London
EC4A 3TR
Director Name | Mrs Rebecca Ann Symondson-Powell |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 June 2016(68 years, 10 months after company formation) |
Appointment Duration | 6 months, 3 weeks (closed 06 January 2017) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 1 Little New Street London EC4A 3TR |
Director Name | Thomas Cook Group Management Services Limited (Corporation) |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Status | Closed |
Appointed | 15 March 1999(51 years, 7 months after company formation) |
Appointment Duration | 17 years, 10 months (closed 06 January 2017) |
Correspondence Address | The Thomas Cook Business Park Coningsby Road Peterborough Cambs PE3 8SB |
Director Name | Mr Paul Edward Chestnutt |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1992(44 years, 7 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 23 October 2000) |
Role | Company Director |
Correspondence Address | 97 Ruddlesway Windsor Berkshire SL4 5SH |
Director Name | Mr Peter Strauss |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1992(44 years, 8 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 22 July 1992) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 14 Valencia Road Stanmore Middlesex HA7 4JH |
Director Name | Hugh Boyle |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1992(44 years, 8 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 02 June 1999) |
Role | Managing Director |
Correspondence Address | 16 Viewfield Road London SW18 1NA |
Director Name | John Boyle |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1992(44 years, 8 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 25 May 1999) |
Role | Overseas Director |
Correspondence Address | 55 Kenilworth Square Rathmines Dublin 6 Eire |
Director Name | Mr John Willem Foks |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1992(44 years, 8 months after company formation) |
Appointment Duration | 1 day (resigned 29 March 1992) |
Role | Company Director |
Correspondence Address | 12 Leathwaite Road London SW11 1XQ |
Secretary Name | Mr Paul Edward Chestnutt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 1992(44 years, 8 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 29 July 1998) |
Role | Company Director |
Correspondence Address | 97 Ruddlesway Windsor Berkshire SL4 5SH |
Director Name | Fiona Lee Boyle |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1994(46 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 29 July 1998) |
Role | Advertising |
Correspondence Address | Kinnell House Howwood Johnstone Renfrewshire PA9 1AG Scotland |
Director Name | Steven Scott |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1994(47 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 29 July 1998) |
Role | Chartered Accountant |
Correspondence Address | 15 Bentinck Drive Troon Ayrshire KA10 6HX Scotland |
Director Name | Mr Duncan Campbell Wilson |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1997(50 years, 4 months after company formation) |
Appointment Duration | 6 years (resigned 04 December 2003) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 120 Terregles Avenue Maxwell Park Pollokshields Glasgow Lanarkshire G41 4LJ Scotland |
Director Name | Lars Thuesen |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 29 July 1998(51 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 23 October 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fieldhead 72 Macclesfield Road Prestbury Cheshire SK10 4BH |
Director Name | Peter Francis Rothwell |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1998(51 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 05 October 2000) |
Role | Company Director |
Correspondence Address | The Thatch 55 The Avenue Worminghall Aylesbury Buckinghamshire HP18 9LD |
Director Name | Robin Parry |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1998(51 years after company formation) |
Appointment Duration | 5 years, 2 months (resigned 15 October 2003) |
Role | Company Director |
Correspondence Address | 41 Belsize Avenue West Ealing London W13 9TF |
Director Name | Nicholas Grey |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1998(51 years after company formation) |
Appointment Duration | 5 months (resigned 31 December 1998) |
Role | Company Director |
Correspondence Address | 30 Coliston Road London SW18 4PQ |
Director Name | Richard Green |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1998(51 years after company formation) |
Appointment Duration | 9 years, 3 months (resigned 31 October 2007) |
Role | Company Director |
Correspondence Address | 5-1 Carrick Quay 140 Clyde Street Glasgow G1 4LH Scotland |
Secretary Name | David Campbell Burns |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 1998(51 years after company formation) |
Appointment Duration | 3 weeks, 6 days (resigned 25 August 1998) |
