This company is commonly known as Future Travel Limited. The company was founded 27 years ago and was given the registration number 03283092. The firm's registered office is in LONDON. You can find them at Kpmg Llp 15 Canada Square, Canary Wharf, London, . This company's SIC code is 79110 - Travel agency activities.
Name | : | FUTURE TRAVEL LIMITED |
---|---|---|
Company Number | : | 03283092 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 25 November 1996 |
End of financial year | : | 30 September 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Kpmg Llp 15 Canada Square, Canary Wharf, London, E14 5GL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Interpath Ltd, 10 Fleet Place, London, EC4M 7RB | Secretary | 01 October 2011 | Active |
C/O Interpath Ltd, 10 Fleet Place, London, EC4M 7RB | Director | 25 November 1996 | Active |
C/O Interpath Ltd, 10 Fleet Place, London, EC4M 7RB | Director | 14 June 2019 | Active |
C/O Interpath Ltd, 10 Fleet Place, London, EC4M 7RB | Director | 19 March 2015 | Active |
Westpoint, Peterborough Business Park, Lynch Wood, Peterborough, England, PE2 6FZ | Corporate Director | 07 November 2012 | Active |
5 Stanley Avenue, Hazel Grove, Stockport, SK7 4ED | Secretary | 03 December 2007 | Active |
Ashlea Latymers, Penshurst, Tonbridge, TN11 8DE | Secretary | 25 November 1996 | Active |
10 Chantry Avenue, Hartford, Northwich, CW8 1LZ | Secretary | 18 March 1997 | Active |
Ben Lane Farm, Bickerstaffe, L39 0HX | Secretary | 21 February 2005 | Active |
Oaklea, 6 Main Road, Goostrey, CW4 8LL | Secretary | 03 July 2000 | Active |
New Century House, Corporation Street, Manchester, M60 4ES | Secretary | 17 June 2011 | Active |
11 Alveston Drive, Wilmslow, SK9 2GA | Secretary | 08 February 2003 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 25 November 1996 | Active |
The Thomas Cook Business Park, Coningsby Road, Peterborough, PE3 8SB | Director | 01 October 2011 | Active |
The Thomas Cook Business Park, Coningsby Road, Peterborough, PE3 8SB | Director | 01 October 2011 | Active |
The Thomas Cook Business Park, Coningsby Road, Peterborough, PE3 8SB | Director | 14 March 2013 | Active |
Hand Green House, Hand Green, Tarporley, CW6 9SN | Director | 18 March 1997 | Active |
74 Stockton Lane, York, YO31 1BN | Director | 15 October 2007 | Active |
Westpoint, Peterborough Business Park, Lynch Wood, Peterborough, England, PE2 6FZ | Director | 21 November 2018 | Active |
57 Springfield Lane, Eccleston, St Helens, WA10 5HB | Director | 18 March 1997 | Active |
10 Barrington Court, Rayleigh Road Hutton, Brentwood, CM13 1AX | Director | 18 March 1997 | Active |
Westpoint, Peterborough Business Park, Lynch Wood, Peterborough, England, PE2 6FZ | Director | 14 January 2013 | Active |
71 Southworth Road, Newton Le Willows, WA12 0BL | Director | 15 October 2007 | Active |
31 Maypole Gardens, Wistowgate, Cawood, YO8 3TG | Director | 18 March 1997 | Active |
10 Chantry Avenue, Hartford, Northwich, CW8 1LZ | Director | 18 March 1997 | Active |
The Thomas Cook Business Park, Coningsby Road, Peterborough, PE3 8SB | Director | 01 October 2011 | Active |
The Old Barn Low House Farm, Otley Road Eldwick, Bingley, BD16 3AZ | Director | 08 September 2002 | Active |
Ben Lane Farm, Bickerstaffe, L39 0HX | Director | 03 December 2007 | Active |
Ben Lane Farm, Bickerstaffe, L39 0HX | Director | 21 February 2005 | Active |
64 Cheddleton Park Avenue, Cheddleton, Leek, ST13 7NS | Director | 12 June 2006 | Active |
Oaklea, 6 Main Road, Goostrey, CW4 8LL | Director | 03 July 2000 | Active |
The Thomas Cook Business Park, Coningsby Road, Peterborough, PE3 8SB | Director | 10 January 2013 | Active |
11 Alveston Drive, Wilmslow, SK9 2GA | Director | 08 February 2003 | Active |
The Thomas Cook Business Park, Coningsby Road, Peterborough, PE3 8SB | Director | 14 March 2013 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 25 November 1996 | Active |
Co-Op Group Travel 2 Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Address | : | Westernpoint, Peterborough Business Park, Peterborough, PE2 6FZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-11-01 | Address | Change registered office address company with date old address new address. | Download |
2021-12-31 | Address | Change registered office address company with date old address new address. | Download |
2019-10-15 | Officers | Change person director company with change date. | Download |
2019-10-15 | Address | Change registered office address company with date old address new address. | Download |
2019-10-07 | Address | Change registered office address company with date old address new address. | Download |
2019-10-04 | Insolvency | Liquidation compulsory winding up order. | Download |
2019-08-06 | Accounts | Accounts with accounts type full. | Download |
2019-06-14 | Officers | Appoint person director company with name date. | Download |
2019-06-14 | Officers | Termination director company with name termination date. | Download |
2018-11-30 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-21 | Officers | Appoint person director company with name date. | Download |
2018-10-23 | Officers | Termination director company with name termination date. | Download |
2018-04-20 | Accounts | Accounts with accounts type full. | Download |
2017-11-29 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-02 | Officers | Change person director company with change date. | Download |
2017-04-11 | Accounts | Accounts with accounts type full. | Download |
2016-11-28 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-26 | Officers | Change corporate director company with change date. | Download |
2016-08-22 | Address | Change registered office address company with date old address new address. | Download |
2016-03-09 | Accounts | Accounts with accounts type full. | Download |
2015-11-27 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-04-21 | Accounts | Accounts with accounts type full. | Download |
2015-03-19 | Officers | Appoint person director company with name date. | Download |
2015-01-19 | Officers | Termination director company with name termination date. | Download |
2014-11-27 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.