London
EC4A 3TR
Director Name | Ms Shirley Bradley |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 June 2013(17 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 07 June 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hill House 1 Little New Street London EC4A 3TR |
Director Name | Thomas Cook Group Management Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 12 June 2008(12 years, 4 months after company formation) |
Appointment Duration | 8 years, 12 months (closed 07 June 2017) |
Correspondence Address | The Thomas Cook Business Park Coningsby Road Peterborough Cambridgeshire PE3 8SB |
Director Name | Mr Jeremy Howard Muller |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1996(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Queens Lodge 42 Great North Road London N6 4LU |
Director Name | Mr Geoffrey John Dobson |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1996(same day as company formation) |
Role | Finance |
Country of Residence | England |
Correspondence Address | Bryony Cottage Prinsted Lane Prinsted Emsworth Hampshire PO10 8HT |
Secretary Name | Mr Geoffrey John Dobson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 1996(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bryony Cottage Prinsted Lane Prinsted Emsworth Hampshire PO10 8HT |
Director Name | Mr Terence Geoffrey Soult |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1996(3 weeks, 6 days after company formation) |
Appointment Duration | 5 years, 7 months (resigned 04 October 2001) |
Role | Aeronautical Engineer |
Country of Residence | United Kingdom |
Correspondence Address | The Tower House Swettenham Hall Congleton Cheshire CW12 2JZ |
Director Name | Errol Paul Cossey |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1996(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 09 February 1999) |
Role | Chief Executive |
Correspondence Address | 19 Wilton Street London SW1 1AX |
Director Name | Anette Rayner |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1996(2 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 June 1999) |
Role | Company Director |
Correspondence Address | 34 Lillie Road Fulham London SW6 1TN |
Director Name | Alan James Stewart |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1996(2 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 18 June 1998) |
Role | Company Director |
Correspondence Address | Little Chantersluer Smalls Hill Road Norwood Hill Surrey RH6 0HR |
Director Name | Carolyn Ann Quintaba |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 06 June 1996(4 months, 1 week after company formation) |
Appointment Duration | 7 years, 6 months (resigned 31 December 2003) |
Role | Company Director |
Correspondence Address | 83 Merchants Quay Salford Quays Manchester M50 3XQ |
Secretary Name | Alan James Stewart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 1996(4 months, 1 week after company formation) |
Appointment Duration | 2 years (resigned 18 June 1998) |
Role | Company Director |
Correspondence Address | Little Chantersluer Smalls Hill Road Norwood Hill Surrey RH6 0HR |
Director Name | Lucas William Mollan |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1996(9 months, 1 week after company formation) |
Appointment Duration | 6 years, 3 months (resigned 31 January 2003) |
Role | Engineering & Maintenance Dire |
Correspondence Address | 5 Marlborough Avenue Alderley Edge Cheshire SK9 7HS |
Director Name | Terence John Michaels |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1996(9 months, 1 week after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 December 2001) |
Role | Director Flight Operations |
Correspondence Address | Crofters Bashurst Hill Itchingfield Horsham West Sussex RH13 7NY |
Director Name | Geraldine Constable |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1997(1 year, 3 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 October 2001) |
Role | Director-Cabin Services |
Correspondence Address | 35 Strathmore Road Ifield Crawley West Sussex RH11 0NT |
Director Name | Alexander Geddes Hunter |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1997(1 year, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 14 September 2001) |
Role | Accountant |
Correspondence Address | 50 Needham Drive Cranage Crewe Cheshire CW4 8FB |
Director Name | Nigel Richard Hards |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1998(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 June 2000) |
Role | Chief Executive Uk & Ireland T |
Correspondence Address | Bower Fold 38 Sunningdale Orton Waterville Peterborough Cambridgeshire PE2 5UB |
