COOPERS TOURMASTER TRAVEL LIMITED
BEDLINGTON NORTHERN AUTOBUS RENTALS LIMITED COOPERS TOURMASTER TRAVEL LIMITED COOPERS TOURMASTER TRAVEL (COACHING) LIMITED

Hellopages » Northumberland » Northumberland » NE22 7BS

Company number 00952146
Status Active
Incorporation Date 15 April 1969
Company Type Private Limited Company
Address RIVERSIDE GARAGE, KITTY BREWSTER BRIDGE, BEDLINGTON, NORTHUMBERLAND, NE22 7BS
Home Country United Kingdom
Nature of Business 49319 - Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar), 79110 - Travel agency activities, 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 October 2016; Confirmation statement made on 2 January 2017 with updates; Appointment of Mrs Laura Cooper as a director on 29 February 2016. The most likely internet sites of COOPERS TOURMASTER TRAVEL LIMITED are www.cooperstourmastertravel.co.uk, and www.coopers-tourmaster-travel.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-six years and six months. The distance to to Pegswood Rail Station is 4.5 miles; to Morpeth Rail Station is 5.3 miles; to Widdrington Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Coopers Tourmaster Travel Limited is a Private Limited Company. The company registration number is 00952146. Coopers Tourmaster Travel Limited has been working since 15 April 1969. The present status of the company is Active. The registered address of Coopers Tourmaster Travel Limited is Riverside Garage Kitty Brewster Bridge Bedlington Northumberland Ne22 7bs. . COOPER, Jane is a Secretary of the company. COOPER, Helen is a Director of the company. COOPER, John is a Director of the company. COOPER, Laura is a Director of the company. Secretary COOPER, Doreen Mary has been resigned. Director COOPER, Doreen Mary has been resigned. Director COOPER, Henry has been resigned. The company operates in "Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar)".


Current Directors

Secretary
COOPER, Jane
Appointed Date: 01 January 2013

Director
COOPER, Helen
Appointed Date: 29 February 2016
36 years old

Director
COOPER, John

66 years old

Director
COOPER, Laura
Appointed Date: 29 February 2016
34 years old

Resigned Directors

Secretary
COOPER, Doreen Mary
Resigned: 01 January 2013

Director
COOPER, Doreen Mary
Resigned: 01 January 2013
88 years old

Director
COOPER, Henry
Resigned: 01 January 2005
88 years old

Persons With Significant Control

Mr John Cooper
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – 75% or more

COOPERS TOURMASTER TRAVEL LIMITED Events

13 Mar 2017
Total exemption small company accounts made up to 31 October 2016
23 Jan 2017
Confirmation statement made on 2 January 2017 with updates
07 Mar 2016
Appointment of Mrs Laura Cooper as a director on 29 February 2016
07 Mar 2016
Appointment of Mrs Helen Cooper as a director on 29 February 2016
24 Feb 2016
Total exemption small company accounts made up to 31 October 2015
...
... and 77 more events
21 Jan 1988
Accounts made up to 30 April 1987

21 Jan 1988
Return made up to 14/11/87; full list of members

07 Dec 1987
Company name changed G.W.cooper LIMITED\certificate issued on 08/12/87

28 Feb 1987
Full accounts made up to 30 April 1986
17 Dec 1986
Return made up to 14/11/86; full list of members

COOPERS TOURMASTER TRAVEL LIMITED Charges

28 January 2000
Debenture
Delivered: 9 February 2000
Status: Outstanding
Persons entitled: Whiteaway Laidlaw Bank Limited
Description: Fixed and floating charges over the undertaking and all…
23 March 1998
Debenture
Delivered: 25 March 1998
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Fixed and floating charges over the undertaking and all…
17 October 1994
Debenture
Delivered: 1 November 1994
Status: Satisfied on 20 May 1998
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
26 February 1991
Debenture
Delivered: 6 March 1991
Status: Satisfied on 7 January 1995
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
31 October 1989
Single debenture
Delivered: 16 November 1989
Status: Satisfied on 15 March 1991
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
25 February 1986
Corporate mortgage
Delivered: 5 March 1986
Status: Satisfied on 15 March 1991
Persons entitled: Barclays Bank PLC
Description: Volvo 49 seater full executive coach. Reg no. Vty 226. the…
1 June 1983
Debenture
Delivered: 8 June 1983
Status: Satisfied on 15 March 1991
Persons entitled: Barclays Bank PLC
Description: Fixed & floating charge over undertaking and all property…