BRITANNIA CRUISE CLUB LIMITED

BRITANNIA CRUISE CLUB LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameBRITANNIA CRUISE CLUB LIMITED
    Company StatusConverted / Closed
    Legal FormConverted / closed
    Company Number 04384227
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of BRITANNIA CRUISE CLUB LIMITED?

    • Travel agency activities (79110) / Administrative and support service activities

    Where is BRITANNIA CRUISE CLUB LIMITED located?

    Registered Office Address
    Co-Operative House Warwick Technology Park
    Gallows Hill
    CV34 6DA Warwick
    Undeliverable Registered Office AddressNo

    What were the previous names of BRITANNIA CRUISE CLUB LIMITED?

    Previous Company Names
    Company NameFromUntil
    KWIK SUN LIMITEDFeb 28, 2002Feb 28, 2002

    What are the latest accounts for BRITANNIA CRUISE CLUB LIMITED?

    Last Accounts
    Last Accounts Made Up ToJan 24, 2015

    What is the status of the latest annual return for BRITANNIA CRUISE CLUB LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for BRITANNIA CRUISE CLUB LIMITED?

    Filings
    DateDescriptionDocumentType

    Miscellaneous

    Forms b & z convert to rs
    2 pagesMISC

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Convert to rs 13/06/2016
    RES13

    Annual return made up to Feb 28, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 17, 2016

    Statement of capital on Mar 17, 2016

    • Capital: GBP 30,000
    SH01

    Director's details changed for Mrs Helen Rita Wiseman on Nov 24, 2015

    2 pagesCH01

    Director's details changed for Mr Patrick Hugo Gray on Nov 09, 2015

    2 pagesCH01

    Termination of appointment of Isobel Burbidge as a director on Nov 09, 2015

    1 pagesTM01

    Appointment of Mrs Helen Rita Wiseman as a director on Nov 09, 2015

    2 pagesAP01

    Appointment of Mr Patrick Hugo Gray as a director on Nov 09, 2015

    2 pagesAP01

    Termination of appointment of Olivia Birch as a director on Nov 09, 2015

    1 pagesTM01

    Accounts for a dormant company made up to Jan 24, 2015

    2 pagesAA

    Annual return made up to Feb 28, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 09, 2015

    Statement of capital on Mar 09, 2015

    • Capital: GBP 30,000
    SH01

    Appointment of Mrs Olivia Birch as a director on Nov 10, 2014

    2 pagesAP01

    Appointment of Ms Ruth Joyce Fitzjohn as a director on Nov 10, 2014

    2 pagesAP01

    Termination of appointment of Helen Rita Wiseman as a director on Nov 10, 2014

    1 pagesTM01

    Termination of appointment of Patrick Hugo Gray as a director on Nov 10, 2014

    1 pagesTM01

    Accounts for a dormant company made up to Jan 25, 2014

    2 pagesAA

    Annual return made up to Feb 28, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 21, 2014

