Pilsworth Road
Bury
Lancashire
BL9 8RN
Secretary Name | Mr Martin March |
---|---|
Status | Current |
Appointed | 22 December 2022(43 years, 2 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 |
Secretary Name | Ms Shirley Bradley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 1991(11 years, 6 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 23 February 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Cookson Close Grange Walk Yaxley Peterborough Cambridgeshire PE7 3WN |
Director Name | Nigel George Reed |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1991(11 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 21 October 1993) |
Role | Director Group Finance |
Country of Residence | United Kingdom |
Correspondence Address | Northlands 22 Cotterstock Road Oundle Peterborough PE8 5HA |
Director Name | Graham Bert Cooper |
---|---|
Date of Birth | December 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1991(11 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 29 December 1995) |
Role | Managing Director Gr |
Correspondence Address | 1 Beechwood Park Box Lane Hemel Hempstead Hertfordshire HP3 0DY |
Director Name | Mr Michael David Joyce |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1991(11 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 29 December 1995) |
Role | Head Of Group Investments |
Correspondence Address | 19 Church Hill Castor Peterborough Cambridgeshire PE5 7AU |
Director Name | Anthony Ian Johnson |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1993(14 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 August 1996) |
Role | Group Director Finance Plannin |
Country of Residence | United Kingdom |
Correspondence Address | 3 Cedar Close Kingston Vale London SW15 3SD |
Director Name | Mr Neil James Pirie |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1996(16 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 08 October 1999) |
Role | Director Financial Services Co |
Country of Residence | England |
Correspondence Address | 52 Carradale Orton Brimbles Peterborough Cambridgeshire PE2 5XQ |
Director Name | John Hempsey |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1999(20 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 12 March 2001) |
Role | Company Director |
Correspondence Address | 152 Thorpe Road Peterborough Cambridgeshire PE3 6JJ |
Director Name | Mr David Michael William Hallisey |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2000(20 years, 11 months after company formation) |
Appointment Duration | 5 months (resigned 27 February 2001) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 6 Castlebar Road Ealing London W5 2DP |
Director Name | Alan James Stewart |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2000(20 years, 11 months after company formation) |
Appointment Duration | 5 months (resigned 27 February 2001) |
Role | Company Director |
Correspondence Address | Little Chantersluer Smalls Hill Road Norwood Hill Surrey RH6 0HR |
Director Name | Andrew John Atkins |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2000(20 years, 11 months after company formation) |
Appointment Duration | 5 months (resigned 27 February 2001) |
Role | Company Director |
Correspondence Address | 199 Norsey Road Billericay Essex CM11 1BZ |
Director Name | Clive Ian Kahn |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2001(21 years, 5 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 | Lloyd Marshall Dorfman |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2001(21 years, 5 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 |
Director Name | Mr Nicholas Hurst Page |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2001(21 years, 5 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 |
Secretary Name | Clive Ian Kahn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 2001(21 years, 5 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 |
Director Name | Mr David Charles Painter |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2002(22 years, 7 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 February 2007) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Home Farmhouse Main Street Empingham Oakham Rutland LE15 8PS |
Director Name | Mr David Charles Painter |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2002(22 years, 7 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 February 2007) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Home Farmhouse Main Street Empingham Oakham Rutland LE15 8PS |
Secretary Name | Mr Sylvain Marc Pignet |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 09 May 2002(22 years, 7 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(24 years, 8 months 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 Julian Gordon Rothwell |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2007(27 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 03 April 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | St. Martins House First Drift Wothorpe Stamford Lincolnshire PE9 3JL |
