ARBLASTER & CLARKE WINE TOURS LIMITED
SALISBURY

Hellopages » Wiltshire » Wiltshire » SP5 3HT

Company number 02966601
Status Active
Incorporation Date 9 September 1994
Company Type Private Limited Company
Address THE CLOCK TOWER, UNIT 4 OAKRIDGE OFFICE PARK SOUTHAMPTON ROAD, WHADDON, SALISBURY, SP5 3HT
Home Country United Kingdom
Nature of Business 79120 - Tour operator activities
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Termination of appointment of Janie Burt as a director on 31 December 2016; Audit exemption subsidiary accounts made up to 31 December 2015; Consolidated accounts of parent company for subsidiary company period ending 31/12/15. The most likely internet sites of ARBLASTER & CLARKE WINE TOURS LIMITED are www.arblasterclarkewinetours.co.uk, and www.arblaster-clarke-wine-tours.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and one months. Arblaster Clarke Wine Tours Limited is a Private Limited Company. The company registration number is 02966601. Arblaster Clarke Wine Tours Limited has been working since 09 September 1994. The present status of the company is Active. The registered address of Arblaster Clarke Wine Tours Limited is The Clock Tower Unit 4 Oakridge Office Park Southampton Road Whaddon Salisbury Sp5 3ht. . BHUTTA, Safia Mary is a Director of the company. FINLAY, Ian Stuart is a Director of the company. PARSELLE, Colin James is a Director of the company. Secretary CLARKE, Lynette Anne Marie has been resigned. Secretary KEITH, Doreen Patricia has been resigned. Director BURT, Janie has been resigned. Director CLARKE, Lynette Anne Marie has been resigned. Director CLARKE, Timothy John has been resigned. Director FINLAY, Ian has been resigned. Director KEITH, John Leonard has been resigned. The company operates in "Tour operator activities".


Current Directors

Director
BHUTTA, Safia Mary
Appointed Date: 18 May 2015
42 years old

Director
FINLAY, Ian Stuart
Appointed Date: 18 May 2015
52 years old

Director
PARSELLE, Colin James
Appointed Date: 02 November 2015
51 years old

Resigned Directors

Secretary
CLARKE, Lynette Anne Marie
Resigned: 18 May 2015
Appointed Date: 13 September 1994

Secretary
KEITH, Doreen Patricia
Resigned: 13 September 1994
Appointed Date: 09 September 1994

Director
BURT, Janie
Resigned: 31 December 2016
Appointed Date: 06 June 2016
52 years old

Director
CLARKE, Lynette Anne Marie
Resigned: 18 May 2015
Appointed Date: 13 September 1994
65 years old

Director
CLARKE, Timothy John
Resigned: 18 May 2015
Appointed Date: 13 September 1994
67 years old

Director
FINLAY, Ian
Resigned: 18 May 2015
Appointed Date: 18 May 2015
32 years old

Director
KEITH, John Leonard
Resigned: 13 September 1994
Appointed Date: 09 September 1994
81 years old

Persons With Significant Control

Kings Park Capital Llp
Notified on: 6 April 2016
Nature of control: Right to appoint and remove directors

Arblaster & Clarke Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

Kpc Ii Investments Ltd
Notified on: 6 April 2016
Nature of control: Right to appoint and remove directors

ARBLASTER & CLARKE WINE TOURS LIMITED Events

01 Feb 2017
Termination of appointment of Janie Burt as a director on 31 December 2016
10 Nov 2016
Audit exemption subsidiary accounts made up to 31 December 2015
10 Nov 2016
Consolidated accounts of parent company for subsidiary company period ending 31/12/15
26 Sep 2016
Notice of agreement to exemption from audit of accounts for period ending 31/12/15
26 Sep 2016
Audit exemption statement of guarantee by parent company for period ending 31/12/15
...
... and 77 more events
30 Sep 1994
Registered office changed on 30/09/94 from: antrobus house 18 college street petersfield hants GU31 4AD

30 Sep 1994
Secretary resigned;new secretary appointed;new director appointed
30 Sep 1994
Director resigned;new director appointed

30 Sep 1994
Accounting reference date notified as 31/10

09 Sep 1994
Incorporation

ARBLASTER & CLARKE WINE TOURS LIMITED Charges

15 September 2006
Mortgage
Delivered: 30 September 2006
Status: Satisfied on 6 December 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a meon house college street petersfield…
15 September 2006
Mortgage
Delivered: 21 September 2006
Status: Satisfied on 6 December 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H meon house college street petersfield hampshire t/no…
27 June 1995
Mortgage
Delivered: 1 July 1995
Status: Satisfied on 30 September 2000
Persons entitled: Lloyds Bank PLC
Description: The f/h property k/a clarke house farnham road west liss…