Cresta World Travel Limited ALTRINCHAM


Cresta World Travel started in year 1991 as Private Limited Company with registration number 02662445. The Cresta World Travel company has been functioning successfully for thirty three years now and its status is active. The firm's office is based in Altrincham at Cresta House. Postal code: WA14 1ET.

The firm has 4 directors, namely John B., Phillip K. and David P. and others. Of them, David P., Adrian S. have been with the company the longest, being appointed on 29 June 2004 and John B. has been with the company for the least time - from 21 February 2024. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Hilary B. who worked with the the firm until 6 December 2023.

Cresta World Travel Limited Address / Contact

Office Address Cresta House
Office Address2 32 Victoria Street
Town Altrincham
Post code WA14 1ET
Country of origin United Kingdom

Company Information / Profile

Registration Number 02662445
Date of Incorporation Wed, 13th Nov 1991
Industry Travel agency activities
End of financial Year 30th November
Company age 33 years old
Account next due date Sat, 31st Aug 2024 (117 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Mon, 27th Nov 2023 (2023-11-27)
Last confirmation statement dated Sun, 13th Nov 2022

Company staff

John B.

Position: Director

Appointed: 21 February 2024

Phillip K.

Position: Director

Appointed: 15 November 2017

David P.

Position: Director

Appointed: 29 June 2004

Adrian S.

Position: Director

Appointed: 29 June 2004

Marie S.

Position: Director

Resigned: 31 August 2016

Denise F.

Position: Director

Appointed: 31 August 2016

Resigned: 31 December 2021

Simon T.

Position: Director

Appointed: 13 April 2016

Resigned: 08 June 2018

Hilary B.

Position: Director

Appointed: 01 December 2012

Resigned: 06 December 2023

Nigel S.

Position: Director

Appointed: 07 March 2012

Resigned: 31 May 2017

Susan H.

Position: Director

Appointed: 29 June 2004

Resigned: 30 November 2019

David P.

Position: Director

Appointed: 29 June 2004

Resigned: 30 June 2008

John B.

Position: Director

Appointed: 12 February 1999

Resigned: 06 December 2023

Hilary B.

Position: Secretary

Appointed: 12 February 1999

Resigned: 06 December 2023

John G.

Position: Director

Appointed: 13 November 1992

Resigned: 12 February 1999

Richard G.

Position: Director

Appointed: 13 November 1992

Resigned: 12 February 1999

Annabel G.

Position: Director

Appointed: 13 November 1992

Resigned: 12 February 1999

James G.

Position: Director

Appointed: 13 November 1992

Resigned: 12 February 1999

People with significant control

The list of PSCs who own or control the company includes 3 names. As we researched, there is Jetset Holdings Limited from London, England. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Hilary B. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is John B., who also meets the Companies House criteria to be categorised as a person with significant control. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Jetset Holdings Limited

The Grange, 100 High Street, London, N14 6BN, England

Legal authority England And Wales
Legal form Private Limited Company
Country registered England
Place registered Registrar Of Companies For England And Wales
Registration number 12500864
Notified on 6 December 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Hilary B.

Notified on 6 April 2016
Ceased on 6 December 2023
Nature of control: 25-50% voting rights
25-50% shares

John B.

Notified on 6 April 2016
Ceased on 6 December 2023
Nature of control: 50,01-75% shares
50,01-75% voting rights

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Group of companies' report and financial statements (accounts) made up to 30th November 2022
filed on: 19th, July 2023
Free Download (31 pages)

Company search

Advertisements