London
EC4Y 8BB
Director Name | Mr Andrew Lloyd John |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 October 2007(22 years, 12 months after company formation) |
Appointment Duration | 5 years, 5 months (closed 10 April 2013) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | Kpmg Llp 8 Salisbury Square London EC4Y 8BB |
Director Name | Ms Joyce Walter |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 October 2007(22 years, 12 months after company formation) |
Appointment Duration | 5 years, 5 months (closed 10 April 2013) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Kpmg Llp 8 Salisbury Square London EC4Y 8BB |
Director Name | Peter Richard Brown |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1992(7 years, 4 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 21 September 1998) |
Role | Company Director |
Correspondence Address | Branscombe Heather Way Storrington Pulborough West Sussex RH20 4DD |
Director Name | Mr Richard James Conley |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1992(7 years, 4 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 18 July 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rickles Handcross Road Plummers Plain Horsham West Sussex RH13 6NX |
Secretary Name | Peter Richard Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 1992(7 years, 4 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 21 September 1998) |
Role | Company Director |
Correspondence Address | Branscombe Heather Way Storrington Pulborough West Sussex RH20 4DD |
Director Name | Terence John Brown |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1997(12 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 December 1999) |
Role | Company Director |
Correspondence Address | High Coombe Turners Hill Road East Grinstead West Sussex RH19 4LX |
Director Name | Mr Nigel John Jenkins |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1997(12 years, 8 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 05 December 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Coombe Cross St Hill Road East Grinstead RH19 4JU |
Director Name | Christopher John Parker |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1997(12 years, 9 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 10 July 1998) |
Role | Company Director |
Correspondence Address | Lower Burrells East Chiltington Lewes East Sussex BN7 3QU |
Director Name | David Howell |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1998(13 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 03 May 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 10 The Isabella Hatchford Park Ockham Lane Cobham Surrey KT11 1LR |
Director Name | Mr Peter James Long |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1998(13 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 14 March 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Broadwater Down Tunbridge Wells Kent TN2 5NJ |
Secretary Name | Rebecca Jean Godwin Starling |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 September 1998(13 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 05 April 2001) |
Role | Company Director |
Correspondence Address | 11 Rossdale Road Putney London SW15 1AD |
Director Name | Mark Anthony Gifford |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1998(13 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 January 2000) |
Role | Finance Director |
Correspondence Address | 1 Carylls Meadow West Grinstead West Sussex RH13 8HW |
Director Name | Mr Iain Richard Campbell May |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2000(15 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 02 July 2001) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Hernbrook Drive Horsham West Sussex RH13 6EW |
Director Name | Trevor Michael Gelnar |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2001(16 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 14 March 2003) |
Role | Chartered Accountant |
Correspondence Address | Brambleside Fragbarrow Lane Ditchling Common Ditchling East Sussex BN6 8TP |
Director Name | Mr Neil Geoffrey Morris |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2002(18 years, 1 month after company formation) |
Appointment Duration | 8 years, 1 month (resigned 10 January 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Tui Travel House Crawley Business Quarter Flemin G Way, Crawley West Sussex RH10 9QL |
Director Name | Richard William Daniel |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2003(18 years, 4 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 12 December 2008) |
Role | Finance Director |
Correspondence Address | Brambles Hilltop Road West Hoathly West Sussex RH19 4QJ |
