ENGLISH HOLIDAY CRUISES LIMITED
CHELTENHAM

Hellopages » Gloucestershire » Cheltenham » GL50 1HX

Company number 05207004
Status Active
Incorporation Date 16 August 2004
Company Type Private Limited Company
Address 41 RODNEY ROAD, CHELTENHAM, GLOUCESTERSHIRE, ENGLAND, GL50 1HX
Home Country United Kingdom
Nature of Business 50300 - Inland passenger water transport, 55100 - Hotels and similar accommodation, 56101 - Licensed restaurants
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Statement of capital following an allotment of shares on 5 January 2017 GBP 220 ; Total exemption small company accounts made up to 31 August 2016; Confirmation statement made on 25 August 2016 with updates. The most likely internet sites of ENGLISH HOLIDAY CRUISES LIMITED are www.englishholidaycruises.co.uk, and www.english-holiday-cruises.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and two months. The distance to to Ashchurch for Tewkesbury Rail Station is 7.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.English Holiday Cruises Limited is a Private Limited Company. The company registration number is 05207004. English Holiday Cruises Limited has been working since 16 August 2004. The present status of the company is Active. The registered address of English Holiday Cruises Limited is 41 Rodney Road Cheltenham Gloucestershire England Gl50 1hx. . CLEMENTS, Richard Anthony is a Secretary of the company. CLEMENTS, Judith Anne is a Director of the company. CLEMENTS, Richard Anthony is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Inland passenger water transport".


Current Directors

Secretary
CLEMENTS, Richard Anthony
Appointed Date: 16 August 2004

Director
CLEMENTS, Judith Anne
Appointed Date: 16 August 2004
71 years old

Director
CLEMENTS, Richard Anthony
Appointed Date: 16 August 2004
77 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 16 August 2004
Appointed Date: 16 August 2004

Persons With Significant Control

Mr Richard Anthony Clements
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Judith Anne Clements
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ENGLISH HOLIDAY CRUISES LIMITED Events

23 Jan 2017
Statement of capital following an allotment of shares on 5 January 2017
  • GBP 220

04 Jan 2017
Total exemption small company accounts made up to 31 August 2016
26 Aug 2016
Confirmation statement made on 25 August 2016 with updates
23 Dec 2015
Registered office address changed from Hazlewoods Windsor House Bayshill Road Cheltenham Gloucestershire GL50 3AT to 41 Rodney Road Cheltenham Gloucestershire GL50 1HX on 23 December 2015
21 Dec 2015
Total exemption small company accounts made up to 31 August 2015
...
... and 40 more events
10 Jan 2005
Registered office changed on 10/01/05 from: neville house, 55 eden street kingston upon thames surrey KT1 1BW
05 Nov 2004
Particulars of mortgage/charge
05 Nov 2004
Particulars of mortgage/charge
16 Aug 2004
Secretary resigned
16 Aug 2004
Incorporation

ENGLISH HOLIDAY CRUISES LIMITED Charges

23 February 2009
Deed of charge
Delivered: 24 February 2009
Status: Outstanding
Persons entitled: Richard Clements and Judith Clements
Description: The vessles mv oliver cromwell and mv edward elgar and any…
3 November 2004
Mortgage
Delivered: 5 November 2004
Status: Satisfied on 3 July 2014
Persons entitled: Capital Bank PLC
Description: Sixty four shares in teh vessel name and in her boats and…
3 November 2004
Deed of mortgage
Delivered: 5 November 2004
Status: Satisfied on 3 July 2014
Persons entitled: Capital Bank PLC
Description: Sixty four shares in the vessel mca certified 52 passenger…