London
EC4M 7RB
Director Name | Mr Stuart Robert Macgregor |
---|---|
Date of Birth | June 1972 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 March 2019(51 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 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 | 12 June 2008(40 years, 8 months after company formation) |
Appointment Duration | 14 years, 8 months |
Correspondence Address | Westpoint Peterborough Business Park Lynch Wood Peterborough PE2 6FZ |
Director Name | Mr William Clive Adkin |
---|---|
Date of Birth | January 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1991(23 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 18 January 1993) |
Role | Retail Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | Thorpe House Little Casterton Stamford Lincolnshire PE9 4BE |
Director Name | Graham Bert Cooper |
---|---|
Date of Birth | December 1935 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1991(23 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 29 December 1995) |
Role | Managing Director Group Financial Services |
Correspondence Address | 1 Beechwood Park Box Lane Hemel Hempstead Hertfordshire HP3 0DY |
Director Name | Peter Middleton |
---|---|
Date of Birth | February 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1991(23 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (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 | 18 July 1991(23 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 18 January 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Castlebar Road Ealing London W5 2DP |
Director Name | Mr David Michael William Hallisey |
---|---|
Date of Birth | November 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1993(25 years, 3 months after company formation) |
Appointment Duration | 18 years, 1 month (resigned 01 March 2011) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | The Thomas Cook Business Park Coningsby Road Peterborough Cambridgeshire PE3 8SB |
Director Name | Anthony Ian Johnson |
---|---|
Date of Birth | August 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1996(28 years, 2 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 31 August 1996) |
Role | Group Director Finance & Plann |
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 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1996(28 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 23 November 2000) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Home Farmhouse Main Street Empingham Oakham Rutland LE15 8PS |
Director Name | Alan James Stewart |
---|---|
Date of Birth | April 1960 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2000(32 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 January 2003) |
Role | Company Director |
Correspondence Address | Little Chantersluer Smalls Hill Road Norwood Hill Surrey RH6 0HR |
Director Name | Mr John Stewart Donaldson |
---|---|
Date of Birth | May 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2000(32 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 18 June 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Westona House Rectory Lane Edith Weston Rutland LE15 8HE |
Director Name | Mr Simon Robert Vincent |
---|---|
Date of Birth | May 1963 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2000(32 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 04 October 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dorset Cottage 18 Oak Road Cobham Surrey KT11 3AZ |
Director Name | Andrew James Windsor |
---|---|
Date of Birth | January 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2000(32 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 January 2003) |
Role | Company Director |
Correspondence Address | East Grange 552 Oundle Road, Orton Longueville Peterborough Cambridgeshire PE2 7ED |
Director Name | Manny Fontenla Novoa |
---|---|
Date of Birth | May 1954 (Born 68 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 04 October 2001(33 years, 12 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 06 June 2008) |
Role | Company Director |
Correspondence Address | 15 Coningsby Road Peterborough Cambs PE3 8AB |
Director Name | Ian Simon Ailles |
---|---|
Date of Birth | October 1965 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2003(35 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 March 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Commonwealth House Chicago Avenue Manchester M90 3FL |
Director Name | Mark James St John Nancarrow |
---|---|
Date of Birth | August 1960 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2007(39 years, 8 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 06 June 2008) |
