CSR TRAVEL LIMITED
MANCHESTER C.S.R. TRAVEL (MANCHESTER) LIMITED

Hellopages » Greater Manchester » Manchester » M1 3HZ

Company number 00967669
Status Active
Incorporation Date 5 December 1969
Company Type Private Limited Company
Address ALBERT HOUSE, BLOOM STREET, MANCHESTER, ENGLAND, M1 3HZ
Home Country United Kingdom
Nature of Business 79110 - Travel agency activities
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Confirmation statement made on 30 April 2017 with updates; Accounts for a small company made up to 31 December 2015; Annual return made up to 30 April 2016 with full list of shareholders Statement of capital on 2016-05-03 GBP 30,000 . The most likely internet sites of CSR TRAVEL LIMITED are www.csrtravel.co.uk, and www.csr-travel.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-five years and eleven months. The distance to to Burnage Rail Station is 4 miles; to Chassen Road Rail Station is 5.8 miles; to Ashton-under-Lyne Rail Station is 5.9 miles; to Ashley Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Csr Travel Limited is a Private Limited Company. The company registration number is 00967669. Csr Travel Limited has been working since 05 December 1969. The present status of the company is Active. The registered address of Csr Travel Limited is Albert House Bloom Street Manchester England M1 3hz. . SHAW, June is a Secretary of the company. SHAW, Gary is a Director of the company. SHAW, June is a Director of the company. Secretary HARRISON, Christopher Charles has been resigned. Secretary HOLLAND, George has been resigned. Director BALL, Glyn has been resigned. Director BRUMBY, Deborah Anne has been resigned. Director CASSEL, Bernard has been resigned. Director FRIEDLAND, Sidney has been resigned. Director FRIEZE, Charles Adrian has been resigned. Director JURY (ALSO BROADBENT), Judith has been resigned. Director KATTENBURG, William Sally has been resigned. Director WERNER, Kathe has been resigned. Director YATES, Robert has been resigned. Director ZUCKERMAN, Wanda has been resigned. The company operates in "Travel agency activities".


Current Directors

Secretary
SHAW, June
Appointed Date: 30 June 2010

Director
SHAW, Gary

67 years old

Director
SHAW, June
Appointed Date: 26 January 2005
66 years old

Resigned Directors

Secretary
HARRISON, Christopher Charles
Resigned: 30 June 2010
Appointed Date: 04 June 1999

Secretary
HOLLAND, George
Resigned: 04 June 1999

Director
BALL, Glyn
Resigned: 01 February 2000
Appointed Date: 01 January 1996
57 years old

Director
BRUMBY, Deborah Anne
Resigned: 20 May 2015
Appointed Date: 01 January 2013
51 years old

Director
CASSEL, Bernard
Resigned: 04 August 1996
Appointed Date: 06 October 1991
111 years old

Director
FRIEDLAND, Sidney
Resigned: 05 August 2004
95 years old

Director
FRIEZE, Charles Adrian
Resigned: 05 August 2004
86 years old

Director
JURY (ALSO BROADBENT), Judith
Resigned: 31 December 1992
85 years old

Director
KATTENBURG, William Sally
Resigned: 05 August 2004
113 years old

Director
WERNER, Kathe
Resigned: 12 January 1996
115 years old

Director
YATES, Robert
Resigned: 30 April 2003
Appointed Date: 01 January 1996
88 years old

Director
ZUCKERMAN, Wanda
Resigned: 05 August 2004
92 years old

Persons With Significant Control

Mr Gary Shaw
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs June Shaw
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CSR TRAVEL LIMITED Events

04 May 2017
Confirmation statement made on 30 April 2017 with updates
29 Sep 2016
Accounts for a small company made up to 31 December 2015
03 May 2016
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 30,000

04 Feb 2016
Termination of appointment of Deborah Anne Brumby as a director on 20 May 2015
03 Sep 2015
Registered office address changed from Bank Chambers Faulkner Street Manchester M1 4EH to Albert House Bloom Street Manchester M1 3HZ on 3 September 2015
...
... and 92 more events
12 Jul 1988
Return made up to 20/06/88; full list of members

15 Jun 1987
Return made up to 19/05/87; full list of members
15 Jun 1987
Full accounts made up to 31 December 1986

25 Jun 1986
Secretary resigned;new secretary appointed;director resigned

05 Dec 1969
Incorporation

CSR TRAVEL LIMITED Charges

19 March 2015
Charge code 0096 7669 0004
Delivered: 20 March 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
1 August 2012
Memorandum of security over cash deposits
Delivered: 17 August 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: The deposit of £95,951 by way of first fixed charge all…
14 August 2008
Charge of deposit
Delivered: 16 August 2008
Status: Satisfied on 25 February 2013
Persons entitled: National Westminster Bank PLC
Description: The deposit initially of £69,162 credited to account…
26 September 1994
Charge over credit balances
Delivered: 7 October 1994
Status: Satisfied on 25 February 2013
Persons entitled: Bank Leumi (UK) PLC
Description: First fixed chaarge over all monies from time to time held…