Director Name | Vanessa Ann Murden |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2007(27 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 03 April 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Maerwood House 11 Catmose Park Road Oakham Leicestershire LE15 6HN |
Director Name | Mr Peter Brian Russell |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2008(29 years, 1 month after company formation) |
Appointment Duration | 5 years (resigned 21 December 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 65 Kingsway London WC2B 6TD |
Director Name | Mrs Suzanne Louise Johnston |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2008(29 years, 1 month 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 | 21 December 2013(34 years, 2 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 |
Director Name | Mr Sylvain Marc Pignet |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 28 February 2014(34 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 11 September 2017) |
Role | Group Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 65 Kingsway London WC2B 6TD |
Secretary Name | Miss Ellen Loi |
---|---|
Status | Resigned |
Appointed | 12 April 2016(36 years, 6 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 | 06 March 2017(37 years, 5 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 | Mr Roderick Barry Suckling |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2017(37 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 November 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Worldwide House Thorpe Wood Peterborough PE3 6SB |
Director Name | Miss Joyce Caroline Morris |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2017(37 years, 11 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(38 years, 10 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 |
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 |
1000 at £1 | Travelex Global & Financial Services LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £24,000 |
Current Liabilities | £58,000 |
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 | 8 April 2024 (2 weeks, 5 days ago) |
---|---|
Next Return Due | 22 April 2025 (11 months, 4 weeks from now) |
2 August 2005 | Delivered on: 12 August 2005 Persons entitled: Barclays Bank PLC (The Security Party) Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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 |
---|---|
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 |
27 March 2001 | Delivered on: 10 April 2001 Persons entitled: Barclays Bank PLC Classification: An equitable mortgage of shares Secured details: All monies due or to become due from the company to any secured party (as defined) in connection with the finance documents (as defined) or the mortgage or any transaction contemplated any of them. Particulars: The shares in the capital of thomas cook australia pty limited and thomas cook limited and the new rights (as therein defined). See the mortgage charge document for full details. 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 |
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) |
29 April 2020 | Confirmation statement made on 29 April 2020 with no updates (3 pages) |
11 October 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (14 pages) |
11 October 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
11 October 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
11 October 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (94 pages) |
1 May 2019 | Confirmation statement made on 1 May 2019 with updates (4 pages) |
3 April 2019 | Resolutions
|
19 December 2018 | Notification of Travelex Global and Financial Services Limited as a person with significant control on 6 April 2016 (2 pages) |
19 December 2018 | Cessation of Bavaguthu Raghuram Shetty as a person with significant control on 6 April 2016 (1 page) |
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 Mr Roderick Barry Suckling on 11 September 2017 (2 pages) |
2 October 2018 | Director's details changed for Miss Joyce Caroline Morris 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) |
30 July 2018 | Full accounts made up to 31 December 2017 (17 pages) |
4 May 2018 | Confirmation statement made on 4 May 2018 with updates (4 pages) |
31 October 2017 | Termination of appointment of Sylvain Marc Pignet as a director on 11 September 2017 (1 page) |
31 October 2017 | Termination of appointment of Sylvain Marc Pignet as a director on 11 September 2017 (1 page) |
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 | Appointment of Mr Roderick Barry Suckling as a director on 11 September 2017 (2 pages) |
19 May 2017 | Full accounts made up to 31 December 2016 (15 pages) |
19 May 2017 | Full accounts made up to 31 December 2016 (15 pages) |
24 April 2017 | Confirmation statement made on 24 April 2017 with updates (5 pages) |
24 April 2017 | Confirmation statement made on 24 April 2017 with updates (5 pages) |
6 March 2017 | Appointment of Mr Anthony Francis D'souza as a director on 6 March 2017 (2 pages) |
6 March 2017 | Appointment of Mr Anthony Francis D'souza as a director on 6 March 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 August 2016 | Full accounts made up to 31 December 2015 (14 pages) |
15 August 2016 | Full accounts made up to 31 December 2015 (14 pages) |
12 April 2016 | Appointment of Miss Ellen Loi as a secretary on 12 April 2016 (2 pages) |
12 April 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
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) |
12 April 2016 | Termination of appointment of Sylvain Marc Pignet as a secretary on 12 April 2016 (1 page) |
12 April 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
18 December 2015 | Director's details changed for Mr Martyn Lewis Emmerson on 1 June 2015 (3 pages) |
18 December 2015 | Director's details changed for Mr Martyn Lewis Emmerson on 1 June 2015 (3 pages) |
17 November 2015 | Auditor's resignation (1 page) |
17 November 2015 | Auditor's resignation (1 page) |
23 September 2015 | Auditor's resignation (2 pages) |
23 September 2015 | Auditor's resignation (2 pages) |
23 June 2015 | Full accounts made up to 31 December 2014 (13 pages) |
23 June 2015 | Full accounts made up to 31 December 2014 (13 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) |
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
|
28 May 2014 | Full accounts made up to 31 December 2013 (12 pages) |
28 May 2014 | Full accounts made up to 31 December 2013 (12 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 (3 pages) |
5 March 2014 | Appointment of Mr Sylvain Marc Pignet as a director (3 pages) |
3 March 2014 | Termination of appointment of Suzanne Johnston as a director (1 page) |
3 March 2014 | Termination of appointment of Suzanne Johnston as a director (1 page) |
2 January 2014 | Termination of appointment of Peter Russell as a director (1 page) |
2 January 2014 | Termination of appointment of Peter Russell as a director (1 page) |
2 January 2014 | Appointment of Mr Martyn Lewis Emmerson as a director (2 pages) |
2 January 2014 | Appointment of Mr Martyn Lewis Emmerson as a director (2 pages) |
23 July 2013 | Full accounts made up to 31 December 2012 (11 pages) |
23 July 2013 | Full accounts made up to 31 December 2012 (11 pages) |
9 April 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (4 pages) |
9 April 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (4 pages) |
5 September 2012 | Full accounts made up to 31 December 2011 (11 pages) |
5 September 2012 | Full accounts made up to 31 December 2011 (11 pages) |
2 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (3 pages) |
2 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (3 pages) |
2 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (3 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) |
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) |
13 February 2012 | Director's details changed for Peter Brian Russell on 8 February 2012 (2 pages) |
15 July 2011 | Full accounts made up to 31 December 2010 (11 pages) |
15 July 2011 | Full accounts made up to 31 December 2010 (11 pages) |
5 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (3 pages) |
5 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (3 pages) |
5 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (3 pages) |
27 October 2010 | Resolutions
|
27 October 2010 | Resolutions
|
12 July 2010 | Full accounts made up to 31 December 2009 (12 pages) |
12 July 2010 | Full accounts made up to 31 December 2009 (12 pages) |
7 April 2010 | Director's details changed for Suzanne Louise Johnston on 1 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Peter Brian Russell on 1 April 2010 (2 pages) |
7 April 2010 | Secretary's details changed for Sylvain Marc Pignet on 1 April 2010 (1 page) |
7 April 2010 | Director's details changed for Peter Brian Russell on 1 April 2010 (2 pages) |
7 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (4 pages) |
7 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (4 pages) |
7 April 2010 | Secretary's details changed for Sylvain Marc Pignet on 1 April 2010 (1 page) |
7 April 2010 | Director's details changed for Suzanne Louise Johnston on 1 April 2010 (2 pages) |
7 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (4 pages) |
7 April 2010 | Director's details changed for Suzanne Louise Johnston on 1 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Peter Brian Russell on 1 April 2010 (2 pages) |
7 April 2010 | Secretary's details changed for Sylvain Marc Pignet on 1 April 2010 (1 page) |
14 October 2009 | Full accounts made up to 31 December 2008 (13 pages) |
14 October 2009 | Full accounts made up to 31 December 2008 (13 pages) |
6 October 2009 | Director's details changed for Peter Brian Russell on 21 July 2009 (2 pages) |
6 October 2009 | Director's details changed for Peter Brian Russell on 21 July 2009 (2 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) |
6 April 2009 | Appointment terminated director julian rothwell (1 page) |
6 April 2009 | Return made up to 01/04/09; full list of members (4 pages) |
