PREMIER TRAVEL AGENCY LIMITED
CAMBRIDGE

Hellopages » Cambridgeshire » South Cambridgeshire » CB23 6DW

Company number 00786323
Status Active
Incorporation Date 31 December 1963
Company Type Private Limited Company
Address BUILDING 1020, CAMBOURNE BUSINESS PARK, CAMBOURNE, CAMBRIDGE, ENGLAND, CB23 6DW
Home Country United Kingdom
Nature of Business 79110 - Travel agency activities
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Accounts for a small company made up to 30 September 2016; Registered office address changed from Westbrook Milton Road Cambridge CB4 1YG to Building 1020 Cambourne Business Park, Cambourne Cambridge CB23 6DW on 16 September 2016; Annual return made up to 20 May 2016 with full list of shareholders Statement of capital on 2016-06-14 GBP 100,000 . The most likely internet sites of PREMIER TRAVEL AGENCY LIMITED are www.premiertravelagency.co.uk, and www.premier-travel-agency.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-one years and nine months. The distance to to Foxton Rail Station is 8.9 miles; to Huntingdon Rail Station is 9 miles; to Meldreth Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Premier Travel Agency Limited is a Private Limited Company. The company registration number is 00786323. Premier Travel Agency Limited has been working since 31 December 1963. The present status of the company is Active. The registered address of Premier Travel Agency Limited is Building 1020 Cambourne Business Park Cambourne Cambridge England Cb23 6dw. . WILLIS, Rachael is a Secretary of the company. ANDREWS, Peter Spencer is a Director of the company. SARGENT, Renford Laurence is a Director of the company. SMITH, Susan Jane is a Director of the company. WATERS, Paul Allan is a Director of the company. WILLIS, Rachael Anne is a Director of the company. Secretary CAMP, Margaret Ann has been resigned. Secretary CAMP, Margaret Ann has been resigned. Secretary SMITH, Richard George has been resigned. Director CAMP, Margaret Ann has been resigned. Director LAINSON, Edward Arthur has been resigned. Director MATTHEWS, Frank Neville has been resigned. Director MATTHEWS, John Albert has been resigned. Director MERRYWEATHER, Paul Anthony has been resigned. Director MOULD, Gregory Ian has been resigned. Director SMITH, Richard George has been resigned. Director STEEL, John Bell, Rev has been resigned. The company operates in "Travel agency activities".


Current Directors

Secretary
WILLIS, Rachael
Appointed Date: 01 January 2009

Director

Director

Director
SMITH, Susan Jane
Appointed Date: 01 January 2013
65 years old

Director
WATERS, Paul Allan
Appointed Date: 01 October 2011
48 years old

Director
WILLIS, Rachael Anne
Appointed Date: 01 October 2011
52 years old

Resigned Directors

Secretary
CAMP, Margaret Ann
Resigned: 31 December 2008
Appointed Date: 27 February 2008

Secretary
CAMP, Margaret Ann
Resigned: 05 May 1995

Secretary
SMITH, Richard George
Resigned: 27 February 2008
Appointed Date: 05 May 1995

Director
CAMP, Margaret Ann
Resigned: 05 May 1995
Appointed Date: 01 April 1993
81 years old

Director
LAINSON, Edward Arthur
Resigned: 05 May 1995
113 years old

Director
MATTHEWS, Frank Neville
Resigned: 05 May 1995
101 years old

Director
MATTHEWS, John Albert
Resigned: 05 May 1995
95 years old

Director
MERRYWEATHER, Paul Anthony
Resigned: 06 November 2007
Appointed Date: 05 May 1995
80 years old

Director
MOULD, Gregory Ian
Resigned: 21 December 2012
Appointed Date: 01 July 1991
65 years old

Director
SMITH, Richard George
Resigned: 27 February 2008
Appointed Date: 05 May 1995
70 years old

Director
STEEL, John Bell, Rev
Resigned: 07 March 2008
Appointed Date: 05 May 1995
82 years old

PREMIER TRAVEL AGENCY LIMITED Events

10 Mar 2017
Accounts for a small company made up to 30 September 2016
16 Sep 2016
Registered office address changed from Westbrook Milton Road Cambridge CB4 1YG to Building 1020 Cambourne Business Park, Cambourne Cambridge CB23 6DW on 16 September 2016
14 Jun 2016
Annual return made up to 20 May 2016 with full list of shareholders
Statement of capital on 2016-06-14
  • GBP 100,000

15 Mar 2016
Accounts for a small company made up to 30 September 2015
12 Jun 2015
Annual return made up to 20 May 2015 with full list of shareholders
Statement of capital on 2015-06-12
  • GBP 100,000

...
... and 92 more events
12 Jul 1988
Full accounts made up to 31 December 1987

12 Jul 1988
Return made up to 15/06/88; full list of members

22 Jan 1988
Registered office changed on 22/01/88 from: rose crescent market hill cambs

14 Apr 1987
Full accounts made up to 31 December 1986

14 Apr 1987
Return made up to 10/04/87; full list of members

PREMIER TRAVEL AGENCY LIMITED Charges

17 October 1990
Debenture
Delivered: 29 October 1990
Status: Satisfied on 19 March 2010
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…