INLAND VOYAGES LIMITED
MACCLESFIELD

Hellopages » Cheshire » Cheshire East » SK10 5JT

Company number 01272473
Status Active
Incorporation Date 10 August 1976
Company Type Private Limited Company
Address BRIDGE HOUSE 23 ADLINGTON ROAD, BOLLINGTON, MACCLESFIELD, CHESHIRE, ENGLAND, SK10 5JT
Home Country United Kingdom
Nature of Business 79120 - Tour operator activities
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Total exemption small company accounts made up to 30 November 2015; Annual return made up to 28 June 2016 with full list of shareholders Statement of capital on 2016-07-26 GBP 60,373 ; Total exemption small company accounts made up to 30 November 2014. The most likely internet sites of INLAND VOYAGES LIMITED are www.inlandvoyages.co.uk, and www.inland-voyages.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and two months. The distance to to Middlewood Rail Station is 4.3 miles; to Romiley Rail Station is 8 miles; to Gatley Rail Station is 8.3 miles; to Burnage Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Inland Voyages Limited is a Private Limited Company. The company registration number is 01272473. Inland Voyages Limited has been working since 10 August 1976. The present status of the company is Active. The registered address of Inland Voyages Limited is Bridge House 23 Adlington Road Bollington Macclesfield Cheshire England Sk10 5jt. . LILEY, Penelope Frances is a Secretary of the company. DAVIE, Hector Coryn Mark is a Director of the company. LILEY, John Nicholas is a Director of the company. LILEY, Penelope Frances is a Director of the company. SHELDON, John Graham is a Director of the company. Secretary RUGBY SECRETARIAL SERVICES LIMITED has been resigned. Director BENNETT, Andrew Robert Owen has been resigned. Director WEDGWOOD, Liza has been resigned. The company operates in "Tour operator activities".


Current Directors

Secretary
LILEY, Penelope Frances
Appointed Date: 21 July 1998

Director

Director
LILEY, John Nicholas

87 years old

Director
LILEY, Penelope Frances
Appointed Date: 04 September 2008
63 years old

Director
SHELDON, John Graham

93 years old

Resigned Directors

Secretary
RUGBY SECRETARIAL SERVICES LIMITED
Resigned: 21 July 1998

Director
BENNETT, Andrew Robert Owen
Resigned: 24 August 2001
84 years old

Director
WEDGWOOD, Liza
Resigned: 04 September 2012
81 years old

INLAND VOYAGES LIMITED Events

31 Aug 2016
Total exemption small company accounts made up to 30 November 2015
26 Jul 2016
Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-07-26
  • GBP 60,373

26 Aug 2015
Total exemption small company accounts made up to 30 November 2014
24 Aug 2015
Registered office address changed from 161 Park Lane Macclesfield Cheshire SK11 6UB to Bridge House 23 Adlington Road Bollington Macclesfield Cheshire SK10 5JT on 24 August 2015
11 Aug 2015
Annual return made up to 28 June 2015 with full list of shareholders
Statement of capital on 2015-08-11
  • GBP 60,373

...
... and 75 more events
17 Sep 1987
Accounts for a small company made up to 30 November 1986

17 Sep 1987
Return made up to 24/07/87; full list of members

15 Jul 1986
Return made up to 18/04/86; full list of members

12 Jul 1986
Accounts for a small company made up to 30 November 1985

10 Aug 1976
Incorporation

INLAND VOYAGES LIMITED Charges

6 December 1991
Charge
Delivered: 11 December 1991
Status: Satisfied on 22 September 1994
Persons entitled: Midland Bank PLC
Description: First fixed charge on all goodwill and uncalled capital…
6 September 1985
Deed of covenant
Delivered: 23 September 1985
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: All policies and contracts of insurance. All freights hires…
6 September 1985
Ships mortgage
Delivered: 23 September 1985
Status: Satisfied on 22 September 1994
Persons entitled: Midland Bank PLC
Description: 64/64TH shares of ss /mv "luciole" of maldon number 6 in…
26 November 1984
Charge
Delivered: 3 December 1984
Status: Satisfied on 22 September 1994
Persons entitled: Midland Bank PLC
Description: Fixed & floating charges over undertaking and all property…
26 May 1977
Deed of covenants
Delivered: 13 June 1977
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 1) all policies & contracts of insurance (including all…
26 May 1977
Mortgage
Delivered: 13 June 1977
Status: Satisfied on 22 September 1994
Persons entitled: Midland Bank PLC
Description: 64/64 shares of ss/mv secunda of lakkerberk of maldon no. 8…