Eccleston
St Helens
Merseyside
WA10 5HB
Director Name | Mr Neil Braithwaite |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 October 2007(33 years, 3 months after company formation) |
Appointment Duration | 16 years, 6 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 74 Stockton Lane York YO31 1BN |
Director Name | Mr Paul Andrew Hemingway |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 October 2007(33 years, 3 months after company formation) |
Appointment Duration | 16 years, 6 months |
Role | Head Of Tax And Treasury |
Country of Residence | England |
Correspondence Address | 71 Southworth Road Newton Le Willows St Helens WA12 0BL |
Secretary Name | Miss Katherine Elizabeth Eldridge |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 December 2007(33 years, 4 months after company formation) |
Appointment Duration | 16 years, 4 months |
Role | Secretarial Administrator |
Correspondence Address | 5 Stanley Avenue Hazel Grove Stockport SK7 4ED |
Director Name | Anthony Paul Stone |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1974(same day as company formation) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | West Lodge The Downs Poulton Le Fylde Blackpool Lancashire FY6 7EG |
Director Name | Golda Stone |
---|---|
Date of Birth | April 1922 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1974(same day as company formation) |
Role | Company Director |
Correspondence Address | 41 Holts Lane Poulton Le Fylde Lancashire FY6 8HP |
Secretary Name | Golda Stone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 1975(6 months, 1 week after company formation) |
Appointment Duration | 21 years, 1 month (resigned 29 February 1996) |
Role | Company Director |
Correspondence Address | 163 Blackpool Road Lytham Lytham St Annes Lancashire FY8 4AA |
Director Name | Sarah Ann Cox |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1992(17 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 December 1993) |
Role | Reservations Director |
Correspondence Address | 32 Granville Road Blackpool Lancashire FY1 3NP |
Director Name | Kevin Martin Keegan |
---|---|
Date of Birth | June 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1992(17 years, 9 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 21 July 1997) |
Role | Co Director |
Correspondence Address | 2 Leaway Close Thornton Cleveleys Lancashire FY5 5BD |
Director Name | Susan Linda Snarr |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1992(17 years, 9 months after company formation) |
Appointment Duration | 15 years, 3 months (resigned 31 July 2007) |
Role | Financial Director |
Correspondence Address | 3 Wharfedale Marton Blackpool Lancashire FY4 5AN |
Director Name | Sarah Jane Stone |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(19 years, 11 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 31 July 2007) |
Role | Secretary |
Correspondence Address | West Lodge The Downs Poulton Le Fylde Blackpool Lancashire FY6 7EG |
Secretary Name | Sarah Jane Stone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 February 1996(21 years, 7 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 31 July 2007) |
Role | Company Director |
Correspondence Address | West Lodge The Downs Poulton Le Fylde Blackpool Lancashire FY6 7EG |
Director Name | Mr Mark Christopher Nevin |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2007(33 years after company formation) |
Appointment Duration | 4 months (resigned 03 December 2007) |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | Ben Lane Farm Bickerstaffe Lancashire L39 0HX |
Secretary Name | Mr Mark Christopher Nevin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2007(33 years after company formation) |
Appointment Duration | 4 months (resigned 03 December 2007) |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | Ben Lane Farm Bickerstaffe Lancashire L39 0HX |
Registered Address | New Century House Corporation Street Manchester M60 4ES |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
30k at 1 | United Co-operatives Travel Management Limited 100.00% Ordinary |
---|
Latest Accounts | 10 January 2009 (15 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 11 January |
31 October 2009 | Resolutions
|
---|---|
31 October 2009 | Forms b and z to convert to I and ps (2 pages) |
6 July 2009 | Full accounts made up to 10 January 2009 (14 pages) |
27 April 2009 | Location of register of members (1 page) |
27 April 2009 | Registered office changed on 27/04/2009 from new century house corporation street manchester M60 4ES (1 page) |
27 April 2009 | Return made up to 24/04/09; full list of members (4 pages) |
27 April 2009 | Location of debenture register (1 page) |
17 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (2 pages) |
