UP TRIPS LIMITED

The Thomas Cook Business Park The Thomas Cook Business Park, Peterborough, PE3 8SB, Cambridgeshire
StatusDISSOLVED
Company No.00692411
CategoryPrivate Limited Company
Incorporated11 May 1961
Age63 years, 9 days
JurisdictionEngland Wales
Dissolution18 May 2014
Years10 years, 2 days

SUMMARY

UP TRIPS LIMITED is an dissolved private limited company with number 00692411. It was incorporated 63 years, 9 days ago, on 11 May 1961 and it was dissolved 10 years, 2 days ago, on 18 May 2014. The company address is The Thomas Cook Business Park The Thomas Cook Business Park, Peterborough, PE3 8SB, Cambridgeshire.



People

BRADLEY, Shirley

Secretary

ACTIVE

Assigned on 14 Aug 2008

Current time on role 15 years, 9 months, 6 days

ARTHUR, Nigel John

Director

Company Director

ACTIVE

Assigned on 10 Apr 2013

Current time on role 11 years, 1 month, 10 days

BRADLEY, Shirley

Director

Company Director

ACTIVE

Assigned on 18 Jun 2013

Current time on role 10 years, 11 months, 2 days

THOMAS COOK GROUP MANAGEMENT SERVICES LIMITED

Corporate-director

ACTIVE

Assigned on 28 Oct 2010

Current time on role 13 years, 6 months, 23 days

BRADLEY, Shirley

Secretary

RESIGNED

Assigned on 18 Jan 2000

Resigned on 28 Nov 2002

Time on role 2 years, 10 months, 10 days

FINLAY, William Mcturk

Secretary

Cheif Accountant

RESIGNED

Assigned on 30 Jun 1994

Resigned on 12 Dec 1996

Time on role 2 years, 5 months, 12 days

FLANAGAN, Brian John

Secretary

RESIGNED

Assigned on 20 Mar 1997

Resigned on 18 Jan 2000

Time on role 2 years, 9 months, 29 days

HALLISEY, David Michael William

Secretary

RESIGNED

Assigned on 28 Nov 2002

Resigned on 14 Aug 2008

Time on role 5 years, 8 months, 16 days

PATTISON, Gordon Frederick

Secretary

RESIGNED

Assigned on

Resigned on 30 Jun 1994

Time on role 29 years, 10 months, 20 days

AILLES, Ian Simon

Director

Director

RESIGNED

Assigned on 28 Nov 2002

Resigned on 01 Mar 2007

Time on role 4 years, 3 months, 3 days

BROWNE, Margaret Christine

Director

Director

RESIGNED

Assigned on 19 Jan 1999

Resigned on 30 Apr 1999

Time on role 3 months, 11 days

BUESER, Juergen, Dr.

Director

Company Director

RESIGNED

Assigned on 26 Jan 2007

Resigned on 14 Aug 2008

Time on role 1 year, 6 months, 19 days

DAVIS, John Hannah

Director

Director

RESIGNED

Assigned on 28 Nov 2002

Resigned on 14 Aug 2008

Time on role 5 years, 8 months, 16 days

DIGNAN, John Michael

Director

Director

RESIGNED

Assigned on

Resigned on 31 Dec 1996

Time on role 27 years, 4 months, 19 days

ELGIE, Raymond

Director

Director

RESIGNED

Assigned on 01 May 1998

Resigned on 19 Jan 1999

Time on role 8 months, 18 days

EMMEN, Mark Jeffrey

Director

Group Finance Director

RESIGNED

Assigned on 24 Oct 1997

Resigned on 26 Mar 1999

Time on role 1 year, 5 months, 2 days

ERICKSON, Robert Thomas

Director

Controller

RESIGNED

Assigned on 30 Sep 1991

Resigned on 22 Mar 1995

Time on role 3 years, 5 months, 22 days

GADSBY, Christopher James

Director

Company Director

RESIGNED

Assigned on 14 Aug 2008

Resigned on 06 Apr 2011

Time on role 2 years, 7 months, 23 days

HALLISEY, David Michael William

Director

Solicitor

RESIGNED

Assigned on 14 Aug 2008

Resigned on 01 Mar 2011

Time on role 2 years, 6 months, 18 days

HALLISEY, David Michael William

Director

Solicitor

RESIGNED

Assigned on 26 Mar 1999

Resigned on 28 Nov 2002

Time on role 3 years, 8 months, 2 days

HEWITT, Malcolm Andrew

Director

Company Director

RESIGNED

Assigned on 30 Oct 1995

Resigned on 31 Mar 1998

Time on role 2 years, 5 months, 1 day

LARSON, Mark Allan

Director

Vice-President International

RESIGNED

Assigned on 30 Sep 1991

Resigned on 22 Mar 1995

Time on role 3 years, 5 months, 22 days

LITTLE, Paul Anthony

Director

Director

RESIGNED

Assigned on 28 Nov 2002

Resigned on 14 Aug 2008

Time on role 5 years, 8 months, 16 days

LUNDIE, Ian Allison

Director

Group Finance Director

RESIGNED

Assigned on 25 Aug 1994

Resigned on 07 Mar 1997

Time on role 2 years, 6 months, 13 days

NEWLANDS, Samuel

Director

Chartered Accountant

RESIGNED

Assigned on 30 Sep 1991

Resigned on 30 Oct 1995

Time on role 4 years, 1 month

NOVOA, Manny Fontenla

Director

Director

RESIGNED

Assigned on 28 Nov 2002

Resigned on 14 Aug 2008

Time on role 5 years, 8 months, 16 days

SEARY, Julia Louise

Director

Legal Director

RESIGNED

Assigned on 01 Mar 2011

Resigned on 10 Apr 2013

Time on role 2 years, 1 month, 9 days

STEWART, Alan James

Director

Director

RESIGNED

Assigned on 26 Mar 1999

Resigned on 28 Nov 2002

Time on role 3 years, 8 months, 2 days

TIDY, Andrew

Director

Director

RESIGNED

Assigned on 28 Nov 2002

Resigned on 14 Aug 2008

Time on role 5 years, 8 months, 16 days

VORNLE, Paul

Director

Director

RESIGNED

Assigned on

Resigned on 30 Sep 1991

Time on role 32 years, 7 months, 20 days


Some Companies

ALBATROSS ANTICS LIMITED

GREENWALL FARM, CLIMPY,LANARKSHIRE,ML11 8EN

Number:SC231192
Status:ACTIVE
Category:Private Limited Company

CONTINENTAL RECRUIT 400 LTD

LAKE SIDE HOUSE STOCKLEY PARK,UXBRIDGE,UB11 1BD

Number:10898318
Status:ACTIVE
Category:Private Limited Company

DRAGON STEEL FABRICATIONS LTD

THE COAL YARD,LLANIDLOES,SY18 6JA

Number:08479315
Status:ACTIVE
Category:Private Limited Company

ENJOY WORK LIMITED

6 WARWICKS BENCH,GUILDFORD,GU1 3SZ

Number:08734844
Status:ACTIVE
Category:Private Limited Company

FELEND SUPPLY LTD

MULBERRY HOUSE,BROMSGROVE,B60 3DX

Number:11734305
Status:ACTIVE
Category:Private Limited Company

MARJOLYNN LIMITED

69 MILNROW ROAD,OLDHAM,OL2 8AL

Number:06157999
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source