EXECUTOUR LIMITED
BATH

Hellopages » Somerset » Bath and North East Somerset » BA1 7DE

Company number 06950060
Status Active
Incorporation Date 1 July 2009
Company Type Private Limited Company
Address C/O THE PI PARTNERSHIP, BATH BREWERY, BATH, AVON, BA1 7DE
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration twenty-seven events have happened. The last three records are Confirmation statement made on 1 July 2016 with updates; Registration of charge 069500600002, created on 16 May 2016; Registration of charge 069500600001, created on 16 May 2016. The most likely internet sites of EXECUTOUR LIMITED are www.executour.co.uk, and www.executour.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and four months. Executour Limited is a Private Limited Company. The company registration number is 06950060. Executour Limited has been working since 01 July 2009. The present status of the company is Active. The registered address of Executour Limited is C O The Pi Partnership Bath Brewery Bath Avon Ba1 7de. The company`s financial liabilities are £298.42k. It is £234.84k against last year. The cash in hand is £5.54k. It is £0.5k against last year. And the total assets are £5.84k, which is £-18.49k against last year. THE P. I. PARTNERSHIP is a Secretary of the company. WALDMAN, David Angus is a Director of the company. WALDMAN, Heather is a Director of the company. Secretary THEYDON SECRETARIES LIMITED has been resigned. Director DAVIES, Elizabeth Ann has been resigned. The company operates in "Other business support service activities n.e.c.".


executour Key Finiance

LIABILITIES £298.42k
+369%
CASH £5.54k
+9%
TOTAL ASSETS £5.84k
-77%
All Financial Figures

Current Directors

Secretary
THE P. I. PARTNERSHIP
Appointed Date: 01 July 2009

Director
WALDMAN, David Angus
Appointed Date: 01 July 2009
58 years old

Director
WALDMAN, Heather
Appointed Date: 01 July 2009
57 years old

Resigned Directors

Secretary
THEYDON SECRETARIES LIMITED
Resigned: 01 July 2009
Appointed Date: 01 July 2009

Director
DAVIES, Elizabeth Ann
Resigned: 01 July 2009
Appointed Date: 01 July 2009
68 years old

Persons With Significant Control

Mr David Angus Waldman
Notified on: 1 July 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Heather Waldman
Notified on: 1 July 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

EXECUTOUR LIMITED Events

12 Jul 2016
Confirmation statement made on 1 July 2016 with updates
23 May 2016
Registration of charge 069500600002, created on 16 May 2016
23 May 2016
Registration of charge 069500600001, created on 16 May 2016
31 Mar 2016
Total exemption small company accounts made up to 30 June 2015
21 Jul 2015
Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-07-21
  • GBP 2

...
... and 17 more events
16 Jul 2009
Director appointed david angus waldman
16 Jul 2009
Secretary appointed the P. I. Partnership
02 Jul 2009
Appointment terminated director elizabeth davies
02 Jul 2009
Appointment terminated secretary theydon secretaries LIMITED
01 Jul 2009
Incorporation

EXECUTOUR LIMITED Charges

16 May 2016
Charge code 0695 0060 0002
Delivered: 23 May 2016
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: 8 coronation avenue bath.
16 May 2016
Charge code 0695 0060 0001
Delivered: 23 May 2016
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: Contains fixed charge…