ASSOCIATED INCENTIVE TRAVEL LIMITED
WISBECH

Hellopages » Norfolk » King's Lynn and West Norfolk » PE14 7AL

Company number 02967707
Status Active
Incorporation Date 14 September 1994
Company Type Private Limited Company
Address BURTONFIELD, LYNN ROAD, WISBECH, ENGLAND, PE14 7AL
Home Country United Kingdom
Nature of Business 79110 - Travel agency activities
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Registered office address changed from 1 Brookmans Avenue Brookmans Park Hatfield Hertfordshire AL9 7QH to Burtonfield Lynn Road Wisbech PE14 7AL on 21 September 2016; Confirmation statement made on 1 September 2016 with updates; Total exemption small company accounts made up to 31 January 2016. The most likely internet sites of ASSOCIATED INCENTIVE TRAVEL LIMITED are www.associatedincentivetravel.co.uk, and www.associated-incentive-travel.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and one months. Associated Incentive Travel Limited is a Private Limited Company. The company registration number is 02967707. Associated Incentive Travel Limited has been working since 14 September 1994. The present status of the company is Active. The registered address of Associated Incentive Travel Limited is Burtonfield Lynn Road Wisbech England Pe14 7al. . BURDETT, Jean is a Secretary of the company. BURDETT, Jean is a Director of the company. ELDRED, Cedric Gordon is a Director of the company. Secretary PRATT, Allan George has been resigned. Secretary RAJENDRAN, Kandasamy has been resigned. Director GRABINER, Paul Lewis has been resigned. Director SWART, Raymond has been resigned. Director KNEWCO LIMITED has been resigned. The company operates in "Travel agency activities".


Current Directors

Secretary
BURDETT, Jean
Appointed Date: 21 July 1998

Director
BURDETT, Jean
Appointed Date: 25 November 1994
64 years old

Director
ELDRED, Cedric Gordon
Appointed Date: 25 November 1994
81 years old

Resigned Directors

Secretary
PRATT, Allan George
Resigned: 25 November 1994
Appointed Date: 14 September 1994

Secretary
RAJENDRAN, Kandasamy
Resigned: 21 July 1998
Appointed Date: 25 November 1994

Director
GRABINER, Paul Lewis
Resigned: 30 June 2015
Appointed Date: 01 August 2003
67 years old

Director
SWART, Raymond
Resigned: 01 September 2004
Appointed Date: 01 January 2001
82 years old

Director
KNEWCO LIMITED
Resigned: 25 November 1994
Appointed Date: 14 September 1994

Persons With Significant Control

Mrs Jean Burdett
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Cedric Gordon Eldred
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – 75% or more

ASSOCIATED INCENTIVE TRAVEL LIMITED Events

21 Sep 2016
Registered office address changed from 1 Brookmans Avenue Brookmans Park Hatfield Hertfordshire AL9 7QH to Burtonfield Lynn Road Wisbech PE14 7AL on 21 September 2016
21 Sep 2016
Confirmation statement made on 1 September 2016 with updates
18 Jul 2016
Total exemption small company accounts made up to 31 January 2016
21 Oct 2015
Total exemption small company accounts made up to 31 January 2015
04 Sep 2015
Annual return made up to 1 September 2015 with full list of shareholders
Statement of capital on 2015-09-04
  • GBP 4

...
... and 61 more events
08 Dec 1994
Registered office changed on 08/12/94 from: 66 worcester park road worcester park surrey KT4 7QD

08 Dec 1994
New secretary appointed;director resigned

08 Dec 1994
New director appointed

08 Dec 1994
Secretary resigned;new director appointed

14 Sep 1994
Incorporation