This company is commonly known as Weststar Holidays Limited. The company was founded 37 years ago and was given the registration number 02086697. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at 2nd Floor One Gosforth Park Way, Gosforth Business Park, Newcastle Upon Tyne, . This company's SIC code is 55300 - Recreational vehicle parks, trailer parks and camping grounds.
Name | : | WESTSTAR HOLIDAYS LIMITED |
---|---|---|
Company Number | : | 02086697 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 January 1987 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2nd Floor One Gosforth Park Way, Gosforth Business Park, Newcastle Upon Tyne, NE12 8ET |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2nd Floor One Gosforth Park Way, Gosforth Business Park, Newcastle Upon Tyne, NE12 8ET | Secretary | 17 July 2007 | Active |
2nd Floor One Gosforth Park Way, Gosforth Business Park, Newcastle Upon Tyne, NE12 8ET | Director | 06 March 2024 | Active |
2nd Floor One Gosforth Park Way, Gosforth Business Park, Newcastle Upon Tyne, NE12 8ET | Director | 24 May 2019 | Active |
15 Lawn Drive, Chudleigh, Newton Abbot, TQ13 0LS | Secretary | - | Active |
10 Mannings Meadow, Bovey Tracey, TQ13 9SA | Secretary | 31 May 2006 | Active |
6 Southdown Road, Sticker, St Austell, PL26 7EW | Secretary | 01 June 1992 | Active |
Westways Coombeshead Cross, Chudleigh, Newton Abbot, TQ13 0NF | Secretary | 01 June 1994 | Active |
2nd Floor One Gosforth Park Way, Gosforth Business Park, Newcastle Upon Tyne, NE12 8ET | Director | 17 July 2007 | Active |
2nd Floor, One Gosforth Park Way, Gosforth Business Park, Newcastle Upon Tyne, England, NE12 8ET | Director | 13 June 2016 | Active |
15 Somerset Square, Addison Road, London, W14 8EE | Director | 09 December 1993 | Active |
2 Edgerton Park Road, Pensylvania, Exeter, EX4 6DD | Director | 01 June 1998 | Active |
2nd Floor One Gosforth Park Way, Gosforth Business Park, Newcastle Upon Tyne, NE12 8ET | Director | 30 June 2018 | Active |
The Bungalow, Mullion Holiday Park Ruan Minor, Helston, TR12 9LZ | Director | - | Active |
16 Malone Valley Park, Belfast, BT9 5PZ | Director | 17 July 2007 | Active |
Puggiestone Holy Street, Chagford, Newton Abbot, TQ13 8HH | Director | - | Active |
TA10 | Director | - | Active |
Puggiestone Holy Street, Chagford, Newton Abbot, TQ13 8HH | Director | - | Active |
10 Mannings Meadow, Bovey Tracey, TQ13 9SA | Director | 18 May 2006 | Active |
42 Defoe House, Barbican, London, EC2Y 8DN | Director | 21 January 1999 | Active |
Rise Two, Harris Lane Abbots Leigh, Bristol, BS8 3QX | Director | 27 October 2005 | Active |
Westways Coombeshead Cross, Chudleigh, Newton Abbot, TQ13 0NF | Director | 01 June 1996 | Active |
2nd Floor One Gosforth Park Way, Gosforth Business Park, Newcastle Upon Tyne, NE12 8ET | Director | 17 July 2007 | Active |
2nd Floor One Gosforth Park Way, Gosforth Business Park, Newcastle Upon Tyne, NE12 8ET | Director | 21 August 2009 | Active |
The Generations Group Limited | ||
Notified on | : | 21 December 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 2nd Floor, One Gosforth Park Way, Newcastle Upon Tyne, United Kingdom, NE12 8ET |
Nature of control | : |
|
Pd Parks Limited | ||
Notified on | : | 21 December 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 2nd Floor, One Gosforth Park Way, Newcastle Upon Tyne, United Kingdom, NE12 8ET |
Nature of control | : |
|
Bryson Group Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 2nd Floor, One Gosforth Park Way, Newcastle Upon Tyne, United Kingdom, NE12 8ET |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-06 | Officers | Appoint person director company with name date. | Download |
2024-03-05 | Officers | Termination director company with name termination date. | Download |
2024-02-15 | Accounts | Accounts with accounts type full. | Download |
2023-12-18 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-12-18 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-11-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-12 | Mortgage | Mortgage satisfy charge full. | Download |
2023-07-11 | Mortgage | Mortgage satisfy charge full. | Download |
2023-05-05 | Accounts | Accounts with accounts type full. | Download |
2022-12-21 | Officers | Change person director company with change date. | Download |
2022-11-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-10 | Address | Change sail address company with old address new address. | Download |
2021-11-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-13 | Accounts | Accounts with accounts type full. | Download |
2021-01-11 | Accounts | Accounts with accounts type full. | Download |
2020-11-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-04 | Officers | Change person director company with change date. | Download |
2019-11-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-28 | Officers | Appoint person director company with name date. | Download |
2019-04-17 | Accounts | Accounts with accounts type full. | Download |
2019-04-09 | Officers | Termination director company with name termination date. | Download |
2018-11-22 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-22 | Mortgage | Mortgage charge part release with charge number. | Download |
2018-07-20 | Officers | Termination director company with name termination date. | Download |
2018-07-16 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.