    Statement of capital on Mar 21, 2014

    • Capital: GBP 30,000
    SH01

    Full accounts made up to Jan 26, 2013

    9 pagesAA

    Annual return made up to Feb 28, 2013 with full list of shareholders

    5 pagesAR01

    Appointment of Mr Patrick Hugo Gray as a director

    2 pagesAP01

    Appointment of Mrs Isobel Burbidge as a director

    2 pagesAP01

    Appointment of Mrs Helen Rita Wiseman as a director

    2 pagesAP01

    Termination of appointment of Stephen Ridler as a director

    1 pagesTM01

    Accounts for a dormant company made up to Oct 31, 2011

    4 pagesAA

    Appointment of Mr Edward Geoffrey Parker as a secretary

    2 pagesAP03

    Who are the officers of BRITANNIA CRUISE CLUB LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PARKER, Edward Geoffrey
    Warwick Technology Park
    Gallows Hill
    CV34 6DA Warwick
    Co-Operative House
    United Kingdom
    Secretary
    Warwick Technology Park
    Gallows Hill
    CV34 6DA Warwick
    Co-Operative House
    United Kingdom
    British155435250001
    FITZJOHN, Ruth Joyce
    Warwick Technology Park
    Gallows Hill
    CV34 6DA Warwick
    Co-Operative House
    Director
    Warwick Technology Park
    Gallows Hill
    CV34 6DA Warwick
    Co-Operative House
    EnglandBritish15613300004
    GRAY, Patrick Hugo
    Warwick Technology Park
    Gallows Hill
    CV34 6DA Warwick
    Co-Operative House
    Director
    Warwick Technology Park
    Gallows Hill
    CV34 6DA Warwick
    Co-Operative House
    EnglandBritish6814730001
    PARKER, Edward Geoffrey
    Warwick Technology Park
    Gallows Hill
    CV34 6DA Warwick
    Co-Operative House
    United Kingdom
    Director
    Warwick Technology Park
    Gallows Hill
    CV34 6DA Warwick
    Co-Operative House
    United Kingdom
    United KingdomBritish94060530001
    WISEMAN, Helen Rita
    Warwick Technology Park
    Gallows Hill
    CV34 6DA Warwick
    Co-Operative House
    Director
    Warwick Technology Park
    Gallows Hill
    CV34 6DA Warwick
    Co-Operative House
    EnglandBritish79135770001
    ANAXAGOROU, Tony Akis
    9 Ravenscroft Park
    EN5 4ND Barnet
    Hertfordshire
    Secretary
    9 Ravenscroft Park
    EN5 4ND Barnet
    Hertfordshire
    British74704230001
    ROBBINS, Steven Mark
    The Byre
    Yeatsall Farm Buildings
    WS15 3DY Yeatsall Lane Abbots Bromley
    Staffordshire
    Secretary
    The Byre
    Yeatsall Farm Buildings
    WS15 3DY Yeatsall Lane Abbots Bromley
    Staffordshire
    British80559860002
    CHETTLEBURGHS SECRETARIAL LTD
    20 Holywell Row
    EC2A 4XH London
    Temple House
    Nominee Secretary
    20 Holywell Row
    EC2A 4XH London
    Temple House
    900021480001
    ANAXAGOROU, Tony Akis
    9 Ravenscroft Park
    EN5 4ND Barnet
    Hertfordshire
    Director
    9 Ravenscroft Park
    EN5 4ND Barnet
    Hertfordshire
    EnglandBritish74704230001
    BIRCH, Olivia
    Warwick Technology Park
    Gallows Hill
    CV34 6DA Warwick
    Co-Operative House
    Director
    Warwick Technology Park
    Gallows Hill
    CV34 6DA Warwick
    Co-Operative House
    EnglandBritish58544480001
    BURBIDGE, Isobel Jane
    Warwick Technology Park
    Gallows Hill
    CV34 6DA Warwick
    Co-Operative House
    United Kingdom
    Director
    Warwick Technology Park
    Gallows Hill
    CV34 6DA Warwick
    Co-Operative House
    United Kingdom
    EnglandBritish173423050001
    COOPER, William Thomas
    4 Swallowfield
    Sageside
    B79 7SG Tamworth
    Staffordshire
    Director
    4 Swallowfield
    Sageside
    B79 7SG Tamworth
    Staffordshire
    British81371500001
    CORREA, Joao Bruno Pereira
    Passage Prof Domingo
    Perez Bethencourt 43
    La Orotava
    Tenerife Spain
    Director
    Passage Prof Domingo
    Perez Bethencourt 43
    La Orotava
    Tenerife Spain
    British Spainish81371670001
    DUCKWORTH, Kevin
    Royston Road
    Harston
    CB22 7PU Cambridge
    Fountain Cottage
    United Kingdom
    Director
    Royston Road
    Harston
    CB22 7PU Cambridge
    Fountain Cottage
    United Kingdom
    United KingdomBritish83561690004
    GRAY, Patrick Hugo
    Warwick Technology Park
    Gallows Hill
    CV34 6DA Warwick
    Co-Operative House
    United Kingdom
    Director
    Warwick Technology Park
    Gallows Hill
    CV34 6DA Warwick
    Co-Operative House
    United Kingdom
    EnglandBritish6814730001
    RIDLER, Stephen John
    Warwick Technology Park
    Gallows Hill
    CV34 6DA Warwick
    Co-Operative House
    United Kingdom
    Director
    Warwick Technology Park
    Gallows Hill
    CV34 6DA Warwick
    Co-Operative House
    United Kingdom
    EnglandBritish148523380001
    ROBBINS, Steven Mark
    The Byre
    Yeatsall Farm Buildings
    WS15 3DY Yeatsall Lane Abbots Bromley
    Staffordshire
    Director
    The Byre
    Yeatsall Farm Buildings
    WS15 3DY Yeatsall Lane Abbots Bromley
    Staffordshire
    British80559860002
    WALSH, John Arnold
    Lavender Cottage 4 Newton Cottages
    Main Road Newton Regis
    B79 0NE Tamworth
    Staffordshire
    Director
    Lavender Cottage 4 Newton Cottages
    Main Road Newton Regis
    B79 0NE Tamworth
    Staffordshire
    British80559870001
    WISEMAN, Helen Rita
    Warwick Technology Park
    Gallows Hill
    CV34 6DA Warwick
    Co-Operative House
    United Kingdom
    Director
    Warwick Technology Park
    Gallows Hill
    CV34 6DA Warwick
    Co-Operative House
    United Kingdom
    EnglandBritish79135770001

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0