ULTIMA TOURS LIMITED
WORCESTER

Hellopages » Worcestershire » Malvern Hills » WR5 3HR

Company number 02432274
Status Active
Incorporation Date 13 October 1989
Company Type Private Limited Company
Address THE CHALET CLERKENLEAP, BATH ROAD BROOMHALL, WORCESTER, WORCS, WR5 3HR
Home Country United Kingdom
Nature of Business 79120 - Tour operator activities
Phone, email, etc

Since the company registration one hundred and twenty-two events have happened. The last three records are Confirmation statement made on 8 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 8 October 2015 with full list of shareholders Statement of capital on 2015-11-11 GBP 50,000 . The most likely internet sites of ULTIMA TOURS LIMITED are www.ultimatours.co.uk, and www.ultima-tours.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and twelve months. Ultima Tours Limited is a Private Limited Company. The company registration number is 02432274. Ultima Tours Limited has been working since 13 October 1989. The present status of the company is Active. The registered address of Ultima Tours Limited is The Chalet Clerkenleap Bath Road Broomhall Worcester Worcs Wr5 3hr. . HALFORD, Martine is a Secretary of the company. HALFORD, Martine is a Director of the company. Secretary ALBRECHT, Nicola has been resigned. Secretary ASTONS OF KEMPSEY (COACHES) LIMITED has been resigned. Secretary EADES, Jenny Allen has been resigned. Secretary GARRETT, Caroline has been resigned. Secretary HALFORD, Tony William has been resigned. Director ALBRECHT, Nicola has been resigned. Director BECH, Vincent has been resigned. Director HALFORD, Sheila Dorothy has been resigned. Director HALFORD, Tony William has been resigned. Director HALFORD, Tony William has been resigned. Director MCALEAVY, Stephen Anthony has been resigned. Director O'BRIEN, John James has been resigned. The company operates in "Tour operator activities".


Current Directors

Secretary
HALFORD, Martine
Appointed Date: 21 June 2010

Director
HALFORD, Martine
Appointed Date: 19 August 2009
54 years old

Resigned Directors

Secretary
ALBRECHT, Nicola
Resigned: 16 November 2010
Appointed Date: 10 August 2009

Secretary
ASTONS OF KEMPSEY (COACHES) LIMITED
Resigned: 02 November 2007
Appointed Date: 10 July 1995

Secretary
EADES, Jenny Allen
Resigned: 19 August 2009
Appointed Date: 10 July 2009

Secretary
GARRETT, Caroline
Resigned: 10 July 2009
Appointed Date: 02 November 2007

Secretary
HALFORD, Tony William
Resigned: 10 July 1995

Director
ALBRECHT, Nicola
Resigned: 22 April 2010
Appointed Date: 10 August 2009
52 years old

Director
BECH, Vincent
Resigned: 19 August 2009
Appointed Date: 26 June 2009
63 years old

Director
HALFORD, Sheila Dorothy
Resigned: 10 July 1995
82 years old

Director
HALFORD, Tony William
Resigned: 16 November 2010
Appointed Date: 19 August 2009
83 years old

Director
HALFORD, Tony William
Resigned: 02 November 2007
83 years old

Director
MCALEAVY, Stephen Anthony
Resigned: 26 June 2009
Appointed Date: 02 November 2007
65 years old

Director
O'BRIEN, John James
Resigned: 19 August 2009
Appointed Date: 02 November 2007
73 years old

Persons With Significant Control

Miss Martine Halford
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – 75% or more

ULTIMA TOURS LIMITED Events

07 Nov 2016
Confirmation statement made on 8 October 2016 with updates
07 Sep 2016
Total exemption small company accounts made up to 31 December 2015
11 Nov 2015
Annual return made up to 8 October 2015 with full list of shareholders
Statement of capital on 2015-11-11
  • GBP 50,000

30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
21 Oct 2014
Annual return made up to 8 October 2014 with full list of shareholders
Statement of capital on 2014-10-21
  • GBP 50,000

...
... and 112 more events
09 Apr 1990
Registered office changed on 09/04/90 from: 2,baches street london N1 6UB

09 Apr 1990
Secretary resigned;new secretary appointed

09 Apr 1990
Director resigned;new director appointed

29 Mar 1990
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

13 Oct 1989
Incorporation

ULTIMA TOURS LIMITED Charges

27 September 2011
Mortgage
Delivered: 30 September 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 36 diglis road worcester t/no HW40664 together with all…
15 January 2010
Deposit agreement to secure own liabilities
Delivered: 16 January 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: All such rights to the repayment of the deposit meaning the…
15 January 2010
Deposit agreement to secure own liabilities
Delivered: 16 January 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: All such rights to the repayment of the deposit meaning the…
15 January 2010
Debenture
Delivered: 16 January 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
12 February 1992
Deposit agreement
Delivered: 17 February 1992
Status: Satisfied on 27 September 2007
Persons entitled: Lloyds Bank PLC
Description: All such rights to the repayment of the deposit as the…
10 October 1990
Single debenture
Delivered: 15 October 1990
Status: Satisfied on 27 September 2007
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…