Director Name | Mr Hywel David Thomas |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2003(18 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 12 May 2004) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Orchard House 102 Church Road Worcester Park Surrey KT4 7RZ |
Director Name | Alexander David Smith |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2004(19 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 29 February 2008) |
Role | Finance Director |
Correspondence Address | The Knoll Village Way Little Chalfont Buckinghamshire HP7 9PU |
Registered Address | Kpmg Llp 8 Salisbury Square London EC4Y 8BB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
50k at £1 | Tui Uk Transport LTD 100.00% Ordinary |
---|
Latest Accounts | 30 September 2011 (12 years, 5 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
10 April 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 April 2013 | Final Gazette dissolved following liquidation (1 page) |
10 April 2013 | Final Gazette dissolved following liquidation (1 page) |
10 January 2013 | Return of final meeting in a members' voluntary winding up (4 pages) |
10 January 2013 | Return of final meeting in a members' voluntary winding up (4 pages) |
9 August 2012 | Registered office address changed from Tui Travel House Crawley Business Quarter Flemin G Way, Crawley West Sussex RH10 9QL on 9 August 2012 (2 pages) |
9 August 2012 | Appointment of a voluntary liquidator (3 pages) |
9 August 2012 | Declaration of solvency (3 pages) |
9 August 2012 | Registered office address changed from Tui Travel House Crawley Business Quarter Flemin G Way, Crawley West Sussex RH10 9QL on 9 August 2012 (2 pages) |
9 August 2012 | Declaration of solvency (3 pages) |
9 August 2012 | Resolutions
|
9 August 2012 | Appointment of a voluntary liquidator (3 pages) |
9 August 2012 | Resolutions
|
9 August 2012 | Registered office address changed from Tui Travel House Crawley Business Quarter Flemin G Way, Crawley West Sussex RH10 9QL on 9 August 2012 (2 pages) |
30 May 2012 | Full accounts made up to 30 September 2011 (10 pages) |
30 May 2012 | Full accounts made up to 30 September 2011 (10 pages) |
16 May 2012 | Annual return made up to 11 May 2012 with a full list of shareholders Statement of capital on 2012-05-16
|
16 May 2012 | Annual return made up to 11 May 2012 with a full list of shareholders Statement of capital on 2012-05-16
|
14 May 2012 | Director's details changed for Mrs Joyce Walter on 9 May 2012 (2 pages) |
14 May 2012 | Director's details changed for Mrs Joyce Walter on 9 May 2012 (2 pages) |
14 May 2012 | Director's details changed for Mrs Joyce Walter on 9 May 2012 (2 pages) |
8 February 2012 | Aud section 519 (3 pages) |
8 February 2012 | Aud section 519 (3 pages) |
21 December 2011 | Sec 519 ca 2006 (1 page) |
21 December 2011 | Sec 519 ca 2006 (1 page) |
1 November 2011 | Section 519 (4 pages) |
1 November 2011 | Section 519 (4 pages) |
10 October 2011 | Auditor's resignation (2 pages) |
10 October 2011 | Auditor's resignation (2 pages) |
29 June 2011 | Full accounts made up to 30 September 2010 (12 pages) |
29 June 2011 | Full accounts made up to 30 September 2010 (12 pages) |
27 May 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (3 pages) |
27 May 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (3 pages) |
11 January 2011 | Termination of appointment of Neil Morris as a director (1 page) |
11 January 2011 | Termination of appointment of Neil Morris as a director (1 page) |
16 July 2010 | Director's details changed for Mr Neil Geoffrey Morris on 16 July 2010 (2 pages) |
16 July 2010 | Director's details changed for Mr Neil Geoffrey Morris on 16 July 2010 (2 pages) |
2 July 2010 | Full accounts made up to 30 September 2009 (10 pages) |
2 July 2010 | Full accounts made up to 30 September 2009 (10 pages) |
29 June 2010 | Director's details changed for Mrs Joyce Walter on 24 June 2010 (2 pages) |
29 June 2010 | Director's details changed for Mrs Joyce Walter on 24 June 2010 (2 pages) |
28 June 2010 | Secretary's details changed for Mrs Joyce Walter on 24 June 2010 (1 page) |
28 June 2010 | Secretary's details changed for Mrs Joyce Walter on 24 June 2010 (1 page) |
23 June 2010 | Director's details changed for Mr. Andrew Lloyd John on 21 June 2010 (2 pages) |
23 June 2010 | Director's details changed for Mr. Andrew Lloyd John on 21 June 2010 (2 pages) |
18 June 2010 | Director's details changed for Mr. Andrew Lloyd John on 17 June 2010 (2 pages) |
18 June 2010 | Director's details changed for Mr. Andrew Lloyd John on 17 June 2010 (2 pages) |
24 May 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (5 pages) |
