AWAY RESORTS (TRANSPORT) LIMITED
HEMEL HEMPSTEAD

Hellopages » Hertfordshire » Dacorum » HP2 7DX

Company number 06561381
Status Active
Incorporation Date 10 April 2008
Company Type Private Limited Company
Address IMEX, 575-599 MAXTED ROAD, HEMEL HEMPSTEAD, HERTFORDSHIRE, HP2 7DX
Home Country United Kingdom
Nature of Business 50100 - Sea and coastal passenger water transport
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Confirmation statement made on 10 April 2017 with updates; Resolutions RES13 ‐ Deed of confirmation 19/12/2016 ; Registration of charge 065613810011, created on 9 January 2017. The most likely internet sites of AWAY RESORTS (TRANSPORT) LIMITED are www.awayresortstransport.co.uk, and www.away-resorts-transport.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and six months. Away Resorts Transport Limited is a Private Limited Company. The company registration number is 06561381. Away Resorts Transport Limited has been working since 10 April 2008. The present status of the company is Active. The registered address of Away Resorts Transport Limited is Imex 575 599 Maxted Road Hemel Hempstead Hertfordshire Hp2 7dx. . RYDER, Neill Timothy is a Secretary of the company. CASTLEDINE, Carl Anthony is a Director of the company. LASHLEY, Greg is a Director of the company. RYDER, Neill Timothy is a Director of the company. Secretary INGLEBY NOMINEES LIMITED has been resigned. Director INGLEBY HOLDINGS LIMITED has been resigned. The company operates in "Sea and coastal passenger water transport".


Current Directors

Secretary
RYDER, Neill Timothy
Appointed Date: 25 June 2008

Director
CASTLEDINE, Carl Anthony
Appointed Date: 25 June 2008
56 years old

Director
LASHLEY, Greg
Appointed Date: 25 June 2008
61 years old

Director
RYDER, Neill Timothy
Appointed Date: 25 June 2008
49 years old

Resigned Directors

Secretary
INGLEBY NOMINEES LIMITED
Resigned: 25 June 2008
Appointed Date: 10 April 2008

Director
INGLEBY HOLDINGS LIMITED
Resigned: 25 June 2008
Appointed Date: 10 April 2008

Persons With Significant Control

Away Resorts Holdings Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

AWAY RESORTS (TRANSPORT) LIMITED Events

28 Apr 2017
Confirmation statement made on 10 April 2017 with updates
27 Jan 2017
Resolutions
  • RES13 ‐ Deed of confirmation 19/12/2016

19 Jan 2017
Registration of charge 065613810011, created on 9 January 2017
19 Jan 2017
Registration of charge 065613810012, created on 9 January 2017
18 Jan 2017
Registration of charge 065613810009, created on 9 January 2017
...
... and 47 more events
08 Jul 2008
Director and secretary appointed neill timothy AEK5715Q ryfer
08 Jul 2008
Director appointed carl anthony castledine
07 Jul 2008
Particulars of a mortgage or charge / charge no: 2
05 Jul 2008
Particulars of a mortgage or charge / charge no: 1
10 Apr 2008
Incorporation

AWAY RESORTS (TRANSPORT) LIMITED Charges

9 January 2017
Charge code 0656 1381 0012
Delivered: 19 January 2017
Status: Outstanding
Persons entitled: Michael Smith
Description: Contains fixed charge…
9 January 2017
Charge code 0656 1381 0011
Delivered: 19 January 2017
Status: Outstanding
Persons entitled: Carl Castledine
Description: Contains fixed charge…
9 January 2017
Charge code 0656 1381 0010
Delivered: 18 January 2017
Status: Outstanding
Persons entitled: Ldc (Managers) Limited as Security Trustee
Description: Contains fixed charge…
9 January 2017
Charge code 0656 1381 0009
Delivered: 18 January 2017
Status: Outstanding
Persons entitled: Samelhana Limited
Description: Contains fixed charge…
9 January 2017
Charge code 0656 1381 0008
Delivered: 9 January 2017
Status: Outstanding
Persons entitled: Tmf Trustee Limited (As the Security Agent)
Description: All current and future material land, all current and…
21 December 2015
Charge code 0656 1381 0007
Delivered: 30 December 2015
Status: Outstanding
Persons entitled: Carl Castledine
Description: By way of legal mortgage the freehold and leasehold…
21 December 2015
Charge code 0656 1381 0006
Delivered: 29 December 2015
Status: Outstanding
Persons entitled: Ldc (Managers) Limited (as Security Trustee)
Description: By way of legal mortgage the freehold and leasehold…
10 July 2015
Charge code 0656 1381 0005
Delivered: 16 July 2015
Status: Outstanding
Persons entitled: Carl Castledine
Description: Contains fixed charge…
10 July 2015
Charge code 0656 1381 0004
Delivered: 13 July 2015
Status: Outstanding
Persons entitled: Ldc (Managers) Limited (as Security Trustee)
Description: By way of fixed charge all intellectual property rights and…
31 March 2015
Charge code 0656 1381 0003
Delivered: 2 April 2015
Status: Satisfied on 13 January 2017
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
3 July 2008
Debenture
Delivered: 7 July 2008
Status: Satisfied on 7 April 2015
Persons entitled: Hsbc Bank PLC (The Security Trustee)
Description: Fixed and floating charge over the undertaking and all…
3 July 2008
Debenture
Delivered: 5 July 2008
Status: Satisfied on 16 July 2015
Persons entitled: Close Investments Partners Limited (As Agent and as Security Trustee on Behalf of Each of the Secured Parties) (the Security Trustee)
Description: Fixed and floating charge over the undertaking and all…