Company number 07879153
Status Active
Incorporation Date 12 December 2011
Company Type Private Limited Company
Address 5TH FLOOR, 89 NEW BOND STREET, LONDON, W1S 1DA
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc
Since the company registration forty-four events have happened. The last three records are Confirmation statement made on 12 December 2016 with updates; Group of companies' accounts made up to 31 December 2015; Sub-division of shares on 27 July 2016. The most likely internet sites of BEST AT TRAVEL (HOLDINGS) LIMITED are www.bestattravelholdings.co.uk, and www.best-at-travel-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and two months. Best At Travel Holdings Limited is a Private Limited Company.
The company registration number is 07879153. Best At Travel Holdings Limited has been working since 12 December 2011.
The present status of the company is Active. The registered address of Best At Travel Holdings Limited is 5th Floor 89 New Bond Street London W1s 1da. . SHARMA, Rahul is a Director of the company. SHARMA, Ria is a Director of the company. SHARMA, Rita is a Director of the company. SHARMA, Rohan is a Director of the company. Director CLIFFORD, Michael Anthony has been resigned. Director FINGER, Laurence Warren has been resigned. The company operates in "Other business support service activities n.e.c.".
Current Directors
Resigned Directors
Persons With Significant Control
Mr Rahul Sharma
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mrs Rita Sharma
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
BEST AT TRAVEL (HOLDINGS) LIMITED Events
16 Feb 2017
Confirmation statement made on 12 December 2016 with updates
30 Sep 2016
Group of companies' accounts made up to 31 December 2015
25 Aug 2016
Sub-division of shares on 27 July 2016
22 Aug 2016
Resolutions
-
RES13 ‐
Subdivision 27/07/2016
20 Jul 2016
Appointment of Ria Sharma as a director on 7 June 2016
...
... and 34 more events
27 Jan 2012
Appointment of Mr Rahul Sharma as a director
19 Jan 2012
Appointment of Mr Laurence Warren Finger as a director
20 Dec 2011
Company name changed haverfordwest properties LIMITED\certificate issued on 20/12/11
-
RES15 ‐
Change company name resolution on 2011-12-19
-
NM01 ‐
Change of name by resolution
13 Dec 2011
Termination of appointment of Michael Clifford as a director
12 Dec 2011
Incorporation