This company is commonly known as Classic Collection Holidays Limited. The company was founded 43 years ago and was given the registration number 01512421. The firm's registered office is in MANCHESTER. You can find them at 5 Adair Street, , Manchester, . This company's SIC code is 79120 - Tour operator activities.
Name | : | CLASSIC COLLECTION HOLIDAYS LIMITED |
---|---|---|
Company Number | : | 01512421 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 August 1980 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 5 Adair Street, Manchester, England, M1 2NQ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5, Adair Street, Manchester, England, M1 2NQ | Secretary | 15 August 2018 | Active |
5, Adair Street, Manchester, England, M1 2NQ | Director | 17 July 2020 | Active |
5, Adair Street, Manchester, England, M1 2NQ | Director | 30 June 2023 | Active |
64 Eastern Road, Haywards Heath, RH16 3NL | Secretary | 16 April 2002 | Active |
2 Spinnals Grove, Southwick, BN42 4DU | Secretary | - | Active |
29 Thornton Avenue, London, W4 1QE | Director | 16 April 2002 | Active |
64 Eastern Road, Haywards Heath, RH16 3NL | Director | 02 March 2002 | Active |
5, Adair Street, Manchester, England, M1 2NQ | Director | 15 August 2018 | Active |
Homewoodgate Farmhouse, Novington Lane, East Chillington, BN7 3QR | Director | 16 April 2002 | Active |
5, Adair Street, Manchester, England, M1 2NQ | Director | 17 December 2020 | Active |
Park Square, Bird Hall Lane, Stockport, England, SK3 0XN | Director | 15 August 2018 | Active |
22 Parkside, Shoreham By Sea, BN43 6HA | Director | - | Active |
The Barn, Church Lane, Sompting, BN15 0AZ | Director | - | Active |
Prings Farmhouse, Prings Lane, Maplehurst, Horsham, England, RH13 6GZ | Director | 16 April 2002 | Active |
Rossmead, Orchard Lane, Hassocks, BN6 8QF | Director | 05 December 2007 | Active |
New Barn Farm, Glatting Lane, Sutton, RH20 1PR | Director | 16 April 2002 | Active |
On The Beach Travel Limited | ||
Notified on | : | 15 August 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Park Square, Bird Hall Lane, Stockport, England, SK3 0XN |
Nature of control | : |
|
Mr Nicholas Harold Paul Munday | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1957 |
Nationality | : | British |
Address | : | Saxon House, Little High Street, Worthing, BN11 1DH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-30 | Officers | Appoint person director company with name date. | Download |
2023-06-30 | Officers | Termination director company with name termination date. | Download |
2023-06-29 | Accounts | Accounts with accounts type full. | Download |
2023-02-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-20 | Accounts | Accounts with accounts type full. | Download |
2022-01-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-10 | Officers | Termination director company with name termination date. | Download |
2021-06-29 | Accounts | Accounts with accounts type full. | Download |
2021-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-17 | Officers | Appoint person director company with name date. | Download |
2020-10-08 | Accounts | Accounts with accounts type full. | Download |
2020-08-06 | Officers | Appoint person director company with name date. | Download |
2020-08-06 | Officers | Termination director company with name termination date. | Download |
2020-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-31 | Officers | Termination director company with name termination date. | Download |
2019-10-31 | Officers | Termination director company with name termination date. | Download |
2019-05-23 | Accounts | Accounts with accounts type full. | Download |
2019-01-25 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-12 | Address | Change registered office address company with date old address new address. | Download |
2018-09-04 | Resolution | Resolution. | Download |
2018-09-04 | Change of constitution | Statement of companys objects. | Download |
2018-08-21 | Officers | Termination director company with name termination date. | Download |
2018-08-20 | Officers | Termination secretary company with name termination date. | Download |
2018-08-20 | Officers | Appoint person secretary company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.