EAST-WEST TRAVEL LIMITED
ESSEX

Hellopages » Greater London » Redbridge » IG8 9EA

Company number 02606195
Status Active
Incorporation Date 30 April 1991
Company Type Private Limited Company
Address 26 EMPRESS AVENUE, WOODFORD GREEN, ESSEX, IG8 9EA
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 30 April 2016 with full list of shareholders Statement of capital on 2016-05-03 GBP 50,000 ; Annual return made up to 30 April 2015 with full list of shareholders Statement of capital on 2015-05-08 GBP 50,000 . The most likely internet sites of EAST-WEST TRAVEL LIMITED are www.eastwesttravel.co.uk, and www.east-west-travel.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and six months. East West Travel Limited is a Private Limited Company. The company registration number is 02606195. East West Travel Limited has been working since 30 April 1991. The present status of the company is Active. The registered address of East West Travel Limited is 26 Empress Avenue Woodford Green Essex Ig8 9ea. The company`s financial liabilities are £165.59k. It is £-22.3k against last year. And the total assets are £176.89k, which is £-24.6k against last year. FORBES, Charles Bracey is a Director of the company. Nominee Secretary BREWER, Suzanne has been resigned. Secretary FORBES, Amanda Tilly has been resigned. Secretary FORBES, Charles Bracey has been resigned. Secretary STANTON, Margaret Florence has been resigned. Nominee Director BREWER, Kevin, Dr has been resigned. Director HANLON, Carolyn Margaret has been resigned. Director ROSS, Grant has been resigned. Director TAIT, Stephen has been resigned. The company operates in "Renting and operating of Housing Association real estate".


east-west travel Key Finiance

LIABILITIES £165.59k
-12%
CASH n/a
TOTAL ASSETS £176.89k
-13%
All Financial Figures

Current Directors

Director
FORBES, Charles Bracey
Appointed Date: 01 May 1991
57 years old

Resigned Directors

Nominee Secretary
BREWER, Suzanne
Resigned: 01 May 1991
Appointed Date: 30 April 1991

Secretary
FORBES, Amanda Tilly
Resigned: 27 April 2011
Appointed Date: 28 November 2005

Secretary
FORBES, Charles Bracey
Resigned: 02 October 2003
Appointed Date: 01 May 1991

Secretary
STANTON, Margaret Florence
Resigned: 28 November 2005
Appointed Date: 02 October 2003

Nominee Director
BREWER, Kevin, Dr
Resigned: 01 May 1991
Appointed Date: 30 April 1991
73 years old

Director
HANLON, Carolyn Margaret
Resigned: 17 July 1995
Appointed Date: 01 May 1991
60 years old

Director
ROSS, Grant
Resigned: 08 March 2002
Appointed Date: 25 November 1994
58 years old

Director
TAIT, Stephen
Resigned: 24 February 1992
Appointed Date: 22 May 1991
64 years old

EAST-WEST TRAVEL LIMITED Events

04 May 2016
Total exemption small company accounts made up to 31 December 2015
03 May 2016
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 50,000

08 May 2015
Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-05-08
  • GBP 50,000

21 Apr 2015
Satisfaction of charge 4 in full
21 Apr 2015
Satisfaction of charge 3 in full
...
... and 88 more events
20 May 1991
Director resigned

20 May 1991
Registered office changed on 20/05/91 from: somerset house temple street birmingham west midlands B2 5DP

17 May 1991
Secretary resigned;new secretary appointed;new director appointed

17 May 1991
Director resigned;new director appointed

30 Apr 1991
Incorporation

EAST-WEST TRAVEL LIMITED Charges

22 April 1999
Charge over credit balances
Delivered: 10 May 1999
Status: Satisfied on 21 April 2015
Persons entitled: National Westminster Bank PLC
Description: The sum of £81,400 together with interest accrued now or to…
7 May 1998
Charge over credit balances
Delivered: 15 May 1998
Status: Satisfied on 21 April 2015
Persons entitled: National Westminster Bank PLC
Description: The sum of £43,800 together with interest accrued now or to…
23 October 1995
Charge over credit balances
Delivered: 30 October 1995
Status: Satisfied on 21 April 2015
Persons entitled: National Westminster Bank PLC
Description: The sum of £90,000 together with interest accrued now or to…
10 March 1995
Charge over credit balances
Delivered: 17 March 1995
Status: Satisfied on 21 April 2015
Persons entitled: National Westminster Bank PLC
Description: The sum of £70,470 together with interest accrued now or to…
11 June 1991
Mortgage debenture
Delivered: 14 June 1991
Status: Satisfied on 21 April 2015
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…