GRAY DAWES TRAVEL LIMITED
COLCHESTER

Hellopages » Essex » Colchester » CO1 1RA

Company number 00904769
Status Active
Incorporation Date 27 April 1967
Company Type Private Limited Company
Address THE OCTAGON, 27 MIDDLEBOROUGH, COLCHESTER, ESSEX, CO1 1RA
Home Country United Kingdom
Nature of Business 79110 - Travel agency activities
Phone, email, etc

Since the company registration one hundred and forty-three events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 24 August 2016 with updates; Satisfaction of charge 5 in full. The most likely internet sites of GRAY DAWES TRAVEL LIMITED are www.graydawestravel.co.uk, and www.gray-dawes-travel.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-eight years and five months. Gray Dawes Travel Limited is a Private Limited Company. The company registration number is 00904769. Gray Dawes Travel Limited has been working since 27 April 1967. The present status of the company is Active. The registered address of Gray Dawes Travel Limited is The Octagon 27 Middleborough Colchester Essex Co1 1ra. . COUSINS, Nicola Anne is a Secretary of the company. BOR, Michael James is a Director of the company. GLENAPP, Fergus James Kenneth, Viscount is a Director of the company. HORNER, Suzanne is a Director of the company. INCHCAPE, Kenneth Peter Lyle, Lord is a Director of the company. MACKAY, James Jonathan Thorn, Hon is a Director of the company. Secretary COWIE, Alexander Hendry Stuart has been resigned. Secretary CULHANE, Angela has been resigned. Secretary ENSOR, Steven Leslie has been resigned. Secretary FRANCIS, Lorraine has been resigned. Secretary HOPKINS, Raymond John has been resigned. Secretary KNIGHT, Colin David has been resigned. Secretary LING, Anthony Mark has been resigned. Secretary STOTHARD, Neil Andrew has been resigned. Director ARMSTRONG, Colin Robert has been resigned. Director BARLOW, Andrew Norman has been resigned. Director CULHANE, Angela has been resigned. Director ENSOR, Steven Leslie has been resigned. Director EVERSON, Matthew has been resigned. Director FARRELL, Glyn Gerald William has been resigned. Director GOODMAN, Melody Brook has been resigned. Director HOPKINS, Jean Ann has been resigned. Director HOPKINS, Raymond John has been resigned. Director HUTCHISON, John Andrew has been resigned. Director LING, Anthony Mark has been resigned. Director REMIAS, Vanessa Louise has been resigned. Director SMITH, Spencer Richard has been resigned. Director STOTHARD, Neil Andrew has been resigned. Director STUDD, Edward Fairfax, Sir has been resigned. Director THOMPSON, David Frederick has been resigned. Director TURNBULL, Christopher James has been resigned. Director WHITING, Nigel John has been resigned. The company operates in "Travel agency activities".


Current Directors

Secretary
COUSINS, Nicola Anne
Appointed Date: 17 October 2011

Director
BOR, Michael James
Appointed Date: 01 May 2014
63 years old

Director
GLENAPP, Fergus James Kenneth, Viscount
Appointed Date: 17 May 2011
46 years old

Director
HORNER, Suzanne
Appointed Date: 01 June 2011
57 years old

Director
INCHCAPE, Kenneth Peter Lyle, Lord
Appointed Date: 14 October 2009
82 years old

Director
MACKAY, James Jonathan Thorn, Hon
Appointed Date: 24 July 2015
78 years old

Resigned Directors

Secretary
COWIE, Alexander Hendry Stuart
Resigned: 30 September 2008
Appointed Date: 01 June 2004

Secretary
CULHANE, Angela
Resigned: 26 April 2002
Appointed Date: 18 February 2000

Secretary
ENSOR, Steven Leslie
Resigned: 29 August 1995

Secretary
FRANCIS, Lorraine
Resigned: 15 September 2011
Appointed Date: 30 September 2008

Secretary
HOPKINS, Raymond John
Resigned: 18 February 2000
Appointed Date: 01 September 1999

Secretary
KNIGHT, Colin David
Resigned: 31 August 1999
Appointed Date: 27 June 1997

Secretary
LING, Anthony Mark
Resigned: 23 April 2004
Appointed Date: 26 April 2002

