LUXURY TRAVEL HOLDINGS LIMITED
CHICHESTER PACIFIC SHELF TOPCO LIMITED

Hellopages » West Sussex » Chichester » PO18 0FB

Company number 09356633
Status Active
Incorporation Date 16 December 2014
Company Type Private Limited Company
Address SCOTT DUNN MADGWICK LANE, WESTHAMPNETT, CHICHESTER, WEST SUSSEX, PO18 0FB
Home Country United Kingdom
Nature of Business 79120 - Tour operator activities
Phone, email, etc

Since the company registration thirty events have happened. The last three records are Statement of capital following an allotment of shares on 16 August 2016 GBP 51,955.92 ; Group of companies' accounts made up to 31 October 2015; Annual return made up to 31 May 2016 with full list of shareholders Statement of capital on 2016-06-13 GBP 51,705.92 . The most likely internet sites of LUXURY TRAVEL HOLDINGS LIMITED are www.luxurytravelholdings.co.uk, and www.luxury-travel-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is ten years and ten months. The distance to to Fishbourne Rail Station is 2.6 miles; to Bosham Rail Station is 4 miles; to Barnham Rail Station is 5.2 miles; to Nutbourne Rail Station is 5.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Luxury Travel Holdings Limited is a Private Limited Company. The company registration number is 09356633. Luxury Travel Holdings Limited has been working since 16 December 2014. The present status of the company is Active. The registered address of Luxury Travel Holdings Limited is Scott Dunn Madgwick Lane Westhampnett Chichester West Sussex Po18 0fb. . COGHLAN, Ian Grant Lake is a Director of the company. DUNN, Andrew Weston is a Director of the company. GHINN, Julian is a Director of the company. HEALY, Gareth Patrick is a Director of the company. RUSSELL, Simon John is a Director of the company. SPELLINS, Gary Wade is a Director of the company. TURNER, Simon Eric Hugh is a Director of the company. The company operates in "Tour operator activities".


Current Directors

Director
COGHLAN, Ian Grant Lake
Appointed Date: 01 October 2015
60 years old

Director
DUNN, Andrew Weston
Appointed Date: 19 December 2014
62 years old

Director
GHINN, Julian
Appointed Date: 19 December 2014
61 years old

Director
HEALY, Gareth Patrick
Appointed Date: 16 December 2014
55 years old

Director
RUSSELL, Simon John
Appointed Date: 19 December 2014
54 years old

Director
SPELLINS, Gary Wade
Appointed Date: 01 October 2015
67 years old

Director
TURNER, Simon Eric Hugh
Appointed Date: 19 December 2014
57 years old

LUXURY TRAVEL HOLDINGS LIMITED Events

13 Sep 2016
Statement of capital following an allotment of shares on 16 August 2016
  • GBP 51,955.92

01 Aug 2016
Group of companies' accounts made up to 31 October 2015
13 Jun 2016
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 51,705.92

28 Apr 2016
Statement of capital following an allotment of shares on 20 January 2016
  • GBP 51,705.92

13 Jan 2016
Statement of capital following an allotment of shares on 15 December 2015
  • GBP 51,510.92

...
... and 20 more events
30 Dec 2014
Current accounting period shortened from 31 December 2015 to 30 June 2015
30 Dec 2014
Registered office address changed from 1 Park Row Leeds LS1 5AB United Kingdom to Scott Dunn Madgwick Lane Westhampnett Chichester West Sussex PO18 0FB on 30 December 2014
29 Dec 2014
Registration of charge 093566330001, created on 19 December 2014
29 Dec 2014
Registration of charge 093566330002, created on 19 December 2014
16 Dec 2014
Incorporation
Statement of capital on 2014-12-16
  • GBP .01

LUXURY TRAVEL HOLDINGS LIMITED Charges

8 April 2015
Charge code 0935 6633 0003
Delivered: 16 April 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
19 December 2014
Charge code 0935 6633 0002
Delivered: 29 December 2014
Status: Outstanding
Persons entitled: Inflexion Private Equity Partners LLP (As Security Trustee)
Description: Contains fixed charge…
19 December 2014
Charge code 0935 6633 0001
Delivered: 29 December 2014
Status: Satisfied on 21 April 2015
Persons entitled: Inflexion Private Equity Partners LLP (As Security Trustee)
Description: Contains fixed charge…