Company number 03699388
Status Active
Incorporation Date 21 January 1999
Company Type Private Limited Company
Address KITTY BREWSTER BRIDGE, STAITHES QUAY, BEDLINGTON, NORTHUMBERLAND, NE22 7BS
Home Country United Kingdom
Nature of Business 49390 - Other passenger land transport
Phone, email, etc
Since the company registration fifty-one events have happened. The last three records are Total exemption small company accounts made up to 31 October 2016; Confirmation statement made on 21 January 2017 with updates; Director's details changed for John Cooper on 20 January 2017. The most likely internet sites of TOURMASTER TRAVEL LIMITED are www.tourmastertravel.co.uk, and www.tourmaster-travel.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and one 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.Tourmaster Travel Limited is a Private Limited Company.
The company registration number is 03699388. Tourmaster Travel Limited has been working since 21 January 1999.
The present status of the company is Active. The registered address of Tourmaster Travel Limited is Kitty Brewster Bridge Staithes Quay Bedlington Northumberland Ne22 7bs. . COOPER, Jane is a Secretary of the company. COOPER, Jane is a Director of the company. COOPER, John is a Director of the company. Secretary JACKSON, Stephen has been resigned. Director COOPER, Doreen Mary has been resigned. The company operates in "Other passenger land transport".
Current Directors
Resigned Directors
Persons With Significant Control
Mr John Cooper
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – 75% or more
Mrs Jane Cooper
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – 75% or more
TOURMASTER TRAVEL LIMITED Events
21 Feb 2017
Total exemption small company accounts made up to 31 October 2016
26 Jan 2017
Confirmation statement made on 21 January 2017 with updates
26 Jan 2017
Director's details changed for John Cooper on 20 January 2017
26 Jan 2017
Director's details changed for Mrs Jane Cooper on 20 January 2017
26 Jan 2017
Secretary's details changed for Jane Cooper on 20 January 2017
...
... and 41 more events
09 Feb 2000
Particulars of mortgage/charge
06 Feb 2000
New secretary appointed
17 Dec 1999
Secretary resigned
05 Mar 1999
Director resigned
21 Jan 1999
Incorporation
15 January 2016
Charge code 0369 9388 0003
Delivered: 15 January 2016
Status: Outstanding
Persons entitled: Lloyds Bank Commercial Finance Limited
Description: Contains fixed charge…
26 November 2015
Charge code 0369 9388 0002
Delivered: 1 December 2015
Status: Outstanding
Persons entitled: Five Arrows Business Finance PLC
Description: Contains fixed charge…
28 January 2000
Debenture
Delivered: 9 February 2000
Status: Satisfied
on 21 October 2009
Persons entitled: Whiteaway Laidlaw Bank Limited
Description: Fixed and floating charges over the undertaking and all…