Manchester
M22 4BJ
Secretary Name | Michael Kevan Beacher |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 December 2002(12 years, 5 months after company formation) |
Appointment Duration | 21 years, 4 months |
Role | Company Director |
Correspondence Address | The Royals 353 Altrincham Road Manchester M22 4BJ |
Director Name | Mr Adam James Knights |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 February 2015(24 years, 7 months after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Royals 353 Altrincham Road Manchester M22 4BJ |
Secretary Name | Oakwood Corporate Secretary Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 November 2009(19 years, 4 months after company formation) |
Appointment Duration | 14 years, 6 months |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Director Name | Mr Gary Richard Hance |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1991(1 year after company formation) |
Appointment Duration | 15 years, 7 months (resigned 17 January 2007) |
Role | Business Travel Agent |
Country of Residence | United Kingdom |
Correspondence Address | 120 Newburgh Road Bridge Of Don Aberdeen Aberdeenshire AB22 8QY Scotland |
Director Name | Mr Joseph Larter |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1991(1 year after company formation) |
Appointment Duration | 8 years, 8 months (resigned 16 March 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | White Horse Cottage Norwich Road, Hapton Norwich Norfolk NR15 1RZ |
Director Name | Jennifer Mills |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1991(1 year after company formation) |
Appointment Duration | 13 years, 2 months (resigned 31 August 2004) |
Role | Business Travel Agent |
Correspondence Address | Romany Staithe Broadview Road Oulton Broad Lowestoft Suffolk NR32 3PL |
Secretary Name | Mr Eric James Thomas Watts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 1991(1 year after company formation) |
Appointment Duration | 2 years, 1 month (resigned 25 July 1993) |
Role | Company Director |
Correspondence Address | Priory Cottage 74 Corton Road Lowestoft Suffolk NR32 4PP |
Director Name | Mrs Maureen Hance |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1992(1 year, 7 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 13 July 1998) |
Role | Company Director |
Correspondence Address | 120 Newburgh Road Bridge Of Don Aberdeen Aberdeenshire AB22 8QY Scotland |
Director Name | Mrs Betty Ann Larter |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1992(1 year, 7 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 13 July 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The White House Cottage Norwich Road Hapton Norwich NR15 1RZ |
Director Name | Mr Eric Lyne Mills |
---|---|
Date of Birth | January 1914 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1992(1 year, 7 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 13 July 1998) |
Role | Company Director |
Correspondence Address | Romany Staithe Broadview Road Lowestoft Suffolk NR32 3PL |
Director Name | Allan Schoenherr |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1993(3 years, 1 month after company formation) |
Appointment Duration | 5 years, 9 months (resigned 20 April 1999) |
Role | Financial Director |
Correspondence Address | Glen Affric 9 Ormond Road Great Yarmouth Norfolk NR30 1QB |
Secretary Name | Allan Schoenherr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 1993(3 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months (resigned 13 July 1998) |
Role | Financial Director |
Correspondence Address | Glen Affric 9 Ormond Road Great Yarmouth Norfolk NR30 1QB |
Director Name | Hendrikus Marinus Holterman |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 02 May 1996(5 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 13 July 1998) |
Role | Company Director |
Correspondence Address | Enschedesestraat 305 7552 Cv Hengelo |
Director Name | Mr Graham John Ramsey |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1998(8 years after company formation) |
Appointment Duration | 19 years, 3 months (resigned 02 November 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rivercastle House 10 Leake Street London SE1 7NN |
