CRUISE CLUB INTERNATIONAL LIMITED
KENT

Hellopages » Greater London » Bromley » BR1 1PP

Company number 02331062
Status Active
Incorporation Date 23 December 1988
Company Type Private Limited Company
Address 39 EAST STREET, BROMLEY, KENT, BR1 1PP
Home Country United Kingdom
Nature of Business 79110 - Travel agency activities
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Compulsory strike-off action has been discontinued; First Gazette notice for compulsory strike-off; Confirmation statement made on 23 December 2016 with updates. The most likely internet sites of CRUISE CLUB INTERNATIONAL LIMITED are www.cruiseclubinternational.co.uk, and www.cruise-club-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and ten months. Cruise Club International Limited is a Private Limited Company. The company registration number is 02331062. Cruise Club International Limited has been working since 23 December 1988. The present status of the company is Active. The registered address of Cruise Club International Limited is 39 East Street Bromley Kent Br1 1pp. . DULLOP, Graham Nigel is a Secretary of the company. DULLOP, Graham Nigel is a Director of the company. Director DULLOP, Frank Phillip has been resigned. Director DULLOP, Rose Madeline has been resigned. The company operates in "Travel agency activities".


Current Directors


Director
DULLOP, Graham Nigel

63 years old

Resigned Directors

Director
DULLOP, Frank Phillip
Resigned: 29 February 2016
93 years old

Director
DULLOP, Rose Madeline
Resigned: 03 January 2002
Appointed Date: 01 November 1992
89 years old

Persons With Significant Control

Graham Nigel Dullop
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

CRUISE CLUB INTERNATIONAL LIMITED Events

22 Mar 2017
Compulsory strike-off action has been discontinued
21 Mar 2017
First Gazette notice for compulsory strike-off
15 Mar 2017
Confirmation statement made on 23 December 2016 with updates
22 Mar 2016
Termination of appointment of Frank Phillip Dullop as a director on 29 February 2016
03 Mar 2016
Total exemption small company accounts made up to 31 October 2015
...
... and 68 more events
07 Dec 1989
£ nc 1000/100000 02/11/89

12 Jan 1989
Registered office changed on 12/01/89 from: po box 497 carbis cottage the green london E4 7HQ

12 Jan 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
12 Jan 1989
New director appointed

23 Dec 1988
Incorporation

CRUISE CLUB INTERNATIONAL LIMITED Charges

26 July 2012
Debenture
Delivered: 2 August 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
6 July 1994
Mortgage debenture
Delivered: 12 July 1994
Status: Satisfied on 18 February 2014
Persons entitled: National Westminster Bank PLC
Description: A specific charge over all plant machinery vehicles…