ULTIMATE TRAVEL HOLDINGS LIMITED
LONDON HOWPER 447 LIMITED

Hellopages » Greater London » Westminster » W2 1HY

Company number 04739538
Status Active
Incorporation Date 18 April 2003
Company Type Private Limited Company
Address C O STEIN RICHARDS & CO, 10 LONDON MEWS, LONDON, W2 1HY
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Confirmation statement made on 30 October 2016 with updates; Group of companies' accounts made up to 30 June 2016; Director's details changed for Mr Charles Hamar Delevingne on 11 July 2016. The most likely internet sites of ULTIMATE TRAVEL HOLDINGS LIMITED are www.ultimatetravelholdings.co.uk, and www.ultimate-travel-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and six months. The distance to to Battersea Park Rail Station is 2.9 miles; to Barbican Rail Station is 3.3 miles; to Barnes Bridge Rail Station is 4.6 miles; to Brentford Rail Station is 6.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ultimate Travel Holdings Limited is a Private Limited Company. The company registration number is 04739538. Ultimate Travel Holdings Limited has been working since 18 April 2003. The present status of the company is Active. The registered address of Ultimate Travel Holdings Limited is C O Stein Richards Co 10 London Mews London W2 1hy. . BENCE-TROWER, Caroline is a Secretary of the company. BENCE-TROWER, Caroline is a Director of the company. DELEVINGNE, Charles Hamar is a Director of the company. PATERSON, Rowan John Kinneir is a Director of the company. THOMPSON, David Robin Bibby is a Director of the company. THOMPSON, Martin Claude is a Director of the company. VAN GRUISEN, Iris Patricia Lillian is a Director of the company. VAN GRUISEN, Nicholas Robin is a Director of the company. Nominee Secretary HP SECRETARIAL SERVICES LIMITED has been resigned. Director ARAM, Gillian Jane has been resigned. Director RYAN, Edward Joseph has been resigned. Nominee Director HP DIRECTORS LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
BENCE-TROWER, Caroline
Appointed Date: 27 June 2003

Director
BENCE-TROWER, Caroline
Appointed Date: 27 June 2003
60 years old

Director
DELEVINGNE, Charles Hamar
Appointed Date: 27 June 2003
76 years old

Director
PATERSON, Rowan John Kinneir
Appointed Date: 27 June 2003
65 years old

Director
THOMPSON, David Robin Bibby
Appointed Date: 27 June 2003
79 years old

Director
THOMPSON, Martin Claude
Appointed Date: 27 June 2003
77 years old

Director
VAN GRUISEN, Iris Patricia Lillian
Appointed Date: 20 April 2011
62 years old

Director
VAN GRUISEN, Nicholas Robin
Appointed Date: 27 June 2003
70 years old

Resigned Directors

Nominee Secretary
HP SECRETARIAL SERVICES LIMITED
Resigned: 27 June 2003
Appointed Date: 18 April 2003

Director
ARAM, Gillian Jane
Resigned: 04 November 2013
Appointed Date: 01 January 2007
57 years old

Director
RYAN, Edward Joseph
Resigned: 30 November 2010
Appointed Date: 27 June 2003
92 years old

Nominee Director
HP DIRECTORS LIMITED
Resigned: 27 June 2003
Appointed Date: 18 April 2003

Persons With Significant Control

Mrs Iris Patricia Lillian Van Gruisen
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Nicholas Robin Van Gruisen
Notified on: 6 April 2016
70 years old
Nature of control: Has significant influence or control

ULTIMATE TRAVEL HOLDINGS LIMITED Events

12 Dec 2016
Confirmation statement made on 30 October 2016 with updates
18 Nov 2016
Group of companies' accounts made up to 30 June 2016
11 Jul 2016
Director's details changed for Mr Charles Hamar Delevingne on 11 July 2016
29 Jun 2016
Annual return made up to 30 October 2015 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 400,000

15 Dec 2015
Annual return made up to 29 October 2015 with full list of shareholders
Statement of capital on 2015-12-15
  • GBP 400,000

...
... and 51 more events
12 Jul 2003
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

12 Jul 2003
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

12 Jul 2003
Conve 27/06/03
30 Jun 2003
Company name changed howper 447 LIMITED\certificate issued on 30/06/03
18 Apr 2003
Incorporation