ROBERTS TOURS LIMITED
LEICESTER

Hellopages » Leicestershire » North West Leicestershire » LE67 2FX

Company number 03067796
Status Active
Incorporation Date 13 June 1995
Company Type Private Limited Company
Address THE LIMES MIDLAND ROAD, HUGGLESCOTE, LEICESTER, LEICESTERSHIRE, LE67 2FX
Home Country United Kingdom
Nature of Business 49390 - Other passenger land transport
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Confirmation statement made on 6 May 2017 with updates; Appointment of Mrs Jayne Sabido as a director on 6 April 2017; Termination of appointment of Margaret Mary Bunker as a secretary on 6 April 2017. The most likely internet sites of ROBERTS TOURS LIMITED are www.robertstours.co.uk, and www.roberts-tours.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and four months. The distance to to Leicester Rail Station is 11.5 miles; to Atherstone Rail Station is 11.5 miles; to Burton-on-Trent Rail Station is 13.3 miles; to Bulwell Rail Station is 21.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Roberts Tours Limited is a Private Limited Company. The company registration number is 03067796. Roberts Tours Limited has been working since 13 June 1995. The present status of the company is Active. The registered address of Roberts Tours Limited is The Limes Midland Road Hugglescote Leicester Leicestershire Le67 2fx. . SABIDO, Jayne is a Secretary of the company. HUNT, Jonathan Winston is a Director of the company. SABIDO, Jayne is a Director of the company. Secretary BUNKER, Margaret Mary has been resigned. Secretary HUNT, Jonathan Winston has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director DUNN, John has been resigned. Director HALFORD, Tony William has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other passenger land transport".


Current Directors

Secretary
SABIDO, Jayne
Appointed Date: 06 April 2017

Director
HUNT, Jonathan Winston
Appointed Date: 13 June 1995
56 years old

Director
SABIDO, Jayne
Appointed Date: 06 April 2017
58 years old

Resigned Directors

Secretary
BUNKER, Margaret Mary
Resigned: 06 April 2017
Appointed Date: 12 February 2002

Secretary
HUNT, Jonathan Winston
Resigned: 04 March 2002
Appointed Date: 13 June 1995

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 13 June 1995
Appointed Date: 13 June 1995

Director
DUNN, John
Resigned: 01 January 1996
Appointed Date: 13 June 1995
78 years old

Director
HALFORD, Tony William
Resigned: 04 March 2002
Appointed Date: 13 June 1995
82 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 13 June 1995
Appointed Date: 13 June 1995

Persons With Significant Control

Roberts Travel Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ROBERTS TOURS LIMITED Events

10 May 2017
Confirmation statement made on 6 May 2017 with updates
25 Apr 2017
Appointment of Mrs Jayne Sabido as a director on 6 April 2017
25 Apr 2017
Termination of appointment of Margaret Mary Bunker as a secretary on 6 April 2017
25 Apr 2017
Appointment of Mrs Jayne Sabido as a secretary on 6 April 2017
23 Nov 2016
Total exemption small company accounts made up to 31 March 2016
...
... and 55 more events
13 Feb 1997
Accounts for a small company made up to 30 June 1996
20 Jan 1997
Director resigned
25 Jul 1996
Return made up to 13/06/96; full list of members
  • 363(287) ‐ Registered office changed on 25/07/96
  • 363(288) ‐ Director resigned

16 Jun 1995
Secretary resigned;new secretary appointed;director resigned;new director appointed
13 Jun 1995
Incorporation

ROBERTS TOURS LIMITED Charges

28 April 2015
Charge code 0306 7796 0006
Delivered: 29 April 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal mortgage over the freehold property known as land…
3 October 2011
Legal mortgage
Delivered: 8 October 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Paul james coaches, scotlands industrial estate, london…
30 April 2008
Legal mortgage
Delivered: 14 May 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H the limes midland road hugglescote north west…
22 September 2006
Legal charge
Delivered: 23 September 2006
Status: Satisfied on 29 January 2010
Persons entitled: Barclays Bank PLC
Description: Land on the north side of the limes midland road…
22 September 2006
Legal charge
Delivered: 23 September 2006
Status: Satisfied on 29 January 2010
Persons entitled: Barclays Bank PLC
Description: The limes midland road hugglescote leicestershire.
11 April 2003
Debenture
Delivered: 15 April 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…