London
EC4A 3TR
Director Name | Ms Shirley Bradley |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 June 2013(16 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 26 November 2016) |
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) |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Status | Closed |
Appointed | 15 October 1999(2 years, 6 months after company formation) |
Appointment Duration | 17 years, 1 month (closed 26 November 2016) |
Correspondence Address | The Thomas Cook Business Park Coningsby Road Peterborough Cambs PE3 8SB |
Director Name | David Campbell Burns |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1997(same day as company formation) |
Role | Solicitor |
Correspondence Address | 12 Broadway Hale Cheshire WA15 0PG |
Director Name | Timothy Russell Byrne |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lower Hall Church Road Mellor Stockport Cheshire SK6 5LY |
Director Name | Albert Henry Coe |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 48 Broad Walk Wilmslow Cheshire SK9 5PL |
Director Name | Mr Lorenzo Francesco Rastelli |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1997(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 76 Harrowes Meade Edgware Middlesex HA8 8RP |
Secretary Name | David Campbell Burns |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 1997(same day as company formation) |
Role | Solicitor |
Correspondence Address | 12 Broadway Hale Cheshire WA15 0PG |
Secretary Name | Mr Gregory Joseph McMahon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1998(1 year, 5 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 31 December 2007) |
Role | CS |
Country of Residence | United Kingdom |
Correspondence Address | Hollin Grove 5 Holly Grove Dobcross Oldham Lancashire OL3 5JQ |
Director Name | David Adrian Llewellyn Wright |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1999(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 20 March 2001) |
Role | Company Director |
Correspondence Address | Yewbarrow 9 Torkington Road Wilmslow Cheshire SK9 2AE |
Director Name | Giles Salt |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1999(2 years, 6 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 31 March 2000) |
Role | Company Director |
Correspondence Address | 17 Petersfield Stoke Mandeville Aylesbury Buckinghamshire HP22 5XU |
Director Name | John MacDonald |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1999(2 years, 6 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 31 March 2000) |
Role | Company Director |
Correspondence Address | 25 Saint Davids Drive Englefield Green Egham Surrey TW20 0BA |
Director Name | Mr Paul Waring |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2000(3 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 08 August 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 High Street Norley Frodsham Cheshire WD6 8JD |
Director Name | David Jardine |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2000(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 28 November 2002) |
Role | Company Director |
Correspondence Address | The Old Cottage Hough End Alderley Edge Cheshire SK9 7JD |
Director Name | Mr Gregory Joseph McMahon |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2001(3 years, 11 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 31 December 2007) |
Role | Group Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Hollin Grove 5 Holly Grove Dobcross Oldham Lancashire OL3 5JQ |
Director Name | Peter Stephenson |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 21 August 2001(4 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 02 December 2004) |
Role | Managing Director |
Correspondence Address | 116 London Road Camberley Surrey GU15 3TJ |
Director Name | Miss Kazimiera Teresa Kantor |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2003(5 years, 9 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 22 August 2003) |
Role | Group Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Springhill Road Begbroke Oxfordshire OX5 1RX |
Director Name | Peter Michael Dugre |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 December 2004(7 years, 7 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 18 April 2013) |
Role | Company Director |
Correspondence Address | The Thomas Cook Business Park Coningsby Road Peterborough Cambs PE3 8SB |
