Company NameAdvantage Travel Centres Limited
Company StatusActive
Company Number04698963
CategoryPrivate Limited Company
Incorporation Date17 March 2003(21 years, 1 month ago)

Business Activity

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

Directors

Director NameMs Giulia Maria Said
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 2010(7 years, 4 months after company formation)
Appointment Duration13 years, 9 months
RoleCheif Executive Officer
Country of ResidenceEngland
Correspondence AddressC/O Regus, Eagle House 167 City Road
London
EC1V 1AW
Director NameMr Steven Esom
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2013(10 years, 7 months after company formation)
Appointment Duration10 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Regus, Eagle House 167 City Road
London
EC1V 1AW
Director NameMr Paul Thomas Enrico Nunn
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2017(14 years, 7 months after company formation)
Appointment Duration6 years, 6 months
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressC/O Regus, Eagle House 167 City Road
London
EC1V 1AW
Director NameMiss Sharon May
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2018(15 years, 1 month after company formation)
Appointment Duration6 years
RoleTravel Agent
Country of ResidenceEngland
Correspondence Address45 Harrogate Road
Chapel Allerton
Leeds
West Yorkshire
LS7 3PD
Director NameMrs Kelly Ria Cookes
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2019(16 years, 7 months after company formation)
Appointment Duration4 years, 6 months
RoleLeisure Director
Country of ResidenceEngland
Correspondence AddressC/O Regus, Eagle House 167 City Road
London
EC1V 1AW
Director NameMrs Suzanne Helen Horner
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2019(16 years, 9 months after company formation)
Appointment Duration4 years, 4 months
RoleCEO
Country of ResidenceEngland
Correspondence AddressGray Dawes Travel Limited The Octagon
27 Middleborough
Colchester
CO1 1RA
Director NameMr Paul Geoffrey Hardwick
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2020(17 years, 6 months after company formation)
Appointment Duration3 years, 7 months
RoleHead Of Commercial - Travel Agency
Country of ResidenceEngland
Correspondence AddressC/O Regus, Eagle House 167 City Road
London
EC1V 1AW
Director NameMr James Alexander Beagrie
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 2021(18 years, 1 month after company formation)
Appointment Duration2 years, 11 months
RoleTravel Agent
Country of ResidenceEngland
Correspondence AddressMeon Valley Travel Limited 32 High Street
Petersfield
Hampshire
GU32 3JL
Secretary NameMiss Rebecca Kate Davidson
StatusCurrent
Appointed27 April 2023(20 years, 1 month after company formation)
Appointment Duration1 year
RoleCompany Director
Correspondence AddressVictoria House Wavell Drive
Rosehill Industrial Estate
Carlisle
Cumbria
CA1 2ST
Secretary NameRosemary Ann Sutton
NationalityBritish
StatusResigned
Appointed17 March 2003(same day as company formation)
RoleSenior Finance Executive
Correspondence Address69 Fairby Road
Lee Green
London
SE12 8JP
Director NameMr James Long
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2005(1 year, 11 months after company formation)
Appointment Duration10 months (resigned 14 December 2005)
RoleTravel Agent
Country of ResidenceEngland
Correspondence Address70 Ambleside Road
Lightwater
Surrey
GU18 5UJ
Director NameGeoffrey Blagg
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2005(1 year, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 20 June 2006)
RoleTravel Aganet
Correspondence AddressThe Chestnuts
Malting Row Honington
Bury St Edmunds
Suffolk
IP31 1RE
Director NameMr Martin Philip Jones
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2005(1 year, 11 months after company formation)
Appointment Duration10 months (resigned 14 December 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Graham Park Road
Gosforth
Tyne & Wear
NE3 4BH
Director NameMr Steven Freudmann
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2005(1 year, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 23 July 2008)
RoleTravel Agent
Country of ResidenceUnited Kingdom
Correspondence AddressBrook House
Mulsford Lane
Worthenbury
Wrexham
LL13 0FD
Wales
Director NameMr Philip Thomas Cornelius
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2006(3 years, 4 months after company formation)
Appointment Duration4 years (resigned 21 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Firs
Ings Lane, Kirkbymoorside
York
North Yorkshire
YO62 6DN
Director NameDoreen Duncan
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2006(3 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 24 April 2009)
RoleCompany Director
Correspondence Address29 Marlowe Court
Lymer Avenue
London
SE19 1LP
Secretary NameMs Gina Margaret Daniels
NationalityBritish
StatusResigned
Appointed26 March 2007(4 years after company formation)
Appointment Duration7 years, 11 months (resigned 18 February 2015)
RoleHR Manager
Correspondence Address44 Pine Close
Ingatestone
Essex
CM4 9EG
Director NameMr Timothy David Brookes-Parry
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2008(5 years, 4 months after company formation)
Appointment Duration3 years, 12 months (resigned 18 July 2012)
RoleTravel Agent
Country of ResidenceWales
Correspondence Address25 Parc Aberconwy
Prestatyn
Clwyd
LL19 9HE
Wales
Director NameMrs Bryony St John Hordern
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2009(6 years, 4 months after company formation)
Appointment Duration4 years (resigned 17 July 2013)
RoleTravel Agent
Country of ResidenceUnited Kingdom
Correspondence AddressBeechfield House The Burnhams
Shabbington
Aylesbury
Bucks
HP18 9YD
Director NameMr Stephen Campion
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2010(7 years, 4 months after company formation)
Appointment Duration1 year, 12 months (resigned 18 July 2012)
RoleTravel Agent
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Tyne House
26 Side
Newcastle Upon Tyne
Ne1 3ja
NE1 3JA
Director NameMrs Nicole Anne Eaves
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2012(9 years, 4 months after company formation)
Appointment Duration1 year, 12 months (resigned 17 July 2014)
RoleTravel Agent
Country of ResidenceUnited Kingdom
Correspondence Address15-21 Provost Street
London
N1 7NH
Director NameMr Noel Scott Mansell
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2013(10 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 25 November 2015)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address15-21 Provost Street
London
N1 7NH
Director NameMr James Alexander Beagrie
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2013(10 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 26 April 2018)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address32 High Street
Petersfield
Hampshire
GU32 3JL
Director NameMr Nicholas Francis Marks
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2013(10 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 26 April 2018)
RoleTravel Agent
Country of ResidenceEngland
Correspondence Address25/27 Grosvenor Road
Tunbridge Wells
Kent
TN1 2AJ
Director NameMr Christian Dominic Duran Gleave
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2014(11 years, 4 months after company formation)
Appointment Duration6 years, 2 months (resigned 24 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15-21 Provost Street
London
N1 7NH
Secretary NameMr Richard Martin Vaughan Jones
StatusResigned
Appointed23 July 2015(12 years, 4 months after company formation)
Appointment Duration7 years, 9 months (resigned 27 April 2023)
RoleCompany Director
Correspondence Address6 Victoria Place
Carlisle
CA1 1ES
Director NameMs Jeanne Lally
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2015(12 years, 6 months after company formation)
Appointment Duration6 years, 8 months (resigned 10 May 2022)
RolePromotional Director
Country of ResidenceUnited Kingdom
Correspondence AddressLane Cottage Newbrough
Hexham
Northumberland
NE47 5AS
Director NameMrs Paula Marie Lacey
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2016(13 years, 6 months after company formation)
Appointment Duration3 years (resigned 30 September 2019)
RoleGroup Commercial Director
Country of ResidenceEngland
Correspondence Address15-21 Provost Street
London
N1 7NH
Director NameMs Joanne Dooey
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2017(14 years, 3 months after company formation)
Appointment Duration5 years, 9 months (resigned 17 April 2023)
RoleTravel Agent
Country of ResidenceScotland
Correspondence AddressC/O Regus, Eagle House 167 City Road
London
EC1V 1AW
Director NameMr Neil Bruce Armorgie
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2017(14 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 24 January 2020)
RoleTravel Agent
Country of ResidenceEngland
Correspondence Address15-21 Provost Street
London
N1 7NH
Director NameMr Christopher James Marks
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2018(15 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 16 August 2022)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address25 - 27 Grosvenor Road
Tunbridge Wells
Kent
TN1 2AJ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed17 March 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websiteadvantagetravelcentres.co.uk
Telephone020 73243931
Telephone regionLondon

