Pilsworth Road
Bury
Lancashire
BL9 8RN
Secretary Name | Mr Martin March |
---|---|
Status | Current |
Appointed | 27 December 2022(35 years, 1 month 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 | Richard Thomas Butt |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1992(4 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 24 November 1994) |
Role | Bank Official |
Correspondence Address | Apartment 26h 160 East 38th Street New York New York Ny10016 Usa Foreign |
Director Name | David Anthony Casey |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1992(4 years, 7 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 22 January 1993) |
Role | Banker |
Correspondence Address | 3463 Mulcaster Road Mississauga L5l 5b3 Foreign |
Director Name | Philip Glyn Ethelston |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1992(4 years, 7 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 22 January 1993) |
Role | Bank Official |
Correspondence Address | 1-4a Mosman Mosman Nsw 2088 Foreign |
Director Name | John Calvin Hayes |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 July 1992(4 years, 7 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 01 October 1992) |
Role | Bank Official |
Correspondence Address | 20 Broadview Terrace Chatham New Jersey 07928 Foreign |
Director Name | Peter Graham Haward |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1992(4 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 24 November 1994) |
Role | Sales & Marketing |
Correspondence Address | Gatcombe House Wickham Drive Corfe Mullen Wimborne Dorset BH21 3JT |
Secretary Name | John Michael David Atterbury |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 1992(4 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 24 November 1994) |
Role | Company Director |
Correspondence Address | New Lodge Woodham Rise Horsell Woking Surrey GU21 4EE |
Director Name | Alexander Mark Jablonowski |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1993(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 24 November 1994) |
Role | Banker |
Correspondence Address | 52 Hoe Lane Ware Hertfordshire SG12 9NZ |
Director Name | Mr William Dalrymple Anderson |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1994(6 years, 12 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 10 February 1995) |
Role | Director Finance & Planning Fi |
Country of Residence | England |
Correspondence Address | 33 Adelaide Street Stamford Lincolnshire PE9 2EN |
Director Name | Mr John Albert McEwan |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1994(6 years, 12 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 March 1999) |
Role | Director Commercial |
Country of Residence | England |
Correspondence Address | Brooklands Church Walk Marholm Peterborough Cambridgeshire PE6 7HZ |
Director Name | Anthony Ian Johnson |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1994(6 years, 12 months after company formation) |
Appointment Duration | 1 year, 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 |
Secretary Name | Ms Shirley Bradley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 November 1994(6 years, 12 months after company formation) |
Appointment Duration | 6 years, 3 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 | Mr David Michael William Hallisey |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1995(7 years, 2 months after company formation) |
Appointment Duration | 6 years (resigned 27 February 2001) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 6 Castlebar Road Ealing London W5 2DP |
Director Name | John Hempsey |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1999(11 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 12 March 2001) |
Role | Company Director |
Correspondence Address | 152 Thorpe Road Peterborough Cambridgeshire PE3 6JJ |
Director Name | Mr Nicholas Hurst Page |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2001(13 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 09 May 2002) |
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 | 23 March 2001(13 years, 4 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 | Clive Ian Kahn |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2001(13 years, 4 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 | Clive Ian Kahn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 2001(13 years, 4 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 | Christopher David Neild |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2002(14 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 21 June 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Beechwood House Rectory Lane Fowlmere Royston Hertfordshire SG8 7SR |
Secretary Name | Mr Sylvain Marc Pignet |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 09 May 2002(14 years, 5 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 01 March 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kings Place 4th Floor, 90 York Way London N1 9AG |
