This company is commonly known as Norad Travel Limited. The company was founded 43 years ago and was given the registration number 01540852. The firm's registered office is in LISS. You can find them at Suite 4 Oakfield Barn Brows Farm Business Park, Farnham Road, Liss, Hampshire. This company's SIC code is 79110 - Travel agency activities.
Name | : | NORAD TRAVEL LIMITED |
---|---|---|
Company Number | : | 01540852 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 January 1981 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Suite 4 Oakfield Barn Brows Farm Business Park, Farnham Road, Liss, Hampshire, GU33 6JG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Suite 2, Oakfield Barn, Brows Farm Business Park Farnham Road, Liss, United Kingdom, GU33 6JG | Secretary | 01 March 2013 | Active |
Suite 3, Farnham Road, Liss, England, GU33 6JG | Director | 30 March 2022 | Active |
Suite 3, Farnham Road, Liss, England, GU33 6JG | Director | 30 March 2022 | Active |
73 North Road, Midsomer Norton, Bath, BA3 2QE | Secretary | - | Active |
24, Silver Street, Midsomer Norton, Radstock, England, BA3 2EX | Secretary | 15 October 1993 | Active |
73 North Road, Midsomer Norton, Bath, BA3 2QE | Director | - | Active |
46 Parkway, Midsomer Norton, Bath, BA3 | Director | - | Active |
24, Silver Street, Midsomer Norton, Radstock, England, BA3 5EZ | Director | - | Active |
31, Maynard Terrace, Clutton, Bristol, England, BS39 5PW | Director | - | Active |
Suite 4 Oakfield Barn, Brows Farm Business Park, Farnham Road, Liss, England, GU33 6JG | Director | 01 March 2015 | Active |
1, Beech Place, Western Road, Liss, GU33 7AG | Director | 01 December 2001 | Active |
Suite 4, Oakfield Barn, Brows Farm Business Park, Farnham Road, Liss, England, GU33 6JG | Director | 01 March 2022 | Active |
3 Welton Grove, Midsomer Norton, Radstock, BA3 2TS | Director | 01 December 2001 | Active |
Suite 3, Farnham Road, Liss, England, GU33 6JG | Director | 01 April 2019 | Active |
Suite 4, Oakfield Barn, Brows Farm Business Park, Farnham Road, Liss, England, GU33 6JG | Director | 01 March 2022 | Active |
Mr Michael Raymond Gibbs | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Suite 3, Farnham Road, Liss, England, GU33 6JG |
Nature of control | : |
|
Mrs Linda Michele Foote | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1959 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Suite 3, Farnham Road, Liss, England, GU33 6JG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-27 | Accounts | Accounts with accounts type small. | Download |
2023-02-08 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-11 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-03 | Accounts | Change account reference date company current shortened. | Download |
2022-10-27 | Accounts | Accounts with accounts type small. | Download |
2022-07-05 | Officers | Appoint person director company with name date. | Download |
2022-07-05 | Officers | Appoint person director company with name date. | Download |
2022-07-05 | Officers | Termination director company with name termination date. | Download |
2022-07-05 | Officers | Termination director company with name termination date. | Download |
2022-07-05 | Persons with significant control | Notification of a person with significant control statement. | Download |
2022-07-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-07-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-07-05 | Officers | Termination director company with name termination date. | Download |
2022-07-05 | Officers | Termination director company with name termination date. | Download |
2022-07-05 | Officers | Termination director company with name termination date. | Download |
2022-07-05 | Officers | Termination director company with name termination date. | Download |
2022-06-23 | Officers | Change person director company with change date. | Download |
2022-06-23 | Officers | Change person director company with change date. | Download |
2022-06-23 | Officers | Appoint person director company with name date. | Download |
2022-06-23 | Officers | Appoint person director company with name date. | Download |
2022-06-21 | Mortgage | Mortgage satisfy charge full. | Download |
2022-06-14 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-06-14 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-03-17 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.