HYPERION TRAVEL LIMITED
SALISBURY

Hellopages » Wiltshire » Wiltshire » SP4 6DZ
Company number 02904669
Status Active
Incorporation Date 4 March 1994
Company Type Private Limited Company
Address 59A OLD SARUM AIRFIELD, SALISBURY, WILTSHIRE, SP4 6DZ
Home Country United Kingdom
Nature of Business 79110 - Travel agency activities
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Micro company accounts made up to 30 September 2016; Confirmation statement made on 4 March 2017 with updates; Micro company accounts made up to 30 September 2015. The most likely internet sites of HYPERION TRAVEL LIMITED are www.hyperiontravel.co.uk, and www.hyperion-travel.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and twelve months. Hyperion Travel Limited is a Private Limited Company. The company registration number is 02904669. Hyperion Travel Limited has been working since 04 March 1994. The present status of the company is Active. The registered address of Hyperion Travel Limited is 59a Old Sarum Airfield Salisbury Wiltshire Sp4 6dz. The company`s financial liabilities are £5.43k. It is £2.7k against last year. And the total assets are £4.94k, which is £-2.77k against last year. NORMAN, John Eric is a Secretary of the company. LAMBOURN, Stephanie Ann is a Director of the company. NORMAN, John Eric is a Director of the company. SMART, Jane Margaret is a Director of the company. Secretary DUNCAN, Katherine Joan has been resigned. Nominee Secretary DWYER, Daniel John has been resigned. Secretary NORMAN, John Eric has been resigned. Secretary RUNDLE, Peter Osborne has been resigned. Director BURT, Lyndon Oliver Antrobus has been resigned. Director COLE, John Michael has been resigned. Director CRISTINI, Gilles Marie Armand has been resigned. Nominee Director DOYLE, Betty June has been resigned. Nominee Director DWYER, Daniel John has been resigned. Director HARDING, Andrew Baxter has been resigned. Director HARDING, Lorraine has been resigned. Director OSBORNE, Lindsay has been resigned. Director RUNDLE, Peter Osborne has been resigned. The company operates in "Travel agency activities".


hyperion travel Key Finiance

LIABILITIES £5.43k
+98%
CASH n/a
TOTAL ASSETS £4.94k
-36%
All Financial Figures

Current Directors

Secretary
NORMAN, John Eric
Appointed Date: 05 October 2013

Director
LAMBOURN, Stephanie Ann
Appointed Date: 05 October 2013
59 years old

Director
NORMAN, John Eric
Appointed Date: 28 October 2002
78 years old

Director
SMART, Jane Margaret
Appointed Date: 05 October 2013
63 years old

Resigned Directors

Secretary
DUNCAN, Katherine Joan
Resigned: 05 October 2013
Appointed Date: 04 April 2008

Nominee Secretary
DWYER, Daniel John
Resigned: 04 March 1994
Appointed Date: 04 March 1994

Secretary
NORMAN, John Eric
Resigned: 04 April 2008
Appointed Date: 14 March 2004

Secretary
RUNDLE, Peter Osborne
Resigned: 13 March 2004
Appointed Date: 04 March 1994

Director
BURT, Lyndon Oliver Antrobus
Resigned: 05 October 2013
Appointed Date: 28 October 2002
60 years old

Director
COLE, John Michael
Resigned: 10 February 1998
Appointed Date: 04 March 1994
91 years old

Director
CRISTINI, Gilles Marie Armand
Resigned: 29 February 2008
Appointed Date: 28 October 2002
78 years old

Nominee Director
DOYLE, Betty June
Resigned: 04 March 1994
Appointed Date: 04 March 1994
89 years old

Nominee Director
DWYER, Daniel John
Resigned: 04 March 1994
Appointed Date: 04 March 1994
84 years old

Director
HARDING, Andrew Baxter
Resigned: 01 May 2002
Appointed Date: 14 July 1997
73 years old

Director
HARDING, Lorraine
Resigned: 01 May 2002
Appointed Date: 27 October 1994
77 years old

Director
OSBORNE, Lindsay
Resigned: 13 May 2003
Appointed Date: 04 March 1994
74 years old

Director
RUNDLE, Peter Osborne
Resigned: 13 May 2003
Appointed Date: 04 March 1994
79 years old

Persons With Significant Control

Aurora Tourism Investments Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 50% but less than 75%

HYPERION TRAVEL LIMITED Events

06 Mar 2017
Micro company accounts made up to 30 September 2016
06 Mar 2017
Confirmation statement made on 4 March 2017 with updates
09 Mar 2016
Micro company accounts made up to 30 September 2015
09 Mar 2016
Annual return made up to 4 March 2016 with full list of shareholders
Statement of capital on 2016-03-09
  • GBP 1,000

09 Mar 2015
Annual return made up to 4 March 2015 with full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1,000

...
... and 73 more events
17 Mar 1994
New director appointed

17 Mar 1994
Director resigned;new director appointed

17 Mar 1994
Secretary resigned;new secretary appointed;director resigned;new director appointed

17 Mar 1994
Registered office changed on 17/03/94 from: 50 lincolns inn fields london WC2A 3PF

04 Mar 1994
Incorporation

HYPERION TRAVEL LIMITED Charges

5 April 1994
Mortgage debenture
Delivered: 14 April 1994
Status: Satisfied on 7 October 2013
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…