Director Name | Mr Richard Anthony Jones |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2004(16 years, 7 months 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(16 years, 7 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 03 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(19 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 13 May 2009) |
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(21 years 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 Nicholas John Haslehurst |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2010(22 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 31 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 65 Kingsway London WC2B 6TD |
Director Name | Mr Mark Horgan |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2010(22 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 31 March 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 65 Kingsway London WC2B 6TD |
Director Name | Mr James Edward Sullivan Birch |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2011(23 years, 4 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 27 December 2022) |
Role | General Counsel |
Country of Residence | United Kingdom |
Correspondence Address | Worldwide House Thorpe Wood Peterborough PE3 6SB |
Director Name | Mr Martyn Lewis Emmerson |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2014(26 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 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 | Sundeep Kaur |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2016(28 years, 1 month after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 05 September 2016) |
Role | Company Director |
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 | 01 March 2017(29 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 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 | 20 April 2017(29 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 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 |
Secretary Name | Mrs Victoria Benis-Lonsdale |
---|---|
Status | Resigned |
Appointed | 17 August 2018(30 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 27 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(34 years, 7 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 27 December 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Worldwide House Thorpe Wood Peterborough PE3 6SB |
Website | travelex.com |
---|
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 |
1.5m at £1 | Travelex Global & Financial Services LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £5,045,000 |
Gross Profit | £4,466,000 |
Net Worth | £8,708,000 |
Cash | £1,940,000 |
Current Liabilities | £101,531,000 |
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) |
27 March 2001 | Delivered on: 9 April 2001 Satisfied on: 29 May 2013 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. Fully Satisfied |
---|---|
30 June 1999 | Delivered on: 16 July 1999 Satisfied on: 29 May 2013 Persons entitled: Westdeutsche Landesbank Girozentrale Classification: Pledge agreement (securities account) Secured details: All amounts to secure all of the banks claims under the guarantee facility (as defined) against the parties named therein (each a "debtor") at present the aggregate amount of these claims is agreed to be us$ 1.8 bn. Particulars: All rights to delivery and recovery claims against the bank or any depository custodian or clearance system under the custody agreement for securities account number 4399766114. see the mortgage charge document for full details. Fully Satisfied |
30 June 1999 | Delivered on: 16 July 1999 Satisfied on: 21 October 2002 Persons entitled: Westdeutsche Landesbank Girozentrale Classification: Pledge agreement (foreign currency account) Secured details: All amounts to secure all of the banks claims under the guarantee facility (as defined) against the parties named therein (each a "debtor") at present the aggregate amount of these claims is agreed to be us$ 1.8 bn. Particulars: All us$ credit balances in respect of the account number 1005015514 with the bank. Fully Satisfied |
26 March 1999 | Delivered on: 12 April 1999 Satisfied on: 20 October 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 |
27 March 2001 | Delivered on: 9 April 2001 Persons entitled: Barclays Bank PLC Classification: A security over isl 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 |
26 January 2001 | Delivered on: 31 January 2001 Persons entitled: Barclays Bank PLC Classification: A lightweight floating charge Secured details: The obligations of the company in favour of the chargee under the guarantee facility agreement and each agreement or instrument entered into in connection therewith, and upon acquisition, the obligation of the company to the chargee, in its capacity as a visa issuer under guarantee facility agreement and in its capacity as guarantor of the obligations of the visa issuers under the guarantee facility agreement. Particulars: By way of first floating charge all its assets, present and future. Outstanding |
