London
EC4M 7RB
Director Name | Mr Justin Lee Russell |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 June 2019(110 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Interpath Ltd 10 Fleet Place London EC4M 7RB |
Director Name | Thomas Cook Group Management Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 11 April 2011(102 years after company formation) |
Appointment Duration | 13 years |
Correspondence Address | Westpoint Peterborough Business Park Lynch Wood Peterborough PE2 6FZ |
Director Name | Mr Bryn Rhys Jones |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1992(83 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 29 September 1995) |
Role | Sales Director |
Correspondence Address | 39 Royal Chase Tunbridge Wells Kent TN4 8AX |
Director Name | Mr David Albert Blackledge |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1992(83 years, 4 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 12 January 2000) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | The Stoop Stanley Chippenham Wiltshire SN15 3RF |
Director Name | David Crossland |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1992(83 years, 5 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 25 July 2001) |
Role | Chairman |
Country of Residence | Jersey |
Correspondence Address | Daisy Hill House La Cheuve Rue Grouville Jersey JE3 9EH |
Director Name | Mr Harold Hugh Collinson |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1992(83 years, 5 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 12 January 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Raaes Wyke Longlands Road Windermere Cumbria LA23 1DL |
Director Name | Albert Henry Coe |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1992(83 years, 5 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 12 January 2000) |
Role | Group Managing Director |
Correspondence Address | 48 Broad Walk Wilmslow Cheshire SK9 5PL |
Secretary Name | Mr Tadeusz Stephen Detko |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 September 1992(83 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 07 March 1994) |
Role | Company Director |
Correspondence Address | Yew Tree Barn White Horse Lane Barton Preston Lancashire PR3 5AH |
Director Name | Stephen Baynard |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1993(84 years, 6 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 30 September 1998) |
Role | Company Director |
Correspondence Address | Bracklands House Hazel Grove Hindhead Surrey GU26 6JB |
Director Name | David Campbell Burns |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1993(84 years, 6 months after company formation) |
Appointment Duration | 6 years, 12 months (resigned 01 October 2000) |
Role | Solicitor |
Correspondence Address | 12 Broadway Hale Cheshire WA15 0PG |
Director Name | Mr Roger Oliver Davies |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1994(84 years, 11 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 30 April 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Elsworthy Road London NW3 3DS |
Secretary Name | David Campbell Burns |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 1994(84 years, 11 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 23 December 1998) |
Role | Solicitor |
Correspondence Address | 12 Broadway Hale Cheshire WA15 0PG |
Director Name | Mr Anthony John Bennett |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1995(86 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 November 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Hale End Woking Surrey GU22 0LH |
Director Name | Francesca Eva Ecsery Merrens |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1996(87 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 November 1999) |
Role | Marketing Director |
Correspondence Address | 60 Grove Park Road London W4 3SD |
Director Name | Mr John Howard Bavister |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1998(89 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 06 March 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Fox Hill London SE19 2UX |
Director Name | Paul Richard Evans |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1998(89 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 24 October 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Alderne House Horsted Lane Sharpthorne West Sussex RH19 4HX |
Secretary Name | Beverley Jane Thornell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 December 1998(89 years, 8 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 11 March 1999) |
Role | Solicitor |
Correspondence Address | Shorts Farm Cottage Plaistow Billingshurst West Sussex RH14 0PJ |
Secretary Name | Mr Gregory Joseph McMahon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 1999(89 years, 11 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 13 November 2007) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Hollin Grove 5 Holly Grove Dobcross Oldham Lancashire OL3 5JQ |
Director Name | Terry Fisher |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1999(90 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 28 November 2000) |
Role | Company Director |