Location

Registered AddressC/O Regus, Eagle House
167 City Road
London
EC1V 1AW
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton West
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

25.4k at £1Individual Advantage Members
50.98%
Leavers
24.4k at £1Individual Advantage Members
49.02%
Ordinary

Financials

Year2014
Turnover£12,525,215
Gross Profit£3,501,514
Net Worth£4,303,099
Cash£18,541,345
Current Liabilities£16,997,607

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryGroup
Accounts Year End30 September

Returns

Latest Return17 March 2023 (1 year, 1 month ago)
Next Return Due31 March 2024 (overdue)

Charges

3 August 2021Delivered on: 5 August 2021
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
30 July 2021Delivered on: 3 August 2021
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Leasehold property known as 15, 17, 19 & 21 provost street and 13 ebenezer street, london N1 7NP under title numbers EGL496139, EGL496133, EGL496134, EGL496136 and EGL496138.
Outstanding
20 November 2014Delivered on: 25 November 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
13 August 2009Delivered on: 19 August 2009
Persons entitled: Bank of Scotland PLC

Classification: Deed of charge over deposit
Secured details: All sums due or to become due.
Particulars: All sums outstanding at the credit of account number 06120947 together with all interest benefits and bonuses due theron see image for full details.
Outstanding
29 July 2005Delivered on: 2 August 2005
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 13 ebenezer street and 15-21 (odd) provost street london. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Outstanding

