Company number 00048967
Status Active
Incorporation Date 28 July 1896
Company Type Private Limited Company
Address TUI TRAVEL HOUSE, CRAWLEY BUSINESS QUARTER, FLEMING WAY, CRAWLEY, WEST SUSSEX, RH10 9QL
Home Country United Kingdom
Nature of Business 51102 - Non-scheduled passenger air transport, 96090 - Other service activities n.e.c.
Phone, email, etc
Since the company registration two hundred and fifty events have happened. The last three records are Full accounts made up to 30 September 2015; Annual return made up to 11 May 2016 with full list of shareholders
Statement of capital on 2016-05-20
GBP 26,335,935.87
; Termination of appointment of Joyce Walter as a secretary on 18 December 2015. The most likely internet sites of FIRST CHOICE HOLIDAYS LIMITED are www.firstchoiceholidays.co.uk, and www.first-choice-holidays.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and twenty-nine years and seven months. The distance to to Salfords (Surrey) Rail Station is 4.7 miles; to Balcombe Rail Station is 5.7 miles; to Littlehaven Rail Station is 6.7 miles; to Redhill Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.First Choice Holidays Limited is a Private Limited Company.
The company registration number is 00048967. First Choice Holidays Limited has been working since 28 July 1896.
The present status of the company is Active. The registered address of First Choice Holidays Limited is Tui Travel House Crawley Business Quarter Fleming Way Crawley West Sussex Rh10 9ql. . BURLING, David John is a Director of the company. JARVIS, Alistair Kenton is a Director of the company. Secretary BUCKLEY, Peter Eric has been resigned. Secretary JOHN, Andrew Lloyd has been resigned. Secretary STARLING, Rebecca Jean Godwin has been resigned. Secretary WALTER, Joyce has been resigned. Director ALLARD, Roger Jeffrey has been resigned. Director BARCELO VADELL, Simon Pedro has been resigned. Director BARON, Francis Stephen Kurt has been resigned. Director BLASTLAND, Dermot has been resigned. Director BOWTELL, John Paul Maurice has been resigned. Director BRUTON, Gary Randal has been resigned. Director CAMPBELL, Lloyd Anthony has been resigned. Director CHAPMAN, Clare Moira has been resigned. Director CLUBB, Ian Mcmaster has been resigned. Director COSSEY, Errol Paul has been resigned. Director DALTON, William Robert Patrick has been resigned. Director FAIN, Richard has been resigned. Director GILL, David Alan has been resigned. Director GREEN, Terence Anthony has been resigned. Director HALL, Janice Elizabeth has been resigned. Director HEALD, Malcolm Barclay has been resigned. Director HICKS, Jeremy David has been resigned. Director HIGGINS, Terence Langley, The Lord has been resigned. Director HODGKINSON, Michael Stewart, Sir has been resigned. Director HOOPER, Susan Mary has been resigned. Director HOOPER, Susan Mary has been resigned. Director HOWELL, David has been resigned. Director JOHN, Andrew Lloyd has been resigned. Director JULIEN, Michael Frederick has been resigned. Director KLEIN, Howard Malcolm has been resigned. Director LONG, Peter James has been resigned. Director MARTIN, Andrew David has been resigned. Director MOIR, Lance Stuart has been resigned. Director PHILLIPSON, Peter William has been resigned. Director RODRIGUES, Christopher John has been resigned. Director SMITH, Kenneth William has been resigned. Director STONE, Geofrey George has been resigned. Director THORLEY, Giles Alexander has been resigned. Director TRUBE, Wolfgang has been resigned. Director WAGGOTT, William Harrison has been resigned. Director WALTER, Joyce has been resigned. The company operates in "Non-scheduled passenger air transport".
