HOLIDAY HOMES INTERNATIONAL LIMITED
HIGH WYCOMBE

Hellopages » Buckinghamshire » Chiltern » HP15 6XZ
Company number 05634012
Status Active
Incorporation Date 23 November 2005
Company Type Private Limited Company
Address 7 SHEPHERDS FOLD, HOLMER GREEN, HIGH WYCOMBE, BUCKINGHAMSHIRE, HP15 6XZ
Home Country United Kingdom
Nature of Business 79909 - Other reservation service activities n.e.c.
Phone, email, etc

Since the company registration thirty-seven events have happened. The last three records are Total exemption small company accounts made up to 30 November 2015; Confirmation statement made on 26 July 2016 with updates; Total exemption small company accounts made up to 30 November 2014. The most likely internet sites of HOLIDAY HOMES INTERNATIONAL LIMITED are www.holidayhomesinternational.co.uk, and www.holiday-homes-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and three months. The distance to to Berkhamsted Rail Station is 8.4 miles; to Furze Platt Rail Station is 9.6 miles; to Taplow Rail Station is 10.1 miles; to Burnham (Berks) Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Holiday Homes International Limited is a Private Limited Company. The company registration number is 05634012. Holiday Homes International Limited has been working since 23 November 2005. The present status of the company is Active. The registered address of Holiday Homes International Limited is 7 Shepherds Fold Holmer Green High Wycombe Buckinghamshire Hp15 6xz. . COLES, Martin is a Secretary of the company. LANCE, John William is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other reservation service activities n.e.c.".


Current Directors

Secretary
COLES, Martin
Appointed Date: 01 June 2006

Director
LANCE, John William
Appointed Date: 23 November 2005
71 years old

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 23 November 2005
Appointed Date: 23 November 2005

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 23 November 2005
Appointed Date: 23 November 2005

Persons With Significant Control

Mr John Lance
Notified on: 1 July 2016
71 years old
Nature of control: Ownership of shares – 75% or more

HOLIDAY HOMES INTERNATIONAL LIMITED Events

08 Sep 2016
Total exemption small company accounts made up to 30 November 2015
29 Jul 2016
Confirmation statement made on 26 July 2016 with updates
31 Aug 2015
Total exemption small company accounts made up to 30 November 2014
28 Jul 2015
Annual return made up to 26 July 2015 with full list of shareholders
Statement of capital on 2015-07-28
  • GBP 1,000

28 Jul 2014
Annual return made up to 26 July 2014 with full list of shareholders
Statement of capital on 2014-07-28
  • GBP 1,000

...
... and 27 more events
20 Dec 2005
New director appointed
20 Dec 2005
Secretary resigned
20 Dec 2005
Director resigned
13 Dec 2005
Registered office changed on 13/12/05 from: fleetway house, 6TH floor 25 farringdon street london EC4A 4AB
23 Nov 2005
Incorporation