Pilsworth Road
Bury
Lancashire
BL9 8RN
Secretary Name | Mr Martin March |
---|---|
Status | Current |
Appointed | 22 December 2022(98 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Company Director |
Correspondence Address | Pm&M Sandringham House Hollins Brook Park Pilsworth Road Bury Lancashire BL9 8RN |
Director Name | Peter Middleton |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1992(68 years after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 26 August 1992) |
Role | Group Chief Executive |
Correspondence Address | 23 Hofland Road London W14 0LN |
Director Name | Henry Michael Pearson Miles |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1992(68 years after company formation) |
Appointment Duration | 4 months (resigned 30 September 1992) |
Role | Airline Executive |
Correspondence Address | 7 Pelham Crescent London SW7 2NP |
Director Name | Mr John Albert McEwan |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1992(68 years after company formation) |
Appointment Duration | 4 months (resigned 30 September 1992) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Brooklands Church Walk Marholm Peterborough Cambridgeshire PE6 7HZ |
Director Name | Harry Eugene Lockhart |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 May 1992(68 years after company formation) |
Appointment Duration | 2 months (resigned 31 July 1992) |
Role | Chief Executive |
Correspondence Address | 29 Kensington Gate Kensington London W8 5NA |
Director Name | Sir John Reginald Hartnell Bond |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1992(68 years after company formation) |
Appointment Duration | 4 months (resigned 30 September 1992) |
Role | Banker |
Correspondence Address | Munster House 46 Roland Way London SW7 3RE |
Director Name | Mr William Davis |
---|---|
Date of Birth | March 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1992(68 years after company formation) |
Appointment Duration | 6 years, 8 months (resigned 31 January 1999) |
Role | Chairman & Editorial Director |
Country of Residence | England |
Correspondence Address | 98 Ebury Mews London SW1W 9NX |
Director Name | John Ashton Brooks |
---|---|
Date of Birth | October 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1992(68 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 March 1994) |
Role | Chairman |
Correspondence Address | 15 The Close Montreal Park Sevenoaks Kent TN13 2HE |
Secretary Name | Mr David Michael William Hallisey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 May 1992(68 years after company formation) |
Appointment Duration | 8 years, 9 months (resigned 27 February 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Castlebar Road Ealing London W5 2DP |
Director Name | Joachim Maria Beickler |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 28 July 1992(68 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 October 1993) |
Role | Managing Director Ltu Group |
Correspondence Address | Kronberger Str 57 6240 Konigstein/Falkenstein Germany |
Director Name | Christian Norgren |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 29 September 1992(68 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 30 September 1994) |
Role | Banker |
Correspondence Address | Corneliusplatz 1 4000 Duesseldorf 1 Germany |
Director Name | Howard Malcolm Klein |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1993(68 years, 11 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 05 November 1993) |
Role | Solicitor |
Correspondence Address | 14 Claybury Hall Repton Park Woodford Green Essex IG8 8RW |
Director Name | Hans-Joachim Driessen |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 October 1993(69 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 May 1997) |
Role | Managing Director Ltu Lufttran |
Correspondence Address | Lakronstrasse 93 Dusseldorf D-40625 Germany |
Director Name | Richard Michael James Orgill |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(70 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 January 1999) |
Role | Deputy Chief Executive Midland |
Correspondence Address | 26 Petersham Place South Kensington London SW7 5PU |
Director Name | Dr Adolf Franke |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 30 September 1994(70 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 30 April 1999) |
Role | Mem Of Board Westdeutsche Land |
Correspondence Address | Knickelsdorf 21a Willich D47877 |
Director Name | Herr Heinz Neuhaus |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 January 1997(72 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 January 1999) |
Role | Chairman Passenger Long Distan |
Correspondence Address | Am Bendmannsfeld 10 47447 Moers Germany Foreign |
Director Name | Mr Richard Henry Briance |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(73 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 October 1998) |
Role | Bamker |
Country of Residence | England |
Correspondence Address | The Old House 13 Holland Street London W8 4NA |
Director Name | Mr John Stewart Donaldson |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1999(74 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 27 February 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Westona House Rectory Lane Edith Weston Rutland LE15 8HE |
Director Name | Clive Ian Kahn |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2001(76 years, 10 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 23 November 2006) |
Role | Company Director |
Correspondence Address | 10 Totnes Walk London N2 0AD |
Director Name | Mr Nicholas Hurst Page |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2001(76 years, 10 months after company formation) |
