LOMBARD TRAVEL (STOURPORT) LIMITED
DROITWICH

Hellopages » Worcestershire » Wychavon » WR9 8DS

Company number 01030880
Status Active
Incorporation Date 12 November 1971
Company Type Private Limited Company
Address 8-10 VICTORIA SQUARE, DROITWICH, WORCESTERSHIRE, WR9 8DS
Home Country United Kingdom
Nature of Business 79110 - Travel agency activities
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Total exemption small company accounts made up to 31 July 2015; Annual return made up to 18 April 2016 with full list of shareholders Statement of capital on 2016-04-20 GBP 80,000 ; Annual return made up to 18 April 2015 with full list of shareholders Statement of capital on 2015-05-31 GBP 80,000 . The most likely internet sites of LOMBARD TRAVEL (STOURPORT) LIMITED are www.lombardtravelstourport.co.uk, and www.lombard-travel-stourport.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and eleven months. Lombard Travel Stourport Limited is a Private Limited Company. The company registration number is 01030880. Lombard Travel Stourport Limited has been working since 12 November 1971. The present status of the company is Active. The registered address of Lombard Travel Stourport Limited is 8 10 Victoria Square Droitwich Worcestershire Wr9 8ds. The company`s financial liabilities are £46.22k. It is £37.14k against last year. The cash in hand is £0.88k. It is £-5.21k against last year. And the total assets are £63.63k, which is £32.38k against last year. BRADLEY, Kaye Belinda is a Secretary of the company. GETHINS, Maria Bernadette is a Director of the company. GETHINS, Roderick Leslie is a Director of the company. Secretary GETHINS, Roderick Leslie has been resigned. Secretary POUNTNEY, Veronica has been resigned. Director GETHINS, Maria Bernadette has been resigned. Director POUNTNEY, Donald George has been resigned. Director POUNTNEY, Veronica has been resigned. The company operates in "Travel agency activities".


lombard travel (stourport) Key Finiance

LIABILITIES £46.22k
+408%
CASH £0.88k
-86%
TOTAL ASSETS £63.63k
+103%
All Financial Figures

Current Directors

Secretary
BRADLEY, Kaye Belinda
Appointed Date: 10 April 2002

Director
GETHINS, Maria Bernadette
Appointed Date: 14 February 2014
70 years old

Director
GETHINS, Roderick Leslie
Appointed Date: 23 July 2001
72 years old

Resigned Directors

Secretary
GETHINS, Roderick Leslie
Resigned: 10 April 2002
Appointed Date: 23 July 2001

Secretary
POUNTNEY, Veronica
Resigned: 23 July 2001

Director
GETHINS, Maria Bernadette
Resigned: 20 January 2014
Appointed Date: 23 July 2001
70 years old

Director
POUNTNEY, Donald George
Resigned: 23 July 2001
80 years old

Director
POUNTNEY, Veronica
Resigned: 23 July 2001
79 years old

LOMBARD TRAVEL (STOURPORT) LIMITED Events

30 Apr 2016
Total exemption small company accounts made up to 31 July 2015
20 Apr 2016
Annual return made up to 18 April 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 80,000

31 May 2015
Annual return made up to 18 April 2015 with full list of shareholders
Statement of capital on 2015-05-31
  • GBP 80,000

30 Apr 2015
Total exemption small company accounts made up to 31 July 2014
26 Mar 2015
Secretary's details changed for Kaye Belinda Bradley on 1 August 2014
...
... and 82 more events
23 May 1988
Particulars of mortgage/charge

11 Feb 1988
Return made up to 01/02/88; full list of members

11 Feb 1988
Full accounts made up to 30 September 1987

19 Feb 1987
Full accounts made up to 30 September 1986

19 Feb 1987
Return made up to 15/02/87; full list of members

LOMBARD TRAVEL (STOURPORT) LIMITED Charges

6 April 2002
Deed of charge over credit balances
Delivered: 12 April 2002
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Barclays bank PLC re: lombard travel (stourport) limited…
6 April 2002
Debenture
Delivered: 12 April 2002
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
16 May 1988
Fixed and floating charge
Delivered: 23 May 1988
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: First fixed charge on all book and other debts floating…