VINTAGE SPAIN LIMITED
CAMBRIDGE

Hellopages » Cambridgeshire » South Cambridgeshire » CB4 5JB

Company number 02481154
Status Active
Incorporation Date 14 March 1990
Company Type Private Limited Company
Address MILKMAID HOUSE 8 RAMPTON END, WILLINGHAM, CAMBRIDGE, CAMBRIDGESHIRE, CB4 5JB
Home Country United Kingdom
Nature of Business 79110 - Travel agency activities
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Confirmation statement made on 7 March 2017 with updates; Full accounts made up to 31 October 2016; Annual return made up to 7 March 2016 with full list of shareholders Statement of capital on 2016-04-05 GBP 50,000 . The most likely internet sites of VINTAGE SPAIN LIMITED are www.vintagespain.co.uk, and www.vintage-spain.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and seven months. Vintage Spain Limited is a Private Limited Company. The company registration number is 02481154. Vintage Spain Limited has been working since 14 March 1990. The present status of the company is Active. The registered address of Vintage Spain Limited is Milkmaid House 8 Rampton End Willingham Cambridge Cambridgeshire Cb4 5jb. . ECCLES, Steven John is a Secretary of the company. ECCLES, Steven John is a Director of the company. FALLON, John is a Director of the company. POOLE, Anthony Keith is a Director of the company. POOLE, Mavis Avril is a Director of the company. Secretary POOLE, Mavis Avril has been resigned. Director MAIN, James has been resigned. The company operates in "Travel agency activities".


Current Directors

Secretary
ECCLES, Steven John
Appointed Date: 06 April 2002

Director
ECCLES, Steven John
Appointed Date: 06 April 2002
61 years old

Director
FALLON, John
Appointed Date: 01 May 2003
63 years old

Director
POOLE, Anthony Keith

80 years old

Director
POOLE, Mavis Avril

80 years old

Resigned Directors

Secretary
POOLE, Mavis Avril
Resigned: 06 April 2002

Director
MAIN, James
Resigned: 15 June 1995
67 years old

Persons With Significant Control

Vintage Travel Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

VINTAGE SPAIN LIMITED Events

22 Mar 2017
Confirmation statement made on 7 March 2017 with updates
21 Feb 2017
Full accounts made up to 31 October 2016
05 Apr 2016
Annual return made up to 7 March 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 50,000

09 Feb 2016
Full accounts made up to 31 October 2015
18 Mar 2015
Annual return made up to 7 March 2015 with full list of shareholders
Statement of capital on 2015-03-18
  • GBP 50,000

...
... and 82 more events
22 Jan 1991
Registered office changed on 22/01/91 from: 8 the meadow meadows lane st ives huntingdon cambs PE17 4LG

11 Dec 1990
Accounting reference date notified as 31/10

22 Mar 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed

22 Mar 1990
Registered office changed on 22/03/90 from: 197-199 city road london EC1V 1JN

14 Mar 1990
Incorporation

VINTAGE SPAIN LIMITED Charges

12 April 1993
Single debenture
Delivered: 15 April 1993
Status: Satisfied on 15 March 2002
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
14 January 1993
Single debenture
Delivered: 19 January 1993
Status: Satisfied on 15 March 2002
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…