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.
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 | : |
|
Registered Address | : | Westpoint Peterborough Business Park, Lynch Wood, Peterborough, England, PE2 6FZ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Westpoint, Peterborough Business Park, Lynch Wood, Peterborough, England, PE2 6FZ | Director | 18 April 2013 | Active |
100 Barbirolli Square, Manchester, M2 3AB | Nominee Secretary | 18 January 1999 | Active |
Westpoint, Peterborough Business Park, Lynch Wood, Peterborough, England, PE2 6FZ | Secretary | 01 April 2008 | Active |
Hollin Grove, 5 Holly Grove Dobcross, Oldham, OL3 5JQ | Secretary | 02 March 1999 | Active |
33 Richmond Hill Road, Cheadle, SK8 1QF | Secretary | 01 January 2008 | Active |
31 Carrwood, Knutsford, WA16 8NE | Director | 02 March 1999 | Active |
The Thomas Cook Business Park, Coningsby Road, Peterborough, PE3 8SB | Director | 08 February 2013 | Active |
13 Westgate, Hale, WA15 9AY | Director | 26 September 2002 | Active |
Westpoint, Peterborough Business Park, Lynch Wood, Peterborough, England, PE2 6FZ | Director | 13 November 2007 | Active |
Lower Hall, Church Road Mellor, Stockport, SK6 5LY | Director | 02 March 1999 | Active |
The Thomas Cook Business Park, Coningsby Road, Peterborough, PE3 8SB | Director | 29 March 2012 | Active |
The Stables, Cross Farm Liverpool Old Road, Tarleton, PR4 6HR | Director | 28 May 2003 | Active |
The Thomas Cook Business Park, Coningsby Road, Peterborough, PE3 8SB | Director | 30 March 2012 | Active |
48 Broad Walk, Wilmslow, SK9 5PL | Director | 02 March 1999 | Active |
Daisy Hill House, La Cheuve Rue, Grouville, JE3 9EH | Director | 02 March 1999 | Active |
3 Knowsley Road, Macclesfield, SK11 8AP | Director | 26 September 2002 | Active |
The Thomas Cook Business Park, Coningsby Road, Peterborough, PE3 8SB | Director | 01 April 2008 | Active |
The Thomas Cook Business Park, Coningsby Road, Peterborough, PE3 8SB | Director | 13 November 2007 | Active |
The Thomas Cook Business Park, Coningsby Road, Peterborough, PE3 8SB | Director | 01 October 2012 | Active |
Westpoint, Peterborough Business Park, Lynch Wood, Peterborough, England, PE2 6FZ | Director | 01 May 2015 | Active |
The Old Cottage, Hough End, Alderley Edge, SK9 7JD | Director | 15 March 2000 | Active |
Broomfield House, Macclesfield Road, Alderley Edge, SK9 7BL | Director | 02 March 1999 | Active |
27 Springhill Road, Begbroke, OX5 1RX | Director | 14 January 2003 | Active |
4 Howarden Road, Altrincham, WA14 1NG | Director | 26 September 2002 | Active |
Westpoint, Peterborough Business Park, Lynch Wood, Peterborough, England, PE2 6FZ | Director | 05 August 2016 | Active |
Westpoint, Peterborough Business Park, Lynch Wood, Peterborough, England, PE2 6FZ | Director | 12 February 2014 | Active |
Hollin Grove, 5 Holly Grove Dobcross, Oldham, OL3 5JQ | Director | 02 March 1999 | Active |
Ravenhurst The Lane, Heaton, Bolton, BL1 5DJ | Director | 02 March 1999 | Active |
45 The Circuit, Wilmslow, SK9 6DA | Director | 29 March 2000 | Active |
Westpoint, Peterborough Business Park, Lynch Wood, Peterborough, England, PE2 6FZ | Director | 28 May 2003 | Active |
873 Burnley Road, Bury, BL9 5JU | Director | 02 March 1999 | Active |
7 Brookfield Road, Bury, BL9 5LA | Director | 10 February 2000 | Active |
16 Links Road, Flackwell Heath, High Wycombe, HP10 9LY | Director | 18 July 2006 | Active |
The Thomas Cook Business Park, Coningsby Road, Peterborough, PE3 8SB | Director | 06 January 2011 | Active |
The Thomas Cook Business Park, Coningsby Road, Peterborough, PE3 8SB | Director | 02 May 2013 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2021-10-26 | Gazette | Gazette dissolved compulsory. | Download |
2020-05-22 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2020-03-31 | Gazette | Gazette notice compulsory. | Download |
2020-01-21 | Officers | Termination director company with name termination date. | Download |
2020-01-21 | Officers | Termination secretary company with name termination date. | Download |
2019-11-28 | Officers | Termination director company with name termination date. | Download |
2019-10-31 | Officers | Termination director company with name termination date. | Download |
2019-07-04 | Accounts | Accounts with accounts type dormant. | Download |
2019-03-28 | Officers | Termination director company with name termination date. | Download |
2019-02-26 | Persons with significant control | Notification of a person with significant control. | Download |
2019-02-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-01-07 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-24 | Officers | Termination director company with name termination date. | Download |
2018-07-04 | Accounts | Accounts with accounts type dormant. | Download |
2018-01-05 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-02 | Officers | Change person director company with change date. | Download |
2017-04-05 | Accounts | Accounts with accounts type dormant. | Download |
2017-01-06 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-22 | Address | Change registered office address company with date old address new address. | Download |
2016-08-05 | Officers | Appoint person director company with name date. | Download |
2016-05-25 | Accounts | Accounts with accounts type dormant. | Download |
2016-04-12 | Officers | Change person director company with change date. | Download |
2016-01-06 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-15 | Officers | Termination director company with name termination date. | Download |
2015-08-27 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.