HOLIDAYS AND SPORTS TRAVEL LIMITED

Hellopages » North Yorkshire » Middlesbrough » TS2 1AH

Company number 00859209
Status Active
Incorporation Date 16 September 1965
Company Type Private Limited Company
Address 17-27 QUEENS SQUARE, MIDDLESBROUGH, TS2 1AH
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Annual return made up to 27 June 2016 with full list of shareholders Statement of capital on 2016-07-06 GBP 30,000 ; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 27 June 2015 with full list of shareholders Statement of capital on 2015-07-09 GBP 30,000 . The most likely internet sites of HOLIDAYS AND SPORTS TRAVEL LIMITED are www.holidaysandsportstravel.co.uk, and www.holidays-and-sports-travel.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty years and one months. Holidays and Sports Travel Limited is a Private Limited Company. The company registration number is 00859209. Holidays and Sports Travel Limited has been working since 16 September 1965. The present status of the company is Active. The registered address of Holidays and Sports Travel Limited is 17 27 Queens Square Middlesbrough Ts2 1ah. . MOORE, Linda is a Secretary of the company. RUSSELL, Dermot Michael is a Director of the company. Secretary CAIRNS, Betty Poynton has been resigned. Secretary CAVE, Michael Brian has been resigned. Secretary HOPKINSON, Jeremy Mark has been resigned. Secretary LENEGAN, Sarah has been resigned. Secretary LOCK, John Ernest has been resigned. Director CAVE, Michael Brian has been resigned. Director DAFFERN, Paul George has been resigned. Director HARRISON, Michael James has been resigned. Director LLOYD, John Richard Conway has been resigned. Director LOCK, John Ernest has been resigned. Director WALKER, Geoffrey has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
MOORE, Linda
Appointed Date: 30 September 2008

Director
RUSSELL, Dermot Michael
Appointed Date: 28 April 2006
60 years old

Resigned Directors

Secretary
CAIRNS, Betty Poynton
Resigned: 23 June 1992

Secretary
CAVE, Michael Brian
Resigned: 28 February 2002
Appointed Date: 01 August 1997

Secretary
HOPKINSON, Jeremy Mark
Resigned: 22 October 2004
Appointed Date: 28 February 2002

Secretary
LENEGAN, Sarah
Resigned: 30 September 2008
Appointed Date: 22 October 2004

Secretary
LOCK, John Ernest
Resigned: 31 July 1997
Appointed Date: 23 June 1992

Director
CAVE, Michael Brian
Resigned: 28 February 2002
Appointed Date: 01 August 1997
76 years old

Director
DAFFERN, Paul George
Resigned: 28 April 2006
Appointed Date: 07 August 2003
72 years old

Director
HARRISON, Michael James
Resigned: 07 August 2003
Appointed Date: 01 May 1999
76 years old

Director
LLOYD, John Richard Conway
Resigned: 30 April 1999
Appointed Date: 31 March 1996
84 years old

Director
LOCK, John Ernest
Resigned: 31 July 1997
86 years old

Director
WALKER, Geoffrey
Resigned: 31 March 1996
85 years old

HOLIDAYS AND SPORTS TRAVEL LIMITED Events

06 Jul 2016
Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-07-06
  • GBP 30,000

09 Jun 2016
Accounts for a dormant company made up to 31 December 2015
09 Jul 2015
Annual return made up to 27 June 2015 with full list of shareholders
Statement of capital on 2015-07-09
  • GBP 30,000

03 Feb 2015
Accounts for a dormant company made up to 31 December 2014
27 Jun 2014
Annual return made up to 27 June 2014 with full list of shareholders
Statement of capital on 2014-06-27
  • GBP 30,000

...
... and 80 more events
13 Jan 1988
Director resigned;new director appointed

04 Mar 1987
Full accounts made up to 31 March 1986

04 Mar 1987
Return made up to 13/01/87; full list of members

31 Dec 1986
Registered office changed on 31/12/86 from: imperial house 15/19 kingsway london WC2 6TH

09 May 1986
Director resigned;new director appointed