SPENCER SCOTT TRAVEL SERVICES LIMITED
NUTLEY

Hellopages » East Sussex » Wealden » TN22 3HW
Company number 02999211
Status Active
Incorporation Date 7 December 1994
Company Type Private Limited Company
Address PIPPINGFORD MANOR, PIPPINFORD PARK, NUTLEY, EAST SUSSEX, TN22 3HW
Home Country United Kingdom
Nature of Business 79120 - Tour operator activities
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Confirmation statement made on 18 December 2016 with updates; Total exemption full accounts made up to 31 December 2015; Annual return made up to 18 December 2015 with full list of shareholders Statement of capital on 2015-12-21 GBP 30,000 . The most likely internet sites of SPENCER SCOTT TRAVEL SERVICES LIMITED are www.spencerscotttravelservices.co.uk, and www.spencer-scott-travel-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and two months. The distance to to Crowborough Rail Station is 5.9 miles; to Uckfield Rail Station is 6.4 miles; to Ashurst (Kent) Rail Station is 6.5 miles; to Edenbridge Town Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Spencer Scott Travel Services Limited is a Private Limited Company. The company registration number is 02999211. Spencer Scott Travel Services Limited has been working since 07 December 1994. The present status of the company is Active. The registered address of Spencer Scott Travel Services Limited is Pippingford Manor Pippinford Park Nutley East Sussex Tn22 3hw. . DRAKE, Elizabeth Mary is a Secretary of the company. BROWN, Stephen Henry is a Director of the company. DRAKE, Elizabeth Mary is a Director of the company. Secretary DRAKE, Lionel Francis Selem has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director DRAKE, Elizabeth Mary has been resigned. Director DRAKE, Lionel Francis Selem has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Tour operator activities".


Current Directors

Secretary
DRAKE, Elizabeth Mary
Appointed Date: 05 November 2012

Director
BROWN, Stephen Henry
Appointed Date: 06 January 1995
71 years old

Director
DRAKE, Elizabeth Mary
Appointed Date: 05 December 1997
68 years old

Resigned Directors

Secretary
DRAKE, Lionel Francis Selem
Resigned: 05 November 2012
Appointed Date: 07 December 1994

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 07 December 1994
Appointed Date: 07 December 1994

Director
DRAKE, Elizabeth Mary
Resigned: 06 January 1995
Appointed Date: 07 December 1994
68 years old

Director
DRAKE, Lionel Francis Selem
Resigned: 05 November 2012
Appointed Date: 05 January 1995
97 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 07 December 1994
Appointed Date: 07 December 1994

Persons With Significant Control

Miss Elizabeth Mary Drake
Notified on: 14 December 2016
68 years old
Nature of control: Ownership of shares – 75% or more

SPENCER SCOTT TRAVEL SERVICES LIMITED Events

21 Dec 2016
Confirmation statement made on 18 December 2016 with updates
13 Jun 2016
Total exemption full accounts made up to 31 December 2015
21 Dec 2015
Annual return made up to 18 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 30,000

03 Jun 2015
Total exemption full accounts made up to 31 December 2014
06 Jan 2015
Annual return made up to 18 December 2014 with full list of shareholders
Statement of capital on 2015-01-06
  • GBP 30,000

...
... and 62 more events
13 Dec 1994
New secretary appointed

13 Dec 1994
Registered office changed on 13/12/94 from: 84 temple chambers temple avenue london EC4Y 0HP

13 Dec 1994
Registered office changed on 13/12/94 from: 84 temple chambers, temple avenue, london, EC4Y 0HP

13 Dec 1994
Secretary resigned;director resigned;new director appointed

07 Dec 1994
Incorporation

SPENCER SCOTT TRAVEL SERVICES LIMITED Charges

10 April 1995
Memorandum of cash deposit
Delivered: 19 April 1995
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The sum of £10,000 credited to account number 10010748. see…
10 April 1995
Debenture
Delivered: 19 April 1995
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…