Director Name | Mr Richard Anthony Law |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1998(8 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 December 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 69 Chatsworth Road Worsley Manchester M28 2WS |
Secretary Name | Mr Richard Anthony Law |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 1998(8 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 December 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 69 Chatsworth Road Worsley Manchester M28 2WS |
Secretary Name | Mr Joseph Larter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 2001(11 years, 6 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 17 December 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | White Horse Cottage Norwich Road, Hapton Norwich Norfolk NR15 1RZ |
Director Name | Robert James Morgan |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2003(12 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 17 January 2007) |
Role | Company Director |
Correspondence Address | 21 Drake Court 12 Swan Street London SE1 1BH |
Director Name | Adam Knights |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2004(13 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 17 January 2007) |
Role | Sales Director |
Correspondence Address | 56 Mount Pleasant Norwich Norfolk NR2 2DH |
Director Name | Mr Andrew John Waller |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2017(27 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 19 March 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Space One, 6th Floor 1 Beadon Road Hammersmith Broadway London W6 0EA |
Secretary Name | A G Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 2007(17 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 31 October 2009) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Website | telme.com |
---|---|
Telephone | 020 71118333 |
Telephone region | London |
Registered Address | The Royals 353 Altrincham Road Manchester M22 4BJ |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Northenden |
Built Up Area | Greater Manchester |
Address Matches | Over 40 other UK companies use this postal address |
182k at £1 | Atp International Bv 100.00% Ordinary |
---|---|
1 at £1 | Atp International Group LTD 0.00% Preference |
Year | 2014 |
---|---|
Turnover | £29,308,913 |
Net Worth | £44,170,831 |
Cash | £12,189,945 |
Current Liabilities | £20,556,691 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 9 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 23 May 2024 (3 weeks, 3 days from now) |
7 December 2012 | Delivered on: 12 December 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The chargor with full title guarantee has charged in favour of the security agent as trustee for the secured parties as security for the payment and discharge of the secured obliations by way of first floating charge all present and future assets and undertaking of the chargor see image for full details. Outstanding |
---|---|
15 February 2011 | Delivered on: 19 February 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Deed of admission to an omnibus letter of set-off dated 3RD march 2009 and Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Outstanding |
3 March 2009 | Delivered on: 5 March 2009 Persons entitled: Lloyds Tsb Bank PLC Classification: An omnibus letter of set-off Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Outstanding |
26 February 2021 | Delivered on: 10 March 2021 Persons entitled: Lloyds Tsb Bank (As Security Agent for the Secured Parties (Each as Defined in the Instrument)). Classification: A registered charge Particulars: N/A. Outstanding |
19 December 2012 | Delivered on: 21 December 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Deed of admission to an omnibus letter of set-off Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Outstanding |
24 July 2008 | Delivered on: 31 July 2008 Satisfied on: 8 December 2012 Persons entitled: Lloyds Tsb Bank PLC in Its Capacity as Security Trustee for the Secured Parties Classification: Debenture Secured details: All monies due or to become due from each obligor to the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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 |
