THOMAS COOK TRAVEL PENSION TRUSTEES LIMITED
PETERBOROUGH INSPIRATIONS GROUP MONEY PURCHASE PENSION TRUSTEES LIMITED

Hellopages » Cambridgeshire » Peterborough » PE2 6FZ

Company number 03199423
Status Active
Incorporation Date 10 May 1996
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address WESTPOINT PETERBOROUGH BUSINESS PARK, LYNCH WOOD, PETERBOROUGH, ENGLAND, PE2 6FZ
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and seventeen events have happened. The last three records are Accounts for a dormant company made up to 30 September 2016; Appointment of Mr Mark Johnston as a director on 24 January 2017; Registered office address changed from The Thomas Cook Business Park Coningsby Road Peterborough Cambridgeshire PE3 8SB to Westpoint Peterborough Business Park Lynch Wood Peterborough PE2 6FZ on 22 August 2016. The most likely internet sites of THOMAS COOK TRAVEL PENSION TRUSTEES LIMITED are www.thomascooktravelpensiontrustees.co.uk, and www.thomas-cook-travel-pension-trustees.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and five months. Thomas Cook Travel Pension Trustees Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 03199423. Thomas Cook Travel Pension Trustees Limited has been working since 10 May 1996. The present status of the company is Active. The registered address of Thomas Cook Travel Pension Trustees Limited is Westpoint Peterborough Business Park Lynch Wood Peterborough England Pe2 6fz. . BRADLEY, Shirley is a Secretary of the company. BLUNDELL-POUND, George is a Director of the company. JOHNSTON, Mark is a Director of the company. LITTLE, Peter George is a Director of the company. MCGUINNESS, Gerard Patrick is a Director of the company. TANNAHILL, Alisdair Thomas is a Director of the company. WELDON, Rupert Anthony Leonard is a Director of the company. Secretary ASHTON, Paul Kerr has been resigned. Nominee Secretary MCS SECRETARIES LIMITED has been resigned. Secretary PHILLIPS, Anita has been resigned. Director ADKIN, William Clive has been resigned. Director BRADLEY, Shirley has been resigned. Director CASE, Geoffrey Avion, Capt has been resigned. Director DALBY, Colin has been resigned. Director GEE, Mhairi Anderson has been resigned. Director GREEN, Hugh James has been resigned. Director HANNON, Christopher Thomas has been resigned. Director HOLLINGSWORTH, Clare Margaret has been resigned. Director HOOKINGS, Nicola Anne has been resigned. Director HUMPHREYS, Diane Carol has been resigned. Director HUNTER, Alexander Geddes has been resigned. Director JACKSON, Paul Francis has been resigned. Director KEAY, Stephen Jonathan has been resigned. Director LITTLE, Peter George has been resigned. Director MULLANEY, Eamonn Eugene has been resigned. Director MURPHY, Catherine Mary Brigid has been resigned. Director NEWLANDS, Samuel has been resigned. Director PHILLIPS, Anita has been resigned. Director PHIPPS, Neil Brian has been resigned. Director TABRAH, Stephanie Ann has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
BRADLEY, Shirley
Appointed Date: 26 March 1999

Director
BLUNDELL-POUND, George
Appointed Date: 03 March 2003
77 years old

Director
JOHNSTON, Mark
Appointed Date: 24 January 2017
48 years old

Director
LITTLE, Peter George
Appointed Date: 19 May 2004
74 years old

Director
MCGUINNESS, Gerard Patrick
Appointed Date: 16 July 2001
62 years old

Director
TANNAHILL, Alisdair Thomas
Appointed Date: 24 November 2006
81 years old

Director
WELDON, Rupert Anthony Leonard
Appointed Date: 15 February 2002
60 years old

Resigned Directors

Secretary
ASHTON, Paul Kerr
Resigned: 16 June 1998
Appointed Date: 10 May 1996

Nominee Secretary
MCS SECRETARIES LIMITED
Resigned: 10 May 1996
Appointed Date: 10 May 1996

Secretary
PHILLIPS, Anita
Resigned: 26 March 1999
Appointed Date: 31 July 1998

Director
ADKIN, William Clive
Resigned: 18 October 2002
Appointed Date: 16 July 2001
78 years old

Director
BRADLEY, Shirley
Resigned: 15 February 2002
Appointed Date: 16 July 2001
65 years old

Director
CASE, Geoffrey Avion, Capt
Resigned: 27 May 2002
Appointed Date: 08 December 1998
73 years old

Director
DALBY, Colin
Resigned: 28 February 2006
Appointed Date: 24 February 2004
63 years old

Director
GEE, Mhairi Anderson
Resigned: 06 April 2006
Appointed Date: 27 May 2002
62 years old

Director
GREEN, Hugh James
Resigned: 21 April 1999
Appointed Date: 09 December 1998
83 years old

Director
HANNON, Christopher Thomas
Resigned: 16 July 2001
Appointed Date: 10 April 2000
65 years old

Director
HOLLINGSWORTH, Clare Margaret
Resigned: 31 January 1999
Appointed Date: 10 May 1996
65 years old

Director
HOOKINGS, Nicola Anne
Resigned: 19 February 2013
Appointed Date: 30 October 2007
61 years old

Director
HUMPHREYS, Diane Carol
Resigned: 12 October 2007
Appointed Date: 06 April 2006
58 years old

Director
HUNTER, Alexander Geddes
Resigned: 16 July 2001
Appointed Date: 09 July 1999
59 years old

Director
JACKSON, Paul Francis
Resigned: 05 June 1998
Appointed Date: 10 May 1996
76 years old

Director
KEAY, Stephen Jonathan
Resigned: 22 January 1998
Appointed Date: 10 May 1996
65 years old

Director
LITTLE, Peter George
Resigned: 24 May 2002
Appointed Date: 16 July 2001
74 years old

Director
MULLANEY, Eamonn Eugene
Resigned: 26 March 1999
Appointed Date: 10 May 1996
84 years old

Director
MURPHY, Catherine Mary Brigid
Resigned: 22 October 2003
Appointed Date: 15 November 2002
69 years old

Director
NEWLANDS, Samuel
Resigned: 19 May 2004
Appointed Date: 16 July 2001
92 years old

Director
PHILLIPS, Anita
Resigned: 26 March 1999
Appointed Date: 27 February 1998
67 years old

Director
PHIPPS, Neil Brian
Resigned: 10 January 2003
Appointed Date: 27 May 2002
61 years old

Director
TABRAH, Stephanie Ann
Resigned: 07 April 2000
Appointed Date: 01 February 1999
71 years old

THOMAS COOK TRAVEL PENSION TRUSTEES LIMITED Events

15 Feb 2017
Accounts for a dormant company made up to 30 September 2016
24 Jan 2017
Appointment of Mr Mark Johnston as a director on 24 January 2017
22 Aug 2016
Registered office address changed from The Thomas Cook Business Park Coningsby Road Peterborough Cambridgeshire PE3 8SB to Westpoint Peterborough Business Park Lynch Wood Peterborough PE2 6FZ on 22 August 2016
13 May 2016
Annual return made up to 10 May 2016 no member list
11 May 2016
Accounts for a dormant company made up to 30 September 2015
...
... and 107 more events
22 Jan 1998
Accounts for a dormant company made up to 31 May 1997
09 Jun 1997
Annual return made up to 10/05/97
27 Sep 1996
Director's particulars changed
03 Jun 1996
Secretary resigned
10 May 1996
Incorporation