Filing History

10 December 2020Director's details changed for Mr Steven Esom on 3 December 2020 (2 pages)
8 December 2020Director's details changed for Mr Christopher James Marks on 3 December 2020 (2 pages)
8 December 2020Director's details changed for Mr Paul Thomas Enrico Nunn on 3 December 2020 (2 pages)
28 September 2020Group of companies' accounts made up to 30 September 2019 (48 pages)
28 September 2020Appointment of Mr Paul Geoffrey Hardwick as a director on 24 September 2020 (2 pages)
25 September 2020Termination of appointment of Timothy David Brookes-Parry as a director on 24 September 2020 (1 page)
25 September 2020Termination of appointment of Christian Dominic Duran Gleave as a director on 24 September 2020 (1 page)
21 September 2020Termination of appointment of Martin Leonard Pearce as a director on 17 September 2020 (1 page)
20 April 2020Statement of capital following an allotment of shares on 24 December 2019
  • GBP 22,505
(4 pages)
17 April 2020Change of share class name or designation (2 pages)
17 April 2020Change of share class name or designation (2 pages)
17 April 2020Change of share class name or designation (2 pages)
17 April 2020Change of share class name or designation (2 pages)
17 April 2020Change of share class name or designation (2 pages)
17 April 2020Change of share class name or designation (2 pages)
17 April 2020Change of share class name or designation (2 pages)
17 April 2020Change of share class name or designation (2 pages)
8 April 2020Confirmation statement made on 17 March 2020 with updates (5 pages)
24 January 2020Termination of appointment of Neil Bruce Armorgie as a director on 24 January 2020 (1 page)
19 December 2019Appointment of Mrs Suzanne Helen Horner as a director on 12 December 2019 (2 pages)
22 October 2019Appointment of Mrs Kelly Ria Cookes as a director on 14 October 2019 (2 pages)
10 October 2019Termination of appointment of Paula Marie Lacey as a director on 30 September 2019 (1 page)
23 August 2019Purchase of own shares. (3 pages)
27 June 2019Group of companies' accounts made up to 30 September 2018 (47 pages)
21 June 2019Cancellation of shares. Statement of capital on 20 May 2019
  • GBP 22,420
(4 pages)
18 June 2019Memorandum and Articles of Association (48 pages)
5 June 2019Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
3 June 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
29 April 2019Satisfaction of charge 2 in full (1 page)
26 April 2019Change of share class name or designation (2 pages)
26 April 2019Change of share class name or designation (2 pages)
5 April 2019Change of share class name or designation (2 pages)
5 April 2019Change of share class name or designation (2 pages)
5 April 2019Change of share class name or designation (2 pages)
3 April 2019Termination of appointment of Keith Alan Webber as a director on 1 April 2019 (1 page)
28 March 2019Confirmation statement made on 17 March 2019 with updates (4 pages)
28 March 2019Statement of capital following an allotment of shares on 17 March 2019
  • GBP 23,210
(4 pages)
19 November 2018Change of share class name or designation (2 pages)
19 November 2018Change of share class name or designation (2 pages)
19 November 2018Change of share class name or designation (2 pages)
19 November 2018Change of share class name or designation (2 pages)
19 November 2018Change of share class name or designation (2 pages)
19 November 2018Change of share class name or designation (2 pages)
19 November 2018Change of share class name or designation (2 pages)
19 November 2018Change of share class name or designation (2 pages)
31 October 2018Appointment of Mr Keith Alan Webber as a director on 31 October 2018 (2 pages)
31 October 2018Termination of appointment of Nicholas George Moser as a director on 31 October 2018 (1 page)
26 October 2018Statement of capital following an allotment of shares on 1 September 2018
  • GBP 23,180
(4 pages)
12 September 2018Director's details changed for Ms Giulia Maria Said on 30 April 2018 (2 pages)
18 July 2018Satisfaction of charge 1 in full (2 pages)
15 May 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(53 pages)
15 May 2018Group of companies' accounts made up to 30 September 2017 (37 pages)
30 April 2018Appointment of Mr Martin Leonard Pearce as a director on 26 April 2018 (2 pages)
30 April 2018Appointment of Mr Christopher James Marks as a director on 26 April 2018 (2 pages)
30 April 2018Appointment of Miss Sharon May as a director on 26 April 2018 (2 pages)
30 April 2018Termination of appointment of James Alexander Beagrie as a director on 26 April 2018 (1 page)
30 April 2018Termination of appointment of Jacqueline Steadman as a director on 26 April 2018 (1 page)
30 April 2018Termination of appointment of Nicholas Francis Marks as a director on 26 April 2018 (1 page)
17 April 2018Change of share class name or designation (2 pages)
17 April 2018Change of share class name or designation (2 pages)
17 April 2018Change of share class name or designation (2 pages)
17 April 2018Change of share class name or designation (2 pages)
17 April 2018Change of share class name or designation (2 pages)
17 April 2018Change of share class name or designation (2 pages)
17 April 2018Change of share class name or designation (2 pages)
17 April 2018Change of share class name or designation (2 pages)
28 March 2018Confirmation statement made on 17 March 2018 with updates (5 pages)
27 March 2018Statement of capital following an allotment of shares on 19 March 2018
  • GBP 23,095
(3 pages)
6 November 2017Appointment of Mr Neil Bruce Armorgie as a director on 1 November 2017 (2 pages)
6 November 2017Appointment of Mr Neil Bruce Armorgie as a director on 1 November 2017 (2 pages)
