BLACK PRINCE HOLIDAYS LIMITED
HALLINGBURY, BISHOPS STORTFORD

Hellopages » Essex » Uttlesford » CM22 7PJ
Company number 02096218
Status Active
Incorporation Date 3 February 1987
Company Type Private Limited Company
Address HARLOW AGRICULTURAL MERCHANTS, LTD, LATCHMORE BANK, LITTLE, HALLINGBURY, BISHOPS STORTFORD, HERTFORDSHIRE, CM22 7PJ
Home Country United Kingdom
Nature of Business 50300 - Inland passenger water transport
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Confirmation statement made on 12 April 2017 with updates; Accounts for a small company made up to 31 January 2016; Auditor's resignation. The most likely internet sites of BLACK PRINCE HOLIDAYS LIMITED are www.blackprinceholidays.co.uk, and www.black-prince-holidays.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and one months. The distance to to Harlow Mill Rail Station is 4.2 miles; to Stansted Airport Rail Station is 4.7 miles; to Harlow Town Rail Station is 5.6 miles; to Elsenham Rail Station is 5.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Black Prince Holidays Limited is a Private Limited Company. The company registration number is 02096218. Black Prince Holidays Limited has been working since 03 February 1987. The present status of the company is Active. The registered address of Black Prince Holidays Limited is Harlow Agricultural Merchants Ltd Latchmore Bank Little Hallingbury Bishops Stortford Hertfordshire Cm22 7pj. . TRUNDLE, Melvin John is a Secretary of the company. ATTRIDGE, Stuart James is a Director of the company. CLARK, Darrell Brabant is a Director of the company. COLLINGS, Christopher Romer is a Director of the company. HALLIDAY, John Adrian Bartley is a Director of the company. PEAKE, Richard Neville is a Director of the company. TRUNDLE, Melvin John is a Director of the company. Secretary GILDER, Ron Gordon Frederick has been resigned. Director CARPENTER, Stuart Henning has been resigned. Director GILDER, Ron Gordon Frederick has been resigned. Director LOW, David Ian has been resigned. Director MINALL, Reginald Herbert has been resigned. Director PARKER, Timothy Jonathan Nelson has been resigned. The company operates in "Inland passenger water transport".


Current Directors

Secretary
TRUNDLE, Melvin John
Appointed Date: 01 August 2009

Director
ATTRIDGE, Stuart James
Appointed Date: 01 June 1999
62 years old

Director
CLARK, Darrell Brabant
Appointed Date: 01 June 1999
58 years old

Director
COLLINGS, Christopher Romer
Appointed Date: 01 November 2004
57 years old

Director
HALLIDAY, John Adrian Bartley
Appointed Date: 01 November 2004
67 years old

Director

Director
TRUNDLE, Melvin John
Appointed Date: 06 April 2016
65 years old

Resigned Directors

Secretary
GILDER, Ron Gordon Frederick
Resigned: 31 July 2009

Director
CARPENTER, Stuart Henning
Resigned: 02 July 1998
Appointed Date: 01 February 1994
66 years old

Director
GILDER, Ron Gordon Frederick
Resigned: 31 January 2010
78 years old

Director
LOW, David Ian
Resigned: 26 October 2009
73 years old

Director
MINALL, Reginald Herbert
Resigned: 11 October 2003
102 years old

Director
PARKER, Timothy Jonathan Nelson
Resigned: 26 October 2009
76 years old

Persons With Significant Control

Harlow Agricultural Merchants Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BLACK PRINCE HOLIDAYS LIMITED Events

26 Apr 2017
Confirmation statement made on 12 April 2017 with updates
09 Nov 2016
Accounts for a small company made up to 31 January 2016
21 Jun 2016
Auditor's resignation
09 May 2016
Annual return made up to 12 April 2016 with full list of shareholders
Statement of capital on 2016-05-09
  • GBP 2

29 Apr 2016
Appointment of Mr Melvin John Trundle as a director on 6 April 2016
...
... and 89 more events
01 May 1987
Director resigned;new director appointed

01 May 1987
Secretary resigned;new secretary appointed

01 May 1987
Registered office changed on 01/05/87 from: 47 brunswick place london N1 6EE

09 Apr 1987
Gazettable document

03 Feb 1987
Certificate of Incorporation

BLACK PRINCE HOLIDAYS LIMITED Charges

30 November 2012
An omnibus guarantee and set-off agreement
Delivered: 11 December 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums standing to the credit of any present or…
30 November 2012
Debenture
Delivered: 8 December 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Charges over the undertaking and all property and assets…
30 October 2009
Mortgage
Delivered: 6 November 2009
Status: Satisfied on 13 March 2013
Persons entitled: Barclays Bank PLC
Description: The goods- abbie, duchess 6-8 berth 69 foot, cin no:…
2 April 2007
Debenture
Delivered: 13 April 2007
Status: Satisfied on 28 July 2009
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
17 September 1990
Debenture
Delivered: 24 September 1990
Status: Satisfied on 9 March 2013
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 June 1987
Legal charge
Delivered: 10 July 1987
Status: Satisfied on 21 January 1988
Persons entitled: David Gummer Rowlands & Allan Griffiths.
Description: Whixall marina, alders lane, whixall, shropshire.