Appointment Duration | 5 years (resigned 23 March 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Ravenslea Road London SW12 8SA |
Director Name | Lloyd Marshall Dorfman |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2001(76 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 09 May 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Travelex 65 Kingsway London WC2B 6TD |
Secretary Name | Clive Ian Kahn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 2001(76 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 09 May 2002) |
Role | Company Director |
Correspondence Address | 10 Totnes Walk London N2 0AD |
Secretary Name | Mr Sylvain Marc Pignet |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 09 May 2002(77 years, 11 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 12 April 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kings Place 4th Floor, 90 York Way London N1 9AG |
Director Name | Christopher David Neild |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2004(80 years after company formation) |
Appointment Duration | 8 months, 1 week (resigned 25 February 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Beechwood House Rectory Lane Fowlmere Royston Hertfordshire SG8 7SR |
Director Name | Mr Richard Anthony Jones |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2004(80 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 February 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 47 High Street Carlby Stamford PE9 4LX |
Director Name | Mr Neil Andrew Harrison |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2004(80 years after company formation) |
Appointment Duration | 1 year (resigned 27 June 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Badinton Lane Bainton Stamford Lincolnshire PE9 3AU |
Director Name | Vanessa Ann Murden |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2007(82 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 December 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Maerwood House 11 Catmose Park Road Oakham Leicestershire LE15 6HN |
Director Name | Mrs Suzanne Louise Johnston |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2008(84 years, 6 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 28 February 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 65 Kingsway London WC2B 6TD |
Director Name | Mr Martyn Lewis Emmerson |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2013(89 years, 7 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 15 December 2016) |
Role | Group Head Of Tax |
Country of Residence | United Kingdom |
Correspondence Address | Kings Place 4th Floor, 90 York Way London N1 9AG |
Secretary Name | Miss Ellen Loi |
---|---|
Status | Resigned |
Appointed | 12 April 2016(91 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 17 August 2018) |
Role | Company Director |
Correspondence Address | Kings Place 4th Floor, 90 York Way London N1 9AG |
Director Name | Mr Anthony Francis D'Souza |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2017(92 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 06 August 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kings Place 4th Floor, 90 York Way London N1 9AG |
Director Name | Miss Joyce Caroline Morris |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2017(93 years, 3 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 22 December 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Worldwide House Thorpe Wood Peterborough PE3 6SB |
Secretary Name | Mrs Victoria Benis-Lonsdale |
---|---|
Status | Resigned |
Appointed | 17 August 2018(94 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 22 December 2022) |
Role | Company Director |
Correspondence Address | Worldwide House Thorpe Wood Peterborough PE3 6SB |
Director Name | Mr Nicholas James Larner |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2022(98 years, 1 month after company formation) |
Appointment Duration | 5 months, 1 week (resigned 22 December 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Worldwide House Thorpe Wood Peterborough PE3 6SB |
Website | travelex.com |
---|---|
Telephone | 0845 8727627 |
Telephone region | Unknown |
Registered Address | Pm&M Sandringham House Hollins Brook Park Pilsworth Road Bury Lancashire BL9 8RN |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Unsworth |
Built Up Area | Greater Manchester |
Address Matches | 4 other UK companies use this postal address |
1 at £1 | Travelex LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | -£17,000 |
Gross Profit | -£318,000 |
Net Worth | £4,210,000 |
Cash | £1,299,000 |
Current Liabilities | £56,181,000 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (overdue) |
Accounts Category | Small |
Accounts Year End | 31 January |
Latest Return | 6 April 2023 (1 year ago) |
---|---|
Next Return Due | 20 April 2024 (overdue) |
2 August 2005 | Delivered on: 11 August 2005 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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. See the mortgage charge document for full details. Outstanding |
---|---|
2 August 2005 | Delivered on: 10 August 2005 Persons entitled: Barclays Bank PLC Classification: Contingency account charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The account number 90226378 (account name travelex global and financial services limited contingency account and sort code 208294. the deposit meaning each credit balance from time to time on an account and all rights, benefits and proceeds in respect thereof. Outstanding |
20 November 2002 | Delivered on: 27 November 2002 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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. See the mortgage charge document for full details. Outstanding |