Correspondence Address | Greylands Sharp Lane Huddersfield West Yorkshire HD4 6SW |
Director Name | James Martin Conlon |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 09 February 2000(90 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 15 July 2002) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Killonan Ballysimon County Limerick Irish |
Director Name | David Ronald Harris |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2001(91 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 05 May 2004) |
Role | Company Director |
Correspondence Address | 2 Sheridan Place Winwick Park Warrington Cheshire WA2 8XG |
Director Name | David Jardine |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2001(92 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 28 November 2002) |
Role | Company Director |
Correspondence Address | The Old Cottage Hough End Alderley Edge Cheshire SK9 7JD |
Director Name | Steven Endacott |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2002(93 years, 5 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 11 September 2003) |
Role | Company Director |
Correspondence Address | 19 Hamnet Close Banktop Astley Bridge Bolton BL1 7RZ |
Director Name | Timothy Patrick Clancy |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2003(94 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 October 2007) |
Role | Deputy Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 The Mount Altrincham Cheshire WA14 4DX |
Director Name | Ms Alison Charnock |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2004(95 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 22 April 2008) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | The Stables Cross Farm Liverpool Old Road Tarleton Preston PR4 6HR |
Director Name | Steven Robert Barrass |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2004(95 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 22 April 2008) |
Role | Managing Director Of Airtours |
Correspondence Address | 11 The Woodlands Brockhall Village Blackshaw Lancashire BB6 8BH |
Director Name | Mr Aidan Joseph Connolly |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2004(95 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 June 2006) |
Role | Deputy Group Finance Director |
Country of Residence | England |
Correspondence Address | Ridgeways 18 Chiltern Hills Road Beaconsfield Buckinghamshire HP9 1PL |
Director Name | John Milton Bloodworth |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 September 2004(95 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 22 April 2008) |
Role | Managing Director Retail Tour |
Correspondence Address | 29 Thorn Road Bramhall Stockport SK7 1HG |
Director Name | Mr David Michael William Hallisey |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2007(98 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 March 2011) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | The Thomas Cook Business Park Coningsby Road Peterborough PE3 8SB |
Director Name | Mr Christopher James Gadsby |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2008(99 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 14 April 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Thomas Cook Business Park Coningsby Road Peterborough PE3 8SB |
Director Name | Mr Nigel John Arthur |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 21 February 2013(103 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 02 June 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Thomas Cook Business Park Coningsby Road Peterborough PE3 8SB |
Director Name | Mr Paul Andrew Hemingway |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2015(105 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 22 November 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Westpoint Peterborough Business Park Lynch Wood Peterborough PE2 6FZ |
Director Name | Mr Alan Charles Donald |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2018(109 years, 8 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 14 June 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Westpoint Peterborough Business Park Lynch Wood Peterborough PE2 6FZ |
Secretary Name | N F C Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 August 1992(83 years, 4 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 23 September 1992) |
Correspondence Address | The Merton Centre 45 St Peters Street Bedford Bedfordshire MK40 2UB |
Website | www.thomascook.com |
---|---|
Telephone | 01733 224808 |
Telephone region | Peterborough |
Registered Address | C/O Interpath Ltd 10 Fleet Place London EC4M 7RB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Turnover | £1,929,000 |
Gross Profit | £1,929,000 |
Net Worth | £72,407,000 |
Cash | £33,000 |
Current Liabilities | £911,926,000 |
Latest Accounts | 30 September 2018 (5 years, 7 months ago) |
---|---|
Next Accounts Due | 30 September 2020 (overdue) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 3 April 2019 (5 years ago) |
---|---|
Next Return Due | 17 April 2020 (overdue) |
