Thame
Oxon
OX9 3AT
Director Name | Jon William Mortimore |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 October 2003(22 years, 11 months after company formation) |
Appointment Duration | 7 years, 3 months (closed 18 January 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sleepy Hollow Aylesbury Road Thame Oxon OX9 3AT |
Secretary Name | Jon William Mortimore |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 October 2003(22 years, 11 months after company formation) |
Appointment Duration | 7 years, 3 months (closed 18 January 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sleepy Hollow Aylesbury Road Thame Oxon OX9 3AT |
Director Name | Guy Paul Cuthbert Parsons |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 2004(24 years, 1 month after company formation) |
Appointment Duration | 6 years, 1 month (closed 18 January 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sleepy Hollow Aylesbury Road Thame Oxon OX9 3AT |
Director Name | Mr Paul Victor Harvey |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 November 2006(26 years after company formation) |
Appointment Duration | 4 years, 2 months (closed 18 January 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Sleepy Hollow Aylesbury Road Thame Oxon OX9 3AT |
Secretary Name | A G Secretarial Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 02 May 2005(24 years, 6 months after company formation) |
Appointment Duration | 5 years, 8 months (closed 18 January 2011) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Director Name | Norman Lovett |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1991(10 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 January 1995) |
Role | Company Director |
Correspondence Address | 25 Balmoral Way Belmont Surrey |
Director Name | Dennis Hearn |
---|---|
Date of Birth | September 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1991(10 years, 10 months after company formation) |
Appointment Duration | 3 weeks, 6 days (resigned 21 October 1991) |
Role | Deputy Chief Executive Forte Plc |
Correspondence Address | Bishops Platt Norlands Lane Thorpe Surrey TW20 8SS |
Director Name | Alan John Hearn |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1991(10 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 30 September 1994) |
Role | Managing Director Forte Hotels |
Correspondence Address | Tylecroft 29 Woodchester Park Knotty Green Beaconsfield Buckinghamshire HP9 2TU |
Director Name | Alan John Hearn |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1991(10 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 30 September 1994) |
Role | Managing Director Forte Hotels |
Correspondence Address | Tylecroft 29 Woodchester Park Knotty Green Beaconsfield Buckinghamshire HP9 2TU |
Director Name | Alfonso Giannuzzi |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1991(10 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 January 1995) |
Role | Managing Director |
Correspondence Address | Apartment 68 New River Head 173 Rosebery Avenue London EC1R 4UN |
Secretary Name | Roy John Peter Sims |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 September 1991(10 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 15 April 1994) |
Role | Company Director |
Correspondence Address | 6 Star Hill Drive Churt Farnham Surrey GU10 2HP |
Director Name | Jonathan Geoffrey Edis-Bates |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1992(12 years after company formation) |
Appointment Duration | 2 months (resigned 29 January 1993) |
Role | Group Company Secretary Forte Plc |
Country of Residence | England |
Correspondence Address | The Croft Chalfont Lane Chorleywood Rickmansworth Hertfordshire WD3 5PP |
Director Name | Peter Grattan Clayton |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1992(12 years, 1 month after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 29 January 1993) |
Role | Group Financial Controller Forte Plc |
Country of Residence | Scotland |
Correspondence Address | 17 Coltbridge Gardens Edinburgh EH12 6AQ Scotland |
Secretary Name | Mrs Helen Jane Tautz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 1994(13 years, 5 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 30 January 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 South Crescent Prittlewell Southend On Sea Essex SS2 6TA |
Secretary Name | Mr Jeremy Peter Small |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 1994(13 years, 5 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 25 November 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cherry Trees West Heath Pirbright Surrey GU24 0JQ |
Director Name | Mrs Helen Jane Tautz |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1995(14 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 22 July 1996) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 30 South Crescent Prittlewell Southend On Sea Essex SS2 6TA |
