TOP ATTRACTIONS LIMITED
HOUNSLOW

Hellopages » Greater London » Hillingdon » TW6 2SF

Company number 04106112
Status Active
Incorporation Date 10 November 2000
Company Type Private Limited Company
Address 2 WORLD BUSINESS CENTRE HEATHROW, NEWALL ROAD, LONDON HEATHROW AIRPORT, HOUNSLOW, TW6 2SF
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Appointment of Mr Mark Stephen Cassie as a director on 5 August 2016; Termination of appointment of Forsyth Rutherford Black as a director on 5 August 2016. The most likely internet sites of TOP ATTRACTIONS LIMITED are www.topattractions.co.uk, and www.top-attractions.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eleven months. Top Attractions Limited is a Private Limited Company. The company registration number is 04106112. Top Attractions Limited has been working since 10 November 2000. The present status of the company is Active. The registered address of Top Attractions Limited is 2 World Business Centre Heathrow Newall Road London Heathrow Airport Hounslow Tw6 2sf. . GEDDES, John Francis Alexander is a Secretary of the company. CASSIE, Mark Stephen is a Director of the company. MCCOURT, Paul Raymond Patrick is a Director of the company. Secretary BRIDGES, Barbara Frances has been resigned. Secretary PERRY, Anthony has been resigned. Secretary TURNBULL, David Alistair has been resigned. Secretary HALE SECRETARIAL LTD has been resigned. Director BLACK, Forsyth Rutherford has been resigned. Director BLAND, Catherine Mary has been resigned. Director HARRIS, Philippa Anne has been resigned. Director MARKLAND, Paul has been resigned. Director MCINTOSH, David Dennis has been resigned. Director PERRY, Beate Elisabeth has been resigned. Director TIPPING, Barry Peter has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
GEDDES, John Francis Alexander
Appointed Date: 30 May 2014

Director
CASSIE, Mark Stephen
Appointed Date: 05 August 2016
61 years old

Director
MCCOURT, Paul Raymond Patrick
Appointed Date: 29 November 2013
50 years old

Resigned Directors

Secretary
BRIDGES, Barbara Frances
Resigned: 01 May 2007
Appointed Date: 01 May 2003

Secretary
PERRY, Anthony
Resigned: 30 April 2003
Appointed Date: 10 November 2000

Secretary
TURNBULL, David Alistair
Resigned: 30 May 2014
Appointed Date: 04 June 2013

Secretary
HALE SECRETARIAL LTD
Resigned: 04 June 2013
Appointed Date: 01 May 2007

Director
BLACK, Forsyth Rutherford
Resigned: 05 August 2016
Appointed Date: 02 June 2014
56 years old

Director
BLAND, Catherine Mary
Resigned: 29 November 2013
Appointed Date: 04 June 2013
56 years old

Director
HARRIS, Philippa Anne
Resigned: 01 April 2015
Appointed Date: 04 June 2013
69 years old

Director
MARKLAND, Paul
Resigned: 31 December 2014
Appointed Date: 04 June 2013
74 years old

Director
MCINTOSH, David Dennis
Resigned: 30 June 2014
Appointed Date: 04 June 2013
62 years old

Director
PERRY, Beate Elisabeth
Resigned: 04 June 2013
Appointed Date: 10 November 2000
67 years old

Director
TIPPING, Barry Peter
Resigned: 01 April 2015
Appointed Date: 04 June 2013
63 years old

TOP ATTRACTIONS LIMITED Events

03 Oct 2016
Accounts for a dormant company made up to 31 December 2015
24 Aug 2016
Appointment of Mr Mark Stephen Cassie as a director on 5 August 2016
24 Aug 2016
Termination of appointment of Forsyth Rutherford Black as a director on 5 August 2016
21 Jun 2016
Annual return made up to 30 May 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 100

28 Jul 2015
Full accounts made up to 31 December 2014
...
... and 67 more events
07 Apr 2003
Total exemption small company accounts made up to 30 November 2002
22 Nov 2002
Return made up to 10/11/02; full list of members
14 Jul 2002
Total exemption small company accounts made up to 30 November 2001
14 Nov 2001
Return made up to 10/11/01; full list of members
  • 363(287) ‐ Registered office changed on 14/11/01

10 Nov 2000
Incorporation

TOP ATTRACTIONS LIMITED Charges

12 August 2004
Deed of rent deposit
Delivered: 13 August 2004
Status: Satisfied on 6 July 2007
Persons entitled: The Chatham Historic Dockyard Trust
Description: All monies from time to time standing to the credit of an…