Established in 1945, Der Touristik Uk Ltd have registered office in Dorking, Surrey, it's status at Companies House is "Active". This company has 12 directors listed as Quinlisk, Matthew John, Schnabel, Boris, Hartmann, Soren, Heiniger, Kurt, Loeffel, Conrad, Maag, Hermann, Meier, Armin, Meier, Peter, Millard, Roderic Derek, Oes, Peter, Peyer, Thomas, Vase Larsen, Leif at Companies House. We don't currently know the number of employees at the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SCHNABEL, Boris | 17 October 2017 | - | 1 |
HARTMANN, Soren | 11 September 2015 | 17 October 2017 | 1 |
HEINIGER, Kurt | N/A | 31 July 1996 | 1 |
LOEFFEL, Conrad | N/A | 03 April 1995 | 1 |
MAAG, Hermann | 03 April 1995 | 05 January 1996 | 1 |
MEIER, Armin | 30 June 2005 | 31 December 2007 | 1 |
MEIER, Peter | 01 December 2010 | 11 September 2015 | 1 |
MILLARD, Roderic Derek | N/A | 31 July 1993 | 1 |
OES, Peter | N/A | 31 December 1994 | 1 |
PEYER, Thomas | 30 April 2015 | 11 September 2015 | 1 |
VASE LARSEN, Leif | 01 July 2010 | 21 March 2013 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
QUINLISK, Matthew John | 20 April 2015 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 01 March 2020 | |
AA - Annual Accounts | 20 September 2019 | |
CS01 - N/A | 22 February 2019 | |
AA - Annual Accounts | 22 October 2018 | |
AD01 - Change of registered office address | 01 June 2018 | |
CS01 - N/A | 02 March 2018 | |
AP01 - Appointment of director | 23 November 2017 | |
TM01 - Termination of appointment of director | 23 November 2017 | |
AA - Annual Accounts | 29 September 2017 | |
RESOLUTIONS - N/A | 30 August 2017 | |
CS01 - N/A | 24 February 2017 | |
AA - Annual Accounts | 08 October 2016 | |
AR01 - Annual Return | 30 March 2016 | |
AP01 - Appointment of director | 17 December 2015 | |
AA - Annual Accounts | 11 November 2015 | |
MR04 - N/A | 15 September 2015 | |
AP01 - Appointment of director | 11 September 2015 | |
TM01 - Termination of appointment of director | 11 September 2015 | |
TM01 - Termination of appointment of director | 11 September 2015 | |
AP01 - Appointment of director | 21 May 2015 | |
AP01 - Appointment of director | 30 April 2015 | |
TM01 - Termination of appointment of director | 30 April 2015 | |
AP03 - Appointment of secretary | 23 April 2015 | |
TM02 - Termination of appointment of secretary | 23 April 2015 | |
AR01 - Annual Return | 24 March 2015 | |
AA - Annual Accounts | 03 October 2014 | |
AR01 - Annual Return | 24 March 2014 | |
AA - Annual Accounts | 23 September 2013 | |
MR04 - N/A | 27 April 2013 | |
TM01 - Termination of appointment of director | 08 April 2013 | |
AR01 - Annual Return | 14 March 2013 | |
AA - Annual Accounts | 02 October 2012 | |
AP01 - Appointment of director | 14 May 2012 | |
TM01 - Termination of appointment of director | 14 May 2012 | |
AR01 - Annual Return | 27 February 2012 | |
AA - Annual Accounts | 07 July 2011 | |
AR01 - Annual Return | 22 February 2011 | |
TM01 - Termination of appointment of director | 22 February 2011 | |
TM01 - Termination of appointment of director | 22 February 2011 | |
AP01 - Appointment of director | 06 January 2011 | |
AR01 - Annual Return | 24 November 2010 | |
MG01 - Particulars of a mortgage or charge | 14 October 2010 | |
AP01 - Appointment of director | 12 July 2010 | |
AA - Annual Accounts | 02 July 2010 | |
AP01 - Appointment of director | 09 March 2010 | |
TM01 - Termination of appointment of director | 06 January 2010 | |
AR01 - Annual Return | 17 December 2009 | |
AA - Annual Accounts | 30 July 2009 | |
363a - Annual Return | 01 December 2008 | |
AA - Annual Accounts | 27 October 2008 | |
395 - Particulars of a mortgage or charge | 20 March 2008 | |
288b - Notice of resignation of directors or secretaries | 18 March 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 11 December 2007 | |
363a - Annual Return | 11 December 2007 | |
AA - Annual Accounts | 28 October 2007 | |
288a - Notice of appointment of directors or secretaries | 01 October 2007 | |
288b - Notice of resignation of directors or secretaries | 22 August 2007 | |
363a - Annual Return | 01 December 2006 | |
MEM/ARTS - N/A | 15 November 2006 | |
AA - Annual Accounts | 13 November 2006 | |
363a - Annual Return | 24 November 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 24 November 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 03 November 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 03 November 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 03 November 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 03 November 2005 | |
AA - Annual Accounts | 27 October 2005 | |
288b - Notice of resignation of directors or secretaries | 09 July 2005 | |
