ATTRACTION WORLD LIMITED
BIRMINGHAM TRADING WAVES LIMITED

Hellopages » West Midlands » Birmingham » B30 3FJ

Company number 05346727
Status Active
Incorporation Date 28 January 2005
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 79909 - Other reservation service activities n.e.c.
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Confirmation statement made on 28 January 2017 with updates; Termination of appointment of Anthony David Seaman as a director on 1 August 2016; Director's details changed for Mr Anthony David Seaman on 1 August 2016. The most likely internet sites of ATTRACTION WORLD LIMITED are www.attractionworld.co.uk, and www.attraction-world.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eight months. Attraction World Limited is a Private Limited Company. The company registration number is 05346727. Attraction World Limited has been working since 28 January 2005. The present status of the company is Active. The registered address of Attraction World Limited is 3 4 Regal Court 6 Sovereign Road Kings Norton Business Centre Birmingham England B30 3fj. . APPLEBAUM, Simon is a Director of the company. CRIPPS, Paul Jonathan is a Director of the company. STOBBS, Paul Robert is a Director of the company. Secretary SPENCE, Deborah has been resigned. Secretary STL SECRETARIES LTD has been resigned. Secretary STOBBS, Paul Robert has been resigned. Secretary HARRISON CLARK (SECRETARIAL) LTD has been resigned. Director COCKERTON, David Ian has been resigned. Director PARR, Russell Lea has been resigned. Director PASCUAL, Rafael Melis has been resigned. Director SEAMAN, Anthony David has been resigned. Director SPENCE, Deborah Jacqueline has been resigned. Director STL DIRECTORS LTD has been resigned. Director HARRISON CLARK (NOMINEES) LIMITED has been resigned. The company operates in "Other reservation service activities n.e.c.".


Current Directors

Director
APPLEBAUM, Simon
Appointed Date: 08 September 2014
41 years old

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

Director
STOBBS, Paul Robert
Appointed Date: 23 November 2006
57 years old

Resigned Directors

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

Secretary
STL SECRETARIES LTD
Resigned: 03 March 2005
Appointed Date: 28 January 2005

Secretary
STOBBS, Paul Robert
Resigned: 29 June 2011
Appointed Date: 29 September 2005

Secretary
HARRISON CLARK (SECRETARIAL) LTD
Resigned: 29 September 2005
Appointed Date: 03 March 2005

Director
COCKERTON, David Ian
Resigned: 08 December 2010
Appointed Date: 29 September 2005
73 years old

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

Director
PASCUAL, Rafael Melis
Resigned: 08 December 2010
Appointed Date: 29 September 2005
74 years old

Director
SEAMAN, Anthony David
Resigned: 01 August 2016
Appointed Date: 23 November 2006
66 years old

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

Director
STL DIRECTORS LTD
Resigned: 03 March 2005
Appointed Date: 28 January 2005

Director
HARRISON CLARK (NOMINEES) LIMITED
Resigned: 29 September 2005
Appointed Date: 03 March 2005

Persons With Significant Control

Attraction World Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ATTRACTION WORLD LIMITED Events

14 Feb 2017
Confirmation statement made on 28 January 2017 with updates
01 Aug 2016
Termination of appointment of Anthony David Seaman as a director on 1 August 2016
01 Aug 2016
Director's details changed for Mr Anthony David Seaman on 1 August 2016
01 Aug 2016
Director's details changed for Mr Anthony David Seaman on 1 August 2016
01 Jun 2016
Registered office address changed from 46 Regal Court Kings Norton Business Centre Birmingham West Midlands B30 3ES to 3&4 Sovereign Road, Kings Norton Business Centre Birmingham B30 3HN on 1 June 2016
...
... and 69 more events
15 Mar 2005
New secretary appointed
15 Mar 2005
Secretary resigned
15 Mar 2005
Director resigned
15 Mar 2005
Registered office changed on 15/03/05 from: edbrooke house, st johns road woking surrey GU21 7SE
28 Jan 2005
Incorporation

ATTRACTION WORLD LIMITED Charges

17 March 2016
Charge code 0534 6727 0006
Delivered: 29 March 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
22 February 2011
Deed of charge over credit balances
Delivered: 4 March 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The charge creates a fixed charge over all the deposit(s)…
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…
3 December 2007
Deposit deed
Delivered: 12 December 2007
Status: Outstanding
Persons entitled: Segro (Knbc) Limited
Description: £33,250 in an interest earning account including interest.
2 August 2007
Deed of charge over credit balances
Delivered: 18 August 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Barclays bank PLC re attraction world limited euro current…
6 February 2007
Debenture
Delivered: 13 February 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…