THE LONG TERM HOLIDAY PRODUCT ASSOCIATION LTD
LYTHAM ST. ANNES TIMESHARE MEDIATION LIMITED THE TIMESHARE CONSUMER ASSOCIATION LIMITED

Hellopages » Lancashire » Fylde » FY8 2NR

Company number 09041038
Status Active
Incorporation Date 15 May 2014
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 3 BEACH ROAD, LYTHAM ST. ANNES, LANCASHIRE, FY8 2NR
Home Country United Kingdom
Nature of Business 69109 - Activities of patent and copyright agents; other legal activities n.e.c.
Phone, email, etc

Since the company registration eleven events have happened. The last three records are Resolutions NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2017-03-08 ; Micro company accounts made up to 31 May 2016; Annual return made up to 15 May 2016 no member list. The most likely internet sites of THE LONG TERM HOLIDAY PRODUCT ASSOCIATION LTD are www.thelongtermholidayproductassociation.co.uk, and www.the-long-term-holiday-product-association.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and six months. The Long Term Holiday Product Association Ltd is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 09041038. The Long Term Holiday Product Association Ltd has been working since 15 May 2014. The present status of the company is Active. The registered address of The Long Term Holiday Product Association Ltd is 3 Beach Road Lytham St Annes Lancashire Fy8 2nr. . COX, David Andrew is a Director of the company. Director BOYD, Stephen Edward has been resigned. The company operates in "Activities of patent and copyright agents; other legal activities n.e.c.".


Current Directors

Director
COX, David Andrew
Appointed Date: 01 June 2014
66 years old

Resigned Directors

Director
BOYD, Stephen Edward
Resigned: 30 June 2014
Appointed Date: 15 May 2014
52 years old

THE LONG TERM HOLIDAY PRODUCT ASSOCIATION LTD Events

08 Mar 2017
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-08

28 Feb 2017
Micro company accounts made up to 31 May 2016
17 May 2016
Annual return made up to 15 May 2016 no member list
12 Feb 2016
Total exemption small company accounts made up to 31 May 2015
04 Feb 2016
Company name changed the timeshare consumer association LIMITED\certificate issued on 04/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-03

...
... and 1 more events
05 Dec 2014
Appointment of David Andrew Cox as a director on 1 June 2014
04 Dec 2014
Registered office address changed from Ground Floor, Seneca House Links Point Amy Johnson Way Blackpool Lancashire FY4 2FF England to 3 Beach Road Lytham St. Annes Lancashire FY8 2NR on 4 December 2014
03 Dec 2014
Termination of appointment of Stephen Boyd as a director on 30 June 2014
02 Dec 2014
Registered office address changed from 348-350 Lytham Road Blackpool Lancashire FY8 3TD United Kingdom to Ground Floor, Seneca House Links Point Amy Johnson Way Blackpool Lancashire FY4 2FF on 2 December 2014
15 May 2014
Incorporation