Role | Company Director |
Correspondence Address | 12 Broadway Hale Cheshire WA15 0PG |
Secretary Name | Mr Gregory Joseph McMahon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 August 1998(51 years, 1 month after company formation) |
Appointment Duration | 9 years, 4 months (resigned 01 January 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hollin Grove 5 Holly Grove Dobcross Oldham Lancashire OL3 5JQ |
Director Name | Christopher James Collins |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2000(53 years, 2 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 15 October 2003) |
Role | Company Director |
Correspondence Address | Flat 5/2 120 Carrick Quay Glasgow G4 1LH Scotland |
Director Name | Steven John Pinch |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2000(53 years, 2 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 07 February 2006) |
Role | Finance Director |
Correspondence Address | 4 Lockhart Drive Mearnskirk Glasgow G77 5GR Scotland |
Director Name | Anil Sri Pathmanathan |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2000(53 years, 2 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 14 August 2001) |
Role | Company Director |
Correspondence Address | Flat 2/1 Waverley House 35 Nursery Street Glasgow G41 2PL Scotland |
Director Name | Anil Sri Pathmanathan |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2000(53 years, 2 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 14 August 2001) |
Role | Company Director |
Correspondence Address | Flat 2/1 Waverley House 35 Nursery Street Glasgow G41 2PL Scotland |
Director Name | Liam Burke |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2001(53 years, 6 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 17 April 2008) |
Role | Company Director |
Correspondence Address | 20 Maybole Crescent Menton Mearns Glasgow G77 5SY Scotland |
Director Name | Phillip John Aird Mash |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2001(54 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 07 September 2004) |
Role | Company Director |
Correspondence Address | Flat 2-1 10 Woodlands Terrace Glasgow Lanarkshire G3 6DD Scotland |
Director Name | Mr Philip Eric Rene Jansen |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2003(56 years, 4 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 16 June 2004) |
Role | Group Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | 12 The Orchard Chiswick London W4 1JX |
Director Name | Mr Aidan Joseph Connolly |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2004(57 years, 1 month 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(57 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 December 2007) |
Role | Managing Director |
Correspondence Address | 29 Thorn Road Bramhall Stockport SK7 1HG |
Director Name | Philip Poile |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2004(57 years, 1 month after company formation) |
Appointment Duration | 8 years, 4 months (resigned 17 January 2013) |
Role | Group Overseas Director |
Correspondence Address | The Thomas Cook Business Park Coningsby Road Peterborough Cambs PE3 8SB |
Director Name | Mr Paul John Harris |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2006(58 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 08 March 2007) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 81 Belhaven Park Muirhead Glasgow Lanarkshire G69 9FA Scotland |
Director Name | Mr David Michael William Hallisey |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2008(60 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 01 March 2011) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | The Thomas Cook Business Park Coningsby Road Peterborough Cambs PE3 8SB |
Director Name | Mr Christopher James Gadsby |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2008(60 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 06 April 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Thomas Cook Business Park Coningsby Road Peterborough Cambs PE3 8SB |
Director Name | Mrs Julia Louise Seary |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2013(65 years, 5 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 05 April 2013) |
Role | Legal Director |
Country of Residence | United Kingdom |
Correspondence Address | The Thomas Cook Business Park Coningsby Road Peterborough Cambs PE3 8SB |
Director Name | Mr Nigel John Arthur |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 05 April 2013(65 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 02 June 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Thomas Cook Business Park Coningsby Road Peterborough Cambs PE3 8SB |
Director Name | Ms Shirley Bradley |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2013(65 years, 10 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 14 June 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Thomas Cook Business Park Coningsby Road Peterborough Cambs PE3 8SB |