6 November 2017Appointment of Mr Paul Thomas Enrico Nunn as a director on 1 November 2017 (2 pages)
6 November 2017Appointment of Mr Paul Thomas Enrico Nunn as a director on 1 November 2017 (2 pages)
22 August 2017Cancellation of shares. Statement of capital on 11 July 2017
  • GBP 23,000
(4 pages)
22 August 2017Purchase of own shares. (3 pages)
22 August 2017Cancellation of shares. Statement of capital on 11 July 2017
  • GBP 23,000
(4 pages)
22 August 2017Purchase of own shares. (3 pages)
8 August 2017Resolutions
  • RES13 ‐ Approve contract terms 11/07/2017
(1 page)
8 August 2017Resolutions
  • RES13 ‐ Approve contract terms 11/07/2017
(1 page)
13 July 2017Appointment of Ms Joanne Dooey as a director on 11 July 2017 (2 pages)
13 July 2017Termination of appointment of James Martin as a director on 11 July 2017 (1 page)
13 July 2017Appointment of Ms Joanne Dooey as a director on 11 July 2017 (2 pages)
13 July 2017Termination of appointment of James Martin as a director on 11 July 2017 (1 page)
22 June 2017Group of companies' accounts made up to 30 September 2016 (38 pages)
22 June 2017Group of companies' accounts made up to 30 September 2016 (38 pages)
31 May 2017Statement of capital following an allotment of shares on 31 January 2017
  • GBP 24,780
(4 pages)
31 May 2017Statement of capital following an allotment of shares on 31 January 2017
  • GBP 24,780
(4 pages)
13 April 2017Statement of capital following an allotment of shares on 16 November 2016
  • GBP 24,765
(4 pages)
13 April 2017Statement of capital following an allotment of shares on 30 September 2016
  • GBP 24,760
(4 pages)
13 April 2017Statement of capital following an allotment of shares on 30 September 2016
  • GBP 24,760
(4 pages)
13 April 2017Statement of capital following an allotment of shares on 16 November 2016
  • GBP 24,765
(4 pages)
9 April 2017Change of share class name or designation (2 pages)
9 April 2017Change of share class name or designation (2 pages)
9 April 2017Statement of capital following an allotment of shares on 1 September 2016
  • GBP 24,780
(4 pages)
9 April 2017Statement of capital following an allotment of shares on 20 July 2016
  • GBP 24,745
(4 pages)
9 April 2017Change of share class name or designation (2 pages)
9 April 2017Change of share class name or designation (2 pages)
9 April 2017Change of share class name or designation (2 pages)
9 April 2017Change of share class name or designation (2 pages)
9 April 2017Change of share class name or designation (2 pages)
9 April 2017Change of share class name or designation (2 pages)
9 April 2017Statement of capital following an allotment of shares on 1 September 2016
  • GBP 24,780
(4 pages)
9 April 2017Statement of capital following an allotment of shares on 20 July 2016
  • GBP 24,745
(4 pages)
31 March 2017Confirmation statement made on 17 March 2017 with updates (6 pages)
31 March 2017Change of share class name or designation (2 pages)
31 March 2017Change of share class name or designation (2 pages)
31 March 2017Confirmation statement made on 17 March 2017 with updates (6 pages)
31 March 2017Change of share class name or designation (2 pages)
31 March 2017Change of share class name or designation (2 pages)
6 March 2017Change of share class name or designation (2 pages)
6 March 2017Change of share class name or designation (2 pages)
6 March 2017Change of share class name or designation (2 pages)
6 March 2017Change of share class name or designation (2 pages)
6 March 2017Change of share class name or designation (2 pages)
6 March 2017Change of share class name or designation (2 pages)
6 March 2017Change of share class name or designation (2 pages)
6 March 2017Change of share class name or designation (2 pages)
6 March 2017Change of share class name or designation (2 pages)
6 March 2017Change of share class name or designation (2 pages)
6 March 2017Change of share class name or designation (2 pages)
6 March 2017Change of share class name or designation (2 pages)
1 March 2017Termination of appointment of Colin Shaun O'neill as a director on 28 February 2017 (1 page)
1 March 2017Termination of appointment of Colin Shaun O'neill as a director on 28 February 2017 (1 page)
21 December 2016Director's details changed for Mrs Giulia Maria Said on 21 December 2016 (2 pages)
21 December 2016Director's details changed for Mrs Giulia Maria Said on 21 December 2016 (2 pages)
16 September 2016Appointment of Mrs Paula Marie Lacey as a director on 14 September 2016 (2 pages)
16 September 2016Appointment of Mrs Paula Marie Lacey as a director on 14 September 2016 (2 pages)
1 September 2016Termination of appointment of Kenneth Greenstreet Mcleod as a director on 1 September 2016 (1 page)
1 September 2016Termination of appointment of Kenneth Greenstreet Mcleod as a director on 1 September 2016 (1 page)
13 June 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 24,740
(13 pages)
13 June 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 24,740
(13 pages)
7 June 2016Group of companies' accounts made up to 30 September 2015 (36 pages)
7 June 2016Group of companies' accounts made up to 30 September 2015 (36 pages)
8 April 2016Appointment of Mr Nicholas George Moser as a director on 1 April 2016 (2 pages)
8 April 2016Appointment of Mr Nicholas George Moser as a director on 1 April 2016 (2 pages)
1 April 2016Director's details changed for Mr Nicholas Francis Marks on 1 April 2016 (2 pages)
1 April 2016Director's details changed for Mr Nicholas Francis Marks on 1 April 2016 (2 pages)
26 January 2016Director's details changed for Mr Kenneth Mcleod on 21 July 2010 (2 pages)
26 January 2016Director's details changed for Mr Kenneth Mcleod on 21 July 2010 (2 pages)
