EVENT TRAVEL LIMITED
CAMBRIDGE TOP SPOT LEISURE LIMITED

Hellopages » Cambridgeshire » Cambridge » CB1 8DH

Company number 03002768
Status Active
Incorporation Date 19 December 1994
Company Type Private Limited Company
Address GROUND FLOOR SUITE THE PADDOCKS, 347 CHERRY HINTON ROAD, CAMBRIDGE, CAMBRIDGESHIRE, CB1 8DH
Home Country United Kingdom
Nature of Business 79909 - Other reservation service activities n.e.c.
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Director's details changed for Timothy John Smales on 22 December 2016; Confirmation statement made on 19 December 2016 with updates. The most likely internet sites of EVENT TRAVEL LIMITED are www.eventtravel.co.uk, and www.event-travel.co.uk. The predicted number of employees is 80 to 90. The company’s age is thirty years and ten months. Event Travel Limited is a Private Limited Company. The company registration number is 03002768. Event Travel Limited has been working since 19 December 1994. The present status of the company is Active. The registered address of Event Travel Limited is Ground Floor Suite The Paddocks 347 Cherry Hinton Road Cambridge Cambridgeshire Cb1 8dh. The company`s financial liabilities are £603.25k. It is £114.76k against last year. The cash in hand is £1823.17k. It is £884.29k against last year. And the total assets are £2486.3k, which is £1406.44k against last year. MCCABE, Nicholas is a Secretary of the company. MCCABE, Nicholas is a Director of the company. SMALES, Timothy John is a Director of the company. Secretary SMALES, Sally Amanda Jane has been resigned. Secretary SMALES, Timothy John has been resigned. Nominee Secretary AA COMPANY SERVICES LIMITED has been resigned. Nominee Director BUYVIEW LTD has been resigned. The company operates in "Other reservation service activities n.e.c.".


event travel Key Finiance

LIABILITIES £603.25k
+23%
CASH £1823.17k
+94%
TOTAL ASSETS £2486.3k
+130%
All Financial Figures

Current Directors

Secretary
MCCABE, Nicholas
Appointed Date: 01 October 2006

Director
MCCABE, Nicholas
Appointed Date: 18 April 2006
68 years old

Director
SMALES, Timothy John
Appointed Date: 19 December 1994
67 years old

Resigned Directors

Secretary
SMALES, Sally Amanda Jane
Resigned: 17 July 2006
Appointed Date: 19 December 1994

Secretary
SMALES, Timothy John
Resigned: 30 September 2007
Appointed Date: 17 July 2006

Nominee Secretary
AA COMPANY SERVICES LIMITED
Resigned: 19 December 1994
Appointed Date: 19 December 1994

Nominee Director
BUYVIEW LTD
Resigned: 19 December 1994
Appointed Date: 19 December 1994

Persons With Significant Control

Mr Nicholas Mccabe
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – 75% or more

EVENT TRAVEL LIMITED Events

07 Mar 2017
Total exemption small company accounts made up to 30 September 2016
22 Dec 2016
Director's details changed for Timothy John Smales on 22 December 2016
22 Dec 2016
Confirmation statement made on 19 December 2016 with updates
22 Dec 2016
Director's details changed for Mr Nicholas Mccabe on 22 December 2016
22 Dec 2016
Secretary's details changed for Mr Nicholas Mccabe on 21 December 2016
...
... and 73 more events
16 Jan 1996
Registered office changed on 16/01/96 from: britannia house 958/964 high road finchley london N12 9RY
14 Jan 1995
Director resigned;new director appointed

14 Jan 1995
Secretary resigned;new secretary appointed

23 Dec 1994
Registered office changed on 23/12/94 from: 1ST floor offices 8-10 stamford hill london N16 6XZ

19 Dec 1994
Incorporation

EVENT TRAVEL LIMITED Charges

5 April 2002
Debenture
Delivered: 26 April 2002
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…