26 January 2001 | Delivered on: 31 January 2001 Persons entitled: Barclays Bank PLC Classification: Belgian pledge agreement Secured details: Prior to the acquisition all obligations (present or future actual or contingent) of the company (the pledgor) owing to the chargee (the pledgee) under the guarantee facility agreement but upon and after the acquisition all obligations (present or future actual or contingent) of the pledgor solely:(i) in its capacity as a visa issuer owing to the pledgee under the guarantee facility agreement and (ii) in its capacity as guarantor of the obligations of the visa issuers owing to the pledgee under the guarantee facility agreement (all terms as defined). Particulars: The collateral securities means any securities from time to time credited to the collateral account no.230513. All claims present or future actual or contingent of the pledgor against the custodian in connection with any monies standing from time to time to the credit of the cash account no.2305138440. See the mortgage charge document for full details. Outstanding |
26 January 2001 | Delivered on: 31 January 2001 Persons entitled: Barclays Bank PLC Classification: A U.S.pledge agreement Secured details: All monies due or to become due from the company to the chargee under the guarantee facility agreement and the other operative documents (both terms as defined) and all obligations of the pledgor in its capacity as a visa issuer (as defined) under the guarantee facility agreement and in its capacity as guarantor of the obligations of the visa issuers under the guarantee facility (as defined). Particulars: All right,title and interest in and to each of the accounts (as defined),all certificates and instruments from time to time representing or evidencing any form of accounts,all funds from time to time held therein and all securities entitlements maintained or carried in any account and all financial assets held or credited to any such account; all investments,notes,deposit accounts and other instruments,all interest,dividends,cash and other property and assets,etc. See the mortgage charge document for full details. Outstanding |
26 January 2001 | Delivered on: 1 February 2001 Persons entitled: Bank of New York Classification: Custody agreement Secured details: All monies due or to become due from the company to the chargee under or in connection with (I) an fx transaction (ii) any arrangements for the clearing of cash in the cash account or involving the receipt or the payment of cash in or from the cash account or any arrangement resulting in an amount owing to the order of the cash account whether in connection with the safekeeping of securities or the settlement of transactions under the terms and conditions of the custody agreement or otherwise or (iii) the terms and conditions of the custody agreement or otherwise. Particulars: In addition to any general lien or other rights to which bny may be entitled to,bny shall have a first lien on all securities,a general right of retention all securities pursuant to article 41 of the belgian law of 6 april 1995. 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 |
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 |
2 August 2005 | Delivered on: 10 August 2005 Persons entitled: Barclays Bank PLC Classification: Equitable mortgage of shares no.2 Secured details: All monies due or to become due from the mortgagor to any secured party under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The shares and the new rights. See the mortgage charge document for full details. Outstanding |
2 July 2005 | Delivered on: 6 July 2005 Persons entitled: Barclays Bank PLC Classification: Security over cash account agreement Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The account and deposit. Account number 10761397, sort code 20-82-94, currency gbp. 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 |
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 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 isl deposits 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 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 |
10 April 2001 | Delivered on: 27 April 2001 Persons entitled: Barclays Bank PLC Classification: A guarantee facitity security and pledge of even date made by the company in favour of the chargee as the secured party (as defined) Secured details: All obligations of every kind of thomas cook inc., Thomas cook group(canada) limited, the thomas cook group limited, the subsidiaries and the guarantors under the guarantee facility (all as defined). Particulars: The company pledges the company's right title and interest in and to the guaranatee facility collateral and all proceeds and products and any other property from time to time received by the company in connection with the transactions. 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). Outstanding |
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. Part 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) |
