PETER PARFITT LEISURE OVERSEAS TRAVEL LIMITED
RUBERY, BIRMINGHAM ALL LEISURE TRAVEL AND EVENTS LIMITED SPORTSTIME EVENTS LIMITED

Hellopages » West Midlands » Birmingham » B45 9PZ

Company number 03810023
Status Active
Incorporation Date 20 July 1999
Company Type Private Limited Company
Address PARKLANDS COURT, 24 PARKLANDS, BIRMINGHAM GREAT PARK, RUBERY, BIRMINGHAM, WEST MIDLANDS, B45 9PZ
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Full accounts made up to 30 September 2015; Annual return made up to 1 June 2016 with full list of shareholders Statement of capital on 2016-06-29 GBP 50,100 ; Annual return made up to 1 June 2015 with full list of shareholders Statement of capital on 2015-07-20 GBP 50,100 . The most likely internet sites of PETER PARFITT LEISURE OVERSEAS TRAVEL LIMITED are www.peterparfittleisureoverseastravel.co.uk, and www.peter-parfitt-leisure-overseas-travel.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and three months. Peter Parfitt Leisure Overseas Travel Limited is a Private Limited Company. The company registration number is 03810023. Peter Parfitt Leisure Overseas Travel Limited has been working since 20 July 1999. The present status of the company is Active. The registered address of Peter Parfitt Leisure Overseas Travel Limited is Parklands Court 24 Parklands Birmingham Great Park Rubery Birmingham West Midlands B45 9pz. . COMPASS SECRETARIES LIMITED is a Secretary of the company. BAILEY, Colin Geoffrey is a Director of the company. WITHERS, James is a Director of the company. Secretary BUCKLEY, Peter Eric has been resigned. Secretary MASON, Timothy Charles has been resigned. Nominee Secretary C & M SECRETARIES LIMITED has been resigned. Director ADEY, Paul Alan has been resigned. Director CREAN, Andrew has been resigned. Director DRAISEY, Mark Stewart has been resigned. Director DUNLOP, Nigel John has been resigned. Director OVENDEN, Phillip Sidney has been resigned. Director RIGHINI, Peter has been resigned. Director THOMPSON, Matthew Longstreth has been resigned. Nominee Director C & M REGISTRARS LIMITED has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
COMPASS SECRETARIES LIMITED
Appointed Date: 24 December 2008

Director
BAILEY, Colin Geoffrey
Appointed Date: 01 May 2013
64 years old

Director
WITHERS, James
Appointed Date: 06 July 2012
55 years old

Resigned Directors

Secretary
BUCKLEY, Peter Eric
Resigned: 02 August 2002
Appointed Date: 01 September 1999

Secretary
MASON, Timothy Charles
Resigned: 24 December 2008
Appointed Date: 02 August 2002

Nominee Secretary
C & M SECRETARIES LIMITED
Resigned: 01 September 1999
Appointed Date: 20 July 1999

Director
ADEY, Paul Alan
Resigned: 06 July 2012
Appointed Date: 30 September 2010
53 years old

Director
CREAN, Andrew
Resigned: 30 September 2010
Appointed Date: 05 December 2005
60 years old

Director
DRAISEY, Mark Stewart
Resigned: 03 August 2005
Appointed Date: 02 August 2002
58 years old

Director
DUNLOP, Nigel John
Resigned: 07 September 2007
Appointed Date: 02 July 2004
73 years old

Director
OVENDEN, Phillip Sidney
Resigned: 02 August 2002
Appointed Date: 01 September 1999
83 years old

Director
RIGHINI, Peter
Resigned: 02 July 2004
Appointed Date: 02 August 2002
76 years old

Director
THOMPSON, Matthew Longstreth
Resigned: 01 May 2013
Appointed Date: 07 September 2007
61 years old

Nominee Director
C & M REGISTRARS LIMITED
Resigned: 01 September 1999
Appointed Date: 20 July 1999

PETER PARFITT LEISURE OVERSEAS TRAVEL LIMITED Events

06 Jul 2016
Full accounts made up to 30 September 2015
29 Jun 2016
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 50,100

20 Jul 2015
Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-07-20
  • GBP 50,100

04 Jun 2015
Full accounts made up to 30 September 2014
03 Jun 2014
Annual return made up to 1 June 2014 with full list of shareholders
Statement of capital on 2014-06-03
  • GBP 50,100

...
... and 70 more events
22 Jun 2000
Secretary resigned
22 Jun 2000
Director resigned
22 Jun 2000
Registered office changed on 22/06/00 from: c/o A.C.photi & co east house 109 south worple way london SW14 8TN
22 Jun 2000
New secretary appointed
20 Jul 1999
Incorporation