EUROPEAN STUDY TOURS LIMITED
HERTFORD BANKS SADLER INTERNATIONAL LIMITED

Hellopages » Hertfordshire » East Hertfordshire » SG14 1DL

Company number 01839286
Status Active
Incorporation Date 8 August 1984
Company Type Private Limited Company
Address 4 POST OFFICE WALK, HERTFORD, SG14 1DL
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and fifty-two events have happened. The last three records are Confirmation statement made on 28 November 2016 with updates; Full accounts made up to 31 March 2016; Termination of appointment of Dominique Cullen as a secretary on 1 August 2016. The most likely internet sites of EUROPEAN STUDY TOURS LIMITED are www.europeanstudytours.co.uk, and www.european-study-tours.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and two months. The distance to to Potters Bar Rail Station is 8.5 miles; to Stevenage Rail Station is 9.2 miles; to Gordon Hill Rail Station is 9.2 miles; to Southbury Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.European Study Tours Limited is a Private Limited Company. The company registration number is 01839286. European Study Tours Limited has been working since 08 August 1984. The present status of the company is Active. The registered address of European Study Tours Limited is 4 Post Office Walk Hertford Sg14 1dl. . BALI, Navneet is a Director of the company. CHURCHUS, Peter John is a Director of the company. GOENKA, Abhishek is a Director of the company. MAY, Timothy William is a Director of the company. SADLER, Anthony Graham is a Director of the company. WALKER, Patricia Mary is a Director of the company. Secretary CULLEN, Dominique has been resigned. Secretary MAY, Timothy William has been resigned. Secretary MEECHAN, Lawrie has been resigned. Secretary SADLER, William Geoffrey has been resigned. Secretary WILLIAMSON, Alexandra Dilys has been resigned. Director BADDELEY, Robert Gregory has been resigned. Director BRIGHT, Neil Irvine has been resigned. Director CAMPBELL, David Ian has been resigned. Director DAVIES, Martin William Oliver has been resigned. Director JONES, Brendan Derek Lee has been resigned. Director MICHEL, Carl Heinrich has been resigned. Director POSTINS, Robert has been resigned. Director SADLER, William Geoffrey has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Director
BALI, Navneet
Appointed Date: 17 May 2012
69 years old

Director
CHURCHUS, Peter John
Appointed Date: 20 November 2009
71 years old

Director
GOENKA, Abhishek
Appointed Date: 30 October 2014
45 years old

Director
MAY, Timothy William
Appointed Date: 17 May 2012
65 years old

Director
SADLER, Anthony Graham
Appointed Date: 02 October 2012
66 years old

Director
WALKER, Patricia Mary
Appointed Date: 02 October 2012
70 years old

Resigned Directors

Secretary
CULLEN, Dominique
Resigned: 01 August 2016
Appointed Date: 20 February 2015

Secretary
MAY, Timothy William
Resigned: 20 February 2015
Appointed Date: 30 October 2014

Secretary
MEECHAN, Lawrie
Resigned: 23 June 2008
Appointed Date: 10 September 1996

Secretary
SADLER, William Geoffrey
Resigned: 10 September 1996

Secretary
WILLIAMSON, Alexandra Dilys
Resigned: 30 October 2014
Appointed Date: 23 June 2008

Director
BADDELEY, Robert Gregory
Resigned: 31 December 2010
Appointed Date: 23 June 2008
71 years old

Director
BRIGHT, Neil Irvine
Resigned: 06 July 2012
Appointed Date: 01 January 2011
62 years old

Director
CAMPBELL, David Ian
Resigned: 23 June 2008
68 years old

Director
DAVIES, Martin William Oliver
Resigned: 20 September 2012
Appointed Date: 01 October 2009
65 years old

Director
JONES, Brendan Derek Lee
Resigned: 20 November 2009
Appointed Date: 06 July 2007
60 years old

Director
MICHEL, Carl Heinrich
Resigned: 30 September 2009
Appointed Date: 23 June 2008
62 years old

Director
POSTINS, Robert
Resigned: 14 June 2000
Appointed Date: 15 August 1996
66 years old

Director
SADLER, William Geoffrey
Resigned: 23 June 2008
70 years old

Persons With Significant Control

Holidaybreak Education Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more as a member of a firm

EUROPEAN STUDY TOURS LIMITED Events

06 Dec 2016
Confirmation statement made on 28 November 2016 with updates
26 Oct 2016
Full accounts made up to 31 March 2016
02 Aug 2016
Termination of appointment of Dominique Cullen as a secretary on 1 August 2016
17 Dec 2015
Annual return made up to 28 November 2015 with full list of shareholders
Statement of capital on 2015-12-17
  • GBP 50,000

17 Sep 2015
Full accounts made up to 31 March 2015
...
... and 142 more events
10 Jul 1986
Return made up to 31/12/85; full list of members
10 Jul 1986
Registered office changed on 10/07/86 from: inigo house 29 bedford street covent garden london WC2E 9ED

02 May 1986
Registered office changed on 02/05/86 from: inigo house 29 bedford street covent garden london WC2E 9ED

18 Apr 1985
Company name changed\certificate issued on 18/04/85
08 Aug 1984
Incorporation

EUROPEAN STUDY TOURS LIMITED Charges

4 September 2014
Charge code 0183 9286 0007
Delivered: 15 September 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H property k/a land and buildings k/a 4 post office walk…
17 June 1998
Deed of charge over credit balances
Delivered: 24 June 1998
Status: Satisfied on 28 May 2008
Persons entitled: Barclays Bank PLC
Description: Barclays bank PLC re banks sadler international limited /…
22 April 1996
Deed of charge over credit balances
Delivered: 1 May 1996
Status: Satisfied on 28 May 2008
Persons entitled: Barclays Bank PLC
Description: Barclays bank PLC re banks sadler international liited gts…
20 February 1995
Deed of charge over credit balances
Delivered: 24 February 1995
Status: Satisfied on 28 May 2008
Persons entitled: Barclays Bank PLC
Description: A fixed charge over all the "deposit(s)" referred to in the…
25 March 1994
Deed of charge over credit balances
Delivered: 5 April 1994
Status: Satisfied on 28 May 2008
Persons entitled: Barclays Bank PLC
Description: All sums of money paid by the chargor to the bank pursuant…
14 January 1994
Deed of charge over credit balances
Delivered: 25 January 1994
Status: Satisfied on 28 May 2008
Persons entitled: Barclays Bank PLC
Description: All sums of money paid by the chargor to the bank pursuant…
7 January 1993
Deed of charge over credit balances
Delivered: 21 January 1993
Status: Satisfied on 28 May 2008
Persons entitled: Barclays Bank PLC
Description: All sums of money deposited by the chargor with the bank.