10 July 2019 | Full accounts made up to 31 December 2018 (26 pages) |
8 April 2019 | Confirmation statement made on 8 April 2019 with updates (4 pages) |
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) |
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 (24 pages) |
13 April 2018 | Confirmation statement made on 13 April 2018 with updates (4 pages) |
19 May 2017 | Full accounts made up to 31 December 2016 (24 pages) |
19 May 2017 | Full accounts made up to 31 December 2016 (24 pages) |
28 April 2017 | Termination of appointment of Sylvain Marc Pignet as a secretary on 1 March 2017 (1 page) |
28 April 2017 | Appointment of Miss Ellen Loi as a secretary on 1 March 2017 (2 pages) |
28 April 2017 | Termination of appointment of Sylvain Marc Pignet as a secretary on 1 March 2017 (1 page) |
28 April 2017 | Appointment of Miss Ellen Loi as a secretary on 1 March 2017 (2 pages) |
25 April 2017 | Appointment of Mr Anthony Francis D'souza as a director on 20 April 2017 (2 pages) |
25 April 2017 | Appointment of Mr Anthony Francis D'souza as a director on 20 April 2017 (2 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) |
4 January 2017 | Termination of appointment of a director (1 page) |
4 January 2017 | Termination of appointment of a director (1 page) |
21 December 2016 | Termination of appointment of Sundeep Kaur as a director on 5 September 2016 (1 page) |
21 December 2016 | Termination of appointment of Sundeep Kaur as a director on 5 September 2016 (1 page) |
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 (22 pages) |
15 June 2016 | Full accounts made up to 31 December 2015 (22 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
|
21 January 2016 | Appointment of Sundeep Kaur as a director on 14 January 2016 (2 pages) |
21 January 2016 | Appointment of Sundeep Kaur as a director on 14 January 2016 (2 pages) |
21 January 2016 | Termination of appointment of Harnesh Singh as a director on 14 January 2016 (1 page) |
21 January 2016 | Termination of appointment of Harnesh Singh as a director on 14 January 2016 (1 page) |
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) |
16 October 2015 | Auditor's resignation (4 pages) |
16 October 2015 | Auditor's resignation (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 (21 pages) |
24 April 2015 | Full accounts made up to 31 December 2014 (21 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) |
5 June 2014 | Appointment of Harnesh Singh as a director (3 pages) |
5 June 2014 | Appointment of Mr Martyn Lewis Emmerson as a director (3 pages) |
5 June 2014 | Appointment of Harnesh Singh as a director (3 pages) |
5 June 2014 | Appointment of Mr Martyn Lewis Emmerson as a director (3 pages) |
28 May 2014 | Full accounts made up to 31 December 2013 (22 pages) |
28 May 2014 | Full accounts made up to 31 December 2013 (22 pages) |
31 March 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
17 January 2014 | Termination of appointment of Martyn Emmerson as a director (1 page) |
17 January 2014 | Termination of appointment of Martyn Emmerson as a director (1 page) |
7 January 2014 | Director's details changed for Mr James Edward Sullivan Birch on 16 December 2013 (2 pages) |
7 January 2014 | Director's details changed for Mr James Edward Sullivan Birch on 16 December 2013 (2 pages) |
2 January 2014 | Appointment of Mr Martyn Lewis Emmerson as a director (2 pages) |
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) |
30 August 2013 | Resolutions
|
30 August 2013 | Resolutions
|
30 August 2013 | Solvency statement dated 29/08/13 (2 pages) |
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 of capital on 30 August 2013
|
30 August 2013 | Statement by directors (2 pages) |
30 August 2013 | Statement by directors (2 pages) |
23 July 2013 | Full accounts made up to 31 December 2012 (19 pages) |
23 July 2013 | Full accounts made up to 31 December 2012 (19 pages) |
2 July 2013 | Resolutions
|
2 July 2013 | Resolutions
|
3 June 2013 | Registration of charge 021995460018 (39 pages) |
3 June 2013 | Registration of charge 021995460018 (39 pages) |
3 June 2013 | Registration of charge 021995460019 (57 pages) |
3 June 2013 | Registration of charge 021995460019 (57 pages) |
29 May 2013 | Satisfaction of charge 9 in full (4 pages) |
29 May 2013 | Satisfaction of charge 3 in full (4 pages) |
29 May 2013 | Satisfaction of charge 3 in full (4 pages) |
29 May 2013 | Satisfaction of charge 9 in full (4 pages) |
7 April 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (5 pages) |
7 April 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (5 pages) |
26 September 2012 | Director's details changed for Mr James Edward Sullivan Birch on 12 August 2012 (2 pages) |
26 September 2012 | Director's details changed for Mr James Edward Sullivan Birch on 12 August 2012 (2 pages) |
5 September 2012 | Full accounts made up to 31 December 2011 (19 pages) |
5 September 2012 | Full accounts made up to 31 December 2011 (19 pages) |
2 August 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (5 pages) |
