HOVERTRAVEL LIMITED
GATWICK

Hellopages » West Sussex » Crawley » RH6 0PA

Company number 00830401
Status Active
Incorporation Date 9 December 1964
Company Type Private Limited Company
Address THE BEEHIVE, BEEHIVE RING ROAD, GATWICK, WEST SUSSEX, RH6 0PA
Home Country United Kingdom
Nature of Business 50200 - Sea and coastal freight water transport
Phone, email, etc

Since the company registration one hundred and thirty-eight events have happened. The last three records are Secretary's details changed for Mr Ian Mackie on 22 November 2016; Appointment of Mr Ian Mackie as a secretary on 18 October 2016; Termination of appointment of Nicola Louise Mayhew as a secretary on 18 October 2016. The most likely internet sites of HOVERTRAVEL LIMITED are www.hovertravel.co.uk, and www.hovertravel.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty years and ten months. Hovertravel Limited is a Private Limited Company. The company registration number is 00830401. Hovertravel Limited has been working since 09 December 1964. The present status of the company is Active. The registered address of Hovertravel Limited is The Beehive Beehive Ring Road Gatwick West Sussex Rh6 0pa. . MACKIE, Ian is a Secretary of the company. CHAPMAN, Neil is a Director of the company. GAGGERO, James Peter George is a Director of the company. Secretary MAYHEW, Nicola Louise has been resigned. Secretary PALIN, Guy Mainwaring has been resigned. Secretary THOMSON, Simon Patrick has been resigned. Secretary WHITE, Peter Gerald has been resigned. Director APPS, Nigel Mark has been resigned. Director ATTWOOD, Christopher Raymond has been resigned. Director BARTON, Robert Henry has been resigned. Director BLAND, Christopher Donald Jack has been resigned. Director BOX, Richard Kevin has been resigned. Director GAGGERO, Joseph has been resigned. Director GAME, Henry Michael has been resigned. Director GIFFORD, Edwin William Henry, Dr has been resigned. Director HOOPER, Catherine has been resigned. Director MAY, Iain Richard Campbell has been resigned. Director MOORE, Derrick has been resigned. Director PALIN, Guy Mainwaring has been resigned. Director THOMSON, Simon Patrick has been resigned. Director WAKEHAM, Neal has been resigned. Director WHITE, Peter Gerald has been resigned. The company operates in "Sea and coastal freight water transport".


Current Directors

Secretary
MACKIE, Ian
Appointed Date: 18 October 2016

Director
CHAPMAN, Neil
Appointed Date: 23 June 2010
57 years old

Director
GAGGERO, James Peter George
Appointed Date: 11 April 2008
66 years old

Resigned Directors

Secretary
MAYHEW, Nicola Louise
Resigned: 18 October 2016
Appointed Date: 18 November 2011

Secretary
PALIN, Guy Mainwaring
Resigned: 24 July 2001

Secretary
THOMSON, Simon Patrick
Resigned: 18 November 2011
Appointed Date: 23 June 2010

Secretary
WHITE, Peter Gerald
Resigned: 30 April 2009
Appointed Date: 24 July 2001

Director
APPS, Nigel Mark
Resigned: 07 October 2010
Appointed Date: 14 July 2010
56 years old

Director
ATTWOOD, Christopher Raymond
Resigned: 01 July 2010
Appointed Date: 11 April 2008
79 years old

Director
BARTON, Robert Henry
Resigned: 24 July 2012
Appointed Date: 19 July 1996
78 years old

Director
BLAND, Christopher Donald Jack
Resigned: 03 November 2011
88 years old

Director
BOX, Richard Kevin
Resigned: 01 July 2009
Appointed Date: 23 July 1996
71 years old

Director
GAGGERO, Joseph
Resigned: 01 May 2008
97 years old

Director
GAME, Henry Michael
Resigned: 23 February 2016
Appointed Date: 01 June 2009
45 years old

Director
GIFFORD, Edwin William Henry, Dr
Resigned: 24 July 2001
104 years old

Director
HOOPER, Catherine
Resigned: 30 November 2012
Appointed Date: 01 April 2011
54 years old

Director
MAY, Iain Richard Campbell
Resigned: 31 March 2010
Appointed Date: 11 September 2008
62 years old