2 April 1999 | Delivered 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 1925 | Delivered 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 1924 | Delivered 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 1923 | Delivered 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 |
1 November 2022 | Registered 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 2022 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
22 September 2022 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
31 December 2021 | Registered 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 2021 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
14 December 2020 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
14 December 2020 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
14 December 2020 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
14 December 2020 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
14 December 2020 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
11 December 2020 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
30 May 2020 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
20 May 2020 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
18 March 2020 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
14 January 2020 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
14 January 2020 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
14 January 2020 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
14 January 2020 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
14 January 2020 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
7 January 2020 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
23 November 2019 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
23 November 2019 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
15 October 2019 | Registered 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 2019 | Registered 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 2019 | Order of court to wind up (7 pages) |
25 September 2019 | Memorandum and Articles of Association (17 pages) |
25 September 2019 | Resolutions
|
14 June 2019 | Appointment of Mr Justin Lee Russell as a director on 14 June 2019 (2 pages) |
14 June 2019 | Termination of appointment of Alan Charles Donald as a director on 14 June 2019 (1 page) |
6 June 2019 | Satisfaction of charge 4 in full (1 page) |
30 May 2019 | Full accounts made up to 30 September 2018 (43 pages) |
4 April 2019 | Confirmation statement made on 3 April 2019 with updates (4 pages) |
22 November 2018 | Termination of appointment of Paul Andrew Hemingway as a director on 22 November 2018 (1 page) |
22 November 2018 | Appointment of Mr Alan Charles Donald as a director on 22 November 2018 (2 pages) |
4 April 2018 | Confirmation statement made on 3 April 2018 with updates (4 pages) |
21 February 2018 | Full accounts made up to 30 September 2017 (41 pages) |
5 April 2017 | Confirmation statement made on 3 April 2017 with updates (6 pages) |
5 April 2017 | Confirmation statement made on 3 April 2017 with updates (6 pages) |
23 January 2017 | Full accounts made up to 30 September 2016 (40 pages) |
23 January 2017 | Full accounts made up to 30 September 2016 (40 pages) |
26 August 2016 | Director's details changed for Thomas Cook Group Management Services Limited on 22 August 2016 (1 page) |
26 August 2016 | Director's details changed for Thomas Cook Group Management Services Limited on 22 August 2016 (1 page) |
22 August 2016 | Registered 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 2016 | Registered 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 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
9 March 2016 | Full accounts made up to 30 September 2015 (47 pages) |
9 March 2016 | Full accounts made up to 30 September 2015 (47 pages) |
7 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
21 February 2015 | Full accounts made up to 30 September 2014 (46 pages) |
21 February 2015 | Full accounts made up to 30 September 2014 (46 pages) |
19 January 2015 | Termination of appointment of Joanna Rubinstein Wild as a director on 9 January 2015 (1 page) |
19 January 2015 | Termination of appointment of Joanna Rubinstein Wild as a director on 9 January 2015 (1 page) |
19 January 2015 | Appointment of Mr Paul Andrew Hemingway as a director on 9 January 2015 (2 pages) |
19 January 2015 | Appointment of Mr Paul Andrew Hemingway as a director on 9 January 2015 (2 pages) |
19 January 2015 | Termination of appointment of Joanna Rubinstein Wild as a director on 9 January 2015 (1 page) |
19 January 2015 | Appointment of Mr Paul Andrew Hemingway as a director on 9 January 2015 (2 pages) |
15 July 2014 | Memorandum and Articles of Association (17 pages) |
15 July 2014 | Memorandum and Articles of Association (17 pages) |
15 July 2014 | Resolutions
|
15 July 2014 | Resolutions
|
4 July 2014 | Solvency statement dated 30/06/14 (2 pages) |
4 July 2014 | Resolutions
|
4 July 2014 | Statement of capital on 4 July 2014
|
4 July 2014 | Statement by directors (2 pages) |
4 July 2014 | Statement by directors (2 pages) |
4 July 2014 | Resolutions
|
4 July 2014 | Solvency statement dated 30/06/14 (2 pages) |
4 July 2014 | Statement of capital on 4 July 2014
