STELLA TRAVEL SERVICES (UK) LIMITED
DEESIDE S8 (UK) LIMITED HWT (EUROPE) LIMITED

Hellopages » Flintshire » Flintshire » CH5 2DL

Company number 05263204
Status Active
Incorporation Date 19 October 2004
Company Type Private Limited Company
Address GLENDALE HOUSE GLENDALE BUSINESS PARK GLENDALE AVENUE, SANDYCROFT, DEESIDE, CH5 2DL
Home Country United Kingdom
Nature of Business 79120 - Tour operator activities
Phone, email, etc

Since the company registration one hundred and nineteen events have happened. The last three records are Appointment of Andrew James Washington as a director on 17 March 2017; Termination of appointment of Ailsa Elizabeth Pollard as a director on 17 March 2017; Appointment of Ryan James Cooke as a secretary on 17 March 2017. The most likely internet sites of STELLA TRAVEL SERVICES (UK) LIMITED are www.stellatravelservicesuk.co.uk, and www.stella-travel-services-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and twelve months. Stella Travel Services Uk Limited is a Private Limited Company. The company registration number is 05263204. Stella Travel Services Uk Limited has been working since 19 October 2004. The present status of the company is Active. The registered address of Stella Travel Services Uk Limited is Glendale House Glendale Business Park Glendale Avenue Sandycroft Deeside Ch5 2dl. . COOKE, Ryan James is a Secretary of the company. ANDREW, Iain Charles Richard is a Director of the company. BOTTERILL, Andrew Ian is a Director of the company. PARKAR, Asif Hamza is a Director of the company. WASHINGTON, Andrew James is a Director of the company. Secretary BHOGAL, Joginder Singh has been resigned. Secretary CAMPBELL, Grant has been resigned. Secretary MONTGOMERY, Fiona Jane has been resigned. Secretary PENNY, Jens Leslie has been resigned. Secretary TAYLOR, Gregory John has been resigned. Secretary 7SIDE SECRETARIAL LIMITED has been resigned. Secretary DLA PIPER UK SECRETARIAL SERVICES LIMITED has been resigned. Secretary HEATONS SECRETARIES LIMITED has been resigned. Director BECK, Raymond Paul has been resigned. Director DODDS, Timothy Alan Charles has been resigned. Director GAINES, Elizabeth Anne has been resigned. Director KRECKLENBERG, Rolf Julian has been resigned. Director LAURIE, Andrew Robert has been resigned. Director MAYO, Barry Leonard Anthony has been resigned. Director PENNY, Jens Leslie has been resigned. Director POLLARD, Ailsa Elizabeth has been resigned. Director SHENG YANG, Sunny Li has been resigned. Director STANLEY, Keith Bancroft Anthony has been resigned. Director 7SIDE NOMINEES LIMITED has been resigned. Director DLA NOMINEES LIMITED has been resigned. The company operates in "Tour operator activities".


Current Directors

Secretary
COOKE, Ryan James
Appointed Date: 17 March 2017

Director
ANDREW, Iain Charles Richard
Appointed Date: 14 October 2014
60 years old

Director
BOTTERILL, Andrew Ian
Appointed Date: 26 January 2009
57 years old

Director
PARKAR, Asif Hamza
Appointed Date: 14 October 2014
51 years old

Director
WASHINGTON, Andrew James
Appointed Date: 17 March 2017
50 years old

Resigned Directors

Secretary
BHOGAL, Joginder Singh
Resigned: 15 January 2008
Appointed Date: 26 October 2007

Secretary
CAMPBELL, Grant
Resigned: 24 January 2007
Appointed Date: 28 October 2004

Secretary
MONTGOMERY, Fiona Jane
Resigned: 15 September 2008
Appointed Date: 15 January 2008

Secretary
PENNY, Jens Leslie
Resigned: 17 March 2017
Appointed Date: 26 January 2009

Secretary
TAYLOR, Gregory John
Resigned: 26 October 2007
Appointed Date: 24 January 2007

Secretary
7SIDE SECRETARIAL LIMITED
Resigned: 19 October 2004
Appointed Date: 19 October 2004

Secretary
DLA PIPER UK SECRETARIAL SERVICES LIMITED
Resigned: 28 October 2005
Appointed Date: 19 October 2004

Secretary
HEATONS SECRETARIES LIMITED
Resigned: 26 January 2009
Appointed Date: 11 December 2008

Director
BECK, Raymond Paul
Resigned: 08 September 2008
Appointed Date: 23 October 2006
80 years old

Director
DODDS, Timothy Alan Charles
Resigned: 14 November 2006
Appointed Date: 28 October 2004
65 years old

