MONARCH HOLIDAYS LIMITED
LUTON COSMOS HOLIDAYS LIMITED COSMOSAIR PLC

Hellopages » Bedfordshire » Luton » LU2 9NU

Company number 02098654
Status Active
Incorporation Date 10 February 1987
Company Type Private Limited Company
Address PROSPECT HOUSE PROSPECT WAY, LONDON LUTON AIRPORT, LUTON, BEDFORDSHIRE, LU2 9NU
Home Country United Kingdom
Nature of Business 79120 - Tour operator activities
Phone, email, etc

Since the company registration two hundred and forty-six events have happened. The last three records are Resolutions NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2017-03-15 ; Group of companies' accounts made up to 31 October 2015; Annual return made up to 31 May 2016 with full list of shareholders Statement of capital on 2016-05-31 GBP 27,200,000 . The most likely internet sites of MONARCH HOLIDAYS LIMITED are www.monarchholidays.co.uk, and www.monarch-holidays.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and eight months. Monarch Holidays Limited is a Private Limited Company. The company registration number is 02098654. Monarch Holidays Limited has been working since 10 February 1987. The present status of the company is Active. The registered address of Monarch Holidays Limited is Prospect House Prospect Way London Luton Airport Luton Bedfordshire Lu2 9nu. . LINGARD, Andrew is a Secretary of the company. BENNETT, Christopher John is a Director of the company. FRANCIS, Richard David is a Director of the company. SWAFFIELD, Andrew John is a Director of the company. Secretary ALBERTINI, Peter Sinclair has been resigned. Secretary ATKINSON, Geoffrey has been resigned. Secretary ENTWISTLE, Malcolm Graham has been resigned. Secretary MARRAY, John has been resigned. Secretary MARTIN, Carol Anne has been resigned. Secretary BCITI LEGAL SECRETARIES LIMITED has been resigned. Director ANSLOW, Gary Alan has been resigned. Director AUSTIN, Michael has been resigned. Director BEVERIDGE, Alister has been resigned. Director BOGGON, Philip Nathan has been resigned. Director BROWN, Peter Richard has been resigned. Director BURDON, David John has been resigned. Director CLARIDGE, Andrew John has been resigned. Director COLES, Graham John has been resigned. Director CORKHILL, Roger Noel has been resigned. Director FIELD, Andrew John Stanley has been resigned. Director INCH, Trevor William has been resigned. Director JACKSON, Stuart Robert has been resigned. Director JOLLIFFE, Paul Douglas has been resigned. Director KINGSHOTT, Roger Frank has been resigned. Director MACLEAN, Alan Kenneth has been resigned. Director MANTEGAZZA, Fabio has been resigned. Director MCKUNE, Geraldine has been resigned. Director MINTERN, Richard Christopher has been resigned. Director MORGAN, Hugh Sinclair Cole has been resigned. Director NIGHTINGALE, Barry Graham Kirk has been resigned. Director O'REGAN, Kevin James has been resigned. Director PROW, Pauline Margaret has been resigned. Director RICHES, Paul has been resigned. Director ROBERTS, Jeffrey has been resigned. Director SAWICKI, Jedrzej Kazimierz has been resigned. Director SAYBURN, Kathryn Anne has been resigned. Director TALBOT, Daniel has been resigned. Director TOBIN, James Kieran has been resigned. Director TUCKER, Simon Patrick has been resigned. Director VINALES, Michael Angelo has been resigned. Director WASHINGTON, Andrew James has been resigned. Director WILLIAMSON, Terry Brian has been resigned. Director WRIGHT, Nigel has been resigned. Director YOUNG, Brian Roger has been resigned. The company operates in "Tour operator activities".


Current Directors

Secretary
LINGARD, Andrew
Appointed Date: 01 June 2015

Director
BENNETT, Christopher John
Appointed Date: 28 January 2016
60 years old

Director
FRANCIS, Richard David
Appointed Date: 08 July 2002
56 years old

Director
SWAFFIELD, Andrew John
Appointed Date: 01 June 2015
58 years old

Resigned Directors

Secretary
ALBERTINI, Peter Sinclair
Resigned: 25 June 1998

Secretary
ATKINSON, Geoffrey
Resigned: 06 February 2012
Appointed Date: 01 May 2002

