SKY TOURS LIMITED

Tui Travel House Tui Travel House, Fleming Way Crawley, RH10 9QL, West Sussex
StatusDISSOLVED
Company No.01914880
CategoryPrivate Limited Company
Incorporated20 May 1985
Age39 years, 1 month, 18 days
JurisdictionEngland Wales
Dissolution20 May 2014
Years10 years, 1 month, 18 days

SUMMARY

SKY TOURS LIMITED is an dissolved private limited company with number 01914880. It was incorporated 39 years, 1 month, 18 days ago, on 20 May 1985 and it was dissolved 10 years, 1 month, 18 days ago, on 20 May 2014. The company address is Tui Travel House Tui Travel House, Fleming Way Crawley, RH10 9QL, West Sussex.



People

WALTER, Joyce

Secretary

Chartered Secretary

ACTIVE

Assigned on 01 Dec 2007

Current time on role 16 years, 7 months, 6 days

BARTER, Sharon Louise

Director

Accountant/Banking & Payments Controller

ACTIVE

Assigned on 13 Aug 2012

Current time on role 11 years, 10 months, 25 days

WALTER, Joyce

Director

Chartered Secretary

ACTIVE

Assigned on 01 Dec 2007

Current time on role 16 years, 7 months, 6 days

ASTON, Richard Vivian

Secretary

RESIGNED

Assigned on

Resigned on 26 Jul 2000

Time on role 23 years, 11 months, 11 days

CHURCHILL COLEMAN, Richard Paul

Secretary

Lawyer

RESIGNED

Assigned on 11 Jan 2007

Resigned on 15 May 2007

Time on role 4 months, 4 days

ITANI, Avril Dawn

Secretary

RESIGNED

Assigned on 18 May 2004

Resigned on 30 Sep 2005

Time on role 1 year, 4 months, 12 days

RUSSELL, Angela

Secretary

Company Secretary

RESIGNED

Assigned on 26 Jul 2000

Resigned on 28 Feb 2008

Time on role 7 years, 7 months, 2 days

ASTLES, Pamela Rosemary

Director

Company Director

RESIGNED

Assigned on

Resigned on 21 Oct 1992

Time on role 31 years, 8 months, 16 days

ASTON, Richard Vivian

Director

Company Legal Manager

RESIGNED

Assigned on 21 Apr 1994

Resigned on 26 Jul 2000

Time on role 6 years, 3 months, 5 days

BRETT, Paul

Director

Company Chief Executive

RESIGNED

Assigned on

Resigned on 21 Oct 1992

Time on role 31 years, 8 months, 16 days

BROWN, Charles Peter

Director

Company Director

RESIGNED

Assigned on

Resigned on 04 Jan 2000

Time on role 24 years, 6 months, 3 days

CHURCHILL COLEMAN, Richard Paul

Director

Lawyer

RESIGNED

Assigned on 11 Jan 2007

Resigned on 15 May 2007

Time on role 4 months, 4 days

CROCKETT, Robin Geoffrey

Director

Company Director

RESIGNED

Assigned on

Resigned on 21 Oct 1992

Time on role 31 years, 8 months, 16 days

DIGGINS, Paul

Director

Company Director

RESIGNED

Assigned on

Resigned on 21 Oct 1992

Time on role 31 years, 8 months, 16 days

EATOCK, Brian Bletsoe

Director

Company Director

RESIGNED

Assigned on

Resigned on 21 Oct 1992

Time on role 31 years, 8 months, 16 days

FARMER, Haydn Paul

Director

Chief Accountant

RESIGNED

Assigned on 12 Jun 2002

Resigned on 31 Dec 2006

Time on role 4 years, 6 months, 19 days

HADDON, Michelle

Director

Accountant

RESIGNED

Assigned on 27 Mar 2012

Resigned on 14 Aug 2012

Time on role 4 months, 18 days

MALONEY, David Ossian

Director

Company Director

RESIGNED

Assigned on 26 Jul 2000

Resigned on 31 Dec 2001

Time on role 1 year, 5 months, 5 days

MATTISON, David Harris

Director

Director

RESIGNED

Assigned on 26 Jul 2000

Resigned on 31 Mar 2008

Time on role 7 years, 8 months, 5 days

NEWBOLD, Charles Ernest

Director

Director

RESIGNED

Assigned on

Resigned on 05 Mar 1999

Time on role 25 years, 4 months, 2 days

POVEY, Peter

Director

Company Director

RESIGNED

Assigned on 20 Feb 1992

Resigned on 26 Nov 1992

Time on role 9 months, 6 days

POWELL, Shaun

Director

Company Director

RESIGNED

Assigned on 24 Feb 2000

Resigned on 23 May 2002

Time on role 2 years, 2 months, 28 days

RUSSELL, Angela

Director

Company Secretary

RESIGNED

Assigned on 26 Jul 2000

Resigned on 28 Feb 2008

Time on role 7 years, 7 months, 2 days

TYMMS, Paul Robert

Director

Company Director

RESIGNED

Assigned on 15 May 2007

Resigned on 30 Mar 2012

Time on role 4 years, 10 months, 15 days

WENBORN, Mark Howard

Director

Company Director

RESIGNED

Assigned on

Resigned on 20 Feb 1992

Time on role 32 years, 4 months, 17 days

WITTS, Kevan Ronald

Director

Company Director

RESIGNED

Assigned on 02 Mar 1999

Resigned on 01 Dec 2000

Time on role 1 year, 8 months, 30 days


Some Companies

B.E COMPLIANCE CONSULTING LTD

89 LYME FARM ROAD,LONDON,SE12 8JQ

Number:08731465
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

BEAUFORTE LIMITED

CAMBRIDGE HOUSE 27 CAMBRIDGE PARK,LONDON,E11 2PU

Number:01837813
Status:ACTIVE
Category:Private Limited Company

LITTLE LIONS COACHING CLINIC LTD

23-27 BOLTON STREET,CHORLEY,PR7 3AA

Number:11666180
Status:ACTIVE
Category:Private Limited Company

MARONA SHOES LIMITED

DOSHI ACCOUNTANTS LTD 6TH FLOOR, AMP HOUSE,CROYDON,CR0 2LX

Number:07414124
Status:ACTIVE
Category:Private Limited Company

NAZILLI LIMITED

122 ST PANCRAS WAY,LONDON,NW1 9NB

Number:09308269
Status:ACTIVE
Category:Private Limited Company

THE GIFTED PROJECT CIC

10 WINIFRED ROAD,ERITH,DA8 1AJ

Number:07774072
Status:ACTIVE
Category:Community Interest Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source