Company NameThomas Cook Retail Limited
DirectorsJustin Lee Russell and Thomas Cook Group Management Services Limited
Company StatusLiquidation
Company Number00102630
CategoryPrivate Limited Company
Incorporation Date22 April 1909(115 years, 1 month ago)
Previous NameGoing Places Leisure Travel Limited

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Directors

Secretary NameMs Shirley Bradley
NationalityBritish
StatusCurrent
Appointed13 November 2007(98 years, 7 months after company formation)
Appointment Duration16 years, 5 months
RoleCompany Secretary & Legal Advi
Country of ResidenceEngland
Correspondence AddressC/O Interpath Ltd 10 Fleet Place
London
EC4M 7RB
Director NameMr Justin Lee Russell
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2019(110 years, 2 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Interpath Ltd 10 Fleet Place
London
EC4M 7RB
Director NameThomas Cook Group Management Services Limited (Corporation)
StatusCurrent
Appointed11 April 2011(102 years after company formation)
Appointment Duration13 years
Correspondence AddressWestpoint Peterborough Business Park
Lynch Wood
Peterborough
PE2 6FZ
Director NameMr Bryn Rhys Jones
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1992(83 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 29 September 1995)
RoleSales Director
Correspondence Address39 Royal Chase
Tunbridge Wells
Kent
TN4 8AX
Director NameMr David Albert Blackledge
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1992(83 years, 4 months after company formation)
Appointment Duration7 years, 5 months (resigned 12 January 2000)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Stoop
Stanley
Chippenham
Wiltshire
SN15 3RF
Director NameDavid Crossland
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1992(83 years, 5 months after company formation)
Appointment Duration8 years, 10 months (resigned 25 July 2001)
RoleChairman
Country of ResidenceJersey
Correspondence AddressDaisy Hill House
La Cheuve Rue
Grouville
Jersey
JE3 9EH
Director NameMr Harold Hugh Collinson
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1992(83 years, 5 months after company formation)
Appointment Duration7 years, 3 months (resigned 12 January 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRaaes Wyke
Longlands Road
Windermere
Cumbria
LA23 1DL
Director NameAlbert Henry Coe
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1992(83 years, 5 months after company formation)
Appointment Duration7 years, 3 months (resigned 12 January 2000)
RoleGroup Managing Director
Correspondence Address48 Broad Walk
Wilmslow
Cheshire
SK9 5PL
Secretary NameMr Tadeusz Stephen Detko
NationalityBritish
StatusResigned
Appointed23 September 1992(83 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 07 March 1994)
RoleCompany Director
Correspondence AddressYew Tree Barn
White Horse Lane Barton
Preston
Lancashire
PR3 5AH
Director NameStephen Baynard
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1993(84 years, 6 months after company formation)
Appointment Duration4 years, 12 months (resigned 30 September 1998)
RoleCompany Director
Correspondence AddressBracklands House
Hazel Grove
Hindhead
Surrey
GU26 6JB
Director NameDavid Campbell Burns
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1993(84 years, 6 months after company formation)
Appointment Duration6 years, 12 months (resigned 01 October 2000)
RoleSolicitor
Correspondence Address12 Broadway
Hale
Cheshire
WA15 0PG
Director NameMr Roger Oliver Davies
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1994(84 years, 11 months after company formation)
Appointment Duration6 years, 2 months (resigned 30 April 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Elsworthy Road
London
NW3 3DS
Secretary NameDavid Campbell Burns
NationalityBritish
StatusResigned
Appointed07 March 1994(84 years, 11 months after company formation)
Appointment Duration4 years, 9 months (resigned 23 December 1998)
RoleSolicitor
Correspondence Address12 Broadway
Hale
Cheshire
WA15 0PG
Director NameMr Anthony John Bennett
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1995(86 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 November 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Hale End
Woking
Surrey
GU22 0LH
Director NameFrancesca Eva Ecsery Merrens
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1996(87 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 01 November 1999)
RoleMarketing Director
Correspondence Address60 Grove Park Road
London
W4 3SD
Director NameMr John Howard Bavister
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1998(89 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 06 March 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Fox Hill
London
SE19 2UX
Director NamePaul Richard Evans
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1998(89 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 24 October 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAlderne House
Horsted Lane
Sharpthorne
West Sussex
RH19 4HX
Secretary NameBeverley Jane Thornell
NationalityBritish
StatusResigned
Appointed23 December 1998(89 years, 8 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 11 March 1999)
RoleSolicitor
Correspondence AddressShorts Farm Cottage
Plaistow
Billingshurst
West Sussex
RH14 0PJ
Secretary NameMr Gregory Joseph McMahon
NationalityBritish
StatusResigned
Appointed11 March 1999(89 years, 11 months after company formation)
Appointment Duration8 years, 8 months (resigned 13 November 2007)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressHollin Grove
5 Holly Grove Dobcross
Oldham
Lancashire
OL3 5JQ
Director NameTerry Fisher
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1999(90 years, 7 months after company formation)
Appointment Duration1 year (resigned 28 November 2000)
RoleCompany Director
Correspondence AddressGreylands
Sharp Lane
Huddersfield
West Yorkshire
HD4 6SW
Director NameJames Martin Conlon
Date of BirthDecember 1968 (Born 55 years ago)
NationalityIrish
StatusResigned
Appointed09 February 2000(90 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 15 July 2002)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressKillonan
Ballysimon
County Limerick
Irish
Director NameDavid Ronald Harris
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2001(91 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 05 May 2004)
RoleCompany Director
Correspondence Address2 Sheridan Place
Winwick Park
Warrington
Cheshire
WA2 8XG
Director NameDavid Jardine
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2001(92 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 28 November 2002)
RoleCompany Director
Correspondence AddressThe Old Cottage
Hough End
Alderley Edge
Cheshire
SK9 7JD
Director NameSteven Endacott
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2002(93 years, 5 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 11 September 2003)
RoleCompany Director
Correspondence Address19 Hamnet Close
Banktop Astley Bridge
Bolton
BL1 7RZ
Director NameTimothy Patrick Clancy
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2003(94 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 October 2007)
RoleDeputy Managing Director
Country of ResidenceUnited Kingdom
Correspondence Address6 The Mount
Altrincham
Cheshire
WA14 4DX
Director NameMs Alison Charnock
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2004(95 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 22 April 2008)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Stables
Cross Farm Liverpool Old Road
Tarleton
Preston
PR4 6HR
Director NameSteven Robert Barrass
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2004(95 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 22 April 2008)
RoleManaging Director Of Airtours
Correspondence Address11 The Woodlands
Brockhall Village
Blackshaw
Lancashire
BB6 8BH
Director NameMr Aidan Joseph Connolly
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2004(95 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 June 2006)
RoleDeputy Group Finance Director
Country of ResidenceEngland
Correspondence AddressRidgeways 18 Chiltern Hills Road
Beaconsfield
Buckinghamshire
HP9 1PL
Director NameJohn Milton Bloodworth
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed07 September 2004(95 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 22 April 2008)
RoleManaging Director Retail Tour
Correspondence Address29 Thorn Road
Bramhall
Stockport
SK7 1HG
Director NameMr David Michael William Hallisey
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2007(98 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 March 2011)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Thomas Cook Business Park
Coningsby Road
Peterborough
PE3 8SB
Director NameMr Christopher James Gadsby
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2008(99 years after company formation)
Appointment Duration2 years, 11 months (resigned 14 April 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Thomas Cook Business Park
Coningsby Road
Peterborough
PE3 8SB
Director NameMr Nigel John Arthur
Date of BirthMarch 1961 (Born 63 years ago)
NationalityEnglish
StatusResigned
Appointed21 February 2013(103 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 02 June 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Thomas Cook Business Park
Coningsby Road
Peterborough
PE3 8SB
Director NameMr Paul Andrew Hemingway
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2015(105 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 22 November 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWestpoint Peterborough Business Park
Lynch Wood
Peterborough
PE2 6FZ
Director NameMr Alan Charles Donald
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2018(109 years, 8 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 14 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWestpoint Peterborough Business Park
Lynch Wood
Peterborough
PE2 6FZ
Secretary NameN F C Secretarial Services Limited (Corporation)
StatusResigned
Appointed15 August 1992(83 years, 4 months after company formation)
Appointment Duration1 month, 1 week (resigned 23 September 1992)
Correspondence AddressThe Merton Centre
45 St Peters Street
Bedford
Bedfordshire
MK40 2UB

