AFRICAN BUSH CAMPS LIMITED
DUNSTABLE

Hellopages » Bedfordshire » Central Bedfordshire » LU6 1SU

Company number 05462528
Status Active
Incorporation Date 25 May 2005
Company Type Private Limited Company
Address SUITE 1 STAPLE HOUSE, ELEANOR'S CROSS, DUNSTABLE, BEDFORDSHIRE, LU6 1SU
Home Country United Kingdom
Nature of Business 79110 - Travel agency activities
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 25 May 2016 with full list of shareholders Statement of capital on 2016-07-07 GBP 200 ; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of AFRICAN BUSH CAMPS LIMITED are www.africanbushcamps.co.uk, and www.african-bush-camps.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and five months. African Bush Camps Limited is a Private Limited Company. The company registration number is 05462528. African Bush Camps Limited has been working since 25 May 2005. The present status of the company is Active. The registered address of African Bush Camps Limited is Suite 1 Staple House Eleanor S Cross Dunstable Bedfordshire Lu6 1su. . NDLOVU, Iris Sophia is a Secretary of the company. NDLOVU, Bekezela Moreblessings is a Director of the company. NDLOVU, Iris Sophia is a Director of the company. Secretary SMITH, Christine has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director ROY, Colin Thomas has been resigned. Director ROY, Sabina has been resigned. Director SMITH, Christine has been resigned. Director SMITH, Paul Richard has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Travel agency activities".


Current Directors

Secretary
NDLOVU, Iris Sophia
Appointed Date: 11 July 2010

Director
NDLOVU, Bekezela Moreblessings
Appointed Date: 25 May 2005
48 years old

Director
NDLOVU, Iris Sophia
Appointed Date: 25 May 2005
47 years old

Resigned Directors

Secretary
SMITH, Christine
Resigned: 11 July 2010
Appointed Date: 25 May 2005

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 25 May 2005
Appointed Date: 25 May 2005

Director
ROY, Colin Thomas
Resigned: 30 June 2014
Appointed Date: 09 April 2013
63 years old

Director
ROY, Sabina
Resigned: 30 June 2014
Appointed Date: 09 April 2013
61 years old

Director
SMITH, Christine
Resigned: 01 August 2006
Appointed Date: 25 May 2005
66 years old

Director
SMITH, Paul Richard
Resigned: 11 July 2010
Appointed Date: 25 May 2005
78 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 25 May 2005
Appointed Date: 25 May 2005

AFRICAN BUSH CAMPS LIMITED Events

07 Jul 2016
Total exemption small company accounts made up to 31 December 2015
07 Jul 2016
Annual return made up to 25 May 2016 with full list of shareholders
Statement of capital on 2016-07-07
  • GBP 200

10 Sep 2015
Total exemption small company accounts made up to 31 December 2014
25 Jun 2015
Annual return made up to 25 May 2015 with full list of shareholders
Statement of capital on 2015-06-25
  • GBP 200

25 Jun 2015
Termination of appointment of Sabina Roy as a director on 30 June 2014
...
... and 46 more events
20 Jul 2005
New director appointed
20 Jul 2005
Registered office changed on 20/07/05 from: marquess court 69 southampton row london WC1B 4ET
20 Jul 2005
Secretary resigned
20 Jul 2005
Director resigned
25 May 2005
Incorporation