10 November 2005 | Delivered on: 17 November 2005 Satisfied on: 5 December 2006 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All deposits now and in the future credited to account designation 10552111 with the bank and any deposit or account of any other description or designation which derives in whole or in part from such deposits or account. Fully Satisfied |
9 September 2005 | Delivered on: 14 September 2005 Satisfied on: 23 December 2005 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All deposits now and in the future credited to account designation 10542108 with the bank and any deposit or account of any other currency description or designation which derives in whole or in part from such deposits or account. Fully Satisfied |
29 July 1998 | Delivered on: 13 August 1998 Satisfied on: 5 December 2006 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 |
10 February 1995 | Delivered on: 23 February 1995 Satisfied on: 5 December 2006 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: F/H property k/a 284-285 southtown road, great yarmouth norfolk t/no: NK79204 and the proceeds of sale. 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 October 1990 | Delivered on: 31 October 1990 Satisfied on: 23 December 2005 Persons entitled: Lloyds Bank PLC Classification: Single 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 |
20 November 2020 | Director's details changed for Mr Adam James Knights on 13 November 2020 (2 pages) |
---|---|
26 October 2020 | Change of details for Intermediate Capital Group Plc as a person with significant control on 1 October 2020 (2 pages) |
1 September 2020 | Full accounts made up to 31 December 2019 (32 pages) |
12 May 2020 | Confirmation statement made on 9 May 2020 with no updates (3 pages) |
3 April 2020 | Termination of appointment of Andrew John Waller as a director on 19 March 2020 (1 page) |
22 August 2019 | Full accounts made up to 31 December 2018 (25 pages) |
17 May 2019 | Confirmation statement made on 9 May 2019 with no updates (3 pages) |
14 May 2019 | Notification of Atp International Group Limited as a person with significant control on 6 April 2016 (2 pages) |
13 May 2019 | Notification of Intermediate Capital Group Plc as a person with significant control on 6 April 2016 (2 pages) |
13 May 2019 | Withdrawal of a person with significant control statement on 13 May 2019 (2 pages) |
25 May 2018 | Full accounts made up to 31 December 2017 (25 pages) |
15 May 2018 | Secretary's details changed for Michael Kevan Beacher on 10 May 2018 (1 page) |
15 May 2018 | Director's details changed for Mr Adam James Knights on 10 May 2018 (2 pages) |
15 May 2018 | Director's details changed for Mr Andrew John Waller on 10 May 2018 (2 pages) |
15 May 2018 | Director's details changed for Mr Ian Charles Sinderson on 10 May 2018 (2 pages) |
11 May 2018 | Confirmation statement made on 9 May 2018 with no updates (3 pages) |
10 May 2018 | Registered office address changed from Rivercastle House 10 Leake Street London SE1 7NN to Space One, 6th Floor 1 Beadon Road Hammersmith Broadway London W6 0EA on 10 May 2018 (1 page) |
16 November 2017 | Termination of appointment of Graham John Ramsey as a director on 2 November 2017 (1 page) |
16 November 2017 | Termination of appointment of Graham John Ramsey as a director on 2 November 2017 (1 page) |
2 November 2017 | Appointment of Mr Andrew John Waller as a director on 2 November 2017 (2 pages) |
2 November 2017 | Appointment of Mr Andrew John Waller as a director on 2 November 2017 (2 pages) |
17 August 2017 | Full accounts made up to 31 December 2016 (27 pages) |
17 August 2017 | Full accounts made up to 31 December 2016 (27 pages) |
15 May 2017 | Confirmation statement made on 9 May 2017 with updates (6 pages) |
15 May 2017 | Confirmation statement made on 9 May 2017 with updates (6 pages) |
21 June 2016 | Full accounts made up to 31 December 2015 (26 pages) |
21 June 2016 | Full accounts made up to 31 December 2015 (26 pages) |
13 June 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
29 June 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