Director Name | Mr David Michael William Hallisey |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 2007(10 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (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 | Klaus-Ulrich Gerhard Sperl |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 18 April 2013(16 years after company formation) |
Appointment Duration | 2 months (resigned 17 June 2013) |
Role | Company Director |
Country of Residence | Germany |
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 | 18 April 2013(16 years 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 | Inhoco Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 1997(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Secretary Name | A B & C Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 1997(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
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, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
26 November 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
26 August 2016 | Return of final meeting in a members' voluntary winding up (9 pages) |
26 August 2016 | Resolution insolvency:res re: statement of account (1 page) |
21 July 2016 | Liquidators' statement of receipts and payments to 24 June 2016 (10 pages) |
10 July 2015 | Registered office address changed from The Thomas Cook Business Park Coningsby Road Peterborough Cambs 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) |
20 April 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 August 2014 | Statement of capital following an allotment of shares on 6 August 2014
|
20 August 2014 | Statement of capital following an allotment of shares on 6 August 2014
|
8 July 2014 | Full accounts made up to 30 September 2013 (14 pages) |
2 June 2014 | Termination of appointment of Nigel Arthur as a director (1 page) |
22 April 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
16 July 2013 | Company name changed airtours vacation ownership LIMITED\certificate issued on 16/07/13
|
3 July 2013 | Full accounts made up to 30 September 2012 (12 pages) |
17 June 2013 | Appointment of Ms Shirley Bradley as a director (2 pages) |
17 June 2013 | Termination of appointment of Klaus-Ulrich Sperl as a director (1 page) |
19 April 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (4 pages) |
18 April 2013 | Appointment of Klaus-Ulrich Gerhard Sperl as a director (2 pages) |
18 April 2013 | Termination of appointment of Peter Dugre as a director (1 page) |
18 April 2013 | Appointment of Nigel John Arthur as a director (2 pages) |
4 July 2012 | Full accounts made up to 30 September 2011 (12 pages) |
19 April 2012 | Annual return made up to 17 April 2012 with a full list of shareholders (4 pages) |
2 August 2011 | Full accounts made up to 30 September 2010 (14 pages) |
3 May 2011 | Annual return made up to 17 April 2011 with a full list of shareholders (4 pages) |
11 March 2011 | Termination of appointment of David Hallisey as a director (1 page) |
30 June 2010 | Full accounts made up to 30 September 2009 (13 pages) |
19 April 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (5 pages) |
16 November 2009 | Director's details changed for Mr David Michael William Hallisey on 6 November 2009 (2 pages) |
16 November 2009 | Director's details changed for Mr David Michael William Hallisey on 6 November 2009 (2 pages) |
28 October 2009 | Secretary's details changed for Ms Shirley Bradley on 27 October 2009 (1 page) |
27 October 2009 | Director's details changed (2 pages) |
9 September 2009 | Full accounts made up to 30 September 2008 (11 pages) |
20 April 2009 | Return made up to 17/04/09; full list of members (4 pages) |
19 December 2008 | Director's change of particulars / peter dugre / 16/12/2008 (1 page) |
1 September 2008 | Full accounts made up to 31 October 2007 (11 pages) |
27 June 2008 | Accounting reference date shortened from 31/10/2008 to 30/09/2008 (1 page) |
16 May 2008 | Location of register of members (1 page) |
8 May 2008 | Return made up to 17/04/08; full list of members (4 pages) |
8 May 2008 | Registered office changed on 08/05/2008 from holiday house sandbrook park sandbrook way rochdale lancashire OL11 1SA (1 page) |
7 May 2008 | Secretary appointed ms shirley bradley (1 page) |