6 April 2009 | Appointment terminated director vanessa murden (1 page) |
6 April 2009 | Appointment terminated director julian rothwell (1 page) |
6 April 2009 | Appointment terminated director vanessa murden (1 page) |
6 April 2009 | Return made up to 01/04/09; full list of members (4 pages) |
30 December 2008 | Director appointed suzanne louise johnston (1 page) |
30 December 2008 | Director appointed suzanne louise johnston (1 page) |
30 December 2008 | Director appointed peter brian russell (1 page) |
30 December 2008 | Director appointed peter brian russell (1 page) |
24 July 2008 | Full accounts made up to 31 December 2007 (12 pages) |
24 July 2008 | Full accounts made up to 31 December 2007 (12 pages) |
16 April 2008 | Return made up to 01/04/08; full list of members (3 pages) |
16 April 2008 | Return made up to 01/04/08; full list of members (3 pages) |
14 December 2007 | Full accounts made up to 31 December 2006 (12 pages) |
14 December 2007 | Full accounts made up to 31 December 2006 (12 pages) |
3 April 2007 | Return made up to 01/04/07; full list of members (2 pages) |
3 April 2007 | Return made up to 01/04/07; full list of members (2 pages) |
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 (2 pages) |
14 March 2007 | Director resigned (1 page) |
14 March 2007 | Director resigned (1 page) |
14 March 2007 | Director resigned (1 page) |
14 March 2007 | New director appointed (2 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) |
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 (12 pages) |
12 October 2006 | Full accounts made up to 31 December 2005 (12 pages) |
5 April 2006 | Return made up to 01/04/06; full list of members (2 pages) |
5 April 2006 | Director resigned (1 page) |
5 April 2006 | Director resigned (1 page) |
5 April 2006 | Return made up to 01/04/06; full list of members (2 pages) |
22 August 2005 | Declaration of assistance for shares acquisition (23 pages) |
22 August 2005 | Declaration of assistance for shares acquisition (23 pages) |
22 August 2005 | Resolutions
|
22 August 2005 | Resolutions
|
17 August 2005 | Full accounts made up to 31 December 2004 (13 pages) |
17 August 2005 | Full accounts made up to 31 December 2004 (13 pages) |
12 August 2005 | Particulars of mortgage/charge (14 pages) |
12 August 2005 | Particulars of mortgage/charge (14 pages) |
9 August 2005 | Resolutions
|
9 August 2005 | Resolutions
|
28 April 2005 | Return made up to 01/04/05; full list of members (8 pages) |
28 April 2005 | Return made up to 01/04/05; full list of members (8 pages) |
28 April 2005 | Director resigned (1 page) |
28 April 2005 | Director resigned (1 page) |
12 July 2004 | New director appointed (2 pages) |
12 July 2004 | New director appointed (2 pages) |
29 June 2004 | Full accounts made up to 31 December 2003 (14 pages) |
29 June 2004 | Full accounts made up to 31 December 2003 (14 pages) |
21 May 2004 | Return made up to 01/04/04; full list of members (7 pages) |
21 May 2004 | Return made up to 01/04/04; full list of members (7 pages) |
18 April 2003 | Full accounts made up to 31 December 2002 (14 pages) |
18 April 2003 | Full accounts made up to 31 December 2002 (14 pages) |
15 April 2003 | Return made up to 01/04/03; full list of members (7 pages) |
15 April 2003 | Return made up to 01/04/03; full list of members (7 pages) |
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) |
11 October 2002 | Full accounts made up to 31 December 2001 (14 pages) |
11 October 2002 | Full accounts made up to 31 December 2001 (14 pages) |
11 June 2002 | Return made up to 13/04/02; full list of members
|
11 June 2002 | Return made up to 13/04/02; full list of members
|
29 May 2002 | Secretary resigned (1 page) |
29 May 2002 | Secretary resigned (1 page) |
20 May 2002 | New secretary appointed (2 pages) |
20 May 2002 | New director appointed (9 pages) |
20 May 2002 | New secretary appointed (2 pages) |
20 May 2002 | Director resigned (1 page) |
20 May 2002 | New director appointed (9 pages) |
20 May 2002 | Director resigned (1 page) |
29 October 2001 | Registered office changed on 29/10/01 from: thorpe wood peterborough PE3 6SB (1 page) |
29 October 2001 | Registered office changed on 29/10/01 from: thorpe wood peterborough PE3 6SB (1 page) |
27 September 2001 | Company name changed thomas cook financial services l imited\certificate issued on 27/09/01 (2 pages) |
27 September 2001 | Company name changed thomas cook financial services l imited\certificate issued on 27/09/01 (2 pages) |
14 June 2001 | Return made up to 13/04/01; full list of members (7 pages) |
14 June 2001 | Return made up to 13/04/01; full list of members (7 pages) |
29 May 2001 | Full accounts made up to 31 December 2000 (15 pages) |
29 May 2001 | Full accounts made up to 31 December 2000 (15 pages) |
3 May 2001 | Director resigned (1 page) |
3 May 2001 | Director resigned (1 page) |
24 April 2001 | Memorandum and Articles of Association (3 pages) |
24 April 2001 | Resolutions
|
24 April 2001 | Memorandum and Articles of Association (3 pages) |