2 August 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (5 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) |
18 July 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (5 pages) |
18 July 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (5 pages) |
15 July 2011 | Full accounts made up to 31 December 2010 (17 pages) |
15 July 2011 | Full accounts made up to 31 December 2010 (17 pages) |
20 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 17 (3 pages) |
20 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 17 (3 pages) |
31 March 2011 | Termination of appointment of Nicholas Haslehurst as a director (1 page) |
31 March 2011 | Termination of appointment of Nicholas Haslehurst as a director (1 page) |
31 March 2011 | Appointment of Mr James Edward Sullivan Birch as a director (2 pages) |
31 March 2011 | Termination of appointment of Mark Horgan as a director (1 page) |
31 March 2011 | Appointment of Mr James Edward Sullivan Birch as a director (2 pages) |
31 March 2011 | Termination of appointment of Mark Horgan as a director (1 page) |
27 October 2010 | Resolutions
|
27 October 2010 | Resolutions
|
24 July 2010 | Secretary's details changed for Sylvain Marc Pignet on 13 July 2010 (1 page) |
24 July 2010 | Director's details changed for Ms Suzanne Louise Johnston on 13 July 2010 (2 pages) |
24 July 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (5 pages) |
24 July 2010 | Director's details changed for Ms Suzanne Louise Johnston on 13 July 2010 (2 pages) |
24 July 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (5 pages) |
24 July 2010 | Director's details changed for Peter Brian Russell on 13 July 2010 (2 pages) |
24 July 2010 | Director's details changed for Peter Brian Russell on 13 July 2010 (2 pages) |
24 July 2010 | Secretary's details changed for Sylvain Marc Pignet on 13 July 2010 (1 page) |
9 July 2010 | Full accounts made up to 31 December 2009 (17 pages) |
9 July 2010 | Full accounts made up to 31 December 2009 (17 pages) |
10 March 2010 | Appointment of Mr Mark Horgan as a director (2 pages) |
10 March 2010 | Termination of appointment of Julian Rothwell as a director (1 page) |
10 March 2010 | Appointment of Mr Nicholas John Haslehurst as a director (2 pages) |
10 March 2010 | Termination of appointment of Julian Rothwell as a director (1 page) |
10 March 2010 | Appointment of Mr Nicholas John Haslehurst as a director (2 pages) |
10 March 2010 | Appointment of Mr Mark Horgan as a director (2 pages) |
14 October 2009 | Full accounts made up to 31 December 2008 (19 pages) |
14 October 2009 | Full accounts made up to 31 December 2008 (19 pages) |
1 October 2009 | Director's change of particulars / peter russell / 21/07/2009 (1 page) |
1 October 2009 | Director's change of particulars / peter russell / 21/07/2009 (1 page) |
28 July 2009 | Return made up to 13/07/09; full list of members (4 pages) |
28 July 2009 | Return made up to 13/07/09; full list of members (4 pages) |
15 May 2009 | Appointment terminated director vanessa murden (1 page) |
15 May 2009 | Appointment terminated director vanessa murden (1 page) |
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 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) |
29 August 2008 | Return made up to 13/07/08; full list of members (4 pages) |
29 August 2008 | Return made up to 13/07/08; full list of members (4 pages) |
24 July 2008 | Full accounts made up to 31 December 2007 (18 pages) |
24 July 2008 | Full accounts made up to 31 December 2007 (18 pages) |
29 October 2007 | Full accounts made up to 31 December 2006 (17 pages) |
29 October 2007 | Full accounts made up to 31 December 2006 (17 pages) |
8 August 2007 | Return made up to 13/07/07; full list of members (3 pages) |
8 August 2007 | Return made up to 13/07/07; full list of members (3 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 | New director appointed (2 pages) |
14 March 2007 | Director resigned (1 page) |
14 March 2007 | 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) |
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 (17 pages) |
12 October 2006 | Full accounts made up to 31 December 2005 (17 pages) |
27 July 2006 | Resolutions
|
27 July 2006 | Resolutions
|
27 July 2006 | Resolutions
|
27 July 2006 | Resolutions
|
19 July 2006 | Return made up to 13/07/06; full list of members (3 pages) |
19 July 2006 | Return made up to 13/07/06; full list of members (3 pages) |
20 June 2006 | Nc inc already adjusted 11/05/06 (1 page) |
20 June 2006 | Nc inc already adjusted 11/05/06 (1 page) |
20 June 2006 | Resolutions
|
20 June 2006 | Resolutions
|
20 June 2006 | Ad 11/05/06--------- £ si 40000000@1=40000000 £ ic 24266000/64266000 (2 pages) |
20 June 2006 | Resolutions
|
20 June 2006 | Resolutions
|
20 June 2006 | Ad 11/05/06--------- £ si 40000000@1=40000000 £ ic 24266000/64266000 (2 pages) |
18 May 2006 | Resolutions
|
18 May 2006 | Resolutions
|
22 August 2005 | Resolutions
|
22 August 2005 | Resolutions
|
