Company NameTravel Counsellors Limited
Company StatusActive
Company Number02133414
CategoryPrivate Limited Company
Incorporation Date20 May 1987(36 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Directors

Director NameKaren Morris
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2002(14 years, 10 months after company formation)
Appointment Duration22 years
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressVenus No1 Old Park Lane
Trafford City
Manchester
M41 7HA
Director NameMr Stephen Byrne
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 2004(17 years, 5 months after company formation)
Appointment Duration19 years, 6 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressVenus No1 Old Park Lane
Trafford City
Manchester
M41 7HA
Director NameKirsten Hughes
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2005(17 years, 8 months after company formation)
Appointment Duration19 years, 2 months
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressVenus No1 Old Park Lane
Trafford City
Manchester
M41 7HA
Director NameMr Matthew James Hanson
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2022(35 years, 7 months after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVenus No1 Old Park Lane
Trafford City
Manchester
M41 7HA
Director NameMaureen Speakman
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1991(4 years, 3 months after company formation)
Appointment Duration23 years, 1 month (resigned 24 October 2014)
RoleManageress
Country of ResidenceSpain
Correspondence Address32 La Cerquilla
Nueva Andalucia
Marbella
29600
Spain
Director NameMr David Francis Speakman
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1991(4 years, 3 months after company formation)
Appointment Duration23 years, 1 month (resigned 24 October 2014)
RoleCompany Director
Country of ResidenceSpain
Correspondence Address32 La Cerquilla
Nueva Andalucia
Marbella
29660
Spain
Secretary NameMaureen Speakman
NationalityBritish
StatusResigned
Appointed14 September 1991(4 years, 3 months after company formation)
Appointment Duration23 years, 1 month (resigned 24 October 2014)
RoleCompany Director
Country of ResidenceSpain
Correspondence Address32 La Cerquilla
Nueva Andalucia
Marbella
29600
Spain
Director NameJonathan Hall
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2000(12 years, 11 months after company formation)
Appointment Duration7 months (resigned 01 December 2000)
RoleChartered Accountant
Correspondence Address43 Churchgate
Bolton
BL1 1TH
Director NameMr Derek Lorton
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2004(16 years, 8 months after company formation)
Appointment Duration11 years (resigned 27 January 2015)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address2 Petersfield Gardens
Culcheth
Warrington
WA3 4BQ
Director NameMalcolm Peter Hingley
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2004(16 years, 8 months after company formation)
Appointment Duration12 years, 1 month (resigned 25 February 2016)
RoleSales Director-Travel
Country of ResidenceUnited Kingdom
Correspondence AddressVenus No1 Old Park Lane
Trafford City
Manchester
M41 7HA
Director NamePaul Speakman
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2004(16 years, 9 months after company formation)
Appointment Duration10 years, 8 months (resigned 24 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Chatsworth Road
Worsley
Manchester
M28 2NT
Director NameMiss Anna Speakman
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2005(18 years, 4 months after company formation)
Appointment Duration9 years (resigned 24 October 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTravel House
Churchgate
Bolton
Lancashire
BL1 1TH
Secretary NameMr Derek Lorton
NationalityBritish
StatusResigned
Appointed01 October 2005(18 years, 4 months after company formation)
Appointment Duration9 years, 4 months (resigned 27 January 2015)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address2 Petersfield Gardens
Culcheth
Warrington
WA3 4BQ
Secretary NameLaura Helen Anderton
StatusResigned
Appointed24 October 2014(27 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 08 October 2019)
RoleCompany Director
Correspondence AddressVenus No1 Old Park Lane
Trafford City
Manchester
M41 7HA
Director NameMr Simon Andrew Shaw
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2015(27 years, 8 months after company formation)
Appointment Duration4 years, 11 months (resigned 31 December 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressVenus No1 Old Park Lane
Trafford City
Manchester
M41 7HA
Director NameMrs Elizabeth Ann Crosier
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2020(33 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 21 April 2022)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressVenus, No. 1 Old Park Lane
Manchester
M41 7HA
Director NameMr Michael Steven Graham
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2022(35 years, 1 month after company formation)
Appointment DurationResigned same day (resigned 30 June 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVenus No1 Old Park Lane
Trafford City
Manchester
M41 7HA

Contact

Websitetravelcounsellors.co.uk

Location

Registered AddressVenus No1 Old Park Lane
Trafford City
Manchester
M41 7HA
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardDavyhulme East
Address Matches3 other UK companies use this postal address

Shareholders

115k at £1Travel Counsellors Group LTD
46.00%
Redeemable Preference
72k at £1Travel Counsellors Group LTD
28.80%
Ordinary B
63k at £1Travel Counsellors Group LTD
25.20%
Ordinary A

Financials

Year2014
Turnover£111,546,757
Gross Profit£19,223,704
Net Worth£19,584,027
Cash£29,958,076
Current Liabilities£64,062,376