Website | directholidays.co.uk |
---|
Registered Address | 1 Little New Street London EC4A 3TR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
33.7m at £1 | Thomas Cook Tour Operations LTD 100.00% Ordinary |
---|---|
1 at £1 | Thomas Cook Group Management Services LTD 0.00% Ordinary |
4.2k at £0.01 | Thomas Cook Tour Operations LTD 0.00% C Fixed Preference |
Latest Accounts | 30 September 2015 (8 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
6 April 1998 | Delivered on: 10 April 1998 Satisfied on: 5 March 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|---|
27 March 1998 | Delivered on: 2 April 1998 Satisfied on: 5 March 2015 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
22 February 1988 | Delivered on: 24 February 1988 Satisfied on: 5 March 2015 Persons entitled: Lloyds Bank PLC Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
29 April 1982 | Delivered on: 13 May 1982 Satisfied on: 5 March 2015 Persons entitled: Lloyds Bank PLC Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charges on the undertaking and all property and assets present and future including goodwill, bookdebts uncalled capital. Fully Satisfied |
26 January 1981 | Delivered on: 5 February 1981 Satisfied on: 4 July 1987 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over the f/h & l/h property fixed & floating charge on the undertaking and all property and assets present and future including goodwill, bookdebts & uncalled capital. Fully Satisfied |
20 January 1981 | Delivered on: 5 February 1981 Satisfied on: 4 July 1987 Persons entitled: County Bank Limited. Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 83, whitechapel high street, london E1. Fixed & floating charges on the undertaking and all property and assets present and future including goodwill, bookdebts uncalled capital. Fully Satisfied |
6 January 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
6 October 2016 | Return of final meeting in a members' voluntary winding up (9 pages) |
13 September 2016 | Register(s) moved to registered inspection location The Thomas Cook Business Park Unit 17 Coningsby Road Peterborough PE3 8SB (1 page) |
6 September 2016 | Register inspection address has been changed from The Thomas Cook Business Park the Thomas Cook Business Park Unit 17 Coningsby Road Peterborough Cambridgeshire PE3 8SB to The Thomas Cook Business Park Unit 17 Coningsby Road Peterborough PE3 8SB (2 pages) |
16 August 2016 | Register inspection address has been changed to The Thomas Cook Business Park Unit 17 Coningsby Road Peterborough Cambridgeshire PE3 8SB (2 pages) |
13 July 2016 | Registered office address changed from The Thomas Cook Business Park Coningsby Road Peterborough Cambs PE3 8SB to 1 Little New Street London EC4A 3TR on 13 July 2016 (2 pages) |
8 July 2016 | Appointment of a voluntary liquidator (2 pages) |
8 July 2016 | Declaration of solvency (3 pages) |
8 July 2016 | Resolutions
|
14 June 2016 | Termination of appointment of Shirley Bradley as a director on 14 June 2016 (1 page) |
14 June 2016 | Appointment of Mrs Rebecca Ann Symondson-Powell as a director on 14 June 2016 (2 pages) |
20 May 2016 | Accounts for a dormant company made up to 30 September 2015 (17 pages) |
30 March 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
11 March 2016 | Re-registration from a public company to a private limited company
|
11 March 2016 | Resolutions
|
1 June 2015 | Full accounts made up to 30 September 2014 (18 pages) |
30 March 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
5 March 2015 | Satisfaction of charge 5 in full (2 pages) |
5 March 2015 | Satisfaction of charge 4 in full (1 page) |
5 March 2015 | Satisfaction of charge 3 in full (1 page) |
5 March 2015 | Satisfaction of charge 6 in full (1 page) |
19 August 2014 | Statement of capital following an allotment of shares on 24 July 2014
|
2 June 2014 | Termination of appointment of Nigel Arthur as a director (1 page) |
4 April 2014 | Accounts for a dormant company made up to 30 September 2013 (11 pages) |
1 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
18 July 2013 | Company name changed direct holidays PLC.\certificate issued on 18/07/13
|
17 June 2013 | Appointment of Ms Shirley Bradley as a director (2 pages) |
5 April 2013 | Appointment of Nigel John Arthur as a director (2 pages) |
5 April 2013 | Termination of appointment of Julia Seary as a director (1 page) |
5 April 2013 | Accounts for a dormant company made up to 30 September 2012 (8 pages) |
2 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (5 pages) |
8 February 2013 | Termination of appointment of Philip Poile as a director (1 page) |
8 February 2013 | Appointment of Mrs Julia Louise Seary as a director (2 pages) |
