This company is commonly known as Explore Worldwide Limited. The company was founded 42 years ago and was given the registration number 01577018. The firm's registered office is in FARNBOROUGH. You can find them at Nelson House, 55 Victoria Road, Farnborough, Hampshire. This company's SIC code is 79120 - Tour operator activities.
Name | : | EXPLORE WORLDWIDE LIMITED |
---|---|---|
Company Number | : | 01577018 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 July 1981 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Nelson House, 55 Victoria Road, Farnborough, Hampshire, GU14 7PA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Nelson House, 55 Victoria Road, Farnborough, GU14 7PA | Secretary | 28 April 2020 | Active |
Nelson House, 55 Victoria Road, Farnborough, GU14 7PA | Director | 01 October 2021 | Active |
Nelson House, 55 Victoria Road, Farnborough, GU14 7PA | Director | 01 January 2021 | Active |
Nelson House, 55 Victoria Road, Farnborough, GU14 7PA | Director | 17 July 2018 | Active |
Warren Hill, Frensham, Farnham, GU10 3AA | Secretary | - | Active |
Nelson House, 55, Victoria Road, Farnborough, GU14 7PA | Secretary | 20 February 2015 | Active |
Hartford Manor, Greenbank Lane, Northwich, England, CW8 1HW | Secretary | 30 October 2014 | Active |
2 College Place, Hortensia Road, London, SW10 0QZ | Secretary | 16 September 2005 | Active |
Nelson House, 55 Victoria Road, Farnborough, England, GU14 7PA | Secretary | 01 December 2015 | Active |
22 Barlow Way, Sandbach, CW11 1PB | Secretary | 22 February 2000 | Active |
Hartford Manor, Greenbank Lane, Northwich, United Kingdom, CW8 1HW | Secretary | 28 September 2004 | Active |
Whitmore View Hammer Lane, Grayshott, Hindhead, GU26 6JD | Director | 01 May 2004 | Active |
Smithy Lane Farm, Rainow, Macclesfield, SK10 5UP | Director | 22 February 2000 | Active |
Hartford Manor, Greenbank Lane, Northwich, United Kingdom, CW8 1HW | Director | 22 February 2000 | Active |
Hartford Manor, Greenbank Lane, Northwich, United Kingdom, CW8 1HW | Director | 17 May 2012 | Active |
Hartford Manor, Greenbank Lane, Northwich, United Kingdom, CW8 1HW | Director | 01 January 2011 | Active |
Hartford Manor, Greenbank Lane, Northwich, United Kingdom, CW8 1HW | Director | 06 October 2008 | Active |
Nelson House, 55 Victoria Road, Farnborough, GU14 7PA | Director | 01 May 2017 | Active |
Missanda Wells Lane, Ascot, SL5 7DY | Director | - | Active |
Warren Hill, Frensham, Farnham, GU10 3AA | Director | - | Active |
Hartford Manor, Greenbank Lane, Northwich, United Kingdom, CW8 1HW | Director | 20 April 2010 | Active |
22 Corner Farm Close, Tadworth, KT20 5SJ | Director | 10 December 2001 | Active |
Nelson House, 55 Victoria Road, Farnborough, GU14 7PA | Director | 28 April 2020 | Active |
Hartford Manor, Greenbank Lane, Northwich, England, CW8 1HW | Director | 30 October 2014 | Active |
Hartford Manor, Greenbank Lane, Northwich, United Kingdom, CW8 1HW | Director | 30 July 2012 | Active |
Hartford Manor, Greenbank Lane, Northwich, England, CW8 1HW | Director | 01 October 2009 | Active |
Badshot Farm, Badshot Lea, Farnham, GU9 9HY | Director | 04 May 1999 | Active |
Hartford Manor, Greenbank Lane, Northwich, United Kingdom, CW8 1HW | Director | 30 July 2012 | Active |
2 College Place, Hortensia Road, London, SW10 0QZ | Director | 16 September 2005 | Active |
6 Shortheath Crest, Farnham, GU9 8SA | Director | - | Active |
75 Springdale Road, Killara 2071, Australia, | Director | - | Active |
Nelson House, 55, Victoria Road, Farnborough, GU14 7PA | Director | 01 December 2015 | Active |
Nelson House, 55 Victoria Road, Farnborough, England, GU14 7PA | Director | 01 December 2015 | Active |
Nelson House, 55 Victoria Road, Farnborough, GU14 7PA | Director | 01 May 2008 | Active |
2 Sandford Lodge, 39a West Street, Farnham, GU9 7DX | Director | 10 December 2001 | Active |
Hotelplan (U.K. Group) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Mountain House, Station Road, Godalming, England, GU7 1EX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-20 | Accounts | Accounts with accounts type full. | Download |
2022-11-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-25 | Accounts | Accounts with accounts type full. | Download |
2021-12-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-13 | Officers | Change person director company with change date. | Download |
2021-10-12 | Officers | Termination director company with name termination date. | Download |
2021-10-12 | Officers | Appoint person director company with name date. | Download |
2021-05-26 | Accounts | Accounts with accounts type full. | Download |
2021-01-07 | Officers | Appoint person director company with name date. | Download |
2021-01-07 | Officers | Termination director company with name termination date. | Download |
2020-12-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-13 | Officers | Termination director company with name termination date. | Download |
2020-07-14 | Accounts | Accounts with accounts type full. | Download |
2020-04-30 | Officers | Termination secretary company with name termination date. | Download |
2020-04-30 | Officers | Appoint person secretary company with name date. | Download |
2020-04-30 | Officers | Appoint person director company with name date. | Download |
2019-11-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-14 | Accounts | Accounts with accounts type full. | Download |
2018-11-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-23 | Accounts | Accounts with accounts type full. | Download |
2018-07-17 | Officers | Appoint person director company with name date. | Download |
2017-11-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-30 | Officers | Termination director company with name termination date. | Download |
2017-07-28 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.