EXSUS TRAVEL LIMITED
LONDON CORONATION TRAVEL LIMITED BROOMCO (1291) LIMITED

Hellopages » Greater London » Westminster » W1U 7DF

Company number 03385363
Status Active
Incorporation Date 11 June 1997
Company Type Private Limited Company
Address 62-64 BAKER STREET, 62-64 BAKER STREET, LONDON, W1U 7DF
Home Country United Kingdom
Nature of Business 79120 - Tour operator activities
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Confirmation statement made on 30 October 2016 with updates; Statement of capital following an allotment of shares on 29 July 2016 GBP 3,989,230.00 ; Resolutions RES10 ‐ Resolution of allotment of securities RES01 ‐ Resolution of adoption of Articles of Association RES13 ‐ Company business 01/08/2016 . The most likely internet sites of EXSUS TRAVEL LIMITED are www.exsustravel.co.uk, and www.exsus-travel.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and four months. Exsus Travel Limited is a Private Limited Company. The company registration number is 03385363. Exsus Travel Limited has been working since 11 June 1997. The present status of the company is Active. The registered address of Exsus Travel Limited is 62 64 Baker Street 62 64 Baker Street London W1u 7df. . REHMAN, Habib is a Director of the company. ROONEY, Giles Anthony Simon is a Director of the company. Nominee Secretary DLA SECRETARIAL SERVICES LIMITED has been resigned. Secretary ROONEY, Phillipa Louise has been resigned. Secretary TURNER, James Phillip has been resigned. Nominee Director DLA SECRETARIAL SERVICES LIMITED has been resigned. Director ROONEY, Giles has been resigned. Director ROONEY, Phillipa Louise has been resigned. Director TURNER, James Phillip has been resigned. Director TURNER, James Phillip has been resigned. Nominee Director DLA NOMINEES LIMITED has been resigned. The company operates in "Tour operator activities".


Current Directors

Director
REHMAN, Habib
Appointed Date: 31 March 2008
57 years old

Director
ROONEY, Giles Anthony Simon
Appointed Date: 30 October 2013
58 years old

Resigned Directors

Nominee Secretary
DLA SECRETARIAL SERVICES LIMITED
Resigned: 09 July 1997
Appointed Date: 11 June 1997

Secretary
ROONEY, Phillipa Louise
Resigned: 15 December 2014
Appointed Date: 31 March 2008

Secretary
TURNER, James Phillip
Resigned: 21 January 2008
Appointed Date: 09 July 1997

Nominee Director
DLA SECRETARIAL SERVICES LIMITED
Resigned: 09 July 1997
Appointed Date: 11 June 1997

Director
ROONEY, Giles
Resigned: 31 March 2008
Appointed Date: 09 July 1997
58 years old

Director
ROONEY, Phillipa Louise
Resigned: 15 December 2014
Appointed Date: 31 March 2008
58 years old

Director
TURNER, James Phillip
Resigned: 06 April 2008
Appointed Date: 31 March 2008
58 years old

Director
TURNER, James Phillip
Resigned: 21 January 2008
Appointed Date: 09 July 1997
58 years old

Nominee Director
DLA NOMINEES LIMITED
Resigned: 09 July 1997
Appointed Date: 11 June 1997

Persons With Significant Control

Mr Giles Anthony Simon Rooney
Notified on: 30 October 2016
58 years old
Nature of control: Ownership of shares – 75% or more

EXSUS TRAVEL LIMITED Events

02 Nov 2016
Confirmation statement made on 30 October 2016 with updates
19 Aug 2016
Statement of capital following an allotment of shares on 29 July 2016
  • GBP 3,989,230.00

15 Aug 2016
Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Company business 01/08/2016

01 Jul 2016
Accounts for a small company made up to 31 December 2015
30 Oct 2015
Annual return made up to 30 October 2015 with full list of shareholders
Statement of capital on 2015-10-30
  • GBP 3,737,884.255332

...
... and 95 more events
17 Jul 1997
Director resigned
17 Jul 1997
Director resigned
17 Jul 1997
New secretary appointed;new director appointed
17 Jul 1997
New director appointed
11 Jun 1997
Incorporation

EXSUS TRAVEL LIMITED Charges

12 January 2004
Deed of charge over credit balances
Delivered: 21 January 2004
Status: Satisfied on 1 February 2013
Persons entitled: Barclays Bank PLC
Description: The account being barclays bank PLC re exsus travel limited…
29 March 2000
Deed of charge over credit balances
Delivered: 6 April 2000
Status: Satisfied on 1 February 2013
Persons entitled: Barclays Bank PLC
Description: The charge creates a fixed charge over all the deposit(s)…
29 March 2000
Deed of charge over credit balances
Delivered: 6 April 2000
Status: Satisfied on 1 February 2013
Persons entitled: Barclays Bank PLC
Description: The charge creates a fixed charge over all the deposit(s)…