BREWOOD TRAVEL LIMITED
OSSETT

Hellopages » West Yorkshire » Wakefield » WF5 8AN

Company number 02864812
Status Active
Incorporation Date 21 October 1993
Company Type Private Limited Company
Address ROSEGARTH HOUSE, PROSPECT ROAD, OSSETT, WEST YORKSHIRE, WF5 8AN
Home Country United Kingdom
Nature of Business 79110 - Travel agency activities, 79120 - Tour operator activities
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Termination of appointment of Linda Schulz as a secretary on 6 February 2017; Appointment of Rachael Surtees as a director on 6 February 2017; Termination of appointment of Haydn Turner Abbott as a director on 6 February 2017. The most likely internet sites of BREWOOD TRAVEL LIMITED are www.brewoodtravel.co.uk, and www.brewood-travel.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and twelve months. Brewood Travel Limited is a Private Limited Company. The company registration number is 02864812. Brewood Travel Limited has been working since 21 October 1993. The present status of the company is Active. The registered address of Brewood Travel Limited is Rosegarth House Prospect Road Ossett West Yorkshire Wf5 8an. . SURTEES, John Douglas is a Director of the company. SURTEES, Rachael is a Director of the company. Nominee Secretary CCS SECRETARIES LIMITED has been resigned. Secretary SCHULZ, Linda has been resigned. Secretary SCOTT, Digby Jonathan has been resigned. Director ABBOTT, Haydn Turner has been resigned. Nominee Director CCS DIRECTORS LIMITED has been resigned. Director HOPKINSON, Glenn Anthony has been resigned. Director KETTELL, David Robert has been resigned. Director LAMB, Susan Joyce has been resigned. The company operates in "Travel agency activities".


Current Directors

Director
SURTEES, John Douglas
Appointed Date: 04 November 2013
68 years old

Director
SURTEES, Rachael
Appointed Date: 06 February 2017
56 years old

Resigned Directors

Nominee Secretary
CCS SECRETARIES LIMITED
Resigned: 02 November 1993
Appointed Date: 21 October 1993

Secretary
SCHULZ, Linda
Resigned: 06 February 2017
Appointed Date: 04 March 2004

Secretary
SCOTT, Digby Jonathan
Resigned: 04 March 2004
Appointed Date: 02 November 1993

Director
ABBOTT, Haydn Turner
Resigned: 06 February 2017
Appointed Date: 12 July 2012
76 years old

Nominee Director
CCS DIRECTORS LIMITED
Resigned: 02 November 1993
Appointed Date: 21 October 1993
34 years old

Director
HOPKINSON, Glenn Anthony
Resigned: 04 November 2013
Appointed Date: 26 April 2010
66 years old

Director
KETTELL, David Robert
Resigned: 05 April 2010
Appointed Date: 04 March 2004
67 years old

Director
LAMB, Susan Joyce
Resigned: 04 March 2004
Appointed Date: 02 November 1993
74 years old

Persons With Significant Control

Mr Glen Anthony Hopkinson
Notified on: 6 April 2016
66 years old
Nature of control: Right to appoint and remove directors

Mr Alan Joseph Henson Radford
Notified on: 6 April 2016
67 years old
Nature of control: Right to appoint and remove directors

BREWOOD TRAVEL LIMITED Events

10 Feb 2017
Termination of appointment of Linda Schulz as a secretary on 6 February 2017
10 Feb 2017
Appointment of Rachael Surtees as a director on 6 February 2017
10 Feb 2017
Termination of appointment of Haydn Turner Abbott as a director on 6 February 2017
25 Oct 2016
Confirmation statement made on 21 October 2016 with updates
21 Sep 2016
Total exemption small company accounts made up to 31 December 2015
...
... and 81 more events
19 Nov 1993
Director resigned;new director appointed
19 Nov 1993
Secretary resigned;new secretary appointed
15 Nov 1993
Registered office changed on 15/11/93 from: 120 east road london N1 6AA

08 Nov 1993
Company name changed shonedown LIMITED\certificate issued on 09/11/93
21 Oct 1993
Incorporation

BREWOOD TRAVEL LIMITED Charges

28 June 2004
Charge of deposit
Delivered: 5 July 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The deposit initially of £8,500 credited to account…