10 November 2008 | Full accounts made up to 12 January 2008 (16 pages) |
19 September 2008 | Auditor's resignation (3 pages) |
22 July 2008 | Return made up to 24/04/08; full list of members (4 pages) |
8 January 2008 | Registered office changed on 08/01/08 from: united cooperatives travel head- quarters, hamil road, burslem stoke on trent staffordshire ST6 1AJ (1 page) |
8 January 2008 | Accounting reference date shortened from 25/01/08 to 11/01/08 (1 page) |
31 December 2007 | Director resigned (1 page) |
31 December 2007 | Secretary resigned (1 page) |
31 December 2007 | New secretary appointed (1 page) |
18 December 2007 | New director appointed (1 page) |
18 December 2007 | New director appointed (1 page) |
13 September 2007 | Accounting reference date extended from 31/12/07 to 25/01/08 (1 page) |
13 September 2007 | Registered office changed on 13/09/07 from: de haviland house the pavilions avroe crescent blackpool lancashire FY4 2DP (1 page) |
21 August 2007 | New director appointed (2 pages) |
21 August 2007 | Director resigned (1 page) |
21 August 2007 | Director resigned (1 page) |
21 August 2007 | Secretary resigned;director resigned (1 page) |
21 August 2007 | New secretary appointed;new director appointed (2 pages) |
18 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
16 May 2007 | Return made up to 24/04/07; no change of members (7 pages) |
10 March 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
25 May 2006 | Return made up to 24/04/06; full list of members (8 pages) |
25 May 2006 | Director resigned (1 page) |
9 March 2006 | Particulars of mortgage/charge (3 pages) |
8 March 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
12 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 August 2005 | Director's particulars changed (1 page) |
19 May 2005 | Return made up to 24/04/05; full list of members (8 pages) |
22 March 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
16 August 2004 | Return made up to 24/04/04; full list of members (8 pages) |
24 March 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
4 March 2004 | Registered office changed on 04/03/04 from: unit 1, metropolitan drive marton blackpool FY3 9JD (1 page) |
9 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
9 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
9 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
3 July 2003 | Particulars of mortgage/charge (3 pages) |
13 June 2003 | Return made up to 24/04/03; full list of members (8 pages) |
24 May 2003 | Particulars of mortgage/charge (3 pages) |
24 May 2003 | Particulars of mortgage/charge (3 pages) |
4 March 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
27 May 2002 | Return made up to 24/04/02; full list of members (8 pages) |
7 February 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
27 April 2001 | Return made up to 24/04/01; full list of members (7 pages) |
26 March 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
9 May 2000 | Return made up to 24/04/00; full list of members (7 pages) |
27 March 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
8 September 1999 | Particulars of mortgage/charge (2 pages) |
30 April 1999 | Return made up to 24/04/99; no change of members (5 pages) |
1 March 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
19 June 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
18 May 1998 | Return made up to 24/04/98; no change of members (6 pages) |
27 April 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
6 February 1998 | Particulars of mortgage/charge (3 pages) |
4 August 1997 | Director resigned (1 page) |
15 May 1997 | Return made up to 24/04/97; full list of members (7 pages) |
6 April 1997 | Accounts for a small company made up to 31 December 1996 (9 pages) |
30 April 1996 | Return made up to 24/04/96; no change of members (5 pages) |
22 March 1996 | Accounts for a small company made up to 31 December 1995 (20 pages) |
14 March 1996 | Secretary resigned;new secretary appointed (2 pages) |
17 May 1995 | Particulars of mortgage/charge (4 pages) |
11 May 1995 | Return made up to 24/04/95; full list of members (8 pages) |
10 May 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
5 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 September 1991 | New director appointed (2 pages) |
25 June 1991 | Ad 11/06/91--------- £ si 5000@1=5000 £ ic 25000/30000 (2 pages) |
25 June 1991 | £ nc 25000/30000 11/06/91 (1 page) |
20 June 1983 | Accounts made up to 31 December 1983 (8 pages) |
1 May 1982 | Accounts made up to 31 December 1981 (8 pages) |
15 May 1981 | Accounts made up to 31 December 1980 (8 pages) |
15 May 1981 | Annual return made up to 24/04/81 (4 pages) |
2 May 1980 | Accounts made up to 31 December 1979 (7 pages) |
23 July 1974 | Incorporation (14 pages) |