REGENT HOLIDAYS (U.K.) LIMITED
CHESTER

Hellopages » Cheshire » Cheshire West and Chester » CH1 4EJ

Company number 01023951
Status Active
Incorporation Date 14 September 1971
Company Type Private Limited Company
Address CONCORDE HOUSE, CANAL STREET, CHESTER, CH1 4EJ
Home Country United Kingdom
Nature of Business 79120 - Tour operator activities
Phone, email, etc

Since the company registration one hundred and sixty-seven events have happened. The last three records are Appointment of Mrs Emma Victoria Pickering as a director on 5 October 2016; Full accounts made up to 30 April 2016; Change of accounting reference date. The most likely internet sites of REGENT HOLIDAYS (U.K.) LIMITED are www.regentholidaysuk.co.uk, and www.regent-holidays-u-k.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-four years and one months. Regent Holidays U K Limited is a Private Limited Company. The company registration number is 01023951. Regent Holidays U K Limited has been working since 14 September 1971. The present status of the company is Active. The registered address of Regent Holidays U K Limited is Concorde House Canal Street Chester Ch1 4ej. . ATKINSON, Jennifer Isabel is a Director of the company. HINKSON, Judith Ellis is a Director of the company. PICKERING, Emma Victoria is a Director of the company. ROBERTS, Sarah Louise is a Director of the company. Secretary LLOYD, Alan Frederick has been resigned. Secretary MURRAY, Stephanie has been resigned. Secretary PALMER, Robin Mark has been resigned. Secretary SACH, Anita has been resigned. Secretary WATKINS, Simon Andrew has been resigned. Secretary MH SECRETARIES LIMITED has been resigned. Director CAIRNS, James Noel has been resigned. Director GODFREY, Andrea Jayne has been resigned. Director GOLDS, Kerry Elizabeth has been resigned. Director GOTTESMAN, Francis William has been resigned. Director HAQUE, Muhammad Saif Ul has been resigned. Director JUDD, Alan has been resigned. Director KIMBER, Hugo Charles has been resigned. Director KUMAR, Mary Fiona has been resigned. Director KUMAR, Rajinder has been resigned. Director LLOYD, Alan Frederick has been resigned. Director LLOYD, Karl has been resigned. Director MURRAY, Stephanie has been resigned. Director NEALE, Ian has been resigned. Director NEALE, Ian has been resigned. Director PINDAR, Paul Richard Martin has been resigned. Director PINDAR, Sharon Jean has been resigned. Director TAYLOR, Neil Macrae has been resigned. The company operates in "Tour operator activities".


Current Directors

Director
ATKINSON, Jennifer Isabel
Appointed Date: 26 June 2015
50 years old

Director
HINKSON, Judith Ellis
Appointed Date: 26 August 2016
55 years old

Director
PICKERING, Emma Victoria
Appointed Date: 05 October 2016
46 years old

Director
ROBERTS, Sarah Louise
Appointed Date: 26 August 2016
46 years old

Resigned Directors

Secretary
LLOYD, Alan Frederick
Resigned: 19 May 2003
Appointed Date: 18 May 1995

Secretary
MURRAY, Stephanie
Resigned: 11 August 2015
Appointed Date: 26 June 2015

Secretary
PALMER, Robin Mark
Resigned: 24 January 2006
Appointed Date: 19 May 2003

Secretary
SACH, Anita
Resigned: 18 May 1995

Secretary
WATKINS, Simon Andrew
Resigned: 01 March 2011
Appointed Date: 20 January 2006

Secretary
MH SECRETARIES LIMITED
Resigned: 20 January 2006
Appointed Date: 01 September 2004

Director
CAIRNS, James Noel
Resigned: 01 October 1996
82 years old

Director
GODFREY, Andrea Jayne
Resigned: 30 September 2004
Appointed Date: 11 October 1999
54 years old

Director
GOLDS, Kerry Elizabeth
Resigned: 30 September 2012
Appointed Date: 03 March 2008
58 years old

Director
GOTTESMAN, Francis William
Resigned: 01 April 2001
Appointed Date: 01 October 1997
76 years old

Director
HAQUE, Muhammad Saif Ul
Resigned: 26 October 2007
Appointed Date: 17 July 2003
59 years old

Director
JUDD, Alan
Resigned: 08 May 2006
Appointed Date: 19 May 2003
81 years old

Director
KIMBER, Hugo Charles
Resigned: 31 May 2004
Appointed Date: 19 May 2003
61 years old

Director
KUMAR, Mary Fiona
Resigned: 26 June 2015
Appointed Date: 19 April 2011
58 years old

Director
KUMAR, Rajinder
Resigned: 26 June 2015
Appointed Date: 19 April 2011
59 years old

Director
LLOYD, Alan Frederick
Resigned: 19 May 2003
88 years old

Director
LLOYD, Karl
Resigned: 26 August 2016
Appointed Date: 11 August 2015
52 years old

Director
MURRAY, Stephanie
Resigned: 11 August 2015
Appointed Date: 26 June 2015
53 years old

Director
NEALE, Ian
Resigned: 06 April 2011
Appointed Date: 08 April 2005
67 years old

Director
NEALE, Ian
Resigned: 08 April 2005
Appointed Date: 02 July 2003
67 years old

Director
PINDAR, Paul Richard Martin
Resigned: 26 August 2016
Appointed Date: 26 June 2015
66 years old

Director
PINDAR, Sharon Jean
Resigned: 26 August 2016
Appointed Date: 26 June 2015
58 years old

