Corsican Travel Limited FAREHAM


Corsican Travel started in year 1995 as Private Limited Company with registration number 03139814. The Corsican Travel company has been functioning successfully for 29 years now and its status is active. The firm's office is based in Fareham at Atlantic House 3600 Parkway. Postal code: PO15 7AN.

At present there are 3 directors in the the company, namely Christopher A., Sandra W. and Stephen W.. In addition one secretary - Sandra W. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Corsican Travel Limited Address / Contact

Office Address Atlantic House 3600 Parkway
Office Address2 Solent Business Park
Town Fareham
Post code PO15 7AN
Country of origin United Kingdom

Company Information / Profile

Registration Number 03139814
Date of Incorporation Wed, 20th Dec 1995
Industry Tour operator activities
End of financial Year 31st October
Company age 29 years old
Account next due date Wed, 31st Jul 2024 (102 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Wed, 3rd Jan 2024 (2024-01-03)
Last confirmation statement dated Tue, 20th Dec 2022

Company staff

Christopher A.

Position: Director

Appointed: 01 January 2004

Sandra W.

Position: Secretary

Appointed: 10 September 2003

Sandra W.

Position: Director

Appointed: 10 September 2003

Stephen W.

Position: Director

Appointed: 10 September 2003

Christopher R.

Position: Director

Appointed: 01 January 2006

Resigned: 07 September 2018

Robert S.

Position: Director

Appointed: 25 July 2002

Resigned: 10 September 2003

Robert S.

Position: Secretary

Appointed: 25 July 2002

Resigned: 10 September 2003

Stephen A.

Position: Director

Appointed: 25 July 2002

Resigned: 27 February 2004

Sue H.

Position: Director

Appointed: 05 March 2001

Resigned: 18 February 2002

Justin F.

Position: Director

Appointed: 05 March 2001

Resigned: 10 September 2003

Simon G.

Position: Director

Appointed: 02 March 2001

Resigned: 25 July 2002

Simon G.

Position: Secretary

Appointed: 02 March 2001

Resigned: 25 July 2002

Denise D.

Position: Secretary

Appointed: 07 April 2000

Resigned: 02 March 2001

Raymond D.

Position: Director

Appointed: 07 April 2000

Resigned: 02 March 2001

David W.

Position: Director

Appointed: 07 April 2000

Resigned: 30 April 2002

Denise D.

Position: Director

Appointed: 07 April 2000

Resigned: 02 March 2001

Janet R.

Position: Director

Appointed: 20 December 1995

Resigned: 07 April 2000

Hallmark Registrars Limited

Position: Nominee Director

Appointed: 20 December 1995

Resigned: 20 December 1995

Linda R.

Position: Secretary

Appointed: 20 December 1995

Resigned: 07 April 2000

Hallmark Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 20 December 1995

Resigned: 20 December 1995

People with significant control

The register of persons with significant control who own or control the company is made up of 2 names. As BizStats identified, there is Stephen W. The abovementioned PSC and has 25-50% shares. The second one in the persons with significant control register is Sandra W. This PSC owns 25-50% shares.

Stephen W.

Notified on 6 April 2016
Nature of control: 25-50% shares

Sandra W.

Notified on 6 April 2016
Nature of control: 25-50% shares

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Small company accounts for the period up to October 31, 2022
filed on: 21st, July 2023
Free Download (7 pages)

Company search

Advertisements