Current Directors
Resigned Directors
Secretary
WALTER, Joyce
Resigned: 18 December 2015
Appointed Date: 13 August 2008
Director
BLASTLAND, Dermot
Resigned: 09 September 2009
Appointed Date: 06 September 1999
75 years old
Director
FAIN, Richard
Resigned: 01 April 2005
Appointed Date: 12 July 2000
78 years old
Director
GILL, David Alan
Resigned: 31 January 1997
Appointed Date: 11 December 1995
68 years old
Director
HOWELL, David
Resigned: 03 May 2001
Appointed Date: 16 December 1997
76 years old
Director
LONG, Peter James
Resigned: 13 August 2008
Appointed Date: 01 October 1996
73 years old
Director
TRUBE, Wolfgang
Resigned: 31 July 1997
Appointed Date: 01 January 1995
84 years old
Director
WALTER, Joyce
Resigned: 18 December 2015
Appointed Date: 29 October 2010
74 years old
FIRST CHOICE HOLIDAYS LIMITED Events
19 March 1999
Cash collateral security trust deed
Delivered: 24 March 1999
Status: Satisfied
on 17 November 2001
Persons entitled: The Royal Bank of Scotland PLC
Description: The assignor with full title guarantee assigned to the…
30 March 1998
Trust deed first executed 25 march 1998 and
Delivered: 9 April 1998
Status: Satisfied
on 18 August 2005
Persons entitled: The Law Debenture Trust Corporation PLC
Description: All its right,title and interest in and to:(a) all moneys…
30 October 1997
Cash collateral security trust deed
Delivered: 7 November 1997
Status: Satisfied
on 23 March 1999
Persons entitled: The Royal Bank of Scotland PLC(As Security Trustee)
Description: By way of assignment all of the company's present and…
28 April 1997
Second supplemental deed (in respect of a deed relating to fixed charge and flawed assets arrangements dated 3RD march 1997)
Delivered: 1 May 1997
Status: Satisfied
on 20 March 1999
Persons entitled: Barclays Bank PLC
Description: The definition of "deposits" contained in part I of…
13 March 1997
A supplemental deed (in respect of a deed relating to fixed charge and flawed assets arrangements dated 3 march 1997)
Delivered: 20 March 1997
Status: Satisfied
on 20 March 1999
Persons entitled: Barclays Bank PLC
Description: Part I schedule ii of the deed of charge has been amended…
3 March 1997
A deed relating to fixed charge and flawed assets arrangements
Delivered: 20 March 1997
Status: Satisfied
on 13 March 1999
Persons entitled: Barclays Bank PLC
Description: Fixed charge all "deposits" being all sums of money…
28 February 1997
Deed relating to netting and payment arrangements
Delivered: 12 March 1997
Status: Satisfied
on 13 March 1999
Persons entitled: Barclays Bank PLC
Description: By clause 3.1 of the deed, the company agreed that each…
1 March 1995
Deed of assignment
Delivered: 13 March 1995
Status: Satisfied
on 13 March 1999
Persons entitled: Natwest Markets Security Trustee Company Limited
Description: All present and future rights title benefit and interest in…
21 May 1992
Deed of assignment
Delivered: 5 June 1992
Status: Satisfied
on 19 May 1995
Persons entitled: Guiness Mahon Nominees Limited as Trustee
Description: All rights title and interest in and to each of the cash…
30 October 1990
Charge over deposit
Delivered: 19 November 1990
Status: Satisfied
on 2 March 1995
Persons entitled: Guinness & Mahon Limited
Description: The aggregate amount at any relevant time standing to the…
15 June 1990
Deed of variation
Delivered: 2 July 1990
Status: Satisfied
on 2 March 1995
Persons entitled: Guinness Mahon Nominees Limited
Description: All of the company's right title benefit in and to each of…
5 April 1990
Deed of assignment
Delivered: 10 April 1990
Status: Satisfied
on 2 March 1995
Persons entitled: Guinness Mahon Nominees Limited
Description: All the company's right, title & interest in and to each of…
12 April 1989
Deed of assignment
Delivered: 21 April 1989
Status: Satisfied
on 19 May 1992
Persons entitled: Guinness & Mohon Limited
Description: All monyes owing under 1) a bond faciltiy agreement dated…
17 March 1989
Deed of assignment
Delivered: 30 March 1989
Status: Satisfied
on 19 May 1992
Persons entitled: Guimness Mahon & Co
Description: All right, title & interest in the moneys to the credit of…
1 March 1989
Debenture
Delivered: 9 March 1989
Status: Satisfied
on 10 August 1989
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
24 October 1988
Deed of charge
Delivered: 11 November 1988
Status: Satisfied
on 19 May 1992
Persons entitled: Guinness Mahon & Co Limited
Description: Rights title, benefit and interest in all moneys. Standing…
20 October 1988
Deed of assignment
Delivered: 9 November 1988
Status: Satisfied
on 19 May 1992
Persons entitled: Guinness Mahon & Co Limited
Description: Right title benefit and interest in all monieys standing to…
28 September 1988
Deed of assignment
Delivered: 18 October 1988
Status: Satisfied
on 19 May 1992
Persons entitled: Guinness Mahon & Co Limited
Description: The aggregate amount standing to the credit of the clocked…
13 September 1988
Cash callateral agreement
Delivered: 16 September 1988
Status: Satisfied
on 19 May 1992
Persons entitled: Banque National De Paris P.I.C
Description: All monies to the credit of all accounts of the company…
12 May 1986
Fixed and floating charge
Delivered: 27 May 1986
Status: Satisfied
on 10 August 1989
Persons entitled: Midland Bank PLC
Description: First fixed charge on all book & other debts floating…
3 February 1986
Fixed and floating charge
Delivered: 6 February 1986
Status: Satisfied
on 15 March 1989
Persons entitled: Midland Bank PLC
Description: First fixed charge on all book debts & other debts (except…
4 July 1985
Legal charge
Delivered: 9 July 1985
Status: Satisfied
on 19 May 1992
Persons entitled: Midland Bank PLC
Description: L/H property k/a 4 green street london W1 title no ngl…
25 October 1982
Legal charge
Delivered: 5 November 1982
Status: Satisfied
on 15 March 1989
Persons entitled: Barclays Bank PLC
Description: L/H 4 green street W1 l/b of city of westminster title no:-…