288a - Notice of appointment of directors or secretaries | 09 July 2005 | |
288b - Notice of resignation of directors or secretaries | 24 June 2005 | |
363s - Annual Return | 06 May 2005 | |
AAMD - Amended Accounts | 19 January 2005 | |
AA - Annual Accounts | 19 October 2004 | |
AUD - Auditor's letter of resignation | 24 June 2004 | |
288b - Notice of resignation of directors or secretaries | 22 June 2004 | |
288a - Notice of appointment of directors or secretaries | 22 June 2004 | |
363s - Annual Return | 27 April 2004 | |
AA - Annual Accounts | 07 October 2003 | |
395 - Particulars of a mortgage or charge | 20 September 2003 | |
363s - Annual Return | 29 April 2003 | |
AA - Annual Accounts | 07 October 2002 | |
363s - Annual Return | 19 April 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 06 February 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 06 February 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 06 February 2002 | |
AA - Annual Accounts | 11 July 2001 | |
363s - Annual Return | 01 May 2001 | |
288a - Notice of appointment of directors or secretaries | 01 May 2001 | |
287 - Change in situation or address of Registered Office | 11 January 2001 | |
AA - Annual Accounts | 08 September 2000 | |
363s - Annual Return | 18 May 2000 | |
AA - Annual Accounts | 23 September 1999 | |
288a - Notice of appointment of directors or secretaries | 11 August 1999 | |
288b - Notice of resignation of directors or secretaries | 21 May 1999 | |
363s - Annual Return | 28 April 1999 | |
AA - Annual Accounts | 08 October 1998 | |
363s - Annual Return | 28 April 1998 | |
AA - Annual Accounts | 04 September 1997 | |
363s - Annual Return | 27 April 1997 | |
288 - N/A | 18 August 1996 | |
AA - Annual Accounts | 12 August 1996 | |
363s - Annual Return | 14 May 1996 | |
288 - N/A | 12 February 1996 | |
RESOLUTIONS - N/A | 20 December 1995 | |
MEM/ARTS - N/A | 20 December 1995 | |
AA - Annual Accounts | 11 September 1995 | |
363s - Annual Return | 24 April 1995 | |
288 - N/A | 07 April 1995 | |
288 - N/A | 07 April 1995 | |
288 - N/A | 12 January 1995 | |
AA - Annual Accounts | 14 September 1994 | |
363s - Annual Return | 06 May 1994 | |
288 - N/A | 16 August 1993 | |
363s - Annual Return | 22 April 1993 | |
363(288) - N/A | 22 April 1993 | |
AA - Annual Accounts | 07 April 1993 | |
395 - Particulars of a mortgage or charge | 27 January 1993 | |
395 - Particulars of a mortgage or charge | 22 January 1993 | |
363s - Annual Return | 24 April 1992 | |
AA - Annual Accounts | 24 April 1992 | |
363(353) - N/A | 24 April 1992 | |
363(190) - N/A | 24 April 1992 | |
363(288) - N/A | 24 April 1992 | |
AA - Annual Accounts | 01 May 1991 | |
363a - Annual Return | 24 April 1991 | |
395 - Particulars of a mortgage or charge | 11 September 1990 | |
AA - Annual Accounts | 06 September 1990 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 26 July 1990 | |
288 - N/A | 26 July 1990 | |
RESOLUTIONS - N/A | 16 July 1990 | |
123 - Notice of increase in nominal capital | 16 July 1990 | |
363 - Annual Return | 11 May 1990 | |
288 - N/A | 27 April 1990 | |
288 - N/A | 27 April 1990 | |
288 - N/A | 16 November 1989 | |
AA - Annual Accounts | 17 May 1989 | |
363 - Annual Return | 17 May 1989 | |
288 - N/A | 22 July 1988 | |
288 - N/A | 22 July 1988 | |
363 - Annual Return | 22 July 1988 | |
AA - Annual Accounts | 22 July 1988 | |
288 - N/A | 23 December 1987 | |
AA - Annual Accounts | 25 August 1987 | |
363 - Annual Return | 25 August 1987 | |
AA - Annual Accounts | 24 November 1986 | |
363 - Annual Return | 14 August 1986 | |
AA - Annual Accounts | 18 October 1985 | |
AA - Annual Accounts | 04 October 1984 | |
AA - Annual Accounts | 02 November 1983 | |
AA - Annual Accounts | 29 May 1982 | |
AA - Annual Accounts | 31 July 1981 | |
AA - Annual Accounts | 03 June 1980 | |
AA - Annual Accounts | 19 May 1979 | |
AA - Annual Accounts | 01 June 1978 | |
AA - Annual Accounts | 13 May 1977 | |
AA - Annual Accounts | 25 May 1976 | |
CERTNM - Change of name certificate | 01 July 1973 | |
CERTNM - Change of name certificate | 12 July 1965 | |
MISC - Miscellaneous document | 25 May 1945 | |
NEWINC - New incorporation documents | 25 May 1945 |
Description | Date | Status | Charge by |
---|---|---|---|
Joint deed of charge and reimbursement-fixed charge | 01 October 2010 | Fully Satisfied |
N/A |
Security agreement | 18 March 2008 | Fully Satisfied |
N/A |
Charge of deposit | 18 September 2003 | Outstanding |
N/A |
Charge and set off agreement | 08 January 1993 | Fully Satisfied |
N/A |
Legal charge | 08 January 1993 | Fully Satisfied |
N/A |
Charge over deposit account | 31 August 1990 | Fully Satisfied |
N/A |