ASHDOWN TRAVEL LIMITED
REDHILL

Hellopages » Surrey » Reigate and Banstead » RH1 6AA

Company number 01889805
Status Active
Incorporation Date 26 February 1985
Company Type Private Limited Company
Address CHANCERY HOUSE, 3 HATCHLANDS ROAD, REDHILL, SURREY, RH1 6AA
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Purchase of own shares. This document is being processed and will be available in 5 days. ; Cancellation of shares. Statement of capital on 27 March 2017 GBP 30,466.51 ; Statement of capital on 27 March 2017 GBP 25,266.51 . The most likely internet sites of ASHDOWN TRAVEL LIMITED are www.ashdowntravel.co.uk, and www.ashdown-travel.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and eight months. Ashdown Travel Limited is a Private Limited Company. The company registration number is 01889805. Ashdown Travel Limited has been working since 26 February 1985. The present status of the company is Active. The registered address of Ashdown Travel Limited is Chancery House 3 Hatchlands Road Redhill Surrey Rh1 6aa. . DENNELL, Robert Bruce is a Director of the company. SAMUELS, Nicholas is a Director of the company. SAUVAGE, John Henry is a Director of the company. Secretary ALLEN, Judith Katherine has been resigned. Secretary BOOTH, George William has been resigned. Secretary FREEMAN, Nicholas John has been resigned. Director ALLEN, Judith Katherine has been resigned. Director BATHE, Andrew Cameron has been resigned. Director DENNELL, Robert Bruce has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Director
DENNELL, Robert Bruce
Appointed Date: 25 January 2017
88 years old

Director
SAMUELS, Nicholas
Appointed Date: 25 January 2017
56 years old

Director
SAUVAGE, John Henry

106 years old

Resigned Directors

Secretary
ALLEN, Judith Katherine
Resigned: 21 December 2016
Appointed Date: 14 January 2005

Secretary
BOOTH, George William
Resigned: 14 January 2005
Appointed Date: 26 February 1996

Secretary
FREEMAN, Nicholas John
Resigned: 26 February 1996

Director
ALLEN, Judith Katherine
Resigned: 21 December 2016
Appointed Date: 21 September 1993
76 years old

Director
BATHE, Andrew Cameron
Resigned: 20 March 2003
84 years old

Director
DENNELL, Robert Bruce
Resigned: 30 June 2002
Appointed Date: 21 September 1993
88 years old

ASHDOWN TRAVEL LIMITED Events

16 May 2017
Purchase of own shares.
This document is being processed and will be available in 5 days.

24 Apr 2017
Cancellation of shares. Statement of capital on 27 March 2017
  • GBP 30,466.51

24 Apr 2017
Statement of capital on 27 March 2017
  • GBP 25,266.51

13 Feb 2017
Micro company accounts made up to 31 October 2016
31 Jan 2017
Appointment of Mr Robert Bruce Dennell as a director on 25 January 2017
...
... and 98 more events
24 Jan 1987
Director resigned

13 Sep 1986
Return made up to 01/09/86; full list of members

01 Sep 1986
Group of companies' accounts made up to 2 November 1985

14 Jun 1986
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

14 Mar 1985
Memorandum and Articles of Association

ASHDOWN TRAVEL LIMITED Charges

11 August 1987
02
Delivered: 18 August 1987
Status: Satisfied on 5 February 1994
Persons entitled: Barclays Bank PLC
Description: 24-26 station road east oxted surrey t/no SY556543.
9 May 1985
Guarantee & debenture
Delivered: 23 May 1985
Status: Satisfied on 5 February 1994
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…