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryFull
Accounts Year End31 October

Returns

Latest Return14 September 2023 (7 months, 2 weeks ago)
Next Return Due28 September 2024 (5 months from now)

Charges

25 October 2000Delivered on: 27 October 2000
Satisfied on: 24 December 2003
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
25 October 2000Delivered on: 27 October 2000
Satisfied on: 24 December 2003
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a church house garage 45,47,49 and land lying to the north of churchgate bolton greater manchester.t/nos.LA223004 LA218850 LA367827.. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
31 August 1999Delivered on: 13 September 1999
Satisfied on: 31 December 2002
Persons entitled: Northern Rock PLC

Classification: Legal charge
Secured details: The payment of all monies and liabilities due or to become due from the company to the chargee on any account whatsoever.
Particulars: 43 churchgate bolton, the goodwill of the business, the benefit of the licences and benefits respectively carried on or arising in respect of the property.
Fully Satisfied
31 August 1999Delivered on: 13 September 1999
Satisfied on: 31 December 2002
Persons entitled: Northern Rock PLC

Classification: Mortgage debenture
Secured details: The payment of all monies and liabilities due or to become due from the company to the chargee on any account whatsoever.
Particulars: 43 churchgate bolton, the goodwill of the business the benefit of the licences and the benefits respectively carried on or arising in respect of the property, by way of floating charge the undertaking and all its other property and assets both present and future.
Fully Satisfied
30 October 1998Delivered on: 9 November 1998
Satisfied on: 23 July 2005
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The sum of £145,00 together with interest accrued now or to be held by the bank on an account number 71264639 and designated to the company.
Fully Satisfied
3 December 1991Delivered on: 13 December 1991
Satisfied on: 21 August 1999
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
9 October 1990Delivered on: 15 October 1990
Satisfied on: 23 July 2005
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balance
Secured details: All monies due or to become due from the company to the chargee in relation to an abta bond in the sum of £15,000 dated 1.10.90.
Particulars: The sum of £15,000 held by the chargee on an account numbered 01497782 and earmarked or designated by reference to the company.
Fully Satisfied
23 May 2013Delivered on: 28 May 2013
Satisfied on: 25 September 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
30 March 2009Delivered on: 8 April 2009
Satisfied on: 29 October 2014
Persons entitled: Alliance & Leicester PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
22 March 1990Delivered on: 29 March 1990
Satisfied on: 23 July 2005
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balance
Secured details: All monies due or to become due from the company to the chargee in relation to a B.T.a bond dated 22/9/89 in this sum of £10,000 expires 31/3/91.
Particulars: The sum of £10,000 together with interest accrued now or to be held by nat. West bank on an account no: o 1497782.
Fully Satisfied
30 March 2009Delivered on: 8 April 2009
Satisfied on: 29 October 2014
Persons entitled: Alliance & Leicester PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a land lying to the north of churchgate, bloton t/no LA218850. F/h property k/a part of travel house, 43 churchgate, bolton t/no LA223004. F/h property k/a land lying to the east of travel house, 43 churchgate, bolton t/no LA367827. F/h property k/a 9 to 15 (odd numbers), church bank bolton t/no LA143516. Including all rights and buildings, erections, fixtures and fittings see image for full details.
Fully Satisfied
11 March 2008Delivered on: 15 March 2008
Satisfied on: 6 August 2009
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: 5 charnley grange, lostock, bolton.
Fully Satisfied
9 February 2007Delivered on: 22 February 2007
Satisfied on: 6 August 2009
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: £230,000.00 due or to become due from the company to.
Particulars: 5 charnley grange chorley new road lostock bolton.
Fully Satisfied
7 September 2005Delivered on: 16 September 2005
Satisfied on: 6 August 2009
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company formely known as travel counsellors limited to the chargee on any account whatsoever.
Particulars: F/H travel house 43 churchgate bolton and car park greater manchester t/nos LA223004 LA218850 LA367827 LA143516.
Fully Satisfied
7 September 2005Delivered on: 14 September 2005
Satisfied on: 6 August 2009
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company or travel councellors group limited to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
14 December 2004Delivered on: 22 December 2004
Satisfied on: 6 August 2009
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
12 May 2004Delivered on: 20 May 2004
Satisfied on: 6 August 2009
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
30 October 2002Delivered on: 14 November 2002
Satisfied on: 20 September 2005
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings at churchgate (including 9-15 and 45-49C) churchgate bolton. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
25 October 2000Delivered on: 31 October 2000
Satisfied on: 24 December 2003
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold property known as 9 to 15 (odd) church bank, bolton, greater manchester, title number la 143516. and the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
29 November 1988Delivered on: 20 December 1988
Satisfied on: 21 August 1999
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
5 September 2018Delivered on: 11 September 2018
Persons entitled: Glas Trust Corporation Limited (As Security Agent for the Beneficiaries)

