Having been setup in 1977, Intrepid Travel Uk Ltd are based in London. The current directors of Intrepid Travel Uk Ltd are listed as Manchester, Geoffrey Bruce, Mitchell, Brett Ian, Walter, Joyce, Bamford-dunn, William Francis Jonathan, Crabb, William Martin, Hicks, Adrian, Munro, Leslie Alexander, Ripper, Ian.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BAMFORD-DUNN, William Francis Jonathan | N/A | 19 January 2000 | 1 |
CRABB, William Martin | N/A | 06 April 2008 | 1 |
HICKS, Adrian | N/A | 04 July 2006 | 1 |
MUNRO, Leslie Alexander | N/A | 04 July 2006 | 1 |
RIPPER, Ian | 01 February 2001 | 04 July 2006 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MANCHESTER, Geoffrey Bruce | 04 July 2006 | 13 July 2011 | 1 |
MITCHELL, Brett Ian | 10 July 2015 | 04 November 2019 | 1 |
WALTER, Joyce | 13 July 2011 | 10 July 2015 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 04 June 2020 | |
TM01 - Termination of appointment of director | 06 November 2019 | |
TM02 - Termination of appointment of secretary | 06 November 2019 | |
AA - Annual Accounts | 08 July 2019 | |
CS01 - N/A | 15 May 2019 | |
AA - Annual Accounts | 25 July 2018 | |
CS01 - N/A | 13 June 2018 | |
DISS40 - Notice of striking-off action discontinued | 30 September 2017 | |
AA - Annual Accounts | 27 September 2017 | |
GAZ1 - First notification of strike-off action in London Gazette | 05 September 2017 | |
CS01 - N/A | 16 June 2017 | |
AD01 - Change of registered office address | 12 October 2016 | |
AA - Annual Accounts | 05 August 2016 | |
AR01 - Annual Return | 19 July 2016 | |
AP01 - Appointment of director | 19 January 2016 | |
TM01 - Termination of appointment of director | 19 January 2016 | |
TM02 - Termination of appointment of secretary | 14 July 2015 | |
AP03 - Appointment of secretary | 14 July 2015 | |
AD01 - Change of registered office address | 13 July 2015 | |
TM01 - Termination of appointment of director | 26 June 2015 | |
AP01 - Appointment of director | 24 June 2015 | |
AA - Annual Accounts | 10 June 2015 | |
AR01 - Annual Return | 14 May 2015 | |
AA - Annual Accounts | 22 September 2014 | |
AR01 - Annual Return | 14 May 2014 | |
TM01 - Termination of appointment of director | 02 October 2013 | |
AP01 - Appointment of director | 01 October 2013 | |
AA - Annual Accounts | 03 July 2013 | |
AR01 - Annual Return | 20 May 2013 | |
CERTNM - Change of name certificate | 03 September 2012 | |
CONNOT - N/A | 03 September 2012 | |
AP01 - Appointment of director | 06 August 2012 | |
TM01 - Termination of appointment of director | 31 July 2012 | |
AA - Annual Accounts | 30 May 2012 | |
AR01 - Annual Return | 16 May 2012 | |
AR01 - Annual Return | 16 April 2012 | |
AD01 - Change of registered office address | 15 November 2011 | |
TM01 - Termination of appointment of director | 10 November 2011 | |
AP03 - Appointment of secretary | 05 August 2011 | |
TM02 - Termination of appointment of secretary | 05 August 2011 | |
AP01 - Appointment of director | 29 July 2011 | |
AP01 - Appointment of director | 19 July 2011 | |
AP01 - Appointment of director | 13 July 2011 | |
AR01 - Annual Return | 21 April 2011 | |
AA01 - Change of accounting reference date | 21 April 2011 | |
AA - Annual Accounts | 28 March 2011 | |
AR01 - Annual Return | 31 March 2010 | |
AA - Annual Accounts | 15 January 2010 | |
AUD - Auditor's letter of resignation | 28 July 2009 | |
363a - Annual Return | 17 April 2009 | |
AA - Annual Accounts | 20 November 2008 | |
288b - Notice of resignation of directors or secretaries | 29 May 2008 | |
363a - Annual Return | 18 April 2008 | |
AA - Annual Accounts | 12 November 2007 | |
363a - Annual Return | 26 April 2007 | |
AA - Annual Accounts | 19 January 2007 | |
225 - Change of Accounting Reference Date | 19 January 2007 | |
MEM/ARTS - N/A | 09 October 2006 | |
CERTNM - Change of name certificate | 05 October 2006 | |
AUD - Auditor's letter of resignation | 04 October 2006 | |
288b - Notice of resignation of directors or secretaries | 24 July 2006 | |
288a - Notice of appointment of directors or secretaries | 17 July 2006 | |
RESOLUTIONS - N/A | 12 July 2006 | |