Director Name | John Michael Mills |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1995(14 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 14 May 1996) |
Role | Chartered Secretary |
Correspondence Address | 33 Peplins Way Brookmans Park Hertfordshire AL9 7UR |
Secretary Name | Fiona Maria Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 1995(14 years, 3 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 05 January 1996) |
Role | Company Director |
Correspondence Address | 85 Ravensmede Way Chiswick London W4 1TQ |
Director Name | David John Stevens |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1995(15 years after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 31 March 1996) |
Role | Group Legal Director |
Correspondence Address | 42 Burghley Road Wimbledon London SW19 5HN |
Secretary Name | Sarah Louise Osborne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 November 1995(15 years after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 03 May 1996) |
Role | Company Director |
Correspondence Address | Flat 4 75 Madeley Road Ealing London W5 2LT |
Secretary Name | Benedict John Spurway Mathews |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 1996(15 years, 2 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 16 August 1996) |
Role | Company Director |
Correspondence Address | Flat 3 39 Lower Teddington Road Hampton Wick Surrey KT1 4HQ |
Secretary Name | Mr Timothy Charles Mason |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 2000(19 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 04 February 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 231 Station Road Knowle Solihull West Midlands B93 0PU |
Director Name | Simon Charles Turl |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2003(22 years, 3 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 29 August 2003) |
Role | Company Director |
Correspondence Address | Arden House Eastwell Road Scalford Leicestershire LE14 4SS |
Director Name | Mr Kevin David Jackson |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2003(22 years, 3 months after company formation) |
Appointment Duration | 4 months (resigned 11 June 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Field House 147 Main Street Sutton Bonington Loughborough LE12 5PE |
Secretary Name | Mr Kevin David Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 2003(22 years, 3 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 27 March 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Field House 147 Main Street Sutton Bonington Loughborough LE12 5PE |
Director Name | Christopher Michael Hicks |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2003(22 years, 4 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 15 October 2003) |
Role | Accountant |
Correspondence Address | Valpy Cottage 3 St Andrews Road Reading Berkshire RG4 7PH |
Secretary Name | Christopher Michael Hicks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 2003(22 years, 4 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 15 October 2003) |
Role | Accountant |
Correspondence Address | Valpy Cottage 3 St Andrews Road Reading Berkshire RG4 7PH |
Director Name | Mr Harry Turner |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2003(22 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 11 September 2006) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | Shepherds Cottage The Vale Golf & Country Club Bishampton Fields Bishampton Near Pershore Worcestershire WR10 2LZ |
Director Name | Forte (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 1996(15 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 17 July 1998) |
Correspondence Address | 166 High Holborn London WC1V 6TT |
Secretary Name | Forte Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 1996(15 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 23 October 2000) |
Correspondence Address | 166 High Holborn London WC1V 6TT |
Director Name | Travelrest Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 2001(20 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 04 February 2003) |
Correspondence Address | Parklands Court 24 Parklands Birmingham Great Park Rubery Birmingham West Midlands B45 9PZ |
Registered Address | 100 Barbirolli Square Manchester M2 3AB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 5 other UK companies use this postal address |
Latest Accounts | 31 December 2008 (15 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
18 January 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 January 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 October 2010 | First Gazette notice for voluntary strike-off (1 page) |
5 October 2010 | First Gazette notice for voluntary strike-off (1 page) |
21 September 2010 | Application to strike the company off the register (3 pages) |
21 September 2010 | Application to strike the company off the register (3 pages) |
2 September 2010 | Annual return made up to 24 August 2010 with a full list of shareholders Statement of capital on 2010-09-02
|