24 April 2001 | Resolutions
|
17 April 2001 | New secretary appointed;new director appointed (9 pages) |
17 April 2001 | New director appointed (8 pages) |
17 April 2001 | Director resigned (1 page) |
17 April 2001 | New director appointed (6 pages) |
17 April 2001 | Director resigned (1 page) |
17 April 2001 | Director resigned (1 page) |
17 April 2001 | New director appointed (6 pages) |
17 April 2001 | Director resigned (1 page) |
17 April 2001 | Director resigned (1 page) |
17 April 2001 | Director resigned (1 page) |
17 April 2001 | Secretary resigned (1 page) |
17 April 2001 | New director appointed (8 pages) |
17 April 2001 | Secretary resigned (1 page) |
17 April 2001 | Director resigned (1 page) |
17 April 2001 | Director resigned (1 page) |
17 April 2001 | New secretary appointed;new director appointed (9 pages) |
10 April 2001 | Particulars of mortgage/charge (10 pages) |
10 April 2001 | Particulars of mortgage/charge (10 pages) |
9 April 2001 | Particulars of mortgage/charge (12 pages) |
9 April 2001 | Resolutions
|
9 April 2001 | Particulars of mortgage/charge (12 pages) |
9 April 2001 | Resolutions
|
5 April 2001 | Declaration of assistance for shares acquisition (11 pages) |
5 April 2001 | Declaration of assistance for shares acquisition (14 pages) |
5 April 2001 | Resolutions
|
5 April 2001 | Declaration of assistance for shares acquisition (11 pages) |
5 April 2001 | Declaration of assistance for shares acquisition (14 pages) |
5 April 2001 | Resolutions
|
16 October 2000 | New director appointed (2 pages) |
16 October 2000 | New director appointed (2 pages) |
13 October 2000 | New director appointed (2 pages) |
13 October 2000 | New director appointed (2 pages) |
13 October 2000 | New director appointed (2 pages) |
13 October 2000 | New director appointed (2 pages) |
13 June 2000 | Full accounts made up to 31 December 1999 (13 pages) |
13 June 2000 | Full accounts made up to 31 December 1999 (13 pages) |
19 April 2000 | Return made up to 13/04/00; full list of members (5 pages) |
19 April 2000 | Return made up to 13/04/00; full list of members (5 pages) |
9 November 1999 | New director appointed (2 pages) |
9 November 1999 | New director appointed (2 pages) |
22 October 1999 | Director resigned (1 page) |
22 October 1999 | Director resigned (1 page) |
11 August 1999 | Director's particulars changed (1 page) |
11 August 1999 | Director's particulars changed (1 page) |
16 July 1999 | Full accounts made up to 31 December 1998 (14 pages) |
16 July 1999 | Full accounts made up to 31 December 1998 (14 pages) |
21 April 1999 | Return made up to 13/04/99; full list of members (6 pages) |
21 April 1999 | Return made up to 13/04/99; full list of members (6 pages) |
10 March 1999 | Registered office changed on 10/03/99 from: 45 berkeley street london W1A 1EB (1 page) |
10 March 1999 | Registered office changed on 10/03/99 from: 45 berkeley street london W1A 1EB (1 page) |
22 May 1998 | Full accounts made up to 31 December 1997 (11 pages) |
22 May 1998 | Full accounts made up to 31 December 1997 (11 pages) |
21 April 1998 | Return made up to 13/04/98; no change of members (5 pages) |
21 April 1998 | Return made up to 13/04/98; no change of members (5 pages) |
29 April 1997 | Return made up to 13/04/97; no change of members (4 pages) |
29 April 1997 | Return made up to 13/04/97; no change of members (4 pages) |
11 April 1997 | Full accounts made up to 31 December 1996 (11 pages) |
11 April 1997 | Full accounts made up to 31 December 1996 (11 pages) |
11 December 1996 | Director resigned (1 page) |
11 December 1996 | Director resigned (1 page) |
28 August 1996 | New director appointed (2 pages) |
28 August 1996 | New director appointed (2 pages) |
19 June 1996 | Full accounts made up to 31 December 1995 (11 pages) |
19 June 1996 | Full accounts made up to 31 December 1995 (11 pages) |
19 April 1996 | Return made up to 13/04/96; full list of members (6 pages) |
19 April 1996 | Return made up to 13/04/96; full list of members (6 pages) |
30 January 1996 | Director resigned (1 page) |
30 January 1996 | Director resigned (1 page) |
17 January 1996 | New director appointed (1 page) |
17 January 1996 | Director resigned (2 pages) |
17 January 1996 | New director appointed (1 page) |
17 January 1996 | Director resigned (2 pages) |
19 September 1995 | Full accounts made up to 31 December 1994 (12 pages) |
19 September 1995 | Full accounts made up to 31 December 1994 (12 pages) |
25 April 1995 | Return made up to 13/04/95; full list of members (14 pages) |
25 April 1995 | Return made up to 13/04/95; full list of members (14 pages) |
3 December 1980 | Memorandum and Articles of Association (10 pages) |
3 December 1980 | Memorandum and Articles of Association (10 pages) |
9 October 1980 | Company name changed\certificate issued on 09/10/80 (2 pages) |
9 October 1980 | Company name changed\certificate issued on 09/10/80 (2 pages) |
12 October 1979 | Certificate of incorporation (1 page) |
12 October 1979 | Certificate of incorporation (1 page) |