Role | Company Director |
Correspondence Address | Tetley House Marchington Uttoxeter Staffordshire ST14 8LG |
Director Name | Simon Robinson |
---|---|
Date of Birth | May 1968 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2007(39 years, 8 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 06 June 2008) |
Role | Company Director |
Correspondence Address | 18 Perkins Lane Maxey Peterborough Cambridgeshire PE6 9HJ |
Director Name | Melanie Whitehouse |
---|---|
Date of Birth | August 1958 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2007(39 years, 8 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 06 June 2008) |
Role | Company Director |
Correspondence Address | Home Farm Carlby Stamford Lincs PE9 4LX |
Director Name | Mrs Julia Louise Seary |
---|---|
Date of Birth | May 1972 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2011(43 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 21 February 2013) |
Role | Legal Director |
Country of Residence | United Kingdom |
Correspondence Address | The Thomas Cook Business Park Coningsby Road Peterborough Cambridgeshire PE3 8SB |
Director Name | Mr David Michael Taylor |
---|---|
Date of Birth | March 1970 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2013(45 years, 4 months after company formation) |
Appointment Duration | 1 week, 2 days (resigned 21 February 2013) |
Role | Cfo Uk&I |
Country of Residence | England |
Correspondence Address | The Thomas Cook Business Park Coningsby Road Peterborough Cambridgeshire PE3 8SB |
Director Name | Dr Peter Fankhauser |
---|---|
Date of Birth | November 1960 (Born 62 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 21 February 2013(45 years, 4 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 02 December 2013) |
Role | CEO |
Country of Residence | Germany |
Correspondence Address | The Thomas Cook Business Park Coningsby Road Peterborough Cambridgeshire PE3 8SB |
Director Name | Mr Nigel John Arthur |
---|---|
Date of Birth | March 1961 (Born 61 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 21 February 2013(45 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 03 June 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Thomas Cook Business Park Coningsby Road Peterborough Cambridgeshire PE3 8SB |
Director Name | Mr Paul Andrew Hemingway |
---|---|
Date of Birth | April 1971 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2014(46 years, 8 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 13 March 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Westpoint Peterborough Business Park Lynch Wood Peterborough PE2 6FZ |
Website | 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 |
1.000k at £1 | Thomas Cook Retail LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £56,050,000 |
Current Liabilities | £50,298,000 |
Latest Accounts | 30 September 2018 (4 years, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2020 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 9 June 2019 (3 years, 8 months ago) |
---|---|
Next Return Due | 23 June 2020 (overdue) |
4 January 2022 | Registered office address changed from Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL to 10 Fleet Place London EC4M 6FZ on 4 January 2022 (2 pages) |
---|---|
17 March 2021 | Notice to Registrar of Companies of Notice of disclaimer (5 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) |
3 December 2020 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
3 December 2020 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
18 August 2020 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
5 June 2020 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
20 May 2020 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
20 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) |
14 January 2020 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
11 December 2019 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
6 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) |
27 June 2019 | Accounts for a dormant company made up to 30 September 2018 (13 pages) |
10 June 2019 | Confirmation statement made on 9 June 2019 with updates (4 pages) |
13 March 2019 | Termination of appointment of Paul Andrew Hemingway as a director on 13 March 2019 (1 page) |
13 March 2019 | Appointment of Mr Stuart Robert Macgregor as a director on 13 March 2019 (2 pages) |
12 June 2018 | Full accounts made up to 30 September 2017 (14 pages) |
11 June 2018 | Confirmation statement made on 9 June 2018 with updates (4 pages) |
13 June 2017 | Confirmation statement made on 9 June 2017 with updates (4 pages) |
