INTER SCHOOL TRAVEL LIMITED
MANSFIELD

Hellopages » Nottinghamshire » Mansfield » NG18 1EX

Company number 00979341
Status Active
Incorporation Date 12 May 1970
Company Type Private Limited Company
Address ACORN PARK, ST PETERS WAY, MANSFIELD, NOTTINGHAMSHIRE, NG18 1EX
Home Country United Kingdom
Nature of Business 79110 - Travel agency activities
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Confirmation statement made on 17 December 2016 with updates; Annual return made up to 17 December 2015 with full list of shareholders Statement of capital on 2015-12-18 GBP 50,000 ; Full accounts made up to 31 August 2015. The most likely internet sites of INTER SCHOOL TRAVEL LIMITED are www.interschooltravel.co.uk, and www.inter-school-travel.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-five years and five months. The distance to to Kirkby in Ashfield Rail Station is 3.6 miles; to Hucknall Rail Station is 7 miles; to Bulwell Rail Station is 9.7 miles; to Langley Mill Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Inter School Travel Limited is a Private Limited Company. The company registration number is 00979341. Inter School Travel Limited has been working since 12 May 1970. The present status of the company is Active. The registered address of Inter School Travel Limited is Acorn Park St Peters Way Mansfield Nottinghamshire Ng18 1ex. . MCINTOSH, Elizabeth Ann is a Secretary of the company. MCINTOSH, Colin Paul is a Director of the company. MCINTOSH, Elizabeth Ann is a Director of the company. Secretary SNOWDON, Hilary Jane has been resigned. Director SNOWDON, Hilary Jane has been resigned. Director SNOWDON, Nicholas Henry has been resigned. The company operates in "Travel agency activities".


Current Directors

Secretary
MCINTOSH, Elizabeth Ann
Appointed Date: 08 October 1992

Director
MCINTOSH, Colin Paul

76 years old

Director

Resigned Directors

Secretary
SNOWDON, Hilary Jane
Resigned: 08 October 1992

Director
SNOWDON, Hilary Jane
Resigned: 08 October 1992
74 years old

Director
SNOWDON, Nicholas Henry
Resigned: 08 October 1992
75 years old

Persons With Significant Control

Mr Colin Paul Mcintosh
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – 75% or more

INTER SCHOOL TRAVEL LIMITED Events

19 Dec 2016
Confirmation statement made on 17 December 2016 with updates
18 Dec 2015
Annual return made up to 17 December 2015 with full list of shareholders
Statement of capital on 2015-12-18
  • GBP 50,000

04 Dec 2015
Full accounts made up to 31 August 2015
20 Jan 2015
Full accounts made up to 31 August 2014
19 Dec 2014
Annual return made up to 17 December 2014 with full list of shareholders
Statement of capital on 2014-12-19
  • GBP 50,000

...
... and 75 more events
22 Jan 1987
Return made up to 17/12/86; full list of members

19 Nov 1986
Registered office changed on 19/11/86 from: 100 outram st sutton-in-ashfield nottinghamshire

01 Sep 1977
Company name changed\certificate issued on 01/09/77
12 May 1970
Certificate of incorporation
12 May 1970
Incorporation

INTER SCHOOL TRAVEL LIMITED Charges

12 January 2009
Deposit agreement to secure own liabilities
Delivered: 16 January 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: All such rights to the repayment of the deposit meaning the…
14 June 1996
Deposit agreement
Delivered: 28 June 1996
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: All such rights to the repayment of the deposit. Account…
19 April 1996
Mortgage
Delivered: 20 April 1996
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: L/H-unit 8 acorn business park st peter's way mansfield…
11 December 1992
Deposit agreement
Delivered: 24 December 1992
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: First fixed charge over the deposit account with the bank…
7 April 1989
Mortgage deed registered pursuant to an order of court 08/09/89
Delivered: 12 September 1989
Status: Outstanding
Persons entitled: Vernon Building Society
Description: F/H land & buildings fronting churchill way macclesfield…
26 November 1984
Legal mortgage
Delivered: 7 December 1984
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H 95, outram street, sutton in ashfield notts.
18 November 1982
Legal mortgage
Delivered: 19 November 1982
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H 100 outram street, sutton-in-ashfield notts title no…