EUROPEAN STUDY TOURS LIMITED

Discovery House, Brooklands Way Whitehills Drive Discovery House, Brooklands Way Whitehills Drive, Blackpool, FY4 5LW, Lancashire, England
StatusACTIVE
Company No.01839286
CategoryPrivate Limited Company
Incorporated08 Aug 1984
Age39 years, 9 months, 8 days
JurisdictionEngland Wales

SUMMARY

EUROPEAN STUDY TOURS LIMITED is an active private limited company with number 01839286. It was incorporated 39 years, 9 months, 8 days ago, on 08 August 1984. The company address is Discovery House, Brooklands Way Whitehills Drive Discovery House, Brooklands Way Whitehills Drive, Blackpool, FY4 5LW, Lancashire, England.



People

CLARK, Andrew James

Director

Finance Director

ACTIVE

Assigned on 20 Sep 2022

Current time on role 1 year, 7 months, 26 days

JONES, Anthony Gerald

Director

Ceo

ACTIVE

Assigned on 26 Mar 2020

Current time on role 4 years, 1 month, 21 days

CULLEN, Dominique

Secretary

RESIGNED

Assigned on 20 Feb 2015

Resigned on 01 Aug 2016

Time on role 1 year, 5 months, 12 days

MAY, Timothy William

Secretary

RESIGNED

Assigned on 30 Oct 2014

Resigned on 20 Feb 2015

Time on role 3 months, 21 days

MEECHAN, Lawrie

Secretary

RESIGNED

Assigned on 10 Sep 1996

Resigned on 23 Jun 2008

Time on role 11 years, 9 months, 13 days

SADLER, William Geoffrey

Secretary

RESIGNED

Assigned on

Resigned on 10 Sep 1996

Time on role 27 years, 8 months, 6 days

WILLIAMSON, Alexandra Dilys

Secretary

Company Secretary

RESIGNED

Assigned on 23 Jun 2008

Resigned on 30 Oct 2014

Time on role 6 years, 4 months, 7 days

BADDELEY, Robert Gregory

Director

Director

RESIGNED

Assigned on 23 Jun 2008

Resigned on 31 Dec 2010

Time on role 2 years, 6 months, 8 days

BALI, Navneet

Director

Company Director

RESIGNED

Assigned on 17 May 2012

Resigned on 14 Jan 2019

Time on role 6 years, 7 months, 28 days

BRACEY, Andrew James Mark Lewis

Director

Partner At Midlothian Capital Partners Limited

RESIGNED

Assigned on 14 Jan 2019

Resigned on 30 Nov 2021

Time on role 2 years, 10 months, 16 days

BRIGHT, Neil Irvine

Director

Company Director

RESIGNED

Assigned on 01 Jan 2011

Resigned on 06 Jul 2012

Time on role 1 year, 6 months, 5 days

CAMPBELL, David Ian

Director

Company Director

RESIGNED

Assigned on

Resigned on 23 Jun 2008

Time on role 15 years, 10 months, 23 days

CHURCHUS, Peter John

Director

Company Director

RESIGNED

Assigned on 20 Nov 2009

Resigned on 01 Sep 2020

Time on role 10 years, 9 months, 12 days

CLEGG, Aiden Charles Barwick

Director

Partner At Midlothian Capital Partners Limited

RESIGNED

Assigned on 14 Jan 2019

Resigned on 30 Nov 2021

Time on role 2 years, 10 months, 16 days

CREIGHTON, Luke Taylor

Director

Chief Financial Officer

RESIGNED

Assigned on 11 Feb 2021

Resigned on 01 Jul 2022

Time on role 1 year, 4 months, 20 days

CURRIE, Neil Allen

Director

Partner At Midlothian Capital Partners Limited

RESIGNED

Assigned on 14 Jan 2019

Resigned on 30 Nov 2021

Time on role 2 years, 10 months, 16 days

DAVIES, Martin William Oliver

Director

Company Director

RESIGNED

Assigned on 01 Oct 2009

Resigned on 20 Sep 2012

Time on role 2 years, 11 months, 19 days

FIRTH, John Gordon

Director

Director

RESIGNED

Assigned on 23 Sep 2019

Resigned on 27 Apr 2020

Time on role 7 months, 4 days

GOENKA, Abhishek

Director

General Manager

RESIGNED

Assigned on 30 Oct 2014

Resigned on 14 Jan 2019

Time on role 4 years, 2 months, 15 days

HAYWARD, Carl Robert

Director

Finance Director

RESIGNED

Assigned on 01 Jul 2020

Resigned on 11 Feb 2021

Time on role 7 months, 10 days

JONES, Brendan Derek Lee

Director

Company Director

RESIGNED

Assigned on 06 Jul 2007

Resigned on 20 Nov 2009

Time on role 2 years, 4 months, 14 days

MAY, Timothy William

Director

Company Director

RESIGNED

Assigned on 17 May 2012

Resigned on 14 Jan 2019

Time on role 6 years, 7 months, 28 days

MICHEL, Carl Heinrich

Director

Director

RESIGNED

Assigned on 23 Jun 2008

Resigned on 30 Sep 2009

Time on role 1 year, 3 months, 7 days

POSTINS, Robert

Director

Manager

RESIGNED

Assigned on 15 Aug 1996

Resigned on 14 Jun 2000

Time on role 3 years, 9 months, 30 days

SADLER, Anthony Graham

Director

Company Director

RESIGNED

Assigned on 02 Oct 2012

Resigned on 31 Jul 2020

Time on role 7 years, 9 months, 29 days

SADLER, William Geoffrey

Director

Company Director

RESIGNED

Assigned on

Resigned on 23 Jun 2008

Time on role 15 years, 10 months, 23 days

WALKER, Patricia Mary

Director

Company Director

RESIGNED

Assigned on 02 Oct 2012

Resigned on 07 Jul 2017

Time on role 4 years, 9 months, 5 days


Some Companies

ARD ENTERPRISES LTD

FLAT 9,LONDON,SW9 0NG

Number:11256649
Status:ACTIVE
Category:Private Limited Company

DIFFERENT COLOUR PROPERTY SERVICES LTD.

3 COOPERS DRIVE,DARTFORD,DA2 7WS

Number:05376113
Status:ACTIVE
Category:Private Limited Company

ENERGY-CONCEPTS LIMITED

69 GREAT HAMPTON STREET,BIRMINGHAM,B18 6EW

Number:09858272
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

HAMPTON FAMILY MEDICAL SERVICES LIMITED

2 WESTBURY MEWS,WESTBURY-ON-TRYM,BS9 3QA

Number:08819851
Status:ACTIVE
Category:Private Limited Company

I.K. INVEST LTD

590 KINGSTON ROAD,LONDON,SW20 8DN

Number:10639004
Status:ACTIVE
Category:Private Limited Company

STRATFORD GREEN LP

CENTRE OFFICE,EDINBURGH,EH1 3SA

Number:SL009496
Status:ACTIVE
Category:Limited Partnership

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