FREEDOM OF EUROPE HOLIDAYS LIMITED
FAREHAM

Hellopages » Hampshire » Winchester » PO15 7AN

Company number 02170279
Status Active
Incorporation Date 29 September 1987
Company Type Private Limited Company
Address ATLANTIC HOUSE 3600 PARKWAY, SOLENT BUSINESS PARK, FAREHAM, HAMPSHIRE, PO15 7AN
Home Country United Kingdom
Nature of Business 79120 - Tour operator activities
Phone, email, etc

Since the company registration one hundred and six events have happened. The last three records are Confirmation statement made on 11 March 2017 with updates; Accounts for a dormant company made up to 31 October 2015; Annual return made up to 11 March 2016 with full list of shareholders Statement of capital on 2016-04-08 GBP 2,668 . The most likely internet sites of FREEDOM OF EUROPE HOLIDAYS LIMITED are www.freedomofeuropeholidays.co.uk, and www.freedom-of-europe-holidays.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and twelve months. The distance to to Fareham Rail Station is 2.8 miles; to St Denys Rail Station is 7.1 miles; to Ryde Pier Head Rail Station is 10.3 miles; to Shawford Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Freedom of Europe Holidays Limited is a Private Limited Company. The company registration number is 02170279. Freedom of Europe Holidays Limited has been working since 29 September 1987. The present status of the company is Active. The registered address of Freedom of Europe Holidays Limited is Atlantic House 3600 Parkway Solent Business Park Fareham Hampshire Po15 7an. . WILDE, Sandra Margaret is a Secretary of the company. WILDE, Sandra Margaret is a Director of the company. WILDE, Stephen Francis is a Director of the company. Secretary DAWE, Denise Kathleen has been resigned. Secretary GRIGG, Simon Kennedy has been resigned. Secretary STEVENS, Robert has been resigned. Director ALLEN, Stephen David has been resigned. Director DAWE, Denise Kathleen has been resigned. Director DAWE, Raymond Eric has been resigned. Director FLEMING, Justin Vandermere has been resigned. Director GRIGG, Simon Kennedy has been resigned. Director HEYDON, Sue has been resigned. Director STEVENS, Robert has been resigned. Director WATERLAND, David John has been resigned. Director WESTON, David John has been resigned. The company operates in "Tour operator activities".


Current Directors

Secretary
WILDE, Sandra Margaret
Appointed Date: 10 September 2003

Director
WILDE, Sandra Margaret
Appointed Date: 10 September 2003
66 years old

Director
WILDE, Stephen Francis
Appointed Date: 10 September 2003
66 years old

Resigned Directors

Secretary
DAWE, Denise Kathleen
Resigned: 02 March 2001

Secretary
GRIGG, Simon Kennedy
Resigned: 25 July 2002
Appointed Date: 02 March 2001

Secretary
STEVENS, Robert
Resigned: 10 September 2003
Appointed Date: 25 July 2002

Director
ALLEN, Stephen David
Resigned: 27 February 2004
Appointed Date: 25 July 2002
67 years old

Director
DAWE, Denise Kathleen
Resigned: 02 March 2001
77 years old

Director
DAWE, Raymond Eric
Resigned: 02 March 2001
78 years old

Director
FLEMING, Justin Vandermere
Resigned: 10 September 2003
Appointed Date: 05 March 2001
75 years old

Director
GRIGG, Simon Kennedy
Resigned: 25 July 2002
Appointed Date: 02 March 2001
68 years old

Director
HEYDON, Sue
Resigned: 18 February 2002
Appointed Date: 05 March 2001
62 years old

Director
STEVENS, Robert
Resigned: 10 September 2003
Appointed Date: 25 July 2002
72 years old

Director
WATERLAND, David John
Resigned: 01 November 1991
81 years old

Director
WESTON, David John
Resigned: 30 April 2002
Appointed Date: 13 February 1992
64 years old

Persons With Significant Control

Mr Stephen Francis Wilde Aca
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Sandra Margaret Wilde
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

FREEDOM OF EUROPE HOLIDAYS LIMITED Events

14 Mar 2017
Confirmation statement made on 11 March 2017 with updates
16 Aug 2016
Accounts for a dormant company made up to 31 October 2015
08 Apr 2016
Annual return made up to 11 March 2016 with full list of shareholders
Statement of capital on 2016-04-08
  • GBP 2,668

09 Jul 2015
Accounts for a dormant company made up to 31 October 2014
12 Mar 2015
Annual return made up to 11 March 2015 with full list of shareholders
Statement of capital on 2015-03-12
  • GBP 2,668

...
... and 96 more events
11 Nov 1987
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

09 Nov 1987
Registered office changed on 09/11/87 from: 2 baches st london N1 6UB

09 Nov 1987
Director resigned;new director appointed

09 Nov 1987
Secretary resigned;new secretary appointed

29 Sep 1987
Incorporation