This company is commonly known as Cresta World Travel Limited. The company was founded 32 years ago and was given the registration number 02662445. The firm's registered office is in ALTRINCHAM. You can find them at Cresta House, 32 Victoria Street, Altrincham, Cheshire. This company's SIC code is 79110 - Travel agency activities.
Name | : | CRESTA WORLD TRAVEL LIMITED |
---|---|---|
Company Number | : | 02662445 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 November 1991 |
End of financial year | : | 30 November 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Cresta House, 32 Victoria Street, Altrincham, Cheshire, WA14 1ET |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Cresta House, 32 Victoria Street, Altrincham, WA14 1ET | Director | 21 February 2024 | Active |
Cresta House, 32 Victoria Street, Altrincham, WA14 1ET | Director | 15 November 2017 | Active |
Cresta House, 32 Victoria Street, Altrincham, WA14 1ET | Director | 29 June 2004 | Active |
Cresta House, 32 Victoria Street, Altrincham, WA14 1ET | Director | 29 June 2004 | Active |
Cresta House, 32 Victoria Street, Altrincham, WA14 1ET | Secretary | 12 February 1999 | Active |
17 Park Lane, Hale, Altrincham, WA15 9JS | Secretary | - | Active |
Cresta House, 32 Victoria Street, Altrincham, WA14 1ET | Director | 01 December 2012 | Active |
Cresta House, 32 Victoria Street, Altrincham, WA14 1ET | Director | 12 February 1999 | Active |
Cresta House, 32 Victoria Street, Altrincham, WA14 1ET | Director | 31 August 2016 | Active |
17 Park Lane, Hale, Altrincham, WA15 9JS | Director | - | Active |
19 Patten Road, London, SW18 3RH | Director | - | Active |
17 Park Lane, Hale, Altrincham, WA15 9JS | Director | - | Active |
48 Victoria Road, Hale, Altrincham, WA15 9AB | Director | - | Active |
Cresta House, 32 Victoria Street, Altrincham, WA14 1ET | Director | 29 June 2004 | Active |
46 Vandyke Close, Redhill, RH1 2DS | Director | 29 June 2004 | Active |
Cresta House, 32 Victoria Street, Altrincham, WA14 1ET | Director | 07 March 2012 | Active |
Cresta House, 32 Victoria Street, Altrincham, WA14 1ET | Director | - | Active |
3rd Floor, Refuge House, 9-10 River Front, Enfield, United Kingdom, EN1 3SZ | Director | 13 April 2016 | Active |
Jetset Holdings Limited | ||
Notified on | : | 06 December 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | The Grange, 100, High Street, London, England, N14 6BN |
Nature of control | : |
|
Mr John William Bond | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1948 |
Nationality | : | Canadian |
Address | : | Cresta House, Altrincham, WA14 1ET |
Nature of control | : |
|
Mrs Hilary Bond | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1954 |
Nationality | : | British |
Address | : | Cresta House, Altrincham, WA14 1ET |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-21 | Officers | Appoint person director company with name date. | Download |
2024-02-01 | Officers | Change person director company with change date. | Download |
2024-01-17 | Persons with significant control | Notification of a person with significant control. | Download |
2024-01-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-01-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-01-10 | Officers | Termination director company with name termination date. | Download |
2024-01-10 | Officers | Termination secretary company with name termination date. | Download |
2024-01-10 | Officers | Termination director company with name termination date. | Download |
2023-11-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-19 | Accounts | Accounts with accounts type group. | Download |
2022-11-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-22 | Accounts | Accounts with accounts type group. | Download |
2022-01-20 | Officers | Termination director company with name termination date. | Download |
2021-11-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-06 | Accounts | Accounts with accounts type group. | Download |
2020-11-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-26 | Officers | Change person director company with change date. | Download |
2020-11-04 | Mortgage | Mortgage satisfy charge full. | Download |
2020-06-11 | Accounts | Accounts with accounts type group. | Download |
2020-01-28 | Officers | Termination director company with name termination date. | Download |
2019-11-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-15 | Accounts | Accounts with accounts type group. | Download |
2018-11-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-13 | Accounts | Accounts with accounts type group. | Download |
2018-07-11 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.