MANOS (UK) LIMITED

The Thomas Cook Business Park The Thomas Cook Business Park, Peterborough, PE3 8SB, Cambs, England
StatusDISSOLVED
Company No.01638929
CategoryPrivate Limited Company
Incorporated28 May 1982
Age41 years, 11 months, 13 days
JurisdictionEngland Wales
Dissolution16 Nov 2010
Years13 years, 5 months, 24 days

SUMMARY

MANOS (UK) LIMITED is an dissolved private limited company with number 01638929. It was incorporated 41 years, 11 months, 13 days ago, on 28 May 1982 and it was dissolved 13 years, 5 months, 24 days ago, on 16 November 2010. The company address is The Thomas Cook Business Park The Thomas Cook Business Park, Peterborough, PE3 8SB, Cambs, England.



People

BRADLEY, Shirley

Secretary

ACTIVE

Assigned on 31 Dec 2007

Current time on role 16 years, 4 months, 10 days

HALLISEY, David Michael William

Director

Solicitor

ACTIVE

Assigned on 28 Dec 2007

Current time on role 16 years, 4 months, 13 days

THOMAS COOK GROUP MANAGEMENT SERVICES LIMITED

Corporate-director

ACTIVE

Assigned on 03 Feb 2000

Current time on role 24 years, 3 months, 7 days

MCMAHON, Gregory Joseph

Secretary

Company Secretary

RESIGNED

Assigned on 03 Feb 2000

Resigned on 31 Dec 2007

Time on role 7 years, 10 months, 28 days

TSATSAKIS, Irene

Secretary

RESIGNED

Assigned on

Resigned on 03 Feb 2000

Time on role 24 years, 3 months, 7 days

ANAXAGOROU, Tony Akis

Director

Certified Accountant

RESIGNED

Assigned on 29 Dec 1995

Resigned on 30 Sep 2000

Time on role 4 years, 9 months, 1 day

BENTLEY, Chris

Director

Company Director

RESIGNED

Assigned on 12 Mar 2001

Resigned on 23 Oct 2001

Time on role 7 months, 11 days

BLOODWORTH, John Milton

Director

Managing Director Retail & Tou

RESIGNED

Assigned on 07 Sep 2004

Resigned on 31 Dec 2007

Time on role 3 years, 3 months, 24 days

FLEMING, Justin Vandermere

Director

Company Director

RESIGNED

Assigned on 03 Feb 2000

Resigned on 28 Jan 2001

Time on role 11 months, 25 days

IVIE, Kevin Campbell

Director

Managing Director

RESIGNED

Assigned on

Resigned on 22 Dec 1993

Time on role 30 years, 4 months, 18 days

LOIZOU, Platon

Director

Managing Director

RESIGNED

Assigned on 21 Feb 1994

Resigned on 05 Mar 1996

Time on role 2 years, 12 days

MCMAHON, Gregory Joseph

Director

Group Company Secretary

RESIGNED

Assigned on 12 Mar 2001

Resigned on 31 Dec 2007

Time on role 6 years, 9 months, 19 days

MUNDAY, Nicholas Harold Paul

Director

Company Director

RESIGNED

Assigned on 30 Nov 2000

Resigned on 30 Sep 2001

Time on role 10 months

TSATSAKIS, Emmanuel Constantin

Director

Chairman/Company Director

RESIGNED

Assigned on

Resigned on 03 Feb 2000

Time on role 24 years, 3 months, 7 days

TSATSAKIS, Irene

Director

Accountant

RESIGNED

Assigned on

Resigned on 03 Feb 2000

Time on role 24 years, 3 months, 7 days


Some Companies

2020 VENTURES LIMITED

CLAREMONT HOUSE,BICESTER,OX26 6AA

Number:09962656
Status:ACTIVE
Category:Private Limited Company

FAST SOURCING SOLUTIONS LTD

TRIMBLE HOUSE,WARRINGTON,WA1 1DN

Number:07325982
Status:ACTIVE
Category:Private Limited Company

HOARD HUNTERS LIMITED

C/O APS ACCOUNTANCY LIMITED 4 CROMWELL COURT,AYLESBURY,HP20 2PB

Number:08470988
Status:ACTIVE
Category:Private Limited Company

KNIGHTSBRIDGE CARE PRACTICE LIMITED

ROHANS HOUSE,STOCKPORT,SK1 3TJ

Number:07415808
Status:ACTIVE
Category:Private Limited Company

LEADING INDUSTRIAL SERVICES L.P.

44 MAIN STREET,DOUGLAS,ML11 0QW

Number:SL018420
Status:ACTIVE
Category:Limited Partnership

THE GEORGE (RHYL) LTD

UNIT 32 LLYS EDMUND PRYS,ST. ASAPH,LL17 0JA

Number:10149898
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