|
4 July 2014 | Statement of capital on 4 July 2014
|
2 June 2014 | Termination of appointment of Nigel Arthur as a director (1 page) |
2 June 2014 | Termination of appointment of Nigel Arthur as a director (1 page) |
3 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders (4 pages) |
3 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders (4 pages) |
3 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders (4 pages) |
24 March 2014 | Full accounts made up to 30 September 2013 (43 pages) |
24 March 2014 | Full accounts made up to 30 September 2013 (43 pages) |
3 April 2013 | Full accounts made up to 30 September 2012 (47 pages) |
3 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (4 pages) |
3 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (4 pages) |
3 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (4 pages) |
3 April 2013 | Full accounts made up to 30 September 2012 (47 pages) |
21 February 2013 | Termination of appointment of David Taylor as a director (1 page) |
21 February 2013 | Termination of appointment of David Taylor as a director (1 page) |
21 February 2013 | Appointment of Nigel John Arthur as a director (2 pages) |
21 February 2013 | Appointment of Nigel John Arthur as a director (2 pages) |
21 February 2013 | Appointment of Joanna Rubinstein Wild as a director (2 pages) |
21 February 2013 | Appointment of Joanna Rubinstein Wild as a director (2 pages) |
11 January 2013 | Appointment of David Michael Taylor as a director (2 pages) |
11 January 2013 | Termination of appointment of Simon Robinson as a director (1 page) |
11 January 2013 | Appointment of David Michael Taylor as a director (2 pages) |
11 January 2013 | Termination of appointment of Simon Robinson as a director (1 page) |
24 May 2012 | Full accounts made up to 30 September 2011 (48 pages) |
24 May 2012 | Full accounts made up to 30 September 2011 (48 pages) |
3 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (4 pages) |
3 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (4 pages) |
3 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (4 pages) |
10 May 2011 | Full accounts made up to 30 September 2010 (44 pages) |
10 May 2011 | Full accounts made up to 30 September 2010 (44 pages) |
14 April 2011 | Termination of appointment of Christopher Gadsby as a director (1 page) |
14 April 2011 | Appointment of Thomas Cook Group Management Services Limited as a director (2 pages) |
14 April 2011 | Termination of appointment of Christopher Gadsby as a director (1 page) |
14 April 2011 | Appointment of Thomas Cook Group Management Services Limited as a director (2 pages) |
5 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (4 pages) |
5 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (4 pages) |
5 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (4 pages) |
22 March 2011 | Termination of appointment of David Hallisey as a director (1 page) |
22 March 2011 | Termination of appointment of David Hallisey as a director (1 page) |
22 November 2010 | Director's details changed for Mr Christopher James Gadsby on 22 November 2010 (2 pages) |
22 November 2010 | Director's details changed for Mr Christopher James Gadsby on 22 November 2010 (2 pages) |
10 November 2010 | Statement of capital following an allotment of shares on 5 November 2010
|
10 November 2010 | Statement of capital following an allotment of shares on 5 November 2010
|
10 November 2010 | Statement of capital following an allotment of shares on 5 November 2010
|
5 November 2010 | Resolutions
|
5 November 2010 | Resolutions
|
26 May 2010 | Full accounts made up to 30 September 2009 (41 pages) |
26 May 2010 | Full accounts made up to 30 September 2009 (41 pages) |
6 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (5 pages) |
6 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (5 pages) |
6 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (5 pages) |
6 November 2009 | Director's details changed for Mr David Michael William Hallisey on 6 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Mr David Michael William Hallisey on 6 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Mr David Michael William Hallisey on 6 November 2009 (2 pages) |
2 November 2009 | Director's details changed for Mr Christopher James Gadsby on 2 November 2009 (2 pages) |
2 November 2009 | Director's details changed for Mr Christopher James Gadsby on 2 November 2009 (2 pages) |
2 November 2009 | Director's details changed for Mr Christopher James Gadsby on 2 November 2009 (2 pages) |
28 October 2009 | Secretary's details changed for Ms Shirley Bradley on 27 October 2009 (1 page) |
28 October 2009 | Secretary's details changed for Ms Shirley Bradley on 27 October 2009 (1 page) |
12 October 2009 | Director's details changed for Simon Robinson on 9 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Simon Robinson on 9 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Simon Robinson on 9 October 2009 (2 pages) |
30 September 2009 | Director's change of particulars / simon robinson / 30/09/2009 (1 page) |
30 September 2009 | Director's change of particulars / simon robinson / 30/09/2009 (1 page) |
