About

Registered Number: 02701796
Date of Incorporation: 30/03/1992 (32 years ago)
Company Status: Active
Registered Address: Mountain House, Station Road, Godalming, Surrey, GU7 1EX

 

Inntravel Ltd was founded on 30 March 1992. We don't currently know the number of employees at this company. The companies directors are Hartley, Shannon Kirsty, Fitzgerald, Marcus, Watson, Karl Richard, Brett, Helen Margaret, Stewart, Andrew, Glesti, Markus, Lerch, Hans Ulrich, Manser, Philipp, Perrin, Andrew Marshallsey, Stirnimann, Thomas, Zuber, Christof Alexander.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FITZGERALD, Marcus 28 April 2020 - 1
WATSON, Karl Richard 27 June 2016 - 1
GLESTI, Markus 01 August 2009 22 April 2020 1
LERCH, Hans Ulrich 01 April 2010 01 November 2012 1
MANSER, Philipp 31 January 2008 07 August 2009 1
PERRIN, Andrew Marshallsey 15 January 2014 01 May 2017 1
STIRNIMANN, Thomas 01 November 2012 22 April 2020 1
ZUBER, Christof Alexander 31 January 2008 31 March 2010 1
Secretary Name Appointed Resigned Total Appointments
HARTLEY, Shannon Kirsty 28 April 2020 - 1
BRETT, Helen Margaret 31 January 2008 09 June 2010 1
STEWART, Andrew 09 June 2010 28 April 2020 1