21 June 2001 | Delivered on: 3 July 2001 Persons entitled: Barclays Bank PLC Classification: A security assignment over funding arrangements (the "assignment") Secured details: Each and every liability and obligation which the principals (as defined),or any member of the group (as defined),may at any time have to the chargee or to the secured parties (as defined) under or pursuant to the finance documents (as defined),including the assignment,and including any liability in respect of any further advances made under the finance documents. Particulars: All right,title and interest in relation to the assigned property,as defined. See the mortgage charge document for full details. Outstanding |
25 June 2001 | Delivered on: 3 July 2001 Persons entitled: Barclays Bank PLC Classification: A security over tcgl deposits agreement Secured details: All obligations of the company in its capacity as a mastercard issuer under the guarantee facility agreement and in its capacity as guarantor of the obligations of the issuers (as defined) owing to the chargee (the "secured party") under the guarantee facility agreement (as defined) including, in each case, all obligations arising in connection with the maintenance of the guarantees for any extension period or the assumption of the guarantees by any permitted transferee thereof. Particulars: First fixed charge a sterling account/ a us dollar account/ a euro account/ an australian dollar account/ a canadian dollar account in the name of the company held with barclays operational treasury and each credit balance and all rights benefits and proceeds in respect thereof. Outstanding |
27 March 2001 | Delivered on: 9 April 2001 Persons entitled: Barclays Bank PLC as Trustee for the Secured Parties Classification: Debenture Secured details: All obligations which the company may at any time have to the trustee (whether for its own account or as trustee for the secured parties) or to the secured parties under or pursuant to the finance documents including any liability in respect of any further advances made under the finance documents, whether present or future, actual or contingent (and whether incurred solely or jointly and whether as principal or as surety or in some other capacity) and the company shall pay to the trustee when due and payable every sum at any time owing, due or incurred by the principals (or any member of the group) to the trustee (whether for its own account or as trustee for the secured parties) or to the secured parties in respect of any such liabilities. 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. See the mortgage charge document for full details. Outstanding |
27 March 2001 | Delivered on: 9 April 2001 Persons entitled: Barclays Bank PLC Classification: A security over tcgl cash accounts agreement Secured details: All obligations of the company in its capacity as a visa issuer under the guarantee facility agreement and in its capacity as guarantor of the obligations of the mastercard issuers and visa issuers owing to the secured party under the guarantee facility agreement (all terms as defined). Particulars: The company charges with full title guarantee (I) its gbp account or deposit maintained with the secured party with account number 50912298 and sort code 20.82.94, (ii) its usd account or deposit maintained with the secured party with account number 89557877 and sort code 20.30.19, (iii) its eur account or deposit maintained with the secured party with account number 73012555 and sort code 20.30.19, for further details of accounts charged please refer to form 395. see the mortgage charge document for full details. Outstanding |
31 May 2013 | Delivered on: 3 June 2013 Persons entitled: Barclays Bank PLC (As Secured Party) Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
26 March 1999 | Delivered on: 12 April 1999 Satisfied on: 7 September 1999 Persons entitled: Westdeutsche Landesbank Girozentrale Classification: Legal charge Secured details: In favour of the chargee all present and future obligations and liabilities due or to become due from the company and/or all or any of the other companies named therein arising out of or relating to a guarantee facility agreement dated 17TH october 1997, a counter-indemnity agreement dated 9TH august 1994, a visa agreement dated 24TH december 1997 and the deed of charge dated 26TH march 1999. Particulars: By way of first ranking pledge or otherwise by way of first security over the company's interest in: (I) all present and future securities and other investments deposited with the bank of new york brussels branch; (ii) any dividend or interest paid or payable in relation to the securities and any rights moneys or property accruing or offered at any time in relation to any securities,. See the mortgage charge document for full details. Fully Satisfied |
25 March 1992 | Delivered on: 2 April 1992 Satisfied on: 8 December 1999 Persons entitled: Chaselands Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the lease dated 29/09/82. Particulars: The deposit of £10,000 and ay additional monies (SE form 395 for full details). Fully Satisfied |
20 October 2020 | Registered office address changed from Kings Place 4th Floor, 90 York Way London N1 9AG United Kingdom to Worldwide House Thorpe Wood Peterborough PE3 6SB on 20 October 2020 (1 page) |
---|---|
14 August 2020 | Termination of appointment of Anthony Francis D'souza as a director on 6 August 2020 (1 page) |
7 April 2020 | Confirmation statement made on 7 April 2020 with no updates (3 pages) |
24 October 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (21 pages) |
24 October 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
