1ST CHOICE TRAVEL SERVICES LIMITED
MAIDSTONE

Hellopages » Kent » Maidstone » ME17 3NQ

Company number 02649897
Status Active
Incorporation Date 30 September 1991
Company Type Private Limited Company
Address LANGLEY PARK, SUTTON ROAD, MAIDSTONE, KENT, ME17 3NQ
Home Country United Kingdom
Nature of Business 79110 - Travel agency activities
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Confirmation statement made on 24 September 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 24 September 2015 with full list of shareholders Statement of capital on 2015-11-04 GBP 50,000 . The most likely internet sites of 1ST CHOICE TRAVEL SERVICES LIMITED are www.1stchoicetravelservices.co.uk, and www.1st-choice-travel-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and one months. The distance to to East Farleigh Rail Station is 4.1 miles; to Barming Rail Station is 5.3 miles; to Chatham Rail Station is 10.2 miles; to Rochester Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.1st Choice Travel Services Limited is a Private Limited Company. The company registration number is 02649897. 1st Choice Travel Services Limited has been working since 30 September 1991. The present status of the company is Active. The registered address of 1st Choice Travel Services Limited is Langley Park Sutton Road Maidstone Kent Me17 3nq. The company`s financial liabilities are £6.51k. It is £0k against last year. . DAKING, Richard Anthony is a Secretary of the company. SMITH, Peter Joseph Jonathan is a Director of the company. Secretary KASSAMALI, Mohamed Gulamabas has been resigned. Secretary SMITH, Jacqueline has been resigned. Nominee Secretary PARAMOUNT COMPANY SEARCHES LIMITED has been resigned. Nominee Director PARAMOUNT PROPERTIES (UK) LIMITED has been resigned. The company operates in "Travel agency activities".


1st choice travel services Key Finiance

LIABILITIES £6.51k
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
DAKING, Richard Anthony
Appointed Date: 20 September 2003

Director
SMITH, Peter Joseph Jonathan
Appointed Date: 30 September 1991
74 years old

Resigned Directors

Secretary
KASSAMALI, Mohamed Gulamabas
Resigned: 20 September 2003
Appointed Date: 13 March 2001

Secretary
SMITH, Jacqueline
Resigned: 20 September 2003
Appointed Date: 30 September 1991

Nominee Secretary
PARAMOUNT COMPANY SEARCHES LIMITED
Resigned: 30 September 1991
Appointed Date: 30 September 1991

Nominee Director
PARAMOUNT PROPERTIES (UK) LIMITED
Resigned: 30 September 1991
Appointed Date: 30 September 1991

Persons With Significant Control

Mr Peter Joseph Jonathan Smith
Notified on: 24 September 2016
74 years old
Nature of control: Has significant influence or control

1ST CHOICE TRAVEL SERVICES LIMITED Events

01 Nov 2016
Confirmation statement made on 24 September 2016 with updates
26 Apr 2016
Total exemption small company accounts made up to 31 August 2015
04 Nov 2015
Annual return made up to 24 September 2015 with full list of shareholders
Statement of capital on 2015-11-04
  • GBP 50,000

28 Apr 2015
Total exemption small company accounts made up to 31 August 2014
20 Oct 2014
Annual return made up to 24 September 2014 with full list of shareholders
Statement of capital on 2014-10-20
  • GBP 50,000

...
... and 58 more events
12 May 1992
Accounting reference date notified as 31/08

13 Nov 1991
Secretary resigned;new secretary appointed

13 Nov 1991
Registered office changed on 13/11/91 from: 372 old st london EC1V 9LT

13 Nov 1991
Director resigned;new director appointed

30 Sep 1991
Incorporation