Classification: A registered charge
Particulars: All current and future land (except for restricted land), all material land which has ceased to fall within the definition of restricted land (as specified in clase 4(b)(ii) of the deed) and all intellectual property (except for restricted ip) and specified intellectual property owned by the company, in each case as specified (and defined) in the deed of accession registered by this form MR01 (the "deed") and including amongst others, trademarks 'suitcase' (UK00002226991) and 'the discerning collection (eu)' (009746611). for more details please refer to the deed.
Outstanding
18 July 2018Delivered on: 2 August 2018
Persons entitled:
Christopher James Tingle
Paul Anthony Smith
Catherine Ruth Staples
Michael Geoffrey Medlicott

Classification: A registered charge
Outstanding
24 October 2014Delivered on: 29 October 2014
Persons entitled: Equistone Partners Europe Limited (Security Trustee)

Classification: A registered charge
Outstanding
24 October 2014Delivered on: 30 October 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Trademark number: 003328762. mark text: travel counsellors. Please see image for details of further intellectual property charged.
Outstanding
24 October 2014Delivered on: 28 October 2014
Persons entitled: Equistone Partners Europe Limited (As Security Trustee for the Beneficiaries as Defined in the Debenture)

Classification: A registered charge
Particulars: For intellectual property see part 4 of schedule 2 (details of security assets) of the debenture.
Outstanding

