Travellers Cheque Associates Limited LONDON


Travellers Cheque Associates started in year 1981 as Private Limited Company with registration number 01591555. The Travellers Cheque Associates company has been functioning successfully for fourty three years now and its status is active. The firm's office is based in London at Belgrave House. Postal code: SW1W 9AX.

At the moment there are 2 directors in the the firm, namely Swati G. and Elizabeth S.. In addition one secretary - Gurinderjit G. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Travellers Cheque Associates Limited Address / Contact

Office Address Belgrave House
Office Address2 76 Buckingham Palace Road
Town London
Post code SW1W 9AX
Country of origin United Kingdom

Company Information / Profile

Registration Number 01591555
Date of Incorporation Thu, 15th Oct 1981
Industry Financial intermediation not elsewhere classified
End of financial Year 31st December
Company age 43 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 14th Apr 2024 (2024-04-14)
Last confirmation statement dated Fri, 31st Mar 2023

Company staff

Swati G.

Position: Director

Appointed: 23 August 2022

Gurinderjit G.

Position: Secretary

Appointed: 21 August 2021

Elizabeth S.

Position: Director

Appointed: 19 June 2019

Sameer A.

Position: Director

Appointed: 14 August 2020

Resigned: 15 September 2022

David M.

Position: Secretary

Appointed: 04 October 2018

Resigned: 20 August 2021

Nicholas B.

Position: Director

Appointed: 29 August 2016

Resigned: 29 June 2020

Richard W.

Position: Secretary

Appointed: 19 May 2016

Resigned: 13 August 2018

Timothy M.

Position: Director

Appointed: 20 April 2016

Resigned: 28 June 2019

Siu-Ying H.

Position: Director

Appointed: 07 September 2015

Resigned: 18 March 2016

Gregory C.

Position: Director

Appointed: 01 October 2014

Resigned: 29 August 2016

Charles K.

Position: Director

Appointed: 20 May 2014

Resigned: 24 April 2015

Jeffrey P.

Position: Director

Appointed: 22 February 2013

Resigned: 20 May 2014

Philip R.

Position: Director

Appointed: 01 February 2013

Resigned: 01 October 2014

Brian T.

Position: Director

Appointed: 22 May 2012

Resigned: 20 August 2018

Jatin P.

Position: Director

Appointed: 12 April 2010

Resigned: 31 December 2012

James C.

Position: Director

Appointed: 08 January 2010

Resigned: 22 February 2013

Edward C.

Position: Director

Appointed: 20 February 2009

Resigned: 20 April 2016

Margo S.

Position: Director

Appointed: 05 February 2009

Resigned: 10 April 2014

David R.

Position: Director

Appointed: 12 June 2008

Resigned: 30 April 2012

Kirsteen B.

Position: Director

Appointed: 01 April 2008

Resigned: 20 February 2009

Scott S.

Position: Secretary

Appointed: 18 February 2008

Resigned: 10 April 2008

Timothy M.

Position: Secretary

Appointed: 18 February 2008

Resigned: 20 April 2016

Scott S.

Position: Director

Appointed: 18 February 2008

Resigned: 22 May 2009

Christopher L.

Position: Director

Appointed: 18 February 2008

Resigned: 12 December 2008

Colin W.

Position: Director

Appointed: 26 June 2007

Resigned: 06 March 2008

Simonetta R.

Position: Director

Appointed: 02 May 2007

Resigned: 03 April 2008

Jonathan W.

Position: Director

Appointed: 31 December 2006

Resigned: 08 March 2011

Richard P.

Position: Director

Appointed: 05 December 2006

Resigned: 18 February 2008

Scott G.

Position: Secretary

Appointed: 28 June 2006

Resigned: 18 February 2008

Michael V.

Position: Director

Appointed: 28 June 2006

Resigned: 23 December 2008

Paul P.

Position: Director

Appointed: 07 November 2005

Resigned: 26 June 2007

Alan S.

Position: Director

Appointed: 01 May 2005

Resigned: 28 June 2006

Seamus S.

Position: Director

Appointed: 07 December 2004

Resigned: 31 December 2006

Stefan H.

Position: Director

Appointed: 07 December 2004

Resigned: 05 December 2006

William K.

Position: Director

Appointed: 07 December 2004

Resigned: 30 April 2007

Edward C.

Position: Secretary

Appointed: 01 November 2003

Resigned: 28 June 2006

David G.

