TOURS INTERNATIONAL LIMITED
TUNBRIDGE WELLS

Hellopages » Kent » Tunbridge Wells » TN1 1ED

Company number 02158509
Status Active
Incorporation Date 28 August 1987
Company Type Private Limited Company
Address HANOVER HOUSE, 18 MOUNT EPHRAIM ROAD, TUNBRIDGE WELLS, KENT, TN1 1ED
Home Country United Kingdom
Nature of Business 79110 - Travel agency activities
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Total exemption small company accounts made up to 31 October 2016; Confirmation statement made on 5 January 2017 with updates; Total exemption small company accounts made up to 31 October 2015. The most likely internet sites of TOURS INTERNATIONAL LIMITED are www.toursinternational.co.uk, and www.tours-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and two months. Tours International Limited is a Private Limited Company. The company registration number is 02158509. Tours International Limited has been working since 28 August 1987. The present status of the company is Active. The registered address of Tours International Limited is Hanover House 18 Mount Ephraim Road Tunbridge Wells Kent Tn1 1ed. . BENNETT, Lana Yolande is a Secretary of the company. BENNETT, Kathleen Yolande is a Director of the company. BENNETT, Ralph Jean Godolphin is a Director of the company. Secretary BENNETT, Kathleen Yolande has been resigned. Secretary BENNETT, Ralph Jean Godolphin has been resigned. Secretary FISHER, John William Fellow has been resigned. Secretary MANNERS, Claire Jane has been resigned. Secretary WATERS, Jill has been resigned. Director FISHER, Christianne has been resigned. Director FISHER, John William Fellow has been resigned. Director SMITH, Gerard Paul has been resigned. The company operates in "Travel agency activities".


Current Directors

Secretary
BENNETT, Lana Yolande
Appointed Date: 01 July 2015

Director

Director

Resigned Directors

Secretary
BENNETT, Kathleen Yolande
Resigned: 01 July 2015
Appointed Date: 12 February 2002

Secretary
BENNETT, Ralph Jean Godolphin
Resigned: 28 March 1992

Secretary
FISHER, John William Fellow
Resigned: 30 September 1996
Appointed Date: 28 March 1992

Secretary
MANNERS, Claire Jane
Resigned: 31 January 2001
Appointed Date: 30 September 1996

Secretary
WATERS, Jill
Resigned: 12 February 2002
Appointed Date: 01 February 2001

Director
FISHER, Christianne
Resigned: 01 July 1995
90 years old

Director
FISHER, John William Fellow
Resigned: 30 September 1996
91 years old

Director
SMITH, Gerard Paul
Resigned: 27 May 1997
69 years old

Persons With Significant Control

Ralph Jean Godolphin Bennett
Notified on: 7 April 2016
74 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Kathleen Yolande Bennett
Notified on: 7 April 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

TOURS INTERNATIONAL LIMITED Events

20 Feb 2017
Total exemption small company accounts made up to 31 October 2016
27 Jan 2017
Confirmation statement made on 5 January 2017 with updates
13 May 2016
Total exemption small company accounts made up to 31 October 2015
26 Jan 2016
Annual return made up to 5 January 2016 with full list of shareholders
Statement of capital on 2016-01-26
  • GBP 50,000

25 Jan 2016
Register inspection address has been changed from 22 Somerset Road Tunbridge Wells Kent TN4 9PR to Unit 6C 6-8 Mereworth Road Tunbridge Wells Kent TN4 9PL
...
... and 93 more events
14 Oct 1987
Company name changed jetclass enterprises LIMITED\certificate issued on 15/10/87

12 Oct 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

12 Oct 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

12 Oct 1987
Registered office changed on 12/10/87 from: fergusson house 128 city road london EC1V 2NJ

28 Aug 1987
Incorporation

TOURS INTERNATIONAL LIMITED Charges

7 April 2003
Charge of deposit
Delivered: 9 April 2003
Status: Satisfied on 3 September 2015
Persons entitled: National Westminster Bank PLC
Description: All deposits credited to account designation 78009618 and…
25 September 1998
Legal mortgage
Delivered: 30 September 1998
Status: Satisfied on 9 May 2015
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 1 sheffield road tunbridge wells kent…
9 February 1988
Debenture
Delivered: 15 February 1988
Status: Satisfied on 7 April 1995
Persons entitled: Ralph Jean Godolpin Bennet John William Fellowes Fisher
Description: Undertaking and all property and assets present and future…