This company is commonly known as Australian Pacific Touring (u.k.) Limited. The company was founded 41 years ago and was given the registration number 01662539. The firm's registered office is in AMERSHAM. You can find them at 1st Floor Chalfont Court, 5 Hill Avenue, Amersham, Buckinghamshire. This company's SIC code is 79110 - Travel agency activities.
Name | : | AUSTRALIAN PACIFIC TOURING (U.K.) LIMITED |
---|---|---|
Company Number | : | 01662539 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 September 1982 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1st Floor Chalfont Court, 5 Hill Avenue, Amersham, Buckinghamshire, HP6 5BD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
48, Warwick Street, London, United Kingdom, W1B 5AW | Secretary | 09 February 2024 | Active |
48, Warwick Street, London, United Kingdom, W1B 5AW | Director | 09 February 2024 | Active |
48, Warwick Street, London, United Kingdom, W1B 5AW | Director | 09 February 2024 | Active |
48, Warwick Street, London, United Kingdom, W1B 5AW | Director | 29 July 2022 | Active |
1b, Osiers Road, Riverside Commercial Quarter Wandsworth, London, SW18 1NL | Secretary | 31 December 2002 | Active |
2 South Square, Grays Inn, London, WC1R 5HP | Secretary | 30 June 1993 | Active |
18 Grafton Park Road, Worcester Park, KT4 7HS | Secretary | 31 July 1998 | Active |
1st Floor Chalfont Court, 5 Hill Avenue, Amersham, England, HP6 5BD | Secretary | 18 March 2013 | Active |
89 Kenilworth Court, Lower Richmond Road, Putney, SW15 1HA | Secretary | 03 November 1993 | Active |
48, Warwick Street, London, United Kingdom, W1B 5AW | Secretary | 29 July 2022 | Active |
12 Dolphin Court, 12-16 Southey Road Wimbledon, London, SW19 1NS | Secretary | 28 September 2001 | Active |
43 Burghleigh Avenue, New Malden, KT3 4RZ | Secretary | 31 August 1997 | Active |
67 The Quadrant, London, SW20 8SW | Secretary | 14 November 1994 | Active |
Shelley House, 2 Melina Place, London, NW8 9SA | Secretary | - | Active |
1b, Osiers Road, Riverside Commercial Quarter Wandsworth, London, SW18 1NL | Director | 01 May 2002 | Active |
17 Cullinane Street, Black Rock Victoria, Australia, | Director | - | Active |
48, Warwick Street, London, United Kingdom, W1B 5AW | Director | 29 July 2022 | Active |
First Floor Chalfont Court, 5 Hill Avenue, Amersham, United Kingdom, HP6 5BD | Director | 29 August 2014 | Active |
First Floor Chalfont Court, 5 Hill Avenue, Amersham, United Kingdom, HP6 5BD | Director | 18 March 2013 | Active |
1st Floor Chalfont Court, 5 Hill Avenue, Amersham, England, HP6 5BD | Director | 30 June 1993 | Active |
6 Farleigh Grove, Brighton, Australia, | Director | - | Active |
48, Warwick Street, London, United Kingdom, W1B 5AW | Director | 30 June 1993 | Active |
28 Kinane Street, Brighton, Australia, | Director | - | Active |
50 Arkaringa Crescent, Black Rock, Australia, | Director | - | Active |
Mr Geoffrey William Mcgeary | ||
Notified on | : | 30 June 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1941 |
Nationality | : | Australian |
Country of residence | : | Australia |
Address | : | Farleigh, Brighton, Australia, |
Nature of control | : |
|
Cruising Investments (Europe) Pty Ltd | ||
Notified on | : | 07 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Australia |
Address | : | 1230, Level 4, 1230 Nepean Hwy, Cheltenham, Australia, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-15 | Officers | Appoint person secretary company with name date. | Download |
2024-02-15 | Officers | Termination secretary company with name termination date. | Download |
2024-02-13 | Officers | Termination director company with name termination date. | Download |
2024-02-13 | Officers | Termination director company with name termination date. | Download |
2024-02-13 | Officers | Appoint person director company with name date. | Download |
2024-02-13 | Officers | Appoint person director company with name date. | Download |
2023-11-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-04 | Address | Change registered office address company with date old address new address. | Download |
2023-07-19 | Accounts | Accounts with accounts type full. | Download |
2022-10-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-21 | Accounts | Accounts with accounts type full. | Download |
2022-09-02 | Mortgage | Mortgage satisfy charge full. | Download |
2022-09-02 | Mortgage | Mortgage satisfy charge full. | Download |
2022-09-02 | Mortgage | Mortgage satisfy charge full. | Download |
2022-09-02 | Mortgage | Mortgage satisfy charge full. | Download |
2022-09-02 | Mortgage | Mortgage satisfy charge full. | Download |
2022-09-02 | Mortgage | Mortgage satisfy charge full. | Download |
2022-08-10 | Officers | Termination secretary company with name termination date. | Download |
2022-08-10 | Officers | Appoint person secretary company with name date. | Download |
2022-08-10 | Officers | Termination director company with name termination date. | Download |
2022-07-29 | Officers | Appoint person director company with name date. | Download |
2022-07-29 | Officers | Appoint person director company with name date. | Download |
2022-03-29 | Officers | Termination director company with name termination date. | Download |
2021-10-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-26 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.