Company number 07408308
Status Active
Incorporation Date 14 October 2010
Company Type Private Limited Company
Address DAWCOMBE HOUSE, PEBBLEHILL ROAD, BETCHWORTH, ENGLAND, RH3 7BP
Home Country United Kingdom
Nature of Business 63120 - Web portals, 79901 - Activities of tourist guides
Phone, email, etc
Since the company registration twenty-five events have happened. The last three records are Registered office address changed from Ember House 35-37 Creek Road East Molesey Surrey KT8 9BE to Dawcombe House Pebblehill Road Betchworth RH3 7BP on 10 May 2017; Confirmation statement made on 14 October 2016 with updates; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of SILVER TRAVEL ADVISOR LIMITED are www.silvertraveladvisor.co.uk, and www.silver-travel-advisor.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and four months. Silver Travel Advisor Limited is a Private Limited Company.
The company registration number is 07408308. Silver Travel Advisor Limited has been working since 14 October 2010.
The present status of the company is Active. The registered address of Silver Travel Advisor Limited is Dawcombe House Pebblehill Road Betchworth England Rh3 7bp. . LAPPING, Andrew Christopher is a Director of the company. MARSHALL, Deborah Jean is a Director of the company. STUART-MILLER, Mary is a Director of the company. Director CHARLTON, David has been resigned. Director GOODMAN, Mark Eugene has been resigned. The company operates in "Web portals".
Current Directors
Resigned Directors
Director
CHARLTON, David
Resigned: 06 December 2012
Appointed Date: 01 March 2011
73 years old
Persons With Significant Control
Ms Deborah Jean Marshall
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
SILVER TRAVEL ADVISOR LIMITED Events
10 May 2017
Registered office address changed from Ember House 35-37 Creek Road East Molesey Surrey KT8 9BE to Dawcombe House Pebblehill Road Betchworth RH3 7BP on 10 May 2017
01 Nov 2016
Confirmation statement made on 14 October 2016 with updates
12 Jul 2016
Total exemption small company accounts made up to 31 March 2016
20 Oct 2015
Annual return made up to 14 October 2015 with full list of shareholders
Statement of capital on 2015-10-20
18 Jun 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 15 more events
21 Mar 2011
Change of share class name or designation
13 Jan 2011
Termination of appointment of Mark Eugene Goodman as a director
13 Jan 2011
Appointment of Deborah Jean Marshall as a director
07 Dec 2010
Current accounting period extended from 31 October 2011 to 31 March 2012
14 Oct 2010
Incorporation