Tourvest Duty Free (UK) Ltd was founded on 05 February 2004, it's status is listed as "Active". We don't currently know the number of employees at this business. There are 15 directors listed as Jones, Clive, Delaney, Margaret, Southern Cross Export Management Limited, Delaney, Margaret, Els, Paul Johannes, Fouche, Kevin Mark, Grimsley, Selwyn John, Hartshorne, Maurice Errol, Hay, Ian William Charles, Knibbs, Patrick John, Lilly, Malcolm Edward, Marais, Sarel Johannes Lodewicus, Rose, John Philip, Van Der Schyff, Marlize Jacomina, Von Gottberg, Bernd Johannes for this organisation at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
JONES, Clive | 16 May 2014 | - | 1 |
DELANEY, Margaret | 16 May 2014 | 30 September 2019 | 1 |
ELS, Paul Johannes | 05 February 2004 | 23 February 2007 | 1 |
FOUCHE, Kevin Mark | 01 March 2005 | 31 August 2007 | 1 |
GRIMSLEY, Selwyn John | 15 August 2007 | 31 October 2013 | 1 |
HARTSHORNE, Maurice Errol | 05 February 2004 | 30 November 2005 | 1 |
HAY, Ian William Charles | 01 August 2004 | 31 August 2007 | 1 |
KNIBBS, Patrick John | 05 February 2004 | 16 May 2014 | 1 |
LILLY, Malcolm Edward | 05 February 2004 | 31 December 2007 | 1 |
MARAIS, Sarel Johannes Lodewicus | 05 February 2004 | 01 December 2005 | 1 |
ROSE, John Philip | 01 October 2007 | 27 June 2008 | 1 |
VAN DER SCHYFF, Marlize Jacomina | 16 May 2014 | 22 October 2015 | 1 |
VON GOTTBERG, Bernd Johannes | 17 August 2011 | 14 February 2014 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DELANEY, Margaret | 16 May 2014 | 16 September 2019 | 1 |
SOUTHERN CROSS EXPORT MANAGEMENT LIMITED | 05 February 2004 | 16 May 2014 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 17 February 2020 | |
PSC07 - N/A | 17 February 2020 | |
TM01 - Termination of appointment of director | 04 October 2019 | |
TM02 - Termination of appointment of secretary | 17 September 2019 | |
AA - Annual Accounts | 02 July 2019 | |
CS01 - N/A | 18 February 2019 | |
AAMD - Amended Accounts | 29 May 2018 | |
AA - Annual Accounts | 11 April 2018 | |
CS01 - N/A | 13 February 2018 | |
CH01 - Change of particulars for director | 13 February 2018 | |
AA - Annual Accounts | 06 June 2017 | |
CS01 - N/A | 21 February 2017 | |
CH01 - Change of particulars for director | 20 February 2017 | |
AA - Annual Accounts | 06 July 2016 | |
AR01 - Annual Return | 06 April 2016 | |
TM01 - Termination of appointment of director | 05 November 2015 | |
AA - Annual Accounts | 08 June 2015 | |
AR01 - Annual Return | 05 March 2015 | |
CH01 - Change of particulars for director | 05 March 2015 | |
AA - Annual Accounts | 02 June 2014 | |
TM01 - Termination of appointment of director | 23 May 2014 | |
AP01 - Appointment of director | 23 May 2014 | |
AP01 - Appointment of director | 23 May 2014 | |
AP01 - Appointment of director | 22 May 2014 | |
TM02 - Termination of appointment of secretary | 22 May 2014 | |
AP03 - Appointment of secretary | 22 May 2014 | |
AR01 - Annual Return | 25 February 2014 | |
TM01 - Termination of appointment of director | 17 February 2014 | |
TM01 - Termination of appointment of director | 12 November 2013 | |
AA - Annual Accounts | 14 August 2013 | |
AR01 - Annual Return | 28 February 2013 | |
AA - Annual Accounts | 23 August 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 04 April 2012 | |
AR01 - Annual Return | 01 March 2012 | |
CH04 - Change of particulars for corporate secretary | 01 March 2012 | |
AD01 - Change of registered office address | 27 February 2012 | |
MG01 - Particulars of a mortgage or charge | 28 October 2011 | |
AA - Annual Accounts | 29 September 2011 | |
AP01 - Appointment of director | 17 August 2011 | |
AR01 - Annual Return | 11 March 2011 | |
AA - Annual Accounts | 04 August 2010 | |
AR01 - Annual Return | 16 February 2010 | |
CH01 - Change of particulars for director | 16 February 2010 | |
CH01 - Change of particulars for director | 16 February 2010 | |
CH04 - Change of particulars for corporate secretary | 16 February 2010 | |
AD01 - Change of registered office address | 16 February 2010 | |
MG01 - Particulars of a mortgage or charge | 26 November 2009 | |
287 - Change in situation or address of Registered Office | 18 June 2009 | |
AA - Annual Accounts | 15 June 2009 | |
363a - Annual Return | 16 April 2009 | |
RESOLUTIONS - N/A | 19 December 2008 | |
288b - Notice of resignation of directors or secretaries | 14 July 2008 | |
225 - Change of Accounting Reference Date | 12 June 2008 | |
225 - Change of Accounting Reference Date | 02 May 2008 | |
AA - Annual Accounts | 21 April 2008 | |
363a - Annual Return | 03 March 2008 | |
288b - Notice of resignation of directors or secretaries | 08 January 2008 | |
288a - Notice of appointment of directors or secretaries | 29 October 2007 | |
288b - Notice of resignation of directors or secretaries | 10 September 2007 | |
288a - Notice of appointment of directors or secretaries | 10 September 2007 | |
288b - Notice of resignation of directors or secretaries | 28 August 2007 | |
363s - Annual Return | 12 March 2007 | |
288b - Notice of resignation of directors or secretaries | 09 March 2007 | |
AA - Annual Accounts | 05 January 2007 | |
AA - Annual Accounts | 05 September 2006 | |
288a - Notice of appointment of directors or secretaries | 14 June 2006 | |
288a - Notice of appointment of directors or secretaries | 15 May 2006 | |
363s - Annual Return | 09 March 2006 | |
288b - Notice of resignation of directors or secretaries | 09 March 2006 | |
288a - Notice of appointment of directors or secretaries | 09 March 2006 | |
363s - Annual Return | 22 April 2005 | |
288a - Notice of appointment of directors or secretaries | 27 February 2004 | |
288a - Notice of appointment of directors or secretaries | 27 February 2004 | |
288a - Notice of appointment of directors or secretaries | 27 February 2004 | |
288a - Notice of appointment of directors or secretaries | 27 February 2004 | |
CERTNM - Change of name certificate | 20 February 2004 | |
288a - Notice of appointment of directors or secretaries | 16 February 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 16 February 2004 | |
225 - Change of Accounting Reference Date | 16 February 2004 | |
287 - Change in situation or address of Registered Office | 12 February 2004 | |
288b - Notice of resignation of directors or secretaries | 12 February 2004 | |
288b - Notice of resignation of directors or secretaries | 12 February 2004 | |
NEWINC - New incorporation documents | 05 February 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
Deed of charge over credit balances | 20 October 2011 | Fully Satisfied |
N/A |
Deed creating a floating charge | 12 November 2009 | Outstanding |
N/A |