19 January 2016Director's details changed for Mr Jimmy Martin on 18 July 2012 (2 pages)
19 January 2016Director's details changed for Mr Jimmy Martin on 18 July 2012 (2 pages)
14 January 2016Director's details changed for Mrs Guilia Maria Said on 21 July 2010 (2 pages)
14 January 2016Director's details changed for Mrs Guilia Maria Said on 21 July 2010 (2 pages)
17 December 2015Termination of appointment of Noel Scott Mansell as a director on 25 November 2015 (1 page)
17 December 2015Termination of appointment of Noel Scott Mansell as a director on 25 November 2015 (1 page)
10 December 2015Statement of capital following an allotment of shares on 17 March 2015
  • GBP 49,785
(3 pages)
10 December 2015Statement of capital following an allotment of shares on 17 March 2015
  • GBP 49,785
(3 pages)
9 December 2015Statement of capital following an allotment of shares on 23 July 2015
  • GBP 49,815
(3 pages)
9 December 2015Statement of capital following an allotment of shares on 3 August 2015
  • GBP 49,820
(3 pages)
9 December 2015Statement of capital following an allotment of shares on 23 July 2015
  • GBP 49,815
(3 pages)
9 December 2015Statement of capital following an allotment of shares on 3 August 2015
  • GBP 49,820
(3 pages)
25 November 2015Auditor's resignation (1 page)
25 November 2015Auditor's resignation (1 page)
23 November 2015Auditor's resignation (1 page)
23 November 2015Auditor's resignation (1 page)
10 November 2015Purchase of own shares. (3 pages)
10 November 2015Purchase of own shares. (3 pages)
22 September 2015Appointment of Ms Jean Lally as a director on 11 September 2015 (2 pages)
22 September 2015Appointment of Ms Jean Lally as a director on 11 September 2015 (2 pages)
15 September 2015Appointment of Mr Richard Martin Vaughan Jones as a secretary on 23 July 2015 (2 pages)
15 September 2015Appointment of Mr Richard Martin Vaughan Jones as a secretary on 23 July 2015 (2 pages)
14 September 2015Termination of appointment of Helen Michelle Tustin as a director on 23 July 2015 (1 page)
14 September 2015Termination of appointment of Helen Michelle Tustin as a director on 23 July 2015 (1 page)
14 August 2015Memorandum and Articles of Association (57 pages)
14 August 2015Memorandum and Articles of Association (57 pages)
14 August 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
14 August 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
22 April 2015Termination of appointment of Gina Margaret Daniels as a secretary on 18 February 2015 (1 page)
22 April 2015Termination of appointment of Gina Margaret Daniels as a secretary on 18 February 2015 (1 page)
22 April 2015Termination of appointment of Gina Margaret Daniels as a secretary on 18 February 2015 (1 page)
22 April 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 49,785
(12 pages)
22 April 2015Termination of appointment of Gina Margaret Daniels as a secretary on 18 February 2015 (1 page)
22 April 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 49,785
(12 pages)
17 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(49 pages)
17 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(49 pages)
25 March 2015Group of companies' accounts made up to 30 September 2014 (35 pages)
25 March 2015Group of companies' accounts made up to 30 September 2014 (35 pages)
17 December 2014Director's details changed for Mrs Guilia Maria Said on 3 July 2013 (2 pages)
17 December 2014Director's details changed for Mrs Guilia Maria Said on 3 July 2013 (2 pages)
17 December 2014Director's details changed for Mrs Guilia Maria Said on 3 July 2013 (2 pages)
25 November 2014Registration of charge 046989630003, created on 20 November 2014 (6 pages)
25 November 2014Registration of charge 046989630003, created on 20 November 2014 (6 pages)
10 November 2014Statement of capital following an allotment of shares on 14 October 2014
  • GBP 49,735
(3 pages)
10 November 2014Statement of capital following an allotment of shares on 14 October 2014
  • GBP 49,735
(3 pages)
23 July 2014Termination of appointment of Nicole Anne Eaves as a director on 17 July 2014 (1 page)
23 July 2014Termination of appointment of Mark Mithchell as a director on 17 July 2014 (1 page)
23 July 2014Termination of appointment of Mark Mithchell as a director on 17 July 2014 (1 page)
23 July 2014Appointment of Mr Timothy David Brookes-Parry as a director on 17 July 2014 (2 pages)
23 July 2014Appointment of Mr Christian Dominic Duran Gleave as a director on 17 July 2014 (2 pages)
23 July 2014Termination of appointment of Nicole Anne Eaves as a director on 17 July 2014 (1 page)
23 July 2014Appointment of Mr Christian Dominic Duran Gleave as a director on 17 July 2014 (2 pages)
23 July 2014Appointment of Mr Timothy David Brookes-Parry as a director on 17 July 2014 (2 pages)
14 May 2014Group of companies' accounts made up to 30 September 2013 (37 pages)
14 May 2014Group of companies' accounts made up to 30 September 2013 (37 pages)
30 April 2014Director's details changed for Mr Steven Esom on 16 April 2014 (2 pages)
30 April 2014Director's details changed for Mr Steven Esom on 16 April 2014 (2 pages)
24 March 2014Purchase of own shares. (4 pages)
24 March 2014Purchase of own shares. (4 pages)
18 March 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 49,735
(14 pages)
18 March 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 49,735
(14 pages)
18 March 2014Secretary's details changed for Ms Gina Margaret Daniels on 31 August 2012 (1 page)
18 March 2014Secretary's details changed for Ms Gina Margaret Daniels on 31 August 2012 (1 page)
5 March 2014Statement of capital following an allotment of shares on 24 February 2014
  • GBP 49,735
(4 pages)
5 March 2014Statement of capital following an allotment of shares on 24 February 2014