Filing History

Document Type Date
AA - Annual Accounts 14 July 2020
CS01 - N/A 04 May 2020
AP03 - Appointment of secretary 30 April 2020
AP01 - Appointment of director 30 April 2020
TM01 - Termination of appointment of director 30 April 2020
TM01 - Termination of appointment of director 30 April 2020
TM02 - Termination of appointment of secretary 30 April 2020
AA - Annual Accounts 14 June 2019
CS01 - N/A 10 April 2019
AA - Annual Accounts 24 July 2018
CS01 - N/A 18 April 2018
AA - Annual Accounts 20 July 2017
AP01 - Appointment of director 02 May 2017
TM01 - Termination of appointment of director 02 May 2017
CS01 - N/A 04 April 2017
AA - Annual Accounts 07 July 2016
AP01 - Appointment of director 04 July 2016
AR01 - Annual Return 31 March 2016
AA - Annual Accounts 26 June 2015
AR01 - Annual Return 31 March 2015
AA - Annual Accounts 14 April 2014
AR01 - Annual Return 09 April 2014
AP01 - Appointment of director 16 January 2014
AA - Annual Accounts 16 July 2013
AR01 - Annual Return 02 April 2013
AP01 - Appointment of director 07 January 2013
TM01 - Termination of appointment of director 04 January 2013
AA - Annual Accounts 21 June 2012
AA03 - Notice of resolution removing auditors 20 June 2012
AUD - Auditor's letter of resignation 19 June 2012
AD01 - Change of registered office address 03 May 2012
AR01 - Annual Return 11 April 2012
AA - Annual Accounts 04 July 2011
AR01 - Annual Return 07 April 2011
AA - Annual Accounts 13 July 2010
AP03 - Appointment of secretary 18 June 2010
TM02 - Termination of appointment of secretary 18 June 2010
AP01 - Appointment of director 06 April 2010
TM01 - Termination of appointment of director 06 April 2010
AR01 - Annual Return 31 March 2010
CH01 - Change of particulars for director 10 November 2009
CH03 - Change of particulars for secretary 10 November 2009
CH01 - Change of particulars for director 10 November 2009
CH01 - Change of particulars for director 10 November 2009
288a - Notice of appointment of directors or secretaries 10 August 2009
288b - Notice of resignation of directors or secretaries 10 August 2009
AA - Annual Accounts 11 June 2009
363a - Annual Return 23 April 2009
353 - Register of members 23 April 2009
288c - Notice of change of directors or secretaries or in their particulars 23 April 2009
AA - Annual Accounts 27 May 2008
RESOLUTIONS - N/A 07 May 2008
363a - Annual Return 25 April 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 February 2008
287 - Change in situation or address of Registered Office 21 February 2008
288a - Notice of appointment of directors or secretaries 21 February 2008
288a - Notice of appointment of directors or secretaries 21 February 2008
288a - Notice of appointment of directors or secretaries 21 February 2008
288b - Notice of resignation of directors or secretaries 21 February 2008
288b - Notice of resignation of directors or secretaries 21 February 2008
288b - Notice of resignation of directors or secretaries 21 February 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 February 2008
225 - Change of Accounting Reference Date 21 February 2008
MISC - Miscellaneous document 07 February 2008
AUD - Auditor's letter of resignation 07 February 2008
AA - Annual Accounts 25 June 2007
363s - Annual Return 19 April 2007
AA - Annual Accounts 16 May 2006
363s - Annual Return 15 May 2006
288b - Notice of resignation of directors or secretaries 14 March 2006
288a - Notice of appointment of directors or secretaries 14 March 2006
RESOLUTIONS - N/A 18 October 2005
288b - Notice of resignation of directors or secretaries 18 October 2005
288b - Notice of resignation of directors or secretaries 18 October 2005
288b - Notice of resignation of directors or secretaries 18 October 2005
288a - Notice of appointment of directors or secretaries 18 October 2005
288a - Notice of appointment of directors or secretaries 18 October 2005
RESOLUTIONS - N/A 05 October 2005
RESOLUTIONS - N/A 05 October 2005
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 05 October 2005
155(6)a - Declaration in relation to assistance for the acquisition of shares 05 October 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 September 2005
AA - Annual Accounts 09 August 2005
395 - Particulars of a mortgage or charge 21 June 2005
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 18 June 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 June 2005
363s - Annual Return 22 April 2005
RESOLUTIONS - N/A 01 February 2005
363s - Annual Return 07 June 2004
AA - Annual Accounts 27 January 2004
CERTNM - Change of name certificate 13 November 2003
363s - Annual Return 06 May 2003
288a - Notice of appointment of directors or secretaries 28 April 2003
288b - Notice of resignation of directors or secretaries 28 April 2003
AA - Annual Accounts 29 January 2003
288a - Notice of appointment of directors or secretaries 03 September 2002
363s - Annual Return 01 May 2002
AA - Annual Accounts 08 March 2002
AA - Annual Accounts 16 May 2001
363s - Annual Return 25 April 2001
363s - Annual Return 28 April 2000
AA - Annual Accounts 09 February 2000
363s - Annual Return 09 April 1999
RESOLUTIONS - N/A 31 March 1999
AA - Annual Accounts 31 March 1999
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 31 March 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 March 1999
288b - Notice of resignation of directors or secretaries 26 June 1998
363s - Annual Return 11 April 1998
AA - Annual Accounts 13 January 1998
363s - Annual Return 18 April 1997
AA - Annual Accounts 28 January 1997
363s - Annual Return 20 May 1996
AA - Annual Accounts 12 January 1996
363s - Annual Return 10 May 1995
AA - Annual Accounts 01 February 1995
363s - Annual Return 12 May 1994
287 - Change in situation or address of Registered Office 29 March 1994
287 - Change in situation or address of Registered Office 24 March 1994
AA - Annual Accounts 16 March 1994
288 - N/A 13 January 1994
363s - Annual Return 24 March 1993
AA - Annual Accounts 09 November 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 November 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 09 October 1992
395 - Particulars of a mortgage or charge 02 October 1992
288 - N/A 02 April 1992
NEWINC - New incorporation documents 30 March 1992

Mortgages & Charges

Description Date Status Charge by
Deposit agreement to secure own liabilities 17 June 2005 Fully Satisfied

N/A

Fixed and floating charge 01 October 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.