Secretary
ENTWISTLE, Malcolm Graham
Resigned: 31 January 2000
Appointed Date: 25 June 1998

Secretary
MARRAY, John
Resigned: 10 November 2014
Appointed Date: 07 February 2012

Secretary
MARTIN, Carol Anne
Resigned: 10 May 2002
Appointed Date: 19 April 2000

Secretary
BCITI LEGAL SECRETARIES LIMITED
Resigned: 19 April 2000
Appointed Date: 01 February 2000

Director
ANSLOW, Gary Alan
Resigned: 01 June 2015
Appointed Date: 27 February 2012
52 years old

Director
AUSTIN, Michael
Resigned: 30 April 1999
85 years old

Director
BEVERIDGE, Alister
Resigned: 09 August 2006
Appointed Date: 09 January 2001
63 years old

Director
BOGGON, Philip Nathan
Resigned: 30 April 2015
Appointed Date: 27 February 2012
54 years old

Director
BROWN, Peter Richard
Resigned: 25 March 2010
Appointed Date: 03 July 2000
72 years old

Director
BURDON, David John
Resigned: 31 March 2003
Appointed Date: 08 July 2002
68 years old

Director
CLARIDGE, Andrew John
Resigned: 30 November 2001
Appointed Date: 01 November 1999
65 years old

Director
COLES, Graham John
Resigned: 01 June 2015
Appointed Date: 05 May 2009
62 years old

Director
CORKHILL, Roger Noel
Resigned: 01 November 1999
82 years old

Director
FIELD, Andrew John Stanley
Resigned: 27 March 2000
Appointed Date: 05 February 1999
63 years old

Director
INCH, Trevor William
Resigned: 09 February 2009
Appointed Date: 14 June 2006
60 years old

Director
JACKSON, Stuart Robert
Resigned: 06 January 2011
Appointed Date: 23 March 1999
60 years old

Director
JOLLIFFE, Paul Douglas
Resigned: 30 September 2008
Appointed Date: 11 October 2006
71 years old

Director
KINGSHOTT, Roger Frank
Resigned: 31 October 1998
81 years old

Director
MACLEAN, Alan Kenneth
Resigned: 06 January 2011
Appointed Date: 05 May 2009
63 years old

Director
MANTEGAZZA, Fabio
Resigned: 26 September 2006
Appointed Date: 20 September 2001
69 years old

Director
MCKUNE, Geraldine
Resigned: 08 April 2002
Appointed Date: 09 April 1999
66 years old

Director
MINTERN, Richard Christopher
Resigned: 02 January 2009
Appointed Date: 18 July 2006
64 years old

Director
MORGAN, Hugh Sinclair Cole
Resigned: 31 October 2014
Appointed Date: 22 February 2002
78 years old

Director
NIGHTINGALE, Barry Graham Kirk
Resigned: 28 January 2016
Appointed Date: 01 June 2015
64 years old

Director
O'REGAN, Kevin James
Resigned: 01 June 2015
Appointed Date: 20 June 2014
57 years old

Director
PROW, Pauline Margaret
Resigned: 01 June 2015
Appointed Date: 23 February 2012
62 years old

Director
RICHES, Paul
Resigned: 20 June 2001
Appointed Date: 05 February 1999
65 years old

Director
ROBERTS, Jeffrey
Resigned: 04 September 2000
Appointed Date: 23 March 1999
69 years old

Director
SAWICKI, Jedrzej Kazimierz
Resigned: 01 January 2000
89 years old

Director
SAYBURN, Kathryn Anne
Resigned: 13 June 2014
Appointed Date: 27 February 2012
53 years old

Director
TALBOT, Daniel
Resigned: 15 February 2002
Appointed Date: 23 March 1999
64 years old

Director
TOBIN, James Kieran
Resigned: 20 May 2001
Appointed Date: 01 November 1999
63 years old

Director
TUCKER, Simon Patrick
Resigned: 16 March 2012
Appointed Date: 08 March 2010
65 years old

Director
VINALES, Michael Angelo
Resigned: 01 June 2015
Appointed Date: 05 May 2009
62 years old

Director
WASHINGTON, Andrew James
Resigned: 11 April 2008
Appointed Date: 22 November 2004
50 years old

Director
WILLIAMSON, Terry Brian
Resigned: 06 October 2006
Appointed Date: 19 November 2001
69 years old

