ACCESS TRAVEL LIMITED
MANCHESTER MANCUNIA TRAVEL LIMITED

Hellopages » Greater Manchester » Wigan » M29 7GW

Company number 00889219
Status Active
Incorporation Date 6 October 1966
Company Type Private Limited Company
Address 6 THE HILLOCK, ASTLEY, MANCHESTER, M29 7GW
Home Country United Kingdom
Nature of Business 79110 - Travel agency activities
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Total exemption small company accounts made up to 31 October 2016; Annual return made up to 18 June 2016 with full list of shareholders Statement of capital on 2016-06-22 GBP 150,005 ; Total exemption small company accounts made up to 31 October 2015. The most likely internet sites of ACCESS TRAVEL LIMITED are www.accesstravel.co.uk, and www.access-travel.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-nine years and one months. Access Travel Limited is a Private Limited Company. The company registration number is 00889219. Access Travel Limited has been working since 06 October 1966. The present status of the company is Active. The registered address of Access Travel Limited is 6 The Hillock Astley Manchester M29 7gw. . BARTON, Mary is a Secretary of the company. DEIGNAN, Desmond is a Director of the company. Secretary DEIGNAN, Desmond Michael Mulvey has been resigned. Secretary DEIGNAN, Desmond has been resigned. Secretary LEES, Catherine Mary has been resigned. Secretary SWALES, Philip Haydn St George has been resigned. Secretary WILLIAMS, Sheila Maria has been resigned. Director BYRNE, Monica has been resigned. Director SWALES, Philip Haydn St George has been resigned. The company operates in "Travel agency activities".


Current Directors

Secretary
BARTON, Mary
Appointed Date: 10 February 2015

Director
DEIGNAN, Desmond
Appointed Date: 27 October 2006
73 years old

Resigned Directors

Secretary
DEIGNAN, Desmond Michael Mulvey
Resigned: 10 February 2015
Appointed Date: 25 February 2013

Secretary
DEIGNAN, Desmond
Resigned: 12 February 2007
Appointed Date: 27 October 2006

Secretary
LEES, Catherine Mary
Resigned: 25 February 2013
Appointed Date: 26 January 2007

Secretary
SWALES, Philip Haydn St George
Resigned: 27 October 2006
Appointed Date: 15 June 1999

Secretary
WILLIAMS, Sheila Maria
Resigned: 15 June 1999

Director
BYRNE, Monica
Resigned: 26 January 2007
99 years old

Director
SWALES, Philip Haydn St George
Resigned: 15 June 2006
77 years old

ACCESS TRAVEL LIMITED Events

17 Jan 2017
Total exemption small company accounts made up to 31 October 2016
22 Jun 2016
Annual return made up to 18 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 150,005

08 Jan 2016
Total exemption small company accounts made up to 31 October 2015
06 Oct 2015
Register(s) moved to registered inspection location 70 Chorley New Road Bolton Lancashire BL1 4BY
24 Jun 2015
Annual return made up to 18 June 2015 with full list of shareholders
Statement of capital on 2015-06-24
  • GBP 150,005

...
... and 86 more events
20 Nov 1987
Accounts for a small company made up to 31 October 1986

20 Nov 1987
Return made up to 30/01/87; full list of members

29 Jun 1987
Director resigned

01 Jul 1986
Accounts for a small company made up to 31 October 1985

01 Jul 1986
Return made up to 31/01/86; full list of members

ACCESS TRAVEL LIMITED Charges

22 April 2009
Debenture
Delivered: 23 April 2009
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
23 March 1979
Deed
Delivered: 3 April 1979
Status: Satisfied on 6 October 1994
Persons entitled: County Bank Limited
Description: All sums deposited from time to time by the charg or with…
20 March 1978
Deed
Delivered: 29 March 1978
Status: Satisfied on 6 October 1994
Persons entitled: County Bank Limited
Description: An aggregate amount of £11,000 deposited with the chargee…