Eccleston
St Helens
Merseyside
WA10 5HB
Director Name | Mr Neil Braithwaite |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 October 2007(19 years, 5 months after company formation) |
Appointment Duration | 16 years, 6 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 74 Stockton Lane York YO31 1BN |
Director Name | Mr Paul Andrew Hemingway |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 October 2007(19 years, 5 months after company formation) |
Appointment Duration | 16 years, 6 months |
Role | Head Of Tax And Treasury |
Country of Residence | England |
Correspondence Address | 71 Southworth Road Newton Le Willows St Helens WA12 0BL |
Director Name | Mr Mark Christopher Nevin |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 December 2007(19 years, 7 months after company formation) |
Appointment Duration | 16 years, 4 months |
Role | Group Financial Controller Travel |
Country of Residence | England |
Correspondence Address | Ben Lane Farm Bickerstaffe Lancashire L39 0HX |
Secretary Name | Miss Katherine Elizabeth Eldridge |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 January 2008(19 years, 9 months after company formation) |
Appointment Duration | 16 years, 2 months |
Role | Company Director |
Correspondence Address | 5 Stanley Avenue Hazel Grove Stockport SK7 4ED |
Director Name | Susan Miners |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(3 years, 3 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 29 June 2001) |
Role | Travel Agent |
Correspondence Address | Side House Bandrake Head Ulverston Cumbria LA12 8HW |
Director Name | Phillip Miners |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(3 years, 3 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 29 June 2001) |
Role | Travel Agent |
Correspondence Address | Side House Oxen Park Bandrake Head Ulverston Cumbria LA12 8HW |
Secretary Name | Susan Miners |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(3 years, 3 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 29 June 2001) |
Role | Company Director |
Correspondence Address | Side House Bandrake Head Ulverston Cumbria LA12 8HW |
Director Name | Mr Martyn James Wates |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2001(13 years, 2 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 21 November 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Aylesby Close Knutsford Cheshire WA16 8AE |
Director Name | Michael Russell |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2001(13 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 08 February 2003) |
Role | Strategic Planning & Developme |
Correspondence Address | Oaklea 6 Main Road Goostrey Cheshire CW4 8LL |
Director Name | Mr Philip Anthony Kew |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2001(13 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 06 September 2002) |
Role | Deputy Chief Executive |
Country of Residence | England |
Correspondence Address | 31 Maypole Gardens Wistowgate Cawood North Yorkshire YO8 3TG |
Secretary Name | Michael Russell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 2001(13 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 08 February 2003) |
Role | Strategic Planning & Developme |
Correspondence Address | Oaklea 6 Main Road Goostrey Cheshire CW4 8LL |
Director Name | Daren Wallis |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2003(14 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 18 February 2005) |
Role | Chartered Accountant |
Correspondence Address | 11 Alveston Drive Wilmslow Cheshire SK9 2GA |
Secretary Name | Daren Wallis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 2003(14 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 18 February 2005) |
Role | Chartered Accountant |
Correspondence Address | 11 Alveston Drive Wilmslow Cheshire SK9 2GA |
Secretary Name | Mr Philip Robert Jones |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 21 February 2005(16 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 January 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Crowhurst Drive Whitley Wigan Lancashire WN1 2QH |
Director Name | Mr Mark Christopher Nevin |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2007(19 years, 7 months after company formation) |
Appointment Duration | Resigned same day (resigned 03 December 2007) |
Role | Group Financial Controller Tra |
Country of Residence | United Kingdom |
Correspondence Address | Ben Lane Farm Bickerstaffe Lancashire L39 0HX |
Director Name | Mr Mark Christopher Nevin |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2007(19 years, 7 months after company formation) |
Appointment Duration | Resigned same day (resigned 03 December 2007) |
Role | Group Financial Controller Tra |
Country of Residence | England |
Correspondence Address | Ben Lane Farm Bickerstaffe Lancashire L39 0HX |
Registered Address | New Century House Corporation Street Manchester M60 4ES |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
1.7m at 1 | United Co-operatives Travel Group Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,297,000 |
Net Worth | £282,000 |
Cash | £13,722,000 |
Current Liabilities | £12,553,000 |
Latest Accounts | 10 January 2009 (15 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 11 January |
