Company number 01949619
Status Active
Incorporation Date 24 September 1985
Company Type Private Limited Company
Address CHAMPION HOUSE, ROOKLEY, ISLE OF WIGHT, PO38 3NN
Home Country United Kingdom
Nature of Business 79110 - Travel agency activities, 79120 - Tour operator activities
Phone, email, etc
Since the company registration ninety-nine events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Group of companies' accounts made up to 31 December 2015; Registration of charge 019496190014, created on 12 July 2016. The most likely internet sites of ISLAND GETAWAYS LTD are www.islandgetaways.co.uk, and www.island-getaways.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and one months. The distance to to Sandown Rail Station is 5.5 miles; to Brading Rail Station is 6.7 miles; to Ryde St Johns Road Rail Station is 7.3 miles; to Ryde Pier Head Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Island Getaways Ltd is a Private Limited Company.
The company registration number is 01949619. Island Getaways Ltd has been working since 24 September 1985.
The present status of the company is Active. The registered address of Island Getaways Ltd is Champion House Rookley Isle of Wight Po38 3nn. . NOLAN, Marcia is a Secretary of the company. KNIGHT, Marion Louise is a Director of the company. NOLAN, Christopher William is a Director of the company. Director NOLAN, John has been resigned. Director PHILP, Kathy has been resigned. The company operates in "Travel agency activities".
Current Directors
Resigned Directors
Director
PHILP, Kathy
Resigned: 07 September 2000
Appointed Date: 07 February 1992
77 years old
Persons With Significant Control
ISLAND GETAWAYS LTD Events
23 Jan 2017
Confirmation statement made on 31 December 2016 with updates
11 Oct 2016
Group of companies' accounts made up to 31 December 2015
13 Jul 2016
Registration of charge 019496190014, created on 12 July 2016
13 Jul 2016
Registration of charge 019496190016, created on 12 July 2016
13 Jul 2016
Registration of charge 019496190013, created on 12 July 2016
...
... and 89 more events
28 Mar 1988
Return made up to 31/12/87; full list of members
20 Mar 1987
Accounts for a small company made up to 31 October 1986
20 Mar 1987
Return made up to 31/12/86; full list of members
24 Sep 1985
Incorporation
12 July 2016
Charge code 0194 9619 0016
Delivered: 13 July 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H 15 godric road newport isle of wight t/n IW81566…
12 July 2016
Charge code 0194 9619 0015
Delivered: 13 July 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H godric road newport isle of wightt/n IW81637…
12 July 2016
Charge code 0194 9619 0014
Delivered: 13 July 2016
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: F/H 21 godrioc road newport isle of wight t/n IW1639…
12 July 2016
Charge code 0194 9619 0013
Delivered: 13 July 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H 30 albert street cowes isle of wight t/n IW66773…
12 July 2016
Charge code 0194 9619 0012
Delivered: 13 July 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H 73 wellesley way newport isle of wight IW81563…
4 September 2009
Legal charge
Delivered: 8 September 2009
Status: Outstanding
Persons entitled: Christopher William Nolan and Marcia Dianne Nolan
Description: Property k/a 1-7 kingfisher way, island harbour, mill lane…
4 July 2008
Legal charge
Delivered: 5 July 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H 46 medina view east cowes isle of wight t/no IW52618 by…
19 December 2007
Legal charge
Delivered: 8 January 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 74 place road cowes isle of wight t/n IW9416,. By way of…
19 December 2007
Legal charge
Delivered: 8 January 2008
Status: Satisfied
on 4 January 2012
Persons entitled: National Westminster Bank PLC
Description: Corner cottage limestone newport isle of wight t/n IW4565,…
19 December 2007
Legal charge
Delivered: 8 January 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 32 terminus road cowes isle of wight t/n's IW9840 &…
2 January 2007
Legal charge
Delivered: 4 January 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 6 blondin street london t/n EGL257978. By way of fixed…
2 April 2003
Legal charge
Delivered: 5 April 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland International Limited (Trading as Nat West)
Description: By way of legal mortgage 6 blondin street bow london…
3 August 2001
Legal charge
Delivered: 22 August 2001
Status: Outstanding
Persons entitled: Natwest Offshore Limited
Description: All that l/h land k/a 6 blondin street bow t/n EGL257978…
29 August 2000
Charge over credit balances
Delivered: 4 September 2000
Status: Satisfied
on 25 June 2015
Persons entitled: Natwest Offshore
Description: The sum of £90,000 in the name of natwest offshore limited…
27 April 1998
An agreement
Delivered: 30 April 1998
Status: Outstanding
Persons entitled: Natwest Offshore Limited
Description: The property charged by the legal mortgage dated 15 july…
15 July 1997
Legal mortgage
Delivered: 23 July 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a spindrift,coastguards lane,freshwater,isle…