2 September 2010 | Annual return made up to 24 August 2010 with a full list of shareholders Statement of capital on 2010-09-02
|
17 May 2010 | Statement of capital following an allotment of shares on 22 April 2010
|
17 May 2010 | Resolutions
|
17 May 2010 | Statement of capital following an allotment of shares on 22 April 2010
|
17 May 2010 | Resolutions
|
12 May 2010 | Solvency statement dated 29/04/10 (1 page) |
12 May 2010 | Resolutions
|
12 May 2010 | Statement by Directors (1 page) |
12 May 2010 | Solvency Statement dated 29/04/10 (1 page) |
12 May 2010 | Resolutions
|
12 May 2010 | Statement of capital on 12 May 2010
|
12 May 2010 | Statement by directors (1 page) |
12 May 2010 | Statement of capital on 12 May 2010
|
29 March 2010 | Resolutions
|
29 March 2010 | Resolutions
|
6 February 2010 | Director's details changed for Paul Victor Harvey on 3 February 2010 (2 pages) |
6 February 2010 | Director's details changed for Guy Paul Cuthbert Parsons on 3 February 2010 (2 pages) |
6 February 2010 | Director's details changed for Paul Victor Harvey on 3 February 2010 (2 pages) |
6 February 2010 | Director's details changed for Paul Victor Harvey on 3 February 2010 (2 pages) |
6 February 2010 | Director's details changed for Guy Paul Cuthbert Parsons on 3 February 2010 (2 pages) |
6 February 2010 | Director's details changed for Guy Paul Cuthbert Parsons on 3 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Jon William Mortimore on 3 February 2010 (2 pages) |
5 February 2010 | Secretary's details changed for Jon William Mortimore on 3 February 2010 (1 page) |
5 February 2010 | Secretary's details changed for Jon William Mortimore on 3 February 2010 (1 page) |
5 February 2010 | Director's details changed for Jon William Mortimore on 3 February 2010 (2 pages) |
5 February 2010 | Secretary's details changed for Jon William Mortimore on 3 February 2010 (1 page) |
5 February 2010 | Director's details changed for Jon William Mortimore on 3 February 2010 (2 pages) |
4 February 2010 | Director's details changed for Grant David Hearn on 3 February 2010 (2 pages) |
4 February 2010 | Director's details changed for Grant David Hearn on 3 February 2010 (2 pages) |
4 February 2010 | Director's details changed for Grant David Hearn on 3 February 2010 (2 pages) |
3 December 2009 | Annual return made up to 5 November 2009 with a full list of shareholders (6 pages) |
3 December 2009 | Annual return made up to 5 November 2009 with a full list of shareholders (6 pages) |
3 December 2009 | Annual return made up to 5 November 2009 with a full list of shareholders (6 pages) |
20 May 2009 | Accounts made up to 31 December 2008 (3 pages) |
20 May 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
10 December 2008 | Return made up to 05/11/08; full list of members (4 pages) |
10 December 2008 | Return made up to 05/11/08; full list of members (4 pages) |
2 July 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
2 July 2008 | Accounts made up to 31 December 2007 (3 pages) |
20 November 2007 | Return made up to 05/11/07; full list of members (3 pages) |
20 November 2007 | Return made up to 05/11/07; full list of members (3 pages) |
20 July 2007 | Director's particulars changed (1 page) |
20 July 2007 | Director's particulars changed (1 page) |
22 May 2007 | Accounts for a dormant company made up to 31 December 2006 (3 pages) |
22 May 2007 | Accounts made up to 31 December 2006 (3 pages) |
26 February 2007 | Director's particulars changed (1 page) |
26 February 2007 | Director's particulars changed (1 page) |
6 December 2006 | Return made up to 05/11/06; full list of members (3 pages) |
6 December 2006 | Company name changed travelodge LIMITED\certificate issued on 06/12/06 (2 pages) |
6 December 2006 | Return made up to 05/11/06; full list of members (3 pages) |
6 December 2006 | Company name changed travelodge LIMITED\certificate issued on 06/12/06 (2 pages) |
16 November 2006 | New director appointed (3 pages) |
16 November 2006 | New director appointed (3 pages) |
19 September 2006 | Director resigned (1 page) |
19 September 2006 | Director resigned (1 page) |
5 September 2006 | Director's particulars changed (1 page) |
5 September 2006 | Director's particulars changed (1 page) |
22 June 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
22 June 2006 | Accounts made up to 31 December 2005 (3 pages) |
10 November 2005 | Return made up to 05/11/05; full list of members (3 pages) |
10 November 2005 | Return made up to 05/11/05; full list of members (3 pages) |
16 September 2005 | Return made up to 01/09/05; full list of members (3 pages) |
16 September 2005 | Return made up to 01/09/05; full list of members (3 pages) |
13 September 2005 | Location of debenture register (1 page) |
13 September 2005 | Location of debenture register (1 page) |
5 September 2005 | Location of register of members (1 page) |
5 September 2005 | Location of register of members (1 page) |
24 August 2005 | Accounts made up to 31 December 2004 (3 pages) |