Position: Director

Appointed: 24 July 2003

Resigned: 07 December 2004

Jayne M.

Position: Secretary

Appointed: 21 July 2003

Resigned: 31 October 2003

Raymond B.

Position: Secretary

Appointed: 31 March 2003

Resigned: 21 July 2003

William J.

Position: Director

Appointed: 31 March 2003

Resigned: 07 December 2004

Paolo F.

Position: Director

Appointed: 29 November 2002

Resigned: 18 February 2008

Valerie S.

Position: Director

Appointed: 01 June 2002

Resigned: 07 December 2004

Barbara F.

Position: Director

Appointed: 30 September 2001

Resigned: 01 June 2002

John S.

Position: Director

Appointed: 08 September 2000

Resigned: 07 November 2005

Peter A.

Position: Director

Appointed: 26 June 2000

Resigned: 24 July 2003

Susan K.

Position: Director

Appointed: 17 December 1999

Resigned: 30 September 2001

James B.

Position: Director

Appointed: 04 December 1998

Resigned: 07 July 1999

Robin C.

Position: Director

Appointed: 29 July 1998

Resigned: 18 February 2008

John D.

Position: Director

Appointed: 26 September 1997

Resigned: 07 December 2004

Henry A.

Position: Director

Appointed: 20 December 1996

Resigned: 04 December 1998

Peter M.

Position: Director

Appointed: 18 April 1996

Resigned: 23 June 2000

Richard K.

Position: Director

Appointed: 17 April 1996

Resigned: 29 July 1998

David J.

Position: Director

Appointed: 19 January 1996

Resigned: 31 December 2002

Hugh N.

Position: Secretary

Appointed: 01 July 1995

Resigned: 31 March 2003

Philip B.

Position: Director

Appointed: 02 February 1995

Resigned: 18 April 1996

Ronald H.

Position: Director

Appointed: 31 August 1994

Resigned: 04 April 1996

Jurgen A.

Position: Director

Appointed: 26 May 1994

Resigned: 20 December 1996

Stanley C.

Position: Director

Appointed: 26 May 1994

Resigned: 19 January 1996

Carl L.

Position: Director

Appointed: 07 December 1993

Resigned: 26 September 1997

Colin F.

Position: Director

Appointed: 05 May 1993

Resigned: 08 September 2000

Louise S.

Position: Director

Appointed: 22 January 1993

Resigned: 02 January 1995

John C.

Position: Director

Appointed: 10 April 1992

Resigned: 26 May 1994

Howard M.

Position: Director

Appointed: 31 March 1992

Resigned: 29 November 2002

Paul N.

Position: Director

Appointed: 31 March 1992

Resigned: 31 March 2003

Iain T.

Position: Director

Appointed: 31 March 1992

Resigned: 31 December 1992

James L.

Position: Director

Appointed: 31 March 1992

Resigned: 07 December 1993

Alain B.

Position: Director

Appointed: 31 March 1992

Resigned: 10 April 1992

Timothy G.

Position: Director

Appointed: 31 March 1992

Resigned: 26 May 1994

Gerald S.

Position: Director

Appointed: 31 March 1992

Resigned: 05 May 1993

John B.

Position: Director

Appointed: 31 March 1992

Resigned: 26 May 1994

David A.

Position: Secretary

Appointed: 31 March 1992

Resigned: 30 June 1995

People with significant control

The list of persons with significant control who own or have control over the company consists of 2 names. As BizStats found, there is American Express Company from New York, United States. This PSC is categorised as "a corporation", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Lloyds Bank Plc that put London, England as the address. This PSC has a legal form of "a public limited company", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights.

American Express Company

200 Vesey Street, New York, NY 10285, United States

Legal authority New York Business Corporation Law
Legal form Corporation
Country registered Usa
Place registered New York State Department Of State, Division Of Corporations
Registration number 188055
Notified on 30 June 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Lloyds Bank Plc

25 Gresham Street, London, EC2V 7HN, England

Legal authority Companies Act 2006
Legal form Public Limited Company
Country registered England & Wales
Place registered Companies House
Registration number 00002065
Notified on 30 June 2016
Ceased on 29 June 2020
Nature of control: 25-50% voting rights
25-50% shares

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Small company accounts made up to 31st December 2022
filed on: 13th, June 2023
Free Download (28 pages)

Company search

Advertisements