DISCOVERY INITIATIVES LIMITED
GLOUCESTERSHIRE

Hellopages » Gloucestershire » Cotswold » GL7 1QD
Company number 02759726
Status Active
Incorporation Date 28 October 1992
Company Type Private Limited Company
Address 51 CASTLE STREET, CIRENCESTER, GLOUCESTERSHIRE, GL7 1QD
Home Country United Kingdom
Nature of Business 79120 - Tour operator activities
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Confirmation statement made on 28 October 2016 with updates; Micro company accounts made up to 31 August 2015; Annual return made up to 28 October 2015 with full list of shareholders Statement of capital on 2015-11-11 GBP 100 . The most likely internet sites of DISCOVERY INITIATIVES LIMITED are www.discoveryinitiatives.co.uk, and www.discovery-initiatives.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and four months. Discovery Initiatives Limited is a Private Limited Company. The company registration number is 02759726. Discovery Initiatives Limited has been working since 28 October 1992. The present status of the company is Active. The registered address of Discovery Initiatives Limited is 51 Castle Street Cirencester Gloucestershire Gl7 1qd. The company`s financial liabilities are £0.1k. It is £0k against last year. And the total assets are £0.1k, which is £0k against last year. LAING, Nicholas Alexander Grant is a Secretary of the company. LAING, Nicholas Alexander Grant is a Director of the company. Secretary BLASHFORD-SNELL, Judith Frances has been resigned. Secretary MATTHEWS, Julian Smetham has been resigned. Secretary MATTHEWS, Victoria has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BLASHFORD-SNELL, John Nicholas, Colonel has been resigned. Director DIKSTRA, Richard Donar has been resigned. Director FULTON, Hamish Ralph Graeme has been resigned. Director GOLDSCHMIDT, John Christopher Dalglish has been resigned. Director INGRAM, Robert John has been resigned. Director LEVENS, Andrew John has been resigned. Director MATTHEWS, Julian Smetham has been resigned. Director MATTHEWS, Robert John has been resigned. Director WATERIDGE, Justin Charles has been resigned. The company operates in "Tour operator activities".


discovery initiatives Key Finiance

LIABILITIES £0.1k
CASH n/a
TOTAL ASSETS £0.1k
All Financial Figures

Current Directors

Secretary
LAING, Nicholas Alexander Grant
Appointed Date: 31 March 2008

Director
LAING, Nicholas Alexander Grant
Appointed Date: 20 December 1998
73 years old

Resigned Directors

Secretary
BLASHFORD-SNELL, Judith Frances
Resigned: 25 April 1995
Appointed Date: 28 October 1992

Secretary
MATTHEWS, Julian Smetham
Resigned: 28 January 2008
Appointed Date: 01 March 1997

Secretary
MATTHEWS, Victoria
Resigned: 01 March 1997
Appointed Date: 25 April 1995

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 28 October 1992
Appointed Date: 28 October 1992

Director
BLASHFORD-SNELL, John Nicholas, Colonel
Resigned: 25 April 1995
Appointed Date: 28 October 1992
89 years old

Director
DIKSTRA, Richard Donar
Resigned: 28 January 2008
Appointed Date: 13 January 1997
70 years old

Director
FULTON, Hamish Ralph Graeme
Resigned: 16 August 1993
Appointed Date: 28 October 1992
69 years old

Director
GOLDSCHMIDT, John Christopher Dalglish
Resigned: 07 April 1998
Appointed Date: 12 November 1996
82 years old

Director
INGRAM, Robert John
Resigned: 29 June 2000
Appointed Date: 22 October 1997
75 years old

Director
LEVENS, Andrew John
Resigned: 30 December 2006
Appointed Date: 20 December 1998
76 years old

Director
MATTHEWS, Julian Smetham
Resigned: 28 January 2008
Appointed Date: 28 October 1992
60 years old

Director
MATTHEWS, Robert John
Resigned: 30 September 1995
Appointed Date: 06 April 1994
63 years old

Director
WATERIDGE, Justin Charles
Resigned: 31 August 2008
Appointed Date: 30 December 2006
56 years old

Persons With Significant Control

Steppes Travel Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

DISCOVERY INITIATIVES LIMITED Events

18 Nov 2016
Confirmation statement made on 28 October 2016 with updates
25 Apr 2016
Micro company accounts made up to 31 August 2015
11 Nov 2015
Annual return made up to 28 October 2015 with full list of shareholders
Statement of capital on 2015-11-11
  • GBP 100

20 May 2015
Total exemption small company accounts made up to 31 August 2014
19 Nov 2014
Annual return made up to 28 October 2014 with full list of shareholders
Statement of capital on 2014-11-19
  • GBP 100

...
... and 91 more events
16 Jul 1993
Ad 28/06/93--------- £ si 5000@1=5000 £ ic 4902/9902

06 Apr 1993
Ad 22/03/93--------- £ si 4900@1=4900 £ ic 2/4902

03 Feb 1993
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

06 Nov 1992
Secretary resigned

28 Oct 1992
Incorporation

DISCOVERY INITIATIVES LIMITED Charges

28 March 1997
Mortgage debenture
Delivered: 3 April 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…