This company is commonly known as Thomas Cook Group Plc. The company was founded 17 years ago and was given the registration number 06091951. 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 70100 - Activities of head offices.
Name | : | THOMAS COOK GROUP PLC |
---|---|---|
Company Number | : | 06091951 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 08 February 2007 |
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 |
---|---|---|---|
3rd, Floor, South Building 200 Aldersgate, London, United Kingdom, EC1A 4HD | Secretary | 05 February 2015 | Active |
3rd, Floor, South Building 200 Aldersgate, London, United Kingdom, EC1A 4HD | Secretary | 10 September 2015 | Active |
Hollin Grove, 5 Holly Grove Dobcross, Oldham, OL3 5JQ | Secretary | 08 February 2007 | Active |
33 Richmond Hill Road, Cheadle, SK8 1QF | Secretary | 01 January 2008 | Active |
Alix Partners, The Zenith Building, 26, Spring Gardens, Manchester, M2 1AB | Secretary | 15 August 2019 | Active |
3rd, Floor, South Building 200 Aldersgate, London, United Kingdom, EC1A 4HD | Secretary | 14 May 2008 | Active |
Alix Partners, The Zenith Building, 26, Spring Gardens, Manchester, M2 1AB | Director | 12 April 2010 | Active |
Charnwood, 33 Marsham Way, Gerrards Cross, SL9 8AB | Director | 11 February 2007 | Active |
6th, Floor South, Brettenham House Lancaster Place, London, England, WC2E 7EN | Director | 28 March 2007 | Active |
3rd Floor, South Building, 200 Aldersgate, London, United Kingdom, EC1A 4HD | Director | 01 July 2014 | Active |
6th, Floor South, Brettenham House Lancaster Place, London, England, WC2E 7EN | Director | 28 March 2007 | Active |
Alix Partners, The Zenith Building, 26, Spring Gardens, Manchester, M2 1AB | Director | 01 November 2012 | Active |
29 Thorn Road, Bramhall, Stockport, SK7 1HG | Director | 28 March 2007 | Active |
The Thomas Cook Business Park, Coningsby Road, Peterborough, PE3 8SB | Director | 01 July 2008 | Active |
3rd, Floor, South Building 200 Aldersgate, London, United Kingdom, EC1A 4HD | Director | 28 March 2007 | Active |
Alix Partners, The Zenith Building, 26, Spring Gardens, Manchester, M2 1AB | Director | 01 December 2018 | Active |
Unter Den Eichen 15, Marxen, Germany, | Director | 28 March 2007 | Active |
Alix Partners, The Zenith Building, 26, Spring Gardens, Manchester, M2 1AB | Director | 26 July 2017 | Active |
Marienburger Strasse 39, Koeln, Germany, | Director | 22 December 2008 | Active |
Alix Partners, The Zenith Building, 26, Spring Gardens, Manchester, M2 1AB | Director | 26 November 2014 | Active |
Brooks Edge, 7 Belfry Lane, Collingtree Park, Northampton, NN4 0PB | Director | 08 February 2007 | Active |
6th, Floor South, Brettenham House Lancaster Place, London, England, WC2E 7EN | Director | 28 March 2007 | Active |
3rd, Floor, South Building 200 Aldersgate, London, United Kingdom, EC1A 4HD | Director | 30 July 2012 | Active |
3rd, Floor, South Building 200 Aldersgate, London, United Kingdom, EC1A 4HD | Director | 01 July 2012 | Active |
Koernerstrasse 24, Offenbach, Germany, | Director | 28 March 2007 | Active |
6th, Floor South, Brettenham House Lancaster Place, London, England, WC2E 7EN | Director | 01 January 2010 | Active |
2020 Donna Drive, Laguna Beach, California, United States, | Director | 01 July 2007 | Active |
Alix Partners, The Zenith Building, 26, Spring Gardens, Manchester, M2 1AB | Director | 01 March 2016 | Active |
6th, Floor South, Brettenham House Lancaster Place, London, England, WC2E 7EN | Director | 01 July 2007 | Active |
3rd, Floor, South Building 200 Aldersgate, London, United Kingdom, EC1A 4HD | Director | 01 October 2011 | Active |
Flat 6, 51 Hans Place, London, Usa, SW1X 0LA | Director | 08 February 2007 | Active |
Alix Partners, The Zenith Building, 26, Spring Gardens, Manchester, M2 1AB | Director | 01 October 2011 | Active |
Krackswer Strasse 35, Bielefeld, Germany, | Director | 28 March 2007 | Active |
6th, Floor South, Brettenham House Lancaster Place, London, England, WC2E 7EN | Director | 30 November 2009 | Active |
6th, Floor South, Brettenham House Lancaster Place, London, England, WC2E 7EN | Director | 01 August 2008 | Active |
Date | Category | Description | |
---|---|---|---|
2022-05-16 | Officers | Termination director company with name termination date. | Download |
2022-04-05 | Officers | Termination director company with name termination date. | Download |
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 |
2020-02-10 | Officers | Termination director company with name termination date. | Download |
2020-01-16 | Officers | Termination director company with name termination date. | Download |
2020-01-16 | Officers | Termination director company with name termination date. | Download |
2020-01-16 | Officers | Termination director company with name termination date. | Download |
2020-01-16 | Officers | Termination director company with name termination date. | Download |
2020-01-15 | Officers | Termination director company with name termination date. | Download |
2020-01-15 | Officers | Termination director company with name termination date. | Download |
2020-01-02 | Officers | Termination director company with name termination date. | Download |
2020-01-02 | Officers | Termination secretary company with name termination date. | 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 |
2019-08-22 | Officers | Termination secretary company with name termination date. | Download |
2019-08-20 | Officers | Appoint person secretary company with name date. | Download |
2019-05-30 | Officers | Change person director company with change date. | Download |
2019-05-29 | Officers | Appoint person director company with name date. | Download |
2019-05-15 | Resolution | Resolution. | Download |
2019-05-09 | Officers | Termination director company with name termination date. | Download |
2019-03-05 | Officers | Termination director company with name termination date. | Download |
2019-03-01 | Mortgage | Mortgage satisfy charge full. | Download |
2019-02-15 | Resolution | Resolution. | Download |
2019-02-15 | Accounts | Accounts with accounts type group. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.