CONTOURS WALKING HOLIDAYS LIMITED
MATLOCK

Hellopages » Derbyshire » Derbyshire Dales » DE4 2AJ

Company number 04661126
Status Active
Incorporation Date 10 February 2003
Company Type Private Limited Company
Address UNIT 11, VIA GELLIA MILLS VIA GELLIA ROAD, BONSALL, MATLOCK, DERBYSHIRE, ENGLAND, DE4 2AJ
Home Country United Kingdom
Nature of Business 79120 - Tour operator activities
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Registration of charge 046611260006, created on 17 March 2017; Confirmation statement made on 10 February 2017 with updates; Registration of charge 046611260005, created on 21 December 2016. The most likely internet sites of CONTOURS WALKING HOLIDAYS LIMITED are www.contourswalkingholidays.co.uk, and www.contours-walking-holidays.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and nine months. Contours Walking Holidays Limited is a Private Limited Company. The company registration number is 04661126. Contours Walking Holidays Limited has been working since 10 February 2003. The present status of the company is Active. The registered address of Contours Walking Holidays Limited is Unit 11 Via Gellia Mills Via Gellia Road Bonsall Matlock Derbyshire England De4 2aj. . SIMONS, Karen is a Secretary of the company. SIMONS, Karen is a Director of the company. TOWNSEND, Mark Richard is a Director of the company. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Tour operator activities".


Current Directors

Secretary
SIMONS, Karen
Appointed Date: 10 February 2003

Director
SIMONS, Karen
Appointed Date: 10 February 2003
68 years old

Director
TOWNSEND, Mark Richard
Appointed Date: 10 February 2003
66 years old

Resigned Directors

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 10 February 2003
Appointed Date: 10 February 2003

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 10 February 2003
Appointed Date: 10 February 2003

Persons With Significant Control

Mrs Karen Simons
Notified on: 6 April 2016
68 years old
Nature of control: Has significant influence or control

Mr Mark Richard Townsend
Notified on: 6 April 2016
66 years old
Nature of control: Has significant influence or control

CONTOURS WALKING HOLIDAYS LIMITED Events

24 Mar 2017
Registration of charge 046611260006, created on 17 March 2017
23 Feb 2017
Confirmation statement made on 10 February 2017 with updates
11 Jan 2017
Registration of charge 046611260005, created on 21 December 2016
21 Nov 2016
Second filing of a statement of capital following an allotment of shares on 31 March 2016
  • GBP 30,000

05 Oct 2016
Statement of capital following an allotment of shares on 31 March 2016
  • GBP 15,000
  • ANNOTATION Clarification a second filed SH01 was registered on 21/11/2016

...
... and 49 more events
09 Mar 2003
Director resigned
09 Mar 2003
New secretary appointed;new director appointed
09 Mar 2003
New director appointed
09 Mar 2003
Registered office changed on 09/03/03 from: 12 york place leeds west yorkshire LS1 2DS
10 Feb 2003
Incorporation

CONTOURS WALKING HOLIDAYS LIMITED Charges

17 March 2017
Charge code 0466 1126 0006
Delivered: 24 March 2017
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 1 the fields, wootton rivers, malborough, wiltshire, SN8…
21 December 2016
Charge code 0466 1126 0005
Delivered: 11 January 2017
Status: Outstanding
Persons entitled: Alice Townsend Karen Simons Joseph Robert Simons Aj Bell Limited
Description: Squirrel cottage. 3 berrier road. Greystoke. Penrith. CA11…
9 October 2015
Charge code 0466 1126 0004
Delivered: 30 October 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The old shop sowdonia abergynolwen tywtn gwynedd CYM622875…
31 October 2011
Legal charge
Delivered: 8 November 2011
Status: Outstanding
Persons entitled: Contours Walking Holidays Ssas
Description: Graymyre, 3 berrier road, greystoke, penrith.
1 April 2010
Mortgage
Delivered: 13 April 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 21 north end wirksworth matlock derbyshire together with…
1 March 2010
Debenture deed
Delivered: 3 March 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…