  • GBP 49,735
(4 pages)
28 February 2014Purchase of own shares. (3 pages)
28 February 2014Purchase of own shares. (3 pages)
28 February 2014Purchase of own shares. (3 pages)
28 February 2014Purchase of own shares. (3 pages)
28 February 2014Purchase of own shares. (3 pages)
28 February 2014Purchase of own shares. (3 pages)
28 February 2014Purchase of own shares. (3 pages)
28 February 2014Purchase of own shares. (3 pages)
28 February 2014Purchase of own shares. (3 pages)
28 February 2014Purchase of own shares. (3 pages)
28 February 2014Purchase of own shares. (3 pages)
28 February 2014Purchase of own shares. (3 pages)
28 February 2014Purchase of own shares. (3 pages)
28 February 2014Purchase of own shares. (3 pages)
28 February 2014Purchase of own shares. (3 pages)
28 February 2014Purchase of own shares. (3 pages)
28 February 2014Purchase of own shares. (3 pages)
28 February 2014Purchase of own shares. (3 pages)
28 February 2014Purchase of own shares. (3 pages)
28 February 2014Purchase of own shares. (3 pages)
28 February 2014Purchase of own shares. (3 pages)
28 February 2014Purchase of own shares. (3 pages)
28 February 2014Purchase of own shares. (3 pages)
28 February 2014Purchase of own shares. (3 pages)
28 February 2014Purchase of own shares. (3 pages)
28 February 2014Purchase of own shares. (3 pages)
28 February 2014Purchase of own shares. (3 pages)
28 February 2014Purchase of own shares. (3 pages)
28 February 2014Purchase of own shares. (3 pages)
28 February 2014Purchase of own shares. (3 pages)
28 February 2014Purchase of own shares. (3 pages)
28 February 2014Purchase of own shares. (3 pages)
28 February 2014Purchase of own shares. (3 pages)
28 February 2014Purchase of own shares. (3 pages)
28 November 2013Memorandum and Articles of Association (56 pages)
28 November 2013Memorandum and Articles of Association (56 pages)
27 November 2013Appointment of Mr Steven Esom as a director (2 pages)
27 November 2013Appointment of Mr Steven Esom as a director (2 pages)
26 November 2013Termination of appointment of Ronald Marks as a director (1 page)
26 November 2013Termination of appointment of Ronald Marks as a director (1 page)
2 August 2013Appointment of Mr James Alexander Beagrie as a director (2 pages)
2 August 2013Appointment of Mr James Alexander Beagrie as a director (2 pages)
23 July 2013Termination of appointment of Bryony Hordern as a director (1 page)
23 July 2013Termination of appointment of Kenneth Mcnab as a director (1 page)
23 July 2013Appointment of Mrs Jacqueline Steadman as a director (2 pages)
23 July 2013Appointment of Mr Nicholas Marks as a director (2 pages)
23 July 2013Appointment of Mrs Jacqueline Steadman as a director (2 pages)
23 July 2013Termination of appointment of Bryony Hordern as a director (1 page)
23 July 2013Termination of appointment of Kenneth Mcnab as a director (1 page)
23 July 2013Appointment of Mr Nicholas Marks as a director (2 pages)
30 May 2013Appointment of Mr Noel Scott Mansell as a director (2 pages)
30 May 2013Appointment of Mr Noel Scott Mansell as a director (2 pages)
22 May 2013Termination of appointment of John Mcewan as a director (1 page)
22 May 2013Annual return made up to 17 March 2013 with a full list of shareholders (14 pages)
22 May 2013Termination of appointment of John Mcewan as a director (1 page)
22 May 2013Annual return made up to 17 March 2013 with a full list of shareholders (14 pages)
9 May 2013Group of companies' accounts made up to 30 September 2012 (30 pages)
9 May 2013Group of companies' accounts made up to 30 September 2012 (30 pages)
2 May 2013Termination of appointment of John Mcewan as a director (1 page)
2 May 2013Termination of appointment of John Mcewan as a director (1 page)
19 July 2012Termination of appointment of Timothy Brookes-Parry as a director (1 page)
19 July 2012Appointment of Mr Jimmy Martin as a director (2 pages)
19 July 2012Termination of appointment of Stephen Campion as a director (1 page)
19 July 2012Appointment of Mr Jimmy Martin as a director (2 pages)
19 July 2012Termination of appointment of Jacqueline Steadman as a director (1 page)
19 July 2012Termination of appointment of Timothy Brookes-Parry as a director (1 page)
19 July 2012Appointment of Mrs Nicole Eaves as a director (2 pages)
19 July 2012Termination of appointment of William Stewart as a director (1 page)
19 July 2012Termination of appointment of William Stewart as a director (1 page)
19 July 2012Appointment of Mr Mark Mithchell as a director (2 pages)
19 July 2012Appointment of Mrs Nicole Eaves as a director (2 pages)
19 July 2012Termination of appointment of Jacqueline Steadman as a director (1 page)
19 July 2012Termination of appointment of Stephen Campion as a director (1 page)
19 July 2012Appointment of Mr Mark Mithchell as a director (2 pages)
31 May 2012Annual return made up to 17 March 2012 with a full list of shareholders (16 pages)
31 May 2012Annual return made up to 17 March 2012 with a full list of shareholders (16 pages)
27 March 2012Group of companies' accounts made up to 30 September 2011 (30 pages)
27 March 2012Group of companies' accounts made up to 30 September 2011 (30 pages)
21 July 2011Appointment of Mrs Helen Michelle Tustin as a director (2 pages)
21 July 2011Appointment of Mrs Helen Michelle Tustin as a director (2 pages)
17 June 2011Annual return made up to 17 March 2011 with a full list of shareholders (15 pages)
17 June 2011Annual return made up to 17 March 2011 with a full list of shareholders (15 pages)
23 March 2011Group of companies' accounts made up to 30 September 2010 (32 pages)
23 March 2011Group of companies' accounts made up to 30 September 2010 (32 pages)
28 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