2 April 2012 | Accounts for a dormant company made up to 30 September 2011 (8 pages) |
30 March 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (4 pages) |
14 April 2011 | Termination of appointment of Christopher Gadsby as a director (1 page) |
30 March 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (5 pages) |
10 March 2011 | Termination of appointment of David Hallisey as a director (1 page) |
4 March 2011 | Accounts for a dormant company made up to 30 September 2010 (9 pages) |
22 November 2010 | Director's details changed for Mr Christopher James Gadsby on 22 November 2010 (2 pages) |
9 September 2010 | Director's details changed for Philip Poile on 9 September 2010 (2 pages) |
9 September 2010 | Director's details changed for Philip Poile on 9 September 2010 (2 pages) |
29 March 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (5 pages) |
29 March 2010 | Accounts for a dormant company made up to 30 September 2009 (10 pages) |
13 November 2009 | Director's details changed for Mr David Michael William Hallisey on 6 November 2009 (2 pages) |
13 November 2009 | Director's details changed for Mr David Michael William Hallisey on 6 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Mr Christopher James Gadsby on 2 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Mr Christopher James Gadsby on 2 November 2009 (2 pages) |
28 October 2009 | Director's details changed for Philip Poile on 27 October 2009 (2 pages) |
28 October 2009 | Secretary's details changed for Ms Shirley Bradley on 27 October 2009 (1 page) |
28 May 2009 | Accounts for a dormant company made up to 30 September 2008 (10 pages) |
31 March 2009 | Return made up to 28/03/09; full list of members (5 pages) |
17 July 2008 | Location of register of members (1 page) |
17 July 2008 | Return made up to 28/03/08; full list of members (5 pages) |
17 June 2008 | Registered office changed on 17/06/2008 from holiday house sandbrook park sandbrook way rochdale lancashire OL11 1SA (1 page) |
16 June 2008 | Accounting reference date shortened from 31/10/2008 to 30/09/2008 (1 page) |
6 June 2008 | Director's change of particulars / thomas cook group management services LIMITED / 31/12/2007 (1 page) |
19 May 2008 | Appointment terminated director liam burke (1 page) |
16 May 2008 | Group of companies' accounts made up to 31 October 2007 (20 pages) |
26 February 2008 | Director appointed christopher james gadsby (3 pages) |
26 February 2008 | Appointment terminated secretary gregory mcmahon (1 page) |
26 February 2008 | Director appointed david michael william hallisey (3 pages) |
26 February 2008 | Appointment terminated director john bloodworth (1 page) |
26 February 2008 | Secretary appointed shirley bradley (2 pages) |
20 November 2007 | Director resigned (1 page) |
17 October 2007 | Director's particulars changed (1 page) |
28 April 2007 | Return made up to 28/03/07; full list of members (8 pages) |
16 April 2007 | Director resigned (1 page) |
3 March 2007 | Group of companies' accounts made up to 31 October 2006 (21 pages) |
20 July 2006 | Director resigned (1 page) |
10 April 2006 | Return made up to 28/03/06; full list of members (9 pages) |
17 February 2006 | New director appointed (2 pages) |
17 February 2006 | Director resigned (1 page) |
9 February 2006 | Group of companies' accounts made up to 31 October 2005 (20 pages) |
24 November 2005 | Director's particulars changed (1 page) |
16 November 2005 | Resolutions
|
16 November 2005 | Director's particulars changed (1 page) |
16 November 2005 | Ad 01/11/05--------- £ si 20000000@1=20000000 £ ic 13706730/33706730 (2 pages) |
16 November 2005 | Nc inc already adjusted 01/11/05 (2 pages) |
17 October 2005 | Registered office changed on 17/10/05 from: parkway one parkway business centre 300 princess road manchester M14 7QU (1 page) |
1 June 2005 | Group of companies' accounts made up to 31 October 2004 (22 pages) |
11 April 2005 | Return made up to 28/03/05; full list of members (9 pages) |
9 April 2005 | Director's particulars changed (1 page) |
16 November 2004 | New director appointed (3 pages) |
12 October 2004 | New director appointed (3 pages) |
4 October 2004 | Director resigned (1 page) |
28 September 2004 | Director's particulars changed (1 page) |
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 | Director resigned (1 page) |
21 April 2004 | Return made up to 28/03/04; full list of members (8 pages) |
1 April 2004 | Director's particulars changed (1 page) |
6 March 2004 | Group of companies' accounts made up to 30 September 2003 (21 pages) |
23 February 2004 | New director appointed (4 pages) |
20 January 2004 | Director resigned (1 page) |
20 January 2004 | Director resigned (1 page) |
13 December 2003 | Director resigned (1 page) |
30 September 2003 | Director's particulars changed (1 page) |
27 August 2003 | Director's particulars changed (1 page) |