Contact

Websitewww.thomascook.com
Telephone01733 224808
Telephone regionPeterborough

Location

Registered AddressC/O Interpath Ltd
10 Fleet Place
London
EC4M 7RB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2013
Turnover£1,929,000
Gross Profit£1,929,000
Net Worth£72,407,000
Cash£33,000
Current Liabilities£911,926,000

Accounts

Latest Accounts30 September 2018 (5 years, 7 months ago)
Next Accounts Due30 September 2020 (overdue)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return3 April 2019 (5 years ago)
Next Return Due17 April 2020 (overdue)

Charges

2 April 1999Delivered on: 22 April 1999
Persons entitled: David John George Royds and Robert John Hugo Randall,the Trustees of the Ventura No 2 Syndicatetrust

Classification: Construction account charge
Secured details: The obligations of the company to the chargee to pay the developer for the fit out works and any changes in accordance with clause 8 of the prelet agreements (as defined).
Particulars: All secured obligations and full credit balance thereon with all related rights/benefits therewith. See the mortgage charge document for full details.
Outstanding
20 March 1925Delivered on: 24 March 1925
Satisfied on: 11 August 1992
Persons entitled: Lloyd Harry Baxendale

Classification: Deed of charge under land transfer acts 1875 and 1897 supplemental to a mortgage dated 6/8/24
Secured details: £13,444.
Particulars: Land at rear of 60 and 62 long lane southwark t/n 292898.
Fully Satisfied
6 August 1924Delivered on: 8 August 1924
Satisfied on: 11 August 1992
Persons entitled: Lloyd Harry Baxendale

Classification: Mortgage
Secured details: For further securing principal sum of £13,444 secured by a debenture dated 16/5/12.
Particulars: 1-9 cardol place southwark and heriditaments in long lane and tabard street southwark.
Fully Satisfied
2 November 1923Delivered on: 8 November 1923
Satisfied on: 11 August 1992
Persons entitled: Legal and General Assurance Society Limited

