York
YO31 1BN
Director Name | Mr Michael David Greenacre |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 June 2008(25 years, 10 months after company formation) |
Appointment Duration | 15 years, 10 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 57 Springfield Lane Eccleston St Helens Merseyside WA10 5HB |
Director Name | Mr Paul Andrew Hemingway |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 June 2008(25 years, 10 months after company formation) |
Appointment Duration | 15 years, 10 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 | Mrs Caroline Jane Sellers |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 June 2008(25 years, 10 months after company formation) |
Appointment Duration | 15 years, 10 months |
Role | Company Director |
Correspondence Address | 1 Gale Close Littleborough Rochdale Lancashire OL15 9EJ |
Director Name | Mr Peter David Levinger |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(9 years, 5 months after company formation) |
Appointment Duration | 16 years, 5 months (resigned 06 June 2008) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 18 Highgate Close London N6 4SD |
Director Name | Mr Alan David Weiner |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(9 years, 5 months after company formation) |
Appointment Duration | 16 years, 5 months (resigned 06 June 2008) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Loudwater House Troutstream Way Rickmansworth Hertfordshire WD3 4HN |
Secretary Name | Ms Helen Marie Fenton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(9 years, 5 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 08 March 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Keswick Gardens Redbridge Essex IG4 5NF |
Director Name | Mr Geoffrey David Barber |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1993(11 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 20 July 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Elm Tree Road London NW8 9JR |
Director Name | Laurence Rosenfeld |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1997(15 years, 4 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 06 June 2008) |
Role | Sales Director |
Correspondence Address | 31 Bullescroft Road Edgware Middlesex HA8 8RN |
Secretary Name | Mr Peter David Levinger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 1999(16 years, 7 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 06 June 2008) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 18 Highgate Close London N6 4SD |
Director Name | Mr Douglas William Paul |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2001(18 years, 5 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 06 June 2008) |
Role | Travel Agent |
Country of Residence | United Kingdom |
Correspondence Address | The Croft Days Lane Pilgrims Hatch Brentwood Essex CM15 9SJ |
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 |
66.7k at 1 | United Co-operatives Travel Management Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £3,074,000 |
Net Worth | £681,000 |
Cash | £397,000 |
Current Liabilities | £4,379,000 |
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) |
5 October 2009 | Full accounts made up to 10 January 2009 (25 pages) |
31 December 2008 | Return made up to 31/12/08; full list of members (5 pages) |
29 October 2008 | Resolutions
|
26 June 2008 | Appointment terminated director and secretary peter levinger (1 page) |
26 June 2008 | Appointment terminated director douglas paul (1 page) |
26 June 2008 | Appointment terminated director laurence rosenfeld (1 page) |
26 June 2008 | Appointment terminated director alan weiner (1 page) |
26 June 2008 | Auditor's resignation (1 page) |
25 June 2008 | Director appointed neil braithwaite (6 pages) |
25 June 2008 | Director appointed paul andrew hemingway (4 pages) |
25 June 2008 | Secretary appointed caroline jane sellers (2 pages) |
25 June 2008 | Director appointed michael david greenacre (4 pages) |
20 June 2008 | Registered office changed on 20/06/2008 from 30 city road london EC1Y 2AB (1 page) |
20 June 2008 | Accounting reference date extended from 31/08/2008 to 11/01/2009 (1 page) |
10 April 2008 | Gbp sr 12500@1 (1 page) |
10 April 2008 | Gbp sr 37500@1 (1 page) |
1 February 2008 | Return made up to 31/12/07; no change of members
|
11 January 2008 | Accounts for a small company made up to 31 August 2007 (7 pages) |
28 March 2007 | Particulars of mortgage/charge (3 pages) |
5 March 2007 | £ sr 12500@1 22/10/05 (1 page) |
28 February 2007 | Accounts for a small company made up to 31 August 2006 (7 pages) |
15 February 2007 | Return made up to 31/12/06; full list of members (9 pages) |
6 March 2006 | Accounts for a small company made up to 31 August 2005 (8 pages) |
3 February 2006 | Return made up to 31/12/05; full list of members (9 pages) |
18 March 2005 | £ sr 50000@1 22/10/04 (1 page) |
7 March 2005 | Accounts for a medium company made up to 31 August 2004 (20 pages) |
2 March 2005 | Return made up to 31/12/04; full list of members
|
29 November 2004 | Registered office changed on 29/11/04 from: 6TH floor holborn hall 100 grays inn road london WC1Y 8BY (1 page) |
9 March 2004 | Accounts for a medium company made up to 31 August 2003 (20 pages) |
5 March 2004 | Company name changed ferrychoice LIMITED\certificate issued on 05/03/04 (2 pages) |
27 February 2004 | Return made up to 31/12/03; full list of members (8 pages) |
20 January 2004 | £ ic 316667/166667 21/10/03 £ sr 150000@1=150000 (1 page) |
20 February 2003 | Accounts for a medium company made up to 31 August 2002 (20 pages) |
18 February 2003 | Return made up to 31/12/02; full list of members (8 pages) |
24 April 2002 | Return made up to 31/12/01; no change of members (8 pages) |
28 March 2002 | Accounts for a medium company made up to 31 August 2001 (16 pages) |
17 July 2001 | New director appointed (2 pages) |
13 March 2001 | Accounts for a medium company made up to 31 August 2000 (18 pages) |
21 February 2001 | Return made up to 31/12/00; no change of members (7 pages) |
9 May 2000 | Full accounts made up to 31 August 1999 (21 pages) |
14 January 2000 | Return made up to 31/12/99; full list of members (5 pages) |
20 April 1999 | New secretary appointed (2 pages) |
20 April 1999 | New secretary appointed (2 pages) |
20 April 1999 | Secretary resigned (1 page) |
20 April 1999 | Accounts for a medium company made up to 31 August 1998 (19 pages) |
15 February 1999 | Return made up to 31/12/98; no change of members
|
26 July 1998 | New director appointed (2 pages) |
8 June 1998 | Accounts for a medium company made up to 31 August 1997 (20 pages) |
16 February 1998 | Return made up to 31/12/97; full list of members (6 pages) |
19 March 1997 | Return made up to 31/12/96; change of members (6 pages) |
18 March 1997 | Accounts for a small company made up to 31 August 1996 (8 pages) |
11 November 1996 | Memorandum and Articles of Association (8 pages) |
11 November 1996 | Resolutions
|
11 November 1996 | Resolutions
|
17 February 1996 | Accounts for a small company made up to 31 August 1995 (9 pages) |
2 February 1996 | Return made up to 31/12/95; full list of members (6 pages) |
6 November 1995 | Memorandum and Articles of Association (8 pages) |
6 November 1995 | Resolutions
|
3 March 1995 | Accounts for a small company made up to 31 August 1994 (9 pages) |
8 September 1994 | Ad 31/08/94--------- £ si 25000@1=25000 £ ic 291667/316667 (2 pages) |
12 May 1994 | Ad 06/04/94--------- £ si 160000@1=160000 £ ic 131667/291667 (2 pages) |
17 January 1994 | Ad 07/01/94--------- £ si 15000@1=15000 £ ic 116667/131667 (2 pages) |
24 December 1993 | Ad 14/12/93--------- £ si 66667@1=66667 £ ic 50000/116667 (2 pages) |
4 July 1991 | Ad 28/06/91--------- £ si 19500@1=19500 £ ic 30500/50000 (2 pages) |