ON THE BEACH LIMITED
STOCKPORT ON THE PISTE TRAVEL LIMITED

Hellopages » Greater Manchester » Stockport » SK3 0XN

Company number 03162982
Status Active
Incorporation Date 22 February 1996
Company Type Private Limited Company
Address PARK SQUARE, BIRD HALL LANE, STOCKPORT, CHESHIRE, SK3 0XN
Home Country United Kingdom
Nature of Business 79110 - Travel agency activities
Phone, email, etc

Since the company registration one hundred and eleven events have happened. The last three records are Full accounts made up to 30 September 2016; Confirmation statement made on 13 February 2017 with updates; Appointment of Mr Paul Alan Meehan as a director on 16 January 2017. The most likely internet sites of ON THE BEACH LIMITED are www.onthebeach.co.uk, and www.on-the-beach.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and seven months. On The Beach Limited is a Private Limited Company. The company registration number is 03162982. On The Beach Limited has been working since 22 February 1996. The present status of the company is Active. The registered address of On The Beach Limited is Park Square Bird Hall Lane Stockport Cheshire Sk3 0xn. . VICKERSTAFF, Kirsteen is a Secretary of the company. COOPER, Simon Matthew is a Director of the company. DALY, Alistair Simon is a Director of the company. MEEHAN, Paul Alan is a Director of the company. SMITH, Jonathan James is a Director of the company. Secretary COOPER, Simon Matthew has been resigned. Secretary PARRY, Gwendoline has been resigned. Secretary WOOD, Geoffrey Peter has been resigned. Secretary WORTHINGTON, James David has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director COOPER, Marcus Ashley, Dr has been resigned. Director HESKETH, Alan Milsom has been resigned. Director PARRY, Gwendoline has been resigned. Director WORTHINGTON, James David has been resigned. The company operates in "Travel agency activities".


Current Directors

Secretary
VICKERSTAFF, Kirsteen
Appointed Date: 01 March 2016

Director
COOPER, Simon Matthew
Appointed Date: 24 June 1996
53 years old

Director
DALY, Alistair Simon
Appointed Date: 04 October 2013
55 years old

Director
MEEHAN, Paul Alan
Appointed Date: 16 January 2017
61 years old

Director
SMITH, Jonathan James
Appointed Date: 04 October 2013
54 years old

Resigned Directors

Secretary
COOPER, Simon Matthew
Resigned: 23 November 2007
Appointed Date: 09 September 2002

Secretary
PARRY, Gwendoline
Resigned: 01 March 2016
Appointed Date: 28 July 2010

Secretary
WOOD, Geoffrey Peter
Resigned: 28 July 2010
Appointed Date: 23 November 2007

Secretary
WORTHINGTON, James David
Resigned: 09 September 2002
Appointed Date: 22 February 1996

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 22 February 1996
Appointed Date: 22 February 1996

Director
COOPER, Marcus Ashley, Dr
Resigned: 23 November 2007
Appointed Date: 27 November 2001
81 years old

Director
HESKETH, Alan Milsom
Resigned: 19 September 1997
Appointed Date: 22 February 1996
79 years old

Director
PARRY, Gwendoline
Resigned: 16 January 2017
Appointed Date: 04 October 2010
63 years old

Director
WORTHINGTON, James David
Resigned: 05 March 2003
Appointed Date: 24 June 1996
83 years old

Persons With Significant Control

On The Beach Travel Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ON THE BEACH LIMITED Events

02 Mar 2017
Full accounts made up to 30 September 2016
22 Feb 2017
Confirmation statement made on 13 February 2017 with updates
16 Jan 2017
Appointment of Mr Paul Alan Meehan as a director on 16 January 2017
16 Jan 2017
Termination of appointment of Gwendoline Parry as a director on 16 January 2017
17 Mar 2016
Appointment of Mrs Kirsteen Vickerstaff as a secretary on 1 March 2016
...
... and 101 more events
14 Aug 1996
New director appointed
19 Jul 1996
New director appointed
06 Mar 1996
Accounting reference date notified as 30/04
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

29 Feb 1996
Secretary resigned
22 Feb 1996
Incorporation

ON THE BEACH LIMITED Charges

18 September 2015
Charge code 0316 2982 0008
Delivered: 23 September 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: None…
4 October 2013
Charge code 0316 2982 0007
Delivered: 12 October 2013
Status: Outstanding
Persons entitled: Inflexion Private Equity Partners LLP as Security Trustee
Description: Notification of addition to or amendment of charge…
4 October 2013
Charge code 0316 2982 0006
Delivered: 10 October 2013
Status: Partially satisfied
Persons entitled: Lloyds Bank PLC
Description: Notification of addition to or amendment of charge…
4 October 2013
Charge code 0316 2982 0005
Delivered: 10 October 2013
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Notification of addition to or amendment of charge…
7 June 2010
Deed of charge and set off on deposits
Delivered: 22 June 2010
Status: Satisfied on 7 February 2012
Persons entitled: Travel & General Insurance Company P.L.C.
Description: Right title and interest in and to the deposits. See image…
5 November 2008
Charge of deposit
Delivered: 8 November 2008
Status: Satisfied on 2 September 2009
Persons entitled: National Westminster Bank PLC
Description: The deposit initially of £440,000 credited to account…
9 January 2008
Debenture
Delivered: 16 January 2008
Status: Satisfied on 13 November 2013
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charges over the undertaking and all…
29 September 1997
Mortgage debenture
Delivered: 3 October 1997
Status: Satisfied on 14 August 2007
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…