BON VOYAGE TRAVEL & TOURS LIMITED

Hellopages » Hampshire » Southampton » SO15 2AY

Company number 01464578
Status Active
Incorporation Date 4 December 1979
Company Type Private Limited Company
Address 16-18 BELLEVUE ROAD, SOUTHAMPTON, SO15 2AY
Home Country United Kingdom
Nature of Business 79120 - Tour operator activities
Phone, email, etc

Since the company registration one hundred and twenty-eight events have happened. The last three records are Confirmation statement made on 9 May 2017 with updates; Full accounts made up to 31 October 2016; Annual return made up to 9 May 2016 with full list of shareholders Statement of capital on 2016-05-31 GBP 30,000 . The most likely internet sites of BON VOYAGE TRAVEL & TOURS LIMITED are www.bonvoyagetraveltours.co.uk, and www.bon-voyage-travel-tours.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and ten months. The distance to to Redbridge Rail Station is 3 miles; to Swanwick Rail Station is 6.4 miles; to Romsey Rail Station is 6.8 miles; to Shawford Rail Station is 8.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bon Voyage Travel Tours Limited is a Private Limited Company. The company registration number is 01464578. Bon Voyage Travel Tours Limited has been working since 04 December 1979. The present status of the company is Active. The registered address of Bon Voyage Travel Tours Limited is 16 18 Bellevue Road Southampton So15 2ay. . GILLAN, William Robert is a Secretary of the company. GILLAN, William Robert is a Director of the company. NEWCOMBE, Philip is a Director of the company. WILSON, Alan Malam is a Director of the company. Secretary ORSMOND, Judith Ann has been resigned. Secretary WILSON, Derek Malam has been resigned. Director LETTY, Frank Howard has been resigned. Director LETTY, Margot Geraldine has been resigned. Director ORSMOND, Alan Arthur has been resigned. Director ORSMOND, Judith Ann has been resigned. Director WILSON, Derek Malam has been resigned. Director WILSON, Michele has been resigned. The company operates in "Tour operator activities".


Current Directors

Secretary
GILLAN, William Robert
Appointed Date: 21 October 2003

Director
GILLAN, William Robert
Appointed Date: 12 November 2001
57 years old

Director
NEWCOMBE, Philip
Appointed Date: 21 April 2010
62 years old

Director
WILSON, Alan Malam

70 years old

Resigned Directors

Secretary
ORSMOND, Judith Ann
Resigned: 01 July 1991

Secretary
WILSON, Derek Malam
Resigned: 21 October 2003
Appointed Date: 01 July 1991

Director
LETTY, Frank Howard
Resigned: 12 June 1998
100 years old

Director
LETTY, Margot Geraldine
Resigned: 06 May 1993
94 years old

Director
ORSMOND, Alan Arthur
Resigned: 12 May 2015
77 years old

Director
ORSMOND, Judith Ann
Resigned: 06 May 1993
71 years old

Director
WILSON, Derek Malam
Resigned: 30 July 2004
Appointed Date: 06 May 1993
76 years old

Director
WILSON, Michele
Resigned: 15 November 2006
70 years old

Persons With Significant Control

Mr Alan Malam Wilson
Notified on: 13 May 2016
70 years old
Nature of control: Ownership of shares – 75% or more

BON VOYAGE TRAVEL & TOURS LIMITED Events

09 May 2017
Confirmation statement made on 9 May 2017 with updates
21 Feb 2017
Full accounts made up to 31 October 2016
31 May 2016
Annual return made up to 9 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 30,000

05 Jan 2016
Full accounts made up to 31 October 2015
10 Jun 2015
Statement of capital following an allotment of shares on 13 May 2015
  • GBP 30,000.00

...
... and 118 more events
16 Nov 1987
Return made up to 24/08/87; full list of members

14 Jul 1987
Registered office changed on 14/07/87 from: 5 southgate street winchester hants

01 Apr 1987
Full accounts made up to 31 December 1986

18 Aug 1982
Company name changed\certificate issued on 18/08/82
04 Dec 1979
Incorporation

BON VOYAGE TRAVEL & TOURS LIMITED Charges

25 July 2002
Legal charge
Delivered: 30 July 2002
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 16 bellevue road southampton hampshire t/n…
25 August 1995
Deed of charge over credit balances
Delivered: 5 September 1995
Status: Satisfied on 14 August 2002
Persons entitled: Barclays Bank PLC
Description: A fixed charge over all the "deposit(s) being barclays bank…
27 December 1991
Letter of charge
Delivered: 8 January 1992
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All moneys now or at any time hereafter standing to the…
23 December 1988
Legal charge
Delivered: 3 January 1989
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 18 bellevue road southampton hampshire title no HP205443.
6 January 1988
Letter of charge
Delivered: 13 January 1988
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All moneys now or at any time hereafter standing to the…
6 June 1980
Counter indemnity and charge on deposit
Delivered: 7 June 1980
Status: Satisfied on 30 July 2002
Persons entitled: Lloyds Bank LTD
Description: The sum of £5,000 standing in or to be credited to a…