Classification: Mortgage supplemental to indenture DATED15/5/12 and further charge dated 8/4/18
Secured details: £146,500.
Particulars: F/H property at loose road maidstone dover road folkstone st. John's road lowerstoft and sussex road brighton.
Fully Satisfied

Filing History

1 November 2022Registered office address changed from 10 Fleet Place London EC4M 6FZ to C/O Interpath Ltd 10 Fleet Place London EC4M 7RB on 1 November 2022 (2 pages)
22 September 2022Notice to Registrar of Companies of Notice of disclaimer (4 pages)
22 September 2022Notice to Registrar of Companies of Notice of disclaimer (4 pages)
31 December 2021Registered office address changed from Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL to 10 Fleet Place London EC4M 6FZ on 31 December 2021 (2 pages)
17 March 2021Notice to Registrar of Companies of Notice of disclaimer (4 pages)
14 December 2020Notice to Registrar of Companies of Notice of disclaimer (4 pages)
14 December 2020Notice to Registrar of Companies of Notice of disclaimer (4 pages)
14 December 2020Notice to Registrar of Companies of Notice of disclaimer (4 pages)
14 December 2020Notice to Registrar of Companies of Notice of disclaimer (4 pages)
14 December 2020Notice to Registrar of Companies of Notice of disclaimer (4 pages)
11 December 2020Notice to Registrar of Companies of Notice of disclaimer (4 pages)
30 May 2020Notice to Registrar of Companies of Notice of disclaimer (5 pages)
20 May 2020Notice to Registrar of Companies of Notice of disclaimer (5 pages)
18 March 2020Notice to Registrar of Companies of Notice of disclaimer (5 pages)
14 January 2020Notice to Registrar of Companies of Notice of disclaimer (5 pages)
14 January 2020Notice to Registrar of Companies of Notice of disclaimer (4 pages)
14 January 2020Notice to Registrar of Companies of Notice of disclaimer (4 pages)
14 January 2020Notice to Registrar of Companies of Notice of disclaimer (4 pages)
14 January 2020Notice to Registrar of Companies of Notice of disclaimer (5 pages)
7 January 2020Notice to Registrar of Companies of Notice of disclaimer (4 pages)
23 November 2019Notice to Registrar of Companies of Notice of disclaimer (4 pages)
23 November 2019Notice to Registrar of Companies of Notice of disclaimer (4 pages)
15 October 2019Registered office address changed from Kpmg Llp, Botanic House, 100 Hills Road Cambridge Cambridgeshire CB2 1AR to Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL on 15 October 2019 (2 pages)
7 October 2019Registered office address changed from Westpoint Peterborough Business Park Lynch Wood Peterborough PE2 6FZ England to Kpmg Llp, Botanic House, 100 Hills Road Cambridge Cambridgeshire CB2 1AR on 7 October 2019 (2 pages)
4 October 2019Order of court to wind up (7 pages)
25 September 2019Memorandum and Articles of Association (17 pages)
25 September 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
14 June 2019Appointment of Mr Justin Lee Russell as a director on 14 June 2019 (2 pages)
14 June 2019Termination of appointment of Alan Charles Donald as a director on 14 June 2019 (1 page)
6 June 2019Satisfaction of charge 4 in full (1 page)
30 May 2019Full accounts made up to 30 September 2018 (43 pages)
4 April 2019Confirmation statement made on 3 April 2019 with updates (4 pages)
22 November 2018Termination of appointment of Paul Andrew Hemingway as a director on 22 November 2018 (1 page)
22 November 2018Appointment of Mr Alan Charles Donald as a director on 22 November 2018 (2 pages)
4 April 2018Confirmation statement made on 3 April 2018 with updates (4 pages)
21 February 2018Full accounts made up to 30 September 2017 (41 pages)
5 April 2017Confirmation statement made on 3 April 2017 with updates (6 pages)
5 April 2017Confirmation statement made on 3 April 2017 with updates (6 pages)
23 January 2017Full accounts made up to 30 September 2016 (40 pages)
23 January 2017Full accounts made up to 30 September 2016 (40 pages)
26 August 2016Director's details changed for Thomas Cook Group Management Services Limited on 22 August 2016 (1 page)
26 August 2016Director's details changed for Thomas Cook Group Management Services Limited on 22 August 2016 (1 page)
22 August 2016Registered office address changed from The Thomas Cook Business Park Coningsby Road Peterborough PE3 8SB to Westpoint Peterborough Business Park Lynch Wood Peterborough PE2 6FZ on 22 August 2016 (1 page)
22 August 2016Registered office address changed from The Thomas Cook Business Park Coningsby Road Peterborough PE3 8SB to Westpoint Peterborough Business Park Lynch Wood Peterborough PE2 6FZ on 22 August 2016 (1 page)
5 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 1,000
(4 pages)
5 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 1,000
(4 pages)
9 March 2016Full accounts made up to 30 September 2015 (47 pages)
9 March 2016Full accounts made up to 30 September 2015 (47 pages)
7 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1,000
(4 pages)
7 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1,000
(4 pages)
7 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1,000
(4 pages)
21 February 2015Full accounts made up to 30 September 2014 (46 pages)
21 February 2015Full accounts made up to 30 September 2014 (46 pages)
19 January 2015Termination of appointment of Joanna Rubinstein Wild as a director on 9 January 2015 (1 page)