Filing History

20 November 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
20 November 2020Memorandum and Articles of Association (9 pages)
4 November 2020Full accounts made up to 31 October 2019 (49 pages)
25 September 2020Confirmation statement made on 14 September 2020 with no updates (3 pages)
24 September 2020Appointment of Mrs Elizabeth Ann Crosier as a director on 2 September 2020 (2 pages)
10 February 2020Director's details changed for Stephen Byrne on 10 February 2020 (2 pages)
6 January 2020Termination of appointment of Simon Andrew Shaw as a director on 31 December 2019 (1 page)
17 October 2019Termination of appointment of Laura Helen Anderton as a secretary on 8 October 2019 (1 page)
27 September 2019Confirmation statement made on 14 September 2019 with updates (4 pages)
18 July 2019Full accounts made up to 31 October 2018 (39 pages)
14 September 2018Confirmation statement made on 14 September 2018 with no updates (3 pages)
11 September 2018Registration of charge 021334140026, created on 5 September 2018 (22 pages)
2 August 2018Registration of charge 021334140025, created on 18 July 2018 (51 pages)
31 July 2018Full accounts made up to 31 October 2017 (37 pages)
20 July 2018Satisfaction of charge 021334140024 in full (4 pages)
20 July 2018Satisfaction of charge 021334140023 in full (4 pages)
20 July 2018Satisfaction of charge 021334140022 in full (4 pages)
14 September 2017Confirmation statement made on 14 September 2017 with no updates (3 pages)
14 September 2017Confirmation statement made on 14 September 2017 with no updates (3 pages)
24 July 2017Full accounts made up to 31 October 2016 (37 pages)
24 July 2017Full accounts made up to 31 October 2016 (37 pages)
4 October 2016Confirmation statement made on 14 September 2016 with updates (5 pages)
4 October 2016Confirmation statement made on 14 September 2016 with updates (5 pages)
9 August 2016Full accounts made up to 31 October 2015 (27 pages)
9 August 2016Full accounts made up to 31 October 2015 (27 pages)
29 February 2016Termination of appointment of Malcolm Peter Hingley as a director on 25 February 2016 (1 page)
29 February 2016Termination of appointment of Malcolm Peter Hingley as a director on 25 February 2016 (1 page)
4 November 2015Registered office address changed from Travel House Churchgate Bolton Lancashire BL1 1th to Venus No1 Old Park Lane Trafford City Manchester M41 7HA on 4 November 2015 (1 page)
4 November 2015Registered office address changed from Travel House Churchgate Bolton Lancashire BL1 1th to Venus No1 Old Park Lane Trafford City Manchester M41 7HA on 4 November 2015 (1 page)
23 September 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 250,000
(6 pages)
23 September 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 250,000
(6 pages)
31 July 2015Full accounts made up to 31 October 2014 (25 pages)
31 July 2015Full accounts made up to 31 October 2014 (25 pages)
2 July 2015Director's details changed for Karen Morris on 26 June 2015 (2 pages)
2 July 2015Director's details changed for Karen Morris on 26 June 2015 (2 pages)
16 March 2015Appointment of Laura Helen Anderton as a secretary on 24 October 2014 (2 pages)
16 March 2015Appointment of Laura Helen Anderton as a secretary on 24 October 2014 (2 pages)
13 February 2015Termination of appointment of David Francis Speakman as a director on 24 October 2014 (1 page)
13 February 2015Termination of appointment of Maureen Speakman as a director on 24 October 2014 (1 page)
13 February 2015Termination of appointment of David Francis Speakman as a director on 24 October 2014 (1 page)
13 February 2015Termination of appointment of Maureen Speakman as a director on 24 October 2014 (1 page)
12 February 2015Termination of appointment of Paul Speakman as a director on 24 October 2014 (1 page)
12 February 2015Termination of appointment of Anna Speakman as a director on 24 October 2014 (1 page)
12 February 2015Termination of appointment of Paul Speakman as a director on 24 October 2014 (1 page)
12 February 2015Termination of appointment of Anna Speakman as a director on 24 October 2014 (1 page)
27 January 2015Termination of appointment of Derek Lorton as a director on 27 January 2015 (1 page)
27 January 2015Appointment of Simon Andrew Shaw as a director on 27 January 2015 (2 pages)
27 January 2015Appointment of Simon Andrew Shaw as a director on 27 January 2015 (2 pages)
27 January 2015Termination of appointment of Derek Lorton as a secretary on 27 January 2015 (1 page)
27 January 2015Termination of appointment of Derek Lorton as a director on 27 January 2015 (1 page)
27 January 2015Termination of appointment of Derek Lorton as a secretary on 27 January 2015 (1 page)
1 December 2014Termination of appointment of Maureen Speakman as a secretary on 24 October 2014 (1 page)
1 December 2014Termination of appointment of Maureen Speakman as a secretary on 24 October 2014 (1 page)
7 November 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
7 November 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
30 October 2014Registration of charge 021334140023, created on 24 October 2014 (71 pages)
30 October 2014Registration of charge 021334140023, created on 24 October 2014 (71 pages)
29 October 2014Satisfaction of charge 20 in full (4 pages)
29 October 2014Satisfaction of charge 19 in full (4 pages)
29 October 2014Satisfaction of charge 19 in full (4 pages)
29 October 2014Registration of charge 021334140024, created on 24 October 2014 (84 pages)
29 October 2014Satisfaction of charge 20 in full (4 pages)
29 October 2014Registration of charge 021334140024, created on 24 October 2014 (84 pages)
28 October 2014Registration of charge 021334140022, created on 24 October 2014 (84 pages)
28 October 2014Registration of charge 021334140022, created on 24 October 2014 (84 pages)
