CONTIKI SERVICES LIMITED
BROMLEY

Hellopages » Greater London » Bromley » BR1 1LS

Company number 01552103
Status Active
Incorporation Date 23 March 1981
Company Type Private Limited Company
Address WELLS HOUSE, 15 ELMFIELD ROAD, BROMLEY, KENT, BR1 1LS
Home Country United Kingdom
Nature of Business 79110 - Travel agency activities
Phone, email, etc

Since the company registration one hundred and nine events have happened. The last three records are RP04 CS01 second filing CS01 09/09/2016 information about people with significant control; Confirmation statement made on 9 September 2016 with updates ANNOTATION Clarification a second filed CS01 information about people with significant control was registered on 30/09/2016 ; Full accounts made up to 31 December 2015. The most likely internet sites of CONTIKI SERVICES LIMITED are www.contikiservices.co.uk, and www.contiki-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and seven months. Contiki Services Limited is a Private Limited Company. The company registration number is 01552103. Contiki Services Limited has been working since 23 March 1981. The present status of the company is Active. The registered address of Contiki Services Limited is Wells House 15 Elmfield Road Bromley Kent Br1 1ls. . DOUGHTY, Elizabeth is a Secretary of the company. CLAYTON, Sonya Marion is a Director of the company. HALL, Benjamin Robin is a Director of the company. Secretary AMOS, Ashley has been resigned. Secretary BAKER, Paul Raymond has been resigned. Secretary BUNNEY, Kevin Richard has been resigned. Secretary MULCOCK, Michael Brian has been resigned. Director BAKER, Paul Raymond has been resigned. Director BUNNEY, Kevin Richard has been resigned. Director HOSKING, David Dargaville has been resigned. Director HOWIE, Derek Ivol David has been resigned. Director TOLLMAN, Michael has been resigned. The company operates in "Travel agency activities".


Current Directors

Secretary
DOUGHTY, Elizabeth
Appointed Date: 15 September 2000

Director
CLAYTON, Sonya Marion
Appointed Date: 13 February 2013
56 years old

Director
HALL, Benjamin Robin
Appointed Date: 28 September 2007
54 years old

Resigned Directors

Secretary
AMOS, Ashley
Resigned: 14 December 1998
Appointed Date: 18 June 1998

Secretary
BAKER, Paul Raymond
Resigned: 18 June 1998
Appointed Date: 21 April 1995

Secretary
BUNNEY, Kevin Richard
Resigned: 15 September 2000
Appointed Date: 14 December 1998

Secretary
MULCOCK, Michael Brian
Resigned: 21 April 1995

Director
BAKER, Paul Raymond
Resigned: 28 September 2007
Appointed Date: 12 December 2002
60 years old

Director
BUNNEY, Kevin Richard
Resigned: 14 November 2011
Appointed Date: 07 April 1993
62 years old

Director
HOSKING, David Dargaville
Resigned: 12 December 2002
73 years old

Director
HOWIE, Derek Ivol David
Resigned: 13 February 2013
Appointed Date: 14 November 2011
60 years old

Director
TOLLMAN, Michael
Resigned: 07 April 1993
63 years old

Persons With Significant Control

Ms Victoria Tollman O'Hana
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CONTIKI SERVICES LIMITED Events

30 Sep 2016
RP04 CS01 second filing CS01 09/09/2016 information about people with significant control
14 Sep 2016
Confirmation statement made on 9 September 2016 with updates
  • ANNOTATION Clarification a second filed CS01 information about people with significant control was registered on 30/09/2016

02 Jun 2016
Full accounts made up to 31 December 2015
25 Sep 2015
Annual return made up to 9 September 2015
Statement of capital on 2015-09-25
  • GBP 10,000

11 Sep 2015
Annual return made up to 15 August 2015 with full list of shareholders
Statement of capital on 2015-09-11
  • GBP 10,000

...
... and 99 more events
12 Aug 1986
Full accounts made up to 31 October 1985

12 Aug 1986
Return made up to 06/08/86; full list of members

19 May 1986
Director resigned

13 May 1986
Gazettable document

13 May 1986
New director appointed

CONTIKI SERVICES LIMITED Charges

30 June 1982
Charge
Delivered: 5 July 1982
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: Fixed & floating charges on undertaking and all property…