WALLACE ARNOLD TRAVEL LIMITED
LANCASHIRE

Hellopages » Greater Manchester » Wigan » WN3 4AG
Company number 00749317
Status Active
Incorporation Date 6 February 1963
Company Type Private Limited Company
Address VICTORIA MILL, MIRY LANE, WIGAN, LANCASHIRE, WN3 4AG
Home Country United Kingdom
Nature of Business 79110 - Travel agency activities
Phone, email, etc

Since the company registration one hundred and eighty-one events have happened. The last three records are Appointment of Mr Vincent Flower as a director on 13 October 2016; Termination of appointment of Denis Wormwell as a director on 13 October 2016; Annual return made up to 15 June 2016 with full list of shareholders Statement of capital on 2016-06-29 GBP 720,000 . The most likely internet sites of WALLACE ARNOLD TRAVEL LIMITED are www.wallacearnoldtravel.co.uk, and www.wallace-arnold-travel.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-two years and twelve months. Wallace Arnold Travel Limited is a Private Limited Company. The company registration number is 00749317. Wallace Arnold Travel Limited has been working since 06 February 1963. The present status of the company is Active. The registered address of Wallace Arnold Travel Limited is Victoria Mill Miry Lane Wigan Lancashire Wn3 4ag. . A G SECRETARIAL LIMITED is a Secretary of the company. BURKE, Jane Bain is a Director of the company. FLOWER, Vincent is a Director of the company. ROGERS, Graham John is a Director of the company. SPEAKMAN, Gary is a Director of the company. Secretary BELL, Richard William has been resigned. Secretary HINSLIFF, Robert has been resigned. Secretary MEDDES, Kenneth Sydney has been resigned. Secretary THOMAS, Joan Valerie has been resigned. Secretary TURNER, Jayne Marie has been resigned. Director BARR, John Malcolm has been resigned. Director BARR, Nicholas Stuart has been resigned. Director BARR, Robert Adam has been resigned. Director BARR, Stuart Alan has been resigned. Director BELL, Richard William has been resigned. Director CONNOR, Ruth has been resigned. Director FREEMAN, Paul Stephen has been resigned. Director GEE, Karen has been resigned. Director KING, William John has been resigned. Director MACLEAN, Alan Kenneth has been resigned. Director MALLALIIEU, Simon has been resigned. Director MEDDES, Kenneth Sydney has been resigned. Director NEWBOLD, David Robert has been resigned. Director NORMAN, Bernard Robert has been resigned. Director O'CALLAGHAN, Joseph has been resigned. Director PARKER, John Francis has been resigned. Director SLATCHER, David John has been resigned. Director SMALL, Brian Michael has been resigned. Director SPETCH, Paul Anthony has been resigned. Director WORMWELL, Denis has been resigned. Director WORSNUP, Peter Jonathan has been resigned. The company operates in "Travel agency activities".


Current Directors

Secretary
A G SECRETARIAL LIMITED
Appointed Date: 01 May 2007

Director
BURKE, Jane Bain
Appointed Date: 18 May 2009
64 years old

Director
FLOWER, Vincent
Appointed Date: 13 October 2016
66 years old

Director
ROGERS, Graham John
Appointed Date: 18 May 2009
62 years old

Director
SPEAKMAN, Gary
Appointed Date: 13 April 2012
64 years old

Resigned Directors

Secretary
BELL, Richard William
Resigned: 18 July 1997

Secretary
HINSLIFF, Robert
Resigned: 15 December 2006
Appointed Date: 21 March 2005

Secretary
MEDDES, Kenneth Sydney
Resigned: 03 November 1997
Appointed Date: 17 July 1997

Secretary
THOMAS, Joan Valerie
Resigned: 21 March 2005
Appointed Date: 03 November 1997

Secretary
TURNER, Jayne Marie
Resigned: 01 May 2007
Appointed Date: 15 December 2006

Director
BARR, John Malcolm
Resigned: 17 August 1995
99 years old

Director
BARR, Nicholas Stuart
Resigned: 18 July 1997
Appointed Date: 24 June 1997
69 years old

Director
BARR, Robert Adam
Resigned: 01 March 1999
Appointed Date: 01 December 1994
66 years old

Director
BARR, Stuart Alan
Resigned: 13 October 1992
95 years old

Director
BELL, Richard William
Resigned: 18 July 1997
Appointed Date: 12 April 1996
75 years old

Director
CONNOR, Ruth
Resigned: 07 October 2011
Appointed Date: 02 August 2010
58 years old