5 April 2003 | Return made up to 28/03/03; full list of members (20 pages) |
26 January 2003 | Group of companies' accounts made up to 30 September 2002 (26 pages) |
4 August 2002 | Auditors' res (2 pages) |
6 July 2002 | New director appointed (2 pages) |
22 May 2002 | Director resigned (1 page) |
23 April 2002 | New director appointed (2 pages) |
23 April 2002 | Return made up to 28/03/02; full list of members (16 pages) |
8 April 2002 | New director appointed (1 page) |
19 February 2002 | Group of companies' accounts made up to 30 September 2001 (22 pages) |
4 October 2001 | Director's particulars changed (1 page) |
4 October 2001 | Director's particulars changed (1 page) |
19 September 2001 | Director resigned (1 page) |
28 August 2001 | Director's particulars changed (1 page) |
14 April 2001 | Return made up to 28/03/01; full list of members
|
1 March 2001 | Full group accounts made up to 30 September 2000 (20 pages) |
14 February 2001 | Director's particulars changed (1 page) |
16 November 2000 | Director resigned (1 page) |
16 November 2000 | Director resigned (1 page) |
15 November 2000 | New director appointed (2 pages) |
15 November 2000 | New director appointed (2 pages) |
15 November 2000 | New director appointed (2 pages) |
26 October 2000 | Director resigned (1 page) |
12 April 2000 | Return made up to 28/03/00; change of members (8 pages) |
8 February 2000 | Full group accounts made up to 30 September 1999 (23 pages) |
24 January 2000 | Director resigned (1 page) |
24 January 2000 | Director resigned (1 page) |
24 January 2000 | Director resigned (1 page) |
13 July 1999 | Nc inc already adjusted 11/06/99 (2 pages) |
13 July 1999 | Resolutions
|
13 July 1999 | Ad 11/06/99--------- £ si 13350000@1=13350000 £ ic 172530/13522530 (2 pages) |
17 May 1999 | Return made up to 28/03/99; full list of members
|
16 April 1999 | New director appointed (3 pages) |
7 April 1999 | Full accounts made up to 30 September 1998 (23 pages) |
7 April 1999 | Memorandum and Articles of Association (49 pages) |
29 March 1999 | Memorandum and Articles of Association (11 pages) |
25 March 1999 | Resolutions
|
8 December 1998 | New director appointed (2 pages) |
16 November 1998 | New secretary appointed (2 pages) |
2 November 1998 | New director appointed (2 pages) |
29 September 1998 | Resolutions
|
15 September 1998 | £ nc 175624/250000 18/07/98 (1 page) |
15 September 1998 | Resolutions
|
1 September 1998 | New director appointed (2 pages) |
27 August 1998 | New secretary appointed (2 pages) |
26 August 1998 | £ ic 167386/164250 14/08/98 £ sr 3136@1=3136 (1 page) |
26 August 1998 | New director appointed (2 pages) |
26 August 1998 | Director resigned (1 page) |
26 August 1998 | New director appointed (2 pages) |
26 August 1998 | Conve 14/08/98 (1 page) |
26 August 1998 | Director resigned (1 page) |
26 August 1998 | Registered office changed on 26/08/98 from: oxford house 182 upper richmond road putney london sw 15 2SH (1 page) |
26 August 1998 | Ad 24/07/98--------- £ si [email protected]=83 £ ic 167303/167386 (3 pages) |
26 August 1998 | Ad 18/07/98--------- £ si [email protected]=42 £ ic 167261/167303 (4 pages) |
26 August 1998 | New director appointed (2 pages) |
26 August 1998 | Secretary resigned (1 page) |
9 July 1998 | Return made up to 28/03/98; full list of members (9 pages) |
9 July 1998 | Director's particulars changed (1 page) |
9 July 1998 | Director's particulars changed (1 page) |
10 April 1998 | Particulars of mortgage/charge (3 pages) |
2 April 1998 | Particulars of mortgage/charge (5 pages) |
13 January 1998 | Full group accounts made up to 30 September 1997 (26 pages) |
16 December 1997 | New director appointed (2 pages) |
23 May 1997 | Return made up to 28/03/97; no change of members (6 pages) |
13 January 1997 | Full group accounts made up to 30 September 1996 (24 pages) |
31 July 1996 | Return made up to 28/03/96; full list of members
|
29 May 1996 | New director appointed (2 pages) |
13 February 1996 | Full group accounts made up to 30 September 1995 (23 pages) |
24 October 1995 | Resolutions
|
24 October 1995 | Resolutions
|
24 October 1995 | Resolutions
|
24 October 1995 | £ nc 167261/175624 28/09/95 (1 page) |
24 October 1995 | Resolutions
|
25 July 1995 | Accounting reference date shortened from 31/10 to 30/09 (1 page) |
12 April 1995 | Return made up to 28/03/95; full list of members
|
24 June 1992 | Return made up to 28/03/92; full list of members (8 pages) |
16 December 1991 | Company name changed instone travel PLC\certificate issued on 16/12/91 (2 pages) |
17 May 1991 | New director appointed (2 pages) |
10 April 1989 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
24 February 1988 | Particulars of mortgage/charge (3 pages) |
13 May 1982 | Particulars of mortgage/charge (3 pages) |
8 August 1947 | Certificate of incorporation (1 page) |