Founded in 1964, Hovertravel Ltd have registered office in Wareham in Dorset, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the business. The current directors of the organisation are listed as Mackie, Ian, Chapman, Neil, Mayhew, Nicola Louise, Thomson, Simon Patrick, Apps, Nigel Mark, Barton, Robert Henry, Bland, Christopher Donald Jack, Box, Richard Kevin, Gaggero, Joseph, Gifford, Edwin William Henry, Dr, Hooper, Catherine Fiona, Moore, Derrick, Palin, Guy Mainwaring, White, Peter Gerald at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CHAPMAN, Neil | 23 June 2010 | - | 1 |
APPS, Nigel Mark | 14 July 2010 | 07 October 2010 | 1 |
BARTON, Robert Henry | 19 July 1996 | 24 July 2012 | 1 |
BLAND, Christopher Donald Jack | N/A | 03 November 2011 | 1 |
BOX, Richard Kevin | 23 July 1996 | 01 July 2009 | 1 |
GAGGERO, Joseph | N/A | 01 May 2008 | 1 |
GIFFORD, Edwin William Henry, Dr | N/A | 24 July 2001 | 1 |
HOOPER, Catherine Fiona | 01 April 2011 | 30 November 2012 | 1 |
MOORE, Derrick | 07 October 2010 | 06 April 2011 | 1 |
PALIN, Guy Mainwaring | 21 July 1994 | 24 July 2001 | 1 |
WHITE, Peter Gerald | 28 July 2003 | 30 April 2009 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MACKIE, Ian | 18 October 2016 | - | 1 |
MAYHEW, Nicola Louise | 18 November 2011 | 18 October 2016 | 1 |
THOMSON, Simon Patrick | 23 June 2010 | 18 November 2011 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 14 August 2020 | |
AD01 - Change of registered office address | 13 July 2020 | |
AP01 - Appointment of director | 02 April 2020 | |
AA - Annual Accounts | 29 October 2019 | |
CS01 - N/A | 06 August 2019 | |
AA - Annual Accounts | 16 November 2018 | |
AD04 - Change of location of company records to the registered office | 07 November 2018 | |
AD01 - Change of registered office address | 07 November 2018 | |
CS01 - N/A | 06 August 2018 | |
CH01 - Change of particulars for director | 29 May 2018 | |
RESOLUTIONS - N/A | 23 February 2018 | |
AA - Annual Accounts | 16 August 2017 | |
CS01 - N/A | 14 August 2017 | |
CH03 - Change of particulars for secretary | 22 November 2016 | |
AP03 - Appointment of secretary | 18 October 2016 | |
TM02 - Termination of appointment of secretary | 18 October 2016 | |
MR04 - N/A | 17 August 2016 | |
MR04 - N/A | 17 August 2016 | |
AA - Annual Accounts | 15 August 2016 | |
CS01 - N/A | 09 August 2016 | |
MR01 - N/A | 20 July 2016 | |
MR01 - N/A | 20 July 2016 | |
MR01 - N/A | 26 April 2016 | |
MR01 - N/A | 13 April 2016 | |
MR01 - N/A | 13 April 2016 | |
TM01 - Termination of appointment of director | 01 March 2016 | |
AA - Annual Accounts | 28 September 2015 | |
AR01 - Annual Return | 17 August 2015 | |
MR04 - N/A | 05 March 2015 | |
AR01 - Annual Return | 12 August 2014 | |
AA - Annual Accounts | 11 August 2014 | |
MR01 - N/A | 17 June 2014 | |
MR01 - N/A | 17 June 2014 | |
RESOLUTIONS - N/A | 31 October 2013 | |
AA - Annual Accounts | 08 October 2013 | |
AR01 - Annual Return | 12 August 2013 | |
CH01 - Change of particulars for director | 09 July 2013 | |
MISC - Miscellaneous document | 14 March 2013 | |
AA - Annual Accounts | 12 December 2012 | |
TM01 - Termination of appointment of director | 03 December 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 21 November 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 21 November 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 08 November 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 08 November 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 07 November 2012 | |
MG01 - Particulars of a mortgage or charge | 23 October 2012 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 25 September 2012 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 25 September 2012 | |
TM01 - Termination of appointment of director | 17 September 2012 | |
AR01 - Annual Return | 13 August 2012 | |
CH03 - Change of particulars for secretary | 09 August 2012 | |
AA - Annual Accounts | 12 December 2011 | |
AP03 - Appointment of secretary | 29 November 2011 | |
TM02 - Termination of appointment of secretary | 29 November 2011 | |
TM01 - Termination of appointment of director | 22 November 2011 | |
TM01 - Termination of appointment of director | 22 November 2011 | |
AR01 - Annual Return | 25 August 2011 | |
AP01 - Appointment of director | 27 July 2011 | |
AP01 - Appointment of director | 26 April 2011 | |
TM01 - Termination of appointment of director | 14 April 2011 | |
SH01 - Return of Allotment of shares | 31 March 2011 | |
AA - Annual Accounts | 03 November 2010 | |
AP01 - Appointment of director | 07 October 2010 | |
TM01 - Termination of appointment of director | 07 October 2010 | |
AR01 - Annual Return | 18 August 2010 | |
CH03 - Change of particulars for secretary | 17 August 2010 | |
AP01 - Appointment of director | 14 July 2010 | |
TM01 - Termination of appointment of director | 02 July 2010 | |
TM01 - Termination of appointment of director | 02 July 2010 | |
AP01 - Appointment of director | 02 July 2010 | |
AP03 - Appointment of secretary | 23 June 2010 | |
TM01 - Termination of appointment of director | 01 April 2010 | |
