1ST CLASS HOLIDAYS LIMITED
MANCHESTER

Hellopages » Greater Manchester » Trafford » M32 0RS

Company number 03445248
Status Active
Incorporation Date 6 October 1997
Company Type Private Limited Company
Address TRAFFORD HOUSE, CHESTER ROAD OLD TRAFFORD, MANCHESTER, M32 0RS
Home Country United Kingdom
Nature of Business 79110 - Travel agency activities
Phone, email, etc

Since the company registration one hundred and twelve events have happened. The last three records are Change of share class name or designation; Confirmation statement made on 1 October 2016 with updates; Register inspection address has been changed from 27a Lidget Hill Pudsey West Yorkshire LS28 7LG United Kingdom to Trafford House Chester Road Stretford Manchester M32 0RS. The most likely internet sites of 1ST CLASS HOLIDAYS LIMITED are www.1stclassholidays.co.uk, and www.1st-class-holidays.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and one months. 1st Class Holidays Limited is a Private Limited Company. The company registration number is 03445248. 1st Class Holidays Limited has been working since 06 October 1997. The present status of the company is Active. The registered address of 1st Class Holidays Limited is Trafford House Chester Road Old Trafford Manchester M32 0rs. . MASON, Sharon Rose is a Secretary of the company. AINSWORTH, Paul is a Director of the company. MASON, Sharon Rose is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director TREFFERS, Henri has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Travel agency activities".


Current Directors

Secretary
MASON, Sharon Rose
Appointed Date: 13 October 1997

Director
AINSWORTH, Paul
Appointed Date: 13 October 1997
63 years old

Director
MASON, Sharon Rose
Appointed Date: 01 July 2004
57 years old

Resigned Directors

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 06 October 1997
Appointed Date: 06 October 1997

Director
TREFFERS, Henri
Resigned: 18 December 2015
Appointed Date: 01 July 2004
79 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 06 October 1997
Appointed Date: 06 October 1997

Persons With Significant Control

1st Class Holidays (Holdings) Limited
Notified on: 16 April 2016
Nature of control: Ownership of shares – 75% or more

1ST CLASS HOLIDAYS LIMITED Events

02 Nov 2016
Change of share class name or designation
18 Oct 2016
Confirmation statement made on 1 October 2016 with updates
18 Oct 2016
Register inspection address has been changed from 27a Lidget Hill Pudsey West Yorkshire LS28 7LG United Kingdom to Trafford House Chester Road Stretford Manchester M32 0RS
31 May 2016
Auditor's resignation
18 May 2016
Termination of appointment of Henri Treffers as a director on 18 December 2015
...
... and 102 more events
08 Jan 1999
New secretary appointed
08 Jan 1999
New director appointed
13 Oct 1997
Secretary resigned
13 Oct 1997
Director resigned
06 Oct 1997
Incorporation

1ST CLASS HOLIDAYS LIMITED Charges

22 August 2011
Charge of deposit
Delivered: 25 August 2011
Status: Satisfied on 27 March 2014
Persons entitled: National Westminster Bank PLC
Description: The deposit of £15,000 and all amounts in the future…
1 July 2011
Debenture
Delivered: 8 July 2011
Status: Satisfied on 28 March 2012
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
18 May 2010
Charge
Delivered: 4 June 2010
Status: Satisfied on 25 August 2011
Persons entitled: Kbc Bank Nv
Description: By way of first fixed charge and with full title guarantee…
10 January 2008
Debenture
Delivered: 17 January 2008
Status: Satisfied on 25 August 2011
Persons entitled: Kbc Bank N.V., London Branch
Description: Fixed and floating charges over all property and assets…
26 October 2007
Debenture
Delivered: 1 November 2007
Status: Satisfied on 25 August 2011
Persons entitled: Kbc Bank N.V., London Branch
Description: Fixed and floating charges over the undertaking and all…
5 May 2005
Debenture
Delivered: 14 May 2005
Status: Satisfied on 18 October 2007
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
31 July 2000
Deed of deposit of rent relating to suite 3 and two storerooms on the first floor dock office trafford road manchester
Delivered: 10 August 2000
Status: Satisfied on 13 January 2005
Persons entitled: The Manchester Ship Canal Company
Description: Rent deposit of £5,925 plus vat.