HOLIDAYS SELECT LIMITED
ALDERLEY EDGE BRIDGEWAY TRAVEL SERVICES LIMITED

Hellopages » Cheshire » Cheshire East » SK9 7LF

Company number 01088420
Status Active
Incorporation Date 22 December 1972
Company Type Private Limited Company
Address EMERSON HOUSE, HEYES LANE, ALDERLEY EDGE, CHESHIRE, SK9 7LF
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Accounts for a dormant company made up to 30 April 2016; Confirmation statement made on 28 December 2016 with updates; Full accounts made up to 30 April 2015. The most likely internet sites of HOLIDAYS SELECT LIMITED are www.holidaysselect.co.uk, and www.holidays-select.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-two years and nine months. Holidays Select Limited is a Private Limited Company. The company registration number is 01088420. Holidays Select Limited has been working since 22 December 1972. The present status of the company is Active. The registered address of Holidays Select Limited is Emerson House Heyes Lane Alderley Edge Cheshire Sk9 7lf. . WEATHERBY, Anne Catherine is a Secretary of the company. JONES, Anthony Emerson is a Director of the company. JONES, Audrey is a Director of the company. JONES, Mark Emerson is a Director of the company. JONES, Peter Emerson is a Director of the company. Secretary BROOKE, Gordon has been resigned. Secretary NEWMAN, James Peter has been resigned. Director SCHULER, Martin Alexander has been resigned. Director SMITH, Jack has been resigned. Director WALSH, Peter James has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
WEATHERBY, Anne Catherine
Appointed Date: 20 May 2004

Director
JONES, Anthony Emerson
Appointed Date: 04 September 1992
57 years old

Director
JONES, Audrey

89 years old

Director
JONES, Mark Emerson
Appointed Date: 11 December 2002
60 years old

Director
JONES, Peter Emerson

90 years old

Resigned Directors

Secretary
BROOKE, Gordon
Resigned: 20 May 2004
Appointed Date: 25 May 2001

Secretary
NEWMAN, James Peter
Resigned: 25 May 2001

Director
SCHULER, Martin Alexander
Resigned: 28 March 2003
80 years old

Director
SMITH, Jack
Resigned: 29 November 1996
90 years old

Director
WALSH, Peter James
Resigned: 09 August 1995
87 years old

Persons With Significant Control

Emerson International Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

HOLIDAYS SELECT LIMITED Events

13 Jan 2017
Accounts for a dormant company made up to 30 April 2016
10 Jan 2017
Confirmation statement made on 28 December 2016 with updates
04 Feb 2016
Full accounts made up to 30 April 2015
25 Jan 2016
Annual return made up to 28 December 2015 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 113,000

08 Jan 2015
Annual return made up to 28 December 2014 with full list of shareholders
Statement of capital on 2015-01-08
  • GBP 113,000

...
... and 93 more events
23 Mar 1988
Full accounts made up to 30 April 1987

12 Mar 1987
Full accounts made up to 30 April 1986

28 Feb 1987
Return made up to 20/11/86; full list of members

14 May 1986
Full accounts made up to 30 April 1985

22 Dec 1972
Incorporation