WESTSTAR HOLIDAYS LIMITED - NEWCASTLE UPON TYNE
Company Profile | Company Filings |
Overview
WESTSTAR HOLIDAYS LIMITED is a Private Limited Company from NEWCASTLE UPON TYNE and has the status: Active.
WESTSTAR HOLIDAYS LIMITED was incorporated 37 years ago on 02/01/1987 and has the registered number: 02086697. The accounts status is FULL and accounts are next due on 31/12/2023.
WESTSTAR HOLIDAYS LIMITED was incorporated 37 years ago on 02/01/1987 and has the registered number: 02086697. The accounts status is FULL and accounts are next due on 31/12/2023.
WESTSTAR HOLIDAYS LIMITED - NEWCASTLE UPON TYNE
This company is listed in the following categories:
55300 - Recreational vehicle parks, trailer parks and camping grounds
55300 - Recreational vehicle parks, trailer parks and camping grounds
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2021 | 31/12/2023 |
Registered Office
2ND FLOOR ONE GOSFORTH PARK WAY
NEWCASTLE UPON TYNE
NE12 8ET
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
19/11/2023 | 03/12/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR STEPHEN RICHARDS | Oct 1967 | British | Director | 2019-05-24 | CURRENT |
JUDITH ANN ARCHIBOLD | Secretary | 2007-07-17 | CURRENT | ||
IAN KELLETT | May 1963 | British | Director | 2018-06-30 | CURRENT |
MS JAN EILEEN SMITH | Apr 1947 | British | Director | 1999-01-21 UNTIL 2001-07-17 | RESIGNED |
MR MICHAEL JOHN WILMOT | Aug 1976 | British | Director | 2009-08-21 UNTIL 2018-07-19 | RESIGNED |
NIGEL TIMOTHY CHANDLER | Aug 1953 | British | Secretary | RESIGNED | |
ROBERT JOHN PARSONS | Dec 1965 | British | Secretary | 2006-05-31 UNTIL 2007-07-17 | RESIGNED |
MR MICHAEL JOHN SOWDEN | Secretary | 1992-06-01 UNTIL 1994-05-23 | RESIGNED | ||
MR DAVID GRANT TYE | Sep 1949 | British | Secretary | 1994-06-01 UNTIL 2006-05-31 | RESIGNED |
DEBORAH SONIA MEADEN | Feb 1959 | British | Director | RESIGNED | |
MR JOHN ANTHONY WATERWORTH | Nov 1963 | British | Director | 2007-07-17 UNTIL 2019-03-31 | RESIGNED |
MR DAVID GRANT TYE | Sep 1949 | British | Director | 1996-06-01 UNTIL 2006-05-31 | RESIGNED |
RACHAEL CLAIRE TAAFFE | Feb 1963 | British | Director | 2005-10-27 UNTIL 2007-07-17 | RESIGNED |
MR IAN ALAN BULL | Jan 1961 | British | Director | 2016-06-13 UNTIL 2018-06-29 | RESIGNED |
ROBERT JOHN PARSONS | Dec 1965 | British | Director | 2006-05-18 UNTIL 2007-07-17 | RESIGNED |
MRS SONIA IRENE LOTTE MEADEN | Nov 1936 | British | Director | RESIGNED | |
GAIL SONIA MASSEY | Jul 1956 | British | Director | RESIGNED | |
BRIAN DOUGLAS MEADEN | Sep 1940 | British | Director | RESIGNED | |
MR BERNARD NEILLUS MCDONNELL | Oct 1959 | Irish | Director | 2007-07-17 UNTIL 2009-02-04 | RESIGNED |
DARRIN BAMSEY | Dec 1964 | British | Director | 2007-07-17 UNTIL 2015-11-10 | RESIGNED |
SUSAN VALERIE HILL | Jun 1967 | British | Director | 1998-06-01 UNTIL 2001-07-17 | RESIGNED |
SIR JAMES HARVIE-WATT | Aug 1940 | British | Director | 1993-12-09 UNTIL 2005-02-14 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
The Generations Group Limited | 2017-12-21 - 2017-12-21 | Newcastle Upon Tyne |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Pd Parks Limited | 2017-12-21 | Newcastle Upon Tyne |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Bryson Group Limited | 2016-04-06 - 2017-12-21 | Newcastle Upon Tyne |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |