This company is commonly known as Thomas Cook Retail Limited. The company was founded 115 years ago and was given the registration number 00102630. The firm's registered office is in CANARY WHARF. You can find them at Kpmg Llp, 15 Canada Square, Canary Wharf, London. This company's SIC code is 79110 - Travel agency activities.
Name | : | THOMAS COOK RETAIL LIMITED |
---|---|---|
Company Number | : | 00102630 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 22 April 1909 |
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 | 13 November 2007 | Active |
C/O Interpath Ltd, 10 Fleet Place, London, EC4M 7RB | Director | 14 June 2019 | Active |
Westpoint, Peterborough Business Park, Lynch Wood, Peterborough, England, PE2 6FZ | Corporate Director | 11 April 2011 | Active |
12 Broadway, Hale, WA15 0PG | Secretary | 07 March 1994 | Active |
Yew Tree Barn, White Horse Lane Barton, Preston, PR3 5AH | Secretary | 23 September 1992 | Active |
Hollin Grove, 5 Holly Grove Dobcross, Oldham, OL3 5JQ | Secretary | 11 March 1999 | Active |
Shorts Farm Cottage, Plaistow, Billingshurst, RH14 0PJ | Secretary | 23 December 1998 | Active |
The Merton Centre, 45 St Peters Street, Bedford, MK40 2UB | Corporate Secretary | - | Active |
The Thomas Cook Business Park, Coningsby Road, Peterborough, PE3 8SB | Director | 21 February 2013 | Active |
11 The Woodlands, Brockhall Village, Blackshaw, BB6 8BH | Director | 07 September 2004 | Active |
21 Fox Hill, London, SE19 2UX | Director | 23 December 1998 | Active |
Bracklands House, Hazel Grove, Hindhead, GU26 6JB | Director | 04 October 1993 | Active |
13 Hale End, Woking, GU22 0LH | Director | 01 October 1995 | Active |
The Stoop, Stanley, Chippenham, SN15 3RF | Director | - | Active |
29 Thorn Road, Bramhall, Stockport, SK7 1HG | Director | 07 September 2004 | Active |
12 Broadway, Hale, WA15 0PG | Director | 04 October 1993 | Active |
The Stables, Cross Farm Liverpool Old Road, Tarleton, PR4 6HR | Director | 07 September 2004 | Active |
6 The Mount, Altrincham, WA14 4DX | Director | 02 October 2003 | Active |
48 Broad Walk, Wilmslow, SK9 5PL | Director | 23 September 1992 | Active |
Raaes Wyke, Longlands Road, Windermere, LA23 1DL | Director | 23 September 1992 | Active |
Killonan, Ballysimon, Eire, IRISH | Director | 09 February 2000 | Active |
Ridgeways 18 Chiltern Hills Road, Beaconsfield, HP9 1PL | Director | 07 September 2004 | Active |
Daisy Hill House, La Cheuve Rue, Grouville, JE3 9EH | Director | 23 September 1992 | Active |
7 Elsworthy Road, London, NW3 3DS | Director | 01 March 1994 | Active |
Westpoint, Peterborough Business Park, Lynch Wood, Peterborough, England, PE2 6FZ | Director | 22 November 2018 | Active |
60 Grove Park Road, London, W4 3SD | Director | 01 May 1996 | Active |
19 Hamnet Close, Banktop Astley Bridge, Bolton, BL1 7RZ | Director | 17 September 2002 | Active |
Alderne House, Horsted Lane, Sharpthorne, RH19 4HX | Director | 23 December 1998 | Active |
Greylands, Sharp Lane, Huddersfield, HD4 6SW | Director | 01 November 1999 | Active |
The Thomas Cook Business Park, Coningsby Road, Peterborough, PE3 8SB | Director | 22 April 2008 | Active |
The Thomas Cook Business Park, Coningsby Road, Peterborough, PE3 8SB | Director | 29 October 2007 | Active |
2 Sheridan Place, Winwick Park, Warrington, WA2 8XG | Director | 24 January 2001 | Active |
Westpoint, Peterborough Business Park, Lynch Wood, Peterborough, England, PE2 6FZ | Director | 09 January 2015 | Active |
The Old Cottage, Hough End, Alderley Edge, SK9 7JD | Director | 25 July 2001 | Active |
39 Royal Chase, Tunbridge Wells, TN4 8AX | Director | - | Active |
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 | |
---|---|---|---|
2022-11-01 | Address | Change registered office address company with date old address new address. | Download |
2022-09-22 | Insolvency | Liquidation disclaimer notice. | Download |
2022-09-22 | Insolvency | Liquidation disclaimer notice. | Download |
2021-12-31 | Address | Change registered office address company with date old address new address. | Download |
2021-03-17 | Insolvency | Liquidation disclaimer notice. | Download |
2020-12-14 | Insolvency | Liquidation disclaimer notice. | Download |
2020-12-14 | Insolvency | Liquidation disclaimer notice. | Download |
2020-12-14 | Insolvency | Liquidation disclaimer notice. | Download |
2020-12-14 | Insolvency | Liquidation disclaimer notice. | Download |
2020-12-14 | Insolvency | Liquidation disclaimer notice. | Download |
2020-12-11 | Insolvency | Liquidation disclaimer notice. | Download |
2020-05-30 | Insolvency | Liquidation disclaimer notice. | Download |
2020-05-20 | Insolvency | Liquidation disclaimer notice. | Download |
2020-03-18 | Insolvency | Liquidation disclaimer notice. | Download |
2020-01-14 | Insolvency | Liquidation disclaimer notice. | Download |
2020-01-14 | Insolvency | Liquidation disclaimer notice. | Download |
2020-01-14 | Insolvency | Liquidation disclaimer notice. | Download |
2020-01-14 | Insolvency | Liquidation disclaimer notice. | Download |
2020-01-14 | Insolvency | Liquidation disclaimer notice. | Download |
2020-01-07 | Insolvency | Liquidation disclaimer notice. | Download |
2019-11-23 | Insolvency | Liquidation disclaimer notice. | Download |
2019-11-23 | Insolvency | Liquidation disclaimer notice. | 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 |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.