ILKESTON TRAVEL SERVICES LIMITED
LICHFIELD ILKESTON TRAVEL INSURANCE AGENCY LTD.

Hellopages » Staffordshire » Lichfield » WS13 6RH
Company number 02836383
Status Active
Incorporation Date 15 July 1993
Company Type Private Limited Company
Address CENTRAL HOUSE, HERMES ROAD, LICHFIELD, STAFFORDSHIRE, WS13 6RH
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Accounts for a dormant company made up to 23 January 2016; Annual return made up to 9 May 2016 with full list of shareholders Statement of capital on 2016-05-20 GBP 2 ; Accounts for a dormant company made up to 24 January 2015. The most likely internet sites of ILKESTON TRAVEL SERVICES LIMITED are www.ilkestontravelservices.co.uk, and www.ilkeston-travel-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and seven months. The distance to to Lichfield City Rail Station is 1 miles; to Blake Street Rail Station is 6.2 miles; to Butlers Lane Rail Station is 7 miles; to Four Oaks Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ilkeston Travel Services Limited is a Private Limited Company. The company registration number is 02836383. Ilkeston Travel Services Limited has been working since 15 July 1993. The present status of the company is Active. The registered address of Ilkeston Travel Services Limited is Central House Hermes Road Lichfield Staffordshire Ws13 6rh. . WATTS, James Robert is a Secretary of the company. CHEATLE, Martyn David is a Director of the company. DEAN, Elaine Patricia is a Director of the company. LEE, Maria Annette is a Director of the company. Secretary BURGESS, Nicholas Neil has been resigned. Secretary ELVIDGE, Christopher Edric David has been resigned. Secretary ROBERTS, John has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BURGESS, Nicholas Neil has been resigned. Director CROFT, Frank has been resigned. Director CROFT, Frank has been resigned. Director ELVIDGE, Christopher Edric David has been resigned. Director FINDLEY, Rodney Michael has been resigned. Director FITZGERALD, John Anthony has been resigned. Director GRASER, Stuart has been resigned. Director HOLT, Frank has been resigned. Director LEE, Maria Annette has been resigned. Director MALTBY, John Samuel has been resigned. Director PRICE, Frank has been resigned. Director ROBERTS, David, Councillor has been resigned. Director SINGH, Paul has been resigned. Director SMITH, Christopher has been resigned. Director TEATUM, Anthony Richard has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
WATTS, James Robert
Appointed Date: 05 September 2011

Director
CHEATLE, Martyn David
Appointed Date: 19 March 2010
63 years old

Director
DEAN, Elaine Patricia
Appointed Date: 22 May 2014
74 years old

Director
LEE, Maria Annette
Appointed Date: 22 May 2014
77 years old

Resigned Directors

Secretary
BURGESS, Nicholas Neil
Resigned: 04 January 2007
Appointed Date: 04 July 2002

Secretary
ELVIDGE, Christopher Edric David
Resigned: 04 July 2002
Appointed Date: 04 August 1993

Secretary
ROBERTS, John
Resigned: 05 September 2011
Appointed Date: 04 January 2007

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 04 August 1993
Appointed Date: 15 July 1993

Director
BURGESS, Nicholas Neil
Resigned: 04 January 2007
Appointed Date: 04 July 2002
61 years old

Director
CROFT, Frank
Resigned: 22 May 2014
Appointed Date: 16 May 2013
80 years old

Director
CROFT, Frank
Resigned: 17 May 2012
Appointed Date: 04 January 2007
80 years old

Director
ELVIDGE, Christopher Edric David
Resigned: 04 July 2002
Appointed Date: 04 August 1993
63 years old

Director
FINDLEY, Rodney Michael
Resigned: 17 May 2012
Appointed Date: 18 May 2011
81 years old

Director
FITZGERALD, John Anthony
Resigned: 19 March 2010
Appointed Date: 04 January 2007
73 years old

Director
GRASER, Stuart
Resigned: 03 November 2006
Appointed Date: 17 December 2001
75 years old

Director
HOLT, Frank
Resigned: 26 January 2004
Appointed Date: 04 August 1993
94 years old

Director
LEE, Maria Annette
Resigned: 16 May 2013
Appointed Date: 17 May 2012
77 years old

Director
MALTBY, John Samuel
Resigned: 22 May 2014
Appointed Date: 16 May 2013
81 years old

Director
PRICE, Frank
Resigned: 30 September 2002
Appointed Date: 18 November 1993
94 years old

Director
ROBERTS, David, Councillor
Resigned: 18 May 2011
Appointed Date: 04 January 2007
85 years old

Director
SINGH, Paul
Resigned: 16 May 2013
Appointed Date: 17 May 2012
76 years old

Director
SMITH, Christopher
Resigned: 29 September 2006
Appointed Date: 18 November 1993
65 years old

Director
TEATUM, Anthony Richard
Resigned: 04 January 2007
Appointed Date: 04 August 1993
72 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 04 August 1993
Appointed Date: 15 July 1993

ILKESTON TRAVEL SERVICES LIMITED Events

26 Oct 2016
Accounts for a dormant company made up to 23 January 2016
20 May 2016
Annual return made up to 9 May 2016 with full list of shareholders
Statement of capital on 2016-05-20
  • GBP 2

08 Nov 2015
Accounts for a dormant company made up to 24 January 2015
08 Jun 2015
Annual return made up to 9 May 2015 with full list of shareholders
Statement of capital on 2015-06-08
  • GBP 2

08 Jun 2015
Registered office address changed from Midlands House Hermes Road Lichfield Staffordshire WS13 6RH to Central House Hermes Road Lichfield Staffordshire WS13 6RH on 8 June 2015
...
... and 90 more events
09 Sep 1993
Company name changed deluxenoble LIMITED\certificate issued on 10/09/93

05 Sep 1993
Registered office changed on 05/09/93 from: 2 baches street london N1 6UB

05 Sep 1993
New secretary appointed;new director appointed

05 Sep 1993
Director resigned;new director appointed

15 Jul 1993
Incorporation

ILKESTON TRAVEL SERVICES LIMITED Charges

18 November 2003
Debenture
Delivered: 26 November 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland (As Security Trustee and Agent for Thebeneficiaries)
Description: Fixed and floating charges over the undertaking and all…
24 October 1996
Mortgage debenture
Delivered: 4 November 1996
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…