ETON TRAVEL AGENCY LIMITED
WINDSOR

Hellopages » Berkshire » Windsor and Maidenhead » SL4 6AF

Company number 01732607
Status Active
Incorporation Date 17 June 1983
Company Type Private Limited Company
Address 104/105 HIGH STREET, ETON, WINDSOR, BERKS., SL4 6AF
Home Country United Kingdom
Nature of Business 79110 - Travel agency activities
Phone, email, etc

Since the company registration one hundred and eighteen events have happened. The last three records are Full accounts made up to 30 September 2016; Confirmation statement made on 7 February 2017 with updates; Annual return made up to 7 February 2016 with full list of shareholders Statement of capital on 2016-03-02 GBP 198,000 . The most likely internet sites of ETON TRAVEL AGENCY LIMITED are www.etontravelagency.co.uk, and www.eton-travel-agency.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and four months. Eton Travel Agency Limited is a Private Limited Company. The company registration number is 01732607. Eton Travel Agency Limited has been working since 17 June 1983. The present status of the company is Active. The registered address of Eton Travel Agency Limited is 104 105 High Street Eton Windsor Berks Sl4 6af. . THOMPSON, Kenneth John is a Secretary of the company. BOONE, Martin Andrew is a Director of the company. KLINKER, Christopher Kenneth is a Director of the company. THOMPSON, Kenneth John is a Director of the company. Secretary BUTLER, John Charles has been resigned. Secretary BUTLER, Lesley has been resigned. Director BUTLER, John Charles has been resigned. Director OSBORNE, Noel Vincent has been resigned. The company operates in "Travel agency activities".


Current Directors

Secretary
THOMPSON, Kenneth John
Appointed Date: 01 October 2008

Director
BOONE, Martin Andrew
Appointed Date: 15 August 2001
64 years old

Director
KLINKER, Christopher Kenneth
Appointed Date: 15 August 2001
61 years old

Director
THOMPSON, Kenneth John
Appointed Date: 15 August 2001
78 years old

Resigned Directors

Secretary
BUTLER, John Charles
Resigned: 05 December 1996

Secretary
BUTLER, Lesley
Resigned: 30 September 2008
Appointed Date: 05 December 1996

Director
BUTLER, John Charles
Resigned: 15 August 2001
80 years old

Director
OSBORNE, Noel Vincent
Resigned: 05 December 1996
73 years old

Persons With Significant Control

Mr Kenneth John Thompson
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Christopher Kenneth Klinker
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Eton Travel Agency Limitd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ETON TRAVEL AGENCY LIMITED Events

07 Mar 2017
Full accounts made up to 30 September 2016
21 Feb 2017
Confirmation statement made on 7 February 2017 with updates
02 Mar 2016
Annual return made up to 7 February 2016 with full list of shareholders
Statement of capital on 2016-03-02
  • GBP 198,000

11 Feb 2016
Full accounts made up to 30 September 2015
26 Feb 2015
Annual return made up to 7 February 2015 with full list of shareholders
Statement of capital on 2015-02-26
  • GBP 198,000

...
... and 108 more events
03 Dec 1986
Return made up to 15/11/86; full list of members

03 May 1986
Full accounts made up to 30 June 1985

03 May 1986
Full accounts made up to 30 June 1985
17 Jun 1985
Return made up to 20/12/85; full list of members

17 Jun 1983
Certificate of incorporation

ETON TRAVEL AGENCY LIMITED Charges

22 September 2005
An omnibus guarantee and set-off agreement
Delivered: 28 September 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum standing to the credit of any one or more of any…
22 September 2005
Debenture
Delivered: 28 September 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 September 2005
Mortgage
Delivered: 28 September 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 104-105 high street eton windsor berkshire…
21 January 2002
Assignment
Delivered: 23 January 2002
Status: Satisfied on 7 March 2006
Persons entitled: National Westminster Bank PLC
Description: 115 chatham street reading t/no: BK110384. By way of fixed…
15 August 2001
Legal charge
Delivered: 24 August 2001
Status: Satisfied on 7 March 2006
Persons entitled: National Westminster Bank PLC
Description: All the f/h land k/a 104 and 105 high street eton berkshire…
15 August 2001
Assignment of life policy
Delivered: 24 August 2001
Status: Satisfied on 7 March 2006
Persons entitled: National Westminster Bank PLC
Description: The sun life policy no. 399641 on the life of john charles…
15 August 2001
Debenture
Delivered: 24 August 2001
Status: Satisfied on 7 March 2006
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
31 August 1994
Supplemental charge
Delivered: 7 September 1994
Status: Satisfied on 3 October 2001
Persons entitled: Midland Bank PLC
Description: Fixed charge on all goodwill and uncalled capital for the…
24 May 1990
Legal charge
Delivered: 1 June 1990
Status: Satisfied on 3 October 2001
Persons entitled: Midland Bank PLC
Description: 104/105 high street eton windsor berkshire title no's bk…
14 May 1990
Fixed and floating charge
Delivered: 23 May 1990
Status: Satisfied on 3 October 2001
Persons entitled: Midland Bank PLC
Description: Fixed charge over all book debts & other debts owing to the…
11 January 1990
Further legal charge
Delivered: 12 January 1990
Status: Satisfied on 3 October 2001
Persons entitled: Sun Life Assurance Society PLC
Description: F/H property k/a 104/105 high street & land lying to the…
24 April 1987
Single debenture
Delivered: 6 May 1987
Status: Satisfied on 9 May 1991
Persons entitled: Lloyds Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…
7 April 1987
Legal charge
Delivered: 14 April 1987
Status: Satisfied on 3 October 2001
Persons entitled: Sun Life Assurance Society PLC
Description: All that f/h land in the county of berkshire known as no's…
22 January 1985
Mortgage debenture
Delivered: 28 January 1985
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all f/h & l/h properties…