6 April 2009 | Return made up to 01/04/09; full list of members (4 pages) |
6 April 2009 | Return made up to 01/04/09; full list of members (4 pages) |
23 March 2009 | Full accounts made up to 30 September 2008 (42 pages) |
23 March 2009 | Full accounts made up to 30 September 2008 (42 pages) |
30 October 2008 | Appointment terminated director mark nancarrow (1 page) |
30 October 2008 | Appointment terminated director mark nancarrow (1 page) |
2 July 2008 | Accounting reference date shortened from 31/10/2008 to 30/09/2008 (1 page) |
2 July 2008 | Accounting reference date shortened from 31/10/2008 to 30/09/2008 (1 page) |
17 June 2008 | Full accounts made up to 31 October 2007 (29 pages) |
17 June 2008 | Full accounts made up to 31 October 2007 (29 pages) |
19 May 2008 | Location of register of members (1 page) |
19 May 2008 | Location of register of members (1 page) |
22 April 2008 | Appointment terminated director alison charnock (1 page) |
22 April 2008 | Appointment terminated director melanie whitehouse (1 page) |
22 April 2008 | Appointment terminated director steven barrass (1 page) |
22 April 2008 | Appointment terminated director thomas cook group management services LIMITED (1 page) |
22 April 2008 | Return made up to 01/04/08; full list of members (6 pages) |
22 April 2008 | Return made up to 01/04/08; full list of members (6 pages) |
22 April 2008 | Appointment terminated director thomas cook group management services LIMITED (1 page) |
22 April 2008 | Appointment terminated director melanie whitehouse (1 page) |
22 April 2008 | Appointment terminated director john bloodworth (1 page) |
22 April 2008 | Appointment terminated director alison charnock (1 page) |
22 April 2008 | Appointment terminated director steven barrass (1 page) |
22 April 2008 | Appointment terminated director steven pinch (1 page) |
22 April 2008 | Director appointed mr christopher james gadsby (1 page) |
22 April 2008 | Appointment terminated director john bloodworth (1 page) |
22 April 2008 | Director appointed mr christopher james gadsby (1 page) |
22 April 2008 | Appointment terminated director steven pinch (1 page) |
21 April 2008 | Director's change of particulars / alison charnock / 01/04/2008 (1 page) |
21 April 2008 | Director's change of particulars / alison charnock / 01/04/2008 (1 page) |
19 February 2008 | Director resigned (1 page) |
19 February 2008 | Director resigned (1 page) |
19 February 2008 | Director resigned (1 page) |
19 February 2008 | Director resigned (1 page) |
20 November 2007 | New secretary appointed (1 page) |
20 November 2007 | Secretary resigned (1 page) |
20 November 2007 | Registered office changed on 20/11/07 from: unit 17 the thomas cook business park coningsby road peterborough PE3 8SB (1 page) |
20 November 2007 | Secretary resigned (1 page) |
20 November 2007 | Registered office changed on 20/11/07 from: unit 17 thomas cook business park, coningsby road peterborough PE3 8SB (1 page) |
20 November 2007 | Registered office changed on 20/11/07 from: unit 17 thomas cook business park, coningsby road peterborough PE3 8SB (1 page) |
20 November 2007 | New secretary appointed (1 page) |
20 November 2007 | Registered office changed on 20/11/07 from: unit 17 the thomas cook business park coningsby road peterborough PE3 8SB (1 page) |
14 November 2007 | New director appointed (1 page) |
14 November 2007 | New director appointed (1 page) |
14 November 2007 | New director appointed (1 page) |
14 November 2007 | New director appointed (1 page) |
13 November 2007 | New director appointed (1 page) |
13 November 2007 | New director appointed (1 page) |
13 November 2007 | New director appointed (1 page) |
13 November 2007 | New director appointed (1 page) |
6 November 2007 | Memorandum and Articles of Association (16 pages) |
6 November 2007 | Memorandum and Articles of Association (16 pages) |
1 November 2007 | Registered office changed on 01/11/07 from: holiday house sandbrook park sandbrook way rochdale lancashire OL11 1SA (1 page) |
1 November 2007 | Company name changed going places leisure travel limi ted\certificate issued on 01/11/07 (2 pages) |
1 November 2007 | Registered office changed on 01/11/07 from: holiday house sandbrook park sandbrook way rochdale lancashire OL11 1SA (1 page) |
1 November 2007 | Company name changed going places leisure travel limi ted\certificate issued on 01/11/07 (2 pages) |
1 November 2007 | Director resigned (1 page) |
1 November 2007 | Director resigned (1 page) |
17 October 2007 | Director's particulars changed (1 page) |
17 October 2007 | Director's particulars changed (1 page) |
1 June 2007 | Full accounts made up to 31 October 2006 (37 pages) |
1 June 2007 | Full accounts made up to 31 October 2006 (37 pages) |
14 April 2007 | Return made up to 01/04/07; full list of members (8 pages) |
14 April 2007 | Return made up to 01/04/07; full list of members (8 pages) |
20 February 2007 | Memorandum and Articles of Association (9 pages) |
20 February 2007 | Memorandum and Articles of Association (9 pages) |
20 July 2006 | Director resigned (1 page) |
20 July 2006 | Director resigned (1 page) |
