CARLSON WAGONLIT NEW HOLDCO LIMITED
POTTERS BAR

Hellopages » Hertfordshire » Hertsmere » EN6 5RF

Company number 05826495
Status Active
Incorporation Date 23 May 2006
Company Type Private Limited Company
Address MAPLE HOUSE, HIGH STREET, POTTERS BAR, EN6 5RF
Home Country United Kingdom
Nature of Business 79110 - Travel agency activities
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Director's details changed for Mr Mahmoud Masoud on 26 November 2016; Appointment of Mr Rhodri Llewelyn Hollister Turner as a director on 29 March 2017; Termination of appointment of Eric Van Kuik as a director on 29 March 2017. The most likely internet sites of CARLSON WAGONLIT NEW HOLDCO LIMITED are www.carlsonwagonlitnewholdco.co.uk, and www.carlson-wagonlit-new-holdco.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and five months. Carlson Wagonlit New Holdco Limited is a Private Limited Company. The company registration number is 05826495. Carlson Wagonlit New Holdco Limited has been working since 23 May 2006. The present status of the company is Active. The registered address of Carlson Wagonlit New Holdco Limited is Maple House High Street Potters Bar En6 5rf. . TURNBULL, David Alistair is a Secretary of the company. BOWEN, Christopher is a Director of the company. MASOUD, Mahmoud is a Director of the company. TURNER, Rhodri Llewelyn Hollister is a Director of the company. WILSON, Johan Peter is a Director of the company. Secretary DUCKLIN, Simon Andrew has been resigned. Secretary ERICSSON, Ulk Hakan has been resigned. Secretary KLEINSCHMIDT, Robert William has been resigned. Secretary VEY, Martin Christopher Hamilton has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ANDERSEN, Patrick Nikaan has been resigned. Director BESSEC, Manuel Pierre Henri has been resigned. Director DIRACLES, John Michael has been resigned. Director DONALD, Alan Charles has been resigned. Director ERICSSON, Ulf Hakan has been resigned. Director KLEINSCHMIDT, Robert William has been resigned. Director KUIK, Eric Van has been resigned. Director LOVELL, Richard Grahame has been resigned. Director WALLER, Andrew John has been resigned. The company operates in "Travel agency activities".


Current Directors

Secretary
TURNBULL, David Alistair
Appointed Date: 14 January 2015

Director
BOWEN, Christopher
Appointed Date: 26 August 2014
65 years old

Director
MASOUD, Mahmoud
Appointed Date: 02 May 2014
61 years old

Director
TURNER, Rhodri Llewelyn Hollister
Appointed Date: 29 March 2017
48 years old

Director
WILSON, Johan Peter
Appointed Date: 01 November 2016
62 years old

Resigned Directors

Secretary
DUCKLIN, Simon Andrew
Resigned: 14 January 2015
Appointed Date: 01 May 2014

Secretary
ERICSSON, Ulk Hakan
Resigned: 31 March 2008
Appointed Date: 31 March 2008

Secretary
KLEINSCHMIDT, Robert William
Resigned: 31 July 2006
Appointed Date: 23 May 2006

Secretary
VEY, Martin Christopher Hamilton
Resigned: 01 May 2014
Appointed Date: 31 July 2006

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 23 May 2006
Appointed Date: 23 May 2006

Director
ANDERSEN, Patrick Nikaan
Resigned: 26 August 2014
Appointed Date: 27 February 2012
62 years old

Director
BESSEC, Manuel Pierre Henri
Resigned: 02 May 2014
Appointed Date: 27 February 2012
57 years old

Director
DIRACLES, John Michael
Resigned: 31 July 2006
Appointed Date: 23 May 2006
81 years old

Director
DONALD, Alan Charles
Resigned: 02 May 2014
Appointed Date: 27 February 2012
62 years old

Director
ERICSSON, Ulf Hakan
Resigned: 27 February 2012
Appointed Date: 31 March 2008
62 years old

Director
KLEINSCHMIDT, Robert William
Resigned: 31 July 2006
Appointed Date: 23 May 2006
67 years old

Director
KUIK, Eric Van
Resigned: 29 March 2017
Appointed Date: 02 May 2014
52 years old

Director
LOVELL, Richard Grahame
Resigned: 31 March 2008
Appointed Date: 31 July 2006
83 years old

Director
WALLER, Andrew John
Resigned: 23 June 2016
Appointed Date: 31 July 2006
69 years old

CARLSON WAGONLIT NEW HOLDCO LIMITED Events

22 May 2017
Director's details changed for Mr Mahmoud Masoud on 26 November 2016
31 Mar 2017
Appointment of Mr Rhodri Llewelyn Hollister Turner as a director on 29 March 2017
31 Mar 2017
Termination of appointment of Eric Van Kuik as a director on 29 March 2017
03 Mar 2017
Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association

22 Dec 2016
Satisfaction of charge 3 in full
...
... and 68 more events
19 Jun 2006
Memorandum and Articles of Association
19 Jun 2006
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

19 Jun 2006
Accounting reference date shortened from 31/05/07 to 31/12/06
23 May 2006
Secretary resigned
23 May 2006
Incorporation

CARLSON WAGONLIT NEW HOLDCO LIMITED Charges

16 December 2016
Charge code 0582 6495 0004
Delivered: 19 December 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
16 May 2012
Debenture
Delivered: 24 May 2012
Status: Satisfied on 22 December 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
16 May 2012
Share charge
Delivered: 24 May 2012
Status: Satisfied on 22 December 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: The shares being- 220,000 ordinary shares in carlson…
29 September 2006
Debenture
Delivered: 18 October 2006
Status: Satisfied on 16 May 2012
Persons entitled: Lehman Brothers International (Europe) as Security Agent
Description: Fixed and floating charge over all property and assets…