Director Name | Mr John Stewart Donaldson |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1998(2 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 18 June 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Westona House Rectory Lane Edith Weston Rutland LE15 8HE |
Secretary Name | Mr David Michael William Hallisey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 1998(2 years, 4 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 25 February 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Thomas Cook Business Park Coningsby Road Peterborough Cambridgeshire PE3 8SB |
Director Name | Mr Shaun Monnery |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1998(2 years, 10 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 31 October 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 84 Oakwood Road Horley Surrey RH6 7BX |
Director Name | Alan James Stewart |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1999(3 years after company formation) |
Appointment Duration | 4 years (resigned 31 January 2003) |
Role | Company Director |
Correspondence Address | Little Chantersluer Smalls Hill Road Norwood Hill Surrey RH6 0HR |
Director Name | Mr David Michael William Hallisey |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2001(5 years, 2 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 20 August 2001) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 6 Castlebar Road Ealing London W5 2DP |
Director Name | Dr Rudi Tewes |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 04 October 2001(5 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 February 2005) |
Role | Company Director |
Correspondence Address | The Thomas Cook Business Park Coningsby Road Peterborough Cambs PE3 8SB |
Director Name | Mr Timothy John Barlow |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2001(5 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 26 November 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oakdene 8 Thorley Lane Timperley Altrincham Cheshire WA15 7AZ |
Director Name | Ian Simon Ailles |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2001(5 years, 10 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 March 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Commonwealth House Chicago Avenue Manchester M90 3FL |
Director Name | Donal Foley |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 11 January 2002(5 years, 11 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 06 June 2008) |
Role | Company Director |
Correspondence Address | 64 Ard Na Mara Malahide Dublin Irish |
Director Name | Mohamed El-Borai |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2002(5 years, 11 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 04 October 2002) |
Role | Company Director |
Correspondence Address | 22 Oakwood Court Kensington London W14 8JU |
Director Name | Glen Chipp |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2002(6 years, 9 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 06 June 2008) |
Role | Managing Director |
Correspondence Address | Flat 414 The Grand, Aytoun Street Manchester M1 3DA |
Director Name | Manny Fontenla Novoa |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 31 January 2003(7 years after company formation) |
Appointment Duration | 5 years, 4 months (resigned 06 June 2008) |
Role | Company Director |
Correspondence Address | 15 Coningsby Road Peterborough Cambs PE3 8AB |
Director Name | Mr David Michael William Hallisey |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2003(7 years, 7 months after company formation) |
Appointment Duration | 7 years, 5 months (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 | Mr Richard Duncan Price |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2004(8 years, 3 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 30 June 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Park Street Kings Cliffe Peterborough Cambridgeshire PE8 6XN |
Director Name | Mr Richard Price |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2004(8 years, 3 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 30 June 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Park Street Kings Cliffe Peterborough Cambridgeshire PE8 6XN |
Director Name | Christopher Hubbard |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2005(9 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 06 June 2008) |
Role | Company Director |
Correspondence Address | 21 Coningsby Road Peterborough Cambs PE3 8SB |
Director Name | Francis Simon Pullman |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2007(11 years, 9 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 06 June 2008) |
