UKBizDB.co.uk

THOMAS COOK GROUP MANAGEMENT SERVICES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Thomas Cook Group Management Services Limited. The company was founded 25 years ago and was given the registration number 03696823. The firm's registered office is in PETERBOROUGH. You can find them at Westpoint Peterborough Business Park, Lynch Wood, Peterborough, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:THOMAS COOK GROUP MANAGEMENT SERVICES LIMITED
Company Number:03696823
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:18 January 1999
End of financial year:30 September 2018
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Westpoint Peterborough Business Park, Lynch Wood, Peterborough, England, PE2 6FZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Westpoint, Peterborough Business Park, Lynch Wood, Peterborough, England, PE2 6FZ

Director18 April 2013Active
100 Barbirolli Square, Manchester, M2 3AB

Nominee Secretary18 January 1999Active
Westpoint, Peterborough Business Park, Lynch Wood, Peterborough, England, PE2 6FZ

Secretary01 April 2008Active
Hollin Grove, 5 Holly Grove Dobcross, Oldham, OL3 5JQ

Secretary02 March 1999Active
33 Richmond Hill Road, Cheadle, SK8 1QF

Secretary01 January 2008Active
31 Carrwood, Knutsford, WA16 8NE

Director02 March 1999Active
The Thomas Cook Business Park, Coningsby Road, Peterborough, PE3 8SB

Director08 February 2013Active
13 Westgate, Hale, WA15 9AY

Director26 September 2002Active
Westpoint, Peterborough Business Park, Lynch Wood, Peterborough, England, PE2 6FZ

Director13 November 2007Active
Lower Hall, Church Road Mellor, Stockport, SK6 5LY

Director02 March 1999Active
The Thomas Cook Business Park, Coningsby Road, Peterborough, PE3 8SB

Director29 March 2012Active
The Stables, Cross Farm Liverpool Old Road, Tarleton, PR4 6HR

Director28 May 2003Active
The Thomas Cook Business Park, Coningsby Road, Peterborough, PE3 8SB

Director30 March 2012Active
48 Broad Walk, Wilmslow, SK9 5PL

Director02 March 1999Active
Daisy Hill House, La Cheuve Rue, Grouville, JE3 9EH

Director02 March 1999Active
3 Knowsley Road, Macclesfield, SK11 8AP

Director26 September 2002Active
The Thomas Cook Business Park, Coningsby Road, Peterborough, PE3 8SB

Director01 April 2008Active
The Thomas Cook Business Park, Coningsby Road, Peterborough, PE3 8SB

Director13 November 2007Active
The Thomas Cook Business Park, Coningsby Road, Peterborough, PE3 8SB

Director01 October 2012Active
Westpoint, Peterborough Business Park, Lynch Wood, Peterborough, England, PE2 6FZ

Director01 May 2015Active
The Old Cottage, Hough End, Alderley Edge, SK9 7JD

Director15 March 2000Active
Broomfield House, Macclesfield Road, Alderley Edge, SK9 7BL

Director02 March 1999Active
27 Springhill Road, Begbroke, OX5 1RX

Director14 January 2003Active
4 Howarden Road, Altrincham, WA14 1NG

Director26 September 2002Active
Westpoint, Peterborough Business Park, Lynch Wood, Peterborough, England, PE2 6FZ

Director05 August 2016Active
Westpoint, Peterborough Business Park, Lynch Wood, Peterborough, England, PE2 6FZ

Director12 February 2014Active
Hollin Grove, 5 Holly Grove Dobcross, Oldham, OL3 5JQ

Director02 March 1999Active
Ravenhurst The Lane, Heaton, Bolton, BL1 5DJ

Director02 March 1999Active
45 The Circuit, Wilmslow, SK9 6DA

Director29 March 2000Active
Westpoint, Peterborough Business Park, Lynch Wood, Peterborough, England, PE2 6FZ

Director28 May 2003Active
873 Burnley Road, Bury, BL9 5JU

Director02 March 1999Active
7 Brookfield Road, Bury, BL9 5LA

Director10 February 2000Active
16 Links Road, Flackwell Heath, High Wycombe, HP10 9LY

Director18 July 2006Active
The Thomas Cook Business Park, Coningsby Road, Peterborough, PE3 8SB

Director06 January 2011Active
The Thomas Cook Business Park, Coningsby Road, Peterborough, PE3 8SB

Director02 May 2013Active

People with Significant Control

Thomas Cook Group Tour Operations Limited
Notified on:19 December 2018
Status:Active
Country of residence:England
Address:Westpoint, Peterborough Business Park, Peterborough, England, PE2 6FZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Thomas Cook Group Plc
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:3rd Floor, South Building, London, United Kingdom, EC1A 4HD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-10-26Gazette

Gazette dissolved compulsory.

Download
2020-05-22Dissolution

Dissolved compulsory strike off suspended.

Download
2020-03-31Gazette

Gazette notice compulsory.

Download
2020-01-21Officers

Termination director company with name termination date.

Download
2020-01-21Officers

Termination secretary company with name termination date.

Download
2019-11-28Officers

Termination director company with name termination date.

Download
2019-10-31Officers

Termination director company with name termination date.

Download
2019-07-04Accounts

Accounts with accounts type dormant.

Download
2019-03-28Officers

Termination director company with name termination date.

Download
2019-02-26Persons with significant control

Notification of a person with significant control.

Download
2019-02-26Persons with significant control

Cessation of a person with significant control.

Download
2019-01-07Confirmation statement

Confirmation statement with updates.

Download
2018-10-24Officers

Termination director company with name termination date.

Download
2018-07-04Accounts

Accounts with accounts type dormant.

Download
2018-01-05Confirmation statement

Confirmation statement with updates.

Download
2017-08-02Officers

Change person director company with change date.

Download
2017-04-05Accounts

Accounts with accounts type dormant.

Download
2017-01-06Confirmation statement

Confirmation statement with updates.

Download
2016-08-22Address

Change registered office address company with date old address new address.

Download
2016-08-05Officers

Appoint person director company with name date.

Download
2016-05-25Accounts

Accounts with accounts type dormant.

Download
2016-04-12Officers

Change person director company with change date.

Download
2016-01-06Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-15Officers

Termination director company with name termination date.

Download
2015-08-27Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.