HOLIDAY PLACES LIMITED
FAREHAM ALLEZ FRANCE HOLIDAYS LIMITED

Hellopages » Hampshire » Winchester » PO15 7AN
Company number 02373004
Status Active
Incorporation Date 17 April 1989
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 two events have happened. The last three records are Confirmation statement made on 31 October 2016 with updates; Accounts for a small company made up to 31 October 2015; Annual return made up to 31 October 2015 with full list of shareholders Statement of capital on 2016-01-11 GBP 50,000 . The most likely internet sites of HOLIDAY PLACES LIMITED are www.holidayplaces.co.uk, and www.holiday-places.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and ten 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.Holiday Places Limited is a Private Limited Company. The company registration number is 02373004. Holiday Places Limited has been working since 17 April 1989. The present status of the company is Active. The registered address of Holiday Places Limited is Atlantic House 3600 Parkway Solent Business Park Fareham Hampshire Po15 7an. . WILDE, Sandra Margaret is a Secretary of the company. AYLING, Christopher Peter is a Director of the company. ROWLES, Christopher John is a Director 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 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
AYLING, Christopher Peter
Appointed Date: 01 January 2004
57 years old

Director
ROWLES, Christopher John
Appointed Date: 01 January 2006
66 years old

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 August 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
68 years old

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

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

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

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

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

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

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

Persons With Significant Control

Mr Stephen Francis Wilde
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%

HOLIDAY PLACES LIMITED Events

05 Dec 2016
Confirmation statement made on 31 October 2016 with updates
23 Jun 2016
Accounts for a small company made up to 31 October 2015
11 Jan 2016
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 50,000

07 Apr 2015
Accounts for a small company made up to 31 October 2014
18 Nov 2014
Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-11-18
  • GBP 50,000

...
... and 92 more events
28 Nov 1990
Return made up to 31/10/90; full list of members

13 Sep 1990
Accounting reference date shortened from 30/11 to 31/10

26 Jul 1989
New director appointed

26 Jul 1989
Accounting reference date notified as 30/11

17 Apr 1989
Incorporation

HOLIDAY PLACES LIMITED Charges

4 June 1999
Legal mortgage
Delivered: 14 June 1999
Status: Satisfied on 20 January 2001
Persons entitled: National Westminster Bank PLC
Description: F/Hold property known as 31 west st,storrington pulborough…