MYTRAVEL GROUP LIMITED
PETERBOROUGH AIRTOURS PLC

Hellopages » Cambridgeshire » Peterborough » PE2 6FZ

Company number 00742748
Status Active
Incorporation Date 3 December 1962
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 two hundred and fifty events have happened. The last three records are Full accounts made up to 30 September 2016; Confirmation statement made on 28 September 2016 with updates; Director's details changed for Thomas Cook Group Management Services Limited on 22 August 2016. The most likely internet sites of MYTRAVEL GROUP LIMITED are www.mytravelgroup.co.uk, and www.mytravel-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-two years and ten months. Mytravel Group Limited is a Private Limited Company. The company registration number is 00742748. Mytravel Group Limited has been working since 03 December 1962. The present status of the company is Active. The registered address of Mytravel Group 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 BURNS, David Campbell has been resigned. Secretary DETKO, Tadeusz Stephen has been resigned. Secretary MCMAHON, Gregory Joseph has been resigned. Secretary VAUX, Michael John has been resigned. Director ALLKINS, John Stephen has been resigned. Director ALLVEY, David Philip has been resigned. Director ARISON, Michael Meir has been resigned. Director ARTHUR, Nigel John has been resigned. Director BECKETT, Michael Ernest has been resigned. Director BISHOP, Michael David, Lord Glendonbrook Cbe has been resigned. Director BLOODWORTH, John Milton has been resigned. Director BURNELL, Roger Douglas has been resigned. Director BYRNE, Timothy Russell has been resigned. Director CARRICK, Richard John has been resigned. Director COE, Albert Henry has been resigned. Director COLLINSON, Harold Hugh has been resigned. Director CROSSLAND, David has been resigned. Director DAVIES, Roger Oliver has been resigned. Director FANKHAUSER, Peter, Dr has been resigned. Director FARMER, Tom, Sir has been resigned. Director FRANK, Howard Steven has been resigned. Director GADSBY, Christopher James has been resigned. Director HALLISEY, David Michael William has been resigned. Director JANSEN, Philip Eric Rene has been resigned. Director JARDINE, David has been resigned. Director KANTOR, Kazimiera Teresa has been resigned. Director LEE, Michael Charles has been resigned. Director MACMAHON, Michelle Louise has been resigned. Director MARCALL, Raymond George has been resigned. Director MCHUGH, Peter Thomas has been resigned. Director MCMAHON, Gregory Joseph has been resigned. Director PORTER, Angus James, Doctor has been resigned. Director ROTHWELL, Peter Francis has been resigned. Director SANDAHL, Bjorn Christer has been resigned. Director SANDERSON, Eric Fenton has been resigned. Director TAYLOR, David Michael has been resigned. Director THUESEN, Lars has been resigned. Director TRICKETT, Thomas has been resigned. Director WALKER, Paul Ashton has been resigned. Director WASLANDER, Ton has been resigned. Director WEIHAGEN, Sam Ivar Erland has been resigned. Director WILSON, Duncan Campbell has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
BRADLEY, Shirley
Appointed Date: 11 February 2008

Director
HEMINGWAY, Paul Andrew
Appointed Date: 03 June 2014
54 years old

Director
THOMAS COOK GROUP MANAGEMENT SERVICES LIMITED
Appointed Date: 04 October 2007

Resigned Directors

Secretary
BURNS, David Campbell
Resigned: 21 September 1998
Appointed Date: 07 March 1994

Secretary
DETKO, Tadeusz Stephen
Resigned: 07 March 1994

Secretary
MCMAHON, Gregory Joseph
Resigned: 01 January 2008
Appointed Date: 21 September 1998

Secretary
VAUX, Michael John
Resigned: 27 April 2008
Appointed Date: 01 January 2008

Director
ALLKINS, John Stephen
Resigned: 28 September 2007
Appointed Date: 11 December 2003
76 years old

Director
ALLVEY, David Philip
Resigned: 13 June 2007
Appointed Date: 11 April 2003
80 years old