Role | Company Director |
Correspondence Address | 118 Meadvale Road Ealing London W5 1LR |
Director Name | Mrs Julia Louise Seary |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2011(15 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 09 April 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 Nigel John Arthur |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 09 April 2013(17 years, 2 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 Cambridgeshire PE3 8SB |
Registered Address | Hill House 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 |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 30 September 2013 (10 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
7 June 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 March 2017 | Return of final meeting in a members' voluntary winding up (9 pages) |
3 August 2016 | Liquidators' statement of receipts and payments to 24 June 2016 (11 pages) |
10 July 2015 | Registered office address changed from , the Thomas Cook Business Park, Coningsby Road, Peterborough, Cambridgeshire, PE3 8SB to Hill House 1 Little New Street London EC4A 3TR on 10 July 2015 (2 pages) |
9 July 2015 | Declaration of solvency (3 pages) |
9 July 2015 | Appointment of a voluntary liquidator (1 page) |
8 July 2015 | Register inspection address has been changed to The Thomas Cook Business Park Coningsby Road Peterborough PE3 8SB (2 pages) |
18 June 2015 | All of the property or undertaking has been released and no longer forms part of charge 28 (2 pages) |
18 June 2015 | All of the property or undertaking has been released and no longer forms part of charge 27 (2 pages) |
15 June 2015 | All of the property or undertaking has been released and no longer forms part of charge 5 (2 pages) |
26 January 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
3 July 2014 | Accounts for a dormant company made up to 30 September 2013 (9 pages) |
2 June 2014 | Termination of appointment of Nigel Arthur as a director (1 page) |
27 January 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
16 July 2013 | Company name changed thomas cook airlines uk LIMITED\certificate issued on 16/07/13
|
18 June 2013 | Appointment of Ms Shirley Bradley as a director (2 pages) |
11 June 2013 | Accounts for a dormant company made up to 30 September 2012 (10 pages) |
9 April 2013 | Appointment of Nigel John Arthur as a director (2 pages) |
9 April 2013 | Termination of appointment of Julia Seary as a director (1 page) |
28 January 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (4 pages) |
13 June 2012 | Accounts for a dormant company made up to 30 September 2011 (10 pages) |
26 January 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (4 pages) |
21 July 2011 | Accounts for a dormant company made up to 30 September 2010 (9 pages) |
8 March 2011 | Appointment of Julia Louise Seary as a director (2 pages) |
7 March 2011 | Termination of appointment of David Hallisey as a director (1 page) |
25 February 2011 | Termination of appointment of David Hallisey as a secretary (1 page) |
25 February 2011 | Appointment of Ms Shirley Bradley as a secretary (1 page) |
26 January 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (4 pages) |
10 May 2010 | Accounts for a dormant company made up to 30 September 2009 (11 pages) |
26 January 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (4 pages) |
6 November 2009 | Secretary's details changed for Mr David Michael William Hallisey on 6 November 2009 (1 page) |
6 November 2009 | Secretary's details changed for Mr David Michael William Hallisey on 6 November 2009 (1 page) |
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) |
23 March 2009 | Full accounts made up to 30 September 2008 (39 pages) |
26 January 2009 | Return made up to 24/01/09; full list of members (4 pages) |
25 June 2008 | Accounting reference date shortened from 31/10/2008 to 30/09/2008 (1 page) |
24 June 2008 | Full accounts made up to 31 October 2007 (29 pages) |
12 June 2008 | Director appointed thomas cook group management services LIMITED (1 page) |
9 June 2008 | Appointment terminated director manny novoa (1 page) |
6 June 2008 | Appointment terminated director christopher hubbard (1 page) |
6 June 2008 | Appointment terminated director francis pullman (1 page) |
6 June 2008 | Appointment terminated director glen chipp (1 page) |
6 June 2008 | Appointment terminated director donal foley (1 page) |
29 January 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 January 2008 | Return made up to 24/01/08; full list of members (3 pages) |
30 November 2007 | Particulars of mortgage/charge (8 pages) |
30 November 2007 | Particulars of mortgage/charge (7 pages) |
2 November 2007 | Director resigned (1 page) |
19 October 2007 | New director appointed (1 page) |
20 August 2007 | Full accounts made up to 31 October 2006 (28 pages) |
16 March 2007 | Director resigned (1 page) |
22 February 2007 | Full accounts made up to 31 October 2005 (22 pages) |
26 January 2007 | Return made up to 24/01/07; full list of members (3 pages) |
11 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
22 November 2006 | Particulars of mortgage/charge (7 pages) |
19 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
21 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
18 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
18 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
25 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
31 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
31 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
31 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
31 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
31 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
31 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
31 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
27 January 2006 | Return made up to 24/01/06; full list of members (3 pages) |
25 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
19 October 2005 | Director's particulars changed (1 page) |
26 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
26 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
23 June 2005 | Director's particulars changed (1 page) |
22 June 2005 | Director's particulars changed (1 page) |
3 June 2005 | Director's particulars changed (1 page) |
1 June 2005 | New director appointed (1 page) |
1 June 2005 | Full accounts made up to 31 October 2004 (21 pages) |
2 February 2005 | Director resigned (1 page) |
26 January 2005 | Return made up to 24/01/05; full list of members (3 pages) |
11 August 2004 | Director resigned (1 page) |
5 July 2004 | Full accounts made up to 31 October 2003 (21 pages) |
17 May 2004 | New director appointed (1 page) |
26 January 2004 | Return made up to 24/01/04; full list of members (3 pages) |
5 January 2004 | Director resigned (1 page) |
26 November 2003 | Director resigned (1 page) |
17 September 2003 | New director appointed (3 pages) |
10 July 2003 | Director's particulars changed (1 page) |
31 March 2003 | Company name changed jmc airlines LIMITED\certificate issued on 31/03/03 (2 pages) |
27 March 2003 | Auditor's resignation (2 pages) |
11 March 2003 | Auditor's resignation (2 pages) |
24 February 2003 | New director appointed (2 pages) |
13 February 2003 | Director resigned (1 page) |
13 February 2003 | Director resigned (1 page) |
4 February 2003 | Director's particulars changed (1 page) |
4 February 2003 | Return made up to 24/01/03; no change of members (8 pages) |
28 January 2003 | Full accounts made up to 31 October 2002 (20 pages) |
22 November 2002 | New director appointed (1 page) |
7 November 2002 | Director resigned (1 page) |
13 June 2002 | Particulars of mortgage/charge (4 pages) |
23 May 2002 | Director's particulars changed (1 page) |
16 April 2002 | Full accounts made up to 31 October 2001 (18 pages) |
11 February 2002 | Particulars of mortgage/charge (9 pages) |
11 February 2002 | Particulars of mortgage/charge (7 pages) |
1 February 2002 | Return made up to 24/01/02; full list of members (9 pages) |
27 January 2002 | New director appointed (2 pages) |
27 January 2002 | New director appointed (2 pages) |
18 January 2002 | Director resigned (1 page) |
10 January 2002 | New director appointed (2 pages) |
8 January 2002 | New director appointed (2 pages) |
28 December 2001 | Director resigned (1 page) |
15 November 2001 | New director appointed (2 pages) |
24 October 2001 | Director resigned (1 page) |
9 October 2001 | Particulars of mortgage/charge (3 pages) |
24 September 2001 | Director resigned (1 page) |
13 September 2001 | Director resigned (1 page) |
7 July 2001 | Accounting reference date shortened from 31/12/01 to 31/10/01 (1 page) |
3 July 2001 | Director resigned (1 page) |
6 June 2001 | Full accounts made up to 31 December 2000 (19 pages) |
13 April 2001 | New director appointed (2 pages) |
22 February 2001 | Location of register of members (1 page) |
15 February 2001 | Registered office changed on 15/02/01 from: thorpe wood peterborough PE3 6SB (1 page) |
6 February 2001 | Return made up to 24/01/01; no change of members (8 pages) |
20 December 2000 | Particulars of mortgage/charge (3 pages) |
29 August 2000 | Director's particulars changed (1 page) |
14 August 2000 | Particulars of mortgage/charge (5 pages) |
3 August 2000 | Particulars of mortgage/charge (5 pages) |
10 July 2000 | Director resigned (1 page) |
7 July 2000 | Particulars of mortgage/charge (6 pages) |
15 June 2000 | Particulars of mortgage/charge (5 pages) |
28 April 2000 | Company name changed flying colours airlines LIMITED\certificate issued on 28/04/00 (2 pages) |
21 April 2000 | Full accounts made up to 31 December 1999 (19 pages) |
14 April 2000 | Particulars of mortgage/charge (3 pages) |
8 April 2000 | Particulars of mortgage/charge (7 pages) |
15 February 2000 | Return made up to 24/01/00; full list of members (10 pages) |
15 February 2000 | Director's particulars changed (1 page) |
17 December 1999 | Particulars of mortgage/charge (3 pages) |
11 November 1999 | Particulars of mortgage/charge (5 pages) |
11 November 1999 | Particulars of mortgage/charge (5 pages) |
10 November 1999 | Director's particulars changed (1 page) |
28 October 1999 | Director's particulars changed (1 page) |
26 October 1999 | Director's particulars changed (1 page) |
26 October 1999 | Director's particulars changed (1 page) |
3 September 1999 | Director resigned (1 page) |
1 June 1999 | Full accounts made up to 31 December 1998 (18 pages) |
15 March 1999 | Director's particulars changed (1 page) |
15 March 1999 | Return made up to 24/01/99; full list of members (11 pages) |
10 March 1999 | Registered office changed on 10/03/99 from: 45 berkeley street london W1X 5FP (1 page) |
4 March 1999 | New director appointed (2 pages) |
26 February 1999 | Director resigned (1 page) |
10 February 1999 | Director's particulars changed (1 page) |
4 February 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 January 1999 | New director appointed (2 pages) |
30 December 1998 | Particulars of mortgage/charge (3 pages) |
30 December 1998 | Particulars of mortgage/charge (3 pages) |
30 December 1998 | Particulars of mortgage/charge (3 pages) |
30 December 1998 | Particulars of mortgage/charge (3 pages) |
30 December 1998 | Particulars of mortgage/charge (3 pages) |
4 December 1998 | New director appointed (2 pages) |
10 November 1998 | Director resigned (1 page) |
27 October 1998 | Director's particulars changed (1 page) |
18 September 1998 | New secretary appointed (2 pages) |
18 September 1998 | New director appointed (2 pages) |
18 September 1998 | New director appointed (2 pages) |
18 September 1998 | New director appointed (2 pages) |
9 September 1998 | Location of register of members (1 page) |
9 September 1998 | Registered office changed on 09/09/98 from: building 79 terminal 2 manchester airport M90 4FX (1 page) |
8 September 1998 | Secretary resigned (1 page) |
8 September 1998 | Director resigned (1 page) |
19 August 1998 | Accounting reference date extended from 31/10/98 to 31/12/98 (1 page) |
27 July 1998 | Full accounts made up to 31 October 1997 (17 pages) |
8 July 1998 | Auditor's resignation (2 pages) |
14 April 1998 | Director resigned (1 page) |
8 April 1998 | Return made up to 24/01/98; full list of members (11 pages) |
17 December 1997 | New director appointed (2 pages) |
27 August 1997 | Full accounts made up to 31 October 1996 (13 pages) |
23 June 1997 | New director appointed (2 pages) |
23 June 1997 | New director appointed (2 pages) |
7 May 1997 | Particulars of mortgage/charge (3 pages) |
7 May 1997 | New director appointed (2 pages) |
2 May 1997 | Particulars of mortgage/charge (7 pages) |
18 April 1997 | New director appointed (2 pages) |
18 April 1997 | Return made up to 24/01/97; full list of members
|
15 November 1996 | Resolutions
|
15 November 1996 | Memorandum and Articles of Association (6 pages) |
10 October 1996 | Registered office changed on 10/10/96 from: 81 farringdon street london EC4 (1 page) |
18 September 1996 | New director appointed (2 pages) |
4 July 1996 | New secretary appointed (2 pages) |
4 July 1996 | Secretary resigned (1 page) |
20 June 1996 | Particulars of mortgage/charge (6 pages) |
30 April 1996 | New director appointed (2 pages) |
30 April 1996 | New director appointed (3 pages) |
30 April 1996 | New director appointed (2 pages) |
30 April 1996 | Director resigned (1 page) |
30 April 1996 | New director appointed (2 pages) |
17 April 1996 | Particulars of mortgage/charge (6 pages) |
17 April 1996 | Particulars of mortgage/charge (6 pages) |
17 April 1996 | Particulars of mortgage/charge (6 pages) |
11 April 1996 | Accounting reference date notified as 31/10 (1 page) |
24 January 1996 | Incorporation (22 pages) |