22 August 2005 | Declaration of assistance for shares acquisition (31 pages) |
22 August 2005 | Declaration of assistance for shares acquisition (31 pages) |
12 August 2005 | Particulars of mortgage/charge (14 pages) |
12 August 2005 | Particulars of mortgage/charge (14 pages) |
10 August 2005 | Particulars of mortgage/charge (7 pages) |
10 August 2005 | Particulars of mortgage/charge (7 pages) |
13 July 2005 | Location of register of members (1 page) |
13 July 2005 | Return made up to 13/07/05; full list of members (3 pages) |
13 July 2005 | Return made up to 13/07/05; full list of members (3 pages) |
13 July 2005 | Location of register of members (1 page) |
6 July 2005 | Particulars of mortgage/charge (3 pages) |
6 July 2005 | Particulars of mortgage/charge (3 pages) |
13 June 2005 | Director resigned (1 page) |
13 June 2005 | Director resigned (1 page) |
8 June 2005 | Full accounts made up to 31 December 2004 (15 pages) |
8 June 2005 | Full accounts made up to 31 December 2004 (15 pages) |
13 April 2005 | New director appointed (2 pages) |
13 April 2005 | New director appointed (2 pages) |
9 September 2004 | Return made up to 13/07/04; full list of members (9 pages) |
9 September 2004 | Return made up to 13/07/04; full list of members (9 pages) |
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 | Director resigned (1 page) |
12 July 2004 | Director resigned (1 page) |
12 July 2004 | Director resigned (1 page) |
12 July 2004 | New director appointed (2 pages) |
12 July 2004 | Director resigned (1 page) |
27 May 2004 | Director resigned (1 page) |
27 May 2004 | Director resigned (1 page) |
13 April 2004 | Full accounts made up to 31 December 2003 (15 pages) |
13 April 2004 | Full accounts made up to 31 December 2003 (15 pages) |
11 August 2003 | Director's particulars changed (1 page) |
11 August 2003 | Director's particulars changed (1 page) |
1 August 2003 | Return made up to 13/07/03; full list of members (7 pages) |
1 August 2003 | Return made up to 13/07/03; 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) |
13 March 2003 | Return made up to 13/07/02; full list of members (10 pages) |
13 March 2003 | Return made up to 13/07/02; full list of members (10 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) |
21 October 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
21 October 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
20 May 2002 | New secretary appointed (2 pages) |
20 May 2002 | Director resigned (1 page) |
20 May 2002 | New director appointed (2 pages) |
20 May 2002 | New director appointed (9 pages) |
20 May 2002 | Secretary resigned;director resigned (1 page) |
20 May 2002 | Director resigned (1 page) |
20 May 2002 | Director resigned (1 page) |
20 May 2002 | New director appointed (2 pages) |
20 May 2002 | New director appointed (2 pages) |
20 May 2002 | New director appointed (2 pages) |
20 May 2002 | New secretary appointed (2 pages) |
20 May 2002 | New director appointed (9 pages) |
20 May 2002 | Secretary resigned;director resigned (1 page) |
20 May 2002 | Director resigned (1 page) |
22 April 2002 | Full accounts made up to 31 December 2001 (15 pages) |
22 April 2002 | Full accounts made up to 31 December 2001 (15 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) |
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) |
28 August 2001 | Return made up to 13/07/01; no change of members (7 pages) |
28 August 2001 | Return made up to 13/07/01; no change 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 (12 pages) |
3 July 2001 | Particulars of mortgage/charge (7 pages) |
28 June 2001 | Declaration of assistance for shares acquisition (11 pages) |
28 June 2001 | Declaration of assistance for shares acquisition (11 pages) |
29 May 2001 | Full accounts made up to 31 December 2000 (19 pages) |
29 May 2001 | Full accounts made up to 31 December 2000 (19 pages) |
27 April 2001 | Particulars of mortgage/charge (11 pages) |
27 April 2001 | Particulars of mortgage/charge (11 pages) |
24 April 2001 | Resolutions
|
24 April 2001 | Resolutions
|
18 April 2001 | Director resigned (1 page) |
18 April 2001 | Director resigned (1 page) |
18 April 2001 | Secretary resigned (1 page) |
18 April 2001 | Director resigned (1 page) |
18 April 2001 | Director resigned (1 page) |
18 April 2001 | Secretary resigned (1 page) |
18 April 2001 | Director resigned (1 page) |
18 April 2001 | New secretary appointed;new director appointed (9 pages) |
18 April 2001 | New director appointed (6 pages) |
18 April 2001 | New secretary appointed;new director appointed (9 pages) |
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 | New director appointed (6 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 (6 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 | Particulars of mortgage/charge (12 pages) |
9 April 2001 | Resolutions
|
5 April 2001 | Declaration of assistance for shares acquisition (18 pages) |
5 April 2001 | Resolutions
|
5 April 2001 | Resolutions
|
5 April 2001 | Declaration of assistance for shares acquisition (18 pages) |