24 October 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (94 pages) |
24 October 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
8 April 2019 | Confirmation statement made on 8 April 2019 with updates (4 pages) |
19 December 2018 | Cessation of Bavaguthu Raghuram Shetty as a person with significant control on 6 April 2016 (1 page) |
19 December 2018 | Notification of Travelex Limited as a person with significant control on 6 April 2016 (2 pages) |
2 October 2018 | Secretary's details changed for Mrs Victoria Benis-Lonsdale on 17 August 2018 (1 page) |
2 October 2018 | Director's details changed for Miss Joyce Caroline Morris on 11 September 2017 (2 pages) |
2 October 2018 | Director's details changed for Mr Roderick Barry Suckling on 11 September 2017 (2 pages) |
17 August 2018 | Termination of appointment of Ellen Loi as a secretary on 17 August 2018 (1 page) |
17 August 2018 | Appointment of Mrs Victoria Benis-Lonsdale as a secretary on 17 August 2018 (2 pages) |
11 May 2018 | Full accounts made up to 31 December 2017 (22 pages) |
13 April 2018 | Confirmation statement made on 13 April 2018 with updates (4 pages) |
12 September 2017 | Appointment of Miss Joyce Caroline Morris as a director on 11 September 2017 (2 pages) |
12 September 2017 | Appointment of Mr Roderick Barry Suckling as a director on 11 September 2017 (2 pages) |
12 September 2017 | Appointment of Miss Joyce Caroline Morris as a director on 11 September 2017 (2 pages) |
12 September 2017 | Termination of appointment of Sylvain Marc Pignet as a director on 11 September 2017 (1 page) |
12 September 2017 | Termination of appointment of Sylvain Marc Pignet as a director on 11 September 2017 (1 page) |
12 September 2017 | Appointment of Mr Roderick Barry Suckling as a director on 11 September 2017 (2 pages) |
23 May 2017 | Full accounts made up to 31 December 2016 (20 pages) |
23 May 2017 | Full accounts made up to 31 December 2016 (20 pages) |
4 April 2017 | Confirmation statement made on 4 April 2017 with updates (5 pages) |
4 April 2017 | Confirmation statement made on 4 April 2017 with updates (5 pages) |
6 March 2017 | Appointment of Mr Anthony Francis D'souza as a director on 27 February 2017 (2 pages) |
6 March 2017 | Appointment of Mr Anthony Francis D'souza as a director on 27 February 2017 (2 pages) |
21 December 2016 | Termination of appointment of Martyn Lewis Emmerson as a director on 15 December 2016 (1 page) |
21 December 2016 | Termination of appointment of Martyn Lewis Emmerson as a director on 15 December 2016 (1 page) |
15 June 2016 | Full accounts made up to 31 December 2015 (19 pages) |
15 June 2016 | Full accounts made up to 31 December 2015 (19 pages) |
13 April 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
12 April 2016 | Appointment of Miss Ellen Loi as a secretary on 12 April 2016 (2 pages) |
12 April 2016 | Termination of appointment of Sylvain Marc Pignet as a secretary on 12 April 2016 (1 page) |
12 April 2016 | Termination of appointment of Sylvain Marc Pignet as a secretary on 12 April 2016 (1 page) |
12 April 2016 | Appointment of Miss Ellen Loi as a secretary on 12 April 2016 (2 pages) |
18 December 2015 | Director's details changed for Mr Martyn Lewis Emmerson on 1 June 2015 (4 pages) |
18 December 2015 | Director's details changed for Mr Martyn Lewis Emmerson on 1 June 2015 (4 pages) |
23 September 2015 | Auditor's resignation (2 pages) |
23 September 2015 | Auditor's resignation (2 pages) |
8 June 2015 | Registered office address changed from 65 Kingsway London WC2B 6TD to Kings Place 4th Floor, 90 York Way London N1 9AG on 8 June 2015 (1 page) |
8 June 2015 | Registered office address changed from 65 Kingsway London WC2B 6TD to Kings Place 4th Floor, 90 York Way London N1 9AG on 8 June 2015 (1 page) |
8 June 2015 | Registered office address changed from 65 Kingsway London WC2B 6TD to Kings Place 4th Floor, 90 York Way London N1 9AG on 8 June 2015 (1 page) |
24 April 2015 | Full accounts made up to 31 December 2014 (20 pages) |
24 April 2015 | Full accounts made up to 31 December 2014 (20 pages) |
14 April 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
18 February 2015 | Termination of appointment of Suzanne Louise Johnston as a director on 28 February 2014 (1 page) |
18 February 2015 | Termination of appointment of Suzanne Louise Johnston as a director on 28 February 2014 (1 page) |
28 May 2014 | Full accounts made up to 31 December 2013 (21 pages) |
28 May 2014 | Full accounts made up to 31 December 2013 (21 pages) |
25 March 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
5 March 2014 | Appointment of Mr Sylvain Marc Pignet as a director on 28 February 2014 (3 pages) |
5 March 2014 | Appointment of Mr Sylvain Marc Pignet as a director on 28 February 2014 (3 pages) |
3 March 2014 | Termination of appointment of Suzanne Louise Johnston as a director on 28 February 2014 (1 page) |
3 March 2014 | Termination of appointment of Suzanne Louise Johnston as a director on 28 February 2014 (1 page) |
2 January 2014 | Appointment of Mr Martyn Lewis Emmerson as a director on 19 December 2013 (2 pages) |
2 January 2014 | Termination of appointment of Peter Brian Russell as a director on 19 December 2013 (1 page) |
2 January 2014 | Termination of appointment of Peter Brian Russell as a director on 19 December 2013 (1 page) |
2 January 2014 | Appointment of Mr Martyn Lewis Emmerson as a director on 19 December 2013 (2 pages) |
30 August 2013 | Resolutions
|
30 August 2013 | Statement by directors (2 pages) |
30 August 2013 | Statement of capital on 30 August 2013
|
30 August 2013 | Solvency statement dated 29/08/13 (2 pages) |
30 August 2013 | Statement of capital on 30 August 2013
|
30 August 2013 | Statement by directors (2 pages) |