288b - Notice of resignation of directors or secretaries | 12 July 2006 | |
288b - Notice of resignation of directors or secretaries | 12 July 2006 | |
288b - Notice of resignation of directors or secretaries | 12 July 2006 | |
288a - Notice of appointment of directors or secretaries | 12 July 2006 | |
287 - Change in situation or address of Registered Office | 07 July 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 28 June 2006 | |
363a - Annual Return | 11 May 2006 | |
287 - Change in situation or address of Registered Office | 09 February 2006 | |
AA - Annual Accounts | 12 January 2006 | |
363s - Annual Return | 10 May 2005 | |
AA - Annual Accounts | 09 April 2005 | |
363s - Annual Return | 15 April 2004 | |
AUD - Auditor's letter of resignation | 08 January 2004 | |
AA - Annual Accounts | 22 December 2003 | |
363s - Annual Return | 15 April 2003 | |
AA - Annual Accounts | 09 January 2003 | |
RESOLUTIONS - N/A | 10 May 2002 | |
363s - Annual Return | 18 April 2002 | |
AA - Annual Accounts | 19 December 2001 | |
287 - Change in situation or address of Registered Office | 13 December 2001 | |
363a - Annual Return | 23 April 2001 | |
287 - Change in situation or address of Registered Office | 19 April 2001 | |
288a - Notice of appointment of directors or secretaries | 28 February 2001 | |
AA - Annual Accounts | 28 December 2000 | |
CERTNM - Change of name certificate | 15 May 2000 | |
363a - Annual Return | 06 April 2000 | |
RESOLUTIONS - N/A | 03 March 2000 | |
288b - Notice of resignation of directors or secretaries | 03 March 2000 | |
MEM/ARTS - N/A | 03 March 2000 | |
169 - Return by a company purchasing its own shares | 03 March 2000 | |
AA - Annual Accounts | 19 December 1999 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 16 August 1999 | |
88(2)P - N/A | 16 August 1999 | |
363s - Annual Return | 06 June 1999 | |
AA - Annual Accounts | 21 February 1999 | |
363s - Annual Return | 20 April 1998 | |
AA - Annual Accounts | 02 January 1998 | |
363s - Annual Return | 18 April 1997 | |
288b - Notice of resignation of directors or secretaries | 25 March 1997 | |
288a - Notice of appointment of directors or secretaries | 25 March 1997 | |
AA - Annual Accounts | 30 December 1996 | |
363a - Annual Return | 12 June 1996 | |
AA - Annual Accounts | 16 January 1996 | |
363s - Annual Return | 05 April 1995 | |
AA - Annual Accounts | 05 January 1995 | |
RESOLUTIONS - N/A | 04 January 1995 | |
RESOLUTIONS - N/A | 04 January 1995 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 05 December 1994 | |
123 - Notice of increase in nominal capital | 05 December 1994 | |
363s - Annual Return | 15 April 1994 | |
AA - Annual Accounts | 08 January 1994 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 18 May 1993 | |
363s - Annual Return | 16 April 1993 | |
AA - Annual Accounts | 21 January 1993 | |
363s - Annual Return | 07 April 1992 | |
AA - Annual Accounts | 24 March 1992 | |
363a - Annual Return | 30 June 1991 | |
AA - Annual Accounts | 24 May 1991 | |
AA - Annual Accounts | 13 August 1990 | |
288 - N/A | 13 August 1990 | |
287 - Change in situation or address of Registered Office | 13 August 1990 | |
288 - N/A | 04 July 1989 | |
363 - Annual Return | 21 April 1989 | |
AA - Annual Accounts | 02 March 1989 | |
395 - Particulars of a mortgage or charge | 09 September 1988 | |
363 - Annual Return | 20 April 1988 | |
AA - Annual Accounts | 22 February 1988 | |
RESOLUTIONS - N/A | 03 November 1987 | |
PUC 2 - N/A | 03 November 1987 | |
123 - Notice of increase in nominal capital | 30 October 1987 | |
288 - N/A | 27 October 1987 | |
363 - Annual Return | 21 March 1987 | |
AA - Annual Accounts | 12 February 1987 | |
363 - Annual Return | 29 May 1981 | |
AA - Annual Accounts | 21 April 1981 | |
123 - Notice of increase in nominal capital | 02 October 1980 | |
363 - Annual Return | 20 July 1980 | |
PUC 2 - N/A | 11 October 1977 | |
NEWINC - New incorporation documents | 09 September 1977 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 31 August 1988 | Fully Satisfied |
N/A |
Debenture | 22 December 1981 | Fully Satisfied |
N/A |