This company is commonly known as Horncastle Executive Travel Limited. The company was founded 54 years ago and was given the registration number 00956609. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at Hadrian House, Higham Place, Newcastle Upon Tyne, . This company's SIC code is 79110 - Travel agency activities.
Name | : | HORNCASTLE EXECUTIVE TRAVEL LIMITED |
---|---|---|
Company Number | : | 00956609 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 June 1969 |
End of financial year | : | 30 June 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Hadrian House, Higham Place, Newcastle Upon Tyne, NE1 8AF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
High Lipwood House, North Bank, Haydon Bridge, NE47 6EB | Secretary | 19 December 2002 | Active |
High Lipwood House, North Bank, Haydon Bridge, NE47 6EB | Director | 19 December 2002 | Active |
High Lipwood House, North Bank, Haydon Bridge, NE47 6EB | Director | 27 March 1995 | Active |
223 The Lexington Buildings, Fairfield Road, London, E3 2UE | Secretary | 30 November 1995 | Active |
Hanover House 4a Greenbury Street, London, NW8 7AB | Secretary | 29 April 1996 | Active |
8 Coulson Close, Beaumont Park, Hexham, NE46 2PR | Secretary | 01 March 2001 | Active |
Melbourne House, Dipwood Road, Rowlands Gill, NE39 1BX | Secretary | 08 February 1994 | Active |
3 Dalmahoy, Usworth, Washington, NE37 1SF | Secretary | - | Active |
10 Lovaine Terrace, North Shields, NE29 0HJ | Secretary | 30 March 1999 | Active |
26 Pumping Station Road, London, W4 2SW | Director | 31 October 1994 | Active |
3 Dalmahoy, Usworth, Washington, NE37 1SF | Director | - | Active |
Skogveien 23, 1440 Drobak, Norway, FOREIGN | Director | 30 March 1999 | Active |
23 Westcliffe Road, Seaburn, Sunderland, SR6 9NP | Director | - | Active |
30 Hyde Park Gate, London, SW7 5DJ | Director | - | Active |
Blagdon House, Milford, GU8 5BX | Director | 18 January 2001 | Active |
Linhope 1 Derwent Way, Blaydon On Tyne, NE21 5PA | Director | - | Active |
Mr Peter John Drummond | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1944 |
Nationality | : | British |
Address | : | 9 Ensign House, Admirals Way, London, E14 9XQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-05 | Gazette | Gazette dissolved liquidation. | Download |
2023-10-05 | Insolvency | Liquidation in administration move to dissolution. | Download |
2023-06-02 | Insolvency | Liquidation in administration progress report. | Download |
2022-12-12 | Insolvency | Liquidation in administration progress report. | Download |
2022-11-01 | Insolvency | Liquidation in administration extension of period. | Download |
2022-06-09 | Insolvency | Liquidation in administration progress report. | Download |
2021-11-30 | Insolvency | Liquidation in administration progress report. | Download |
2021-10-07 | Insolvency | Liquidation in administration extension of period. | Download |
2021-06-04 | Insolvency | Liquidation in administration progress report. | Download |
2021-01-27 | Insolvency | Liquidation administration notice deemed approval of proposals. | Download |
2021-01-05 | Insolvency | Liquidation in administration proposals. | Download |
2020-12-16 | Address | Change registered office address company with date old address new address. | Download |
2020-12-08 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2020-10-05 | Accounts | Change account reference date company previous extended. | Download |
2020-02-10 | Accounts | Accounts with accounts type small. | Download |
2020-01-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-27 | Mortgage | Mortgage satisfy charge full. | Download |
2019-03-13 | Accounts | Accounts with accounts type small. | Download |
2018-12-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-06 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-05-21 | Mortgage | Mortgage satisfy charge full. | Download |
2018-05-21 | Mortgage | Mortgage satisfy charge full. | Download |
2018-02-28 | Auditors | Auditors resignation company. | Download |
2018-02-09 | Accounts | Accounts with accounts type small. | Download |
2018-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.