This company is commonly known as Gray Dawes Travel Limited. The company was founded 57 years ago and was given the registration number 00904769. The firm's registered office is in COLCHESTER. You can find them at The Octagon, 27 Middleborough, Colchester, Essex. This company's SIC code is 79110 - Travel agency activities.
Name | : | GRAY DAWES TRAVEL LIMITED |
---|---|---|
Company Number | : | 00904769 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 April 1967 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Octagon, 27 Middleborough, Colchester, Essex, CO1 1RA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Octagon, 27 Middleborough, Colchester, CO1 1RA | Secretary | 24 October 2018 | Active |
The Octagon, 27 Middleborough, Colchester, CO1 1RA | Director | 01 May 2014 | Active |
The Octagon, 27 Middleborough, Colchester, CO1 1RA | Director | 17 May 2011 | Active |
The Octagon, 27 Middleborough, Colchester, CO1 1RA | Director | 01 June 2011 | Active |
The Octagon, 27 Middleborough, Colchester, CO1 1RA | Director | 14 October 2009 | Active |
The Octagon, 27 Middleborough, Colchester, CO1 1RA | Director | 24 July 2015 | Active |
113 Winnock Road, Colchester, CO1 2DP | Secretary | 01 June 2004 | Active |
192 Mile End Road, Colchester, CO4 5DY | Secretary | 18 February 2000 | Active |
25 Hoynors, Danbury, Chelmsford, CM3 4RL | Secretary | - | Active |
66, Greenstead Road, Colchester, England, CO1 2SU | Secretary | 30 September 2008 | Active |
Talisker Bures Road Wissington, Nayland, Colchester, CO6 4NA | Secretary | 01 September 1999 | Active |
15 Orchard Way, Horringer, Bury St Edmunds, IP29 5SF | Secretary | 27 June 1997 | Active |
26 Broomfield Crescent, Wivenhoe, Colchester, CO7 9PZ | Secretary | 26 April 2002 | Active |
The Octagon, 27 Middleborough, Colchester, CO1 1RA | Secretary | 17 October 2011 | Active |
Newbold House, 12 Linkway, Camberley, GU15 2NH | Secretary | 29 August 1995 | Active |
The Old House The Folly, Lightwater, GU18 8XA | Director | 27 March 1997 | Active |
16 Brackendene Close, Horsell, Woking, GU21 4ED | Director | 01 November 1992 | Active |
192 Mile End Road, Colchester, CO4 5DY | Director | 18 February 2000 | Active |
25 Hoynors, Danbury, Chelmsford, CM3 4RL | Director | - | Active |
27 Maple Drive, Kirby Cross, CO13 0QY | Director | 26 April 2002 | Active |
3 Broad Walk, Orpington, BR6 7RZ | Director | 01 March 2004 | Active |
34 Well Lane, Stock, Ingatestone, CM4 9LZ | Director | - | Active |
Westfield, Post Office Lane, Little Totham, Maldon, CM9 8JL | Director | 26 April 2002 | Active |
Talisker Bures Road Wissington, Nayland, Colchester, CO6 4NA | Director | - | Active |
3 Woburn Close, Baxenden, BB5 2TS | Director | 26 April 2002 | Active |
26 Broomfield Crescent, Wivenhoe, Colchester, CO7 9PZ | Director | 03 January 2003 | Active |
9 Stour Walk, Parsons Heath, Colchester, CO4 3UX | Director | 26 April 2002 | Active |
34 Fairfield Avenue, Felixstowe, IP11 9JQ | Director | 04 May 1999 | Active |
Newbold House, 12 Linkway, Camberley, GU15 2NH | Director | 21 March 1995 | Active |
Kingsbury House, Kingsbury Episcopi, Martock, TA12 6AU | Director | - | Active |
33 Russell Road, Northwood, HA6 2LP | Director | 13 May 1998 | Active |
5 Cambrian Close, Camberley, GU15 3LD | Director | - | Active |
153 Imperial Avenue, Maylandsea, Chelmsford, CM3 6TT | Director | 26 April 2002 | Active |
Inchcape Family Estates | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 16, Northumberland Avenue, London, England, WC2N 5AP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-14 | Accounts | Accounts with accounts type group. | Download |
2023-09-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-21 | Accounts | Accounts with accounts type full. | Download |
2022-10-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-24 | Accounts | Accounts with accounts type full. | Download |
2021-09-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-26 | Accounts | Accounts with accounts type full. | Download |
2020-09-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-27 | Accounts | Accounts with accounts type full. | Download |
2019-08-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-24 | Officers | Termination secretary company with name termination date. | Download |
2018-10-24 | Officers | Appoint person secretary company with name date. | Download |
2018-10-09 | Accounts | Accounts with accounts type full. | Download |
2018-09-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-02 | Mortgage | Mortgage charge whole release with charge number. | Download |
2018-01-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-10-06 | Officers | Change person secretary company with change date. | Download |
2017-10-05 | Accounts | Accounts with accounts type full. | Download |
2017-08-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-25 | Officers | Change person director company with change date. | Download |
2017-07-25 | Mortgage | Mortgage satisfy charge full. | Download |
2016-11-18 | Accounts | Accounts with accounts type full. | Download |
2016-08-26 | Confirmation statement | Confirmation statement with updates. | Download |
2016-02-09 | Mortgage | Mortgage satisfy charge full. | Download |
2015-11-06 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.