Director
ARISON, Michael Meir
Resigned: 01 June 2001
Appointed Date: 04 April 1996
76 years old

Director
ARTHUR, Nigel John
Resigned: 03 June 2014
Appointed Date: 21 February 2013
64 years old

Director
BECKETT, Michael Ernest
Resigned: 13 June 2007
Appointed Date: 22 March 2004
89 years old

Director
BISHOP, Michael David, Lord Glendonbrook Cbe
Resigned: 08 May 2001
83 years old

Director
BLOODWORTH, John Milton
Resigned: 31 December 2007
Appointed Date: 01 November 2005
76 years old

Director
BURNELL, Roger Douglas
Resigned: 13 June 2007
Appointed Date: 11 April 2003
75 years old

Director
BYRNE, Timothy Russell
Resigned: 16 October 2002
Appointed Date: 10 December 1997
66 years old

Director
CARRICK, Richard John
Resigned: 28 November 2002
Appointed Date: 21 November 2000
71 years old

Director
COE, Albert Henry
Resigned: 31 December 2000
81 years old

Director
COLLINSON, Harold Hugh
Resigned: 20 January 2000
80 years old

Director
CROSSLAND, David
Resigned: 27 February 2003
78 years old

Director
DAVIES, Roger Oliver
Resigned: 30 April 2000
Appointed Date: 01 March 1994
80 years old

Director
FANKHAUSER, Peter, Dr
Resigned: 02 December 2013
Appointed Date: 21 February 2013
64 years old

Director
FARMER, Tom, Sir
Resigned: 13 June 2007
Appointed Date: 04 July 1994
85 years old

Director
FRANK, Howard Steven
Resigned: 01 June 2001
Appointed Date: 04 April 1996
84 years old

Director
GADSBY, Christopher James
Resigned: 01 June 2011
Appointed Date: 11 February 2008
66 years old

Director
HALLISEY, David Michael William
Resigned: 01 June 2011
Appointed Date: 11 February 2008
71 years old

Director
JANSEN, Philip Eric Rene
Resigned: 16 June 2004
Appointed Date: 23 September 2002
58 years old

Director
JARDINE, David
Resigned: 28 November 2002
Appointed Date: 13 March 2000
63 years old

Director
KANTOR, Kazimiera Teresa
Resigned: 22 August 2003
Appointed Date: 08 February 2002
76 years old

Director
LEE, Michael Charles
Resigned: 20 March 2003
Appointed Date: 05 July 1993
77 years old

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

Director
MARCALL, Raymond George
Resigned: 11 December 1996
75 years old

Director
MCHUGH, Peter Thomas
Resigned: 31 December 2007
Appointed Date: 21 November 2000
78 years old

Director
MCMAHON, Gregory Joseph
Resigned: 01 January 2008
Appointed Date: 04 October 2007
65 years old

Director
PORTER, Angus James, Doctor
Resigned: 13 June 2007
Appointed Date: 08 January 2002
68 years old

Director
ROTHWELL, Peter Francis
Resigned: 05 October 2000
Appointed Date: 17 November 1999
66 years old

Director
SANDAHL, Bjorn Christer
Resigned: 22 March 2004
Appointed Date: 05 September 1996
81 years old

Director
SANDERSON, Eric Fenton
Resigned: 22 March 2004
73 years old

Director
TAYLOR, David Michael
Resigned: 21 February 2013
Appointed Date: 14 January 2013
55 years old

Director
THUESEN, Lars
Resigned: 08 August 2001
Appointed Date: 13 May 1998
69 years old

Director
TRICKETT, Thomas
Resigned: 06 September 1996
94 years old

Director
WALKER, Paul Ashton
Resigned: 24 December 2004
Appointed Date: 13 December 2000
68 years old

Director
WASLANDER, Ton
Resigned: 08 September 1996
77 years old

Director
WEIHAGEN, Sam Ivar Erland
Resigned: 13 June 2007
Appointed Date: 24 December 2004
75 years old

Director
WILSON, Duncan Campbell
Resigned: 04 December 2003
Appointed Date: 08 January 2002
67 years old