24 May 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (5 pages) |
29 July 2009 | Full accounts made up to 30 September 2008 (9 pages) |
29 July 2009 | Full accounts made up to 30 September 2008 (9 pages) |
12 May 2009 | Return made up to 11/05/09; full list of members (4 pages) |
12 May 2009 | Return made up to 11/05/09; full list of members (4 pages) |
16 January 2009 | Appointment Terminated Director richard daniel (1 page) |
16 January 2009 | Appointment terminated director richard daniel (1 page) |
17 July 2008 | Full accounts made up to 30 September 2007 (9 pages) |
17 July 2008 | Full accounts made up to 30 September 2007 (9 pages) |
2 June 2008 | Return made up to 11/05/08; full list of members (4 pages) |
2 June 2008 | Return made up to 11/05/08; full list of members (4 pages) |
14 March 2008 | Appointment terminated director alexander smith (1 page) |
14 March 2008 | Appointment Terminated Director alexander smith (1 page) |
19 November 2007 | Registered office changed on 19/11/07 from: first choice house london road lowfield heath crawley west sussex RH10 9GX (1 page) |
19 November 2007 | Registered office changed on 19/11/07 from: first choice house london road lowfield heath crawley west sussex RH10 9GX (1 page) |
23 October 2007 | New director appointed (1 page) |
23 October 2007 | New director appointed (1 page) |
22 October 2007 | New director appointed (1 page) |
22 October 2007 | New director appointed (1 page) |
18 October 2007 | Accounting reference date shortened from 31/10/07 to 30/09/07 (1 page) |
18 October 2007 | Accounting reference date shortened from 31/10/07 to 30/09/07 (1 page) |
30 August 2007 | Full accounts made up to 31 October 2006 (10 pages) |
30 August 2007 | Full accounts made up to 31 October 2006 (10 pages) |
14 May 2007 | Return made up to 11/05/07; full list of members (3 pages) |
14 May 2007 | Return made up to 11/05/07; full list of members (3 pages) |
26 July 2006 | Full accounts made up to 31 October 2005 (9 pages) |
26 July 2006 | Full accounts made up to 31 October 2005 (9 pages) |
19 May 2006 | Return made up to 11/05/06; full list of members (3 pages) |
19 May 2006 | Return made up to 11/05/06; full list of members (3 pages) |
12 August 2005 | Full accounts made up to 31 October 2004 (10 pages) |
12 August 2005 | Full accounts made up to 31 October 2004 (10 pages) |
25 May 2005 | Return made up to 11/05/05; full list of members (3 pages) |
25 May 2005 | Return made up to 11/05/05; full list of members (3 pages) |
10 May 2005 | Secretary's particulars changed (1 page) |
10 May 2005 | Secretary's particulars changed (1 page) |
21 March 2005 | Director's particulars changed (1 page) |
21 March 2005 | Director's particulars changed (1 page) |
22 June 2004 | New director appointed (3 pages) |
22 June 2004 | New director appointed (3 pages) |
10 June 2004 | Full accounts made up to 31 October 2003 (12 pages) |
10 June 2004 | Full accounts made up to 31 October 2003 (12 pages) |
28 May 2004 | Return made up to 11/05/04; full list of members (6 pages) |
28 May 2004 | Director resigned (1 page) |
28 May 2004 | Return made up to 11/05/04; full list of members (6 pages) |
28 May 2004 | Director resigned (1 page) |
18 May 2004 | Director resigned (1 page) |
18 May 2004 | Director resigned (1 page) |
17 June 2003 | Return made up to 11/05/03; full list of members (6 pages) |
17 June 2003 | Return made up to 11/05/03; full list of members (6 pages) |
15 June 2003 | Full accounts made up to 31 October 2002 (11 pages) |
15 June 2003 | Full accounts made up to 31 October 2002 (11 pages) |
6 April 2003 | New director appointed (3 pages) |
6 April 2003 | New director appointed (3 pages) |
4 April 2003 | New director appointed (2 pages) |
4 April 2003 | New director appointed (2 pages) |
2 April 2003 | Director resigned (1 page) |
2 April 2003 | Director resigned (1 page) |
31 March 2003 | Director resigned (1 page) |
31 March 2003 | Director resigned (1 page) |
16 December 2002 | New director appointed (2 pages) |
16 December 2002 | New director appointed (2 pages) |
10 December 2002 | Director resigned (1 page) |
10 December 2002 | Director resigned (1 page) |
8 August 2002 | Full accounts made up to 31 October 2001 (12 pages) |
8 August 2002 | Full accounts made up to 31 October 2001 (12 pages) |
11 June 2002 | Return made up to 11/05/02; full list of members (6 pages) |
11 June 2002 | Return made up to 11/05/02; full list of members (6 pages) |
9 August 2001 | Full accounts made up to 31 October 2000 (12 pages) |
9 August 2001 | Full accounts made up to 31 October 2000 (12 pages) |
8 August 2001 | Director resigned (1 page) |
8 August 2001 | Director resigned (1 page) |
26 July 2001 | New director appointed (2 pages) |