12 April 2006 | Return made up to 01/04/06; full list of members (9 pages) |
12 April 2006 | Return made up to 01/04/06; full list of members (9 pages) |
31 March 2006 | Full accounts made up to 31 October 2005 (22 pages) |
31 March 2006 | Full accounts made up to 31 October 2005 (22 pages) |
27 March 2006 | New director appointed (3 pages) |
27 March 2006 | New director appointed (3 pages) |
31 January 2006 | Resolutions
|
31 January 2006 | Ad 18/01/06--------- £ si 5000000@1=5000000 £ ic 125000000/130000000 (2 pages) |
31 January 2006 | Ad 18/01/06--------- £ si 5000000@1=5000000 £ ic 125000000/130000000 (2 pages) |
31 January 2006 | Nc inc already adjusted 18/01/06 (1 page) |
31 January 2006 | Nc inc already adjusted 18/01/06 (1 page) |
31 January 2006 | Resolutions
|
29 December 2005 | Director's particulars changed (1 page) |
29 December 2005 | Director's particulars changed (1 page) |
24 November 2005 | Director's particulars changed (1 page) |
24 November 2005 | Director's particulars changed (1 page) |
16 November 2005 | Director's particulars changed (1 page) |
16 November 2005 | Director's particulars changed (1 page) |
7 October 2005 | Registered office changed on 07/10/05 from: parkway one parkway business centre 300 princess road manchester M14 7QU (1 page) |
7 October 2005 | Registered office changed on 07/10/05 from: parkway one parkway business centre 300 princess road manchester M14 7QU (1 page) |
13 April 2005 | Full accounts made up to 31 October 2004 (21 pages) |
13 April 2005 | Full accounts made up to 31 October 2004 (21 pages) |
11 April 2005 | Return made up to 01/04/05; full list of members (10 pages) |
11 April 2005 | Return made up to 01/04/05; full list of members (10 pages) |
9 April 2005 | Director's particulars changed (1 page) |
9 April 2005 | Director's particulars changed (1 page) |
15 November 2004 | New director appointed (2 pages) |
15 November 2004 | New director appointed (2 pages) |
12 October 2004 | New director appointed (2 pages) |
12 October 2004 | New director appointed (2 pages) |
30 September 2004 | Director's particulars changed (1 page) |
30 September 2004 | Director's particulars changed (1 page) |
28 September 2004 | Director's particulars changed (1 page) |
28 September 2004 | New director appointed (2 pages) |
28 September 2004 | Director's particulars changed (1 page) |
28 September 2004 | New director appointed (2 pages) |
28 September 2004 | New director appointed (2 pages) |
28 September 2004 | New director appointed (2 pages) |
27 September 2004 | New director appointed (3 pages) |
27 September 2004 | New director appointed (3 pages) |
14 July 2004 | Accounting reference date extended from 30/09/04 to 31/10/04 (1 page) |
14 July 2004 | Accounting reference date extended from 30/09/04 to 31/10/04 (1 page) |
13 July 2004 | Director resigned (1 page) |
13 July 2004 | Director resigned (1 page) |
21 June 2004 | Full accounts made up to 30 September 2003 (23 pages) |
21 June 2004 | Full accounts made up to 30 September 2003 (23 pages) |
12 May 2004 | Director resigned (1 page) |
12 May 2004 | Director resigned (1 page) |
29 April 2004 | Return made up to 01/04/04; full list of members (7 pages) |
29 April 2004 | Return made up to 01/04/04; full list of members (7 pages) |
19 February 2004 | Director resigned (1 page) |
19 February 2004 | Director resigned (1 page) |
5 December 2003 | Director's particulars changed (1 page) |
5 December 2003 | Director's particulars changed (1 page) |
9 October 2003 | New director appointed (3 pages) |
9 October 2003 | New director appointed (3 pages) |
26 September 2003 | Director resigned (1 page) |
26 September 2003 | Director resigned (1 page) |
4 September 2003 | Director resigned (1 page) |
4 September 2003 | Director resigned (1 page) |
16 July 2003 | New director appointed (4 pages) |
16 July 2003 | New director appointed (4 pages) |
9 July 2003 | New director appointed (2 pages) |
9 July 2003 | New director appointed (2 pages) |
4 July 2003 | Resolutions
|
4 July 2003 | £ nc 125000000/140000000 22/05/03 (1 page) |
4 July 2003 | Resolutions
|
4 July 2003 | £ nc 125000000/140000000 22/05/03 (1 page) |
25 June 2003 | Ad 22/05/03--------- £ si 15000000@1=15000000 £ ic 110000000/125000000 (2 pages) |
25 June 2003 | Ad 22/05/03--------- £ si 15000000@1=15000000 £ ic 110000000/125000000 (2 pages) |
9 April 2003 | Return made up to 01/04/03; full list of members (7 pages) |
9 April 2003 | Return made up to 01/04/03; full list of members (7 pages) |
13 March 2003 | New director appointed (6 pages) |
13 March 2003 | New director appointed (6 pages) |
24 January 2003 | New director appointed (4 pages) |
24 January 2003 | New director appointed (4 pages) |
24 January 2003 | Full accounts made up to 30 September 2002 (24 pages) |
24 January 2003 | Full accounts made up to 30 September 2002 (24 pages) |
9 January 2003 | Director resigned (1 page) |
9 January 2003 | Director resigned (1 page) |
8 December 2002 | Director resigned (1 page) |
8 December 2002 | Director resigned (1 page) |
4 August 2002 | Auditors' res (2 pages) |
4 August 2002 | Auditors' res (2 pages) |
25 July 2002 | Director resigned (1 page) |
