Company number 00042478
Status Active
Incorporation Date 16 November 1894
Company Type Private Limited Company
Address RIVERSIDE OFFICES, NETHERWOOD ROAD, BURNLEY, LANCS, BB10 2AN
Home Country United Kingdom
Nature of Business 79110 - Travel agency activities
Phone, email, etc
Since the company registration eighty-nine events have happened. The last three records are Full accounts made up to 30 September 2016; Termination of appointment of David Michael Ball as a secretary on 9 November 2016; Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
GBP 138,411
. The most likely internet sites of ALTHAMS TRAVEL SERVICES LIMITED are www.althamstravelservices.co.uk, and www.althams-travel-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and thirty-one years and three months. The distance to to Burnley Manchester Road Rail Station is 1.4 miles; to Burnley Barracks Rail Station is 1.5 miles; to Brierfield Rail Station is 1.9 miles; to Todmorden Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Althams Travel Services Limited is a Private Limited Company.
The company registration number is 00042478. Althams Travel Services Limited has been working since 16 November 1894.
The present status of the company is Active. The registered address of Althams Travel Services Limited is Riverside Offices Netherwood Road Burnley Lancs Bb10 2an. . COOK, John Michael is a Director of the company. GRIFFIN, Jacqueline is a Director of the company. KNAGG, Alfred David is a Director of the company. MCALLISTER, Alison Sandra is a Director of the company. STARKIE, Edward Arthur is a Director of the company. Secretary BALL, David Michael has been resigned. Director KAY, Peter Sellers has been resigned. The company operates in "Travel agency activities".
Current Directors
Resigned Directors
ALTHAMS TRAVEL SERVICES LIMITED Events
17 Mar 2017
Full accounts made up to 30 September 2016
29 Dec 2016
Termination of appointment of David Michael Ball as a secretary on 9 November 2016
28 Jun 2016
Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
09 Feb 2016
Full accounts made up to 30 September 2015
22 Jul 2015
Annual return made up to 27 June 2015 with full list of shareholders
Statement of capital on 2015-07-22
...
... and 79 more events
23 Apr 1987
Accounts for a medium company made up to 31 December 1986
23 Apr 1987
Return made up to 17/04/87; full list of members
03 May 1986
Accounts for a medium company made up to 31 December 1985
03 May 1986
Return made up to 18/04/86; full list of members
16 Nov 1894
Incorporation
6 July 2009
Deed of charge over credit balances
Delivered: 11 July 2009
Status: Satisfied
on 17 July 2010
Persons entitled: Barclays Bank PLC
Description: The charge creates a fixed charge over all the deposit(s)…
14 February 1996
Legal charge
Delivered: 1 March 1996
Status: Satisfied
on 21 December 1996
Persons entitled: Barclays Bank PLC
Description: 91A queen street morley leeds west yorkshire.
14 February 1996
Legal charge
Delivered: 1 March 1996
Status: Satisfied
on 21 December 1996
Persons entitled: Barclays Bank PLC
Description: 24 market place dewsbury west yorkshire.
14 February 1996
Legal charge
Delivered: 1 March 1996
Status: Satisfied
on 21 December 1996
Persons entitled: Barclays Bank PLC
Description: 94 high street scunthorpe humberside.
5 June 1935
Mortgage
Delivered: 20 June 1935
Status: Satisfied
on 19 June 2009
Persons entitled: Martins Bank Limited
Description: Properties in rawtenstall, darwin and clitheroe lancs…