Reigate
Surrey
RH2 9PJ
Director Name | Yiannis Evangelou |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | Greek |
Status | Current |
Appointed | 03 July 1992(3 years, 5 months after company formation) |
Appointment Duration | 31 years, 9 months |
Role | Travel Agent/Tour Operator |
Correspondence Address | 6 Laconias St Voula Athens Greece |
Director Name | Christopher Richard Chesterfield Gordon |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 July 1992(3 years, 5 months after company formation) |
Appointment Duration | 31 years, 9 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Trentham House 4 Tower Street Emsworth Hampshire PO10 7BH |
Director Name | Sally Ann Gordon |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 July 1992(3 years, 5 months after company formation) |
Appointment Duration | 31 years, 9 months |
Role | Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | Trentham House 4 Tower Street Emsworth Hampshire PO10 7BH |
Director Name | Kosta Kareliotis |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | Greek |
Status | Current |
Appointed | 03 July 1992(3 years, 5 months after company formation) |
Appointment Duration | 31 years, 9 months |
Role | Sales Director |
Correspondence Address | 7 Rylett Crescent London W12 9RP |
Director Name | David Lewis |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 July 1992(3 years, 5 months after company formation) |
Appointment Duration | 31 years, 9 months |
Role | Chairman & Joint Managing Dire |
Correspondence Address | 3 Aberavon Road Bow London E3 5AR |
Director Name | Martin Henry Linton |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 July 1992(3 years, 5 months after company formation) |
Appointment Duration | 31 years, 9 months |
Role | Finance Director |
Correspondence Address | 107 Grange Gardens London N14 6QW |
Director Name | Haim Perry |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 July 1992(3 years, 5 months after company formation) |
Appointment Duration | 31 years, 9 months |
Role | Joint Managing Director |
Correspondence Address | Chestnuts The Grange Grange Lane Cookham Berkshire SL9 9RP |
Secretary Name | Martin Henry Linton |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 July 1992(3 years, 5 months after company formation) |
Appointment Duration | 31 years, 9 months |
Role | Company Director |
Correspondence Address | 107 Grange Gardens London N14 6QW |
Director Name | Takis Shacalis |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1992(3 years, 5 months after company formation) |
Appointment Duration | 2 months (resigned 07 September 1992) |
Role | Non-Executive Director |
Correspondence Address | 28 Porchester Court 12 Porchester Gardens London W2 4DF |
Registered Address | 84 Grosvenor Street London W1X 9DF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £43,198,000 |
Net Worth | £2,491,000 |
Current Liabilities | £3,802,000 |
Latest Accounts | 31 December 1991 (32 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 October |
5 May 2002 | Dissolved (1 page) |
---|---|
5 February 2002 | Completion of winding up (1 page) |
24 December 2001 | Form 2.15/amending (3 pages) |
12 October 2001 | Administrator's abstract of receipts and payments (3 pages) |
13 August 2001 | Notice of discharge of Administration Order (4 pages) |
13 August 2001 | Order of court to wind up (3 pages) |
18 April 2001 | Administrator's abstract of receipts and payments (3 pages) |
2 November 2000 | Administrator's abstract of receipts and payments (3 pages) |
17 April 2000 | Administrator's abstract of receipts and payments (3 pages) |
1 December 1999 | Administrator's abstract of receipts and payments (3 pages) |
14 October 1999 | Administrator's abstract of receipts and payments (2 pages) |
6 April 1999 | Administrator's abstract of receipts and payments (2 pages) |
12 October 1998 | Administrator's abstract of receipts and payments (2 pages) |
12 October 1998 | Administrator's abstract of receipts and payments (2 pages) |
7 October 1997 | Administrator's abstract of receipts and payments (2 pages) |
1 May 1997 | Administrator's abstract of receipts and payments (2 pages) |
18 October 1996 | Administrator's abstract of receipts and payments (2 pages) |
2 April 1996 | Administrator's abstract of receipts and payments (2 pages) |
3 October 1995 | Administrator's abstract of receipts and payments (2 pages) |
4 April 1995 | Administrator's abstract of receipts and payments (2 pages) |
26 September 1994 | Administrator's abstract of receipts and payments (3 pages) |
26 April 1994 | Administrator's abstract of receipts and payments (8 pages) |
26 April 1994 | Re:ammended 2.15(25/9/1993) (4 pages) |
18 October 1993 | Administrator's abstract of receipts and payments (2 pages) |
24 May 1993 | Certificate of specific penalty (2 pages) |
27 April 1993 | Notice of result of meeting of creditors (6 pages) |
8 December 1992 | Accounting reference date shortened from 31/12 to 31/10 (2 pages) |
27 November 1992 | Statement of administrator's proposal (9 pages) |
5 October 1992 | Notice of Administration Order (1 page) |
5 October 1992 | Administration Order (1 page) |
28 September 1992 | Director resigned (4 pages) |
30 July 1992 | Return made up to 03/07/92; full list of members (11 pages) |
30 July 1992 | Statement of affairs (106 pages) |
20 July 1992 | Full group accounts made up to 31 December 1991 (26 pages) |