Director
GAINES, Elizabeth Anne
Resigned: 04 September 2014
Appointed Date: 26 January 2009
61 years old

Director
KRECKLENBERG, Rolf Julian
Resigned: 26 January 2009
Appointed Date: 24 May 2007
59 years old

Director
LAURIE, Andrew Robert
Resigned: 15 September 2008
Appointed Date: 23 October 2006
53 years old

Director
MAYO, Barry Leonard Anthony
Resigned: 14 December 2005
Appointed Date: 28 October 2004
80 years old

Director
PENNY, Jens Leslie
Resigned: 17 March 2017
Appointed Date: 26 January 2009
53 years old

Director
POLLARD, Ailsa Elizabeth
Resigned: 17 March 2017
Appointed Date: 14 October 2014
52 years old

Director
SHENG YANG, Sunny Li
Resigned: 29 October 2008
Appointed Date: 24 May 2007
61 years old

Director
STANLEY, Keith Bancroft Anthony
Resigned: 17 September 2008
Appointed Date: 24 May 2007
68 years old

Director
7SIDE NOMINEES LIMITED
Resigned: 19 October 2004
Appointed Date: 19 October 2004

Director
DLA NOMINEES LIMITED
Resigned: 28 October 2005
Appointed Date: 19 October 2004

Persons With Significant Control

Dnata Travel Holdings Uk Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

STELLA TRAVEL SERVICES (UK) LIMITED Events

03 Apr 2017
Appointment of Andrew James Washington as a director on 17 March 2017
02 Apr 2017
Termination of appointment of Ailsa Elizabeth Pollard as a director on 17 March 2017
02 Apr 2017
Appointment of Ryan James Cooke as a secretary on 17 March 2017
02 Apr 2017
Termination of appointment of Jens Leslie Penny as a director on 17 March 2017
02 Apr 2017
Termination of appointment of Jens Leslie Penny as a secretary on 17 March 2017
...
... and 109 more events
23 Nov 2004
New secretary appointed
23 Nov 2004
New director appointed
23 Nov 2004
New director appointed
23 Nov 2004
Accounting reference date shortened from 31/10/05 to 30/06/05
19 Oct 2004
Incorporation

STELLA TRAVEL SERVICES (UK) LIMITED Charges

14 October 2014
Charge code 0526 3204 0010
Delivered: 27 October 2014
Status: Satisfied on 15 October 2015
Persons entitled: Ubs Nominees Pty Limited (As Security Trustee)
Description: Contains fixed charge…
31 July 2009
A security agreement
Delivered: 13 August 2009
Status: Outstanding
Persons entitled: Ubs Nominees Pty Limited as Agent and Trustee for the the Beneficiaries (The Security Trustee)
Description: Fixed and floating charge over the all assets present and…
19 December 2008
Security agreement
Delivered: 23 December 2008
Status: Satisfied on 13 August 2009
Persons entitled: Europe Voyager Holdings S.A.R.L.
Description: Fixed and floating charge over the undertaking and all…
2 September 2008
Charge of deposit
Delivered: 5 September 2008
Status: Satisfied on 4 August 2014
Persons entitled: Royal Bank of Scotland PLC
Description: All deposits now and in the future credited to account…
31 October 2007
Charge of deposit
Delivered: 2 November 2007
Status: Satisfied on 30 December 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: The deposit initially of £3,499,866.03 credited to account…
6 September 2007
A security agreement
Delivered: 24 September 2007
Status: Satisfied on 13 August 2009
Persons entitled: Ubs Nominees Pty Limited as Agent and Trustee for the Secured Creditors (The Security Trustee)
Description: Fixed and floating charges over the undertaking and all…
6 September 2007
A security agreement
Delivered: 24 September 2007
Status: Satisfied on 13 August 2009
Persons entitled: Ubs Nominees Pty Limited as Agent and Trustee for the Secured Creditors (The Security Trustee)
Description: Fixed and floating charges over the undertaking and all…
6 September 2007
A security agreement
Delivered: 24 September 2007
Status: Satisfied on 13 August 2009
Persons entitled: Ubs Nominees Pty Limited as Agent and Trustee for the Secured Creditors (The Security Trustee)
Description: Fixed and floating charges over the undertaking and all…
30 July 2007
Security agreement
Delivered: 17 August 2007
Status: Satisfied on 13 August 2009
Persons entitled: Ubs Nominees Pty Limited as Agent and Trustee for the Secured Creditors (Security Trustee)
Description: Fixed and floating charges over the undertaking and all…
25 May 2007
Debenture
Delivered: 14 June 2007
Status: Satisfied on 30 December 2008
Persons entitled: Tasavoc Pty LTD
Description: Fixed and floating charges over the undertaking and all…