ASHLEY ADAMS TRAVEL (UK) LIMITED
GODALMING SARTRAVEL LIMITED

Hellopages » Surrey » Waverley » GU7 2AE

Company number 03307361
Status Active
Incorporation Date 24 January 1997
Company Type Private Limited Company
Address GUARDIAN HOUSE, BOROUGH ROAD, GODALMING, SURREY, GU7 2AE
Home Country United Kingdom
Nature of Business 79120 - Tour operator activities
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Confirmation statement made on 24 January 2017 with updates; Director's details changed for Miss Rachel Hill on 18 August 2016; Accounts for a small company made up to 29 February 2016. The most likely internet sites of ASHLEY ADAMS TRAVEL (UK) LIMITED are www.ashleyadamstraveluk.co.uk, and www.ashley-adams-travel-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eight months. Ashley Adams Travel Uk Limited is a Private Limited Company. The company registration number is 03307361. Ashley Adams Travel Uk Limited has been working since 24 January 1997. The present status of the company is Active. The registered address of Ashley Adams Travel Uk Limited is Guardian House Borough Road Godalming Surrey Gu7 2ae. . HOLT, Steven Ernest is a Secretary of the company. GARDINER, Paul James is a Director of the company. HILL, Rachel is a Director of the company. HOLT, Steven Ernest is a Director of the company. Secretary HOLMES, Katherine Somerville has been resigned. Secretary HUNT, Ian Lawrence has been resigned. Secretary GRAVITAS COMPANY SECRETARIAL SERVICES LIMITED has been resigned. Director BOTTELL, Nigel Edward John has been resigned. Director GARDINER, Adrian John Faulkener has been resigned. Director HOLMES, Katherine Somerville has been resigned. Director JAMES, Kenwyn Harris has been resigned. Director MAKHETHA, Kananelo Mosalla has been resigned. Director MENDES, Jorge Luiz Roux Almeida has been resigned. Director ROODE, Bernardus Johannes has been resigned. Director ROODE, Johannes Bernardus has been resigned. Director RUTOWITZ, Isaac Jacob has been resigned. Director SAVOI, Gaston has been resigned. Director TOMPKINS, Michael Colin has been resigned. The company operates in "Tour operator activities".


Current Directors

Secretary
HOLT, Steven Ernest
Appointed Date: 07 April 2000

Director
GARDINER, Paul James
Appointed Date: 14 January 2002
52 years old

Director
HILL, Rachel
Appointed Date: 05 November 2014
44 years old

Director
HOLT, Steven Ernest
Appointed Date: 27 August 2002
72 years old

Resigned Directors

Secretary
HOLMES, Katherine Somerville
Resigned: 01 April 1997
Appointed Date: 24 January 1997

Secretary
HUNT, Ian Lawrence
Resigned: 07 April 2000
Appointed Date: 01 November 1999

Secretary
GRAVITAS COMPANY SECRETARIAL SERVICES LIMITED
Resigned: 01 November 1999
Appointed Date: 01 April 1997

Director
BOTTELL, Nigel Edward John
Resigned: 22 June 2011
Appointed Date: 01 January 2003
73 years old

Director
GARDINER, Adrian John Faulkener
Resigned: 13 March 2015
Appointed Date: 28 February 2000
82 years old

Director
HOLMES, Katherine Somerville
Resigned: 28 February 2000
Appointed Date: 01 April 1997
60 years old

Director
JAMES, Kenwyn Harris
Resigned: 31 January 2001
Appointed Date: 03 November 1999
89 years old

Director
MAKHETHA, Kananelo Mosalla
Resigned: 01 October 1999
Appointed Date: 24 January 1997
65 years old

Director
MENDES, Jorge Luiz Roux Almeida
Resigned: 09 October 2001
Appointed Date: 03 November 1999
71 years old

Director
ROODE, Bernardus Johannes
Resigned: 31 March 2003
Appointed Date: 11 December 2002
53 years old

Director
ROODE, Johannes Bernardus
Resigned: 30 September 2002
Appointed Date: 01 February 2000
78 years old

Director
RUTOWITZ, Isaac Jacob
Resigned: 22 February 2008
Appointed Date: 01 February 2000
93 years old

Director
SAVOI, Gaston
Resigned: 31 October 2005
Appointed Date: 11 December 2002
72 years old

Director
TOMPKINS, Michael Colin
Resigned: 11 December 2002
Appointed Date: 21 February 2002
68 years old

Persons With Significant Control

Mantis Collection Investments Ltd.
Notified on: 1 January 2017
Nature of control: Ownership of shares – 75% or more

ASHLEY ADAMS TRAVEL (UK) LIMITED Events

26 Jan 2017
Confirmation statement made on 24 January 2017 with updates
18 Aug 2016
Director's details changed for Miss Rachel Hill on 18 August 2016
13 Jul 2016
Accounts for a small company made up to 29 February 2016
25 Jan 2016
Annual return made up to 24 January 2016 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 200,000

30 Jul 2015
Accounts for a small company made up to 28 February 2015
...
... and 93 more events
03 Oct 1997
Ad 31/03/97--------- £ si 99998@1=99998 £ ic 2/100000
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

02 Jun 1997
New director appointed
02 Jun 1997
New secretary appointed
02 Jun 1997
Secretary resigned
24 Jan 1997
Incorporation

ASHLEY ADAMS TRAVEL (UK) LIMITED Charges

5 June 2009
Rent deposit deed
Delivered: 15 June 2009
Status: Outstanding
Persons entitled: Godalming Guardian House LLP
Description: The deposit sum of £20,989.92.
22 May 2007
Rent deposit deed
Delivered: 25 May 2007
Status: Satisfied on 21 June 2013
Persons entitled: Palace Estates Limited
Description: Assigns all its rights to and interest in the deposit…
12 June 2003
Rent deposit deed
Delivered: 14 June 2003
Status: Satisfied on 21 June 2013
Persons entitled: Palace Estates Limited
Description: Money secured by terms of the rent deposit deed dated 12…
24 May 1999
Deed of rent deposit
Delivered: 8 June 1999
Status: Satisfied on 21 June 2013
Persons entitled: Anthony Haydn Peake
Description: The deposit sum of £15,000.