HEYFORDIAN TRAVEL LIMITED
BICESTER

Hellopages » Oxfordshire » Cherwell » OX26 4PP

Company number 01187887
Status Active
Incorporation Date 21 October 1974
Company Type Private Limited Company
Address 23 MURDOCK ROAD, BICESTER, OXON, OX26 4PP
Home Country United Kingdom
Nature of Business 49390 - Other passenger land transport
Phone, email, etc

Since the company registration one hundred and nine events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 31 May 2016 with full list of shareholders Statement of capital on 2016-07-01 GBP 8,500 ; Full accounts made up to 31 December 2014. The most likely internet sites of HEYFORDIAN TRAVEL LIMITED are www.heyfordiantravel.co.uk, and www.heyfordian-travel.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty years and twelve months. The distance to to Bicester Town Rail Station is 0.7 miles; to Islip Rail Station is 6.7 miles; to Kings Sutton Rail Station is 10.1 miles; to Oxford Rail Station is 11.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Heyfordian Travel Limited is a Private Limited Company. The company registration number is 01187887. Heyfordian Travel Limited has been working since 21 October 1974. The present status of the company is Active. The registered address of Heyfordian Travel Limited is 23 Murdock Road Bicester Oxon Ox26 4pp. . SMITH, Jeremy James is a Secretary of the company. SMITH, Andrew Michael is a Director of the company. SMITH, Graham Harvey is a Director of the company. SMITH, Jeremy James is a Director of the company. SMITH, Roland David is a Director of the company. Director SMITH, James Thomas has been resigned. The company operates in "Other passenger land transport".


Current Directors


Director

Director
SMITH, Graham Harvey

76 years old

Director
SMITH, Jeremy James

75 years old

Director
SMITH, Roland David

81 years old

Resigned Directors

Director
SMITH, James Thomas
Resigned: 18 April 2015
104 years old

HEYFORDIAN TRAVEL LIMITED Events

08 Jul 2016
Full accounts made up to 31 December 2015
01 Jul 2016
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-07-01
  • GBP 8,500

10 Jul 2015
Full accounts made up to 31 December 2014
02 Jul 2015
Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-07-02
  • GBP 8,500

20 Apr 2015
Termination of appointment of James Thomas Smith as a director on 18 April 2015
...
... and 99 more events
07 Oct 1986
Declaration of satisfaction of mortgage/charge

07 Oct 1986
Declaration of satisfaction of mortgage/charge

23 Jul 1986
Return made up to 19/06/86; full list of members

23 Jul 1986
Director's particulars changed;director resigned

21 Oct 1974
Incorporation

HEYFORDIAN TRAVEL LIMITED Charges

4 July 2012
Chattel mortgage
Delivered: 6 July 2012
Status: Satisfied on 30 June 2014
Persons entitled: Barclays Bank PLC
Description: 1988 volvo B1OM with reg no: 248NK. 1989 volvo van hool…
1 October 2009
Chattel mortgage
Delivered: 15 October 2009
Status: Satisfied on 30 June 2014
Persons entitled: Singers Corporate Asset Finance LTD
Description: The equipment meaning the goods or chattels,all accessories…
27 February 2008
Chattel mortgage
Delivered: 12 March 2008
Status: Satisfied on 9 December 2011
Persons entitled: Universal Leasing LTD
Description: 1999 volvo jonckheere coach (reg:2622NU…
20 October 2003
Guarantee & debenture
Delivered: 24 October 2003
Status: Satisfied on 30 June 2014
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 June 2000
Chattel mortgage
Delivered: 29 June 2000
Status: Satisfied on 9 December 2011
Persons entitled: Associates Commercial Corporation LTD
Description: 2 x volvo B10M - jonckheere body - 2 axle. See the mortgage…
16 December 1999
Legal mortgage
Delivered: 5 January 2000
Status: Satisfied on 30 June 2014
Persons entitled: Barclays Bank PLC
Description: Industrial unit murdock road bicester oxfordshire.
16 December 1999
Legal mortgage
Delivered: 22 December 1999
Status: Satisfied on 30 June 2014
Persons entitled: Barclays Bank PLC
Description: Industrial unit murdock road bicester oxfordshire.
10 September 1999
Legal charge
Delivered: 16 September 1999
Status: Satisfied on 1 April 2000
Persons entitled: Barclays Bank PLC
Description: Tarramina, orchard lane, upper heyford, oxfordshire title…
13 February 1992
Credit agreement
Delivered: 28 February 1992
Status: Satisfied on 9 December 2011
Persons entitled: Close Brothers Limited
Description: All right title & interest in & to all sums payable under…
5 February 1991
Legal charge
Delivered: 13 February 1991
Status: Satisfied on 27 November 1999
Persons entitled: Barclays Bank PLC
Description: The stackyard orchard lane upper heyford oxfordshire.
5 February 1991
Debenture
Delivered: 13 February 1991
Status: Satisfied on 30 June 2014
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
5 December 1990
Credit agreement
Delivered: 17 December 1990
Status: Satisfied on 9 December 2011
Persons entitled: Close Brothers Limited
Description: All rights, titles, and interests in a policy no: c…
16 August 1984
Legal mortgage
Delivered: 1 September 1984
Status: Satisfied on 9 December 2011
Persons entitled: Lloyds Bank PLC
Description: F/H property k/A. The stackyard. Orchard lane upper heyford…
30 June 1983
Legal mortgage
Delivered: 11 July 1983
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: F/H the stackyard, orchard lane, upper heyford, oxfordshire.
1 April 1981
Legal charge
Delivered: 8 April 1981
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: F/H park end works, croughton.
1 December 1980
Single debenture
Delivered: 5 December 1980
Status: Satisfied on 25 March 1991
Persons entitled: Lloyds Bank PLC
Description: F/H and l/h properties present and future with fixtures…