19 January 2015Termination of appointment of Joanna Rubinstein Wild as a director on 9 January 2015 (1 page)
19 January 2015Appointment of Mr Paul Andrew Hemingway as a director on 9 January 2015 (2 pages)
19 January 2015Appointment of Mr Paul Andrew Hemingway as a director on 9 January 2015 (2 pages)
19 January 2015Termination of appointment of Joanna Rubinstein Wild as a director on 9 January 2015 (1 page)
19 January 2015Appointment of Mr Paul Andrew Hemingway as a director on 9 January 2015 (2 pages)
15 July 2014Memorandum and Articles of Association (17 pages)
15 July 2014Memorandum and Articles of Association (17 pages)
15 July 2014Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(1 page)
15 July 2014Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(1 page)
4 July 2014Solvency statement dated 30/06/14 (2 pages)
4 July 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancelation of share premium acct 30/06/2014
(1 page)
4 July 2014Statement of capital on 4 July 2014
  • GBP 1,000
(4 pages)
4 July 2014Statement by directors (2 pages)
4 July 2014Statement by directors (2 pages)
4 July 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancelation of share premium acct 30/06/2014
(1 page)
4 July 2014Solvency statement dated 30/06/14 (2 pages)
4 July 2014Statement of capital on 4 July 2014
  • GBP 1,000
(4 pages)
4 July 2014Statement of capital on 4 July 2014
  • GBP 1,000
(4 pages)
2 June 2014Termination of appointment of Nigel Arthur as a director (1 page)
2 June 2014Termination of appointment of Nigel Arthur as a director (1 page)
3 April 2014Annual return made up to 1 April 2014 with a full list of shareholders (4 pages)
3 April 2014Annual return made up to 1 April 2014 with a full list of shareholders (4 pages)
3 April 2014Annual return made up to 1 April 2014 with a full list of shareholders (4 pages)
24 March 2014Full accounts made up to 30 September 2013 (43 pages)
24 March 2014Full accounts made up to 30 September 2013 (43 pages)
3 April 2013Full accounts made up to 30 September 2012 (47 pages)
3 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (4 pages)
3 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (4 pages)
3 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (4 pages)
3 April 2013Full accounts made up to 30 September 2012 (47 pages)
21 February 2013Termination of appointment of David Taylor as a director (1 page)
21 February 2013Termination of appointment of David Taylor as a director (1 page)
21 February 2013Appointment of Nigel John Arthur as a director (2 pages)
21 February 2013Appointment of Nigel John Arthur as a director (2 pages)
21 February 2013Appointment of Joanna Rubinstein Wild as a director (2 pages)
21 February 2013Appointment of Joanna Rubinstein Wild as a director (2 pages)
11 January 2013Appointment of David Michael Taylor as a director (2 pages)
11 January 2013Termination of appointment of Simon Robinson as a director (1 page)
11 January 2013Appointment of David Michael Taylor as a director (2 pages)
11 January 2013Termination of appointment of Simon Robinson as a director (1 page)
24 May 2012Full accounts made up to 30 September 2011 (48 pages)
24 May 2012Full accounts made up to 30 September 2011 (48 pages)
3 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (4 pages)
3 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (4 pages)
3 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (4 pages)
10 May 2011Full accounts made up to 30 September 2010 (44 pages)
10 May 2011Full accounts made up to 30 September 2010 (44 pages)
14 April 2011Termination of appointment of Christopher Gadsby as a director (1 page)
14 April 2011Appointment of Thomas Cook Group Management Services Limited as a director (2 pages)
14 April 2011Termination of appointment of Christopher Gadsby as a director (1 page)
14 April 2011Appointment of Thomas Cook Group Management Services Limited as a director (2 pages)
5 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (4 pages)
5 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (4 pages)
5 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (4 pages)
22 March 2011Termination of appointment of David Hallisey as a director (1 page)
22 March 2011Termination of appointment of David Hallisey as a director (1 page)
22 November 2010Director's details changed for Mr Christopher James Gadsby on 22 November 2010 (2 pages)
22 November 2010Director's details changed for Mr Christopher James Gadsby on 22 November 2010 (2 pages)
10 November 2010Statement of capital following an allotment of shares on 5 November 2010
  • GBP 455,000,000
(4 pages)
10 November 2010Statement of capital following an allotment of shares on 5 November 2010
  • GBP 455,000,000
(4 pages)
10 November 2010Statement of capital following an allotment of shares on 5 November 2010
  • GBP 455,000,000
(4 pages)
5 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
5 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
26 May 2010Full accounts made up to 30 September 2009 (41 pages)
26 May 2010Full accounts made up to 30 September 2009 (41 pages)
6 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
6 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
6 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
6 November 2009Director's details changed for Mr David Michael William Hallisey on 6 November 2009 (2 pages)