Director
MOORE, Derrick
Resigned: 06 April 2011
Appointed Date: 07 October 2010
70 years old

Director
PALIN, Guy Mainwaring
Resigned: 24 July 2001
Appointed Date: 21 July 1994
90 years old

Director
THOMSON, Simon Patrick
Resigned: 18 November 2011
Appointed Date: 01 July 2011
54 years old

Director
WAKEHAM, Neal
Resigned: 02 July 2010
Appointed Date: 01 May 2009
55 years old

Director
WHITE, Peter Gerald
Resigned: 30 April 2009
Appointed Date: 28 July 2003
69 years old

Persons With Significant Control

Bland Group Uk Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more as a member of a firm

HOVERTRAVEL LIMITED Events

22 Nov 2016
Secretary's details changed for Mr Ian Mackie on 22 November 2016
18 Oct 2016
Appointment of Mr Ian Mackie as a secretary on 18 October 2016
18 Oct 2016
Termination of appointment of Nicola Louise Mayhew as a secretary on 18 October 2016
17 Aug 2016
Satisfaction of charge 008304010010 in full
17 Aug 2016
Satisfaction of charge 008304010011 in full
...
... and 128 more events
14 Nov 1986
Return made up to 07/08/86; full list of members

04 Oct 1986
Declaration of satisfaction of mortgage/charge

04 Oct 1986
Declaration of satisfaction of mortgage/charge

19 Aug 1986
Full accounts made up to 29 March 1986

09 Dec 1964
Incorporation

HOVERTRAVEL LIMITED Charges

8 July 2016
Charge code 0083 0401 0016
Delivered: 20 July 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The ghl 12000TD air cushioned vehicle type vessel…
8 July 2016
Charge code 0083 0401 0015
Delivered: 20 July 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The ghl 12000TD air cushioned vehicle type vessel…
7 April 2016
Charge code 0083 0401 0014
Delivered: 26 April 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
7 April 2016
Charge code 0083 0401 0013
Delivered: 13 April 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Solent flyer.
7 April 2016
Charge code 0083 0401 0012
Delivered: 13 April 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Imo numnber 9737785 solent flyer…
16 June 2014
Charge code 0083 0401 0011
Delivered: 17 June 2014
Status: Satisfied on 17 August 2016
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
16 June 2014
Charge code 0083 0401 0010
Delivered: 17 June 2014
Status: Satisfied on 17 August 2016
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
17 October 2012
Debenture
Delivered: 23 October 2012
Status: Satisfied on 5 March 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the property and assets…
2 June 2008
Marine mortgage
Delivered: 7 June 2008
Status: Satisfied on 20 November 2012
Persons entitled: Lombard North Central PLC
Description: 64/64 shares in the ship solent express official number…
22 February 2007
Marine mortgage
Delivered: 10 March 2007
Status: Satisfied on 20 November 2012
Persons entitled: Lombard North Central PLC
Description: Hovercraft BHT130 hull id no: 001.
9 January 1984
Legal charge
Delivered: 24 January 1984
Status: Satisfied on 4 October 1986
Persons entitled: Barclays Bank PLC
Description: L/H 12 lind street, ryde, isle of wight.
14 July 1983
Legal charge
Delivered: 22 July 1983
Status: Satisfied on 2 November 2012
Persons entitled: William & Glyn's Bank PLC
Description: Deposit balance of £35,000-00 held with the bank together…
21 March 1982
Deed
Delivered: 5 April 1982
Status: Satisfied on 2 November 2012
Persons entitled: Williams & Glyn's Bank Limited
Description: Fixed charge over all book & other debts.
30 September 1981
Legal charge
Delivered: 8 October 1981
Status: Satisfied on 2 November 2012
Persons entitled: Williams & Glyn's Bank Limited
Description: The sum of £100,000 deposited with the bank by hovertravel…
6 April 1981
Legal charge
Delivered: 14 April 1981
Status: Satisfied on 4 October 1986
Persons entitled: Barclays Bank PLC
Description: F/H woodnutts yard, st. Helens, isle of wight.
12 July 1967
Debenture
Delivered: 24 July 1967
Status: Satisfied on 6 August 2003
Persons entitled: Glyn, Mills & Co.
Description: Undertaking and goodwill all property and assets present…