OUTLOOK EXPEDITIONS LIMITED
BANGOR ABBADAR LIMITED

Hellopages » Gwynedd » Gwynedd » LL57 4FH
Company number 04271147
Status Active
Incorporation Date 15 August 2001
Company Type Private Limited Company
Address 8 CHESTNUT COURT, FFORDD Y PARC, PARC MENAI, BANGOR, GWYNEDD, WALES, LL57 4FH
Home Country United Kingdom
Nature of Business 79120 - Tour operator activities
Phone, email, etc

Since the company registration one hundred and thirty events have happened. The last three records are Accounts for a small company made up to 31 October 2016; Registration of charge 042711470007, created on 6 February 2017; Confirmation statement made on 15 August 2016 with updates. The most likely internet sites of OUTLOOK EXPEDITIONS LIMITED are www.outlookexpeditions.co.uk, and www.outlook-expeditions.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and six months. The distance to to Bangor (Gwynedd) Rail Station is 2.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Outlook Expeditions Limited is a Private Limited Company. The company registration number is 04271147. Outlook Expeditions Limited has been working since 15 August 2001. The present status of the company is Active. The registered address of Outlook Expeditions Limited is 8 Chestnut Court Ffordd Y Parc Parc Menai Bangor Gwynedd Wales Ll57 4fh. . CARTER, Trevor is a Secretary of the company. ADAMS, Simon Ian is a Director of the company. CARTER, Trevor is a Director of the company. DALZELL, Karen Elizabeth is a Director of the company. MILLER, Nigel is a Director of the company. Nominee Secretary DAVIES, Margaret Michelle has been resigned. Secretary JONES, Robert has been resigned. Secretary LONGMAN, Andrew has been resigned. Secretary MCGIVERN, Dustin has been resigned. Secretary WELLS, Matthew John has been resigned. Director BENTLEY, Chris has been resigned. Director BOFFEY, Duncan Peter Thomas has been resigned. Director COOK, Timothy Michael has been resigned. Director DALZELL, Karen Elizabeth has been resigned. Director DAVIES, Rhys has been resigned. Director DOBBIE, Annette has been resigned. Director ENTWISTLE, Mark Lloyd has been resigned. Director EVANS, Kelly has been resigned. Director JONES EVANS, Dylan, Professor has been resigned. Director LONGMAN, Andrew has been resigned. Director MANNERS, William John has been resigned. Director MARSHALL, Iwan has been resigned. Nominee Director PIKE, Pamela has been resigned. Director ROSSER, Michael Ash has been resigned. Director WELLS, Matthew John has been resigned. Director WILDBUR, Philip Alan has been resigned. Director WILKINSON, Gerard James has been resigned. Director WOOD, David John has been resigned. The company operates in "Tour operator activities".


Current Directors

Secretary
CARTER, Trevor
Appointed Date: 25 July 2014

Director
ADAMS, Simon Ian
Appointed Date: 23 October 2015
49 years old

Director
CARTER, Trevor
Appointed Date: 13 January 2015
76 years old

Director
DALZELL, Karen Elizabeth
Appointed Date: 13 January 2015
57 years old

Director
MILLER, Nigel
Appointed Date: 25 February 2014
54 years old

Resigned Directors

Nominee Secretary
DAVIES, Margaret Michelle
Resigned: 04 September 2001
Appointed Date: 15 August 2001

Secretary
JONES, Robert
Resigned: 25 July 2014
Appointed Date: 20 March 2014

Secretary
LONGMAN, Andrew
Resigned: 26 August 2005
Appointed Date: 04 September 2001

Secretary
MCGIVERN, Dustin
Resigned: 20 March 2014
Appointed Date: 25 February 2014

Secretary
WELLS, Matthew John
Resigned: 31 August 2011
Appointed Date: 26 August 2005

Director
BENTLEY, Chris
Resigned: 25 February 2014
Appointed Date: 01 October 2013
61 years old

Director
BOFFEY, Duncan Peter Thomas
Resigned: 01 July 2013
Appointed Date: 01 November 2010
64 years old