6 November 2009Director's details changed for Mr David Michael William Hallisey on 6 November 2009 (2 pages)
6 November 2009Director's details changed for Mr David Michael William Hallisey on 6 November 2009 (2 pages)
2 November 2009Director's details changed for Mr Christopher James Gadsby on 2 November 2009 (2 pages)
2 November 2009Director's details changed for Mr Christopher James Gadsby on 2 November 2009 (2 pages)
2 November 2009Director's details changed for Mr Christopher James Gadsby on 2 November 2009 (2 pages)
28 October 2009Secretary's details changed for Ms Shirley Bradley on 27 October 2009 (1 page)
28 October 2009Secretary's details changed for Ms Shirley Bradley on 27 October 2009 (1 page)
12 October 2009Director's details changed for Simon Robinson on 9 October 2009 (2 pages)
12 October 2009Director's details changed for Simon Robinson on 9 October 2009 (2 pages)
12 October 2009Director's details changed for Simon Robinson on 9 October 2009 (2 pages)
30 September 2009Director's change of particulars / simon robinson / 30/09/2009 (1 page)
30 September 2009Director's change of particulars / simon robinson / 30/09/2009 (1 page)
6 April 2009Return made up to 01/04/09; full list of members (4 pages)
6 April 2009Return made up to 01/04/09; full list of members (4 pages)
23 March 2009Full accounts made up to 30 September 2008 (42 pages)
23 March 2009Full accounts made up to 30 September 2008 (42 pages)
30 October 2008Appointment terminated director mark nancarrow (1 page)
30 October 2008Appointment terminated director mark nancarrow (1 page)
2 July 2008Accounting reference date shortened from 31/10/2008 to 30/09/2008 (1 page)
2 July 2008Accounting reference date shortened from 31/10/2008 to 30/09/2008 (1 page)
17 June 2008Full accounts made up to 31 October 2007 (29 pages)
17 June 2008Full accounts made up to 31 October 2007 (29 pages)
19 May 2008Location of register of members (1 page)
19 May 2008Location of register of members (1 page)
22 April 2008Appointment terminated director alison charnock (1 page)
22 April 2008Appointment terminated director melanie whitehouse (1 page)
22 April 2008Appointment terminated director steven barrass (1 page)
22 April 2008Appointment terminated director thomas cook group management services LIMITED (1 page)
22 April 2008Return made up to 01/04/08; full list of members (6 pages)
22 April 2008Return made up to 01/04/08; full list of members (6 pages)
22 April 2008Appointment terminated director thomas cook group management services LIMITED (1 page)
22 April 2008Appointment terminated director melanie whitehouse (1 page)
22 April 2008Appointment terminated director john bloodworth (1 page)
22 April 2008Appointment terminated director alison charnock (1 page)
22 April 2008Appointment terminated director steven barrass (1 page)
22 April 2008Appointment terminated director steven pinch (1 page)
22 April 2008Director appointed mr christopher james gadsby (1 page)
22 April 2008Appointment terminated director john bloodworth (1 page)
22 April 2008Director appointed mr christopher james gadsby (1 page)
22 April 2008Appointment terminated director steven pinch (1 page)
21 April 2008Director's change of particulars / alison charnock / 01/04/2008 (1 page)
21 April 2008Director's change of particulars / alison charnock / 01/04/2008 (1 page)
19 February 2008Director resigned (1 page)
19 February 2008Director resigned (1 page)
19 February 2008Director resigned (1 page)
19 February 2008Director resigned (1 page)
20 November 2007New secretary appointed (1 page)
20 November 2007Secretary resigned (1 page)
20 November 2007Registered office changed on 20/11/07 from: unit 17 the thomas cook business park coningsby road peterborough PE3 8SB (1 page)
20 November 2007Secretary resigned (1 page)
20 November 2007Registered office changed on 20/11/07 from: unit 17 thomas cook business park, coningsby road peterborough PE3 8SB (1 page)
20 November 2007Registered office changed on 20/11/07 from: unit 17 thomas cook business park, coningsby road peterborough PE3 8SB (1 page)
20 November 2007New secretary appointed (1 page)
20 November 2007Registered office changed on 20/11/07 from: unit 17 the thomas cook business park coningsby road peterborough PE3 8SB (1 page)
14 November 2007New director appointed (1 page)
14 November 2007New director appointed (1 page)
14 November 2007New director appointed (1 page)
14 November 2007New director appointed (1 page)
13 November 2007New director appointed (1 page)
13 November 2007New director appointed (1 page)
13 November 2007New director appointed (1 page)
13 November 2007New director appointed (1 page)
6 November 2007Memorandum and Articles of Association (16 pages)
6 November 2007Memorandum and Articles of Association (16 pages)
1 November 2007Registered office changed on 01/11/07 from: holiday house sandbrook park sandbrook way rochdale lancashire OL11 1SA (1 page)
1 November 2007Company name changed going places leisure travel limi ted\certificate issued on 01/11/07 (2 pages)
1 November 2007Registered office changed on 01/11/07 from: holiday house sandbrook park sandbrook way rochdale lancashire OL11 1SA (1 page)
1 November 2007Company name changed going places leisure travel limi ted\certificate issued on 01/11/07 (2 pages)
1 November 2007Director resigned (1 page)
