Uffington
Stamford
Lincolnshire
PE9 4SX
Director Name | Justin Roland Martin Unsworth |
---|---|
Date of Birth | May 1969 (Born 54 years ago) |
Nationality | British, |
Status | Closed |
Appointed | 20 December 2002(71 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 28 November 2006) |
Role | Chartered Accountant |
Country of Residence | Isle Of Man |
Correspondence Address | 20 Erin Way Port Erin Isle Of Man IM9 6EF |
Secretary Name | Justin Roland Martin Unsworth |
---|---|
Nationality | British, |
Status | Closed |
Appointed | 20 December 2002(71 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 28 November 2006) |
Role | Chartered Accountant |
Country of Residence | Isle Of Man |
Correspondence Address | 20 Erin Way Port Erin Isle Of Man IM9 6EF |
Director Name | Mr David Michael William Hallisey |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1991(59 years, 10 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 27 February 2001) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 6 Castlebar Road Ealing London W5 2DP |
Director Name | Peter Middleton |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1991(59 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 26 August 1992) |
Role | Group Chief Executive Officer |
Correspondence Address | 23 Hofland Road London W14 0LN |
Secretary Name | Mr David Michael William Hallisey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 1991(59 years, 10 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 27 February 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Castlebar Road Ealing London W5 2DP |
Director Name | Nigel George Reed |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 1992(60 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 15 August 1994) |
Role | Director Group Finance |
Country of Residence | United Kingdom |
Correspondence Address | Northlands 22 Cotterstock Road Oundle Peterborough PE8 5HA |
Director Name | Anthony Ian Johnson |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1993(62 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 August 1996) |
Role | Group Director Finance Plannin |
Country of Residence | United Kingdom |
Correspondence Address | 3 Cedar Close Kingston Vale London SW15 3SD |
Director Name | Mr David Charles Painter |
---|---|
Date of Birth | May 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1996(64 years, 9 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 27 March 2001) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Home Farmhouse Main Street Empingham Oakham Rutland LE15 8PS |
Director Name | Lloyd Marshall Dorfman |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2001(69 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 20 December 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Travelex 65 Kingsway London WC2B 6TD |
Director Name | Clive Ian Kahn |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2001(69 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 20 December 2002) |
Role | Company Director |
Correspondence Address | 10 Totnes Walk London N2 0AD |
Director Name | Mr Nicholas Hurst Page |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2001(69 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 20 December 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Ravenslea Road London SW12 8SA |
Secretary Name | Clive Ian Kahn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 2001(69 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 20 December 2002) |
Role | Company Director |
Correspondence Address | 10 Totnes Walk London N2 0AD |
Registered Address | 2nd Floor 63 Curzon Street London W1J 8PD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 30 June 2005 (18 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
28 November 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 August 2006 | First Gazette notice for voluntary strike-off (1 page) |
5 July 2006 | Application for striking-off (1 page) |
30 March 2006 | Company name changed rennies travel (uk) LIMITED\certificate issued on 30/03/06 (2 pages) |
19 October 2005 | Accounts for a dormant company made up to 30 June 2005 (5 pages) |
5 September 2005 | Return made up to 15/08/05; full list of members (2 pages) |
11 March 2005 | Accounts for a dormant company made up to 30 June 2004 (5 pages) |
8 September 2004 | Return made up to 15/08/04; full list of members (7 pages) |
7 July 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
17 March 2004 | Accounts for a dormant company made up to 30 June 2003 (5 pages) |
1 February 2004 | Full accounts made up to 31 December 2002 (9 pages) |
28 August 2003 | Return made up to 15/08/03; full list of members
|
1 April 2003 | New secretary appointed;new director appointed (2 pages) |
1 April 2003 | Director resigned (1 page) |
1 April 2003 | Director resigned (1 page) |
1 April 2003 | Secretary resigned;director resigned (1 page) |
1 April 2003 | New director appointed (2 pages) |
31 March 2003 | Company name changed thomas cook (zimbabwe) LIMITED\certificate issued on 31/03/03 (2 pages) |
31 March 2003 | Accounting reference date shortened from 31/12/03 to 30/06/03 (1 page) |
4 November 2002 | Full accounts made up to 31 December 2001 (10 pages) |
3 October 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
1 October 2001 | Registered office changed on 01/10/01 from: thorpe wood peterborough PE3 6SB (1 page) |
28 August 2001 | Return made up to 15/08/01; full list of members (7 pages) |
29 May 2001 | Full accounts made up to 31 December 2000 (12 pages) |
24 April 2001 | Director resigned (1 page) |
18 April 2001 | New secretary appointed;new director appointed (9 pages) |
18 April 2001 | Secretary resigned;director resigned (1 page) |
18 April 2001 | New director appointed (6 pages) |
18 April 2001 | New director appointed (8 pages) |
4 January 2001 | Full accounts made up to 31 December 1999 (12 pages) |
2 November 2000 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
29 August 2000 | Return made up to 15/08/00; full list of members (6 pages) |
22 September 1999 | Full accounts made up to 31 December 1998 (13 pages) |
25 August 1999 | Return made up to 15/08/99; no change of members (6 pages) |
11 August 1999 | Director's particulars changed (1 page) |
10 March 1999 | Registered office changed on 10/03/99 from: 45 berkeley street, piccadilly, london W1A 1EB (1 page) |
27 August 1998 | Return made up to 15/08/98; full list of members (6 pages) |
22 May 1998 | Full accounts made up to 31 December 1997 (11 pages) |
1 September 1997 | Return made up to 15/08/97; no change of members (5 pages) |
11 April 1997 | Full accounts made up to 31 December 1996 (11 pages) |
11 December 1996 | Director resigned (1 page) |
11 September 1996 | Return made up to 15/08/96; no change of members (6 pages) |
28 August 1996 | New director appointed (2 pages) |
19 June 1996 | Full accounts made up to 31 December 1995 (10 pages) |
20 September 1995 | Full accounts made up to 31 December 1994 (11 pages) |
30 August 1995 | Return made up to 15/08/95; full list of members (12 pages) |