1 February 2001 | Particulars of mortgage/charge (8 pages) |
1 February 2001 | Particulars of mortgage/charge (8 pages) |
31 January 2001 | Particulars of mortgage/charge (8 pages) |
31 January 2001 | Particulars of mortgage/charge (7 pages) |
31 January 2001 | Particulars of mortgage/charge (8 pages) |
31 January 2001 | Particulars of mortgage/charge (7 pages) |
31 January 2001 | Particulars of mortgage/charge (7 pages) |
31 January 2001 | Particulars of mortgage/charge (7 pages) |
25 July 2000 | Return made up to 13/07/00; full list of members (8 pages) |
25 July 2000 | Return made up to 13/07/00; full list of members (8 pages) |
17 April 2000 | Full accounts made up to 31 December 1999 (20 pages) |
17 April 2000 | Full accounts made up to 31 December 1999 (20 pages) |
22 October 1999 | Director resigned (1 page) |
22 October 1999 | Director resigned (1 page) |
20 October 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 October 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 August 1999 | Director's particulars changed (1 page) |
11 August 1999 | Director's particulars changed (1 page) |
6 August 1999 | Return made up to 13/07/99; no change of members (8 pages) |
6 August 1999 | Return made up to 13/07/99; no change of members (8 pages) |
16 July 1999 | Particulars of mortgage/charge (3 pages) |
16 July 1999 | Particulars of mortgage/charge (3 pages) |
16 July 1999 | Particulars of mortgage/charge (3 pages) |
16 July 1999 | Particulars of mortgage/charge (3 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) |
20 May 1999 | New director appointed (2 pages) |
16 April 1999 | Director resigned (1 page) |
16 April 1999 | Director resigned (1 page) |
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) |
6 April 1999 | Full accounts made up to 31 December 1998 (19 pages) |
6 April 1999 | Full accounts made up to 31 December 1998 (19 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 (19 pages) |
22 May 1998 | Full accounts made up to 31 December 1997 (19 pages) |
16 October 1997 | Director resigned (1 page) |
16 October 1997 | Director resigned (1 page) |
7 August 1997 | Return made up to 13/07/97; no change of members (7 pages) |
7 August 1997 | Return made up to 13/07/97; no change of members (7 pages) |
21 July 1997 | New director appointed (2 pages) |
21 July 1997 | New director appointed (2 pages) |
26 June 1997 | Director resigned (1 page) |
26 June 1997 | Director resigned (1 page) |
18 April 1997 | Full accounts made up to 31 December 1996 (19 pages) |
18 April 1997 | Full accounts made up to 31 December 1996 (19 pages) |
11 December 1996 | Director resigned (1 page) |
11 December 1996 | Director resigned (1 page) |
25 July 1996 | Return made up to 13/07/96; full list of members (8 pages) |
25 July 1996 | Return made up to 13/07/96; full list of members (8 pages) |
3 July 1996 | Full accounts made up to 31 December 1995 (18 pages) |
3 July 1996 | Full accounts made up to 31 December 1995 (18 pages) |
21 July 1995 | Return made up to 13/07/95; full list of members (16 pages) |
21 July 1995 | Return made up to 13/07/95; full list of members (16 pages) |
17 May 1995 | Director resigned (4 pages) |
17 May 1995 | Director resigned (4 pages) |
12 April 1995 | New director appointed (4 pages) |
12 April 1995 | New director appointed (4 pages) |
11 April 1995 | Resolutions
|
11 April 1995 | Resolutions
|
11 April 1995 | Resolutions
|
11 April 1995 | Resolutions
|
11 April 1995 | Ad 30/03/95--------- £ si 16000000@1=16000000 £ ic 8266000/24266000 (4 pages) |
11 April 1995 | Resolutions
|
11 April 1995 | Ad 30/03/95--------- £ si 16000000@1=16000000 £ ic 8266000/24266000 (4 pages) |
11 April 1995 | Nc inc already adjusted 30/03/95 (1 page) |
11 April 1995 | Resolutions
|
11 April 1995 | Nc inc already adjusted 30/03/95 (1 page) |
7 April 1995 | Full accounts made up to 31 December 1994 (22 pages) |
7 April 1995 | Full accounts made up to 31 December 1994 (22 pages) |
3 January 1995 | Registered office changed on 03/01/95 from: 54 lombard street london EC3P 3AH (1 page) |
3 January 1995 | Registered office changed on 03/01/95 from: 54 lombard street london EC3P 3AH (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (284 pages) |
9 December 1994 | Resolutions
|
9 December 1994 | Resolutions
|
17 February 1994 | Resolutions
|
17 February 1994 | Resolutions
|
24 May 1990 | Memorandum and Articles of Association (22 pages) |
24 May 1990 | Memorandum and Articles of Association (22 pages) |
13 February 1989 | Company name changed global payment services LIMITED\certificate issued on 14/02/89 (2 pages) |
13 February 1989 | Company name changed global payment services LIMITED\certificate issued on 14/02/89 (2 pages) |
2 December 1988 | Company name changed barshelfco (no.7) LIMITED\certificate issued on 05/12/88 (2 pages) |
2 December 1988 | Company name changed barshelfco (no.7) LIMITED\certificate issued on 05/12/88 (2 pages) |
27 November 1987 | Incorporation (24 pages) |
27 November 1987 | Incorporation (24 pages) |