SOMEWHERE2STAY LIMITED
LUTON MONARCH AIRLINES CATERING COMPANY LIMITED

Hellopages » Bedfordshire » Luton » LU2 9NU
Company number 02083982
Status Active
Incorporation Date 15 December 1986
Company Type Private Limited Company
Address PROSPECT HOUSE, PROSPECT WAY, LONDON LUTON AIRPORT, LUTON, BEDFORDSHIRE, LU2 9NU
Home Country United Kingdom
Nature of Business 79120 - Tour operator activities
Phone, email, etc

Since the company registration one hundred and thirty-eight events have happened. The last three records are Full accounts made up to 31 October 2015; Annual return made up to 31 May 2016 with full list of shareholders Statement of capital on 2016-05-31 GBP 50,000 ; Termination of appointment of Barry Graham Kirk Nightingale as a director on 28 January 2016. The most likely internet sites of SOMEWHERE2STAY LIMITED are www.somewhere2stay.co.uk, and www.somewhere2stay.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and two months. Somewhere2stay Limited is a Private Limited Company. The company registration number is 02083982. Somewhere2stay Limited has been working since 15 December 1986. The present status of the company is Active. The registered address of Somewhere2stay Limited is Prospect House Prospect Way London Luton Airport Luton Bedfordshire Lu2 9nu. . LINGARD, Andrew is a Secretary of the company. BENNETT, Christopher John is a Director of the company. FRANCIS, Richard David is a Director of the company. SWAFFIELD, Andrew John is a Director of the company. Secretary ATKINSON, Geoffrey has been resigned. Secretary ELLINGHAM, Michael John has been resigned. Secretary MARRAY, John has been resigned. Secretary MOFFAT, Alistair has been resigned. Director BERNSTEIN, Daniel Lipman has been resigned. Director BOGGON, Philip Nathan has been resigned. Director BROWN, Peter Richard has been resigned. Director DORRINGTON, Peter Charles has been resigned. Director FORD, Kenneth William Leslie has been resigned. Director JACKSON, Stuart Robert has been resigned. Director MCANGUS, Donald Diven has been resigned. Director MOFFAT, Alistair has been resigned. Director MORGAN, Hugh Sinclair Cole has been resigned. Director NIGHTINGALE, Barry Graham Kirk has been resigned. Director O'REGAN, Kevin James has been resigned. The company operates in "Tour operator activities".


Current Directors

Secretary
LINGARD, Andrew
Appointed Date: 01 June 2015

Director
BENNETT, Christopher John
Appointed Date: 28 January 2016
60 years old

Director
FRANCIS, Richard David
Appointed Date: 19 February 2007
57 years old

Director
SWAFFIELD, Andrew John
Appointed Date: 01 June 2015
58 years old

Resigned Directors

Secretary
ATKINSON, Geoffrey
Resigned: 06 February 2012
Appointed Date: 01 May 2002

Secretary
ELLINGHAM, Michael John
Resigned: 16 February 2002

Secretary
MARRAY, John
Resigned: 10 November 2014
Appointed Date: 07 February 2012

Secretary
MOFFAT, Alistair
Resigned: 30 April 2002
Appointed Date: 16 February 2002

Director
BERNSTEIN, Daniel Lipman
Resigned: 28 March 2006
Appointed Date: 17 May 1993
83 years old

Director
BOGGON, Philip Nathan
Resigned: 30 April 2015
Appointed Date: 21 November 2013
55 years old

Director
BROWN, Peter Richard
Resigned: 25 March 2010
Appointed Date: 01 August 2002
73 years old

Director
DORRINGTON, Peter Charles
Resigned: 31 March 2002
92 years old

Director
FORD, Kenneth William Leslie
Resigned: 10 May 1993
91 years old

Director
JACKSON, Stuart Robert
Resigned: 10 February 2011
Appointed Date: 19 February 2007
60 years old

Director
MCANGUS, Donald Diven
Resigned: 31 December 2003
Appointed Date: 17 May 1993
82 years old

Director
MOFFAT, Alistair
Resigned: 19 February 2007
Appointed Date: 28 March 2006
62 years old

Director
MORGAN, Hugh Sinclair Cole
Resigned: 31 October 2014
Appointed Date: 10 February 2011
78 years old

Director
NIGHTINGALE, Barry Graham Kirk
Resigned: 28 January 2016
Appointed Date: 01 June 2015
64 years old

Director
O'REGAN, Kevin James
Resigned: 01 June 2015
Appointed Date: 20 June 2014
57 years old

SOMEWHERE2STAY LIMITED Events

20 Jun 2016
Full accounts made up to 31 October 2015
31 May 2016
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 50,000

23 Feb 2016
Termination of appointment of Barry Graham Kirk Nightingale as a director on 28 January 2016
23 Feb 2016
Appointment of Mr Christopher John Bennett as a director on 28 January 2016
06 Jul 2015
Appointment of Mr Andrew Lingard as a secretary on 1 June 2015
...
... and 128 more events
31 Mar 1987
Company name changed monarch air travel LIMITED\certificate issued on 31/03/87
24 Feb 1987
Company name changed buterise LIMITED\certificate issued on 24/02/87

15 Dec 1986
Certificate of Incorporation
15 Dec 1986
Incorporation
15 Dec 1986
Share capital/value on formation

SOMEWHERE2STAY LIMITED Charges

24 October 2014
Charge code 0208 3982 0002
Delivered: 3 November 2014
Status: Outstanding
Persons entitled: Petrol Jersey Limited
Description: Contains fixed charge…
24 October 2014
Charge code 0208 3982 0001
Delivered: 30 October 2014
Status: Outstanding
Persons entitled: The Board of the Pension Protection Fund Monarch Airlines Retirement Benefit Plan Limited
Description: Contains fixed charge…