This company is commonly known as Seasons In Style Limited. The company was founded 51 years ago and was given the registration number 01070795. The firm's registered office is in KNUTSFORD. You can find them at 27 King Street, , Knutsford, . This company's SIC code is 79120 - Tour operator activities.
Name | : | SEASONS IN STYLE LIMITED |
---|---|---|
Company Number | : | 01070795 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 September 1972 |
End of financial year | : | 30 April 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 27 King Street, Knutsford, England, WA16 6DW |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
27, King Street, Knutsford, England, WA16 6DW | Director | 20 November 2009 | Active |
27, King Street, Knutsford, England, WA16 6DW | Director | 20 November 2009 | Active |
The Poplars Darland Lane Lavister, Rossett, Wrexham, LL12 0BA | Secretary | 20 May 1994 | Active |
27, Grosvenor Place, Oxton, Wirral, CH43 1UA | Secretary | 07 March 1996 | Active |
The Hollies, Rocky Lane, Heswall, L60 0BY | Secretary | - | Active |
3-4, Thornton House Thornton Common Road, Thornton Hough, Wirral, CH63 4JU | Director | 18 April 2007 | Active |
27, Grosvenor Place, Oxton, Wirral, CH43 1UA | Director | 04 December 1997 | Active |
Spinney Lodge, Little London, Heathfield, TN21 0NU | Director | 01 March 2000 | Active |
Hatton House, Hatton Heath, Chester, CH3 9AP | Director | 20 May 1994 | Active |
Loughrigg 2 Broomfield Close, Wirral, CH60 9HD | Director | - | Active |
Faddiley Hall, Faddiley, Nantwich, CW5 8JW | Director | 20 May 1994 | Active |
22 Curzon Park North, Chester, CH4 8AR | Director | 20 May 1994 | Active |
1, Heritage Court, Lower Bridge Street, Chester, CH1 1RD | Director | 20 November 2009 | Active |
Hilthorpe Kings Drive, Caldy, Wirral, CH48 2JH | Director | - | Active |
Manor Farm, Caldy Road, Wirral, L48 2HZ | Director | - | Active |
The Old Rectory, Barrow Lane, Great Barrow, Chester, CH3 7HW | Director | - | Active |
1, Heritage Court, Lower Bridge Street, Chester, England, CH1 1RD | Director | 20 November 2009 | Active |
Broxton Old Hall, Broxton, Chester, CH5 9EF | Director | 20 May 1994 | Active |
49 Cambrian Drive, Prestatyn, LL19 9RN | Director | 07 March 1996 | Active |
49 Cambrian Drive, Prestatyn, LL19 9RN | Director | 07 March 1996 | Active |
The Eden Collection Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 1, Heritage Court, Lower Bridge Street, Chester, England, CH1 1RD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-05-02 | Gazette | Gazette dissolved compulsory. | Download |
2023-01-24 | Gazette | Gazette notice compulsory. | Download |
2022-07-22 | Accounts | Accounts with accounts type small. | Download |
2022-02-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-01 | Gazette | Gazette filings brought up to date. | Download |
2022-01-30 | Accounts | Accounts with accounts type small. | Download |
2022-01-25 | Gazette | Gazette notice compulsory. | Download |
2021-04-25 | Accounts | Accounts with accounts type small. | Download |
2021-04-15 | Gazette | Gazette filings brought up to date. | Download |
2021-04-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-13 | Gazette | Gazette notice compulsory. | Download |
2020-09-25 | Address | Change registered office address company with date old address new address. | Download |
2020-01-29 | Accounts | Accounts with accounts type small. | Download |
2019-11-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-03 | Accounts | Accounts with accounts type small. | Download |
2018-11-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-08 | Officers | Termination director company with name termination date. | Download |
2018-01-30 | Accounts | Accounts with accounts type audited abridged. | Download |
2017-12-05 | Accounts | Change account reference date company previous extended. | Download |
2017-12-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-11-02 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-06 | Officers | Termination director company with name termination date. | Download |
2016-09-07 | Accounts | Accounts with accounts type full. | Download |
2016-01-08 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-19 | Accounts | Accounts with accounts type small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.