CONSORT TRAVEL SERVICES LIMITED
ROTHERHAM GLADE TRAVEL LIMITED

Hellopages » South Yorkshire » Rotherham » S60 2XR

Company number 01798291
Status Active
Incorporation Date 8 March 1984
Company Type Private Limited Company
Address SUNWAY HOUSE, CANKLOW MEADOWS, ROTHERHAM, SOUTH YORKSHIRE, S60 2XR
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and thirteen events have happened. The last three records are Appointment of Mr Andrew Oldfield as a director on 24 January 2017; Accounts for a dormant company made up to 31 December 2015; Confirmation statement made on 17 August 2016 with updates. The most likely internet sites of CONSORT TRAVEL SERVICES LIMITED are www.consorttravelservices.co.uk, and www.consort-travel-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and seven months. Consort Travel Services Limited is a Private Limited Company. The company registration number is 01798291. Consort Travel Services Limited has been working since 08 March 1984. The present status of the company is Active. The registered address of Consort Travel Services Limited is Sunway House Canklow Meadows Rotherham South Yorkshire S60 2xr. . OLDFIELD, Andrew is a Secretary of the company. HENRY, Ian Duncan is a Director of the company. HENRY, Kathleen is a Director of the company. MCTIERNAN, Paul is a Director of the company. OLDFIELD, Andrew is a Director of the company. Secretary NEWTON, Nicholas Howard has been resigned. Secretary SMOUT, Susan Patricia has been resigned. Secretary WRAITH, Michael has been resigned. Director HARPER, Granville James has been resigned. Director NEWTON, Nicholas Howard has been resigned. Director O'SULLIVAN, Beverley Jayne has been resigned. Director SAMPSON, Rachel Jayne has been resigned. Director SMOUT, Susan Patricia has been resigned. Director WILLIAMS, Huw David has been resigned. Director WRAITH, Michael has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
OLDFIELD, Andrew
Appointed Date: 13 November 2015

Director
HENRY, Ian Duncan
Appointed Date: 28 August 2008
61 years old

Director
HENRY, Kathleen
Appointed Date: 13 November 2015
60 years old

Director
MCTIERNAN, Paul
Appointed Date: 28 August 2008
72 years old

Director
OLDFIELD, Andrew
Appointed Date: 24 January 2017
54 years old

Resigned Directors

Secretary
NEWTON, Nicholas Howard
Resigned: 13 November 2015
Appointed Date: 19 September 2008

Secretary
SMOUT, Susan Patricia
Resigned: 19 September 2008
Appointed Date: 04 April 1997

Secretary
WRAITH, Michael
Resigned: 04 April 1997

Director
HARPER, Granville James
Resigned: 07 June 2007
80 years old

Director
NEWTON, Nicholas Howard
Resigned: 13 November 2015
Appointed Date: 28 August 2008
60 years old

Director
O'SULLIVAN, Beverley Jayne
Resigned: 19 September 2008
Appointed Date: 01 March 2003
58 years old

Director
SAMPSON, Rachel Jayne
Resigned: 19 September 2008
Appointed Date: 01 March 2003
56 years old

Director
SMOUT, Susan Patricia
Resigned: 19 September 2008
Appointed Date: 01 March 2003
55 years old

Director
WILLIAMS, Huw David
Resigned: 13 November 2015
Appointed Date: 28 August 2008
65 years old

Director
WRAITH, Michael
Resigned: 04 April 1997
88 years old

Persons With Significant Control

Sunway Travel (Coaching) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CONSORT TRAVEL SERVICES LIMITED Events

26 Jan 2017
Appointment of Mr Andrew Oldfield as a director on 24 January 2017
01 Sep 2016
Accounts for a dormant company made up to 31 December 2015
19 Aug 2016
Confirmation statement made on 17 August 2016 with updates
04 Dec 2015
Appointment of Mrs Kathleen Henry as a director on 13 November 2015
13 Nov 2015
Appointment of Mr Andrew Oldfield as a secretary on 13 November 2015
...
... and 103 more events
11 Nov 1987
Accounts for a small company made up to 31 March 1987

11 Nov 1987
Return made up to 12/10/87; full list of members

10 Nov 1986
Accounts for a small company made up to 31 March 1986

10 Nov 1986
Return made up to 23/09/86; full list of members

08 Mar 1984
Incorporation

CONSORT TRAVEL SERVICES LIMITED Charges

27 September 1985
Counter-indemnity and charge
Delivered: 4 October 1985
Status: Satisfied on 22 September 2010
Persons entitled: Lloyds Bank PLC
Description: The sum of £35,000 standing in or to be credited to a…
11 June 1984
Counter-indemnity & charge on deposit
Delivered: 16 June 1984
Status: Satisfied on 22 September 2010
Persons entitled: Lloyds Bank PLC
Description: The sum of £28,000 standing in or to be credited to a…