This company is commonly known as Hovertravel Limited. The company was founded 59 years ago and was given the registration number 00830401. The firm's registered office is in WAREHAM. You can find them at Estate Office Encombe House, Corfe Castle, Wareham, Dorset. This company's SIC code is 50200 - Sea and coastal freight water transport.
Name | : | HOVERTRAVEL LIMITED |
---|---|---|
Company Number | : | 00830401 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 December 1964 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Estate Office Encombe House, Corfe Castle, Wareham, Dorset, England, BH20 5LW |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Estate Office, Encombe House, Corfe Castle, Wareham, England, BH20 5LW | Director | 23 June 2010 | Active |
Encombe House, Estate Office, Corfe Castle, Wareham, England, BH20 5LW | Director | 11 April 2008 | Active |
Estate Office, Encombe House, Corfe Castle, Wareham, England, BH20 5LW | Director | 31 March 2020 | Active |
Estate Office, Encombe House, Corfe Castle, Wareham, England, BH20 5LW | Director | 10 March 2021 | Active |
Estate Office, Encombe House, Corfe Castle, Wareham, England, BH20 5LW | Director | 10 March 2021 | Active |
Cloister Building, Irish Town, Gibraltar, United Kingdom, GX11 1AA | Secretary | 18 October 2016 | Active |
3, Fitzgerald Close, Whiteley, Fareham, United Kingdom, PO15 7DZ | Secretary | 18 November 2011 | Active |
West Down, 32 Church Road, Shanklin, PO37 6QY | Secretary | - | Active |
The Beehive, Beehive Ring Road, Gatwick, RH6 0PA | Secretary | 23 June 2010 | Active |
Estate Office, Encombe House, Corfe Castle, Wareham, England, BH20 5LW | Secretary | 29 January 2021 | Active |
24 Warwick Street, Ryde, PO33 2HZ | Secretary | 24 July 2001 | Active |
13, Grosvenor Road, Eastleigh, United Kingdom, SO53 5BU | Director | 14 July 2010 | Active |
Southwinds 1 The Drive, Warwick Park, Tunbridge Wells, TN2 5ER | Director | 11 April 2008 | Active |
Greenleaves, 29 Inglewood Park, St Lawrence, Ventnor, PO38 1UX | Director | 19 July 1996 | Active |
Yafford House, Shorwell, PO30 3LH | Director | - | Active |
Hyde Croft 6 Upper Hyde Lane, Shanklin, PO37 7PR | Director | 23 July 1996 | Active |
Le Gallais Chambers, 54 Bath Street, St Helier, | Director | - | Active |
93, Meadow Drive, Henfield, United Kingdom, BN5 9FG | Director | 01 June 2009 | Active |
Little Pundells Brockishill Road, Bartley, Southampton, SO40 2LN | Director | - | Active |
Catstree Cottage, Bonfire Lane, Horsted Keynes, United Kingdom, RH17 7AG | Director | 01 April 2011 | Active |
The Beehive, Beehive Ring Road, Gatwick, RH6 0PA | Director | 11 September 2008 | Active |
2, Westfield Road, Harpenden, United Kingdom, AL5 4HL | Director | 07 October 2010 | Active |
West Down, 32 Church Road, Shanklin, PO37 6QY | Director | 21 July 1994 | Active |
61, Upper Vernon Road, Sutton, United Kingdom, SM1 4NW | Director | 01 July 2011 | Active |
Estate Office, Encombe House, Corfe Castle, Wareham, England, BH20 5LW | Director | 10 March 2021 | Active |
19, Westminster Road, Crawley, RH10 7WZ | Director | 01 May 2009 | Active |
24 Warwick Street, Ryde, PO33 2HZ | Director | 28 July 2003 | Active |
Bland Group Uk Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | The Beehive, Beehive Ring Road, Gatwick, United Kingdom, RH6 0PA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-11 | Officers | Appoint person secretary company with name date. | Download |
2024-03-11 | Officers | Termination director company with name termination date. | Download |
2024-03-11 | Officers | Termination secretary company with name termination date. | Download |
2023-12-28 | Accounts | Accounts with accounts type full. | Download |
2023-08-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-12 | Resolution | Resolution. | Download |
2023-04-25 | Incorporation | Memorandum articles. | Download |
2022-11-15 | Accounts | Accounts with accounts type full. | Download |
2022-08-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-28 | Officers | Change person director company with change date. | Download |
2022-03-02 | Accounts | Accounts with accounts type full. | Download |
2022-01-04 | Address | Change sail address company with old address new address. | Download |
2021-08-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-18 | Officers | Appoint person director company with name date. | Download |
2021-03-18 | Officers | Appoint person director company with name date. | Download |
2021-03-17 | Officers | Appoint person director company with name date. | Download |
2021-01-29 | Officers | Termination secretary company with name termination date. | Download |
2021-01-29 | Officers | Appoint person secretary company with name date. | Download |
2020-12-30 | Accounts | Accounts with accounts type full. | Download |
2020-08-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-13 | Address | Change registered office address company with date old address new address. | Download |
2020-04-02 | Officers | Appoint person director company with name date. | Download |
2019-10-29 | Accounts | Accounts with accounts type full. | Download |
2019-08-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-16 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.