30 August 2013 | Solvency statement dated 29/08/13 (2 pages) |
30 August 2013 | Resolutions
|
23 July 2013 | Full accounts made up to 31 December 2012 (23 pages) |
23 July 2013 | Full accounts made up to 31 December 2012 (23 pages) |
3 June 2013 | Registration of charge 001986000010 (23 pages) |
3 June 2013 | Registration of charge 001986000010 (23 pages) |
9 April 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (5 pages) |
9 April 2013 | Director's details changed for Mr Peter Brian Russell on 9 April 2013 (2 pages) |
9 April 2013 | Director's details changed for Ms Suzanne Louise Johnston on 9 April 2013 (2 pages) |
9 April 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (5 pages) |
9 April 2013 | Director's details changed for Mr Peter Brian Russell on 9 April 2013 (2 pages) |
9 April 2013 | Secretary's details changed for Mr Sylvain Marc Pignet on 9 April 2013 (1 page) |
9 April 2013 | Secretary's details changed for Mr Sylvain Marc Pignet on 9 April 2013 (1 page) |
9 April 2013 | Director's details changed for Mr Peter Brian Russell on 9 April 2013 (2 pages) |
9 April 2013 | Director's details changed for Ms Suzanne Louise Johnston on 9 April 2013 (2 pages) |
9 April 2013 | Director's details changed for Ms Suzanne Louise Johnston on 9 April 2013 (2 pages) |
9 April 2013 | Secretary's details changed for Mr Sylvain Marc Pignet on 9 April 2013 (1 page) |
5 September 2012 | Full accounts made up to 31 December 2011 (24 pages) |
5 September 2012 | Full accounts made up to 31 December 2011 (24 pages) |
11 June 2012 | Annual return made up to 29 May 2012 with a full list of shareholders (6 pages) |
11 June 2012 | Annual return made up to 29 May 2012 with a full list of shareholders (6 pages) |
25 May 2012 | Statement of capital following an allotment of shares on 16 April 2012
|
25 May 2012 | Statement of capital following an allotment of shares on 16 April 2012
|
30 April 2012 | Resolutions
|
30 April 2012 | Resolutions
|
13 February 2012 | Director's details changed for Peter Brian Russell on 8 February 2012 (2 pages) |
13 February 2012 | Director's details changed for Peter Brian Russell on 8 February 2012 (2 pages) |
13 February 2012 | Director's details changed for Peter Brian Russell on 8 February 2012 (2 pages) |
16 June 2011 | Annual return made up to 29 May 2011 with a full list of shareholders (6 pages) |
16 June 2011 | Annual return made up to 29 May 2011 with a full list of shareholders (6 pages) |
8 April 2011 | Full accounts made up to 31 December 2010 (21 pages) |
8 April 2011 | Resolutions
|
8 April 2011 | Resolutions
|
8 April 2011 | Statement of capital following an allotment of shares on 5 April 2011
|
8 April 2011 | Full accounts made up to 31 December 2010 (21 pages) |
8 April 2011 | Statement of capital following an allotment of shares on 5 April 2011
|
8 April 2011 | Statement of capital following an allotment of shares on 5 April 2011
|
9 July 2010 | Full accounts made up to 31 December 2009 (38 pages) |
9 July 2010 | Full accounts made up to 31 December 2009 (38 pages) |
11 June 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (15 pages) |
11 June 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (15 pages) |
25 May 2010 | Statement of capital following an allotment of shares on 15 April 2010
|
25 May 2010 | Statement of capital following an allotment of shares on 15 April 2010
|
28 April 2010 | Resolutions
|
28 April 2010 | Resolutions
|
15 March 2010 | Annual return made up to 29 May 2009 with a full list of shareholders (6 pages) |
15 March 2010 | Annual return made up to 29 May 2009 with a full list of shareholders (6 pages) |
14 October 2009 | Full accounts made up to 31 December 2008 (24 pages) |
14 October 2009 | Full accounts made up to 31 December 2008 (24 pages) |
5 October 2009 | Director's details changed for Peter Brian Russell on 21 July 2009 (2 pages) |
5 October 2009 | Director's details changed for Peter Brian Russell on 21 July 2009 (2 pages) |
10 July 2009 | Return made up to 29/05/09; full list of members (4 pages) |
10 July 2009 | Return made up to 29/05/09; full list of members (4 pages) |
8 May 2009 | Director's change of particulars julian rothwell logged form (1 page) |
8 May 2009 | Director's change of particulars julian rothwell logged form (1 page) |
30 April 2009 | Resolutions
|
30 April 2009 | Resolutions
|
29 April 2009 | Gbp nc 175000000/180000000\20/04/09 (3 pages) |
29 April 2009 | Gbp nc 175000000/180000000\20/04/09 (3 pages) |
28 April 2009 | Ad 20/04/09\gbp si 5000000@1=5000000\gbp ic 135000000/140000000\ (1 page) |
28 April 2009 | Ad 20/04/09\gbp si 5000000@1=5000000\gbp ic 135000000/140000000\ (1 page) |
6 January 2009 | Appointment terminated director julian rothwell (1 page) |
6 January 2009 | Appointment terminated director vanessa murden (1 page) |
6 January 2009 | Appointment terminated director julian rothwell (1 page) |
6 January 2009 | Appointment terminated director vanessa murden (1 page) |
23 December 2008 | Director appointed suzanne louise johnston (1 page) |
23 December 2008 | Director appointed suzanne louise johnston (1 page) |
23 December 2008 | Director appointed peter brian russell (1 page) |
23 December 2008 | Director appointed peter brian russell (1 page) |
25 July 2008 | Full accounts made up to 31 December 2007 (22 pages) |
25 July 2008 | Full accounts made up to 31 December 2007 (22 pages) |
5 June 2008 | Return made up to 29/05/08; full list of members (4 pages) |
5 June 2008 | Return made up to 29/05/08; full list of members (4 pages) |
3 June 2008 | Resolutions
|
3 June 2008 | Resolutions
|
3 June 2008 | Resolutions
|
3 June 2008 | Resolutions
|
2 May 2008 | Nc inc already adjusted 18/04/08 (1 page) |