Director
WRIGHT, Nigel
Resigned: 10 January 2002
Appointed Date: 05 February 1999
70 years old

Director
YOUNG, Brian Roger
Resigned: 03 September 2004
Appointed Date: 07 April 2003
57 years old

MONARCH HOLIDAYS LIMITED Events

17 Mar 2017
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-15

17 Jun 2016
Group of companies' accounts made up to 31 October 2015
31 May 2016
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 27,200,000

23 Feb 2016
Appointment of Mr Christopher John Bennett as a director on 28 January 2016
23 Feb 2016
Termination of appointment of Barry Graham Kirk Nightingale as a director on 28 January 2016
...
... and 236 more events
29 Apr 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

15 Apr 1987
Registered office changed on 15/04/87 from: room 150 20 copthall avenue london EC2R 7JH

05 Mar 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

03 Mar 1987
Company name changed squarefin 135 LIMITED\certificate issued on 03/03/87
10 Feb 1987
Certificate of Incorporation

MONARCH HOLIDAYS LIMITED Charges

24 October 2014
Charge code 0209 8654 0016
Delivered: 3 November 2014
Status: Outstanding
Persons entitled: Petrol Jersey Limited
Description: Trade marks nos. 2190087, 1524641. ground & first floors…
24 October 2014
Charge code 0209 8654 0015
Delivered: 30 October 2014
Status: Outstanding
Persons entitled: The Board of the Pension Protection Fund Monarch Airlines Retirement Benefit Plan Limited
Description: Ip: trade marks and domain names. Land: ground and first…
24 October 2014
Charge code 0209 8654 0014
Delivered: 30 October 2014
Status: Outstanding
Persons entitled: The Board of the Pension Protection Fund Monarch Airlines Retirement Benefit Plan Limited
Description: Contains fixed charge…
29 April 2005
Deed of charge over credit balances
Delivered: 12 May 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Barclays bank PLC re cosmoair PLC, business premium…
10 June 1992
Charge over credit balances
Delivered: 17 June 1992
Status: Satisfied on 24 September 1994
Persons entitled: National Westminster Bank PLC
Description: The sum of £65,000 together with interest accrued now or to…
12 November 1991
Charge over credit balance
Delivered: 19 November 1991
Status: Satisfied on 24 September 1994
Persons entitled: National Westminster Bank PLC
Description: The sum of £48,000 together with interest accrued now or to…
12 June 1991
Charge over credit balance
Delivered: 17 June 1991
Status: Satisfied on 29 July 1992
Persons entitled: National Westminster Bank PLC
Description: £48,000 held by the bank in acct no. 7550758.
19 November 1990
Harge over credit balance
Delivered: 23 November 1990
Status: Satisfied on 29 July 1992
Persons entitled: National Westminster Bank PLC
Description: The sum of £10,000 together with inteerest accrued now or…
16 July 1990
Charge over credit balance
Delivered: 20 July 1990
Status: Satisfied on 29 July 1992
Persons entitled: National Westminster Bank PLC
Description: All moneys from time to time held to the credit of the…
3 November 1989
Charge over credit balance
Delivered: 21 November 1989
Status: Satisfied on 29 July 1992
Persons entitled: National Westminster Bank PLC
Description: The sum of £10,000 together with interest accrued now or to…
16 June 1989
Charge over credit balance
Delivered: 27 June 1989
Status: Satisfied on 29 July 1992
Persons entitled: National Westminster Bank PLC
Description: The sum of £43000 together with interest accrued now or to…
17 November 1988
Charge over credit balance
Delivered: 25 November 1988
Status: Satisfied on 29 July 1992
Persons entitled: National Westminster Bank PLC
Description: The sum of £16,000 together with interest accrued now or to…
8 August 1988
Clerge over credit balance
Delivered: 17 August 1988
Status: Satisfied on 29 July 1992
Persons entitled: National Westminster Bank PLC
Description: The sum of £28,000 together with interest accrued now or to…
17 February 1988
Charge over credit balances
Delivered: 29 February 1988
Status: Satisfied on 29 July 1992
Persons entitled: National Westminster Bank PLC
Description: The sum of £29,000 together with interest incurred now or…
31 December 1987
Charge
Delivered: 13 January 1988
Status: Satisfied on 21 September 1989
Persons entitled: Lease Management Services Limited
Description: All monies deposited by the company with the chargee or…