1 November 2007Director resigned (1 page)
17 October 2007Director's particulars changed (1 page)
17 October 2007Director's particulars changed (1 page)
1 June 2007Full accounts made up to 31 October 2006 (37 pages)
1 June 2007Full accounts made up to 31 October 2006 (37 pages)
14 April 2007Return made up to 01/04/07; full list of members (8 pages)
14 April 2007Return made up to 01/04/07; full list of members (8 pages)
20 February 2007Memorandum and Articles of Association (9 pages)
20 February 2007Memorandum and Articles of Association (9 pages)
20 July 2006Director resigned (1 page)
20 July 2006Director resigned (1 page)
12 April 2006Return made up to 01/04/06; full list of members (9 pages)
12 April 2006Return made up to 01/04/06; full list of members (9 pages)
31 March 2006Full accounts made up to 31 October 2005 (22 pages)
31 March 2006Full accounts made up to 31 October 2005 (22 pages)
27 March 2006New director appointed (3 pages)
27 March 2006New director appointed (3 pages)
31 January 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
31 January 2006Ad 18/01/06--------- £ si 5000000@1=5000000 £ ic 125000000/130000000 (2 pages)
31 January 2006Ad 18/01/06--------- £ si 5000000@1=5000000 £ ic 125000000/130000000 (2 pages)
31 January 2006Nc inc already adjusted 18/01/06 (1 page)
31 January 2006Nc inc already adjusted 18/01/06 (1 page)
31 January 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
29 December 2005Director's particulars changed (1 page)
29 December 2005Director's particulars changed (1 page)
24 November 2005Director's particulars changed (1 page)
24 November 2005Director's particulars changed (1 page)
16 November 2005Director's particulars changed (1 page)
16 November 2005Director's particulars changed (1 page)
7 October 2005Registered office changed on 07/10/05 from: parkway one parkway business centre 300 princess road manchester M14 7QU (1 page)
7 October 2005Registered office changed on 07/10/05 from: parkway one parkway business centre 300 princess road manchester M14 7QU (1 page)
13 April 2005Full accounts made up to 31 October 2004 (21 pages)
13 April 2005Full accounts made up to 31 October 2004 (21 pages)
11 April 2005Return made up to 01/04/05; full list of members (10 pages)
11 April 2005Return made up to 01/04/05; full list of members (10 pages)
9 April 2005Director's particulars changed (1 page)
9 April 2005Director's particulars changed (1 page)
15 November 2004New director appointed (2 pages)
15 November 2004New director appointed (2 pages)
12 October 2004New director appointed (2 pages)
12 October 2004New director appointed (2 pages)
30 September 2004Director's particulars changed (1 page)
30 September 2004Director's particulars changed (1 page)
28 September 2004Director's particulars changed (1 page)
28 September 2004New director appointed (2 pages)
28 September 2004Director's particulars changed (1 page)
28 September 2004New director appointed (2 pages)
28 September 2004New director appointed (2 pages)
28 September 2004New director appointed (2 pages)
27 September 2004New director appointed (3 pages)
27 September 2004New director appointed (3 pages)
14 July 2004Accounting reference date extended from 30/09/04 to 31/10/04 (1 page)
14 July 2004Accounting reference date extended from 30/09/04 to 31/10/04 (1 page)
13 July 2004Director resigned (1 page)
13 July 2004Director resigned (1 page)
21 June 2004Full accounts made up to 30 September 2003 (23 pages)
21 June 2004Full accounts made up to 30 September 2003 (23 pages)
12 May 2004Director resigned (1 page)
12 May 2004Director resigned (1 page)
29 April 2004Return made up to 01/04/04; full list of members (7 pages)
29 April 2004Return made up to 01/04/04; full list of members (7 pages)
19 February 2004Director resigned (1 page)
19 February 2004Director resigned (1 page)
5 December 2003Director's particulars changed (1 page)
5 December 2003Director's particulars changed (1 page)
9 October 2003New director appointed (3 pages)
9 October 2003New director appointed (3 pages)
26 September 2003Director resigned (1 page)
26 September 2003Director resigned (1 page)
4 September 2003Director resigned (1 page)
4 September 2003Director resigned (1 page)
16 July 2003New director appointed (4 pages)
16 July 2003New director appointed (4 pages)
9 July 2003New director appointed (2 pages)
9 July 2003New director appointed (2 pages)
4 July 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 July 2003£ nc 125000000/140000000 22/05/03 (1 page)
4 July 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 July 2003£ nc 125000000/140000000 22/05/03 (1 page)
25 June 2003Ad 22/05/03--------- £ si 15000000@1=15000000 £ ic 110000000/125000000 (2 pages)
25 June 2003Ad 22/05/03--------- £ si 15000000@1=15000000 £ ic 110000000/125000000 (2 pages)
9 April 2003Return made up to 01/04/03; full list of members (7 pages)
9 April 2003Return made up to 01/04/03; full list of members (7 pages)
13 March 2003New director appointed (6 pages)
13 March 2003New director appointed (6 pages)
24 January 2003New director appointed (4 pages)
24 January 2003New director appointed (4 pages)
24 January 2003Full accounts made up to 30 September 2002 (24 pages)
24 January 2003Full accounts made up to 30 September 2002 (24 pages)
9 January 2003Director resigned (1 page)
9 January 2003Director resigned (1 page)