9 October 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 250,000
(12 pages)
9 October 2014Director's details changed for Kirsten Hughes on 9 October 2014 (2 pages)
9 October 2014Director's details changed for Kirsten Hughes on 9 October 2014 (2 pages)
9 October 2014Director's details changed for Kirsten Hughes on 9 October 2014 (2 pages)
9 October 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 250,000
(12 pages)
25 September 2014Satisfaction of charge 021334140021 in full (1 page)
25 September 2014Satisfaction of charge 021334140021 in full (1 page)
16 July 2014Full accounts made up to 31 October 2013 (26 pages)
16 July 2014Full accounts made up to 31 October 2013 (26 pages)
10 October 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 250,000
(13 pages)
10 October 2013Director's details changed for Karen Morris on 10 October 2013 (2 pages)
10 October 2013Director's details changed for Miss Anna Speakman on 10 October 2013 (2 pages)
10 October 2013Director's details changed for Miss Anna Speakman on 10 October 2013 (2 pages)
10 October 2013Director's details changed for Karen Morris on 10 October 2013 (2 pages)
10 October 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 250,000
(13 pages)
21 June 2013Full accounts made up to 31 October 2012 (26 pages)
21 June 2013Full accounts made up to 31 October 2012 (26 pages)
28 May 2013Registration of charge 021334140021 (4 pages)
28 May 2013Registration of charge 021334140021 (4 pages)
15 October 2012Annual return made up to 14 September 2012 with a full list of shareholders (13 pages)
15 October 2012Annual return made up to 14 September 2012 with a full list of shareholders (13 pages)
18 April 2012Full accounts made up to 31 October 2011 (26 pages)
18 April 2012Full accounts made up to 31 October 2011 (26 pages)
12 October 2011Annual return made up to 14 September 2011 with a full list of shareholders (13 pages)
12 October 2011Annual return made up to 14 September 2011 with a full list of shareholders (13 pages)
31 May 2011Full accounts made up to 31 October 2010 (26 pages)
31 May 2011Full accounts made up to 31 October 2010 (26 pages)
29 September 2010Annual return made up to 14 September 2010 with a full list of shareholders (13 pages)
29 September 2010Annual return made up to 14 September 2010 with a full list of shareholders (13 pages)
7 July 2010Full accounts made up to 31 October 2009 (26 pages)
7 July 2010Full accounts made up to 31 October 2009 (26 pages)
3 June 2010Section 519 (1 page)
3 June 2010Section 519 (1 page)
19 May 2010Auditor's resignation (1 page)
19 May 2010Auditor's resignation (1 page)
27 April 2010Director's details changed for Malcolm Peter Hingley on 27 April 2010 (2 pages)
27 April 2010Director's details changed for Malcolm Peter Hingley on 27 April 2010 (2 pages)
2 October 2009Director's change of particulars / anna speakman / 01/02/2009 (1 page)
2 October 2009Return made up to 14/09/09; full list of members (7 pages)
2 October 2009Director's change of particulars / anna speakman / 01/02/2009 (1 page)
2 October 2009Return made up to 14/09/09; full list of members (7 pages)
12 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (1 page)
12 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page)
12 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (1 page)
12 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (1 page)
12 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (1 page)
12 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (1 page)
12 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (1 page)
12 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page)
12 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (1 page)
12 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (1 page)
12 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (1 page)
12 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (1 page)
2 June 2009Full accounts made up to 31 October 2008 (26 pages)
2 June 2009Full accounts made up to 31 October 2008 (26 pages)
8 April 2009Particulars of a mortgage or charge / charge no: 19 (11 pages)
8 April 2009Particulars of a mortgage or charge / charge no: 19 (11 pages)
8 April 2009Particulars of a mortgage or charge / charge no: 20 (15 pages)
8 April 2009Particulars of a mortgage or charge / charge no: 20 (15 pages)
7 April 2009Resolutions
  • RES13 ‐ Credit facilities agreement 27/03/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(13 pages)
7 April 2009Resolutions
  • RES13 ‐ Credit facilities agreement 27/03/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(13 pages)
30 March 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 March 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 March 2009Re-registration of Memorandum and Articles (12 pages)
26 March 2009Certificate of re-registration from Public Limited Company to Private (1 page)
26 March 2009Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
26 March 2009Re-registration of Memorandum and Articles (12 pages)
26 March 2009Application for reregistration from PLC to private (1 page)
26 March 2009Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
26 March 2009Application for reregistration from PLC to private (1 page)
26 March 2009Certificate of re-registration from Public Limited Company to Private (1 page)
6 November 2008Return made up to 14/09/08; full list of members (11 pages)
6 November 2008Director's change of particulars / stephen byrne / 01/09/2008 (1 page)
6 November 2008Return made up to 14/09/08; full list of members (11 pages)
6 November 2008Director's change of particulars / david speakman / 01/09/2008 (1 page)
6 November 2008Director's change of particulars / stephen byrne / 01/09/2008 (1 page)
6 November 2008Director and secretary's change of particulars / maureen speakman / 01/09/2008 (1 page)
