GAZELLE TRAVEL NEWCASTLE LTD
WEST YORKSHIRE NET AIR INTERNATIONAL SERVICES LIMITED

Hellopages » West Yorkshire » Bradford » BD1 3JL

Company number 03574608
Status Active
Incorporation Date 3 June 1998
Company Type Private Limited Company
Address GAZELLE HOUSE, 15 NORTH PARADE, BRADFORD, WEST YORKSHIRE, BD1 3JL
Home Country United Kingdom
Nature of Business 79110 - Travel agency activities
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Accounts for a small company made up to 30 June 2016; Annual return made up to 8 May 2016 with full list of shareholders Statement of capital on 2016-05-17 GBP 50,000 ; Accounts for a small company made up to 30 June 2015. The most likely internet sites of GAZELLE TRAVEL NEWCASTLE LTD are www.gazelletravelnewcastle.co.uk, and www.gazelle-travel-newcastle.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and five months. Gazelle Travel Newcastle Ltd is a Private Limited Company. The company registration number is 03574608. Gazelle Travel Newcastle Ltd has been working since 03 June 1998. The present status of the company is Active. The registered address of Gazelle Travel Newcastle Ltd is Gazelle House 15 North Parade Bradford West Yorkshire Bd1 3jl. . COULTHARD, Nicholas Kenneth is a Director of the company. MALIK, Jamil Mohsin is a Director of the company. Secretary MALIK, Jamil Mohsin has been resigned. Secretary MALIK, Mohammed Mohsin has been resigned. Secretary MALIK, Tariq Mohsin has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director COLLICK, David Edward has been resigned. Director MALIK, Tariq Mohsin has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Travel agency activities".


Current Directors

Director
COULTHARD, Nicholas Kenneth
Appointed Date: 27 January 2004
64 years old

Director
MALIK, Jamil Mohsin
Appointed Date: 03 June 1998
54 years old

Resigned Directors

Secretary
MALIK, Jamil Mohsin
Resigned: 11 December 2000
Appointed Date: 03 June 1998

Secretary
MALIK, Mohammed Mohsin
Resigned: 30 April 2010
Appointed Date: 11 December 2000

Secretary
MALIK, Tariq Mohsin
Resigned: 11 December 2000
Appointed Date: 11 December 2000

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 03 June 1998
Appointed Date: 03 June 1998

Director
COLLICK, David Edward
Resigned: 11 December 2000
Appointed Date: 03 June 1998
86 years old

Director
MALIK, Tariq Mohsin
Resigned: 11 December 2000
Appointed Date: 03 June 1998
57 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 03 June 1998
Appointed Date: 03 June 1998

GAZELLE TRAVEL NEWCASTLE LTD Events

02 Nov 2016
Accounts for a small company made up to 30 June 2016
17 May 2016
Annual return made up to 8 May 2016 with full list of shareholders
Statement of capital on 2016-05-17
  • GBP 50,000

09 Mar 2016
Accounts for a small company made up to 30 June 2015
14 May 2015
Annual return made up to 8 May 2015 with full list of shareholders
Statement of capital on 2015-05-14
  • GBP 50,000

16 Mar 2015
Accounts for a small company made up to 30 June 2014
...
... and 53 more events
18 Sep 1998
New secretary appointed;new director appointed
18 Sep 1998
New director appointed
18 Sep 1998
Secretary resigned
18 Sep 1998
Director resigned
03 Jun 1998
Incorporation

GAZELLE TRAVEL NEWCASTLE LTD Charges

14 January 2013
Deed of charge over credit balances
Delivered: 23 January 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The charge creates a fixed charge over all the deposit(s)…
30 October 1998
Mortgage debenture
Delivered: 5 November 1998
Status: Satisfied on 17 June 2011
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…