24 August 2005 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
20 May 2005 | Registered office changed on 20/05/05 from: travelodge reservation centre castlegate way dudley west midlands DY1 4TE (1 page) |
20 May 2005 | Registered office changed on 20/05/05 from: travelodge reservation centre castlegate way dudley west midlands DY1 4TE (1 page) |
18 May 2005 | New secretary appointed (1 page) |
18 May 2005 | New secretary appointed (1 page) |
22 December 2004 | New director appointed (1 page) |
22 December 2004 | New director appointed (1 page) |
23 September 2004 | Registered office changed on 23/09/04 from: castlegate way dudley DY1 4TE (1 page) |
23 September 2004 | Location of debenture register (1 page) |
23 September 2004 | Location of register of members (1 page) |
23 September 2004 | Location of debenture register (1 page) |
23 September 2004 | Return made up to 01/09/04; full list of members (6 pages) |
23 September 2004 | Return made up to 01/09/04; full list of members (6 pages) |
23 September 2004 | Registered office changed on 23/09/04 from: castlegate way dudley DY1 4TE (1 page) |
23 September 2004 | Location of register of members (1 page) |
22 July 2004 | Accounts made up to 31 December 2003 (3 pages) |
22 July 2004 | Accounts for a dormant company made up to 31 December 2003 (3 pages) |
18 December 2003 | Return made up to 01/09/03; full list of members (6 pages) |
18 December 2003 | Return made up to 01/09/03; full list of members (6 pages) |
16 December 2003 | New secretary appointed;new director appointed (2 pages) |
16 December 2003 | New director appointed (2 pages) |
16 December 2003 | Director resigned (1 page) |
16 December 2003 | Secretary resigned;director resigned (1 page) |
16 December 2003 | Secretary resigned;director resigned (1 page) |
16 December 2003 | Director resigned (1 page) |
16 December 2003 | New director appointed (2 pages) |
16 December 2003 | New secretary appointed;new director appointed (2 pages) |
8 July 2003 | Director resigned (1 page) |
8 July 2003 | Director resigned (1 page) |
7 May 2003 | Accounting reference date extended from 25/12/03 to 31/12/03 (1 page) |
15 April 2003 | Accounting reference date extended from 25/12/02 to 31/12/03 (1 page) |
15 April 2003 | Accounting reference date extended from 25/12/02 to 31/12/03 (1 page) |
5 April 2003 | New secretary appointed;new director appointed (4 pages) |
5 April 2003 | New director appointed (4 pages) |
5 April 2003 | Registered office changed on 05/04/03 from: 200 aldergate street london EC1A 4JJ (1 page) |
5 April 2003 | Accounting reference date extended from 30/09/02 to 25/12/02 (1 page) |
5 April 2003 | New secretary appointed;new director appointed (4 pages) |
5 April 2003 | Secretary resigned (1 page) |
5 April 2003 | Accounting reference date extended from 30/09/02 to 25/12/02 (1 page) |
5 April 2003 | Registered office changed on 05/04/03 from: 200 aldergate street london EC1A 4JJ (1 page) |
5 April 2003 | Secretary resigned (1 page) |
5 April 2003 | New director appointed (4 pages) |
19 February 2003 | New secretary appointed;new director appointed (4 pages) |
19 February 2003 | Registered office changed on 19/02/03 from: parklands court 24 parklands birmingham great park rubery birmingham west midlands B45 9PZ (1 page) |
19 February 2003 | Secretary resigned (1 page) |
19 February 2003 | Secretary resigned (1 page) |
19 February 2003 | Registered office changed on 19/02/03 from: parklands court 24 parklands birmingham great park rubery birmingham west midlands B45 9PZ (1 page) |
19 February 2003 | New secretary appointed;new director appointed (4 pages) |
19 February 2003 | Director resigned (1 page) |
19 February 2003 | New director appointed (4 pages) |
19 February 2003 | Director resigned (1 page) |
19 February 2003 | New director appointed (4 pages) |
9 February 2003 | Accounts for a dormant company made up to 30 September 2002 (3 pages) |
9 February 2003 | Accounts made up to 30 September 2002 (3 pages) |
24 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 October 2002 | Return made up to 01/09/02; full list of members (2 pages) |
11 October 2002 | Return made up to 01/09/02; full list of members (2 pages) |
9 October 2002 | Director's particulars changed (1 page) |
9 October 2002 | Director's particulars changed (1 page) |
9 October 2002 | Director's particulars changed (1 page) |
9 October 2002 | Director's particulars changed (1 page) |
7 May 2002 | Company name changed galleon world travel LIMITED\certificate issued on 07/05/02 (2 pages) |
7 May 2002 | Company name changed galleon world travel LIMITED\certificate issued on 07/05/02 (2 pages) |
23 January 2002 | Accounts made up to 30 September 2001 (3 pages) |
23 January 2002 | Accounts for a dormant company made up to 30 September 2001 (3 pages) |
16 October 2001 | Return made up to 01/09/01; full list of members (5 pages) |
16 October 2001 | Return made up to 01/09/01; full list of members (5 pages) |
