ATTRACTION WORLD HOLDINGS LIMITED
BIRMINGHAM COBCO 921 LIMITED

Hellopages » West Midlands » Birmingham » B30 3FJ

Company number 07425487
Status Active
Incorporation Date 1 November 2010
Company Type Private Limited Company
Address 3&4 REGAL COURT 6 SOVEREIGN ROAD, KINGS NORTON BUSINESS CENTRE, BIRMINGHAM, ENGLAND, B30 3FJ
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Cancellation of shares. Statement of capital on 23 December 2016 GBP 207,525.735 ; Purchase of own shares.; Termination of appointment of Anthony David Seaman as a director on 1 January 2017. The most likely internet sites of ATTRACTION WORLD HOLDINGS LIMITED are www.attractionworldholdings.co.uk, and www.attraction-world-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and eleven months. Attraction World Holdings Limited is a Private Limited Company. The company registration number is 07425487. Attraction World Holdings Limited has been working since 01 November 2010. The present status of the company is Active. The registered address of Attraction World Holdings Limited is 3 4 Regal Court 6 Sovereign Road Kings Norton Business Centre Birmingham England B30 3fj. . CRIPPS, Paul Jonathan is a Director of the company. RICHARDS, Stephen Wallace is a Director of the company. STOBBS, Paul Robert is a Director of the company. SYMMONDS, Andrew Bryant is a Director of the company. Secretary SPENCE, Deborah has been resigned. Secretary STOBBS, Paul Robert has been resigned. Director FERGUSON, Andrew Robert has been resigned. Director PARR, Russell Lea has been resigned. Director SEAMAN, Anthony David has been resigned. Director SPENCE, Deborah Jacqueline has been resigned. Director WHEBLE, Anthony Brian has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Director
CRIPPS, Paul Jonathan
Appointed Date: 15 October 2012
53 years old

Director
RICHARDS, Stephen Wallace
Appointed Date: 28 May 2014
66 years old

Director
STOBBS, Paul Robert
Appointed Date: 01 November 2010
57 years old

Director
SYMMONDS, Andrew Bryant
Appointed Date: 23 July 2014
55 years old

Resigned Directors

Secretary
SPENCE, Deborah
Resigned: 11 April 2012
Appointed Date: 29 June 2011

Secretary
STOBBS, Paul Robert
Resigned: 29 June 2011
Appointed Date: 01 November 2010

Director
FERGUSON, Andrew Robert
Resigned: 23 July 2014
Appointed Date: 08 December 2010
57 years old

Director
PARR, Russell Lea
Resigned: 16 November 2015
Appointed Date: 29 June 2011
49 years old

Director
SEAMAN, Anthony David
Resigned: 01 January 2017
Appointed Date: 01 November 2010
66 years old

Director
SPENCE, Deborah Jacqueline
Resigned: 11 April 2012
Appointed Date: 29 June 2011
57 years old

Director
WHEBLE, Anthony Brian
Resigned: 09 April 2013
Appointed Date: 29 June 2011
58 years old

Persons With Significant Control

Mr Paul Robert Stobbs
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ATTRACTION WORLD HOLDINGS LIMITED Events

22 Feb 2017
Cancellation of shares. Statement of capital on 23 December 2016
  • GBP 207,525.735

22 Feb 2017
Purchase of own shares.
26 Jan 2017
Termination of appointment of Anthony David Seaman as a director on 1 January 2017
24 Jan 2017
Confirmation statement made on 1 November 2016 with updates
18 Jul 2016
Director's details changed for Mr Anthony David Seaman on 18 July 2016
...
... and 44 more events
11 Dec 2010
Particulars of a mortgage or charge / charge no: 1
15 Nov 2010
Company name changed cobco 921 LIMITED\certificate issued on 15/11/10
  • RES15 ‐ Change company name resolution on 2010-11-08

09 Nov 2010
Resolutions
  • RES15 ‐ Change company name resolution on 2010-11-08

09 Nov 2010
Change of name notice
01 Nov 2010
Incorporation

ATTRACTION WORLD HOLDINGS LIMITED Charges

17 March 2016
Charge code 0742 5487 0004
Delivered: 29 March 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge.
17 March 2016
Charge code 0742 5487 0003
Delivered: 29 March 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
8 December 2010
Debenture
Delivered: 14 December 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
8 December 2010
Debenture
Delivered: 11 December 2010
Status: Satisfied on 11 February 2014
Persons entitled: Maven Capital Partners UK LLP
Description: Fixed and floating charge over the undertaking and all…