8 December 2002Director resigned (1 page)
8 December 2002Director resigned (1 page)
4 August 2002Auditors' res (2 pages)
4 August 2002Auditors' res (2 pages)
25 July 2002Director resigned (1 page)
25 July 2002Director resigned (1 page)
14 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
14 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
4 July 2002Director's particulars changed (1 page)
4 July 2002Director's particulars changed (1 page)
2 June 2002Director's particulars changed (1 page)
2 June 2002Director's particulars changed (1 page)
1 May 2002Director's particulars changed (1 page)
1 May 2002Director's particulars changed (1 page)
16 April 2002Return made up to 01/04/02; full list of members (14 pages)
16 April 2002Return made up to 01/04/02; full list of members (14 pages)
11 April 2002Full accounts made up to 30 September 2001 (22 pages)
11 April 2002Full accounts made up to 30 September 2001 (22 pages)
12 March 2002Director resigned (1 page)
12 March 2002Director resigned (1 page)
31 August 2001New director appointed (3 pages)
31 August 2001New director appointed (3 pages)
28 August 2001Director resigned (1 page)
28 August 2001Director's particulars changed (1 page)
28 August 2001Director resigned (1 page)
28 August 2001Director's particulars changed (1 page)
11 June 2001Full accounts made up to 30 September 2000 (24 pages)
11 June 2001Full accounts made up to 30 September 2000 (24 pages)
5 June 2001Ad 10/11/99--------- £ si 105000000@1 (2 pages)
5 June 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 June 2001Nc inc already adjusted 10/11/99 (1 page)
5 June 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 June 2001Nc inc already adjusted 10/11/99 (1 page)
5 June 2001Ad 10/11/99--------- £ si 105000000@1 (2 pages)
10 May 2001Return made up to 01/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 May 2001Director resigned (1 page)
10 May 2001Director resigned (1 page)
10 May 2001Return made up to 01/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 February 2001New director appointed (2 pages)
26 February 2001New director appointed (2 pages)
20 February 2001Director's particulars changed (1 page)
20 February 2001Director's particulars changed (1 page)
5 December 2000Director resigned (1 page)
5 December 2000Director resigned (1 page)
16 November 2000Director resigned (1 page)
16 November 2000Director resigned (1 page)
30 October 2000Director resigned (1 page)
30 October 2000Director resigned (1 page)
30 October 2000Director resigned (1 page)
30 October 2000Director resigned (1 page)
10 October 2000Director resigned (1 page)
10 October 2000Director resigned (1 page)
11 August 2000Director's particulars changed (1 page)
11 August 2000Director's particulars changed (1 page)
30 May 2000Director resigned (1 page)
30 May 2000Director resigned (1 page)
30 May 2000New director appointed (2 pages)
30 May 2000New director appointed (2 pages)
30 May 2000Return made up to 01/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
30 May 2000Return made up to 01/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
18 April 2000Full accounts made up to 30 September 1999 (20 pages)
18 April 2000Full accounts made up to 30 September 1999 (20 pages)
8 March 2000New director appointed (2 pages)
8 March 2000New director appointed (2 pages)
30 January 2000New director appointed (2 pages)
30 January 2000New director appointed (2 pages)
20 January 2000Director resigned (1 page)
20 January 2000Director resigned (1 page)
20 January 2000Director resigned (1 page)
20 January 2000Director resigned (1 page)
20 January 2000Director resigned (1 page)
20 January 2000Director resigned (1 page)
20 January 2000Director resigned (1 page)
20 January 2000Director resigned (1 page)
22 November 1999New director appointed (3 pages)
22 November 1999New director appointed (3 pages)
19 November 1999Director resigned (1 page)
19 November 1999Director resigned (1 page)
19 November 1999Director resigned (1 page)
19 November 1999Director resigned (1 page)
19 November 1999Director resigned (1 page)
19 November 1999Director resigned (1 page)
19 November 1999Director resigned (1 page)
19 November 1999Director resigned (1 page)
7 July 1999Full accounts made up to 30 September 1998 (21 pages)
7 July 1999Full accounts made up to 30 September 1998 (21 pages)
18 May 1999Return made up to 01/04/99; no change of members
  • 363(288) ‐ Director's particulars changed
(28 pages)
18 May 1999Return made up to 01/04/99; no change of members
  • 363(288) ‐ Director's particulars changed
(28 pages)
22 April 1999Particulars of mortgage/charge (7 pages)
22 April 1999Particulars of mortgage/charge (7 pages)
16 April 1999New director appointed (3 pages)
16 April 1999New secretary appointed (2 pages)
16 April 1999Secretary resigned (1 page)
16 April 1999New director appointed (3 pages)
16 April 1999Secretary resigned (1 page)
16 April 1999New secretary appointed (2 pages)
7 April 1999New director appointed (2 pages)
7 April 1999New director appointed (2 pages)
29 March 1999Memorandum and Articles of Association (11 pages)
29 March 1999Memorandum and Articles of Association (11 pages)
26 March 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(19 pages)
26 March 1999Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 11/03/99
(3 pages)
