BOB SOPEL TRAVEL LIMITED
BOLTON

Hellopages » Greater Manchester » Bolton » BL1 1TH

Company number 02397383
Status Active
Incorporation Date 21 June 1989
Company Type Private Limited Company
Address TRAVEL HOUSE, CHURCHGATE, BOLTON, BL1 1TH
Home Country United Kingdom
Nature of Business 79110 - Travel agency activities
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Total exemption small company accounts made up to 31 October 2015; Confirmation statement made on 12 July 2016 with updates; Annual return made up to 12 July 2015 with full list of shareholders Statement of capital on 2015-08-18 GBP 53,500 . The most likely internet sites of BOB SOPEL TRAVEL LIMITED are www.bobsopeltravel.co.uk, and www.bob-sopel-travel.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and four months. Bob Sopel Travel Limited is a Private Limited Company. The company registration number is 02397383. Bob Sopel Travel Limited has been working since 21 June 1989. The present status of the company is Active. The registered address of Bob Sopel Travel Limited is Travel House Churchgate Bolton Bl1 1th. . BYRNE, Stephen is a Director of the company. Secretary LORTON, Derek has been resigned. Secretary SOPEL, Brenda Jane has been resigned. Secretary SOPEL, Robert Bohdan has been resigned. Director SOPEL, Brenda Jane has been resigned. Director SOPEL, Robert Bohdan has been resigned. The company operates in "Travel agency activities".


Current Directors

Director
BYRNE, Stephen
Appointed Date: 14 November 2008
60 years old

Resigned Directors

Secretary
LORTON, Derek
Resigned: 27 January 2015
Appointed Date: 14 November 2008

Secretary
SOPEL, Brenda Jane
Resigned: 14 November 2008
Appointed Date: 01 November 1991

Secretary
SOPEL, Robert Bohdan
Resigned: 01 November 1991

Director
SOPEL, Brenda Jane
Resigned: 01 November 1991
72 years old

Director
SOPEL, Robert Bohdan
Resigned: 14 November 2008
76 years old

Persons With Significant Control

Travel Counsellors Limited
Notified on: 1 July 2016
Nature of control: Ownership of shares – 75% or more

BOB SOPEL TRAVEL LIMITED Events

29 Jul 2016
Total exemption small company accounts made up to 31 October 2015
25 Jul 2016
Confirmation statement made on 12 July 2016 with updates
18 Aug 2015
Annual return made up to 12 July 2015 with full list of shareholders
Statement of capital on 2015-08-18
  • GBP 53,500

22 Jul 2015
Total exemption small company accounts made up to 31 October 2014
06 Feb 2015
Termination of appointment of Derek Lorton as a secretary on 27 January 2015
...
... and 83 more events
12 Sep 1989
Registered office changed on 12/09/89 from: 2 mount street manchester M2 5WQ
12 Sep 1989
Accounting reference date notified as 31/08
27 Jul 1989
Registered office changed on 27/07/89 from: 4 bishops avenue northwood niddlesex HA6 3DG
27 Jul 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
21 Jun 1989
Incorporation

BOB SOPEL TRAVEL LIMITED Charges

30 March 2009
Debenture
Delivered: 8 April 2009
Status: Satisfied on 29 October 2014
Persons entitled: Alliance & Leicester PLC
Description: Fixed and floating charge over the undertaking and all…
18 February 1992
Mortgage debenture
Delivered: 21 February 1992
Status: Satisfied on 21 June 2001
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…