13 June 2017 | Confirmation statement made on 9 June 2017 with updates (4 pages) |
21 April 2017 | Full accounts made up to 30 September 2016 (17 pages) |
21 April 2017 | Full accounts made up to 30 September 2016 (17 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 Cambridgeshire 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 Cambridgeshire PE3 8SB to Westpoint Peterborough Business Park Lynch Wood Peterborough PE2 6FZ on 22 August 2016 (1 page) |
20 July 2016 | Confirmation statement made on 18 July 2016 with updates (5 pages) |
20 July 2016 | Confirmation statement made on 18 July 2016 with updates (5 pages) |
9 March 2016 | Accounts for a dormant company made up to 30 September 2015 (18 pages) |
9 March 2016 | Accounts for a dormant company made up to 30 September 2015 (18 pages) |
20 July 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
25 March 2015 | Full accounts made up to 30 September 2014 (18 pages) |
25 March 2015 | Full accounts made up to 30 September 2014 (18 pages) |
28 July 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
3 June 2014 | Termination of appointment of Nigel Arthur as a director (1 page) |
3 June 2014 | Appointment of Paul Andrew Hemingway as a director (2 pages) |
3 June 2014 | Termination of appointment of Nigel Arthur as a director (1 page) |
3 June 2014 | Appointment of Paul Andrew Hemingway as a director (2 pages) |
21 March 2014 | Accounts for a dormant company made up to 30 September 2013 (12 pages) |
21 March 2014 | Accounts for a dormant company made up to 30 September 2013 (12 pages) |
4 December 2013 | Termination of appointment of Peter Fankhauser as a director (1 page) |
4 December 2013 | Termination of appointment of Peter Fankhauser as a director (1 page) |
22 July 2013 | Annual return made up to 18 July 2013 with a full list of shareholders
|
22 July 2013 | Annual return made up to 18 July 2013 with a full list of shareholders
|
3 April 2013 | Accounts for a dormant company made up to 30 September 2012 (11 pages) |
3 April 2013 | Accounts for a dormant company made up to 30 September 2012 (11 pages) |
21 February 2013 | Termination of appointment of Julia Seary as a director (1 page) |
21 February 2013 | Appointment of Nigel John Arthur as a director (2 pages) |
21 February 2013 | Appointment of Dr Peter Fankhauser as a director (2 pages) |
21 February 2013 | Termination of appointment of David Taylor as a director (1 page) |
21 February 2013 | Termination of appointment of Julia Seary as a director (1 page) |
21 February 2013 | Appointment of Dr Peter Fankhauser as a director (2 pages) |
21 February 2013 | Appointment of Nigel John Arthur as a director (2 pages) |
21 February 2013 | Termination of appointment of David Taylor as a director (1 page) |
12 February 2013 | Appointment of David Michael Taylor as a director (2 pages) |
12 February 2013 | Appointment of David Michael Taylor as a director (2 pages) |
19 July 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (4 pages) |
19 July 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (4 pages) |
13 June 2012 | Accounts for a dormant company made up to 30 September 2011 (10 pages) |
13 June 2012 | Accounts for a dormant company made up to 30 September 2011 (10 pages) |
20 July 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (4 pages) |
20 July 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (4 pages) |
8 March 2011 | Appointment of Julia Louise Seary as a director (2 pages) |
8 March 2011 | Appointment of Julia Louise Seary as a director (2 pages) |
7 March 2011 | Accounts for a dormant company made up to 30 September 2010 (10 pages) |
7 March 2011 | Termination of appointment of David Hallisey as a director (1 page) |
7 March 2011 | Accounts for a dormant company made up to 30 September 2010 (10 pages) |
7 March 2011 | Termination of appointment of David Hallisey as a director (1 page) |
14 January 2011 | Resolutions
|
14 January 2011 | Resolutions
|
20 July 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (4 pages) |
20 July 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (4 pages) |
11 May 2010 | Full accounts made up to 30 September 2009 (23 pages) |
11 May 2010 | Full accounts made up to 30 September 2009 (23 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) |
27 October 2009 | Secretary's details changed for Ms Shirley Bradley on 27 October 2009 (1 page) |
27 October 2009 | Secretary's details changed for Ms Shirley Bradley on 27 October 2009 (1 page) |
1 August 2009 | Full accounts made up to 30 September 2008 (52 pages) |
1 August 2009 | Full accounts made up to 30 September 2008 (52 pages) |