6 November 2008Director's change of particulars / david speakman / 01/09/2008 (1 page)
6 November 2008Director and secretary's change of particulars / maureen speakman / 01/09/2008 (1 page)
9 April 2008Full accounts made up to 31 October 2007 (26 pages)
9 April 2008Full accounts made up to 31 October 2007 (26 pages)
15 March 2008Particulars of a mortgage or charge / charge no: 18 (3 pages)
15 March 2008Particulars of a mortgage or charge / charge no: 18 (3 pages)
6 November 2007Return made up to 14/09/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
6 November 2007Return made up to 14/09/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
20 April 2007Full accounts made up to 31 October 2006 (28 pages)
20 April 2007Full accounts made up to 31 October 2006 (28 pages)
22 February 2007Particulars of mortgage/charge (3 pages)
22 February 2007Particulars of mortgage/charge (3 pages)
3 November 2006Return made up to 14/09/06; full list of members (13 pages)
3 November 2006Return made up to 14/09/06; full list of members (13 pages)
20 June 2006Full accounts made up to 31 October 2005 (26 pages)
20 June 2006Full accounts made up to 31 October 2005 (26 pages)
20 October 2005New secretary appointed (1 page)
20 October 2005New secretary appointed (1 page)
14 October 2005Return made up to 14/09/05; full list of members (12 pages)
14 October 2005Return made up to 14/09/05; full list of members (12 pages)
12 October 2005New director appointed (1 page)
12 October 2005New director appointed (1 page)
26 September 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
26 September 2005Declaration of assistance for shares acquisition (10 pages)
26 September 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
26 September 2005Declaration of assistance for shares acquisition (10 pages)
20 September 2005Declaration of satisfaction of mortgage/charge (3 pages)
20 September 2005Declaration of satisfaction of mortgage/charge (3 pages)
16 September 2005Particulars of mortgage/charge (3 pages)
16 September 2005Particulars of mortgage/charge (3 pages)
14 September 2005Particulars of mortgage/charge (6 pages)
14 September 2005Particulars of mortgage/charge (6 pages)
9 September 2005Application for reregistration from private to PLC (1 page)
9 September 2005Auditor's statement (3 pages)
9 September 2005Re-registration of Memorandum and Articles (12 pages)
9 September 2005Declaration on reregistration from private to PLC (1 page)
9 September 2005Re-registration of Memorandum and Articles (12 pages)
9 September 2005Certificate of re-registration from Private to Public Limited Company (1 page)
9 September 2005Auditor's report (1 page)
9 September 2005Application for reregistration from private to PLC (1 page)
9 September 2005Certificate of re-registration from Private to Public Limited Company (1 page)
9 September 2005Declaration on reregistration from private to PLC (1 page)
9 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 September 2005Balance Sheet (3 pages)
9 September 2005Balance Sheet (3 pages)
9 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 September 2005Auditor's statement (3 pages)
9 September 2005Auditor's report (1 page)
6 September 2005Re-registration of Memorandum and Articles (12 pages)
6 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 September 2005Re-registration of Memorandum and Articles (12 pages)
6 September 2005Certificate of re-registration from Public Limited Company to Private (2 pages)
6 September 2005Certificate of re-registration from Public Limited Company to Private (2 pages)
6 September 2005Application for reregistration from PLC to private (2 pages)
6 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 September 2005Application for reregistration from PLC to private (2 pages)
25 July 2005Director's particulars changed (1 page)
25 July 2005Director's particulars changed (1 page)
23 July 2005Declaration of satisfaction of mortgage/charge (1 page)
23 July 2005Declaration of satisfaction of mortgage/charge (1 page)
23 July 2005Declaration of satisfaction of mortgage/charge (1 page)
23 July 2005Declaration of satisfaction of mortgage/charge (1 page)
23 July 2005Declaration of satisfaction of mortgage/charge (1 page)
23 July 2005Declaration of satisfaction of mortgage/charge (1 page)
26 April 2005Full accounts made up to 31 October 2004 (24 pages)
26 April 2005Full accounts made up to 31 October 2004 (24 pages)
11 February 2005New director appointed (1 page)
11 February 2005New director appointed (1 page)
10 December 2004New director appointed (2 pages)
10 December 2004New director appointed (2 pages)
19 October 2004Return made up to 14/09/04; full list of members (11 pages)
19 October 2004Return made up to 14/09/04; full list of members (11 pages)
20 May 2004Particulars of mortgage/charge (9 pages)
20 May 2004Particulars of mortgage/charge (9 pages)
9 March 2004New director appointed (2 pages)
9 March 2004New director appointed (2 pages)
5 March 2004Auditor's report (1 page)
5 March 2004Re-registration of Memorandum and Articles (11 pages)
5 March 2004Certificate of re-registration from Private to Public Limited Company (1 page)
5 March 2004Balance Sheet (1 page)
5 March 2004Auditor's statement (1 page)
5 March 2004Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
5 March 2004Balance Sheet (1 page)
5 March 2004Application for reregistration from private to PLC (1 page)
5 March 2004Auditor's statement (1 page)
5 March 2004Auditor's report (1 page)
5 March 2004Re-registration of Memorandum and Articles (11 pages)
5 March 2004Declaration on reregistration from private to PLC (1 page)
5 March 2004Certificate of re-registration from Private to Public Limited Company (1 page)
5 March 2004Application for reregistration from private to PLC (1 page)