28 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
28 January 2011Memorandum and Articles of Association (52 pages)
28 January 2011Memorandum and Articles of Association (52 pages)
28 January 2011Resolutions
  • RES13 ‐ Gen bus acts, purchase contract 21/07/2010
(4 pages)
28 January 2011Resolutions
  • RES13 ‐ Gen bus acts, purchase contract 21/07/2010
(4 pages)
27 January 2011Appointment of Mr Stephen Campion as a director (2 pages)
27 January 2011Appointment of Mr Stephen Campion as a director (2 pages)
26 January 2011Termination of appointment of Philip Cornelius as a director (1 page)
26 January 2011Termination of appointment of Philip Cornelius as a director (1 page)
26 January 2011Registered office address changed from C/O Wise & Co, the Old Star Church Street Princes Risborough Buckinghamshire HP27 9AA on 26 January 2011 (1 page)
26 January 2011Registered office address changed from C/O Wise & Co, the Old Star Church Street Princes Risborough Buckinghamshire HP27 9AA on 26 January 2011 (1 page)
26 January 2011Appointment of Mr Kenneth Mcleod as a director (2 pages)
26 January 2011Appointment of Mrs Guilia Maria Said as a director (2 pages)
26 January 2011Appointment of Mr Kenneth Mcleod as a director (2 pages)
26 January 2011Appointment of Mrs Guilia Maria Said as a director (2 pages)
20 September 2010Cancellation of shares. Statement of capital on 20 September 2010
  • GBP 50,975
(4 pages)
20 September 2010Cancellation of shares. Statement of capital on 20 September 2010
  • GBP 50,975
(4 pages)
20 September 2010Purchase of own shares. (3 pages)
20 September 2010Purchase of own shares. (3 pages)
23 June 2010Full accounts made up to 30 September 2009 (13 pages)
23 June 2010Full accounts made up to 30 September 2009 (13 pages)
6 April 2010Annual return made up to 17 March 2010 with a full list of shareholders (8 pages)
6 April 2010Annual return made up to 17 March 2010 with a full list of shareholders (8 pages)
1 April 2010Director's details changed for Mr Philip Thomas Cornelius on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Timothy David Brookes-Parry on 1 April 2010 (2 pages)
1 April 2010Director's details changed for William Stewart on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Timothy David Brookes-Parry on 1 April 2010 (2 pages)
1 April 2010Director's details changed for William Stewart on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Mr Philip Thomas Cornelius on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Mr Philip Thomas Cornelius on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Timothy David Brookes-Parry on 1 April 2010 (2 pages)
1 April 2010Director's details changed for William Stewart on 1 April 2010 (2 pages)
19 August 2009Particulars of a mortgage or charge / charge no: 2 (4 pages)
19 August 2009Particulars of a mortgage or charge / charge no: 2 (4 pages)
4 August 2009Memorandum and Articles of Association (49 pages)
4 August 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
4 August 2009Memorandum and Articles of Association (49 pages)
4 August 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
28 July 2009Director appointed ronald francis marks (2 pages)
28 July 2009Director appointed ronald francis marks (2 pages)
17 July 2009Appointment terminated director roderick thompson (1 page)
17 July 2009Director appointed kenneth finlay mcnab (2 pages)
17 July 2009Appointment terminated director nicholas marks (1 page)
17 July 2009Director appointed bryony st john hordern (2 pages)
17 July 2009Director appointed bryony st john hordern (2 pages)
17 July 2009Appointment terminated director roderick thompson (1 page)
17 July 2009Appointment terminated director nicholas marks (1 page)
17 July 2009Director appointed kenneth finlay mcnab (2 pages)
21 May 2009Appointment terminated director doreen duncan (1 page)
21 May 2009Appointment terminated director doreen duncan (1 page)
23 April 2009Full accounts made up to 30 September 2008 (12 pages)
23 April 2009Full accounts made up to 30 September 2008 (12 pages)
8 April 2009Return made up to 17/03/09; full list of members (6 pages)
8 April 2009Return made up to 17/03/09; full list of members (6 pages)
20 March 2009Appointment terminated director stephen campion (1 page)
20 March 2009Director appointed timothy david brookes-parry (2 pages)
20 March 2009Appointment terminated director steven freudmann (1 page)
20 March 2009Director appointed timothy david brookes-parry (2 pages)
20 March 2009Appointment terminated director stephen campion (1 page)
20 March 2009Director appointed jacqueline steadman (2 pages)
20 March 2009Appointment terminated director steven freudmann (1 page)
20 March 2009Director appointed william callow stewart (1 page)
20 March 2009Appointment terminated director bryony hordern (1 page)
20 March 2009Appointment terminated director bryony hordern (1 page)
20 March 2009Director appointed jacqueline steadman (2 pages)
20 March 2009Director appointed william callow stewart (1 page)
22 July 2008Full accounts made up to 30 September 2007 (12 pages)
22 July 2008Full accounts made up to 30 September 2007 (12 pages)
2 May 2008Return made up to 17/03/08; full list of members (6 pages)
2 May 2008Location of register of members (1 page)
2 May 2008Location of register of members (1 page)
2 May 2008Return made up to 17/03/08; full list of members (6 pages)
15 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
15 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
15 August 2007Memorandum and Articles of Association (46 pages)
15 August 2007Memorandum and Articles of Association (46 pages)
6 July 2007New secretary appointed (1 page)
6 July 2007New secretary appointed (1 page)