22 June 2015 | Full accounts made up to 31 December 2014 (22 pages) |
22 June 2015 | Full accounts made up to 31 December 2014 (22 pages) |
25 February 2015 | Appointment of Adam James Knights as a director on 5 February 2015 (3 pages) |
25 February 2015 | Appointment of Adam James Knights as a director on 5 February 2015 (3 pages) |
25 February 2015 | Appointment of Adam James Knights as a director on 5 February 2015 (3 pages) |
25 June 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
19 May 2014 | Full accounts made up to 31 December 2013 (20 pages) |
19 May 2014 | Full accounts made up to 31 December 2013 (20 pages) |
15 August 2013 | Register inspection address has been changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom (1 page) |
15 August 2013 | Register inspection address has been changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom (1 page) |
13 August 2013 | Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 (2 pages) |
13 August 2013 | Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 (2 pages) |
16 July 2013 | Annual return made up to 25 June 2013 with a full list of shareholders (7 pages) |
16 July 2013 | Annual return made up to 25 June 2013 with a full list of shareholders (7 pages) |
14 June 2013 | Full accounts made up to 31 December 2012 (19 pages) |
14 June 2013 | Full accounts made up to 31 December 2012 (19 pages) |
21 December 2012 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
21 December 2012 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
12 December 2012 | Particulars of a mortgage or charge / charge no: 9 (15 pages) |
12 December 2012 | Particulars of a mortgage or charge / charge no: 9 (15 pages) |
11 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
11 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
30 August 2012 | Full accounts made up to 31 December 2011 (19 pages) |
30 August 2012 | Full accounts made up to 31 December 2011 (19 pages) |
11 July 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (7 pages) |
11 July 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (7 pages) |
2 November 2011 | Director's details changed for Mr Graham John Ramsey on 1 November 2011 (2 pages) |
2 November 2011 | Director's details changed for Mr Graham John Ramsey on 1 November 2011 (2 pages) |
2 November 2011 | Director's details changed for Mr Graham John Ramsey on 1 November 2011 (2 pages) |
28 June 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (7 pages) |
28 June 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (7 pages) |
21 April 2011 | Full accounts made up to 31 December 2010 (19 pages) |
21 April 2011 | Full accounts made up to 31 December 2010 (19 pages) |
19 February 2011 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
19 February 2011 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
28 June 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (6 pages) |
28 June 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (6 pages) |
2 June 2010 | Full accounts made up to 31 December 2009 (19 pages) |
2 June 2010 | Full accounts made up to 31 December 2009 (19 pages) |
31 December 2009 | Director's details changed for Ian Charles Sinderson on 1 October 2009 (2 pages) |
31 December 2009 | Director's details changed for Ian Charles Sinderson on 1 October 2009 (2 pages) |
31 December 2009 | Director's details changed for Ian Charles Sinderson on 1 October 2009 (2 pages) |
30 December 2009 | Register(s) moved to registered inspection location (1 page) |
30 December 2009 | Director's details changed for Graham John Ramsey on 1 October 2009 (2 pages) |
30 December 2009 | Register inspection address has been changed (1 page) |
30 December 2009 | Director's details changed for Graham John Ramsey on 1 October 2009 (2 pages) |
30 December 2009 | Secretary's details changed for Michael Kevan Beacher on 1 October 2009 (1 page) |
30 December 2009 | Secretary's details changed for Michael Kevan Beacher on 1 October 2009 (1 page) |
30 December 2009 | Register(s) moved to registered inspection location (1 page) |
30 December 2009 | Secretary's details changed for Michael Kevan Beacher on 1 October 2009 (1 page) |
30 December 2009 | Register inspection address has been changed (1 page) |