21 July 2009 | Return made up to 18/07/09; full list of members (3 pages) |
21 July 2009 | Return made up to 18/07/09; full list of members (3 pages) |
21 July 2008 | Return made up to 18/07/08; full list of members (4 pages) |
21 July 2008 | Return made up to 18/07/08; full list of members (4 pages) |
24 June 2008 | Accounting reference date shortened from 31/10/2008 to 30/09/2008 (1 page) |
24 June 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 (33 pages) |
17 June 2008 | Full accounts made up to 31 October 2007 (33 pages) |
12 June 2008 | Director appointed thomas cook group management services LIMITED (1 page) |
12 June 2008 | Director appointed thomas cook group management services LIMITED (1 page) |
6 June 2008 | Appointment terminated director manny novoa (1 page) |
6 June 2008 | Appointment terminated director melanie whitehouse (1 page) |
6 June 2008 | Appointment terminated director simon robinson (1 page) |
6 June 2008 | Appointment terminated director mark nancarrow (1 page) |
6 June 2008 | Appointment terminated director manny novoa (1 page) |
6 June 2008 | Appointment terminated director melanie whitehouse (1 page) |
6 June 2008 | Appointment terminated director simon robinson (1 page) |
6 June 2008 | Appointment terminated director mark nancarrow (1 page) |
7 November 2007 | Memorandum and Articles of Association (11 pages) |
7 November 2007 | Memorandum and Articles of Association (11 pages) |
1 November 2007 | Company name changed thomas cook retail LIMITED\certificate issued on 01/11/07 (2 pages) |
1 November 2007 | Company name changed thomas cook retail LIMITED\certificate issued on 01/11/07 (2 pages) |
20 August 2007 | Full accounts made up to 31 October 2006 (33 pages) |
20 August 2007 | Full accounts made up to 31 October 2006 (33 pages) |
20 July 2007 | Return made up to 18/07/07; full list of members (3 pages) |
20 July 2007 | Return made up to 18/07/07; full list of members (3 pages) |
15 June 2007 | New director appointed (1 page) |
15 June 2007 | New director appointed (1 page) |
15 June 2007 | New director appointed (1 page) |
15 June 2007 | New director appointed (1 page) |
15 June 2007 | New director appointed (1 page) |
15 June 2007 | New director appointed (1 page) |
16 March 2007 | Director resigned (1 page) |
16 March 2007 | Director resigned (1 page) |
20 July 2006 | Return made up to 18/07/06; full list of members (3 pages) |
20 July 2006 | Return made up to 18/07/06; full list of members (3 pages) |
7 April 2006 | Full accounts made up to 31 October 2005 (24 pages) |
7 April 2006 | Full accounts made up to 31 October 2005 (24 pages) |
21 July 2005 | Return made up to 18/07/05; full list of members (3 pages) |
21 July 2005 | Return made up to 18/07/05; full list of members (3 pages) |
23 June 2005 | Director's particulars changed (1 page) |
23 June 2005 | Director's particulars changed (1 page) |
3 June 2005 | Director's particulars changed (1 page) |
3 June 2005 | Director's particulars changed (1 page) |
21 February 2005 | Full accounts made up to 31 October 2004 (21 pages) |
21 February 2005 | Full accounts made up to 31 October 2004 (21 pages) |
19 July 2004 | Return made up to 18/07/04; full list of members (3 pages) |
19 July 2004 | Return made up to 18/07/04; full list of members (3 pages) |
29 April 2004 | Full accounts made up to 31 October 2003 (22 pages) |
29 April 2004 | Full accounts made up to 31 October 2003 (22 pages) |
31 July 2003 | Return made up to 18/07/03; no change of members (5 pages) |
31 July 2003 | Return made up to 18/07/03; no change of members (5 pages) |
10 July 2003 | Director's particulars changed (1 page) |
10 July 2003 | Director's particulars changed (1 page) |
11 March 2003 | Auditor's resignation (2 pages) |
11 March 2003 | Auditor's resignation (2 pages) |
24 February 2003 | Full accounts made up to 31 October 2002 (21 pages) |
24 February 2003 | Full accounts made up to 31 October 2002 (21 pages) |
18 February 2003 | New director appointed (2 pages) |
18 February 2003 | New director appointed (2 pages) |
11 February 2003 | Director resigned (1 page) |
11 February 2003 | Director resigned (1 page) |
11 February 2003 | Director resigned (1 page) |
11 February 2003 | Director resigned (1 page) |
25 July 2002 | Return made up to 18/07/02; no change of members (5 pages) |
25 July 2002 | Return made up to 18/07/02; no change of members (5 pages) |
22 March 2002 | Full accounts made up to 31 October 2001 (19 pages) |
22 March 2002 | Full accounts made up to 31 October 2001 (19 pages) |
13 November 2001 | New director appointed (2 pages) |
13 November 2001 | New director appointed (2 pages) |