25 July 2002 | Director resigned (1 page) |
14 July 2002 | Resolutions
|
14 July 2002 | Resolutions
|
4 July 2002 | Director's particulars changed (1 page) |
4 July 2002 | Director's particulars changed (1 page) |
2 June 2002 | Director's particulars changed (1 page) |
2 June 2002 | Director's particulars changed (1 page) |
1 May 2002 | Director's particulars changed (1 page) |
1 May 2002 | Director's particulars changed (1 page) |
16 April 2002 | Return made up to 01/04/02; full list of members (14 pages) |
16 April 2002 | Return made up to 01/04/02; full list of members (14 pages) |
11 April 2002 | Full accounts made up to 30 September 2001 (22 pages) |
11 April 2002 | Full accounts made up to 30 September 2001 (22 pages) |
12 March 2002 | Director resigned (1 page) |
12 March 2002 | Director resigned (1 page) |
31 August 2001 | New director appointed (3 pages) |
31 August 2001 | New director appointed (3 pages) |
28 August 2001 | Director resigned (1 page) |
28 August 2001 | Director's particulars changed (1 page) |
28 August 2001 | Director resigned (1 page) |
28 August 2001 | Director's particulars changed (1 page) |
11 June 2001 | Full accounts made up to 30 September 2000 (24 pages) |
11 June 2001 | Full accounts made up to 30 September 2000 (24 pages) |
5 June 2001 | Ad 10/11/99--------- £ si 105000000@1 (2 pages) |
5 June 2001 | Resolutions
|
5 June 2001 | Nc inc already adjusted 10/11/99 (1 page) |
5 June 2001 | Resolutions
|
5 June 2001 | Nc inc already adjusted 10/11/99 (1 page) |
5 June 2001 | Ad 10/11/99--------- £ si 105000000@1 (2 pages) |
10 May 2001 | Return made up to 01/04/01; full list of members
|
10 May 2001 | Director resigned (1 page) |
10 May 2001 | Director resigned (1 page) |
10 May 2001 | Return made up to 01/04/01; full list of members
|
26 February 2001 | New director appointed (2 pages) |
26 February 2001 | New director appointed (2 pages) |
20 February 2001 | Director's particulars changed (1 page) |
20 February 2001 | Director's particulars changed (1 page) |
5 December 2000 | Director resigned (1 page) |
5 December 2000 | Director resigned (1 page) |
16 November 2000 | Director resigned (1 page) |
16 November 2000 | Director resigned (1 page) |
30 October 2000 | Director resigned (1 page) |
30 October 2000 | Director resigned (1 page) |
30 October 2000 | Director resigned (1 page) |
30 October 2000 | Director resigned (1 page) |
10 October 2000 | Director resigned (1 page) |
10 October 2000 | Director resigned (1 page) |
11 August 2000 | Director's particulars changed (1 page) |
11 August 2000 | Director's particulars changed (1 page) |
30 May 2000 | Director resigned (1 page) |
30 May 2000 | Director resigned (1 page) |
30 May 2000 | New director appointed (2 pages) |
30 May 2000 | New director appointed (2 pages) |
30 May 2000 | Return made up to 01/04/00; full list of members
|
30 May 2000 | Return made up to 01/04/00; full list of members
|
18 April 2000 | Full accounts made up to 30 September 1999 (20 pages) |
18 April 2000 | Full accounts made up to 30 September 1999 (20 pages) |
8 March 2000 | New director appointed (2 pages) |
8 March 2000 | New director appointed (2 pages) |
30 January 2000 | New director appointed (2 pages) |
30 January 2000 | New director appointed (2 pages) |
20 January 2000 | Director resigned (1 page) |
20 January 2000 | Director resigned (1 page) |
20 January 2000 | Director resigned (1 page) |
20 January 2000 | Director resigned (1 page) |
20 January 2000 | Director resigned (1 page) |
20 January 2000 | Director resigned (1 page) |
20 January 2000 | Director resigned (1 page) |
20 January 2000 | Director resigned (1 page) |
22 November 1999 | New director appointed (3 pages) |
22 November 1999 | New director appointed (3 pages) |
19 November 1999 | Director resigned (1 page) |
19 November 1999 | Director resigned (1 page) |
19 November 1999 | Director resigned (1 page) |
19 November 1999 | Director resigned (1 page) |
19 November 1999 | Director resigned (1 page) |
19 November 1999 | Director resigned (1 page) |
19 November 1999 | Director resigned (1 page) |
19 November 1999 | Director resigned (1 page) |
7 July 1999 | Full accounts made up to 30 September 1998 (21 pages) |
7 July 1999 | Full accounts made up to 30 September 1998 (21 pages) |
18 May 1999 | Return made up to 01/04/99; no change of members
|
18 May 1999 | Return made up to 01/04/99; no change of members
|
22 April 1999 | Particulars of mortgage/charge (7 pages) |
22 April 1999 | Particulars of mortgage/charge (7 pages) |
16 April 1999 | New director appointed (3 pages) |
16 April 1999 | New secretary appointed (2 pages) |
16 April 1999 | Secretary resigned (1 page) |
16 April 1999 | New director appointed (3 pages) |
16 April 1999 | Secretary resigned (1 page) |
16 April 1999 | New secretary appointed (2 pages) |
7 April 1999 | New director appointed (2 pages) |
7 April 1999 | New director appointed (2 pages) |
29 March 1999 | Memorandum and Articles of Association (11 pages) |
29 March 1999 | Memorandum and Articles of Association (11 pages) |
26 March 1999 | Resolutions
|
26 March 1999 | Resolutions
|
26 March 1999 | Resolutions
|
