This company is commonly known as Thomas Cook Airlines Limited. The company was founded 38 years ago and was given the registration number 02012379. The firm's registered office is in MANCHESTER. You can find them at Ship Canal House 8th Floor, 98 King Street, Manchester, . This company's SIC code is 51101 - Scheduled passenger air transport.
Name | : | THOMAS COOK AIRLINES LIMITED |
---|---|---|
Company Number | : | 02012379 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 21 April 1986 |
End of financial year | : | 30 September 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Ship Canal House 8th Floor, 98 King Street, Manchester, M2 4WU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ship Canal House, 8th Floor, 98 King Street, Manchester, M2 4WU | Secretary | 22 October 2012 | Active |
Ship Canal House, 8th Floor, 98 King Street, Manchester, M2 4WU | Director | 01 April 2010 | Active |
Ship Canal House, 8th Floor, 98 King Street, Manchester, M2 4WU | Director | 05 April 2013 | Active |
Ship Canal House, 8th Floor, 98 King Street, Manchester, M2 4WU | Director | 17 June 2016 | Active |
Westpoint, Peterborough Business Park, Lynch Wood, Peterborough, England, PE2 6FZ | Corporate Director | 19 July 2018 | Active |
22 Dulverton Drive, Sully, CF64 5EW | Secretary | - | Active |
12 Broadway, Hale, WA15 0PG | Secretary | 07 March 1994 | Active |
Yew Tree Barn, White Horse Lane Barton, Preston, PR3 5AH | Secretary | 27 June 1993 | Active |
The Thomas Cook Business Park, Coningsby Road, Peterborough, PE3 8SB | Secretary | 30 April 1998 | Active |
The Thomas Cook Business Park, Coningsby Road, Peterborough, PE3 8SB | Director | 08 February 2011 | Active |
The Thomas Cook Business Park, Coningsby Road, Peterborough, PE3 8SB | Director | 18 January 2008 | Active |
Charnwood, 33 Marsham Way, Gerrards Cross, SL9 8AB | Director | 22 December 2004 | Active |
Westpoint, Peterborough Business Park, Lynch Wood, Peterborough, England, PE2 6FZ | Director | 15 September 2015 | Active |
8 Oyster Bend, Sully, CF64 3LW | Director | - | Active |
22 Dulverton Drive, Sully, CF64 5EW | Director | - | Active |
Longmead The Twyncyn, Dinas Powys, CF64 4TH | Director | - | Active |
17 Caynham Avenue, Penarth, CF64 5RR | Director | - | Active |
Oakdene 8 Thorley Lane, Timperley, Altrincham, WA15 7AZ | Director | 17 May 2004 | Active |
2 Mere Court, Chelford, Macclesfield, SK11 9EB | Director | 26 October 2001 | Active |
29 Thorn Road, Bramhall, Stockport, SK7 1HG | Director | 14 November 2005 | Active |
6 Lynfield Lane, Chesterton, Cambridge, CB4 1DR | Director | 18 January 2008 | Active |
Lower Hall, Church Road Mellor, Stockport, SK6 5LY | Director | 11 May 1999 | Active |
48 Broad Walk, Wilmslow, SK9 5PL | Director | 27 June 1993 | Active |
Raaes Wyke, Longlands Road, Windermere, LA23 1DL | Director | 27 June 1993 | Active |
The Thomas Cook Business Park, Coningsby Road, Peterborough, PE3 8SB | Director | 18 August 2008 | Active |
The Thomas Cook Business Park, Coningsby Road, Peterborough, PE3 8SB | Director | 20 April 2011 | Active |
The Thomas Cook Business Park, Coningsby Road, Peterborough, PE3 8SB | Director | 12 April 2011 | Active |
Daisy Hill House, La Cheuve Rue, Grouville, JE3 9EH | Director | 27 June 1993 | Active |
197 Grove Lane, Cheadle Hulme, Cheadle, SK8 7NG | Director | 07 March 1995 | Active |
9 Abbey Lane, Hartford, Northwich, CW8 1LX | Director | 10 May 1995 | Active |
Hunters Moon 18 Moss Lane, Styal, Wilmslow, SK9 4LG | Director | 26 September 1996 | Active |
The Thomas Cook Business Park, Coningsby Road, Peterborough, PE3 8SB | Director | 01 April 2010 | Active |
Acer House The Drive, Maresfield, Uckfield, TN22 2HE | Director | - | Active |
22 Langcliffe Close, Culcheth, Warrington, WA3 4LR | Director | 29 August 2002 | Active |
The Thomas Cook Business Park, Coningsby Road, Peterborough, PE3 8SB | Director | 26 February 2009 | Active |
Thomas Cook Group Airlines Limited | ||
Notified on | : | 20 December 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Hangar 1, Western Maintenance Area, Runger Lane, Manchester, United Kingdom, M90 5FL |
Nature of control | : |
|
Thomas Cook Group Uk Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Westpoint, Peterborough Business Park, Peterborough, England, PE2 6FZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2020-11-25 | Address | Change registered office address company with date old address new address. | Download |
2020-02-17 | Address | Change registered office address company with date old address new address. | Download |
2019-11-06 | Insolvency | Liquidation disclaimer notice. | Download |
2019-11-06 | Insolvency | Liquidation disclaimer notice. | Download |
2019-11-06 | Insolvency | Liquidation disclaimer notice. | Download |
2019-11-06 | Insolvency | Liquidation disclaimer notice. | Download |
2019-11-06 | Insolvency | Liquidation disclaimer notice. | Download |
2019-11-06 | Insolvency | Liquidation disclaimer notice. | Download |
2019-11-06 | Insolvency | Liquidation disclaimer notice. | Download |
2019-11-06 | Insolvency | Liquidation disclaimer notice. | Download |
2019-11-06 | Insolvency | Liquidation disclaimer notice. | Download |
2019-10-27 | Insolvency | Liquidation disclaimer notice. | 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 |
2019-09-25 | Incorporation | Memorandum articles. | Download |
2019-09-25 | Resolution | Resolution. | Download |
2019-09-09 | Persons with significant control | Change to a person with significant control. | Download |
2019-07-04 | Accounts | Accounts with accounts type full. | Download |
2019-06-07 | Mortgage | Mortgage satisfy charge full. | Download |
2019-06-07 | Mortgage | Mortgage satisfy charge full. | Download |
2019-06-07 | Mortgage | Mortgage satisfy charge full. | Download |
2019-06-07 | Mortgage | Mortgage satisfy charge full. | Download |
2019-06-07 | Mortgage | Mortgage satisfy charge full. | Download |
2019-06-07 | Mortgage | Mortgage satisfy charge full. | Download |
2019-06-07 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.