30 December 2009 | Director's details changed for Graham John Ramsey on 1 October 2009 (2 pages) |
20 November 2009 | Termination of appointment of A G Secretarial Limited as a secretary (1 page) |
20 November 2009 | Termination of appointment of A G Secretarial Limited as a secretary (1 page) |
12 November 2009 | Appointment of Oakwood Corporate Secretary Limited as a secretary (3 pages) |
12 November 2009 | Appointment of Oakwood Corporate Secretary Limited as a secretary (3 pages) |
29 July 2009 | Full accounts made up to 31 December 2008 (20 pages) |
29 July 2009 | Full accounts made up to 31 December 2008 (20 pages) |
30 June 2009 | Return made up to 25/06/09; full list of members (4 pages) |
30 June 2009 | Return made up to 25/06/09; full list of members (4 pages) |
5 March 2009 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
5 March 2009 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
30 January 2009 | Location of register of members (non legible) (1 page) |
30 January 2009 | Location of debenture register (non legible) (1 page) |
30 January 2009 | Location of debenture register (non legible) (1 page) |
30 January 2009 | Location of register of members (non legible) (1 page) |
31 July 2008 | Particulars of a mortgage or charge / charge no: 6 (23 pages) |
31 July 2008 | Particulars of a mortgage or charge / charge no: 6 (23 pages) |
30 July 2008 | Declaration of assistance for shares acquisition (13 pages) |
30 July 2008 | Resolutions
|
30 July 2008 | Declaration of assistance for shares acquisition (13 pages) |
30 July 2008 | Resolutions
|
18 July 2008 | Memorandum and Articles of Association (8 pages) |
18 July 2008 | Resolutions
|
18 July 2008 | Memorandum and Articles of Association (8 pages) |
18 July 2008 | Resolutions
|
27 June 2008 | Return made up to 25/06/08; full list of members (4 pages) |
27 June 2008 | Return made up to 25/06/08; full list of members (4 pages) |
6 June 2008 | Full accounts made up to 31 December 2007 (20 pages) |
6 June 2008 | Full accounts made up to 31 December 2007 (20 pages) |
7 January 2008 | Resolutions
|
7 January 2008 | Memorandum and Articles of Association (8 pages) |
7 January 2008 | Resolutions
|
7 January 2008 | Memorandum and Articles of Association (8 pages) |
15 November 2007 | New secretary appointed (2 pages) |
15 November 2007 | New secretary appointed (2 pages) |
9 October 2007 | Resolutions
|
9 October 2007 | Nc inc already adjusted 12/09/07 (1 page) |
9 October 2007 | Resolutions
|
9 October 2007 | Nc inc already adjusted 12/09/07 (1 page) |
1 October 2007 | Ad 12/09/07--------- £ si 1@1=1 £ ic 182001/182002 (2 pages) |
1 October 2007 | Ad 12/09/07--------- £ si 1@1=1 £ ic 182001/182002 (2 pages) |
10 July 2007 | Return made up to 25/06/07; full list of members (3 pages) |
10 July 2007 | Return made up to 25/06/07; full list of members (3 pages) |
2 July 2007 | Full accounts made up to 31 December 2006 (19 pages) |
2 July 2007 | Full accounts made up to 31 December 2006 (19 pages) |
29 January 2007 | Director resigned (1 page) |
29 January 2007 | Director resigned (1 page) |
29 January 2007 | Director resigned (1 page) |
29 January 2007 | Director resigned (1 page) |
29 January 2007 | Director resigned (1 page) |
29 January 2007 | Director resigned (1 page) |
19 December 2006 | Resolutions
|
19 December 2006 | Resolutions
|
13 December 2006 | Resolutions
|
13 December 2006 | Resolutions
|
5 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 July 2006 | Return made up to 25/06/06; full list of members (3 pages) |
10 July 2006 | Director's particulars changed (1 page) |
10 July 2006 | Director's particulars changed (1 page) |
10 July 2006 | Return made up to 25/06/06; full list of members (3 pages) |
28 April 2006 | Full accounts made up to 31 December 2005 (21 pages) |
28 April 2006 | Full accounts made up to 31 December 2005 (21 pages) |
23 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
23 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
23 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
23 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
17 November 2005 | Particulars of mortgage/charge (3 pages) |