25 September 2001 | Registered office changed on 25/09/01 from: 166 high holborn london WC1V 6TT (1 page) |
25 September 2001 | Registered office changed on 25/09/01 from: 166 high holborn london WC1V 6TT (1 page) |
14 August 2001 | Director resigned (1 page) |
14 August 2001 | Director resigned (1 page) |
13 August 2001 | New director appointed (6 pages) |
13 August 2001 | New director appointed (6 pages) |
22 November 2000 | Accounts made up to 30 September 2000 (2 pages) |
22 November 2000 | Accounts for a dormant company made up to 30 September 2000 (2 pages) |
17 November 2000 | New secretary appointed (2 pages) |
17 November 2000 | New secretary appointed (2 pages) |
17 November 2000 | Secretary resigned (1 page) |
17 November 2000 | Secretary resigned (1 page) |
20 October 2000 | Return made up to 01/09/00; full list of members (2 pages) |
20 October 2000 | Return made up to 01/09/00; full list of members (2 pages) |
17 October 2000 | Location of register of members (1 page) |
17 October 2000 | Location of register of members (1 page) |
14 October 1999 | Accounts for a dormant company made up to 25 September 1999 (2 pages) |
14 October 1999 | Accounts made up to 25 September 1999 (2 pages) |
14 September 1999 | Return made up to 01/09/99; full list of members (5 pages) |
14 September 1999 | Return made up to 01/09/99; full list of members (5 pages) |
16 February 1999 | Accounts made up to 26 September 1998 (2 pages) |
16 February 1999 | Accounts for a dormant company made up to 26 September 1998 (2 pages) |
14 September 1998 | Return made up to 01/09/98; full list of members (5 pages) |
14 September 1998 | Return made up to 01/09/98; full list of members (5 pages) |
29 July 1998 | New director appointed (2 pages) |
29 July 1998 | New director appointed (2 pages) |
29 July 1998 | Director resigned (1 page) |
29 July 1998 | Director resigned (1 page) |
28 January 1998 | Accounts made up to 30 September 1997 (2 pages) |
28 January 1998 | Accounts for a dormant company made up to 30 September 1997 (2 pages) |
5 December 1997 | Resolutions
|
5 December 1997 | Memorandum and Articles of Association (17 pages) |
5 December 1997 | Memorandum and Articles of Association (17 pages) |
5 December 1997 | Resolutions
|
3 October 1997 | Return made up to 01/09/97; full list of members (5 pages) |
3 October 1997 | Return made up to 01/09/97; full list of members (5 pages) |
20 January 1997 | Accounts made up to 30 September 1996 (1 page) |
20 January 1997 | Accounts for a dormant company made up to 30 September 1996 (1 page) |
11 October 1996 | Return made up to 01/09/96; no change of members (4 pages) |
11 October 1996 | Return made up to 01/09/96; no change of members (4 pages) |
9 October 1996 | Accounts made up to 31 January 1996 (1 page) |
9 October 1996 | Accounts for a dormant company made up to 31 January 1996 (1 page) |
12 September 1996 | Secretary resigned (1 page) |
12 September 1996 | Secretary resigned (1 page) |
22 August 1996 | Director resigned (1 page) |
1 August 1996 | New director appointed (2 pages) |
1 August 1996 | New secretary appointed (2 pages) |
19 July 1996 | Director resigned (1 page) |
19 July 1996 | Director resigned (1 page) |
10 May 1996 | Secretary resigned (1 page) |
25 April 1996 | Director resigned (1 page) |
25 April 1996 | Director resigned (1 page) |
16 February 1996 | Secretary resigned;new secretary appointed (2 pages) |
1 December 1995 | Secretary resigned (2 pages) |
1 December 1995 | Secretary resigned (4 pages) |
28 November 1995 | Accounts made up to 31 January 1995 (2 pages) |
28 November 1995 | New secretary appointed (4 pages) |
28 November 1995 | Accounts for a dormant company made up to 31 January 1995 (2 pages) |
27 November 1995 | Director resigned;new director appointed (8 pages) |
21 September 1995 | Return made up to 01/09/95; full list of members (8 pages) |
21 September 1995 | Return made up to 01/09/95; full list of members (16 pages) |
28 April 1995 | New director appointed (6 pages) |
28 April 1995 | Memorandum and Articles of Association (17 pages) |
28 April 1995 | Director resigned (6 pages) |
28 April 1995 | Secretary resigned;new secretary appointed (4 pages) |
28 April 1995 | Director resigned (4 pages) |
28 April 1995 | Resolutions
|
28 April 1995 | Memorandum and Articles of Association (34 pages) |
28 April 1995 | New director appointed (4 pages) |
28 April 1995 | New director appointed (6 pages) |
28 April 1995 | Resolutions
|
1 January 1995 | A selection of documents registered before 1 January 1995 (51 pages) |
8 December 1994 | Resolutions
|
8 December 1994 | Resolutions
|
2 December 1994 | Full accounts made up to 31 January 1994 (13 pages) |
2 December 1994 | Full accounts made up to 31 January 1994 (13 pages) |
30 September 1993 | Return made up to 24/09/93; full list of members
|
6 November 1991 | Resolutions
|
6 November 1991 | Resolutions
|
3 November 1980 | Certificate of incorporation (1 page) |
3 November 1980 | Certificate of incorporation (1 page) |