SUNSPOT TOURS LIMITED
SEVENOAKS

Hellopages » Kent » Sevenoaks » TN13 1YL

Company number 01470134
Status Active
Incorporation Date 31 December 1979
Company Type Private Limited Company
Address ST. JOHN'S HOUSE, SUFFOLK WAY, SEVENOAKS, KENT, UNITED KINGDOM, TN13 1YL
Home Country United Kingdom
Nature of Business 79110 - Travel agency activities, 79120 - Tour operator activities, 79901 - Activities of tourist guides, 79909 - Other reservation service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and seventy-three events have happened. The last three records are Group of companies' accounts made up to 30 November 2016; Termination of appointment of Maria Elaine O'hare as a director on 31 December 2016; Registered office address changed from 2nd Floor Suffolk House 154 High Street Sevenoaks Kent TN13 1XE to St. John's House Suffolk Way Sevenoaks Kent TN13 1YL on 2 January 2017. The most likely internet sites of SUNSPOT TOURS LIMITED are www.sunspottours.co.uk, and www.sunspot-tours.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and nine months. The distance to to Knockholt Rail Station is 5.8 miles; to Farningham Road Rail Station is 9.1 miles; to Ashurst (Kent) Rail Station is 10.1 miles; to Bickley Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sunspot Tours Limited is a Private Limited Company. The company registration number is 01470134. Sunspot Tours Limited has been working since 31 December 1979. The present status of the company is Active. The registered address of Sunspot Tours Limited is St John S House Suffolk Way Sevenoaks Kent United Kingdom Tn13 1yl. . ROPOTAN, Irina is a Secretary of the company. BUGEJA, Emma is a Director of the company. BUGEJA, Martin Timothy is a Director of the company. BUGEJA, Thomas Paul is a Director of the company. BUTCHER, Sarah is a Director of the company. MCNALLY, Peter Joseph Deane is a Director of the company. ROPOTAN, Irina is a Director of the company. STIMSON, Geraldine is a Director of the company. SULTANA, Peter is a Director of the company. Secretary BUGEJA, Nicholas Jeremy has been resigned. Secretary CLIFTON, Sarah has been resigned. Secretary HOLLAND, Andrew Edwin has been resigned. Secretary PETRIE, Alice has been resigned. Secretary SAMME, Geoffrey Richard has been resigned. Director BUGEJA, Nicholas Jeremy has been resigned. Director COLE, Francis Nigel has been resigned. Director HILSON, Clare has been resigned. Director HOLLAND, Andrew Edwin has been resigned. Director KING, Andrea Linda has been resigned. Director O'HARE, Maria Elaine has been resigned. Director PAGE, Leon has been resigned. Director SAMME, Geoffrey Richard has been resigned. The company operates in "Travel agency activities".


Current Directors

Secretary
ROPOTAN, Irina
Appointed Date: 01 April 2012

Director
BUGEJA, Emma
Appointed Date: 19 December 2012
40 years old

Director

Director
BUGEJA, Thomas Paul
Appointed Date: 19 December 2012
41 years old

Director
BUTCHER, Sarah
Appointed Date: 17 October 2007
49 years old

Director
MCNALLY, Peter Joseph Deane
Appointed Date: 23 March 1995
92 years old

Director
ROPOTAN, Irina
Appointed Date: 12 December 2014
50 years old

Director
STIMSON, Geraldine
Appointed Date: 17 October 2007
59 years old

Director
SULTANA, Peter
Appointed Date: 24 March 1995
67 years old

Resigned Directors

Secretary
BUGEJA, Nicholas Jeremy
Resigned: 12 May 1998
Appointed Date: 23 March 1995

Secretary
CLIFTON, Sarah
Resigned: 17 October 2007
Appointed Date: 27 June 2007

Secretary
HOLLAND, Andrew Edwin
Resigned: 23 March 1995

Secretary
PETRIE, Alice
Resigned: 31 March 2012
Appointed Date: 17 October 2007

Secretary
SAMME, Geoffrey Richard
Resigned: 27 June 2007
Appointed Date: 12 May 1998

Director
BUGEJA, Nicholas Jeremy
Resigned: 27 September 2007
67 years old

Director
COLE, Francis Nigel
Resigned: 27 September 2007
Appointed Date: 23 March 1995
96 years old

Director
HILSON, Clare
Resigned: 30 November 2012
Appointed Date: 12 April 2011
58 years old

Director
HOLLAND, Andrew Edwin
Resigned: 23 March 1995
68 years old

Director
KING, Andrea Linda
Resigned: 31 May 2014
Appointed Date: 16 October 2002
63 years old

Director
O'HARE, Maria Elaine
Resigned: 31 December 2016
Appointed Date: 12 December 2014
38 years old

Director
PAGE, Leon
Resigned: 27 September 2007
Appointed Date: 23 March 1995
88 years old

Director
SAMME, Geoffrey Richard
Resigned: 27 June 2007
Appointed Date: 16 October 2002
57 years old

Persons With Significant Control

Mr Martin Timothy Bugeja
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

SUNSPOT TOURS LIMITED Events

15 Mar 2017
Group of companies' accounts made up to 30 November 2016
16 Jan 2017
Termination of appointment of Maria Elaine O'hare as a director on 31 December 2016
02 Jan 2017
Registered office address changed from 2nd Floor Suffolk House 154 High Street Sevenoaks Kent TN13 1XE to St. John's House Suffolk Way Sevenoaks Kent TN13 1YL on 2 January 2017
13 Jul 2016
Confirmation statement made on 30 June 2016 with updates
13 Jul 2016
Director's details changed for Mrs Geraldine Stimson on 29 June 2016
...
... and 163 more events
04 Sep 1986
Return made up to 20/03/86; full list of members

01 Aug 1986
Full accounts made up to 30 November 1985

19 Feb 1986
New director appointed

02 Oct 1980
Company name changed\certificate issued on 02/10/80
31 Dec 1979
Certificate of incorporation

SUNSPOT TOURS LIMITED Charges

31 January 1994
Deposit agreement to secure own liabilities
Delivered: 3 February 1994
Status: Satisfied on 13 May 2013
Persons entitled: Lloyds Bank PLC
Description: All such rights to the payment of the deposit as the…
24 March 1992
Counter-indemnity and charge on deposit
Delivered: 3 April 1992
Status: Satisfied on 9 March 1996
Persons entitled: Lloyds Bank PLC
Description: £90,000 standing in or to be credited to a designated…
26 March 1991
Counter indemnity
Delivered: 8 April 1991
Status: Satisfied on 13 May 2013
Persons entitled: Lloyds Bank PLC
Description: The sum of £100,000 and all interest now due and henceforth…
26 March 1991
Counter indemnity
Delivered: 8 April 1991
Status: Satisfied on 13 May 2013
Persons entitled: Lloyds Bank PLC
Description: The sum of £15,000 and all interest now due and hereafter…