26 March 1999 | Resolutions
|
15 March 1999 | New secretary appointed (2 pages) |
15 March 1999 | New secretary appointed (2 pages) |
14 March 1999 | New director appointed (2 pages) |
14 March 1999 | New director appointed (2 pages) |
14 March 1999 | New director appointed (2 pages) |
14 March 1999 | New director appointed (2 pages) |
14 March 1999 | New director appointed (2 pages) |
14 March 1999 | New director appointed (2 pages) |
14 March 1999 | New director appointed (2 pages) |
14 March 1999 | New director appointed (2 pages) |
12 February 1999 | Secretary resigned (1 page) |
12 February 1999 | Secretary resigned (1 page) |
23 November 1998 | Director resigned (1 page) |
23 November 1998 | Director resigned (1 page) |
1 June 1998 | Full accounts made up to 30 September 1997 (21 pages) |
1 June 1998 | Full accounts made up to 30 September 1997 (21 pages) |
14 May 1998 | Return made up to 01/04/98; no change of members
|
14 May 1998 | Return made up to 01/04/98; no change of members
|
16 March 1998 | Director's particulars changed (1 page) |
16 March 1998 | Director's particulars changed (1 page) |
19 August 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
19 August 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
9 July 1997 | New director appointed (2 pages) |
9 July 1997 | New director appointed (2 pages) |
21 May 1997 | Full accounts made up to 30 September 1996 (17 pages) |
21 May 1997 | Full accounts made up to 30 September 1996 (17 pages) |
9 May 1997 | New director appointed (2 pages) |
9 May 1997 | New director appointed (2 pages) |
30 April 1997 | Return made up to 01/04/97; full list of members (19 pages) |
30 April 1997 | Return made up to 01/04/97; full list of members (19 pages) |
4 February 1997 | Director's particulars changed (1 page) |
4 February 1997 | Director's particulars changed (1 page) |
30 December 1996 | Registered office changed on 30/12/96 from: parkway three parkway business centre 300 princess road manchester M14 7QU (1 page) |
30 December 1996 | Registered office changed on 30/12/96 from: parkway three parkway business centre 300 princess road manchester M14 7QU (1 page) |
15 December 1996 | Director resigned (1 page) |
15 December 1996 | Director resigned (1 page) |
15 October 1996 | Director's particulars changed (1 page) |
15 October 1996 | Director's particulars changed (1 page) |
1 July 1996 | Auditor's resignation (2 pages) |
1 July 1996 | Auditor's resignation (2 pages) |
29 May 1996 | New director appointed (3 pages) |
29 May 1996 | New director appointed (3 pages) |
13 May 1996 | Director's particulars changed (1 page) |
13 May 1996 | Director's particulars changed (1 page) |
24 April 1996 | Return made up to 01/04/96; no change of members (18 pages) |
24 April 1996 | Full accounts made up to 30 September 1995 (24 pages) |
24 April 1996 | Full accounts made up to 30 September 1995 (24 pages) |
24 April 1996 | Return made up to 01/04/96; no change of members (18 pages) |
21 April 1996 | Director resigned (1 page) |
21 April 1996 | Director resigned (1 page) |
5 December 1995 | Director resigned (2 pages) |
5 December 1995 | Director resigned (2 pages) |
30 October 1995 | New director appointed (2 pages) |
30 October 1995 | New director appointed (2 pages) |
24 October 1995 | Director resigned (2 pages) |
24 October 1995 | Director resigned (2 pages) |
18 August 1995 | Return made up to 15/08/95; full list of members
|
18 August 1995 | Return made up to 15/08/95; full list of members
|
22 May 1995 | Director resigned (2 pages) |
22 May 1995 | Director resigned (2 pages) |
6 April 1995 | Resolutions
|
6 April 1995 | Resolutions
|
6 April 1995 | Resolutions
|
6 April 1995 | Resolutions
|
5 April 1995 | Registered office changed on 05/04/95 from: wavell house holcombe road helmshore rossendale, lancashire BB4 4NB (1 page) |
5 April 1995 | Registered office changed on 05/04/95 from: wavell house holcombe road helmshore rossendale, lancashire BB4 4NB (1 page) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (234 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (272 pages) |
31 December 1993 | Company name changed pickfords travel service LIMITED\certificate issued on 27/12/93 (2 pages) |
31 December 1993 | Company name changed pickfords travel service LIMITED\certificate issued on 27/12/93 (2 pages) |
4 July 1989 | Full accounts made up to 1 October 1988 (20 pages) |
4 July 1989 | Full accounts made up to 1 October 1988 (20 pages) |
20 July 1988 | Full accounts made up to 3 October 1987 (21 pages) |
20 July 1988 | Full accounts made up to 3 October 1987 (21 pages) |
19 October 1987 | Memorandum and Articles of Association (11 pages) |
19 October 1987 | Memorandum and Articles of Association (11 pages) |
5 August 1987 | Full accounts made up to 4 October 1986 (22 pages) |
5 August 1987 | Full accounts made up to 4 October 1986 (22 pages) |
15 November 1968 | Company name changed\certificate issued on 15/11/68 (2 pages) |
15 November 1968 | Company name changed\certificate issued on 15/11/68 (2 pages) |
22 April 1909 | Certificate of incorporation (1 page) |
22 April 1909 | Certificate of incorporation (1 page) |