GRAHAM BAXTER SPORTING TOURS LIMITED
WARRINGTON

Hellopages » Cheshire » Warrington » WA3 7PQ
Company number 03241482
Status Active
Incorporation Date 23 August 1996
Company Type Private Limited Company
Address THE SPECTRUM 56-58 BENSON ROAD, BIRCHWOOD, WARRINGTON, CHESHIRE, WA3 7PQ
Home Country United Kingdom
Nature of Business 79120 - Tour operator activities
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 9 August 2016 with updates; Director's details changed for Mr Fred Done on 10 August 2015. The most likely internet sites of GRAHAM BAXTER SPORTING TOURS LIMITED are www.grahambaxtersportingtours.co.uk, and www.graham-baxter-sporting-tours.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and six months. Graham Baxter Sporting Tours Limited is a Private Limited Company. The company registration number is 03241482. Graham Baxter Sporting Tours Limited has been working since 23 August 1996. The present status of the company is Active. The registered address of Graham Baxter Sporting Tours Limited is The Spectrum 56 58 Benson Road Birchwood Warrington Cheshire Wa3 7pq. . HAMILTON, Michael Rodney is a Secretary of the company. DONE, Fred is a Director of the company. Secretary BAXTER, Graham Andrew has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director BAXTER, Graham Andrew has been resigned. Director BAXTER, Jonathan Wade has been resigned. Director BAXTER, Pamela Elizabeth has been resigned. Director REGAN, Vince has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Tour operator activities".


Current Directors

Secretary
HAMILTON, Michael Rodney
Appointed Date: 28 September 2007

Director
DONE, Fred
Appointed Date: 28 September 2007
82 years old

Resigned Directors

Secretary
BAXTER, Graham Andrew
Resigned: 28 September 2007
Appointed Date: 23 August 1996

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 23 August 1996
Appointed Date: 23 August 1996

Director
BAXTER, Graham Andrew
Resigned: 28 September 2007
Appointed Date: 23 August 1996
60 years old

Director
BAXTER, Jonathan Wade
Resigned: 19 February 1998
Appointed Date: 23 August 1996
58 years old

Director
BAXTER, Pamela Elizabeth
Resigned: 28 September 2007
Appointed Date: 18 February 1998
90 years old

Director
REGAN, Vince
Resigned: 31 March 2013
Appointed Date: 28 September 2007
81 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 23 August 1996
Appointed Date: 23 August 1996

Persons With Significant Control

Sports Tours International Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

GRAHAM BAXTER SPORTING TOURS LIMITED Events

15 Dec 2016
Total exemption small company accounts made up to 31 March 2016
31 Aug 2016
Confirmation statement made on 9 August 2016 with updates
22 Aug 2016
Director's details changed for Mr Fred Done on 10 August 2015
22 Aug 2016
Secretary's details changed for Michael Rodney Hamilton on 10 August 2015
16 Sep 2015
Accounts for a dormant company made up to 31 March 2015
...
... and 53 more events
30 Aug 1996
Director resigned
30 Aug 1996
New director appointed
30 Aug 1996
Registered office changed on 30/08/96 from: 12 york place leeds LS1 2DS
30 Aug 1996
New secretary appointed;new director appointed
23 Aug 1996
Incorporation

GRAHAM BAXTER SPORTING TOURS LIMITED Charges

14 February 2003
Charge of deposit
Delivered: 21 February 2003
Status: Satisfied on 4 January 2007
Persons entitled: National Westminster Bank PLC
Description: The deposit initially of £83,000 credited to account…