2 May 2008 | Ad 18/04/08\gbp si 5000000@1=5000000\gbp ic 130000000/135000000\ (2 pages) |
2 May 2008 | Ad 18/04/08\gbp si 5000000@1=5000000\gbp ic 130000000/135000000\ (2 pages) |
2 May 2008 | Nc inc already adjusted 18/04/08 (1 page) |
2 May 2008 | Resolutions
|
2 May 2008 | Resolutions
|
29 October 2007 | Full accounts made up to 31 December 2006 (23 pages) |
29 October 2007 | Full accounts made up to 31 December 2006 (23 pages) |
19 June 2007 | Return made up to 29/05/07; full list of members (2 pages) |
19 June 2007 | Return made up to 29/05/07; full list of members (2 pages) |
3 April 2007 | Resolutions
|
3 April 2007 | Resolutions
|
3 April 2007 | Resolutions
|
3 April 2007 | Resolutions
|
30 March 2007 | Ad 21/03/07--------- £ si 20000000@1=20000000 £ ic 110000000/130000000 (2 pages) |
30 March 2007 | Ad 21/03/07--------- £ si 20000000@1=20000000 £ ic 110000000/130000000 (2 pages) |
14 March 2007 | Director resigned (1 page) |
14 March 2007 | Director resigned (1 page) |
14 March 2007 | New director appointed (2 pages) |
14 March 2007 | New director appointed (2 pages) |
14 March 2007 | Director resigned (1 page) |
14 March 2007 | New director appointed (3 pages) |
14 March 2007 | Director resigned (1 page) |
14 March 2007 | New director appointed (3 pages) |
13 December 2006 | Director resigned (1 page) |
13 December 2006 | Director resigned (1 page) |
4 December 2006 | Director resigned (1 page) |
4 December 2006 | Director resigned (1 page) |
7 November 2006 | Resolutions
|
7 November 2006 | Resolutions
|
7 November 2006 | Resolutions
|
7 November 2006 | Resolutions
|
24 October 2006 | Secretary's particulars changed (1 page) |
24 October 2006 | Secretary's particulars changed (1 page) |
12 October 2006 | Full accounts made up to 31 December 2005 (22 pages) |
12 October 2006 | Full accounts made up to 31 December 2005 (22 pages) |
5 June 2006 | Return made up to 29/05/06; full list of members (2 pages) |
5 June 2006 | Return made up to 29/05/06; full list of members (2 pages) |
6 April 2006 | Director resigned (1 page) |
6 April 2006 | Director resigned (1 page) |
22 August 2005 | Declaration of assistance for shares acquisition (14 pages) |
22 August 2005 | Resolutions
|
22 August 2005 | Declaration of assistance for shares acquisition (25 pages) |
22 August 2005 | Declaration of assistance for shares acquisition (23 pages) |
22 August 2005 | Declaration of assistance for shares acquisition (14 pages) |
22 August 2005 | Resolutions
|
22 August 2005 | Declaration of assistance for shares acquisition (23 pages) |
22 August 2005 | Declaration of assistance for shares acquisition (30 pages) |
22 August 2005 | Declaration of assistance for shares acquisition (14 pages) |
22 August 2005 | Declaration of assistance for shares acquisition (24 pages) |
22 August 2005 | Declaration of assistance for shares acquisition (25 pages) |
22 August 2005 | Declaration of assistance for shares acquisition (30 pages) |
22 August 2005 | Declaration of assistance for shares acquisition (24 pages) |
22 August 2005 | Declaration of assistance for shares acquisition (14 pages) |
11 August 2005 | Particulars of mortgage/charge (14 pages) |
11 August 2005 | Particulars of mortgage/charge (14 pages) |
10 August 2005 | Particulars of mortgage/charge (3 pages) |
10 August 2005 | Particulars of mortgage/charge (3 pages) |
18 July 2005 | Director resigned (1 page) |
18 July 2005 | Director resigned (1 page) |
9 June 2005 | Return made up to 29/05/05; full list of members (8 pages) |
9 June 2005 | Return made up to 29/05/05; full list of members (8 pages) |
8 June 2005 | Full accounts made up to 31 December 2004 (20 pages) |
8 June 2005 | Full accounts made up to 31 December 2004 (20 pages) |
17 March 2005 | Director resigned (1 page) |
17 March 2005 | Director resigned (1 page) |
17 March 2005 | Director's particulars changed (1 page) |
17 March 2005 | Director's particulars changed (1 page) |
16 August 2004 | New director appointed (2 pages) |
16 August 2004 | New director appointed (2 pages) |
12 July 2004 | New director appointed (2 pages) |
12 July 2004 | New director appointed (2 pages) |
12 July 2004 | New director appointed (2 pages) |
12 July 2004 | New director appointed (2 pages) |
9 June 2004 | Return made up to 29/05/04; full list of members (7 pages) |
9 June 2004 | Return made up to 29/05/04; full list of members (7 pages) |
14 April 2004 | Full accounts made up to 31 December 2003 (22 pages) |
14 April 2004 | Full accounts made up to 31 December 2003 (22 pages) |
1 July 2003 | Return made up to 29/05/03; full list of members (7 pages) |
1 July 2003 | Return made up to 29/05/03; full list of members (7 pages) |
18 April 2003 | Full accounts made up to 31 December 2002 (23 pages) |
18 April 2003 | Full accounts made up to 31 December 2002 (23 pages) |
12 February 2003 | Return made up to 29/05/02; full list of members (7 pages) |
12 February 2003 | Return made up to 29/05/02; full list of members (7 pages) |
12 February 2003 | Location of register of members (1 page) |
12 February 2003 | Location of register of members (1 page) |
31 January 2003 | Auditor's resignation (3 pages) |
31 January 2003 | Auditor's resignation (3 pages) |
27 November 2002 | Particulars of mortgage/charge (10 pages) |
27 November 2002 | Particulars of mortgage/charge (10 pages) |
20 May 2002 | Secretary resigned (1 page) |
20 May 2002 | New director appointed (9 pages) |
20 May 2002 | New director appointed (9 pages) |
20 May 2002 | New secretary appointed (2 pages) |
20 May 2002 | New secretary appointed (2 pages) |
20 May 2002 | Director resigned (1 page) |
20 May 2002 | Secretary resigned (1 page) |
20 May 2002 | Director resigned (1 page) |