17 November 2005 | Particulars of mortgage/charge (3 pages) |
14 September 2005 | Particulars of mortgage/charge (3 pages) |
14 September 2005 | Particulars of mortgage/charge (3 pages) |
27 July 2005 | Director resigned (1 page) |
27 July 2005 | Return made up to 25/06/05; full list of members (3 pages) |
27 July 2005 | Return made up to 25/06/05; full list of members (3 pages) |
27 July 2005 | Director resigned (1 page) |
15 July 2005 | Full accounts made up to 31 December 2004 (22 pages) |
15 July 2005 | Full accounts made up to 31 December 2004 (22 pages) |
15 October 2004 | Director resigned (1 page) |
15 October 2004 | Director resigned (1 page) |
9 July 2004 | Return made up to 25/06/04; full list of members
|
9 July 2004 | Return made up to 25/06/04; full list of members
|
4 June 2004 | New director appointed (2 pages) |
4 June 2004 | New director appointed (2 pages) |
19 May 2004 | Full accounts made up to 31 December 2003 (21 pages) |
19 May 2004 | Full accounts made up to 31 December 2003 (21 pages) |
6 May 2004 | Resolutions
|
6 May 2004 | Resolutions
|
18 November 2003 | Registered office changed on 18/11/03 from: 200 great dover street london SE1 4WX (1 page) |
18 November 2003 | Registered office changed on 18/11/03 from: 200 great dover street london SE1 4WX (1 page) |
10 November 2003 | New director appointed (2 pages) |
10 November 2003 | New director appointed (2 pages) |
23 July 2003 | Return made up to 25/06/03; full list of members
|
23 July 2003 | Return made up to 25/06/03; full list of members
|
3 July 2003 | Full accounts made up to 31 December 2002 (21 pages) |
3 July 2003 | Full accounts made up to 31 December 2002 (21 pages) |
2 April 2003 | New director appointed (2 pages) |
2 April 2003 | New director appointed (2 pages) |
6 January 2003 | Registered office changed on 06/01/03 from: oswald house 284 southtown road great.yarmouth norfolk, NR31 0JB (1 page) |
6 January 2003 | New secretary appointed (2 pages) |
6 January 2003 | New secretary appointed (2 pages) |
6 January 2003 | Registered office changed on 06/01/03 from: oswald house 284 southtown road great.yarmouth norfolk, NR31 0JB (1 page) |
31 December 2002 | Company name changed seaforths travel LIMITED\certificate issued on 31/12/02 (2 pages) |
31 December 2002 | Company name changed seaforths travel LIMITED\certificate issued on 31/12/02 (2 pages) |
29 July 2002 | Return made up to 25/06/02; full list of members
|
29 July 2002 | Return made up to 25/06/02; full list of members
|
14 May 2002 | Group of companies' accounts made up to 31 December 2001 (22 pages) |
14 May 2002 | Group of companies' accounts made up to 31 December 2001 (22 pages) |
9 March 2002 | New secretary appointed (2 pages) |
9 March 2002 | Secretary resigned;director resigned (1 page) |
9 March 2002 | Secretary resigned;director resigned (1 page) |
9 March 2002 | New secretary appointed (2 pages) |
21 January 2002 | Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page) |
21 January 2002 | Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page) |
9 January 2002 | Auditor's resignation (1 page) |
9 January 2002 | Auditor's resignation (1 page) |
4 September 2001 | Group of companies' accounts made up to 31 March 2001 (23 pages) |
4 September 2001 | Group of companies' accounts made up to 31 March 2001 (23 pages) |
2 July 2001 | Return made up to 25/06/01; full list of members
|
2 July 2001 | Return made up to 25/06/01; full list of members
|
27 April 2001 | Director's particulars changed (1 page) |
27 April 2001 | Director's particulars changed (1 page) |
8 December 2000 | Full group accounts made up to 31 March 2000 (22 pages) |
8 December 2000 | Full group accounts made up to 31 March 2000 (22 pages) |
25 July 2000 | Return made up to 25/06/00; full list of members
|
25 July 2000 | Return made up to 25/06/00; full list of members
|
23 July 1999 | Full group accounts made up to 31 March 1999 (22 pages) |
23 July 1999 | Full group accounts made up to 31 March 1999 (22 pages) |
7 July 1999 | Return made up to 25/06/99; full list of members
|
7 July 1999 | Return made up to 25/06/99; full list of members
|
13 August 1998 | Particulars of mortgage/charge (3 pages) |