Director
TAYLOR, Neil Macrae
Resigned: 08 April 2005
77 years old

Persons With Significant Control

Bliss Bidco Limited
Notified on: 26 August 2016
Nature of control: Ownership of shares – 75% or more

Bliss Topco Limited
Notified on: 26 August 2016
Nature of control: Ownership of shares – 75% or more

Northedge Capital Ii Gp Llp
Notified on: 26 August 2016
Nature of control: Ownership of shares – More than 50% but less than 75%

Northedge Capital Llp
Notified on: 26 August 2016
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Jennifer Isobel Atkinson
Notified on: 6 April 2016
50 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Itc Luxury Travel Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

REGENT HOLIDAYS (U.K.) LIMITED Events

10 Feb 2017
Appointment of Mrs Emma Victoria Pickering as a director on 5 October 2016
10 Feb 2017
Full accounts made up to 30 April 2016
25 Jan 2017
Change of accounting reference date
11 Jan 2017
Confirmation statement made on 13 December 2016 with updates
16 Sep 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

...
... and 157 more events
29 Jul 1986
Return made up to 31/03/86; full list of members

19 Aug 1985
Accounts made up to 30 September 1984
03 Jul 1984
Accounts made up to 30 September 1983
03 May 1983
Accounts made up to 30 September 1982
14 Sep 1971
Incorporation

REGENT HOLIDAYS (U.K.) LIMITED Charges

26 June 2015
Charge code 0102 3951 0019
Delivered: 2 July 2015
Status: Outstanding
Persons entitled: Michael Medlicott as Trustee of the Air Travel Trust Catherine Ruth Staples as Trustee of the Air Travel Trust Richard Trevor Relton Jackson as Trustee of the Air Travel Trust Christine Jesnick as Trustee of the Air Travel Trust
Description: Contains fixed charge…
3 September 2012
Rent deposit deed
Delivered: 4 September 2012
Status: Outstanding
Persons entitled: Development Securities (Colston Tower) Limited
Description: The deposit from time to time held by the landlord.
26 May 2011
Debenture
Delivered: 8 June 2011
Status: Satisfied on 2 July 2015
Persons entitled: Furze International Limited
Description: Fixed and floating charge over the undertaking and all…
25 May 2010
Charge of deposit
Delivered: 2 June 2010
Status: Satisfied on 22 February 2012
Persons entitled: National Westminster Bank PLC
Description: The deposits of £40,000 and all amounts in the future…
14 April 2009
Deed of charge and reimbursement, floating charge
Delivered: 24 April 2009
Status: Satisfied on 18 January 2012
Persons entitled: Trustees of the Air Travel Trust
Description: All monies held to the credit of the company on any current…
24 September 2003
Legal charge
Delivered: 29 September 2003
Status: Satisfied on 22 February 2012
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a 31A high street, shanklin, isle of wight…
20 October 1998
Charge over credit balances
Delivered: 26 October 1998
Status: Satisfied on 22 April 2009
Persons entitled: National Westminster Bank PLC
Description: The sum of £50,000 together with interest accrued now or to…
4 March 1992
Legal mortgage
Delivered: 6 March 1992
Status: Satisfied on 22 February 2012
Persons entitled: National Westminster Bank PLC
Description: 1 orchardleigh road shanklin isle of wight title no: iw…
24 June 1991
Legal mortgage
Delivered: 28 June 1991
Status: Satisfied on 22 April 2009
Persons entitled: National Westminster Bank PLC
Description: 15, john street, bristol, avon title no: av 177547 and/or…
4 April 1991
Charge over credit balance
Delivered: 8 April 1991
Status: Satisfied on 9 April 2003
Persons entitled: National Westminster Bank PLC
Description: The sum of £10,000 tog: with interest account now or to be…
15 April 1989
Charge over credit balance
Delivered: 26 April 1989
Status: Satisfied on 18 March 1992
Persons entitled: National Westminster Bank PLC
Description: The sound £51,000 tog with interest to be held by the bank…
6 May 1987
Charge over credit balances
Delivered: 13 May 1987
Status: Satisfied on 2 May 1989
Persons entitled: National Westminster Bank PLC
Description: All moneys from time to time held to the credit of the…
13 May 1985
Charge over credit
Delivered: 17 May 1985
Status: Satisfied on 2 May 1989
Persons entitled: National Westminster Bank PLC
Description: All monies held to the credit of the company by nat west…
5 July 1984
Charge over credit balance
Delivered: 13 July 1984
Status: Satisfied on 2 May 1989
Persons entitled: National Westminster Bank PLC
Description: The sum of £10,000 together with interest accrued held by…
27 May 1983
Charge over credit balance
Delivered: 2 June 1983
Status: Satisfied on 2 May 1989
Persons entitled: National Westminster Bank PLC
Description: The sum of £10,000 together with interest accured held by…
30 June 1982
Charge
Delivered: 6 July 1982
Status: Satisfied on 2 May 1989
Persons entitled: National Westminster Bank PLC
Description: The sum of £10000 tog. With interest accrued held by the…
18 September 1981
Charge over credit balance
Delivered: 25 September 1981
Status: Satisfied on 2 May 1989
Persons entitled: National Westminster Bank PLC
Description: The sum of £10000 tog. With interest accrued held by the…
29 January 1981
Charge over credit balance
Delivered: 6 February 1981
Status: Satisfied on 2 May 1989
Persons entitled: National Westminster Bank PLC
Description: All moneys from time to time held to the credit of the…
15 August 1978
Legal mortgage
Delivered: 4 September 1978
Status: Satisfied on 22 February 2012
Persons entitled: National Westminster Bank PLC
Description: Freehold property known as 31 high street, shanklin isle of…