22 April 2002 | Full accounts made up to 31 December 2001 (24 pages) |
22 April 2002 | Full accounts made up to 31 December 2001 (24 pages) |
27 December 2001 | Declaration of assistance for shares acquisition (7 pages) |
27 December 2001 | Declaration of assistance for shares acquisition (7 pages) |
27 December 2001 | Declaration of assistance for shares acquisition (7 pages) |
27 December 2001 | Declaration of assistance for shares acquisition (7 pages) |
27 December 2001 | Declaration of assistance for shares acquisition (7 pages) |
27 December 2001 | Declaration of assistance for shares acquisition (7 pages) |
27 December 2001 | Declaration of assistance for shares acquisition (7 pages) |
27 December 2001 | Declaration of assistance for shares acquisition (7 pages) |
26 October 2001 | Declaration of assistance for shares acquisition (7 pages) |
26 October 2001 | Declaration of assistance for shares acquisition (7 pages) |
26 October 2001 | Declaration of assistance for shares acquisition (7 pages) |
26 October 2001 | Declaration of assistance for shares acquisition (7 pages) |
1 October 2001 | Registered office changed on 01/10/01 from: thorpe wood peterborough PE3 6SB (1 page) |
1 October 2001 | Registered office changed on 01/10/01 from: thorpe wood peterborough PE3 6SB (1 page) |
27 September 2001 | Company name changed thomas cook group LIMITED (the)\certificate issued on 27/09/01 (2 pages) |
27 September 2001 | Company name changed thomas cook group LIMITED (the)\certificate issued on 27/09/01 (2 pages) |
28 August 2001 | Return made up to 29/05/01; full list of members (7 pages) |
28 August 2001 | Return made up to 29/05/01; full list of members (7 pages) |
3 July 2001 | Particulars of mortgage/charge (7 pages) |
3 July 2001 | Particulars of mortgage/charge (12 pages) |
3 July 2001 | Particulars of mortgage/charge (7 pages) |
3 July 2001 | Particulars of mortgage/charge (12 pages) |
28 June 2001 | Declaration of assistance for shares acquisition (10 pages) |
28 June 2001 | Declaration of assistance for shares acquisition (11 pages) |
28 June 2001 | Declaration of assistance for shares acquisition (11 pages) |
28 June 2001 | Declaration of assistance for shares acquisition (10 pages) |
21 June 2001 | Full accounts made up to 31 December 2000 (25 pages) |
21 June 2001 | Full accounts made up to 31 December 2000 (25 pages) |
24 April 2001 | Memorandum and Articles of Association (28 pages) |
24 April 2001 | Resolutions
|
24 April 2001 | Memorandum and Articles of Association (28 pages) |
24 April 2001 | Resolutions
|
18 April 2001 | New director appointed (6 pages) |
18 April 2001 | Director resigned (1 page) |
18 April 2001 | Director resigned (1 page) |
18 April 2001 | New director appointed (8 pages) |
18 April 2001 | New director appointed (8 pages) |
18 April 2001 | Director resigned (1 page) |
18 April 2001 | Director resigned (1 page) |
18 April 2001 | Secretary resigned (1 page) |
18 April 2001 | New secretary appointed;new director appointed (9 pages) |
18 April 2001 | Secretary resigned (1 page) |
18 April 2001 | New director appointed (6 pages) |
18 April 2001 | New secretary appointed;new director appointed (9 pages) |
9 April 2001 | Particulars of mortgage/charge (12 pages) |
9 April 2001 | Particulars of mortgage/charge (6 pages) |
9 April 2001 | Resolutions
|
9 April 2001 | Resolutions
|
9 April 2001 | Particulars of mortgage/charge (12 pages) |
9 April 2001 | Particulars of mortgage/charge (6 pages) |
5 April 2001 | Resolutions
|
5 April 2001 | Declaration of assistance for shares acquisition (17 pages) |
5 April 2001 | Declaration of assistance for shares acquisition (17 pages) |
5 April 2001 | Declaration of assistance for shares acquisition (16 pages) |
5 April 2001 | Declaration of assistance for shares acquisition (12 pages) |
5 April 2001 | Declaration of assistance for shares acquisition (13 pages) |
5 April 2001 | Resolutions
|
5 April 2001 | Declaration of assistance for shares acquisition (16 pages) |
5 April 2001 | Declaration of assistance for shares acquisition (12 pages) |
5 April 2001 | Declaration of assistance for shares acquisition (12 pages) |
5 April 2001 | Declaration of assistance for shares acquisition (12 pages) |
5 April 2001 | Declaration of assistance for shares acquisition (13 pages) |
18 October 2000 | Resolutions
|
18 October 2000 | Memorandum and Articles of Association (39 pages) |
18 October 2000 | Resolutions
|
18 October 2000 | Memorandum and Articles of Association (39 pages) |
29 August 2000 | Director's particulars changed (1 page) |
29 August 2000 | Director's particulars changed (1 page) |
7 June 2000 | Return made up to 29/05/00; full list of members (5 pages) |
7 June 2000 | Return made up to 29/05/00; full list of members (5 pages) |
6 June 2000 | Full accounts made up to 31 December 1999 (26 pages) |
6 June 2000 | Full accounts made up to 31 December 1999 (26 pages) |
8 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
8 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
7 September 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 September 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 June 1999 | Director resigned (1 page) |
22 June 1999 | Director resigned (1 page) |
22 June 1999 | Director resigned (1 page) |
22 June 1999 | Director resigned (1 page) |
14 June 1999 | Return made up to 29/05/99; full list of members (8 pages) |
14 June 1999 | Return made up to 29/05/99; full list of members (8 pages) |
2 June 1999 | Director resigned (1 page) |
2 June 1999 | Director resigned (1 page) |
20 May 1999 | New director appointed (2 pages) |
20 May 1999 | New director appointed (2 pages) |
20 May 1999 | New director appointed (2 pages) |
20 May 1999 | New director appointed (2 pages) |