13 August 1998 | Particulars of mortgage/charge (3 pages) |
30 July 1998 | New director appointed (3 pages) |
30 July 1998 | New director appointed (2 pages) |
30 July 1998 | New secretary appointed;new director appointed (3 pages) |
30 July 1998 | New secretary appointed;new director appointed (3 pages) |
30 July 1998 | New director appointed (2 pages) |
30 July 1998 | New director appointed (3 pages) |
29 July 1998 | Ad 13/07/98--------- £ si 1@1=1 £ ic 182000/182001 (2 pages) |
29 July 1998 | Statement of affairs (4 pages) |
29 July 1998 | Statement of affairs (4 pages) |
29 July 1998 | Ad 13/07/98--------- £ si 1@1=1 £ ic 182000/182001 (2 pages) |
20 July 1998 | Return made up to 25/06/98; no change of members (6 pages) |
20 July 1998 | Return made up to 25/06/98; no change of members (6 pages) |
16 July 1998 | Resolutions
|
16 July 1998 | Resolutions
|
16 July 1998 | Resolutions
|
16 July 1998 | Resolutions
|
16 July 1998 | Resolutions
|
16 July 1998 | Resolutions
|
16 July 1998 | Resolutions
|
16 July 1998 | Resolutions
|
3 July 1998 | Conve 17/06/98 (1 page) |
3 July 1998 | Resolutions
|
3 July 1998 | Conve 17/06/98 (1 page) |
3 July 1998 | Resolutions
|
18 June 1998 | Full accounts made up to 31 December 1997 (22 pages) |
18 June 1998 | Full accounts made up to 31 December 1997 (22 pages) |
6 January 1998 | Accounting reference date shortened from 30/04/98 to 31/12/97 (1 page) |
6 January 1998 | Accounting reference date shortened from 30/04/98 to 31/12/97 (1 page) |
19 August 1997 | Full accounts made up to 30 April 1997 (22 pages) |
19 August 1997 | Full accounts made up to 30 April 1997 (22 pages) |
6 July 1997 | Return made up to 25/06/97; full list of members
|
6 July 1997 | Return made up to 25/06/97; full list of members
|
5 March 1997 | Full accounts made up to 30 April 1996 (21 pages) |
5 March 1997 | Full accounts made up to 30 April 1996 (21 pages) |
13 September 1996 | New director appointed (2 pages) |
13 September 1996 | New director appointed (2 pages) |
13 September 1996 | Return made up to 25/06/96; change of members
|
13 September 1996 | Return made up to 25/06/96; change of members
|
14 July 1996 | Recon 02/05/96 (1 page) |
14 July 1996 | Recon 02/05/96 (1 page) |
19 June 1996 | Memorandum and Articles of Association (23 pages) |
19 June 1996 | Memorandum and Articles of Association (23 pages) |
18 June 1996 | New director appointed (2 pages) |
18 June 1996 | Resolutions
|
18 June 1996 | Resolutions
|
18 June 1996 | New director appointed (2 pages) |
18 June 1996 | Resolutions
|
18 June 1996 | Resolutions
|
9 November 1995 | Full accounts made up to 30 April 1995 (20 pages) |
9 November 1995 | Full accounts made up to 30 April 1995 (20 pages) |
6 July 1995 | Return made up to 25/06/95; no change of members (8 pages) |
6 July 1995 | Return made up to 25/06/95; no change of members (8 pages) |
25 November 1991 | Full accounts made up to 30 April 1991 (15 pages) |
25 November 1991 | Full accounts made up to 30 April 1991 (15 pages) |
27 March 1991 | Particulars of contract relating to shares (3 pages) |
27 March 1991 | Particulars of contract relating to shares (3 pages) |
27 March 1991 | Ad 01/12/90--------- £ si 91000@1 (2 pages) |
27 March 1991 | Ad 01/12/90--------- £ si 91000@1 (2 pages) |
19 March 1991 | Ad 01/12/90--------- £ si 91000@1=91000 £ ic 91000/182000 (2 pages) |
19 March 1991 | Ad 01/12/90--------- £ si 91000@1=91000 £ ic 91000/182000 (2 pages) |
25 October 1990 | Ad 30/09/90--------- £ si 77000@1=77000 £ ic 14000/91000 (2 pages) |
25 October 1990 | Ad 30/09/90--------- £ si 77000@1=77000 £ ic 14000/91000 (2 pages) |
23 October 1990 | Ad 24/09/90--------- £ si 13998@1=13998 £ ic 2/14000 (2 pages) |
23 October 1990 | Ad 24/09/90--------- £ si 13998@1=13998 £ ic 2/14000 (2 pages) |
16 October 1990 | Resolutions
|
16 October 1990 | Resolutions
|
16 October 1990 | Resolutions
|
16 October 1990 | Company name changed mellor LIMITED\certificate issued on 17/10/90 (2 pages) |
16 October 1990 | Resolutions
|
16 October 1990 | Company name changed mellor LIMITED\certificate issued on 17/10/90 (2 pages) |
25 June 1990 | Incorporation (11 pages) |
25 June 1990 | Incorporation (11 pages) |