5 March 2004Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
5 March 2004Declaration on reregistration from private to PLC (1 page)
27 February 2004New director appointed (2 pages)
27 February 2004New director appointed (2 pages)
27 February 2004New director appointed (2 pages)
27 February 2004New director appointed (2 pages)
4 February 2004Full accounts made up to 31 October 2003 (23 pages)
4 February 2004Full accounts made up to 31 October 2003 (23 pages)
21 January 2004Return made up to 16/08/03; full list of members (9 pages)
21 January 2004Return made up to 16/08/03; full list of members (9 pages)
24 December 2003Declaration of satisfaction of mortgage/charge (1 page)
24 December 2003Declaration of satisfaction of mortgage/charge (1 page)
24 December 2003Declaration of satisfaction of mortgage/charge (1 page)
24 December 2003Declaration of satisfaction of mortgage/charge (1 page)
24 December 2003Declaration of satisfaction of mortgage/charge (1 page)
24 December 2003Declaration of satisfaction of mortgage/charge (1 page)
23 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 October 2003Return made up to 14/09/03; full list of members (8 pages)
16 October 2003Return made up to 14/09/03; full list of members (8 pages)
9 March 2003Full accounts made up to 31 October 2002 (24 pages)
9 March 2003Full accounts made up to 31 October 2002 (24 pages)
31 December 2002Declaration of satisfaction of mortgage/charge (1 page)
31 December 2002Declaration of satisfaction of mortgage/charge (1 page)
31 December 2002Declaration of satisfaction of mortgage/charge (1 page)
31 December 2002Declaration of satisfaction of mortgage/charge (1 page)
14 November 2002Particulars of mortgage/charge (3 pages)
14 November 2002Particulars of mortgage/charge (3 pages)
9 October 2002Return made up to 14/09/02; full list of members (8 pages)
9 October 2002Return made up to 14/09/02; full list of members (8 pages)
5 August 2002New director appointed (2 pages)
5 August 2002New director appointed (2 pages)
21 March 2002Full accounts made up to 31 October 2001 (23 pages)
21 March 2002Full accounts made up to 31 October 2001 (23 pages)
25 October 2001Return made up to 14/09/01; full list of members (8 pages)
25 October 2001Return made up to 14/09/01; full list of members (8 pages)
4 September 2001Full accounts made up to 31 October 2000 (23 pages)
4 September 2001Full accounts made up to 31 October 2000 (23 pages)
15 January 2001Director resigned (1 page)
15 January 2001Director resigned (1 page)
31 October 2000Particulars of mortgage/charge (3 pages)
31 October 2000Particulars of mortgage/charge (3 pages)
27 October 2000Particulars of mortgage/charge (3 pages)
27 October 2000Particulars of mortgage/charge (3 pages)
27 October 2000Particulars of mortgage/charge (3 pages)
27 October 2000Particulars of mortgage/charge (3 pages)
4 October 2000Return made up to 14/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 October 2000Return made up to 14/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 June 2000Accounts for a medium company made up to 31 October 1999 (19 pages)
28 June 2000Accounts for a medium company made up to 31 October 1999 (19 pages)
10 May 2000New director appointed (2 pages)
10 May 2000New director appointed (2 pages)
12 January 2000Registered office changed on 12/01/00 from: travel house hamilton street atherton manchester M46 0TH (1 page)
12 January 2000Registered office changed on 12/01/00 from: travel house hamilton street atherton manchester M46 0TH (1 page)
8 October 1999Nc inc already adjusted 01/04/99 (1 page)
8 October 1999Resolutions
  • ORES14 ‐ Ordinary resolution of capitalisation or a bonus issue of shares
(1 page)
8 October 1999Resolutions
  • ORES14 ‐ Ordinary resolution of capitalisation or a bonus issue of shares
(1 page)
8 October 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
8 October 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
8 October 1999Nc inc already adjusted 01/04/99 (1 page)
21 September 1999Return made up to 14/09/99; full list of members (6 pages)
21 September 1999Return made up to 14/09/99; full list of members (6 pages)
13 September 1999Particulars of mortgage/charge (3 pages)
13 September 1999Particulars of mortgage/charge (3 pages)
13 September 1999Particulars of mortgage/charge (3 pages)
13 September 1999Particulars of mortgage/charge (3 pages)
21 August 1999Declaration of satisfaction of mortgage/charge (1 page)
21 August 1999Declaration of satisfaction of mortgage/charge (1 page)
21 August 1999Declaration of satisfaction of mortgage/charge (1 page)
21 August 1999Declaration of satisfaction of mortgage/charge (1 page)
2 February 1999Registered office changed on 02/02/99 from: stonyway dalegarth avenue heaton bolton BL1 5DW (1 page)
2 February 1999Registered office changed on 02/02/99 from: stonyway dalegarth avenue heaton bolton BL1 5DW (1 page)
31 January 1999Accounts for a small company made up to 31 October 1998 (9 pages)
31 January 1999Accounts for a small company made up to 31 October 1998 (9 pages)
9 November 1998Particulars of mortgage/charge (3 pages)
9 November 1998Particulars of mortgage/charge (3 pages)
25 September 1998Return made up to 14/09/98; full list of members (6 pages)
25 September 1998Return made up to 14/09/98; full list of members (6 pages)
18 March 1998Accounts for a small company made up to 31 October 1997 (6 pages)
18 March 1998Accounts for a small company made up to 31 October 1997 (6 pages)
16 December 1997£ nc 110000/185000 30/10/97 (1 page)
16 December 1997Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
16 December 1997Ad 30/10/97--------- £ si 75000@1=75000 £ ic 103000/178000 (2 pages)
16 December 1997Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
