NEILSON ACTIVE HOLIDAYS (HOLDINGS) LIMITED
BRIGHTON INTERCEDE 2477 LIMITED

Hellopages » East Sussex » Brighton and Hove » BN2 5HA
Company number 08609702
Status Active
Incorporation Date 15 July 2013
Company Type Private Limited Company
Address LOCKSVIEW, BRIGHTON MARINA, BRIGHTON, EAST SUSSEX, BN2 5HA
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration thirty-four events have happened. The last three records are Second filing for the appointment of Richard Kevin Mills as a director; Termination of appointment of Peter Tyler as a director on 15 December 2016; Appointment of Mr Richard Kevin Mills as a director on 19 September 2016 ANNOTATION Clarification a second filed AP01 was registered on 21/12/16. . The most likely internet sites of NEILSON ACTIVE HOLIDAYS (HOLDINGS) LIMITED are www.neilsonactiveholidaysholdings.co.uk, and www.neilson-active-holidays-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and seven months. Neilson Active Holidays Holdings Limited is a Private Limited Company. The company registration number is 08609702. Neilson Active Holidays Holdings Limited has been working since 15 July 2013. The present status of the company is Active. The registered address of Neilson Active Holidays Holdings Limited is Locksview Brighton Marina Brighton East Sussex Bn2 5ha. . TAYLOR, David Michael is a Secretary of the company. BOWDEN-DOYLE, Richard is a Director of the company. JOHNSON, Luke Oliver is a Director of the company. MILLS, Richard Kevin is a Director of the company. REDMOND, Ben John is a Director of the company. SIMMONDS, Michael John is a Director of the company. TAYLOR, David Michael is a Director of the company. TYLER, Phillip is a Director of the company. Secretary MITRE SECRETARIES LIMITED has been resigned. Director TYLER, Peter has been resigned. Director YUILL, William George Henry has been resigned. Director MITRE DIRECTORS LIMITED has been resigned. Director MITRE SECRETARIES LIMITED has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
TAYLOR, David Michael
Appointed Date: 22 November 2013

Director
BOWDEN-DOYLE, Richard
Appointed Date: 22 November 2013
65 years old

Director
JOHNSON, Luke Oliver
Appointed Date: 22 November 2013
64 years old

Director
MILLS, Richard Kevin
Appointed Date: 19 September 2016
54 years old

Director
REDMOND, Ben John
Appointed Date: 25 February 2016
57 years old

Director
SIMMONDS, Michael John
Appointed Date: 21 October 2013
55 years old

Director
TAYLOR, David Michael
Appointed Date: 22 November 2013
55 years old

Director
TYLER, Phillip
Appointed Date: 22 November 2013
65 years old

Resigned Directors

Secretary
MITRE SECRETARIES LIMITED
Resigned: 22 November 2013
Appointed Date: 15 July 2013

Director
TYLER, Peter
Resigned: 15 December 2016
Appointed Date: 22 November 2013
65 years old

Director
YUILL, William George Henry
Resigned: 21 October 2013
Appointed Date: 15 July 2013
64 years old

Director
MITRE DIRECTORS LIMITED
Resigned: 21 October 2013
Appointed Date: 15 July 2013

Director
MITRE SECRETARIES LIMITED
Resigned: 21 October 2013
Appointed Date: 15 July 2013

Persons With Significant Control

Mr Richard Bowden-Doyle
Notified on: 29 June 2016
65 years old
Nature of control: Has significant influence or control

Mr Luke Oliver Johnson
Notified on: 29 June 2016
64 years old
Nature of control: Ownership of shares – 75% or more

Mr Ben John Redmond
Notified on: 29 June 2016
57 years old
Nature of control: Ownership of shares – 75% or more

Mr Michael John Simmonds
Notified on: 29 June 2016
55 years old
Nature of control: Ownership of shares – 75% or more

David Michael Taylor
Notified on: 29 June 2016
55 years old
Nature of control: Has significant influence or control

NEILSON ACTIVE HOLIDAYS (HOLDINGS) LIMITED Events

21 Dec 2016
Second filing for the appointment of Richard Kevin Mills as a director
15 Dec 2016
Termination of appointment of Peter Tyler as a director on 15 December 2016
18 Oct 2016
Appointment of Mr Richard Kevin Mills as a director on 19 September 2016
  • ANNOTATION Clarification a second filed AP01 was registered on 21/12/16.

25 Aug 2016
Confirmation statement made on 15 July 2016 with updates
30 Jun 2016
Director's details changed for Mr Michael John Simmonds on 30 June 2016
...
... and 24 more events
22 Oct 2013
Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD United Kingdom on 22 October 2013
22 Oct 2013
Termination of appointment of Mitre Secretaries Limited as a director
22 Oct 2013
Termination of appointment of William Yuill as a director
22 Oct 2013
Termination of appointment of Mitre Directors Limited as a director
15 Jul 2013
Incorporation

NEILSON ACTIVE HOLIDAYS (HOLDINGS) LIMITED Charges

28 January 2014
Charge code 0860 9702 0002
Delivered: 1 February 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Notification of addition to or amendment of charge…
10 December 2013
Charge code 0860 9702 0001
Delivered: 12 December 2013
Status: Outstanding
Persons entitled: Risk Capital Partners LLP (As Security Trustee)
Description: Notification of addition to or amendment of charge…