CARLTON ATLANTIC TRAVEL & EVENTS LIMITED
GLOUCESTER

Hellopages » Gloucestershire » Gloucester » GL1 2HT

Company number 03807443
Status Active
Incorporation Date 14 July 1999
Company Type Private Limited Company
Address IMPERIAL CHAMBERS, 45 - 47 LONGSMITH STREET, GLOUCESTER, UNITED KINGDOM, GL1 2HT
Home Country United Kingdom
Nature of Business 79110 - Travel agency activities
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Confirmation statement made on 1 July 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 1 July 2015 with full list of shareholders Statement of capital on 2015-07-08 GBP 49 . The most likely internet sites of CARLTON ATLANTIC TRAVEL & EVENTS LIMITED are www.carltonatlantictravelevents.co.uk, and www.carlton-atlantic-travel-events.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and three months. Carlton Atlantic Travel Events Limited is a Private Limited Company. The company registration number is 03807443. Carlton Atlantic Travel Events Limited has been working since 14 July 1999. The present status of the company is Active. The registered address of Carlton Atlantic Travel Events Limited is Imperial Chambers 45 47 Longsmith Street Gloucester United Kingdom Gl1 2ht. . CAMACHO, Valerie Jean is a Secretary of the company. CAMACHO, Valerie Jean is a Director of the company. HOLLETT, John David is a Director of the company. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director CAMACHO, Joao Luis Rodrigues has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director PARNELL, Robert Matthew has been resigned. The company operates in "Travel agency activities".


Current Directors

Secretary
CAMACHO, Valerie Jean
Appointed Date: 14 July 1999

Director
CAMACHO, Valerie Jean
Appointed Date: 14 July 1999
68 years old

Director
HOLLETT, John David
Appointed Date: 14 July 1999
68 years old

Resigned Directors

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 14 July 1999
Appointed Date: 14 July 1999

Director
CAMACHO, Joao Luis Rodrigues
Resigned: 20 April 2012
Appointed Date: 14 July 1999
78 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 14 July 1999
Appointed Date: 14 July 1999

Director
PARNELL, Robert Matthew
Resigned: 31 July 2012
Appointed Date: 12 April 2012
54 years old

Persons With Significant Control

Mr John David Hollett
Notified on: 1 July 2016
68 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

CARLTON ATLANTIC TRAVEL & EVENTS LIMITED Events

07 Jul 2016
Confirmation statement made on 1 July 2016 with updates
19 May 2016
Total exemption small company accounts made up to 31 December 2015
08 Jul 2015
Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-07-08
  • GBP 49

16 Jun 2015
Change of share class name or designation
16 Jun 2015
Statement of company's objects
...
... and 52 more events
30 Jul 1999
New secretary appointed;new director appointed
30 Jul 1999
Registered office changed on 30/07/99 from: 84 temple chambers temple avenue london EC4Y 0HP
30 Jul 1999
Secretary resigned
30 Jul 1999
Director resigned
14 Jul 1999
Incorporation