AIR TRAVELWORLD LIMITED
ASHBY DE LA ZOUCH

Hellopages » Leicestershire » North West Leicestershire » LE65 1HW

Company number 02237355
Status Active
Incorporation Date 29 March 1988
Company Type Private Limited Company
Address ASHFIELD HOUSE, RESOLUTION ROAD, ASHBY DE LA ZOUCH, LEICESTERSHIRE, LE65 1HW
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and nine events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Full accounts made up to 30 September 2015; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-27 GBP 1 . The most likely internet sites of AIR TRAVELWORLD LIMITED are www.airtravelworld.co.uk, and www.air-travelworld.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and six months. The distance to to Peartree Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Air Travelworld Limited is a Private Limited Company. The company registration number is 02237355. Air Travelworld Limited has been working since 29 March 1988. The present status of the company is Active. The registered address of Air Travelworld Limited is Ashfield House Resolution Road Ashby De La Zouch Leicestershire Le65 1hw. . BAINBRIDGE, Stephen is a Secretary of the company. BURNS, Nicola is a Director of the company. Secretary ACASTER, Neville has been resigned. Secretary MILLER, Margaret Veronica has been resigned. Secretary STEWART, Philip Wilson has been resigned. Director CLAYDON, Rodney has been resigned. Director COLLINS, Patrick Alan has been resigned. Director COLLINS, Timothy has been resigned. Director CORBIN, Samantha has been resigned. Director MCINTOSH, Graham Millan has been resigned. Director MILLER, Margaret Veronica has been resigned. Director SCHNEIDER, Karen has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
BAINBRIDGE, Stephen
Appointed Date: 24 February 2011

Director
BURNS, Nicola
Appointed Date: 19 December 2013
55 years old

Resigned Directors

Secretary
ACASTER, Neville
Resigned: 24 February 2011
Appointed Date: 31 July 2007

Secretary
MILLER, Margaret Veronica
Resigned: 31 July 2005

Secretary
STEWART, Philip Wilson
Resigned: 31 July 2007
Appointed Date: 01 August 2005

Director
CLAYDON, Rodney
Resigned: 29 January 1999
79 years old

Director
COLLINS, Patrick Alan
Resigned: 03 April 2008
Appointed Date: 11 February 1997
60 years old

Director
COLLINS, Timothy
Resigned: 04 April 2000
85 years old

Director
CORBIN, Samantha
Resigned: 19 December 2013
Appointed Date: 03 April 2008
58 years old

Director
MCINTOSH, Graham Millan
Resigned: 19 December 2013
Appointed Date: 03 April 2008
65 years old

Director
MILLER, Margaret Veronica
Resigned: 31 July 2005
83 years old

Director
SCHNEIDER, Karen
Resigned: 03 April 2008
71 years old

Persons With Significant Control

U.C.I.T (Holdings) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

AIR TRAVELWORLD LIMITED Events

10 Jan 2017
Confirmation statement made on 31 December 2016 with updates
07 Jun 2016
Full accounts made up to 30 September 2015
27 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 1

20 Nov 2015
Statement by Directors
20 Nov 2015
Statement of capital on 20 November 2015
  • GBP 1

...
... and 99 more events
24 May 1988
Director resigned;new director appointed

24 May 1988
Secretary resigned;new secretary appointed

24 May 1988
Registered office changed on 24/05/88 from: 2 baches street london N1 6UB

19 May 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

29 Mar 1988
Incorporation