DAISH'S HOLIDAYS LIMITED
TORQUAY DAISH'S TRAVEL (ISLE OF WIGHT) LIMITED DAISH'S HOLIDAYS LIMITED DAISH'S TRAVEL LIMITED

Hellopages » Devon » Torbay » TQ1 2DY
Company number 02989521
Status Active
Incorporation Date 11 November 1994
Company Type Private Limited Company
Address C/O THE DEVONSHIRE HOTEL, PARK HILL ROAD, TORQUAY, DEVON, TQ1 2DY
Home Country United Kingdom
Nature of Business 79909 - Other reservation service activities n.e.c.
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Confirmation statement made on 11 November 2016 with updates; Appointment of Mr Gary Moss as a secretary on 1 April 2016; Appointment of Mr Gary Moss as a director on 1 April 2016. The most likely internet sites of DAISH'S HOLIDAYS LIMITED are www.daishsholidays.co.uk, and www.daish-s-holidays.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and three months. Daish S Holidays Limited is a Private Limited Company. The company registration number is 02989521. Daish S Holidays Limited has been working since 11 November 1994. The present status of the company is Active. The registered address of Daish S Holidays Limited is C O The Devonshire Hotel Park Hill Road Torquay Devon Tq1 2dy. . MOSS, Gary is a Secretary of the company. BROWN, George Antony is a Director of the company. MOSS, Gary is a Director of the company. WILSON, Jeanne Rose is a Director of the company. Secretary BECKETT, David Richard has been resigned. Secretary BROWN, George Anthony has been resigned. Secretary WILSON, Jeanne Rose has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director BROWN, George Antony has been resigned. Director BROWN, George Anthony has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director WILSON, David Guy has been resigned. The company operates in "Other reservation service activities n.e.c.".


Current Directors

Secretary
MOSS, Gary
Appointed Date: 01 April 2016

Director
BROWN, George Antony
Appointed Date: 07 January 2011
60 years old

Director
MOSS, Gary
Appointed Date: 01 April 2016
73 years old

Director
WILSON, Jeanne Rose
Appointed Date: 11 November 1994
79 years old

Resigned Directors

Secretary
BECKETT, David Richard
Resigned: 07 December 2001
Appointed Date: 30 June 1998

Secretary
BROWN, George Anthony
Resigned: 30 June 1998
Appointed Date: 11 November 1994

Secretary
WILSON, Jeanne Rose
Resigned: 01 April 2016
Appointed Date: 07 December 2001

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 11 November 1994
Appointed Date: 11 November 1994

Director
BROWN, George Antony
Resigned: 16 July 2010
Appointed Date: 01 April 2004
60 years old

Director
BROWN, George Anthony
Resigned: 30 June 1998
Appointed Date: 11 November 1994
60 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 11 November 1994
Appointed Date: 11 November 1994

Director
WILSON, David Guy
Resigned: 22 December 2010
Appointed Date: 19 August 1998
68 years old

Persons With Significant Control

Mrs Jeanne Wilson
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – 75% or more

DAISH'S HOLIDAYS LIMITED Events

24 Nov 2016
Confirmation statement made on 11 November 2016 with updates
15 Sep 2016
Appointment of Mr Gary Moss as a secretary on 1 April 2016
19 Aug 2016
Appointment of Mr Gary Moss as a director on 1 April 2016
19 Aug 2016
Termination of appointment of Jeanne Rose Wilson as a secretary on 1 April 2016
06 Jun 2016
Accounts for a small company made up to 30 September 2015
...
... and 81 more events
13 Jan 1995
Ad 30/11/94--------- £ si 98@1=98 £ ic 2/100

08 Jan 1995
Accounting reference date notified as 31/03

28 Nov 1994
Secretary resigned;new secretary appointed;director resigned;new director appointed

28 Nov 1994
Registered office changed on 28/11/94 from: 84 temple chambers temple avenue london EC4Y 0HP

11 Nov 1994
Incorporation

DAISH'S HOLIDAYS LIMITED Charges

30 March 2012
Debenture
Delivered: 4 April 2012
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Fixed and floating charge over the undertaking and all…
20 November 2007
Debenture
Delivered: 23 November 2007
Status: Satisfied on 4 April 2012
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
27 April 2005
Deed of admission to an omnibus guarantee and set-off agreement dated 20TH january 2005 and
Delivered: 4 May 2005
Status: Satisfied on 11 January 2008
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums standing to the credit of any present or…
20 January 2005
Omnibus guarantee and set-off agreement
Delivered: 21 January 2005
Status: Satisfied on 11 January 2008
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums standing to the credit of any one or more of any…
5 January 2005
Debenture
Delivered: 13 January 2005
Status: Satisfied on 11 January 2008
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
14 November 2003
Guarantee & debenture
Delivered: 21 November 2003
Status: Satisfied on 28 April 2005
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
29 August 2003
Debenture
Delivered: 4 September 2003
Status: Satisfied on 7 January 2005
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
15 March 2002
Charge deed
Delivered: 23 March 2002
Status: Satisfied on 28 April 2005
Persons entitled: Northern Rock PLC
Description: By way of floating charge the undertaking and all other…
22 May 2001
Mortgage debenture
Delivered: 31 May 2001
Status: Satisfied on 7 January 2005
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…