BUZZLINES TRAVEL LIMITED
HYTHE

Hellopages » Kent » Shepway » CT21 5JJ

Company number 05335222
Status Active
Incorporation Date 18 January 2005
Company Type Private Limited Company
Address 127 HIGH STREET, HYTHE, KENT, CT21 5JJ
Home Country United Kingdom
Nature of Business 49319 - Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar)
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Confirmation statement made on 18 January 2017 with updates; Current accounting period extended from 31 December 2016 to 31 March 2017; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of BUZZLINES TRAVEL LIMITED are www.buzzlinestravel.co.uk, and www.buzzlines-travel.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and nine months. The distance to to Westenhanger Rail Station is 2.7 miles; to Folkestone West Rail Station is 3 miles; to Folkestone Central Rail Station is 3.6 miles; to Shepherds Well Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Buzzlines Travel Limited is a Private Limited Company. The company registration number is 05335222. Buzzlines Travel Limited has been working since 18 January 2005. The present status of the company is Active. The registered address of Buzzlines Travel Limited is 127 High Street Hythe Kent Ct21 5jj. . WOODS, Lynn Andrew is a Director of the company. Secretary BUSBRIDGE, Kathryn has been resigned. Secretary GILSON, Adrian Stephen has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BUSBRIDGE, Kathryn has been resigned. Director BUSBRIDGE, Nigel Patrick has been resigned. Director GILSON, Adrian Stephen has been resigned. Director IRELAND, Joseph James Patrick has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar)".


Current Directors

Director
WOODS, Lynn Andrew
Appointed Date: 14 August 2012
75 years old

Resigned Directors

Secretary
BUSBRIDGE, Kathryn
Resigned: 14 August 2012
Appointed Date: 18 January 2005

Secretary
GILSON, Adrian Stephen
Resigned: 28 January 2014
Appointed Date: 14 August 2012

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 18 January 2005
Appointed Date: 18 January 2005

Director
BUSBRIDGE, Kathryn
Resigned: 14 August 2012
Appointed Date: 18 January 2005
59 years old

Director
BUSBRIDGE, Nigel Patrick
Resigned: 19 January 2016
Appointed Date: 18 January 2005
63 years old

Director
GILSON, Adrian Stephen
Resigned: 28 February 2014
Appointed Date: 14 August 2012
72 years old

Director
IRELAND, Joseph James Patrick
Resigned: 17 May 2010
Appointed Date: 12 February 2009
49 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 18 January 2005
Appointed Date: 18 January 2005

Persons With Significant Control

Mr Lynn Woods
Notified on: 6 April 2016
75 years old
Nature of control: Right to appoint and remove directors

Buzzlines Coaches Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BUZZLINES TRAVEL LIMITED Events

25 Jan 2017
Confirmation statement made on 18 January 2017 with updates
18 Jan 2017
Current accounting period extended from 31 December 2016 to 31 March 2017
08 Jul 2016
Total exemption small company accounts made up to 31 December 2015
03 Feb 2016
Termination of appointment of Nigel Patrick Busbridge as a director on 19 January 2016
26 Jan 2016
Annual return made up to 18 January 2016 with full list of shareholders
Statement of capital on 2016-01-26
  • GBP 400,000

...
... and 50 more events
08 Mar 2005
New secretary appointed;new director appointed
08 Mar 2005
New director appointed
02 Mar 2005
Secretary resigned
02 Mar 2005
Director resigned
18 Jan 2005
Incorporation

BUZZLINES TRAVEL LIMITED Charges

29 November 2010
Debenture
Delivered: 2 December 2010
Status: Satisfied on 1 August 2014
Persons entitled: Aldermore Invoice Finance,a Division of Aldermore Bank PLC
Description: Fixed and floating charge over the undertaking and all…
22 April 2009
Debenture
Delivered: 29 April 2009
Status: Satisfied on 4 June 2011
Persons entitled: Bibby Financial Services Limited
Description: Fixed and floating charge over the undertaking and all…