29 October 2009 | Form b and z (conversion to i&p) (2 pages) |
---|---|
29 October 2009 | Resolutions
|
4 August 2009 | Return made up to 31/07/09; full list of members (4 pages) |
6 July 2009 | Full accounts made up to 10 January 2009 (28 pages) |
17 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
19 September 2008 | Auditor's resignation (3 pages) |
11 August 2008 | Return made up to 31/07/08; full list of members (4 pages) |
11 August 2008 | Location of register of members (1 page) |
7 August 2008 | Full accounts made up to 12 January 2008 (17 pages) |
4 April 2008 | Director appointed mr mark christopher nevin (1 page) |
19 March 2008 | Appointment terminated director mark nevin (1 page) |
11 February 2008 | New director appointed (1 page) |
5 February 2008 | Secretary resigned (1 page) |
5 February 2008 | New secretary appointed (1 page) |
8 January 2008 | Registered office changed on 08/01/08 from: 23 hamil road burslem stoke on trent staffordshire ST6 1AJ (1 page) |
20 December 2007 | Director resigned (1 page) |
13 December 2007 | Accounting reference date shortened from 25/01/08 to 11/01/08 (1 page) |
6 December 2007 | Director resigned (1 page) |
5 December 2007 | New director appointed (1 page) |
4 December 2007 | New director appointed (1 page) |
2 August 2007 | Return made up to 31/07/07; full list of members (3 pages) |
29 July 2007 | Full accounts made up to 27 January 2007 (17 pages) |
29 January 2007 | Resolutions
|
29 January 2007 | Nc inc already adjusted 17/01/07 (1 page) |
29 January 2007 | Ad 17/01/07--------- £ si 1600000@1=1600000 £ ic 50000/1650000 (2 pages) |
29 January 2007 | Memorandum and Articles of Association (7 pages) |
14 August 2006 | Full accounts made up to 28 January 2006 (15 pages) |
9 August 2006 | Return made up to 31/07/06; full list of members (3 pages) |
2 December 2005 | Full accounts made up to 22 January 2005 (13 pages) |
16 August 2005 | Return made up to 31/07/05; full list of members
|
21 March 2005 | New secretary appointed (2 pages) |
21 March 2005 | New director appointed (2 pages) |
18 March 2005 | Secretary resigned;director resigned (1 page) |
15 September 2004 | Full accounts made up to 24 January 2004 (13 pages) |
5 August 2004 | Return made up to 31/07/04; full list of members
|
23 October 2003 | Full accounts made up to 30 June 2003 (13 pages) |
20 September 2003 | Return made up to 31/07/03; full list of members (7 pages) |
19 September 2003 | Accounting reference date shortened from 30/06/04 to 25/01/04 (1 page) |
14 March 2003 | Secretary resigned;director resigned (1 page) |
14 March 2003 | New secretary appointed;new director appointed (2 pages) |
13 January 2003 | Registered office changed on 13/01/03 from: 13-15 market place burslem stoke on trent staffodshire ST6 3AA (1 page) |
13 December 2002 | Full accounts made up to 30 June 2002 (14 pages) |
26 September 2002 | Director resigned (1 page) |
9 September 2002 | Auditor's resignation (2 pages) |
6 September 2002 | Return made up to 31/07/02; full list of members (8 pages) |
27 December 2001 | Full accounts made up to 30 June 2001 (14 pages) |
10 December 2001 | Return made up to 31/07/01; full list of members
|
27 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 July 2001 | Director resigned (1 page) |
12 July 2001 | New director appointed (3 pages) |
12 July 2001 | Director resigned (1 page) |
12 July 2001 | New director appointed (5 pages) |
12 July 2001 | Auditor's resignation (1 page) |
12 July 2001 | Registered office changed on 12/07/01 from: 117-119 dalton road barrow in furness cumbria LA14 1HZ (1 page) |
12 July 2001 | New director appointed (3 pages) |
12 July 2001 | Director resigned (1 page) |
12 July 2001 | New secretary appointed;new director appointed (3 pages) |
21 December 2000 | Accounts for a small company made up to 30 June 2000 (7 pages) |
7 September 2000 | Return made up to 31/07/00; full list of members (6 pages) |
24 December 1999 | Accounts for a small company made up to 30 June 1999 (6 pages) |
14 September 1999 | Return made up to 31/07/99; full list of members (6 pages) |
13 March 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
2 September 1998 | Resolutions
|
1 September 1998 | Return made up to 31/07/98; no change of members
|
20 November 1997 | Accounts for a small company made up to 30 June 1997 (6 pages) |
20 October 1997 | Particulars of mortgage/charge (3 pages) |
20 October 1997 | Particulars of mortgage/charge (3 pages) |
28 August 1997 | Return made up to 31/07/97; no change of members (4 pages) |
28 April 1997 | Particulars of mortgage/charge (3 pages) |
3 April 1997 | Particulars of mortgage/charge (3 pages) |
5 March 1997 | Accounts for a small company made up to 30 June 1996 (7 pages) |
5 September 1996 | Return made up to 31/07/96; full list of members (6 pages) |
12 March 1996 | Ad 07/02/96--------- £ si 49900@1=49900 £ ic 100/50000 (2 pages) |
12 March 1996 | Accounting reference date extended from 30/04 to 30/06 (1 page) |
12 March 1996 | Registered office changed on 12/03/96 from: hanthorn house church street droylsden manchester M43 7BR (1 page) |
26 September 1995 | Accounts for a dormant company made up to 30 April 1995 (4 pages) |
3 August 1995 | Return made up to 31/07/95; no change of members
|
28 April 1988 | Incorporation (13 pages) |