26 July 2001 | New director appointed (2 pages) |
6 June 2001 | Return made up to 11/05/01; full list of members (6 pages) |
6 June 2001 | Return made up to 11/05/01; full list of members (6 pages) |
31 May 2001 | New secretary appointed (2 pages) |
31 May 2001 | New secretary appointed (2 pages) |
21 May 2001 | Director resigned (1 page) |
21 May 2001 | Director resigned (1 page) |
17 May 2001 | Secretary resigned (1 page) |
17 May 2001 | Secretary resigned (1 page) |
31 July 2000 | Full accounts made up to 31 October 1999 (13 pages) |
31 July 2000 | Full accounts made up to 31 October 1999 (13 pages) |
7 June 2000 | Return made up to 11/05/00; full list of members (10 pages) |
7 June 2000 | Return made up to 11/05/00; full list of members (10 pages) |
6 March 2000 | New director appointed (2 pages) |
6 March 2000 | New director appointed (2 pages) |
25 February 2000 | Director resigned (1 page) |
25 February 2000 | Director resigned (1 page) |
18 January 2000 | Director resigned (1 page) |
18 January 2000 | Director resigned (1 page) |
25 August 1999 | Director's particulars changed (1 page) |
25 August 1999 | Director's particulars changed (1 page) |
24 August 1999 | Full accounts made up to 31 October 1998 (13 pages) |
24 August 1999 | Full accounts made up to 31 October 1998 (13 pages) |
4 June 1999 | Return made up to 11/05/99; full list of members (11 pages) |
4 June 1999 | Return made up to 11/05/99; full list of members (11 pages) |
16 March 1999 | Return made up to 20/02/99; full list of members (11 pages) |
16 March 1999 | Return made up to 20/02/99; full list of members (11 pages) |
21 January 1999 | Registered office changed on 21/01/99 from: leisure house church road lowfield field heath crawley west sussex RH11 0PQ (1 page) |
21 January 1999 | Registered office changed on 21/01/99 from: leisure house church road lowfield field heath crawley west sussex RH11 0PQ (1 page) |
12 October 1998 | New director appointed (2 pages) |
12 October 1998 | New director appointed (2 pages) |
8 October 1998 | New director appointed (2 pages) |
8 October 1998 | New director appointed (2 pages) |
5 October 1998 | Secretary resigned;director resigned (1 page) |
5 October 1998 | New director appointed (6 pages) |
5 October 1998 | Secretary resigned;director resigned (1 page) |
5 October 1998 | Auditor's resignation (1 page) |
5 October 1998 | New director appointed (6 pages) |
5 October 1998 | New secretary appointed (2 pages) |
5 October 1998 | Auditor's resignation (1 page) |
5 October 1998 | New secretary appointed (2 pages) |
10 August 1998 | Director resigned (1 page) |
10 August 1998 | Director resigned (1 page) |
29 April 1998 | Full accounts made up to 31 October 1997 (13 pages) |
29 April 1998 | Full accounts made up to 31 October 1997 (13 pages) |
19 March 1998 | Return made up to 20/02/98; full list of members (7 pages) |
19 March 1998 | Return made up to 20/02/98; full list of members (7 pages) |
15 August 1997 | New director appointed (3 pages) |
15 August 1997 | New director appointed (2 pages) |
15 August 1997 | New director appointed (2 pages) |
15 August 1997 | New director appointed (3 pages) |
7 August 1997 | Director resigned (1 page) |
7 August 1997 | Director resigned (1 page) |
1 August 1997 | Resolutions
|
1 August 1997 | Resolutions
|
1 August 1997 | Resolutions
|
1 August 1997 | Resolutions
|
1 August 1997 | Resolutions
|
1 August 1997 | Resolutions
|
16 July 1997 | Company name changed globe busters LIMITED\certificate issued on 16/07/97 (2 pages) |
16 July 1997 | Company name changed globe busters LIMITED\certificate issued on 16/07/97 (2 pages) |
13 May 1997 | Accounts made up to 31 October 1996 (4 pages) |
13 May 1997 | Accounts for a dormant company made up to 31 October 1996 (4 pages) |
26 February 1997 | Return made up to 20/02/97; no change of members (5 pages) |
26 February 1997 | Return made up to 20/02/97; no change of members (5 pages) |
2 April 1996 | Accounts for a dormant company made up to 31 October 1995 (4 pages) |
2 April 1996 | Accounts made up to 31 October 1995 (4 pages) |
21 March 1996 | Return made up to 20/02/96; full list of members (7 pages) |
21 March 1996 | Return made up to 20/02/96; full list of members (7 pages) |
1 May 1995 | Accounts for a dormant company made up to 31 October 1994 (4 pages) |
1 May 1995 | Accounts made up to 31 October 1994 (4 pages) |
9 April 1995 | Return made up to 20/02/95; no change of members (4 pages) |
9 April 1995 | Return made up to 20/02/95; no change of members (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
24 October 1984 | Incorporation (13 pages) |
24 October 1984 | Incorporation (13 pages) |