SKIPLAN TRAVEL LIMITED

Floor 3 100-101 Queens Road, Brighton, BN1 3XF, United Kingdom
StatusACTIVE
Company No.03452266
CategoryPrivate Limited Company
Incorporated20 Oct 1997
Age26 years, 6 months, 24 days
JurisdictionEngland Wales

SUMMARY

SKIPLAN TRAVEL LIMITED is an active private limited company with number 03452266. It was incorporated 26 years, 6 months, 24 days ago, on 20 October 1997. The company address is Floor 3 100-101 Queens Road, Brighton, BN1 3XF, United Kingdom.



People

GOODWIN, Nicholas David

Director

Finance Director

ACTIVE

Assigned on 25 Mar 2013

Current time on role 11 years, 1 month, 19 days

BOWDEN, Marie Theresa

Secretary

RESIGNED

Assigned on 22 Oct 1997

Resigned on 23 Oct 2000

Time on role 3 years, 1 day

SPOONER, Stephen John

Secretary

RESIGNED

Assigned on 23 Oct 2000

Resigned on 26 Nov 2008

Time on role 8 years, 1 month, 3 days

STRONACH, James Barker Robertson

Secretary

Finance Director

RESIGNED

Assigned on 14 Apr 2009

Resigned on 30 Sep 2009

Time on role 5 months, 16 days

STRUBE, Rita Ethel

Secretary

RESIGNED

Assigned on 20 Oct 1997

Resigned on 22 Oct 1997

Time on role 2 days

WILLIAMSON, Glenn David

Secretary

Accountant

RESIGNED

Assigned on 26 Nov 2008

Resigned on 30 Sep 2009

Time on role 10 months, 4 days

SWIFT INCORPORATIONS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 20 Oct 1997

Resigned on 20 Oct 1997

Time on role

BARBER, Jonathan Nicolas

Director

Director

RESIGNED

Assigned on 29 Sep 2009

Resigned on 20 May 2010

Time on role 7 months, 21 days

BENTLEY, John Douglas

Director

Vice President

RESIGNED

Assigned on 27 Oct 2009

Resigned on 27 Oct 2016

Time on role 7 years

BOLE, Marianne Suzanne

Director

Director

RESIGNED

Assigned on 24 Nov 1998

Resigned on 31 Dec 2010

Time on role 12 years, 1 month, 7 days

BOWDEN, John

Director

Company Director

RESIGNED

Assigned on 22 Oct 1997

Resigned on 08 Jul 2008

Time on role 10 years, 8 months, 17 days

CAMPBELL, David Edward Charles

Director

Company Director

RESIGNED

Assigned on 27 Oct 2016

Resigned on 22 Aug 2018

Time on role 1 year, 9 months, 26 days

CAREY, Peter Damian

Director

Director

RESIGNED

Assigned on 20 May 2010

Resigned on 25 Jan 2012

Time on role 1 year, 8 months, 5 days

DICKSON, Lynda Anne

Director

Tour Operator

RESIGNED

Assigned on 01 Nov 2000

Resigned on 15 Nov 2006

Time on role 6 years, 14 days

FORD, Janet Elizabeth

Director

Sales

RESIGNED

Assigned on 20 Dec 2002

Resigned on 31 Oct 2013

Time on role 10 years, 10 months, 11 days

FRANCIS, Keith

Director

Director

RESIGNED

Assigned on 25 Jul 2008

Resigned on 31 Jul 2009

Time on role 1 year, 6 days

GILBERT, Paul Daniel

Director

C E O

RESIGNED

Assigned on 15 Oct 2008

Resigned on 04 Oct 2012

Time on role 3 years, 11 months, 20 days

MOORE, Helen Mary

Director

Accountant

RESIGNED

Assigned on 02 Oct 2008

Resigned on 30 Sep 2009

Time on role 11 months, 28 days

RICHARDSON, Simon Matthew

Director

Company Executive

RESIGNED

Assigned on 15 May 2018

Resigned on 09 Apr 2020

Time on role 1 year, 10 months, 25 days

ROBINSON, Anthony Martin

Director

Company Director

RESIGNED

Assigned on 22 May 2017

Resigned on 05 Feb 2018

Time on role 8 months, 14 days

SITTON, Rene

Director

Managing Director

RESIGNED

Assigned on 28 Sep 2009

Resigned on 20 May 2010

Time on role 7 months, 22 days

SLEET, Harry Anthony

Director

Director

RESIGNED

Assigned on 20 Sep 2007

Resigned on 28 Aug 2008

Time on role 11 months, 8 days

STRONACH, James Barker Robertson

Director

Finance Director

RESIGNED

Assigned on 14 Apr 2009

Resigned on 30 Sep 2009

Time on role 5 months, 16 days

STRUBE, Conrad Reginald Percival

Director

Chart Acc

RESIGNED

Assigned on 20 Oct 1997

Resigned on 22 Dec 1998

Time on role 1 year, 2 months, 2 days

WILLIAMSON, Terry Brian

Director

Director

RESIGNED

Assigned on 20 Sep 2007

Resigned on 03 Sep 2008

Time on role 11 months, 13 days

WRIGHT, Nigel John

Director

Director

RESIGNED

Assigned on 20 May 2010

Resigned on 13 Sep 2013

Time on role 3 years, 3 months, 24 days


Some Companies

AXXELL LIMITED

6 COTTONWORTH COTTAGES,ANDOVER,SP11 7JY

Number:03241493
Status:ACTIVE
Category:Private Limited Company

BOILER ROOM FITNESS LIMITED

30 HYNDLAND ROAD,GLASGOW,G12 9UP

Number:SC499394
Status:ACTIVE
Category:Private Limited Company

CAMBRIDGE LAND LTD

LAKE HOUSE,ROYSTON,SG8 9JN

Number:07030859
Status:ACTIVE
Category:Private Limited Company

INT CORP TRADING PC

14-16 CHURCHILL WAY,CARDIFF,CF10 2DX

Number:LP019388
Status:ACTIVE
Category:Limited Partnership

SIMPLY 1ST WINE COMPANY LIMITED

RUTLAND HOUSE,BIRMINGHAM,B3 2FD

Number:03614057
Status:ACTIVE
Category:Private Limited Company

SITE AXIS LTD

112-114 WITTON STREET,NORTHWICH,CW9 5NW

Number:10862795
Status:ACTIVE
Category:Private Limited 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