Travelport Services Limited LANGLEY


Founded in 1990, Travelport Services, classified under reg no. 02530231 is an active company. Currently registered at Axis One Axis Park SL3 8AG, Langley the company has been in the business for thirty four years. Its financial year was closed on 31st December and its latest financial statement was filed on 2021-12-31. Since 2008-06-02 Travelport Services Limited is no longer carrying the name Worldspan Services.

The company has 2 directors, namely Christopher B., Alistair R.. Of them, Alistair R. has been with the company the longest, being appointed on 1 April 2020 and Christopher B. has been with the company for the least time - from 29 April 2022. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Travelport Services Limited Address / Contact

Office Address Axis One Axis Park
Office Address2 10 Hurricane Way
Town Langley
Post code SL3 8AG
Country of origin United Kingdom

Company Information / Profile

Registration Number 02530231
Date of Incorporation Mon, 13th Aug 1990
Industry Other reservation service activities n.e.c.
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 34 years old
Account next due date Sun, 31st Dec 2023 (136 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sun, 5th May 2024 (2024-05-05)
Last confirmation statement dated Fri, 21st Apr 2023

Company staff

Christopher B.

Position: Director

Appointed: 29 April 2022

Alistair R.

Position: Director

Appointed: 01 April 2020

Marc S.

Position: Director

Appointed: 01 April 2020

Resigned: 21 October 2022

Gavin S.

Position: Secretary

Appointed: 21 December 2015

Resigned: 13 January 2017

Jason C.

Position: Director

Appointed: 02 June 2015

Resigned: 01 April 2020

Helen W.

Position: Secretary

Appointed: 19 December 2014

Resigned: 05 August 2020

Doyle D.

Position: Director

Appointed: 08 April 2014

Resigned: 02 June 2015

Timothy H.

Position: Director

Appointed: 26 July 2012

Resigned: 01 April 2020

Richard H.

Position: Director

Appointed: 20 October 2011

Resigned: 08 April 2014

Simon G.

Position: Director

Appointed: 19 September 2011

Resigned: 26 July 2012

Tadeusz O.

Position: Director

Appointed: 19 September 2011

Resigned: 20 October 2011

Maria M.

Position: Secretary

Appointed: 20 May 2010

Resigned: 19 December 2014

Eric B.

Position: Director

Appointed: 14 February 2008

Resigned: 19 September 2011

Gordon W.

Position: Director

Appointed: 14 February 2008

Resigned: 19 September 2011

Philip E.

Position: Director

Appointed: 14 February 2008

Resigned: 19 September 2011

Geoff D.

Position: Secretary

Appointed: 07 February 2008

Resigned: 20 May 2010

Kevin M.

Position: Director

Appointed: 08 March 2006

Resigned: 30 April 2008

Ninan C.

Position: Director

Appointed: 08 March 2006

Resigned: 07 February 2008

Jeffrey S.

Position: Secretary

Appointed: 23 July 2004

Resigned: 07 February 2008

Michael W.

Position: Director

Appointed: 27 February 2004

Resigned: 22 November 2004

Margaret C.

Position: Secretary

Appointed: 01 January 2004

Resigned: 23 July 2004

Douglas A.

Position: Director

Appointed: 29 June 2003

Resigned: 31 December 2003

Graham N.

Position: Director

Appointed: 01 December 2001

Resigned: 07 February 2008

Mark T.

Position: Director

Appointed: 01 May 2000

Resigned: 31 December 2004

Michael P.

Position: Director

Appointed: 01 May 2000

Resigned: 08 March 2006

Messick D.

Position: Director

Appointed: 11 December 1997

Resigned: 16 February 2004

Neil B.

Position: Secretary

Appointed: 15 March 1997

Resigned: 15 May 2000

Horgan S.

Position: Director

Appointed: 01 July 1996

Resigned: 13 June 1997

Michael B.

Position: Director

Appointed: 05 June 1995

Resigned: 31 March 1999

George C.

Position: Director

Appointed: 11 November 1993

Resigned: 05 March 1996

Timothy W.

Position: Director

Appointed: 11 November 1993

Resigned: 23 July 2004

Stuart L.

Position: Secretary

Appointed: 13 August 1993

Resigned: 15 March 1997

Lewis E.

Position: Director

Appointed: 01 February 1993

Resigned: 30 September 1995

Neil B.

Position: Director

Appointed: 05 October 1992

Resigned: 15 May 2000

Efrain Z.

Position: Director

Appointed: 13 August 1992

Resigned: 14 January 1993

Roy B.

Position: Director

Appointed: 13 August 1992

Resigned: 11 November 1993

Douglas A.

Position: Secretary

Appointed: 13 August 1992

Resigned: 31 December 2003

Calvin R.

Position: Director

Appointed: 13 August 1992

Resigned: 02 June 1995

Stuart L.

Position: Director

Appointed: 13 August 1992

Resigned: 13 August 1993

Mark M.

Position: Director

Appointed: 13 August 1992

Resigned: 11 November 1993

People with significant control

The list of persons with significant control that own or control the company consists of 2 names. As we researched, there is Travelport Global Limited from Langley, United Kingdom. This PSC is categorised as "a limited by shares", 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. Another one in the persons with significant control register is Travelport Travel Commerce Platform Limited that entered Langley, United Kingdom as the address. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Travelport Global Limited

Axis One Axis Park, 10 Hurricane Way, Langley, Berkshire, SL3 8AG, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 9060030
Notified on 16 March 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Travelport Travel Commerce Platform Limited

Axis One Axis Park, 10 Hurricane Way, Langley, Berkshire, SL3 8AG, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 9069455
Notified on 6 April 2016
Ceased on 16 March 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Worldspan Services June 2, 2008

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to 2021-12-31
filed on: 21st, June 2023
Free Download (34 pages)

Company search

Advertisements