6 May 2008 | Director appointed mr david michael william hallisey (1 page) |
6 May 2008 | Director's change of particulars / thomas cook group management services LIMITED / 28/12/2007 (1 page) |
6 May 2008 | Appointment terminated director and secretary gregory mcmahon (1 page) |
16 October 2007 | Director's particulars changed (1 page) |
3 September 2007 | Full accounts made up to 31 October 2006 (15 pages) |
28 April 2007 | Return made up to 17/04/07; full list of members (6 pages) |
18 May 2006 | Full accounts made up to 31 October 2005 (14 pages) |
4 May 2006 | Return made up to 17/04/06; full list of members (6 pages) |
24 November 2005 | Director's particulars changed (1 page) |
7 October 2005 | Registered office changed on 07/10/05 from: parkway one parkway business center 300 princess road manchester M14 7QU (1 page) |
5 September 2005 | Full accounts made up to 31 October 2004 (14 pages) |
26 April 2005 | Return made up to 17/04/05; full list of members (6 pages) |
15 February 2005 | New director appointed (3 pages) |
30 December 2004 | Director resigned (1 page) |
14 July 2004 | Accounting reference date extended from 30/09/04 to 31/10/04 (1 page) |
7 June 2004 | Full accounts made up to 30 September 2003 (17 pages) |
15 May 2004 | Return made up to 17/04/04; full list of members (7 pages) |
3 December 2003 | Full accounts made up to 30 September 2002 (17 pages) |
4 September 2003 | Director resigned (1 page) |
5 August 2003 | Delivery ext'd 3 mth 30/09/02 (1 page) |
28 April 2003 | Return made up to 17/04/03; full list of members (6 pages) |
24 January 2003 | New director appointed (4 pages) |
8 December 2002 | Director resigned (1 page) |
4 August 2002 | Auditors' res (2 pages) |
2 August 2002 | Full accounts made up to 30 September 2001 (15 pages) |
14 July 2002 | Resolutions
|
4 July 2002 | Director's particulars changed (1 page) |
24 April 2002 | Return made up to 17/04/02; full list of members (12 pages) |
30 October 2001 | Full accounts made up to 30 September 2000 (15 pages) |
20 September 2001 | New director appointed (2 pages) |
28 August 2001 | Director's particulars changed (1 page) |
14 August 2001 | Director resigned (1 page) |
11 May 2001 | Return made up to 17/04/01; full list of members
|
28 March 2001 | Resolutions
|
27 March 2001 | New director appointed (2 pages) |
27 March 2001 | Director resigned (1 page) |
30 January 2001 | Full accounts made up to 30 September 1999 (15 pages) |
26 October 2000 | New director appointed (2 pages) |
25 October 2000 | Director resigned (1 page) |
10 October 2000 | Director resigned (1 page) |
17 July 2000 | Director's particulars changed (1 page) |
10 May 2000 | New director appointed (2 pages) |
10 May 2000 | Return made up to 17/04/00; full list of members (8 pages) |
25 April 2000 | Director resigned (1 page) |
25 April 2000 | Director resigned (1 page) |
16 March 2000 | Resolutions
|
16 March 2000 | Resolutions
|
9 March 2000 | Director resigned (1 page) |
10 December 1999 | New director appointed (2 pages) |
10 December 1999 | New director appointed (2 pages) |
10 December 1999 | New director appointed (3 pages) |
10 December 1999 | New director appointed (2 pages) |
10 December 1999 | Director resigned (1 page) |
6 October 1999 | Full accounts made up to 30 September 1998 (15 pages) |
17 May 1999 | Return made up to 17/04/99; no change of members (11 pages) |
16 December 1998 | Delivery ext'd 3 mth 30/09/98 (2 pages) |
26 October 1998 | Accounting reference date extended from 30/04/98 to 30/09/98 (1 page) |
26 October 1998 | Secretary resigned (1 page) |
26 October 1998 | New secretary appointed (2 pages) |
28 July 1998 | Memorandum and Articles of Association (14 pages) |
24 July 1998 | Company name changed airtours resort ownership limite d\certificate issued on 27/07/98 (2 pages) |
19 August 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
24 July 1997 | Director resigned (1 page) |
24 July 1997 | Secretary resigned (1 page) |
23 July 1997 | New director appointed (3 pages) |
23 July 1997 | New director appointed (3 pages) |
23 July 1997 | Registered office changed on 23/07/97 from: dennis house marsden street manchester M2 1JD (1 page) |
23 July 1997 | New director appointed (3 pages) |
25 April 1997 | Company name changed inhoco 616 LIMITED\certificate issued on 28/04/97 (2 pages) |
17 April 1997 | Incorporation (20 pages) |