ESSENTIAL TRAVEL LIMITED
HYTHE

Hellopages » Kent » Shepway » CT21 4JA

Company number 04331342
Status Active
Incorporation Date 29 November 2001
Company Type Private Limited Company
Address ROYAL OAK BUILDING, NEWINGREEN, HYTHE, KENT, CT21 4JA
Home Country United Kingdom
Nature of Business 65120 - Non-life insurance
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 3 November 2016 with updates; Termination of appointment of Michael Gerard Daly as a secretary on 12 February 2016. The most likely internet sites of ESSENTIAL TRAVEL LIMITED are www.essentialtravel.co.uk, and www.essential-travel.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and ten months. Essential Travel Limited is a Private Limited Company. The company registration number is 04331342. Essential Travel Limited has been working since 29 November 2001. The present status of the company is Active. The registered address of Essential Travel Limited is Royal Oak Building Newingreen Hythe Kent Ct21 4ja. . BEARE, Catherine Mary is a Director of the company. DOVE, Howard is a Director of the company. PACK, Matthew Geoffrey is a Director of the company. PAXTON, Matthew Neil is a Director of the company. Secretary BENSUSAN, Terina has been resigned. Secretary BOOTH, Jeremy has been resigned. Secretary BRADLEY, Shirley has been resigned. Secretary DALY, Michael Gerard has been resigned. Director BENSUSAN, Stuart Francisco Javier has been resigned. Director BRADLEY, Shirley has been resigned. Director GOOLD, Nicholas David has been resigned. Director HALLISEY, David Michael William has been resigned. Director HANNAN, Richard Laurie has been resigned. Director JORDAN, Phillip Royston has been resigned. Director LAWRENCE, Stephen David has been resigned. Director PURNELL, Simon has been resigned. Director SEARY, Julia Louise has been resigned. Director THOMAS COOK GROUP MANAGEMENT SERVICES LIMITED has been resigned. The company operates in "Non-life insurance".


Current Directors

Director
BEARE, Catherine Mary
Appointed Date: 29 January 2014
58 years old

Director
DOVE, Howard
Appointed Date: 29 January 2014
55 years old

Director
PACK, Matthew Geoffrey
Appointed Date: 29 January 2014
49 years old

Director
PAXTON, Matthew Neil
Appointed Date: 29 January 2014
53 years old

Resigned Directors

Secretary
BENSUSAN, Terina
Resigned: 14 December 2005
Appointed Date: 29 November 2001

Secretary
BOOTH, Jeremy
Resigned: 20 August 2008
Appointed Date: 14 December 2005

Secretary
BRADLEY, Shirley
Resigned: 24 January 2014
Appointed Date: 19 April 2010

Secretary
DALY, Michael Gerard
Resigned: 12 February 2016
Appointed Date: 24 January 2014

Director
BENSUSAN, Stuart Francisco Javier
Resigned: 19 April 2010
Appointed Date: 29 November 2001
56 years old

Director
BRADLEY, Shirley
Resigned: 25 July 2011
Appointed Date: 21 March 2011
65 years old

Director
GOOLD, Nicholas David
Resigned: 24 January 2014
Appointed Date: 25 July 2011
58 years old

Director
HALLISEY, David Michael William
Resigned: 01 March 2011
Appointed Date: 19 April 2010
71 years old

Director
HANNAN, Richard Laurie
Resigned: 19 April 2010
Appointed Date: 20 October 2005
53 years old

Director
JORDAN, Phillip Royston
Resigned: 19 April 2010
Appointed Date: 20 October 2005
52 years old

Director
LAWRENCE, Stephen David
Resigned: 31 March 2015
Appointed Date: 24 January 2014
63 years old

Director
PURNELL, Simon
Resigned: 20 October 2005
Appointed Date: 04 January 2005
58 years old

Director
SEARY, Julia Louise
Resigned: 21 March 2011
Appointed Date: 01 March 2011
53 years old

Director
THOMAS COOK GROUP MANAGEMENT SERVICES LIMITED
Resigned: 24 January 2014
Appointed Date: 19 April 2010

ESSENTIAL TRAVEL LIMITED Events

05 Jan 2017
Full accounts made up to 31 March 2016
24 Nov 2016
Confirmation statement made on 3 November 2016 with updates
16 Feb 2016
Termination of appointment of Michael Gerard Daly as a secretary on 12 February 2016
22 Dec 2015
Full accounts made up to 31 March 2015
09 Dec 2015
Annual return made up to 3 November 2015 with full list of shareholders
Statement of capital on 2015-12-09
  • GBP 6

...
... and 79 more events
10 Oct 2003
Registered office changed on 10/10/03 from: 89 carlton road northwich cheshire CW9 5PW
03 Oct 2003
Total exemption full accounts made up to 31 March 2003
23 Dec 2002
Return made up to 29/11/02; full list of members
02 Apr 2002
Accounting reference date extended from 30/11/02 to 31/03/03
29 Nov 2001
Incorporation

ESSENTIAL TRAVEL LIMITED Charges

31 January 2014
Charge code 0433 1342 0002
Delivered: 7 February 2014
Status: Satisfied on 21 April 2015
Persons entitled: Clydesdale Bank PLC
Description: Notification of addition to or amendment of charge…
21 September 2005
Charge of deposit
Delivered: 28 September 2005
Status: Satisfied on 10 December 2013
Persons entitled: National Westminster Bank PLC
Description: All deposits now and in the future credited to account…