LONG TRAVEL LIMITED
WORCESTER

Hellopages » Worcestershire » Wychavon » WR5 2ZX

Company number 04687483
Status Active
Incorporation Date 5 March 2003
Company Type Private Limited Company
Address WHITTINGTON HALL, WHITTINGTON ROAD, WORCESTER, ENGLAND, WR5 2ZX
Home Country United Kingdom
Nature of Business 79120 - Tour operator activities
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Confirmation statement made on 7 March 2017 with updates; Accounts for a small company made up to 30 September 2016; Annual return made up to 7 March 2016 with full list of shareholders Statement of capital on 2016-03-24 GBP 30,000 . The most likely internet sites of LONG TRAVEL LIMITED are www.longtravel.co.uk, and www.long-travel.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eight months. Long Travel Limited is a Private Limited Company. The company registration number is 04687483. Long Travel Limited has been working since 05 March 2003. The present status of the company is Active. The registered address of Long Travel Limited is Whittington Hall Whittington Road Worcester England Wr5 2zx. . THE WHITTINGTON PARTNERSHIP LLP is a Secretary of the company. ANSELL, Matthew is a Director of the company. BAIRD, Stewart John is a Director of the company. Secretary LONG, Carole Anne has been resigned. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Director LONG, Carole Anne has been resigned. Director LONG, Raymond Walter has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Tour operator activities".


Current Directors

Secretary
THE WHITTINGTON PARTNERSHIP LLP
Appointed Date: 15 October 2015

Director
ANSELL, Matthew
Appointed Date: 15 October 2015
38 years old

Director
BAIRD, Stewart John
Appointed Date: 15 October 2015
64 years old

Resigned Directors

Secretary
LONG, Carole Anne
Resigned: 15 October 2015
Appointed Date: 05 March 2003

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 05 March 2003
Appointed Date: 05 March 2003

Director
LONG, Carole Anne
Resigned: 15 October 2015
Appointed Date: 05 March 2003
71 years old

Director
LONG, Raymond Walter
Resigned: 15 October 2015
Appointed Date: 05 March 2003
76 years old

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 05 March 2003
Appointed Date: 05 March 2003

Persons With Significant Control

Pebble Travel Investors Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

LONG TRAVEL LIMITED Events

17 Mar 2017
Confirmation statement made on 7 March 2017 with updates
07 Mar 2017
Accounts for a small company made up to 30 September 2016
24 Mar 2016
Annual return made up to 7 March 2016 with full list of shareholders
Statement of capital on 2016-03-24
  • GBP 30,000

03 Mar 2016
Accounts for a small company made up to 30 September 2015
24 Nov 2015
Registered office address changed from The Stables Dudgeley House All Stretton Shropshire SY6 6LB to Whittington Hall Whittington Road Worcester WR5 2ZX on 24 November 2015
...
... and 39 more events
12 Mar 2003
Director resigned
12 Mar 2003
New director appointed
12 Mar 2003
New secretary appointed;new director appointed
12 Mar 2003
Registered office changed on 12/03/03 from: 31 corsham street london N1 6DR
05 Mar 2003
Incorporation

LONG TRAVEL LIMITED Charges

15 October 2015
Charge code 0468 7483 0002
Delivered: 27 October 2015
Status: Outstanding
Persons entitled: Stone Venture Partners Limited
Description: All freehold and leasehold land now or at any time in the…
7 April 2003
Debenture
Delivered: 10 April 2003
Status: Satisfied on 10 December 2008
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…