon03/03/2004
New director appointed
dot icon03/03/2004
Director resigned
dot icon20/02/2004
Annual return made up to 07/02/04
dot icon23/12/2003
Full accounts made up to 2003-10-31
dot icon08/03/2003
New director appointed
dot icon27/02/2003
Annual return made up to 07/02/03
dot icon04/02/2003
Full accounts made up to 2002-10-31
dot icon15/02/2002
Annual return made up to 07/02/02
dot icon15/02/2002
New director appointed
dot icon28/01/2002
Full accounts made up to 2001-10-31
dot icon17/07/2001
New director appointed
dot icon17/07/2001
New director appointed
dot icon17/07/2001
Director resigned
dot icon17/07/2001
Director resigned
dot icon10/04/2001
Annual return made up to 22/01/01
dot icon29/01/2001
Full accounts made up to 2000-10-31
dot icon23/02/2000
Annual return made up to 07/02/00
dot icon23/02/2000
New director appointed
dot icon23/02/2000
New director appointed
dot icon23/02/2000
New director appointed
dot icon25/01/2000
Full accounts made up to 1999-10-31
dot icon20/04/1999
Annual return made up to 07/02/99
dot icon13/04/1999
Director resigned
dot icon22/03/1999
New director appointed
dot icon19/01/1999
Full accounts made up to 1998-10-31
dot icon21/04/1998
Annual return made up to 07/02/98
dot icon15/04/1998
New director appointed
dot icon15/04/1998
New director appointed
dot icon14/04/1998
Director resigned
dot icon14/04/1998
Director resigned
dot icon04/01/1998
Full accounts made up to 1997-10-31
dot icon01/07/1997
Full accounts made up to 1996-10-31
dot icon28/04/1997
Annual return made up to 07/02/97
dot icon18/02/1997
New director appointed
dot icon18/02/1997
Director resigned
dot icon10/12/1996
Secretary resigned
dot icon06/05/1996
New director appointed
dot icon22/04/1996
New secretary appointed
dot icon08/02/1996
Full accounts made up to 1995-10-31
dot icon31/01/1996
New director appointed
dot icon31/01/1996
Annual return made up to 07/02/96
dot icon02/05/1995
Registered office changed on 02/05/95 from: premier house, 10 greycoat place, london, SW1P 1SB
dot icon08/02/1995
New director appointed
dot icon08/02/1995
Annual return made up to 07/02/95
dot icon04/01/1995
Full accounts made up to 1994-10-31
dot icon22/06/1994
Memorandum and Articles of Association
dot icon07/03/1994
Annual return made up to 07/02/94
dot icon07/03/1994
New director appointed
dot icon25/02/1994
New director appointed
dot icon24/02/1994
Resolutions
dot icon02/02/1994
Full accounts made up to 1993-10-31
dot icon24/05/1993
Annual return made up to 07/02/93
dot icon16/03/1993
New director appointed
dot icon16/03/1993
New director appointed
dot icon27/01/1993
Full accounts made up to 1992-10-31
dot icon07/02/1992
Annual return made up to 07/02/92
dot icon04/02/1992
Director resigned;new director appointed
dot icon04/02/1992
Director resigned
dot icon04/02/1992
New director appointed
dot icon03/02/1992
Director resigned
dot icon07/01/1992
Full accounts made up to 1991-10-31
dot icon23/09/1991
Group accounts for a small company made up to 1990-10-31
dot icon10/06/1991
Annual return made up to 07/02/91
dot icon12/03/1991
Director resigned
dot icon17/02/1991
New director appointed
dot icon17/02/1991
Director resigned
dot icon12/02/1991
New director appointed
dot icon05/04/1990
Director resigned
dot icon30/03/1990
Annual return made up to 07/02/90
dot icon06/03/1990
Director's particulars changed
dot icon20/02/1990
New director appointed
dot icon12/01/1990
New director appointed
dot icon04/01/1990
Accounts for a small company made up to 1989-10-31
dot icon04/10/1989
Director resigned
dot icon15/08/1989
Director resigned
dot icon15/08/1989
New director appointed
dot icon26/07/1989
Accounts for a small company made up to 1988-10-31
dot icon20/07/1989
Director resigned
dot icon20/07/1989
New director appointed
dot icon13/03/1989
Annual return made up to 08/02/89
dot icon09/03/1989
New director appointed
dot icon09/03/1989
New director appointed
dot icon09/03/1989
New director appointed
dot icon09/03/1989
New director appointed
dot icon03/03/1989
Director resigned
dot icon03/03/1989
Director resigned
dot icon03/03/1989
Resolutions
dot icon10/03/1988
Accounting reference date notified as 31/10
dot icon18/12/1987
Miscellaneous
dot icon18/12/1987
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
21/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
992.15K
-
0.00
1.16M
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

31
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Baty, Maria
Director
31/01/2019 - 08/05/2024
13
O'neill, Douglas
Director
17/01/2020 - Present
15
Edwards-Locke, Jodie
Director
01/01/2026 - Present
-
O'sullivan, John Barry
Director
01/01/2019 - 06/12/2019
11
Williamson, Mervyn John
Director
18/01/2011 - 30/09/2025
30

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BUSINESS TRAVEL ASSOCIATION LIMITED

BUSINESS TRAVEL ASSOCIATION LIMITED is an(a) Active company incorporated on 18/12/1987 with the registered office located at 22a Bank Street, Ashford, Kent TN23 1BE. There are currently 11 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BUSINESS TRAVEL ASSOCIATION LIMITED?

toggle

BUSINESS TRAVEL ASSOCIATION LIMITED is currently Active. It was registered on 18/12/1987 .

Where is BUSINESS TRAVEL ASSOCIATION LIMITED located?

toggle

BUSINESS TRAVEL ASSOCIATION LIMITED is registered at 22a Bank Street, Ashford, Kent TN23 1BE.

What does BUSINESS TRAVEL ASSOCIATION LIMITED do?

toggle

BUSINESS TRAVEL ASSOCIATION LIMITED operates in the Activities of professional membership organisations (94.12 - SIC 2007) sector.

What is the latest filing for BUSINESS TRAVEL ASSOCIATION LIMITED?

toggle

The latest filing was on 07/04/2026: Termination of appointment of Louise Hutchinson-Chambers as a director on 2026-02-18.