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.
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 |
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 |
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 |