Director
FREEMAN, Paul Stephen
Resigned: 01 June 2015
Appointed Date: 18 May 2009
72 years old

Director
GEE, Karen
Resigned: 01 January 2008
Appointed Date: 21 March 2005
63 years old

Director
KING, William John
Resigned: 24 August 1994
83 years old

Director
MACLEAN, Alan Kenneth
Resigned: 27 October 2008
Appointed Date: 29 May 2008
63 years old

Director
MALLALIIEU, Simon
Resigned: 07 January 1995
Appointed Date: 24 October 1994
69 years old

Director
MEDDES, Kenneth Sydney
Resigned: 21 March 2005
77 years old

Director
NEWBOLD, David Robert
Resigned: 13 April 2012
Appointed Date: 21 March 2005
76 years old

Director
NORMAN, Bernard Robert
Resigned: 21 March 2005
Appointed Date: 15 August 1997
84 years old

Director
O'CALLAGHAN, Joseph
Resigned: 21 March 2005
Appointed Date: 06 February 2004
62 years old

Director
PARKER, John Francis
Resigned: 02 December 1994
Appointed Date: 12 May 1994
78 years old

Director
SLATCHER, David John
Resigned: 03 September 2007
Appointed Date: 21 March 2005
79 years old

Director
SMALL, Brian Michael
Resigned: 01 December 1994
Appointed Date: 19 July 1994
69 years old

Director
SPETCH, Paul Anthony
Resigned: 19 July 1994
81 years old

Director
WORMWELL, Denis
Resigned: 13 October 2016
Appointed Date: 03 September 2007
64 years old

Director
WORSNUP, Peter Jonathan
Resigned: 06 February 2004
Appointed Date: 03 November 1997
70 years old

WALLACE ARNOLD TRAVEL LIMITED Events

07 Nov 2016
Appointment of Mr Vincent Flower as a director on 13 October 2016
25 Oct 2016
Termination of appointment of Denis Wormwell as a director on 13 October 2016
29 Jun 2016
Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 720,000

29 Jun 2016
Secretary's details changed for A G Secretarial Limited on 15 June 2016
18 May 2016
Full accounts made up to 31 December 2015
...
... and 171 more events
08 Jun 1988
Full accounts made up to 31 December 1987

24 Aug 1987
Full accounts made up to 31 December 1986

24 Aug 1987
Return made up to 12/05/87; full list of members

30 Oct 1986
Return made up to 14/05/86; full list of members

15 Aug 1986
Full accounts made up to 31 December 1985

WALLACE ARNOLD TRAVEL LIMITED Charges

20 April 2006
Guarantee and set-off agreement
Delivered: 5 May 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Its credit balances. See the mortgage charge document for…
20 April 2006
Debenture
Delivered: 5 May 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
21 March 2005
Debenture
Delivered: 31 March 2005
Status: Satisfied on 24 March 2006
Persons entitled: Indigo Capital Limited as Agent and Trustee for the Finance Parties
Description: By way of legal mortgage its interest in the land, by way…
21 March 2005
Debenture
Delivered: 31 March 2005
Status: Satisfied on 4 May 2006
Persons entitled: The Royal Bank of Scotland PLC as Agent and Trustee for the Finance Parties
Description: By way of legal mortgage its interest in the land, by way…
21 March 2005
Debenture
Delivered: 30 March 2005
Status: Satisfied on 24 March 2006
Persons entitled: 3I Investments PLC (As Security Trustee)
Description: Fixed and floating charges over the undertaking and all…
2 October 2001
Composite cross guarantee and mortgage debenture
Delivered: 18 October 2001
Status: Satisfied on 31 March 2005
Persons entitled: Barclays Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…
15 August 1997
Debenture
Delivered: 30 August 1997
Status: Satisfied on 31 March 2005
Persons entitled: 3I PLC(Or Such Other Person as May from Time to Time Be the Security Trustee for the Purposes of the Said Charge) for Itself and as Trustee for the Investors (as that Term is Defined Therein)
Description: .. fixed and floating charges over the undertaking and all…
15 August 1997
Composite guarantee and mortgage debenture
Delivered: 19 August 1997
Status: Satisfied on 8 October 2001
Persons entitled: Barclays Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
16 April 1981
Debenture
Delivered: 22 April 1981
Status: Satisfied on 23 July 1997
Persons entitled: Lloyds and Scottish Trust Limited
Description: All subhiring agreements entered into atany time and…