16 December 1997Ad 30/10/97--------- £ si 75000@1=75000 £ ic 103000/178000 (2 pages)
16 December 1997Resolutions
  • WRES11 ‐ Written resolution of removal of pre-emption rights
(2 pages)
16 December 1997Resolutions
  • WRES11 ‐ Written resolution of removal of pre-emption rights
(2 pages)
16 December 1997Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
16 December 1997Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(3 pages)
16 December 1997£ nc 110000/185000 30/10/97 (1 page)
16 December 1997Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
16 December 1997Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(3 pages)
29 September 1997Return made up to 14/09/97; full list of members (6 pages)
29 September 1997Return made up to 14/09/97; full list of members (6 pages)
16 June 1997Accounts for a small company made up to 31 October 1996 (7 pages)
16 June 1997Accounts for a small company made up to 31 October 1996 (7 pages)
14 October 1996Return made up to 14/09/96; full list of members (6 pages)
14 October 1996Return made up to 14/09/96; full list of members (6 pages)
29 August 1996Full accounts made up to 31 October 1995 (14 pages)
29 August 1996Full accounts made up to 31 October 1995 (14 pages)
9 August 1996Company name changed david speakman travel LIMITED\certificate issued on 12/08/96 (2 pages)
9 August 1996Company name changed david speakman travel LIMITED\certificate issued on 12/08/96 (2 pages)
20 June 1996Memorandum and Articles of Association (13 pages)
20 June 1996Memorandum and Articles of Association (13 pages)
17 June 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(4 pages)
17 June 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(4 pages)
17 June 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
17 June 1996Nc inc already adjusted 22/04/96 (1 page)
17 June 1996Nc inc already adjusted 28/10/94 (1 page)
17 June 1996Nc inc already adjusted 22/04/96 (1 page)
17 June 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(4 pages)
17 June 1996Ad 28/10/94--------- £ si 23000@1 (2 pages)
17 June 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(4 pages)
17 June 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
17 June 1996Ad 28/10/94--------- £ si 23000@1 (2 pages)
17 June 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
17 June 1996Nc inc already adjusted 28/10/94 (1 page)
17 June 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
10 October 1995Return made up to 14/09/95; full list of members (6 pages)
10 October 1995Return made up to 14/09/95; full list of members (6 pages)
1 May 1995Full accounts made up to 30 June 1994 (12 pages)
1 May 1995Full accounts made up to 30 June 1994 (12 pages)
1 May 1995Full accounts made up to 31 October 1994 (12 pages)
1 May 1995Full accounts made up to 31 October 1994 (12 pages)
10 April 1995Registered office changed on 10/04/95 from: 16 market street atherton M29 0DN (1 page)
10 April 1995Registered office changed on 10/04/95 from: 16 market street atherton M29 0DN (1 page)
19 January 1995Ad 28/10/94--------- £ si 2300@1=2300 £ ic 40000/42300 (2 pages)
19 January 1995Ad 28/10/94--------- £ si 2300@1=2300 £ ic 40000/42300 (2 pages)
9 November 1994Ad 22/11/93--------- £ si 20000@1 (2 pages)
9 November 1994Return made up to 14/09/94; full list of members (5 pages)
9 November 1994Return made up to 14/09/94; full list of members (5 pages)
9 November 1994Ad 22/11/93--------- £ si 20000@1 (2 pages)
13 December 1993Ad 22/11/93--------- £ si 20000@1=20000 £ ic 20000/40000 (2 pages)
13 December 1993Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
13 December 1993Ad 22/11/93--------- £ si 20000@1=20000 £ ic 20000/40000 (2 pages)
13 December 1993Nc inc already adjusted 22/11/93 (1 page)
13 December 1993Nc inc already adjusted 22/11/93 (1 page)
13 December 1993Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
22 October 1993Return made up to 14/09/93; no change of members (6 pages)
22 October 1993Return made up to 14/09/93; no change of members (6 pages)
24 September 1992Return made up to 14/09/92; no change of members
  • 363(287) ‐ Registered office changed on 24/09/92
(4 pages)
24 September 1992Return made up to 14/09/92; no change of members
  • 363(287) ‐ Registered office changed on 24/09/92
(4 pages)
11 December 1991Return made up to 14/09/91; full list of members (5 pages)
11 December 1991Return made up to 14/09/91; full list of members (5 pages)
1 October 1991Return made up to 14/12/90; full list of members (6 pages)
1 October 1991Return made up to 14/12/90; full list of members (6 pages)
15 October 1990Particulars of mortgage/charge (16 pages)
15 October 1990Particulars of mortgage/charge (16 pages)
11 October 1990Return made up to 14/12/89; full list of members (4 pages)
11 October 1990Return made up to 14/12/89; full list of members (4 pages)
8 January 1990New secretary appointed;director resigned;new director appointed (2 pages)
8 January 1990New secretary appointed;director resigned;new director appointed (2 pages)
24 August 1989Full accounts made up to 30 June 1988 (11 pages)
24 August 1989Full accounts made up to 30 June 1988 (11 pages)
12 June 1989Company name changed incentive, media & business trav el LIMITED\certificate issued on 13/06/89 (2 pages)
12 June 1989Company name changed incentive, media & business trav el LIMITED\certificate issued on 13/06/89 (2 pages)
12 December 1988Director resigned;new director appointed (2 pages)
12 December 1988Director resigned;new director appointed (2 pages)
13 October 1988Return made up to 14/09/88; full list of members (4 pages)
13 October 1988Return made up to 14/09/88; full list of members (4 pages)
20 May 1987Certificate of incorporation (1 page)
20 May 1987Incorporation (14 pages)
20 May 1987Incorporation (14 pages)
20 May 1987Certificate of incorporation (1 page)