Director
COOK, Timothy Michael
Resigned: 02 September 2011
Appointed Date: 15 March 2010
51 years old

Director
DALZELL, Karen Elizabeth
Resigned: 25 February 2014
Appointed Date: 03 January 2014
57 years old

Director
DAVIES, Rhys
Resigned: 25 February 2014
Appointed Date: 04 September 2001
56 years old

Director
DOBBIE, Annette
Resigned: 31 October 2010
Appointed Date: 17 March 2010
59 years old

Director
ENTWISTLE, Mark Lloyd
Resigned: 04 July 2012
Appointed Date: 16 August 2010
52 years old

Director
EVANS, Kelly
Resigned: 25 February 2014
Appointed Date: 03 January 2014
38 years old

Director
JONES EVANS, Dylan, Professor
Resigned: 05 January 2009
Appointed Date: 31 August 2006
59 years old

Director
LONGMAN, Andrew
Resigned: 26 August 2005
Appointed Date: 04 September 2001
55 years old

Director
MANNERS, William John
Resigned: 25 February 2014
Appointed Date: 17 March 2010
60 years old

Director
MARSHALL, Iwan
Resigned: 25 February 2014
Appointed Date: 19 November 2012
51 years old

Nominee Director
PIKE, Pamela
Resigned: 04 September 2001
Appointed Date: 15 August 2001
76 years old

Director
ROSSER, Michael Ash
Resigned: 23 July 2013
Appointed Date: 02 September 2011
70 years old

Director
WELLS, Matthew John
Resigned: 25 February 2014
Appointed Date: 04 September 2001
53 years old

Director
WILDBUR, Philip Alan
Resigned: 20 May 2008
Appointed Date: 19 June 2006
58 years old

Director
WILKINSON, Gerard James
Resigned: 10 July 2013
Appointed Date: 02 July 2013
54 years old

Director
WOOD, David John
Resigned: 25 February 2014
Appointed Date: 05 January 2009
64 years old

Persons With Significant Control

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

OUTLOOK EXPEDITIONS LIMITED Events

16 Mar 2017
Accounts for a small company made up to 31 October 2016
07 Feb 2017
Registration of charge 042711470007, created on 6 February 2017
17 Aug 2016
Confirmation statement made on 15 August 2016 with updates
25 Jan 2016
Accounts for a small company made up to 31 October 2015
23 Dec 2015
Registered office address changed from 8-9 Chestnut Court Ffordd Y Parc, Parc Menai Bangor Gwynedd LL57 4FH to 8 Chestnut Court Ffordd Y Parc, Parc Menai Bangor Gwynedd LL57 4FH on 23 December 2015
...
... and 120 more events
17 Sep 2001
New director appointed
17 Sep 2001
New director appointed
06 Sep 2001
Director resigned
06 Sep 2001
Secretary resigned
15 Aug 2001
Incorporation

OUTLOOK EXPEDITIONS LIMITED Charges

6 February 2017
Charge code 0427 1147 0007
Delivered: 7 February 2017
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal mortgage over the leasehold property known as. 8…
2 July 2013
Charge code 0427 1147 0006
Delivered: 10 July 2013
Status: Satisfied on 24 March 2014
Persons entitled: Finance Wales Investments Limited
Description: Notification of addition to or amendment of charge…
29 September 2009
Debenture
Delivered: 13 October 2009
Status: Satisfied on 24 March 2014
Persons entitled: Finance Wales Investments (6) Limited
Description: Fixed and floating charge over the undertaking and all…
1 June 2007
Legal mortgage
Delivered: 9 June 2007
Status: Satisfied on 24 March 2014
Persons entitled: Finance Wales Investments Limited
Description: The f/h land known as dryll deiniolen caernarfon gwynedd…
30 June 2004
Legal mortgage
Delivered: 3 July 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property at dryll deiniolen caernarfon. With the…
3 June 2004
Debenture
Delivered: 8 June 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
7 January 2002
Debenture
Delivered: 14 January 2002
Status: Satisfied on 22 December 2007
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…