SKILLS TRAVEL LIMITED
NOTTINGHAM

Hellopages » Nottinghamshire » Nottingham » NG1 5GF

Company number 00546349
Status Active
Incorporation Date 23 March 1955
Company Type Private Limited Company
Address WHITE HOUSE, CLARENDON STREET, NOTTINGHAM, NG1 5GF
Home Country United Kingdom
Nature of Business 49390 - Other passenger land transport
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Confirmation statement made on 6 April 2017 with updates; Director's details changed for Mr Nigel Stuart Arthur Skill on 7 April 2017; Accounts for a small company made up to 31 October 2015. The most likely internet sites of SKILLS TRAVEL LIMITED are www.skillstravel.co.uk, and www.skills-travel.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy years and seven months. Skills Travel Limited is a Private Limited Company. The company registration number is 00546349. Skills Travel Limited has been working since 23 March 1955. The present status of the company is Active. The registered address of Skills Travel Limited is White House Clarendon Street Nottingham Ng1 5gf. . SKILL, Simon Christopher Robert is a Secretary of the company. HALLAM, Peter Roy is a Director of the company. SKILL, Nigel Stuart Arthur is a Director of the company. SKILL, Simon Christopher Robert is a Director of the company. Secretary SKILL, Christopher Norton has been resigned. Secretary SKILL, Simon Christopher Robert has been resigned. Director FINCH, Royston Kenneth has been resigned. Director MARKHAM, John has been resigned. Director MCTIERNAN, Paul has been resigned. Director SKILL, Simon Christopher Robert has been resigned. The company operates in "Other passenger land transport".


Current Directors

Secretary
SKILL, Simon Christopher Robert
Appointed Date: 31 March 2001

Director
HALLAM, Peter Roy
Appointed Date: 01 July 2006
62 years old

Director

Director
SKILL, Simon Christopher Robert
Appointed Date: 01 March 1997
69 years old

Resigned Directors

Secretary
SKILL, Christopher Norton
Resigned: 31 March 2001
Appointed Date: 01 June 1992

Secretary
SKILL, Simon Christopher Robert
Resigned: 01 June 1992

Director
FINCH, Royston Kenneth
Resigned: 28 August 2008
Appointed Date: 01 October 2005
74 years old

Director
MARKHAM, John
Resigned: 01 April 2004
Appointed Date: 01 February 2001
68 years old

Director
MCTIERNAN, Paul
Resigned: 31 March 2001
Appointed Date: 01 March 1997
72 years old

Director
SKILL, Simon Christopher Robert
Resigned: 01 May 1994
69 years old

Persons With Significant Control

Skills Leisure Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SKILLS TRAVEL LIMITED Events

09 Apr 2017
Confirmation statement made on 6 April 2017 with updates
07 Apr 2017
Director's details changed for Mr Nigel Stuart Arthur Skill on 7 April 2017
28 Jul 2016
Accounts for a small company made up to 31 October 2015
12 Apr 2016
Annual return made up to 6 April 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 6,000

21 May 2015
Accounts for a small company made up to 31 October 2014
...
... and 86 more events
01 Sep 1987
Return made up to 03/08/87; full list of members

01 Sep 1987
Full accounts made up to 31 October 1986

16 Jun 1986
Full accounts made up to 31 October 1985

16 Jun 1986
Return made up to 26/05/86; full list of members

23 Mar 1955
Incorporation

SKILLS TRAVEL LIMITED Charges

7 April 2006
Debenture
Delivered: 11 April 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
13 October 1999
Debenture
Delivered: 22 October 1999
Status: Satisfied on 23 October 2008
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
21 April 1998
Debenture
Delivered: 23 April 1998
Status: Satisfied on 23 October 2008
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 March 1994
Fixed and floating charge
Delivered: 23 March 1994
Status: Satisfied on 23 October 2008
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
27 May 1988
Legal charge
Delivered: 2 June 1988
Status: Satisfied on 23 October 2008
Persons entitled: Barclays Bank PLC
Description: F/H 328 petre street, sheffield, south yorkshire t/n syk…
7 September 1984
Debenture
Delivered: 17 September 1984
Status: Satisfied on 23 October 2008
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 October 1967
Deposit of deeds
Delivered: 7 November 1967
Status: Outstanding
Persons entitled: Yorkshire Bank Limited
Description: Petre garage, sheffield with land appertenant thereto…