THE TRAVEL CHAPTER LIMITED
BIDEFORD SIMPLY COTTAGES LIMITED FARM & COTTAGE HOLIDAYS LIMITED

Hellopages » Devon » Torridge » EX39 2XX

Company number 02431506
Status Active
Incorporation Date 11 October 1989
Company Type Private Limited Company
Address 5 THE QUAY, BIDEFORD, DEVON, EX39 2XX
Home Country United Kingdom
Nature of Business 79110 - Travel agency activities
Phone, email, etc

Since the company registration one hundred and eighteen events have happened. The last three records are Confirmation statement made on 15 August 2016 with updates; Resolutions RES01 ‐ Resolution of adoption of Articles of Association RES12 ‐ Resolution of varying share rights or name ; Change of share class name or designation. The most likely internet sites of THE TRAVEL CHAPTER LIMITED are www.thetravelchapter.co.uk, and www.the-travel-chapter.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and twelve months. The Travel Chapter Limited is a Private Limited Company. The company registration number is 02431506. The Travel Chapter Limited has been working since 11 October 1989. The present status of the company is Active. The registered address of The Travel Chapter Limited is 5 The Quay Bideford Devon Ex39 2xx. . MCCLURE, Jayne Claire is a Secretary of the company. ANDERSON-RETTER, Matthew Jason is a Director of the company. MCCLURE, Jayne Claire is a Director of the company. MORRIS, James Peter is a Director of the company. Secretary MORRIS, Sandra Josephine has been resigned. Secretary MORRIS, Sandra Josephine has been resigned. Secretary MORRIS, Simon Lenard has been resigned. Director MORRIS, Peter Michael has been resigned. Director MORRIS, Simon Lenard has been resigned. The company operates in "Travel agency activities".


Current Directors

Secretary
MCCLURE, Jayne Claire
Appointed Date: 11 April 2016

Director
ANDERSON-RETTER, Matthew Jason
Appointed Date: 24 June 2015
53 years old

Director
MCCLURE, Jayne Claire
Appointed Date: 02 June 2011
47 years old

Director
MORRIS, James Peter
Appointed Date: 09 September 2003
47 years old

Resigned Directors

Secretary
MORRIS, Sandra Josephine
Resigned: 11 April 2016
Appointed Date: 01 August 2014

Secretary
MORRIS, Sandra Josephine
Resigned: 01 October 2003

Secretary
MORRIS, Simon Lenard
Resigned: 01 August 2014
Appointed Date: 01 November 2003

Director
MORRIS, Peter Michael
Resigned: 01 October 2003
78 years old

Director
MORRIS, Simon Lenard
Resigned: 11 April 2016
Appointed Date: 09 September 2003
54 years old

Persons With Significant Control

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

THE TRAVEL CHAPTER LIMITED Events

26 Aug 2016
Confirmation statement made on 15 August 2016 with updates
27 Jul 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name

21 Jun 2016
Change of share class name or designation
10 Jun 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association

19 Apr 2016
Appointment of Ms Jayne Claire Mcclure as a secretary on 11 April 2016
...
... and 108 more events
13 Jan 1991
Memorandum and Articles of Association
21 Dec 1990
Company name changed arlebeech LIMITED\certificate issued on 24/12/90

16 Oct 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed

16 Oct 1990
Registered office changed on 16/10/90 from: 50 lincoln's inn fields london WC2A 3PF

11 Oct 1989
Incorporation

THE TRAVEL CHAPTER LIMITED Charges

13 February 2015
Charge code 0243 1506 0005
Delivered: 25 February 2015
Status: Satisfied on 30 March 2016
Persons entitled: Barclays Bank PLC
Description: 6 the quay bideford north devon…
13 February 2015
Charge code 0243 1506 0004
Delivered: 25 February 2015
Status: Satisfied on 24 February 2016
Persons entitled: Barclays Bank PLC
Description: Land and buildings on the north west side of new road…
29 October 2012
Legal charge
Delivered: 6 November 2012
Status: Satisfied on 30 March 2016
Persons entitled: Barclays Bank PLC
Description: F/H property k/a upper orchard cottage great rissington…
29 October 2012
Legal charge
Delivered: 6 November 2012
Status: Satisfied on 24 June 2015
Persons entitled: Barclays Bank PLC
Description: F/H property k/a walcott rectory lane bourton-on-the-water…
29 February 2012
Legal charge
Delivered: 1 March 2012
Status: Satisfied on 24 June 2015
Persons entitled: Barclays Bank PLC
Description: F/H property k/a brigade house, 20 allhalland street…