Company NameP & L International Vacationers Limited
Company StatusDissolved
Company Number01294689
CategoryPrivate Limited Company
Incorporation Date18 January 1977(47 years, 3 months ago)

Business Activity

Section HTransportation and storage
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities

Directors

Director NamePhilip John Christey
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 1991(14 years, 9 months after company formation)
Appointment Duration32 years, 6 months
RoleTour Operator
Country of ResidenceUnited Kingdom
Correspondence Address3 Egliston Road
London
SW15 1AL
Director NameRobert Earl Lerwill
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 1991(14 years, 9 months after company formation)
Appointment Duration32 years, 6 months
RoleAccountant
Correspondence Address27 Farm Street
London
W1X 6RD
Director NameMs Laura Ann Morgan
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 1991(14 years, 9 months after company formation)
Appointment Duration32 years, 6 months
RoleTour Operator
Correspondence Address32 Crofton Avenue
London
W4 3EW
Director NameSusan Primrose Rusdell
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 1991(14 years, 9 months after company formation)
Appointment Duration32 years, 6 months
RoleAccountant
Correspondence AddressThe Ivy House 29 Dudley Road
Tunbridge Wells
Kent
TN1 1LE
Secretary NameSusan Primrose Rusdell
NationalityBritish
StatusCurrent
Appointed31 October 1991(14 years, 9 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Correspondence AddressThe Ivy House 29 Dudley Road
Tunbridge Wells
Kent
TN1 1LE
Director NameDavid Barker
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 1993(16 years, 5 months after company formation)
Appointment Duration30 years, 9 months
RoleCompany Director
Correspondence AddressAugust Hill West Hay Road
Wrington
Bristol
Avon
BS18 7NW
Director NameMr Robert Philip Emmins
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 1993(16 years, 5 months after company formation)
Appointment Duration30 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRutland House
High Street
Ketton Nr Stanford
Lincolnshire
PE9 3TA
Director NameWilliam Anthony Lloyd
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 1993(16 years, 5 months after company formation)
Appointment Duration30 years, 9 months
RoleChartered Accountant
Correspondence AddressTwyning Park
Twyning
Tewkesbury
Gloucestershire
GL20 6DQ
Wales
Director NameAnthony Gwilym Stimpson
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 1993(16 years, 5 months after company formation)
Appointment Duration30 years, 9 months
RoleChartered Accountant
Correspondence AddressFlat 2 Southvale Mansions
London
SE3 0TR
Director NamePeter Walker
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 1993(16 years, 5 months after company formation)
Appointment Duration30 years, 9 months
RoleBusinessman
Correspondence Address32 Meadoway
Steeple Claydon
Buckingham
MK18 2PA

Location

Registered AddressBuchler Phillips & Co
84 Grosvenor Street
London.
W1X 9DF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1991 (32 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

15 July 1996Dissolved (1 page)
15 April 1996Liquidators statement of receipts and payments (7 pages)
15 April 1996Return of final meeting in a creditors' voluntary winding up (3 pages)
15 February 1996Liquidators statement of receipts and payments (5 pages)
18 August 1995Liquidators statement of receipts and payments (6 pages)