This company is commonly known as Tui Ireland Limited. The company was founded 36 years ago and was given the registration number 02220337. The firm's registered office is in LUTON. You can find them at Wigmore House, Wigmore Lane, Luton, Bedfordshire. This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | TUI IRELAND LIMITED |
---|---|---|
Company Number | : | 02220337 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 February 1988 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Wigmore House, Wigmore Lane, Luton, Bedfordshire, United Kingdom, LU2 9TN |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Wigmore House, Wigmore Lane, Luton, United Kingdom, LU2 9TN | Director | 06 January 2021 | Active |
Wigmore House, Wigmore Lane, Luton, United Kingdom, LU2 9TN | Director | 06 January 2021 | Active |
Wigmore House, Wigmore Lane, Luton, United Kingdom, LU2 9TN | Corporate Director | 29 September 2022 | Active |
Pine Lodge, Worthing Road Southwater, Horsham, RH13 9AT | Secretary | - | Active |
11 Rossdale Road, Putney, London, SW15 1AD | Secretary | 31 October 1995 | Active |
Tui Travel House, Crawley Business Quarter, Fleming Way, Crawley, | Secretary | 05 April 2001 | Active |
Pier Cottage, Milland Lane Milland, Liphook, GU30 7JN | Director | - | Active |
Tui Travel House, Crawley Business Quarter, Fleming Way, Crawley, | Director | 27 April 2010 | Active |
30 Harberton Park, Belfast, BT9 6TS | Director | - | Active |
Wigmore House, Wigmore Lane, Luton, United Kingdom, LU2 9TN | Director | 28 September 2018 | Active |
Tui Travel House, Crawley Business Quarter, Fleming Way, Crawley, | Director | 10 January 2014 | Active |
5 Chanctonbury Drive, Sunningdale, SL5 9PT | Director | 11 December 1995 | Active |
Wigmore House, Wigmore Lane, Luton, United Kingdom, LU2 9TN | Director | 15 September 2015 | Active |
Summerley House, Ellwood Road, Beaconsfield, HP9 1EN | Director | 01 February 1994 | Active |
Wigmore House, Wigmore Lane, Luton, United Kingdom, LU2 9TN | Director | 27 April 2018 | Active |
Flat 10 The Isabella, Hatchford Park Ockham Lane, Cobham, KT11 1LR | Director | 16 December 1997 | Active |
Tui Travel House, Crawley Business Quarter, Fleming Way, Crawley, | Director | 29 February 2008 | Active |
1 Ridgelands, Fetcham, KT22 9DB | Director | 01 June 1995 | Active |
11 Clyde House, Ballsbridge Court, Ballsbridge, IRISH | Director | - | Active |
86 Riversdale Road, London, N5 2JZ | Director | 31 January 1997 | Active |
9 Monastery Gate Close, Monastery Gate, Dublin, Ireland, | Director | 01 November 2000 | Active |
29 Mount Prospect Drive, Clontar, Ireland, | Director | 01 November 2000 | Active |
35 Beech Park Road, Foxrock, | Director | - | Active |
White Heron 44 The Riding, Woodham, Woking, GU21 5TA | Director | 01 January 1996 | Active |
Crabtree Cottage, Crabtree Lane West Humble, Dorking, RH5 6BQ | Director | 01 January 1996 | Active |
128 Carrs Mill, Donabate, Ireland, IRISH | Director | 01 November 2000 | Active |
Tui Travel House, Crawley Business Quarter, Fleming Way, Crawley, | Director | 27 April 2010 | Active |
Rathpatrick, Slieverue, Ireland, | Director | 01 November 2000 | Active |
The Knoll, Village Way, Little Chalfont, HP7 9PU | Director | 12 May 2004 | Active |
6 Tonduff Close, Greenpark, Dublin 12, Eire, IRISH | Director | 11 May 1991 | Active |
7 Harcourt Manor, Harcourt Terrace, Salisbury, SP2 7SA | Director | - | Active |
Orchard House, 102 Church Road, Worcester Park, KT4 7RZ | Director | 12 June 1998 | Active |
25, Groves Way, Chesham, United Kingdom, HO5 2WL | Director | 31 March 2017 | Active |
Tui Uk Limited | ||
Notified on | : | 14 December 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Wigmore House, Wigmore Lane, Luton, United Kingdom, LU2 9TN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-11 | Accounts | Accounts with accounts type full. | Download |
2023-05-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-12 | Officers | Appoint corporate director company with name date. | Download |
2022-07-19 | Accounts | Accounts with accounts type full. | Download |
2022-05-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-04 | Officers | Change person director company with change date. | Download |
2021-02-15 | Accounts | Accounts with accounts type full. | Download |
2021-01-21 | Officers | Appoint person director company with name date. | Download |
2021-01-07 | Officers | Termination director company with name termination date. | Download |
2021-01-06 | Officers | Appoint person director company with name date. | Download |
2021-01-06 | Officers | Termination director company with name termination date. | Download |
2020-12-21 | Mortgage | Mortgage satisfy charge full. | Download |
2020-05-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-06 | Accounts | Accounts with accounts type full. | Download |
2019-05-13 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-06 | Accounts | Accounts with accounts type full. | Download |
2018-09-28 | Officers | Termination director company with name termination date. | Download |
2018-09-28 | Officers | Appoint person director company with name date. | Download |
2018-07-03 | Accounts | Accounts with accounts type full. | Download |
2018-05-15 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-27 | Officers | Appoint person director company with name date. | Download |
2018-04-27 | Officers | Termination director company with name termination date. | Download |
2017-10-03 | Persons with significant control | Change to a person with significant control. | Download |
2017-10-02 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.