AMBASSADOR TRAVEL (ANGLIA) LIMITED
GREAT YARMOUTH

Hellopages » Norfolk » Great Yarmouth » NR31 0NX

Company number 01822939
Status Active
Incorporation Date 8 June 1984
Company Type Private Limited Company
Address JAMES WATT CLOSE, GAPTON HALL INDUSTRIAL ESTATE, GREAT YARMOUTH, NORFOLK, NR31 0NX
Home Country United Kingdom
Nature of Business 49319 - Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar)
Phone, email, etc

Since the company registration one hundred and twenty-four events have happened. The last three records are Accounts for a medium company made up to 30 April 2016; Confirmation statement made on 12 October 2016 with updates; Auditor's resignation. The most likely internet sites of AMBASSADOR TRAVEL (ANGLIA) LIMITED are www.ambassadortravelanglia.co.uk, and www.ambassador-travel-anglia.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and four months. The distance to to Berney Arms Rail Station is 3.2 miles; to Haddiscoe Rail Station is 5.4 miles; to Reedham (Norfolk) Rail Station is 6.4 miles; to Beccles Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ambassador Travel Anglia Limited is a Private Limited Company. The company registration number is 01822939. Ambassador Travel Anglia Limited has been working since 08 June 1984. The present status of the company is Active. The registered address of Ambassador Travel Anglia Limited is James Watt Close Gapton Hall Industrial Estate Great Yarmouth Norfolk Nr31 0nx. . GREEN, Mark Craig is a Secretary of the company. GREEN, Mark Craig is a Director of the company. GREEN, Raymond Henry is a Director of the company. Secretary DIGMAN, Robert William has been resigned. Secretary GREEN, Mark Craig has been resigned. Secretary GREEN, Raymond Henry has been resigned. Director PARK, Alexander Terence has been resigned. The company operates in "Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar)".


Current Directors

Secretary
GREEN, Mark Craig
Appointed Date: 19 November 2009

Director
GREEN, Mark Craig
Appointed Date: 01 December 2002
54 years old

Director
GREEN, Raymond Henry

79 years old

Resigned Directors

Secretary
DIGMAN, Robert William
Resigned: 19 November 2009
Appointed Date: 01 November 2002

Secretary
GREEN, Mark Craig
Resigned: 01 November 2002
Appointed Date: 28 March 1995

Secretary
GREEN, Raymond Henry
Resigned: 28 March 1995

Director
PARK, Alexander Terence
Resigned: 28 March 1995
89 years old

Persons With Significant Control

Vistafield Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

AMBASSADOR TRAVEL (ANGLIA) LIMITED Events

25 Jan 2017
Accounts for a medium company made up to 30 April 2016
19 Oct 2016
Confirmation statement made on 12 October 2016 with updates
22 Jun 2016
Auditor's resignation
02 Dec 2015
Accounts for a medium company made up to 30 April 2015
20 Oct 2015
Annual return made up to 12 October 2015 with full list of shareholders
Statement of capital on 2015-10-20
  • GBP 1,922,634

...
... and 114 more events
30 Jun 1986
Registered office changed on 30/06/86 from: bedford road northampton NN1 5NN

06 Jun 1986
Secretary resigned;new director appointed

05 Jun 1986
Return made up to 28/04/86; full list of members

21 May 1986
Director resigned

20 May 1986
New director appointed

AMBASSADOR TRAVEL (ANGLIA) LIMITED Charges

13 June 2014
Charge code 0182 2939 0012
Delivered: 16 June 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
27 May 2005
Debenture
Delivered: 9 June 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
27 May 2005
Legal charge
Delivered: 3 June 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H transport depot jamess watt close great yarmouth t/ns…
16 November 2004
Chattels mortgage
Delivered: 17 November 2004
Status: Outstanding
Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited
Description: Chattels plant and machinery being volvo plaxton premier…
23 January 2004
Chattels mortgage
Delivered: 24 January 2004
Status: Outstanding
Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited
Description: Volvo B10M plaxton premiere 3500 reg S585 kjf chassis…
23 January 2004
Chattels mortgage
Delivered: 24 January 2004
Status: Outstanding
Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited
Description: 1999 scania irizar century 49 seat coach reg no T721 jhe…
27 February 2003
Fixed charge over chattels
Delivered: 15 March 2003
Status: Outstanding
Persons entitled: Bank of Ireland Business Finance Limited
Description: The property being the fixed assets the proceeds being…
16 February 2000
Fixed charge
Delivered: 22 February 2000
Status: Outstanding
Persons entitled: Royscot Trust PLC, Royscot Leasing LTD, Royscot Industrial Leasing LTD,Royscot Commercial Leasing LTD and Royscot Spa Leasing LTD
Description: 1 x volvo B10M gl plaxton paramount 3500 4A 53 seater…
10 October 1988
Legal mortgage
Delivered: 13 October 1988
Status: Satisfied on 7 April 2006
Persons entitled: National Westminster Bank PLC
Description: F/H property k/as land at gapton hall industrial estate…
23 December 1987
Debenture
Delivered: 24 December 1987
Status: Satisfied on 21 September 1993
Persons entitled: Panfinancial Insurance Company Limited
Description: (Please see form 395). fixed and floating charges over the…
22 December 1987
Chattel mortgage
Delivered: 31 December 1987
Status: Satisfied on 21 September 1993
Persons entitled: Lombard North Central PLC
Description: 13X leyland single deck coaches. Registration no's: A101…
4 December 1987
Debenture
Delivered: 17 December 1987
Status: Satisfied on 7 April 2006
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…