MARANATHA TOURS (EURO) LIMITED
BEAUMONT

Hellopages » Essex » Tendring » CO16 0AT

Company number 02642038
Status Active
Incorporation Date 30 August 1991
Company Type Private Limited Company
Address TRAFALGAR HOUSE, OAK BUSINESS PARK, BEAUMONT, ESSEX, CO16 0AT
Home Country United Kingdom
Nature of Business 79110 - Travel agency activities
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Accounts for a small company made up to 31 December 2015; Confirmation statement made on 30 August 2016 with updates; Director's details changed for Mr Michael Frank Hodgson on 30 August 2016. The most likely internet sites of MARANATHA TOURS (EURO) LIMITED are www.maranathatourseuro.co.uk, and www.maranatha-tours-euro.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and one months. The distance to to Great Bentley Rail Station is 4.7 miles; to Walton-on-the-Naze Rail Station is 5.4 miles; to Harwich International Rail Station is 5.8 miles; to Clacton-on-Sea Rail Station is 6.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Maranatha Tours Euro Limited is a Private Limited Company. The company registration number is 02642038. Maranatha Tours Euro Limited has been working since 30 August 1991. The present status of the company is Active. The registered address of Maranatha Tours Euro Limited is Trafalgar House Oak Business Park Beaumont Essex Co16 0at. . HODGSON, Michael Frank is a Secretary of the company. HODGSON, Marilyn Rita is a Director of the company. HODGSON, Michael Frank is a Director of the company. Nominee Secretary RWL REGISTRARS LIMITED has been resigned. Director QUILL, Carole Ann has been resigned. The company operates in "Travel agency activities".


Current Directors

Secretary
HODGSON, Michael Frank
Appointed Date: 05 June 1992

Director
HODGSON, Marilyn Rita
Appointed Date: 05 June 1992
75 years old

Director
HODGSON, Michael Frank
Appointed Date: 05 June 1992
79 years old

Resigned Directors

Nominee Secretary
RWL REGISTRARS LIMITED
Resigned: 30 August 1991
Appointed Date: 30 August 1991

Director
QUILL, Carole Ann
Resigned: 03 November 1992
Appointed Date: 30 August 1991
73 years old

Persons With Significant Control

Mr Michael Frank Hodgson
Notified on: 30 August 2016
79 years old
Nature of control: Has significant influence or control

MARANATHA TOURS (EURO) LIMITED Events

07 Oct 2016
Accounts for a small company made up to 31 December 2015
02 Sep 2016
Confirmation statement made on 30 August 2016 with updates
31 Aug 2016
Director's details changed for Mr Michael Frank Hodgson on 30 August 2016
31 Aug 2016
Director's details changed for Mrs Marilyn Rita Hodgson on 30 August 2016
31 Aug 2016
Secretary's details changed for Mr Michael Frank Hodgson on 30 August 2016
...
... and 79 more events
25 Jun 1992
Company name changed q c travel LIMITED\certificate issued on 25/06/92

10 Jun 1992
Ad 23/04/92--------- £ si 19998@1=19998 £ ic 2/20000

18 Sep 1991
Accounting reference date notified as 31/12

11 Sep 1991
Secretary resigned;new secretary appointed

30 Aug 1991
Incorporation

MARANATHA TOURS (EURO) LIMITED Charges

17 December 2010
Debenture
Delivered: 23 December 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
12 September 2007
Charge of deposit
Delivered: 25 September 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All deposits now or in the future credited to account…
31 December 1998
Charge over credit balances
Delivered: 11 January 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The sum of £46,813 together with interest accrued now or to…
1 October 1996
Charge over credit balances
Delivered: 9 October 1996
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The sum of £100,000 with interest accrued now or to be held…
28 September 1994
Charge over credit balances
Delivered: 3 October 1994
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The sum of £93,695 together with interest accrued now or to…