GARFIT CLOWES TRAVEL LIMITED
REIGATE

Hellopages » Surrey » Reigate and Banstead » RH2 9HZ

Company number 03977336
Status Active
Incorporation Date 20 April 2000
Company Type Private Limited Company
Address CHAPTER HOUSE, LONDON ROAD, REIGATE, SURREY, RH2 9HZ
Home Country United Kingdom
Nature of Business 79120 - Tour operator activities
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 March 2016; Annual return made up to 20 April 2016 with full list of shareholders Statement of capital on 2016-05-13 GBP 100 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of GARFIT CLOWES TRAVEL LIMITED are www.garfitclowestravel.co.uk, and www.garfit-clowes-travel.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and six months. Garfit Clowes Travel Limited is a Private Limited Company. The company registration number is 03977336. Garfit Clowes Travel Limited has been working since 20 April 2000. The present status of the company is Active. The registered address of Garfit Clowes Travel Limited is Chapter House London Road Reigate Surrey Rh2 9hz. . CLOWES, Nigel Edward Garfit is a Secretary of the company. CLOWES, David John Garfit is a Director of the company. CLOWES, Nigel Edward Garfit is a Director of the company. Secretary S & J REGISTRARS LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director EVANS, Michael John has been resigned. Director FINANCIAL AND LEGAL SERVICES LIMITED has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Tour operator activities".


Current Directors

Secretary
CLOWES, Nigel Edward Garfit
Appointed Date: 21 April 2000

Director
CLOWES, David John Garfit
Appointed Date: 21 April 2000
65 years old

Director
CLOWES, Nigel Edward Garfit
Appointed Date: 21 April 2000
62 years old

Resigned Directors

Secretary
S & J REGISTRARS LIMITED
Resigned: 21 April 2000
Appointed Date: 20 April 2000

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 20 April 2000
Appointed Date: 20 April 2000

Director
EVANS, Michael John
Resigned: 28 November 2001
Appointed Date: 21 April 2000
69 years old

Director
FINANCIAL AND LEGAL SERVICES LIMITED
Resigned: 21 April 2000
Appointed Date: 20 April 2000

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 20 April 2000
Appointed Date: 20 April 2000

GARFIT CLOWES TRAVEL LIMITED Events

15 Dec 2016
Total exemption small company accounts made up to 31 March 2016
13 May 2016
Annual return made up to 20 April 2016 with full list of shareholders
Statement of capital on 2016-05-13
  • GBP 100

23 Dec 2015
Total exemption small company accounts made up to 31 March 2015
06 May 2015
Annual return made up to 20 April 2015 with full list of shareholders
Statement of capital on 2015-05-06
  • GBP 100

16 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 41 more events
03 May 2000
New director appointed
03 May 2000
New secretary appointed
20 Apr 2000
Secretary resigned
20 Apr 2000
Director resigned
20 Apr 2000
Incorporation