Secretary
STOTHARD, Neil Andrew
Resigned: 27 June 1997
Appointed Date: 29 August 1995

Director
ARMSTRONG, Colin Robert
Resigned: 31 July 2009
Appointed Date: 27 March 1997
91 years old

Director
BARLOW, Andrew Norman
Resigned: 31 January 2000
Appointed Date: 01 November 1992
64 years old

Director
CULHANE, Angela
Resigned: 10 October 2003
Appointed Date: 18 February 2000
60 years old

Director
ENSOR, Steven Leslie
Resigned: 29 August 1995
70 years old

Director
EVERSON, Matthew
Resigned: 05 July 2002
Appointed Date: 26 April 2002
56 years old

Director
FARRELL, Glyn Gerald William
Resigned: 31 December 2005
Appointed Date: 01 March 2004
71 years old

Director
GOODMAN, Melody Brook
Resigned: 30 June 1998
69 years old

Director
HOPKINS, Jean Ann
Resigned: 20 August 2010
Appointed Date: 26 April 2002
74 years old

Director
HOPKINS, Raymond John
Resigned: 22 September 2009
80 years old

Director
HUTCHISON, John Andrew
Resigned: 17 April 2003
Appointed Date: 26 April 2002
63 years old

Director
LING, Anthony Mark
Resigned: 23 April 2004
Appointed Date: 03 January 2003
59 years old

Director
REMIAS, Vanessa Louise
Resigned: 13 January 2003
Appointed Date: 26 April 2002
55 years old

Director
SMITH, Spencer Richard
Resigned: 24 May 2001
Appointed Date: 04 May 1999
64 years old

Director
STOTHARD, Neil Andrew
Resigned: 27 June 1997
Appointed Date: 21 March 1995
67 years old

Director
STUDD, Edward Fairfax, Sir
Resigned: 06 June 1996
96 years old

Director
THOMPSON, David Frederick
Resigned: 10 September 1999
Appointed Date: 13 May 1998
76 years old

Director
TURNBULL, Christopher James
Resigned: 18 September 1995
77 years old

Director
WHITING, Nigel John
Resigned: 02 May 2007
Appointed Date: 26 April 2002
74 years old

Persons With Significant Control

Inchcape Family Estates
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

GRAY DAWES TRAVEL LIMITED Events

18 Nov 2016
Full accounts made up to 31 March 2016
26 Aug 2016
Confirmation statement made on 24 August 2016 with updates
09 Feb 2016
Satisfaction of charge 5 in full
06 Nov 2015
Appointment of Hon James Jonathan Thorn Mackay as a director on 24 July 2015
02 Nov 2015
Full accounts made up to 31 March 2015
...
... and 133 more events
07 Aug 1986
Director resigned

05 Jul 1986
New director appointed

30 Jun 1986
Full accounts made up to 31 December 1985

30 Jun 1986
Return made up to 30/05/86; full list of members

27 Apr 1967
Certificate of incorporation

GRAY DAWES TRAVEL LIMITED Charges

29 April 2014
Charge code 0090 4769 0007
Delivered: 6 May 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
17 November 2000
Rent deposit deed
Delivered: 22 November 2000
Status: Outstanding
Persons entitled: U.O.B. Limited
Description: £45,187.50 pursuant to the provisions of the rent deposit…
21 May 1998
Debenture
Delivered: 23 May 1998
Status: Satisfied on 9 February 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
14 September 1989
Legal mortgage
Delivered: 19 September 1989
Status: Satisfied on 27 June 1998
Persons entitled: Lloyds Bank PLC
Description: L/H property k/a dugard house peartree road colchester…
29 December 1988
Legal mortgage
Delivered: 4 January 1989
Status: Satisfied on 27 June 1998
Persons entitled: Lloyds Bank PLC
Description: L/H propety k/a 76 st mary axe hounsditch in the city of…
29 December 1988
Legal mortgage
Delivered: 4 January 1989
Status: Satisfied on 27 June 1998
Persons entitled: Lloyds Bank PLC
Description: L/H property k/a dugard house peartree road colchester…
2 December 1988
Single debenture
Delivered: 7 December 1988
Status: Satisfied on 27 June 1998
Persons entitled: Lloyds Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…