RESPONSIBLETRAVEL.COM LIMITED
BRIGHTON

Hellopages » East Sussex » Brighton and Hove » BN1 1RD

Company number 03902313
Status Active
Incorporation Date 4 January 2000
Company Type Private Limited Company
Address FIRST FLOOR EDGE HOUSE, 42 BOND STREET, BRIGHTON, BN1 1RD
Home Country United Kingdom
Nature of Business 79909 - Other reservation service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Confirmation statement made on 4 January 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Satisfaction of charge 1 in full. The most likely internet sites of RESPONSIBLETRAVEL.COM LIMITED are www.responsibletravelcom.co.uk, and www.responsibletravel-com.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and nine months. Responsibletravel Com Limited is a Private Limited Company. The company registration number is 03902313. Responsibletravel Com Limited has been working since 04 January 2000. The present status of the company is Active. The registered address of Responsibletravel Com Limited is First Floor Edge House 42 Bond Street Brighton Bn1 1rd. . FRANCIS, Justin is a Secretary of the company. FRANCIS, Justin is a Director of the company. KING, Derek is a Director of the company. MCKENZIE, Graham is a Director of the company. SKINNER, Richard is a Director of the company. WILLIAMSON, Tim Christian is a Director of the company. Nominee Secretary GRAEME, Dorothy May has been resigned. Director BEZUIDENHOUDT, Avent Catherine has been resigned. Director GOODWIN, Harold John, Dr has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. Director HAILSTONE, Timothy Martin has been resigned. Director JOHNSTONE, Gareth Matthew has been resigned. Director KING, Derek has been resigned. Director SNUDDEN, Paul Austen has been resigned. Director VAN GRUISEN, Nicholas Robin has been resigned. The company operates in "Other reservation service activities n.e.c.".


Current Directors

Secretary
FRANCIS, Justin
Appointed Date: 04 January 2000

Director
FRANCIS, Justin
Appointed Date: 04 January 2000
60 years old

Director
KING, Derek
Appointed Date: 01 January 2010
58 years old

Director
MCKENZIE, Graham
Appointed Date: 07 March 2003
70 years old

Director
SKINNER, Richard
Appointed Date: 14 March 2006
56 years old

Director
WILLIAMSON, Tim Christian
Appointed Date: 20 June 2013
55 years old

Resigned Directors

Nominee Secretary
GRAEME, Dorothy May
Resigned: 04 January 2000
Appointed Date: 04 January 2000

Director
BEZUIDENHOUDT, Avent Catherine
Resigned: 01 January 2010
Appointed Date: 16 March 2009
55 years old

Director
GOODWIN, Harold John, Dr
Resigned: 23 June 2003
Appointed Date: 04 January 2000
73 years old

Nominee Director
GRAEME, Lesley Joyce
Resigned: 04 January 2000
Appointed Date: 04 January 2000
71 years old

Director
HAILSTONE, Timothy Martin
Resigned: 23 March 2016
Appointed Date: 15 October 2001
78 years old

Director
JOHNSTONE, Gareth Matthew
Resigned: 16 October 2000
Appointed Date: 04 January 2000
58 years old

Director
KING, Derek
Resigned: 16 March 2009
Appointed Date: 13 December 2003
58 years old

Director
SNUDDEN, Paul Austen
Resigned: 31 May 2011
Appointed Date: 05 March 2002
64 years old

Director
VAN GRUISEN, Nicholas Robin
Resigned: 12 October 2006
Appointed Date: 09 October 2001
70 years old

Persons With Significant Control

Mr Justin Francis
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

RESPONSIBLETRAVEL.COM LIMITED Events

13 Jan 2017
Confirmation statement made on 4 January 2017 with updates
13 Sep 2016
Total exemption small company accounts made up to 31 December 2015
16 Jul 2016
Satisfaction of charge 1 in full
08 Jun 2016
Registration of charge 039023130003, created on 7 June 2016
03 May 2016
Termination of appointment of Timothy Martin Hailstone as a director on 23 March 2016
...
... and 98 more events
12 Jan 2000
New director appointed
12 Jan 2000
New director appointed
12 Jan 2000
Registered office changed on 12/01/00 from: 61 fairview avenue, gillingham, kent ME8 0QP
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

12 Jan 2000
Registered office changed on 12/01/00 from: 61 fairview avenue gillingham kent ME8 0QP
04 Jan 2000
Incorporation

RESPONSIBLETRAVEL.COM LIMITED Charges

7 June 2016
Charge code 0390 2313 0003
Delivered: 8 June 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
18 January 2013
Rent deposit deed
Delivered: 22 January 2013
Status: Outstanding
Persons entitled: G Five Limited
Description: Rent deposit on commercial premises at first floor offices…
30 April 2004
Debenture
Delivered: 1 May 2004
Status: Satisfied on 16 July 2016
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…