12 April 1999 | Particulars of mortgage/charge (7 pages) |
12 April 1999 | Particulars of mortgage/charge (7 pages) |
10 April 1999 | Declaration of assistance for shares acquisition (10 pages) |
10 April 1999 | Declaration of assistance for shares acquisition (10 pages) |
10 April 1999 | Declaration of assistance for shares acquisition (10 pages) |
10 April 1999 | Declaration of assistance for shares acquisition (10 pages) |
10 April 1999 | Declaration of assistance for shares acquisition (10 pages) |
10 April 1999 | Declaration of assistance for shares acquisition (10 pages) |
7 April 1999 | Full group accounts made up to 31 December 1998 (36 pages) |
7 April 1999 | Full group accounts made up to 31 December 1998 (36 pages) |
1 April 1999 | Director resigned (1 page) |
1 April 1999 | Director resigned (1 page) |
10 March 1999 | Registered office changed on 10/03/99 from: 45 berkeley street, piccadilly, london W1A 1EB (1 page) |
10 March 1999 | Registered office changed on 10/03/99 from: 45 berkeley street, piccadilly, london W1A 1EB (1 page) |
3 March 1999 | Director resigned (1 page) |
3 March 1999 | Director resigned (1 page) |
3 March 1999 | Director resigned (1 page) |
3 March 1999 | Director resigned (1 page) |
26 February 1999 | Director resigned (1 page) |
26 February 1999 | Director resigned (1 page) |
26 February 1999 | Director resigned (1 page) |
26 February 1999 | Director resigned (1 page) |
26 February 1999 | Director resigned (1 page) |
26 February 1999 | Director resigned (1 page) |
11 December 1998 | Director's particulars changed (1 page) |
11 December 1998 | Director's particulars changed (1 page) |
24 November 1998 | Director resigned (1 page) |
24 November 1998 | Director resigned (1 page) |
22 May 1998 | Full group accounts made up to 31 December 1997 (37 pages) |
22 May 1998 | Full group accounts made up to 31 December 1997 (37 pages) |
26 November 1997 | New director appointed (3 pages) |
26 November 1997 | New director appointed (3 pages) |
23 October 1997 | Director resigned (1 page) |
23 October 1997 | Director resigned (1 page) |
9 October 1997 | Director's particulars changed (1 page) |
9 October 1997 | Director's particulars changed (1 page) |
17 July 1997 | Director resigned (1 page) |
17 July 1997 | Director resigned (1 page) |
27 June 1997 | New director appointed (2 pages) |
27 June 1997 | New director appointed (2 pages) |
13 June 1997 | Return made up to 29/05/97; no change of members (14 pages) |
13 June 1997 | Return made up to 29/05/97; no change of members (14 pages) |
10 June 1997 | Full group accounts made up to 31 December 1996 (45 pages) |
10 June 1997 | Full group accounts made up to 31 December 1996 (45 pages) |
14 May 1997 | Director resigned (1 page) |
14 May 1997 | Director resigned (1 page) |
24 February 1997 | New director appointed (2 pages) |
24 February 1997 | New director appointed (2 pages) |
6 June 1996 | Return made up to 29/05/96; full list of members (12 pages) |
6 June 1996 | Return made up to 29/05/96; full list of members (12 pages) |
28 May 1996 | Full group accounts made up to 31 December 1995 (34 pages) |
28 May 1996 | Full group accounts made up to 31 December 1995 (34 pages) |
16 January 1996 | Memorandum and Articles of Association (43 pages) |
16 January 1996 | Memorandum and Articles of Association (43 pages) |
9 January 1996 | Resolutions
|
9 January 1996 | Resolutions
|
9 January 1996 | Resolutions
|
9 January 1996 | Resolutions
|
9 January 1996 | Resolutions
|
9 January 1996 | £ nc 100000000/170000000 20/12/95 (1 page) |
9 January 1996 | Ad 20/12/95--------- £ si 50000000@1=50000000 £ ic 60000000/110000000 (2 pages) |
9 January 1996 | £ nc 100000000/170000000 20/12/95 (1 page) |
9 January 1996 | Resolutions
|
9 January 1996 | Ad 20/12/95--------- £ si 50000000@1=50000000 £ ic 60000000/110000000 (2 pages) |
13 June 1995 | Return made up to 29/05/95; change of members (16 pages) |
13 June 1995 | Return made up to 29/05/95; change of members (16 pages) |
9 June 1995 | Full group accounts made up to 31 December 1994 (34 pages) |
9 June 1995 | Full group accounts made up to 31 December 1994 (34 pages) |
17 May 1995 | New director appointed (4 pages) |
17 May 1995 | New director appointed (4 pages) |
1 May 1995 | Director resigned (4 pages) |
1 May 1995 | Director resigned (4 pages) |
2 July 1993 | Return made up to 29/05/93; full list of members
|
2 July 1993 | Return made up to 29/05/93; full list of members
|
23 April 1992 | Full accounts made up to 31 December 1991 (26 pages) |
23 April 1992 | Full accounts made up to 31 December 1991 (26 pages) |
6 January 1992 | Ad 31/12/91--------- £ si 8200000@1=8200000 £ ic 60000000/68200000 (2 pages) |
6 January 1992 | Ad 31/12/91--------- £ si 8200000@1=8200000 £ ic 60000000/68200000 (2 pages) |
21 March 1983 | Accounts made up to 31 October 1982 (15 pages) |
21 March 1983 | Accounts made up to 31 October 1982 (15 pages) |
27 April 1978 | Accounts made up to 31 October 1977 (20 pages) |
27 April 1978 | Accounts made up to 31 October 1977 (20 pages) |
12 October 1973 | Company name changed\certificate issued on 12/10/73 (4 pages) |
12 October 1973 | Company name changed\certificate issued on 12/10/73 (4 pages) |
12 April 1926 | Registered office changed (2 pages) |
12 April 1926 | Registered office changed (2 pages) |
12 June 1924 | Incorporation (45 pages) |
12 June 1924 | Registered office changed (2 pages) |
12 June 1924 | Certificate of incorporation (1 page) |
12 June 1924 | Certificate of incorporation (1 page) |
12 June 1924 | Incorporation (45 pages) |
12 June 1924 | Incorporation (45 pages) |
12 June 1924 | Incorporation (45 pages) |
12 June 1924 | Registered office changed (2 pages) |