CAROUSEL RESORTS INTERNATIONAL LIMITED
LONDON EMERSON RESORTS INTERNATIONAL LIMITED

Hellopages » City of London » City of London » EC4A 3TR

Company number 03239665
Status Liquidation
Incorporation Date 14 August 1996
Company Type Private Limited Company
Address HILL HOUSE, 1 LITTLE NEW STREET, LONDON, EC4A 3TR
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and twenty events have happened. The last three records are Liquidators' statement of receipts and payments to 24 June 2016; Registered office address changed from The Thomas Cook Business Park Coningsby Road Peterborough Cambs PE3 8SB to Hill House 1 Little New Street London EC4A 3TR on 10 July 2015; Appointment of a voluntary liquidator. The most likely internet sites of CAROUSEL RESORTS INTERNATIONAL LIMITED are www.carouselresortsinternational.co.uk, and www.carousel-resorts-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and two months. The distance to to Battersea Park Rail Station is 3.2 miles; to Brondesbury Park Rail Station is 4.8 miles; to Barnes Bridge Rail Station is 7 miles; to Beckenham Hill Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Carousel Resorts International Limited is a Private Limited Company. The company registration number is 03239665. Carousel Resorts International Limited has been working since 14 August 1996. The present status of the company is Liquidation. The registered address of Carousel Resorts International Limited is Hill House 1 Little New Street London Ec4a 3tr. . BRADLEY, Shirley is a Secretary of the company. HEMINGWAY, Paul Andrew is a Director of the company. THOMAS COOK GROUP MANAGEMENT SERVICES LIMITED is a Director of the company. Secretary BROOKE, Gordon has been resigned. Secretary MCMAHON, Gregory Joseph has been resigned. Secretary NEWMAN, James Peter has been resigned. Secretary VAUX, Michael John has been resigned. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Director ARTHUR, Nigel John has been resigned. Director BRADLEY, Shirley has been resigned. Director BURNS, David Campbell has been resigned. Director GIANELLI, Peter Anthony has been resigned. Director HALLISEY, David Michael William has been resigned. Director JONES, Peter Emerson has been resigned. Director MACDONALD, John has been resigned. Director MACMAHON, Michelle Louise has been resigned. Director MCMAHON, Gregory Joseph has been resigned. Director SALT, Giles has been resigned. Director SCHULER, Martin Alexander has been resigned. Director SEARY, Julia Louise has been resigned. Director SPERL, Klaus-Ulrich Gerhard has been resigned. Director WRIGHT, David Adrian Llewellyn has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
BRADLEY, Shirley
Appointed Date: 11 June 2008

Director
HEMINGWAY, Paul Andrew
Appointed Date: 16 October 2014
54 years old

Director
THOMAS COOK GROUP MANAGEMENT SERVICES LIMITED
Appointed Date: 01 October 1999

Resigned Directors

Secretary
BROOKE, Gordon
Resigned: 27 August 1996
Appointed Date: 14 August 1996

Secretary
MCMAHON, Gregory Joseph
Resigned: 01 January 2008
Appointed Date: 01 October 1999

Secretary
NEWMAN, James Peter
Resigned: 01 October 1999
Appointed Date: 27 August 1996

Secretary
VAUX, Michael John
Resigned: 11 June 2008
Appointed Date: 01 January 2008

Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 14 August 1996
Appointed Date: 14 August 1996

Director
ARTHUR, Nigel John
Resigned: 02 June 2014
Appointed Date: 19 April 2013
64 years old

Director
BRADLEY, Shirley
Resigned: 29 September 2011
Appointed Date: 21 March 2011
65 years old

Director
BURNS, David Campbell
Resigned: 01 October 2000
Appointed Date: 01 October 1999
69 years old

Director
GIANELLI, Peter Anthony
Resigned: 01 October 1999
Appointed Date: 13 November 1996
69 years old

Director
HALLISEY, David Michael William
Resigned: 01 March 2011
Appointed Date: 11 June 2008
71 years old

Director
JONES, Peter Emerson
Resigned: 01 October 1999
Appointed Date: 19 August 1996
90 years old

Director
MACDONALD, John
Resigned: 31 March 2000
Appointed Date: 15 October 1999
71 years old

Director
MACMAHON, Michelle Louise
Resigned: 19 April 2013
Appointed Date: 29 September 2011
55 years old

Director
MCMAHON, Gregory Joseph
Resigned: 11 June 2008
Appointed Date: 28 February 2001
65 years old

Director
SALT, Giles
Resigned: 31 March 2000
Appointed Date: 15 October 1999
56 years old

Director
SCHULER, Martin Alexander
Resigned: 01 October 1999
Appointed Date: 14 August 1996
80 years old

Director
SEARY, Julia Louise
Resigned: 21 March 2011
Appointed Date: 01 March 2011
53 years old

Director
SPERL, Klaus-Ulrich Gerhard
Resigned: 16 October 2014
Appointed Date: 19 April 2013
57 years old

Director
WRIGHT, David Adrian Llewellyn
Resigned: 28 February 2001
Appointed Date: 01 October 1999
63 years old

Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 14 August 1996
Appointed Date: 14 August 1996

CAROUSEL RESORTS INTERNATIONAL LIMITED Events

21 Jul 2016
Liquidators' statement of receipts and payments to 24 June 2016
10 Jul 2015
Registered office address changed from The Thomas Cook Business Park Coningsby Road Peterborough Cambs PE3 8SB to Hill House 1 Little New Street London EC4A 3TR on 10 July 2015
09 Jul 2015
Appointment of a voluntary liquidator
09 Jul 2015
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-06-25
  • LRESSP ‐ Special resolution to wind up on 2015-06-25

09 Jul 2015
Declaration of solvency
...
... and 110 more events
20 Aug 1996
New director appointed
20 Aug 1996
Director resigned
20 Aug 1996
Secretary resigned
20 Aug 1996
Registered office changed on 20/08/96 from: bridge house 181 queen victoria street london EC4V 4DD
14 Aug 1996
Incorporation