Persons With Significant Control

Thomas Cook Investments (2) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MYTRAVEL GROUP LIMITED Events

24 Jan 2017
Full accounts made up to 30 September 2016
10 Oct 2016
Confirmation statement made on 28 September 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
21 Mar 2016
Full accounts made up to 30 September 2015
...
... and 240 more events
13 Mar 2003
Return made up to 07/02/03; bulk list available separately
10 Mar 2003
Director's particulars changed
10 Mar 2003
Director's particulars changed
17 Dec 2002
New director appointed
08 Dec 2002
Director resigned

MYTRAVEL GROUP LIMITED Charges

13 May 2009
Deed of adoption amendment and restatement
Delivered: 29 May 2009
Status: Outstanding
Persons entitled: Dvb Bank SE
Description: All right title and interest in and to the account and the…
15 September 2006
Deed of adoption amendment and restatement in respect of surplus proceeds account charge
Delivered: 28 September 2006
Status: Outstanding
Persons entitled: Dvb Bank Ag London Branch as Security Trustee for Itself and for the Secured Parties
Description: All right title and interest in and to the account and the…
8 March 2002
Bank account charge
Delivered: 26 March 2002
Status: Outstanding
Persons entitled: Societe Generale
Description: By way of assignment all right, title and interest in and…
14 May 1999
Sub-charterer assignment
Delivered: 27 May 1999
Status: Outstanding
Persons entitled: Rabbit Leasing Limited
Description: All right,title and interest in (a) an rccl charter dated…
18 December 1998
Deposit charge and deposit charge
Delivered: 5 January 1999
Status: Outstanding
Persons entitled: Commerzbank Aktiengesellschaft, London Branch
Description: All sums standing to the credit of account number…
12 November 1998
Sub-charter assignment
Delivered: 24 November 1998
Status: Outstanding
Persons entitled: Fox Finance Limite
Description: By way of assignment and with full title guarantee, all of…
8 May 1998
Sub-charter assignment
Delivered: 28 May 1998
Status: Satisfied on 9 January 1999
Persons entitled: Tranquility Leasing LTD
Description: By way of assignment all of the assignors present and…
10 March 1998
Bank account charge
Delivered: 17 March 1998
Status: Satisfied on 17 September 2002
Persons entitled: Societe Generale; As Agent and Security Trustee for and on Behalf of the Syndicate
Description: All the company's rights, title and interest in and to the…
30 June 1997
Deed of proceeds and priorities
Delivered: 18 July 1997
Status: Outstanding
Persons entitled: Nws 6 Limited
Description: The insurance property being all the company's (as…
30 June 1997
Deed of proceeds and priorities made between NW6 limited (the lessor), shore finance limited (the borrower), coral leasing limited (the lessee), skandinaviska enskilda banken ab (publ) (the security trustee), skandinaviska enskilda banken ab (publ) (the facility agent), the financial institutions (the lenders) and the company
Delivered: 18 July 1997
Status: Outstanding
Persons entitled: Skandinaviska Enskilda Banken Ab (Publ)
Description: All the right title and interest of the company present and…
20 December 1996
Surplus proceeds account charge
Delivered: 9 January 1997
Status: Outstanding
Persons entitled: The Long-Term Credit Bank of Japan Limited
Description: All of its right title and interest in and to the account…
4 November 1994
Charge over account
Delivered: 15 November 1994
Status: Satisfied on 17 September 2002
Persons entitled: Societe Generale(As Agent and Trustee for and on Behalf of the Banks (as Defined)
Description: All the company's right title and interest in and to the…
13 April 1983
Legal charge
Delivered: 20 April 1983
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/H traver corner, park road, barnoldswick, lancashire.
10 September 1981
Letter of charge
Delivered: 23 September 1981
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: All moneys deposited by the bank on the company's behalf…
19 May 1981
Legal charge
Delivered: 22 May 1981
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: L/H 11 blackburn road, accrington lancashire.
22 February 1980
Legal charge
Delivered: 28 February 1980
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: L/H shop and office premises at 28A queen street, great…