15 May 2007Full accounts made up to 30 September 2006 (14 pages)
15 May 2007Full accounts made up to 30 September 2006 (14 pages)
4 April 2007Secretary resigned (1 page)
4 April 2007New secretary appointed (2 pages)
4 April 2007Secretary resigned (1 page)
4 April 2007New secretary appointed (2 pages)
31 March 2007Return made up to 17/03/07; full list of members (10 pages)
31 March 2007Return made up to 17/03/07; full list of members (10 pages)
19 October 2006New director appointed (1 page)
19 October 2006New director appointed (1 page)
2 October 2006New director appointed (2 pages)
2 October 2006Director resigned (1 page)
2 October 2006New director appointed (1 page)
2 October 2006New director appointed (1 page)
2 October 2006New director appointed (1 page)
2 October 2006New director appointed (2 pages)
2 October 2006New director appointed (1 page)
2 October 2006Director resigned (1 page)
3 August 2006Full accounts made up to 30 September 2005 (12 pages)
3 August 2006Group of companies' accounts made up to 30 September 2005 (16 pages)
3 August 2006Group of companies' accounts made up to 30 September 2005 (16 pages)
3 August 2006Full accounts made up to 30 September 2005 (12 pages)
14 July 2006Director's particulars changed (1 page)
14 July 2006Director's particulars changed (1 page)
6 July 2006Director resigned (1 page)
6 July 2006Director resigned (1 page)
26 April 2006Director resigned (1 page)
26 April 2006Director resigned (1 page)
4 April 2006Return made up to 17/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
4 April 2006Return made up to 17/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
7 March 2006Director resigned (1 page)
7 March 2006Director resigned (1 page)
7 March 2006Director resigned (1 page)
7 March 2006Director resigned (1 page)
7 March 2006New director appointed (2 pages)
7 March 2006New director appointed (2 pages)
7 March 2006Director resigned (1 page)
7 March 2006Director resigned (1 page)
7 March 2006New director appointed (2 pages)
7 March 2006New director appointed (2 pages)
7 March 2006Director resigned (1 page)
7 March 2006Director resigned (1 page)
12 January 2006Memorandum and Articles of Association (45 pages)
12 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
12 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
12 January 2006Memorandum and Articles of Association (45 pages)
2 December 2005Accounting reference date shortened from 31/03/06 to 30/09/05 (1 page)
2 December 2005Accounting reference date shortened from 31/03/06 to 30/09/05 (1 page)
2 December 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
2 December 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
2 August 2005Particulars of mortgage/charge (3 pages)
2 August 2005Particulars of mortgage/charge (3 pages)
18 May 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
18 May 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
9 May 2005Return made up to 17/03/05; full list of members (10 pages)
9 May 2005Return made up to 17/03/05; full list of members (10 pages)
29 April 2005Court order for reconstruction or amalgamation (4 pages)
29 April 2005Court order for reconstruction or amalgamation (4 pages)
20 April 2005New director appointed (2 pages)
20 April 2005New director appointed (2 pages)
20 April 2005New director appointed (2 pages)
20 April 2005New director appointed (2 pages)
15 April 2005New director appointed (2 pages)
15 April 2005New director appointed (2 pages)
15 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(52 pages)
15 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(52 pages)
1 April 2005New director appointed (2 pages)
1 April 2005New director appointed (2 pages)
1 April 2005New director appointed (2 pages)
1 April 2005New director appointed (3 pages)
1 April 2005New director appointed (2 pages)
1 April 2005New director appointed (2 pages)
1 April 2005New director appointed (3 pages)
1 April 2005New director appointed (2 pages)
1 April 2005New director appointed (4 pages)
1 April 2005New director appointed (2 pages)
1 April 2005New director appointed (4 pages)
1 April 2005New director appointed (2 pages)
31 March 2005Memorandum and Articles of Association (44 pages)
31 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
31 March 2005Memorandum and Articles of Association (44 pages)
31 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 March 2005Memorandum and Articles of Association (44 pages)
15 March 2005Memorandum and Articles of Association (44 pages)
15 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(44 pages)
15 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(44 pages)
17 January 2005Accounts for a dormant company made up to 31 March 2004 (2 pages)
17 January 2005Accounts for a dormant company made up to 31 March 2004 (2 pages)
2 December 2004Director resigned (1 page)
2 December 2004New director appointed (1 page)
2 December 2004New director appointed (1 page)
2 December 2004Director resigned (1 page)
13 April 2004Return made up to 17/03/04; full list of members (6 pages)
13 April 2004Return made up to 17/03/04; full list of members (6 pages)
30 May 2003Company name changed A.T.C. travel services LIMITED\certificate issued on 30/05/03 (3 pages)
30 May 2003Company name changed A.T.C. travel services LIMITED\certificate issued on 30/05/03 (3 pages)
8 May 2003Secretary resigned (1 page)
8 May 2003Director resigned (1 page)
8 May 2003New director appointed (2 pages)
8 May 2003New director appointed (2 pages)
8 May 2003New secretary appointed (2 pages)
8 May 2003Director resigned (1 page)
8 May 2003New secretary appointed (2 pages)
8 May 2003Secretary resigned (1 page)
17 March 2003Incorporation (18 pages)
17 March 2003Incorporation (18 pages)