SIESTA INTERNATIONAL HOLIDAYS LIMITED
LAMPORT STREET, MIDDLESBROUGH

Hellopages » North Yorkshire » Middlesbrough » TS1 5QL

Company number 01492986
Status Active
Incorporation Date 23 April 1980
Company Type Private Limited Company
Address SIESTA HOUSE, NEWPORT SOUTH BUSINESS PARK, LAMPORT STREET, MIDDLESBROUGH, CLEVELAND, TS1 5QL
Home Country United Kingdom
Nature of Business 79120 - Tour operator activities
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Confirmation statement made on 15 January 2017 with updates; Termination of appointment of Paul Robert Herbert as a director on 1 December 2016; Full accounts made up to 30 September 2015. The most likely internet sites of SIESTA INTERNATIONAL HOLIDAYS LIMITED are www.siestainternationalholidays.co.uk, and www.siesta-international-holidays.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and six months. Siesta International Holidays Limited is a Private Limited Company. The company registration number is 01492986. Siesta International Holidays Limited has been working since 23 April 1980. The present status of the company is Active. The registered address of Siesta International Holidays Limited is Siesta House Newport South Business Park Lamport Street Middlesbrough Cleveland Ts1 5ql. . GOFTON, Julie Elizabeth is a Secretary of the company. GOFTON, Julie Elizabeth is a Director of the company. HARRISON, John is a Director of the company. HERBERT, Christopher Paul is a Director of the company. HERBERT, Suzanne Elizabeth is a Director of the company. Director HERBERT, Paul Robert has been resigned. The company operates in "Tour operator activities".


Current Directors


Director

Director
HARRISON, John
Appointed Date: 11 December 2015
67 years old

Director
HERBERT, Christopher Paul
Appointed Date: 06 January 2003
53 years old

Director
HERBERT, Suzanne Elizabeth
Appointed Date: 06 January 2003
57 years old

Resigned Directors

Director
HERBERT, Paul Robert
Resigned: 01 December 2016
84 years old

Persons With Significant Control

Mr Christopher Paul Herbert
Notified on: 2 December 2016
53 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Miss Suzanne Elizabeth Herbert
Notified on: 2 December 2016
57 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Sih Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SIESTA INTERNATIONAL HOLIDAYS LIMITED Events

18 Jan 2017
Confirmation statement made on 15 January 2017 with updates
07 Dec 2016
Termination of appointment of Paul Robert Herbert as a director on 1 December 2016
08 Feb 2016
Full accounts made up to 30 September 2015
18 Jan 2016
Annual return made up to 15 January 2016 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 40,000

11 Dec 2015
Appointment of Mr John Harrison as a director on 11 December 2015
...
... and 74 more events
04 Feb 1987
Return made up to 05/12/86; full list of members

15 Jan 1987
Particulars of mortgage/charge

18 Jul 1986
Accounting reference date shortened from 31/03 to 30/09

09 Oct 1980
Company name changed\certificate issued on 09/10/80
23 Apr 1980
Certificate of incorporation

SIESTA INTERNATIONAL HOLIDAYS LIMITED Charges

8 September 1994
Deed of charge over credit balances
Delivered: 13 September 1994
Status: Satisfied on 9 September 2014
Persons entitled: Barclays Bank PLC
Description: A fixed charge over all the "deposit(s)" referred to in the…
6 November 1990
Guarantee & debenture
Delivered: 14 November 1990
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
13 May 1988
Guarantee & debenture
Delivered: 19 May 1988
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
9 January 1987
Guarantee & debenture
Delivered: 15 January 1987
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
31 January 1986
Legal charge
Delivered: 10 February 1986
Status: Satisfied on 11 June 2015
Persons entitled: Barclays Bank PLC
Description: 156 & 158 linthorpe rd middlesborough cleveland (title no…
26 January 1984
Debenture
Delivered: 1 February 1984
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: (See doc M21). Fixed and floating charges over the…