TRAFALGAR TOURS LIMITED
TRAFALGAR TRAVEL LIMITED

Hellopages » Greater London » Westminster » SW1X 7HH

Company number 00437506
Status Active
Incorporation Date 23 June 1947
Company Type Private Limited Company
Address 15 GROSVENOR PLACE, LONDON, SW1X 7HH
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-15 GBP 50,000 . The most likely internet sites of TRAFALGAR TOURS LIMITED are www.trafalgartours.co.uk, and www.trafalgar-tours.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-eight years and four months. The distance to to Barbican Rail Station is 2.6 miles; to Brondesbury Park Rail Station is 3.8 miles; to Barnes Bridge Rail Station is 4.8 miles; to Beckenham Hill Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Trafalgar Tours Limited is a Private Limited Company. The company registration number is 00437506. Trafalgar Tours Limited has been working since 23 June 1947. The present status of the company is Active. The registered address of Trafalgar Tours Limited is 15 Grosvenor Place London Sw1x 7hh. . HOWIE, Derek Ivol David is a Secretary of the company. CHAPMAN, Annaliesa is a Director of the company. HOWIE, Derek Ivol David is a Director of the company. Secretary BUNNEY, Kevin Richard has been resigned. Secretary LIVESEY, Michael Edward has been resigned. Secretary YOUNG, Francis Edwin has been resigned. Director BAKER, Paul Raymond has been resigned. Director BUNNEY, Kevin Richard has been resigned. Director GIBB, Howard Maxwell has been resigned. Director JONES, Lisa has been resigned. Director KIELY, Julie Anne has been resigned. Director LAWSON, Harry has been resigned. Director LEPPARD, Martin Neal has been resigned. Director LIVESEY, Michael Edward has been resigned. Director MONK, Beverley Nicola has been resigned. Director MORPHEW, Pamela Winifred has been resigned. Director NESS, Michael Anthony has been resigned. Director NESS, Michael Anthony has been resigned. Director TOLLMAN, Michael has been resigned. Director TOLLMAN, Stanley Stephen has been resigned. Director YOUNG, Francis Edwin has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
HOWIE, Derek Ivol David
Appointed Date: 06 January 2011

Director
CHAPMAN, Annaliesa
Appointed Date: 06 January 2011
52 years old

Director
HOWIE, Derek Ivol David
Appointed Date: 31 May 2007
60 years old

Resigned Directors

Secretary
BUNNEY, Kevin Richard
Resigned: 06 January 2011
Appointed Date: 23 February 1996

Secretary
LIVESEY, Michael Edward
Resigned: 23 February 1996
Appointed Date: 01 March 1993

Secretary
YOUNG, Francis Edwin
Resigned: 04 December 1991

Director
BAKER, Paul Raymond
Resigned: 12 November 2008
Appointed Date: 01 October 2007
60 years old

Director
BUNNEY, Kevin Richard
Resigned: 06 January 2011
Appointed Date: 16 June 1997
62 years old

Director
GIBB, Howard Maxwell
Resigned: 31 May 2007
Appointed Date: 17 April 1997
75 years old

Director
JONES, Lisa
Resigned: 10 August 2000
Appointed Date: 01 March 1993
62 years old

Director
KIELY, Julie Anne
Resigned: 31 October 1996
Appointed Date: 01 March 1993
68 years old

Director
LAWSON, Harry
Resigned: 05 February 1993
87 years old

Director
LEPPARD, Martin Neal
Resigned: 17 April 1997
Appointed Date: 15 May 1996
68 years old

Director
LIVESEY, Michael Edward
Resigned: 26 February 1996
Appointed Date: 01 March 1993
81 years old

Director
MONK, Beverley Nicola
Resigned: 05 August 2002
Appointed Date: 01 March 1993
65 years old

Director
MORPHEW, Pamela Winifred
Resigned: 31 May 1994
Appointed Date: 01 March 1993
96 years old

Director
NESS, Michael Anthony
Resigned: 04 December 1991
Appointed Date: 31 January 1992
80 years old

Director
NESS, Michael Anthony
Resigned: 04 December 1991
80 years old

Director
TOLLMAN, Michael
Resigned: 24 February 1993
63 years old

Director
TOLLMAN, Stanley Stephen
Resigned: 04 December 1991
95 years old

Director
YOUNG, Francis Edwin
Resigned: 04 December 1991
85 years old

Persons With Significant Control

Mrs Victoria Tollman O'Hana
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – 75% or more

TRAFALGAR TOURS LIMITED Events

13 Jan 2017
Confirmation statement made on 31 December 2016 with updates
08 Sep 2016
Full accounts made up to 31 December 2015
15 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-15
  • GBP 50,000

17 May 2015
Full accounts made up to 31 December 2014
05 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 50,000

...
... and 95 more events
29 Jan 1988
Return made up to 31/12/87; full list of members

28 Oct 1987
Accounts for a small company made up to 31 December 1986

28 Oct 1986
Accounts for a small company made up to 31 December 1985

28 Oct 1986
Return made up to 24/10/86; full list of members

23 Jun 1947
Certificate of incorporation

TRAFALGAR TOURS LIMITED Charges

22 September 1993
Deposit agreement
Delivered: 27 September 1993
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: All such rights to the repayment of the deposit as the…
21 April 1975
Assignment by way of charge
Delivered: 6 May 1975
Status: Satisfied on 15 November 1996
Persons entitled: Keyser Ullman LTD.
Description: Book debts of court hotels (london) limited, and of comfort…
14 April 1975
Legal charge
Delivered: 18 April 1975
Status: Satisfied on 15 November 1996
Persons entitled: Keyser Ullman LTD.
Description: 5,9 and 11 bressenden place london SW1 together with all…
15 March 1973
Legal mortgage
Delivered: 15 March 1973
Status: Satisfied on 15 November 1996
Persons entitled: Keyser Ullman LTD.
Description: Leasehold land and buildings known as 9 & 11 bressenden…