CO-OP GROUP TRAVEL 2 HOLDINGS LIMITED
PETERBOROUGH

Hellopages » Cambridgeshire » Peterborough » PE2 6FZ

Company number 07413809
Status Active
Incorporation Date 20 October 2010
Company Type Private Limited Company
Address WESTPOINT PETERBOROUGH BUSINESS PARK, LYNCH WOOD, PETERBOROUGH, ENGLAND, PE2 6FZ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Full accounts made up to 30 September 2016; Confirmation statement made on 20 October 2016 with updates; Director's details changed for Thomas Cook Group Management Services Limited on 22 August 2016. The most likely internet sites of CO-OP GROUP TRAVEL 2 HOLDINGS LIMITED are www.coopgrouptravel2holdings.co.uk, and www.co-op-group-travel-2-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and twelve months. Co Op Group Travel 2 Holdings Limited is a Private Limited Company. The company registration number is 07413809. Co Op Group Travel 2 Holdings Limited has been working since 20 October 2010. The present status of the company is Active. The registered address of Co Op Group Travel 2 Holdings Limited is Westpoint Peterborough Business Park Lynch Wood Peterborough England Pe2 6fz. . BRADLEY, Shirley is a Secretary of the company. HEMINGWAY, Paul Andrew is a Director of the company. THOMAS COOK GROUP MANAGEMENT SERVICES LIMITED is a Director of the company. Secretary PARRY, Stephen has been resigned. Secretary SELLERS, Caroline Jane has been resigned. Director AILLES, Ian Simon has been resigned. Director AIRD MASH, Philip John has been resigned. Director BRAITHWAITE, Neil has been resigned. Director GREENACRE, Michael David has been resigned. Director HEMINGWAY, Paul Andrew has been resigned. Director MACMAHON, Michelle Louise has been resigned. Director MOYNIHAN, Patrick has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
BRADLEY, Shirley
Appointed Date: 01 October 2011

Director
HEMINGWAY, Paul Andrew
Appointed Date: 14 January 2013
54 years old

Director
THOMAS COOK GROUP MANAGEMENT SERVICES LIMITED
Appointed Date: 07 November 2012

Resigned Directors

Secretary
PARRY, Stephen
Resigned: 25 March 2011
Appointed Date: 20 October 2010

Secretary
SELLERS, Caroline Jane
Resigned: 01 October 2011
Appointed Date: 25 March 2011

Director
AILLES, Ian Simon
Resigned: 14 January 2013
Appointed Date: 01 October 2011
59 years old

Director
AIRD MASH, Philip John
Resigned: 14 January 2013
Appointed Date: 01 October 2011
50 years old

Director
BRAITHWAITE, Neil
Resigned: 30 June 2011
Appointed Date: 20 October 2010
66 years old

Director
GREENACRE, Michael David
Resigned: 01 October 2011
Appointed Date: 20 October 2010
77 years old

Director
HEMINGWAY, Paul Andrew
Resigned: 01 October 2011
Appointed Date: 20 October 2010
54 years old

Director
MACMAHON, Michelle Louise
Resigned: 14 January 2013
Appointed Date: 01 October 2011
55 years old

Director
MOYNIHAN, Patrick
Resigned: 16 June 2011
Appointed Date: 20 October 2010
68 years old

Persons With Significant Control

Tcct Holdings Uk Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CO-OP GROUP TRAVEL 2 HOLDINGS LIMITED Events

30 Jan 2017
Full accounts made up to 30 September 2016
24 Oct 2016
Confirmation statement made on 20 October 2016 with updates
26 Aug 2016
Director's details changed for Thomas Cook Group Management Services Limited on 22 August 2016
22 Aug 2016
Registered office address changed from The Thomas Cook Business Park Coningsby Road Peterborough Cambs PE3 8SB to Westpoint Peterborough Business Park Lynch Wood Peterborough PE2 6FZ on 22 August 2016
09 Mar 2016
Accounts for a dormant company made up to 30 September 2015
...
... and 29 more events
14 Jun 2011
Appointment of Mrs Caroline Jane Sellers as a secretary
14 Jun 2011
Termination of appointment of Stephen Parry as a secretary
07 Mar 2011
Appointment of Mr Neil Braithwaite as a director
15 Dec 2010
Current accounting period shortened from 31 October 2011 to 4 January 2011
20 Oct 2010
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted