AFRICAN SAFARI CLUB LIMITED
LONDON

Hellopages » Greater London » Islington » EC2P 2YU

Company number 02128477
Status Liquidation
Incorporation Date 6 May 1987
Company Type Private Limited Company
Address GRANT THORNTON UK LLP, 30 FINSBURY SQUARE, LONDON, EC2P 2YU
Home Country United Kingdom
Nature of Business 6330 - Travel agencies etc; tourist
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are INSOLVENCY:liquidator's annual progress report - compulsory liquidation - b/d date - 11/12/2015; Insolvency:liquiator's annual progress report - compulsory liquidation - b/d date - 11/12/2013; Insolvency:progress report for the year ended 15/06/2012. The most likely internet sites of AFRICAN SAFARI CLUB LIMITED are www.africansafariclub.co.uk, and www.african-safari-club.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and five months. The distance to to Battersea Park Rail Station is 3.6 miles; to Brondesbury Park Rail Station is 4.4 miles; to Barnes Bridge Rail Station is 7 miles; to Beckenham Hill Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.African Safari Club Limited is a Private Limited Company. The company registration number is 02128477. African Safari Club Limited has been working since 06 May 1987. The present status of the company is Liquidation. The registered address of African Safari Club Limited is Grant Thornton Uk Llp 30 Finsbury Square London Ec2p 2yu. . RUEDIN, Hanspeter is a Director of the company. Secretary KEARNS, Michael Jon has been resigned. Secretary WEEKLY, Nicholas James has been resigned. Secretary WEST, Christopher has been resigned. Director ACKERMAN, Alois has been resigned. Director ELLIOTT, Trevor Archibald has been resigned. Director KEARNS, Michael Jon has been resigned. Director ROE, Janice Barbara has been resigned. Director RUDIN, Hans Peter has been resigned. Director SYKES, Daniel Edward has been resigned. Director WEEKLY, Nicholas James has been resigned. Director WEST, Christopher has been resigned. The company operates in "Travel agencies etc; tourist".


Current Directors

Director
RUEDIN, Hanspeter
Appointed Date: 30 March 2011
69 years old

Resigned Directors

Secretary
KEARNS, Michael Jon
Resigned: 17 March 2007
Appointed Date: 29 March 1995

Secretary
WEEKLY, Nicholas James
Resigned: 25 March 2011
Appointed Date: 01 May 2008

Secretary
WEST, Christopher
Resigned: 01 August 1994

Director
ACKERMAN, Alois
Resigned: 31 July 1998
70 years old

Director
ELLIOTT, Trevor Archibald
Resigned: 31 January 2002
Appointed Date: 04 December 1997
86 years old

Director
KEARNS, Michael Jon
Resigned: 31 December 2007
Appointed Date: 29 March 1995
69 years old

Director
ROE, Janice Barbara
Resigned: 25 September 2008
Appointed Date: 01 October 2006
72 years old

Director
RUDIN, Hans Peter
Resigned: 30 March 2011
69 years old

Director
SYKES, Daniel Edward
Resigned: 25 March 2011
Appointed Date: 01 October 2006
44 years old

Director
WEEKLY, Nicholas James
Resigned: 25 March 2011
Appointed Date: 01 October 2001
52 years old

Director
WEST, Christopher
Resigned: 01 August 1994
81 years old

AFRICAN SAFARI CLUB LIMITED Events

22 Feb 2016
INSOLVENCY:liquidator's annual progress report - compulsory liquidation - b/d date - 11/12/2015
17 Apr 2014
Insolvency:liquiator's annual progress report - compulsory liquidation - b/d date - 11/12/2013
25 Jul 2012
Insolvency:progress report for the year ended 15/06/2012
11 Oct 2011
Notice to Registrar of Companies of Notice of disclaimer
29 Jun 2011
Appointment of a liquidator
...
... and 98 more events
20 Aug 1987
Director resigned;new director appointed
18 Aug 1987
Company name changed erdpin LIMITED\certificate issued on 19/08/87

18 Aug 1987
Company name changed\certificate issued on 18/08/87
06 May 1987
Certificate of Incorporation
06 May 1987
Incorporation

AFRICAN SAFARI CLUB LIMITED Charges

19 March 2008
Debenture
Delivered: 27 March 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
4 April 2006
Charge of deposit
Delivered: 8 April 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All deposits now and in the future credited to account…
23 August 1996
Rent deposit deed
Delivered: 24 August 1996
Status: Outstanding
Persons entitled: Levenstar Limited
Description: The said deposit of £1,182.
20 July 1988
Assignment and charge
Delivered: 25 July 1988
Status: Outstanding
Persons entitled: Harvey Arbiter
Description: L/H premises k/a ground floor shop, lower ground floor &…