CO-OP TRAVEL LIMITED
WARWICK

Hellopages » Warwickshire » Warwick » CV34 6DA

Company number 02816303
Status Active
Incorporation Date 5 May 1993
Company Type Private Limited Company
Address CO-OPERATIVE HOUSE, WARWICK TECHNOLOGY PARK, GALLOWS HILL, WARWICK, WARWICKSHIRE, CV34 6DA
Home Country United Kingdom
Nature of Business 79110 - Travel agency activities
Phone, email, etc

Since the company registration one hundred and twenty-seven events have happened. The last three records are Director's details changed for Ms Ruth Joyce Fitzjohn on 27 March 2017; Accounts for a dormant company made up to 23 January 2016; Confirmation statement made on 1 September 2016 with updates. The most likely internet sites of CO-OP TRAVEL LIMITED are www.cooptravel.co.uk, and www.co-op-travel.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and five months. The distance to to Warwick Parkway Rail Station is 2.1 miles; to Tile Hill Rail Station is 8.5 miles; to Berkswell Rail Station is 9 miles; to Coventry Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Co Op Travel Limited is a Private Limited Company. The company registration number is 02816303. Co Op Travel Limited has been working since 05 May 1993. The present status of the company is Active. The registered address of Co Op Travel Limited is Co Operative House Warwick Technology Park Gallows Hill Warwick Warwickshire Cv34 6da. . PARKER, Edward Geoffrey is a Secretary of the company. FITZJOHN, Ruth Joyce is a Director of the company. GRAY, Patrick Hugo is a Director of the company. PARKER, Edward Geoffrey is a Director of the company. WISEMAN, Helen Rita is a Director of the company. Nominee Secretary LONDON LAW SERVICES LIMITED has been resigned. Secretary REID, Bennett Lyle Edward has been resigned. Secretary SCOTT, Maurice has been resigned. Secretary SELLERS, Caroline Jane has been resigned. Director BARRACLOUGH, Anthony has been resigned. Director BIRCH, Olivia has been resigned. Director BOOT, John has been resigned. Director BURBIDGE, Isobel Jane has been resigned. Director CLARKE, Keith George has been resigned. Director CROSSLAND, Anthony Philip James has been resigned. Director DALEY, Paul Nicholas has been resigned. Director DONNELLY, John Joseph has been resigned. Director GREENACRE, Michael David has been resigned. Director HAGGER, Geoffrey Ernest has been resigned. Director HURMSON, Geoffrey has been resigned. Director JUDGE, Alan has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director POVEY, Peter has been resigned. Director RANKIN, Yvonne Rose has been resigned. Director RIDLER, Stephen John has been resigned. Director WILLIAMS, Amanda Jane has been resigned. Director WITHNALL, Harold has been resigned. Director CWS (NO.1) LIMITED has been resigned. The company operates in "Travel agency activities".


Current Directors

Secretary
PARKER, Edward Geoffrey
Appointed Date: 30 October 2014

Director
FITZJOHN, Ruth Joyce
Appointed Date: 07 March 2015
65 years old

Director
GRAY, Patrick Hugo
Appointed Date: 09 November 2015
78 years old

Director
PARKER, Edward Geoffrey
Appointed Date: 30 October 2014
57 years old

Director
WISEMAN, Helen Rita
Appointed Date: 09 November 2015
60 years old

Resigned Directors

Nominee Secretary
LONDON LAW SERVICES LIMITED
Resigned: 05 May 1993
Appointed Date: 05 May 1993

Secretary
REID, Bennett Lyle Edward
Resigned: 17 November 1998
Appointed Date: 05 May 1993

Secretary
SCOTT, Maurice
Resigned: 12 November 2003
Appointed Date: 17 November 1998

Secretary
SELLERS, Caroline Jane
Resigned: 30 October 2014
Appointed Date: 12 November 2003

Director
BARRACLOUGH, Anthony
Resigned: 25 January 1996
Appointed Date: 21 September 1994
85 years old

Director
BIRCH, Olivia
Resigned: 09 November 2015
Appointed Date: 07 March 2015
58 years old

Director
BOOT, John
Resigned: 21 September 1994
Appointed Date: 05 May 1993
78 years old

Director
BURBIDGE, Isobel Jane
Resigned: 09 November 2015
Appointed Date: 07 March 2015
75 years old

Director
CLARKE, Keith George
Resigned: 20 April 1995
Appointed Date: 21 September 1994
67 years old

Director
CROSSLAND, Anthony Philip James
Resigned: 30 October 2014
Appointed Date: 02 January 2013
60 years old

Director
DALEY, Paul Nicholas
Resigned: 27 February 2009
Appointed Date: 01 November 1995
63 years old

Director
DONNELLY, John Joseph
Resigned: 26 November 1998
Appointed Date: 21 September 1994
73 years old

Director
GREENACRE, Michael David
Resigned: 31 December 2011
Appointed Date: 21 September 1994
77 years old

Director
HAGGER, Geoffrey Ernest
Resigned: 15 June 2001
Appointed Date: 21 September 1994
79 years old

Director
HURMSON, Geoffrey
Resigned: 02 January 2013
Appointed Date: 26 November 1998
71 years old

Director
JUDGE, Alan
Resigned: 30 March 2001
Appointed Date: 01 May 1996
75 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 05 May 1993
Appointed Date: 05 May 1993

Director
POVEY, Peter
Resigned: 27 January 2007
Appointed Date: 04 September 2002
75 years old

Director
RANKIN, Yvonne Rose
Resigned: 15 July 2005
Appointed Date: 26 January 1996
63 years old

Director
RIDLER, Stephen John
Resigned: 07 March 2015
Appointed Date: 30 October 2014
65 years old

Director
WILLIAMS, Amanda Jane
Resigned: 28 July 2007
Appointed Date: 15 July 2005
57 years old

Director
WITHNALL, Harold
Resigned: 21 September 1994
Appointed Date: 08 June 1993
92 years old

Director
CWS (NO.1) LIMITED
Resigned: 30 October 2014
Appointed Date: 31 December 2011

Persons With Significant Control

The Midcounties Co-Operative Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CO-OP TRAVEL LIMITED Events

02 May 2017
Director's details changed for Ms Ruth Joyce Fitzjohn on 27 March 2017
29 Sep 2016
Accounts for a dormant company made up to 23 January 2016
06 Sep 2016
Confirmation statement made on 1 September 2016 with updates
24 Nov 2015
Director's details changed for Mrs Helen Rita Wiseman on 24 November 2015
24 Nov 2015
Director's details changed for Mr Patrick Hugo Gray on 9 November 2015
...
... and 117 more events
19 Jul 1993
New director appointed

19 Jul 1993
Accounting reference date notified as 28/01

19 May 1993
Secretary resigned;new secretary appointed;director resigned;new director appointed

19 May 1993
Registered office changed on 19/05/93 from: 84 temple chambers temple avenue london EC4Y 0HP

05 May 1993
Incorporation