24 October 2001 | Director resigned (1 page) |
24 October 2001 | Director resigned (1 page) |
26 July 2001 | Return made up to 18/07/01; full list of members (6 pages) |
26 July 2001 | Return made up to 18/07/01; full list of members (6 pages) |
7 July 2001 | Accounting reference date shortened from 31/12/01 to 31/10/01 (1 page) |
7 July 2001 | Accounting reference date shortened from 31/12/01 to 31/10/01 (1 page) |
28 June 2001 | Full accounts made up to 31 December 2000 (20 pages) |
28 June 2001 | Full accounts made up to 31 December 2000 (20 pages) |
26 June 2001 | Director resigned (1 page) |
26 June 2001 | Director resigned (1 page) |
16 February 2001 | Location of register of members (1 page) |
16 February 2001 | Location of register of members (1 page) |
7 February 2001 | Registered office changed on 07/02/01 from: thorpe wood peterborough PE3 6SB (1 page) |
7 February 2001 | Registered office changed on 07/02/01 from: thorpe wood peterborough PE3 6SB (1 page) |
12 December 2000 | Director resigned (1 page) |
12 December 2000 | Director resigned (1 page) |
29 August 2000 | Director's particulars changed (1 page) |
29 August 2000 | Director's particulars changed (1 page) |
27 July 2000 | Return made up to 18/07/00; full list of members (9 pages) |
27 July 2000 | Return made up to 18/07/00; full list of members (9 pages) |
17 April 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
17 April 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
10 April 2000 | New director appointed (2 pages) |
10 April 2000 | New director appointed (2 pages) |
10 April 2000 | New director appointed (2 pages) |
10 April 2000 | New director appointed (2 pages) |
4 April 2000 | New director appointed (2 pages) |
4 April 2000 | New director appointed (2 pages) |
4 April 2000 | New director appointed (2 pages) |
4 April 2000 | New director appointed (2 pages) |
23 November 1999 | Company name changed thomas cook LIMITED\certificate issued on 24/11/99 (2 pages) |
23 November 1999 | Company name changed thomas cook LIMITED\certificate issued on 24/11/99 (2 pages) |
11 August 1999 | Director's particulars changed (1 page) |
11 August 1999 | Director's particulars changed (1 page) |
27 July 1999 | Return made up to 18/07/99; no change of members (6 pages) |
27 July 1999 | Return made up to 18/07/99; no change of members (6 pages) |
5 June 1999 | Accounts for a dormant company made up to 31 December 1998 (4 pages) |
5 June 1999 | Accounts for a dormant company made up to 31 December 1998 (4 pages) |
10 March 1999 | Registered office changed on 10/03/99 from: 45 berkeley street london W1A 1EB (1 page) |
10 March 1999 | Registered office changed on 10/03/99 from: 45 berkeley street london W1A 1EB (1 page) |
31 July 1998 | Return made up to 18/07/98; full list of members (6 pages) |
31 July 1998 | Return made up to 18/07/98; full list of members (6 pages) |
7 May 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
7 May 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
31 July 1997 | Return made up to 18/07/97; no change of members (5 pages) |
31 July 1997 | Return made up to 18/07/97; no change of members (5 pages) |
25 February 1997 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
25 February 1997 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
11 December 1996 | Director resigned (1 page) |
11 December 1996 | Director resigned (1 page) |
30 August 1996 | Return made up to 18/07/96; no change of members (4 pages) |
30 August 1996 | Return made up to 18/07/96; no change of members (4 pages) |
28 August 1996 | New director appointed (2 pages) |
28 August 1996 | New director appointed (2 pages) |
26 January 1996 | Director resigned (2 pages) |
26 January 1996 | New director appointed (1 page) |
26 January 1996 | Director resigned (2 pages) |
26 January 1996 | New director appointed (1 page) |
5 September 1995 | Accounts for a dormant company made up to 31 December 1994 (4 pages) |
5 September 1995 | Accounts for a dormant company made up to 31 December 1994 (4 pages) |
31 July 1995 | Return made up to 18/07/95; full list of members (28 pages) |
31 July 1995 | Return made up to 18/07/95; full list of members (28 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (108 pages) |
17 August 1993 | Return made up to 18/07/93; full list of members (6 pages) |
17 August 1993 | Return made up to 18/07/93; full list of members (6 pages) |
16 January 1986 | Memorandum and Articles of Association (15 pages) |
16 January 1986 | Memorandum and Articles of Association (15 pages) |
16 October 1967 | Incorporation (15 pages) |
16 October 1967 | Incorporation (15 pages) |