CH01 - Change of particulars for director | 05 January 2010 | |
363a - Annual Return | 24 August 2009 | |
287 - Change in situation or address of Registered Office | 24 August 2009 | |
353 - Register of members | 24 August 2009 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 24 August 2009 | |
288a - Notice of appointment of directors or secretaries | 24 August 2009 | |
288b - Notice of resignation of directors or secretaries | 21 August 2009 | |
AA - Annual Accounts | 08 August 2009 | |
288b - Notice of resignation of directors or secretaries | 21 May 2009 | |
288a - Notice of appointment of directors or secretaries | 12 May 2009 | |
287 - Change in situation or address of Registered Office | 16 April 2009 | |
AA - Annual Accounts | 31 January 2009 | |
288a - Notice of appointment of directors or secretaries | 30 September 2008 | |
363a - Annual Return | 20 August 2008 | |
395 - Particulars of a mortgage or charge | 07 June 2008 | |
288b - Notice of resignation of directors or secretaries | 15 May 2008 | |
288a - Notice of appointment of directors or secretaries | 01 May 2008 | |
288a - Notice of appointment of directors or secretaries | 23 April 2008 | |
363s - Annual Return | 09 October 2007 | |
AA - Annual Accounts | 13 August 2007 | |
395 - Particulars of a mortgage or charge | 10 March 2007 | |
AA - Annual Accounts | 12 September 2006 | |
363s - Annual Return | 01 September 2006 | |
363s - Annual Return | 05 September 2005 | |
AA - Annual Accounts | 29 July 2005 | |
AA - Annual Accounts | 17 August 2004 | |
363s - Annual Return | 12 August 2004 | |
AA - Annual Accounts | 19 October 2003 | |
RESOLUTIONS - N/A | 22 September 2003 | |
363s - Annual Return | 19 August 2003 | |
288a - Notice of appointment of directors or secretaries | 19 August 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 06 August 2003 | |
AUD - Auditor's letter of resignation | 30 January 2003 | |
287 - Change in situation or address of Registered Office | 18 December 2002 | |
AA - Annual Accounts | 18 November 2002 | |
363s - Annual Return | 10 August 2002 | |
AA - Annual Accounts | 14 December 2001 | |
288a - Notice of appointment of directors or secretaries | 29 August 2001 | |
363s - Annual Return | 22 August 2001 | |
288b - Notice of resignation of directors or secretaries | 21 August 2001 | |
288b - Notice of resignation of directors or secretaries | 20 August 2001 | |
AA - Annual Accounts | 22 September 2000 | |
363s - Annual Return | 04 September 2000 | |
AA - Annual Accounts | 25 January 2000 | |
363s - Annual Return | 03 September 1999 | |
AA - Annual Accounts | 30 September 1998 | |
363s - Annual Return | 17 August 1998 | |
363s - Annual Return | 20 August 1997 | |
AA - Annual Accounts | 13 July 1997 | |
AA - Annual Accounts | 16 June 1997 | |
288 - N/A | 17 September 1996 | |
363s - Annual Return | 09 September 1996 | |
288 - N/A | 09 September 1996 | |
363s - Annual Return | 06 September 1995 | |
AA - Annual Accounts | 05 July 1995 | |
PRE95 - N/A | 01 January 1995 | |
288 - N/A | 26 October 1994 | |
AA - Annual Accounts | 16 August 1994 | |
363s - Annual Return | 16 August 1994 | |
363s - Annual Return | 02 August 1993 | |
AA - Annual Accounts | 15 July 1993 | |
AA - Annual Accounts | 14 August 1992 | |
363s - Annual Return | 14 August 1992 | |
363b - Annual Return | 03 December 1991 | |
AA - Annual Accounts | 12 August 1991 | |
363 - Annual Return | 04 September 1990 | |
AA - Annual Accounts | 24 August 1990 | |
363 - Annual Return | 23 November 1989 | |
287 - Change in situation or address of Registered Office | 23 November 1989 | |
AA - Annual Accounts | 05 September 1989 | |
287 - Change in situation or address of Registered Office | 26 September 1988 | |
AA - Annual Accounts | 23 August 1988 | |
363 - Annual Return | 23 August 1988 | |
AA - Annual Accounts | 09 September 1987 | |
363 - Annual Return | 09 September 1987 | |
363 - Annual Return | 14 November 1986 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 04 October 1986 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 04 October 1986 | |
AA - Annual Accounts | 19 August 1986 | |
NEWINC - New incorporation documents | 09 December 1964 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 08 July 2016 | Outstanding |
N/A |
A registered charge | 08 July 2016 | Outstanding |
N/A |
A registered charge | 07 April 2016 | Outstanding |
N/A |
A registered charge | 07 April 2016 | Outstanding |
N/A |
A registered charge | 07 April 2016 | Outstanding |
N/A |
A registered charge | 16 June 2014 | Fully Satisfied |
N/A |
A registered charge | 16 June 2014 | Fully Satisfied |
N/A |
Debenture | 17 October 2012 | Fully Satisfied |
N/A |
Marine mortgage | 02 June 2008 | Fully Satisfied |
N/A |
Marine mortgage | 22 February 2007 | Fully Satisfied |
N/A |
Legal charge | 09 January 1984 | Fully Satisfied |
N/A |
Legal charge | 14 July 1983 | Fully Satisfied |
N/A |
Deed | 21 March 1982 | Fully Satisfied |
N/A |
Legal charge | 30 September 1981 | Fully Satisfied |
N/A |
Legal charge | 06 April 1981 | Fully Satisfied |
N/A |
Debenture | 12 July 1967 | Fully Satisfied |
N/A |