26 March 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(19 pages)
26 March 1999Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 11/03/99
(3 pages)
15 March 1999New secretary appointed (2 pages)
15 March 1999New secretary appointed (2 pages)
14 March 1999New director appointed (2 pages)
14 March 1999New director appointed (2 pages)
14 March 1999New director appointed (2 pages)
14 March 1999New director appointed (2 pages)
14 March 1999New director appointed (2 pages)
14 March 1999New director appointed (2 pages)
14 March 1999New director appointed (2 pages)
14 March 1999New director appointed (2 pages)
12 February 1999Secretary resigned (1 page)
12 February 1999Secretary resigned (1 page)
23 November 1998Director resigned (1 page)
23 November 1998Director resigned (1 page)
1 June 1998Full accounts made up to 30 September 1997 (21 pages)
1 June 1998Full accounts made up to 30 September 1997 (21 pages)
14 May 1998Return made up to 01/04/98; no change of members
  • 363(288) ‐ Director's particulars changed
(23 pages)
14 May 1998Return made up to 01/04/98; no change of members
  • 363(288) ‐ Director's particulars changed
(23 pages)
16 March 1998Director's particulars changed (1 page)
16 March 1998Director's particulars changed (1 page)
19 August 1997Secretary's particulars changed;director's particulars changed (1 page)
19 August 1997Secretary's particulars changed;director's particulars changed (1 page)
9 July 1997New director appointed (2 pages)
9 July 1997New director appointed (2 pages)
21 May 1997Full accounts made up to 30 September 1996 (17 pages)
21 May 1997Full accounts made up to 30 September 1996 (17 pages)
9 May 1997New director appointed (2 pages)
9 May 1997New director appointed (2 pages)
30 April 1997Return made up to 01/04/97; full list of members (19 pages)
30 April 1997Return made up to 01/04/97; full list of members (19 pages)
4 February 1997Director's particulars changed (1 page)
4 February 1997Director's particulars changed (1 page)
30 December 1996Registered office changed on 30/12/96 from: parkway three parkway business centre 300 princess road manchester M14 7QU (1 page)
30 December 1996Registered office changed on 30/12/96 from: parkway three parkway business centre 300 princess road manchester M14 7QU (1 page)
15 December 1996Director resigned (1 page)
15 December 1996Director resigned (1 page)
15 October 1996Director's particulars changed (1 page)
15 October 1996Director's particulars changed (1 page)
1 July 1996Auditor's resignation (2 pages)
1 July 1996Auditor's resignation (2 pages)
29 May 1996New director appointed (3 pages)
29 May 1996New director appointed (3 pages)
13 May 1996Director's particulars changed (1 page)
13 May 1996Director's particulars changed (1 page)
24 April 1996Return made up to 01/04/96; no change of members (18 pages)
24 April 1996Full accounts made up to 30 September 1995 (24 pages)
24 April 1996Full accounts made up to 30 September 1995 (24 pages)
24 April 1996Return made up to 01/04/96; no change of members (18 pages)
21 April 1996Director resigned (1 page)
21 April 1996Director resigned (1 page)
5 December 1995Director resigned (2 pages)
5 December 1995Director resigned (2 pages)
30 October 1995New director appointed (2 pages)
30 October 1995New director appointed (2 pages)
24 October 1995Director resigned (2 pages)
24 October 1995Director resigned (2 pages)
18 August 1995Return made up to 15/08/95; full list of members
  • 363(288) ‐ Director's particulars changed
(32 pages)
18 August 1995Return made up to 15/08/95; full list of members
  • 363(288) ‐ Director's particulars changed
(32 pages)
22 May 1995Director resigned (2 pages)
22 May 1995Director resigned (2 pages)
6 April 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
6 April 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
6 April 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
6 April 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
5 April 1995Registered office changed on 05/04/95 from: wavell house holcombe road helmshore rossendale, lancashire BB4 4NB (1 page)
5 April 1995Registered office changed on 05/04/95 from: wavell house holcombe road helmshore rossendale, lancashire BB4 4NB (1 page)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (234 pages)
1 January 1995A selection of documents registered before 1 January 1995 (272 pages)
31 December 1993Company name changed pickfords travel service LIMITED\certificate issued on 27/12/93 (2 pages)
31 December 1993Company name changed pickfords travel service LIMITED\certificate issued on 27/12/93 (2 pages)
4 July 1989Full accounts made up to 1 October 1988 (20 pages)
4 July 1989Full accounts made up to 1 October 1988 (20 pages)
20 July 1988Full accounts made up to 3 October 1987 (21 pages)
20 July 1988Full accounts made up to 3 October 1987 (21 pages)
19 October 1987Memorandum and Articles of Association (11 pages)
19 October 1987Memorandum and Articles of Association (11 pages)
5 August 1987Full accounts made up to 4 October 1986 (22 pages)
5 August 1987Full accounts made up to 4 October 1986 (22 pages)
15 November 1968Company name changed\certificate issued on 15/11/68 (2 pages)
15 November 1968Company name changed\certificate issued on 15/11/68 (2 pages)
22 April 1909Certificate of incorporation (1 page)
22 April 1909Certificate of incorporation (1 page)