TRAVELWISE LEISURE LIMITED
OSSETT ELSMORE & CO. LIMITED

Hellopages » West Yorkshire » Wakefield » WF5 9AJ

Company number 00322229
Status Active
Incorporation Date 23 December 1936
Company Type Private Limited Company
Address TRAVELWISE LEISURE LIMITED, WAKEFIELD ROAD, OSSETT, WEST YORKSHIRE, WF5 9AJ
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Confirmation statement made on 1 February 2017 with updates; Termination of appointment of Denise Marie Kelly as a director on 20 September 2016; Appointment of Mr Rupert Bartholomew Broome as a director on 19 September 2016. The most likely internet sites of TRAVELWISE LEISURE LIMITED are www.travelwiseleisure.co.uk, and www.travelwise-leisure.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-eight years and ten months. Travelwise Leisure Limited is a Private Limited Company. The company registration number is 00322229. Travelwise Leisure Limited has been working since 23 December 1936. The present status of the company is Active. The registered address of Travelwise Leisure Limited is Travelwise Leisure Limited Wakefield Road Ossett West Yorkshire Wf5 9aj. . KITSON, Peter is a Secretary of the company. BROOME, Rupert Bartholomew is a Director of the company. KITSON, Peter is a Director of the company. Secretary FITZSIMON, Pamela Mary has been resigned. Secretary JOWETT, Chris Andrew has been resigned. Secretary MELLOR, Kevin Richard has been resigned. Secretary WARREN, Jeremy Paul has been resigned. Director BOWERS, Mark Watson has been resigned. Director FITZSIMON, Pamela Mary has been resigned. Director KELLY, Denise Marie has been resigned. Director MARTINDALE, Kenneth Percival has been resigned. Director O'DONNELL, Anthony Charles has been resigned. Director O'DONNELL, Anthony Charles has been resigned. Director ODONNELL, Anne has been resigned. Director PECK, Jonathan Irwin has been resigned. Director WARREN, Jeremy Paul has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
KITSON, Peter
Appointed Date: 16 March 2007

Director
BROOME, Rupert Bartholomew
Appointed Date: 19 September 2016
58 years old

Director
KITSON, Peter
Appointed Date: 01 January 2007
68 years old

Resigned Directors

Secretary
FITZSIMON, Pamela Mary
Resigned: 15 May 2001

Secretary
JOWETT, Chris Andrew
Resigned: 16 March 2007
Appointed Date: 01 July 2006

Secretary
MELLOR, Kevin Richard
Resigned: 31 July 2003
Appointed Date: 31 May 2001

Secretary
WARREN, Jeremy Paul
Resigned: 30 June 2006
Appointed Date: 31 July 2003

Director
BOWERS, Mark Watson
Resigned: 31 December 2002
Appointed Date: 15 May 2001
62 years old

Director
FITZSIMON, Pamela Mary
Resigned: 15 May 2001
88 years old

Director
KELLY, Denise Marie
Resigned: 20 September 2016
Appointed Date: 15 May 2001
60 years old

Director
MARTINDALE, Kenneth Percival
Resigned: 31 January 1993
97 years old

Director
O'DONNELL, Anthony Charles
Resigned: 17 November 2003
Appointed Date: 21 May 2001
91 years old

Director
O'DONNELL, Anthony Charles
Resigned: 15 May 2001
91 years old

Director
ODONNELL, Anne
Resigned: 15 May 2001
83 years old

Director
PECK, Jonathan Irwin
Resigned: 15 September 2013
Appointed Date: 15 May 2001
78 years old

Director
WARREN, Jeremy Paul
Resigned: 30 June 2006
Appointed Date: 04 February 2002
60 years old

Persons With Significant Control

Mr Giles Duncan Ward Llb (Hons)
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 50% but less than 75% as a trustee of a trust

Mr Peter Kitson
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 50% but less than 75% as a trustee of a trust

Mr Gary Arthur Jefferies
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 50% but less than 75% as a trustee of a trust

TRAVELWISE LEISURE LIMITED Events

07 Feb 2017
Confirmation statement made on 1 February 2017 with updates
20 Sep 2016
Termination of appointment of Denise Marie Kelly as a director on 20 September 2016
20 Sep 2016
Appointment of Mr Rupert Bartholomew Broome as a director on 19 September 2016
28 Jul 2016
Total exemption full accounts made up to 31 December 2015
04 Feb 2016
Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-04
  • GBP 50,000

...
... and 97 more events
09 Sep 1986
Return made up to 03/06/86; full list of members

05 Jul 1986
Accounts for a small company made up to 30 September 1985

23 Dec 1936
Incorporation
11 Apr 1925
Accounts for a small company made up to 30 September 1986

11 Apr 1925
Return made up to 30/03/87; full list of members

TRAVELWISE LEISURE LIMITED Charges

15 May 2001
Mortgage debenture
Delivered: 19 May 2001
Status: Satisfied on 13 February 2010
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…