REAL WORLD TOURS LIMITED
CORSHAM

Hellopages » Wiltshire » Wiltshire » SN13 8PL

Company number 02780663
Status Active
Incorporation Date 18 January 1993
Company Type Private Limited Company
Address MILL LANE, BOX, CORSHAM, WILTSHIRE, SN13 8PL
Home Country United Kingdom
Nature of Business 59200 - Sound recording and music publishing activities
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Confirmation statement made on 18 January 2017 with updates; Full accounts made up to 31 December 2015; Annual return made up to 18 January 2016 with full list of shareholders Statement of capital on 2016-01-29 GBP 2 . The most likely internet sites of REAL WORLD TOURS LIMITED are www.realworldtours.co.uk, and www.real-world-tours.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and nine months. The distance to to Bath Spa Rail Station is 5.3 miles; to Avoncliff Rail Station is 5.6 miles; to Freshford Rail Station is 5.7 miles; to Chippenham Rail Station is 6.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Real World Tours Limited is a Private Limited Company. The company registration number is 02780663. Real World Tours Limited has been working since 18 January 1993. The present status of the company is Active. The registered address of Real World Tours Limited is Mill Lane Box Corsham Wiltshire Sn13 8pl. . HATCHMAN, David Charles is a Secretary of the company. GOLDSWORTHY, Anne Felicia is a Director of the company. LARGE, Michael David is a Director of the company. Secretary BICKNELL, Margaret has been resigned. Secretary CHALMERS, Michael has been resigned. Secretary GUMM, Karen Hazel has been resigned. Secretary STEPHENS, Peter David has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director KULLAR, Harmandip Singh has been resigned. Director PEDRO, Maria has been resigned. Director STEPHEN, David has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Sound recording and music publishing activities".


Current Directors

Secretary
HATCHMAN, David Charles
Appointed Date: 31 August 2008

Director
GOLDSWORTHY, Anne Felicia
Appointed Date: 03 February 1993
74 years old

Director
LARGE, Michael David
Appointed Date: 15 January 1996
66 years old

Resigned Directors

Secretary
BICKNELL, Margaret
Resigned: 30 September 1994
Appointed Date: 03 February 1993

Secretary
CHALMERS, Michael
Resigned: 29 December 1995
Appointed Date: 30 September 1994

Secretary
GUMM, Karen Hazel
Resigned: 31 August 2008
Appointed Date: 10 July 1997

Secretary
STEPHENS, Peter David
Resigned: 09 July 1997
Appointed Date: 29 December 1995

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 03 February 1993
Appointed Date: 18 January 1993

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 03 February 1993
Appointed Date: 18 January 1993
35 years old

Director
KULLAR, Harmandip Singh
Resigned: 31 March 2003
Appointed Date: 15 January 1996
62 years old

Director
PEDRO, Maria
Resigned: 30 September 1994
Appointed Date: 03 February 1993
73 years old

Director
STEPHEN, David
Resigned: 31 January 1996
Appointed Date: 18 April 1994
63 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 03 February 1993
Appointed Date: 18 January 1993

Persons With Significant Control

Ms Anne Felicia Goldsworthy
Notified on: 18 January 2017
74 years old
Nature of control: Ownership of shares – 75% or more

REAL WORLD TOURS LIMITED Events

26 Jan 2017
Confirmation statement made on 18 January 2017 with updates
30 Sep 2016
Full accounts made up to 31 December 2015
29 Jan 2016
Annual return made up to 18 January 2016 with full list of shareholders
Statement of capital on 2016-01-29
  • GBP 2

08 Oct 2015
Full accounts made up to 31 December 2014
04 Feb 2015
Annual return made up to 18 January 2015 with full list of shareholders
Statement of capital on 2015-02-04
  • GBP 2

...
... and 60 more events
25 Feb 1993
Director resigned;new director appointed

25 Feb 1993
New director appointed

25 Feb 1993
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

10 Feb 1993
Company name changed marowin LIMITED\certificate issued on 11/02/93

18 Jan 1993
Incorporation

REAL WORLD TOURS LIMITED Charges

11 July 2002
Debenture
Delivered: 17 July 2002
Status: Outstanding
Persons entitled: Hsbc Republic Bank (UK) Limited
Description: Fixed and floating charges over the undertaking and all…