TRANSFERS4U.COM LIMITED

The Thomas Cook Business Park The Thomas Cook Business Park, Peterborough, PE3 8SB, Cambridgeshire
StatusDISSOLVED
Company No.06057422
CategoryPrivate Limited Company
Incorporated18 Jan 2007
Age17 years, 4 months, 3 days
JurisdictionEngland Wales
Dissolution18 May 2014
Years10 years, 3 days

SUMMARY

TRANSFERS4U.COM LIMITED is an dissolved private limited company with number 06057422. It was incorporated 17 years, 4 months, 3 days ago, on 18 January 2007 and it was dissolved 10 years, 3 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 21 Jan 2011

Current time on role 13 years, 4 months

ARTHUR, Nigel John

Director

Company Director

ACTIVE

Assigned on 18 Jun 2013

Current time on role 10 years, 11 months, 3 days

BRADLEY, Shirley

Director

Company Director

ACTIVE

Assigned on 18 Jun 2013

Current time on role 10 years, 11 months, 3 days

THOMAS COOK GROUP MANAGEMENT SERVICES LIMITED

Corporate-director

ACTIVE

Assigned on 21 May 2013

Current time on role 11 years

HALLISEY, David Michael William

Secretary

RESIGNED

Assigned on 14 Feb 2008

Resigned on 21 Jan 2011

Time on role 2 years, 11 months, 7 days

C & M SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 18 Jan 2007

Resigned on 18 Jan 2007

Time on role

J P SECRETARIAL SERVICES LTD

Corporate-secretary

RESIGNED

Assigned on 18 Jan 2007

Resigned on 03 Jul 2008

Time on role 1 year, 5 months, 16 days

ALLARD, Roger Jeffrey

Director

Director

RESIGNED

Assigned on 18 Jan 2007

Resigned on 20 Jun 2007

Time on role 5 months, 2 days

BEDLOW, Jacqueline Louise

Director

Director

RESIGNED

Assigned on 18 Jan 2007

Resigned on 28 Mar 2013

Time on role 6 years, 2 months, 10 days

CLINTON, Robert Paulin

Director

Director

RESIGNED

Assigned on 18 Jan 2007

Resigned on 03 Jul 2008

Time on role 1 year, 5 months, 16 days

DYSON, Simon Maxim

Director

Director

RESIGNED

Assigned on 18 Jan 2007

Resigned on 03 Jul 2008

Time on role 1 year, 5 months, 16 days

PERRY, Haim

Director

Director

RESIGNED

Assigned on 18 Jan 2007

Resigned on 18 Jun 2013

Time on role 6 years, 5 months

C & M REGISTRARS LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 18 Jan 2007

Resigned on 18 Jan 2007

Time on role


Some Companies

Number:08586847
Status:ACTIVE
Category:Private Limited Company

CLARET AND BLUE IN 82 LIMITED

C/O YM&U BUSINESS MANAGEMENT LIMITED, 180 GREAT PORTLAND STREET,LONDON,W1W 5QZ

Number:06696982
Status:ACTIVE
Category:Private Limited Company

GAVIN STEWARD LTD

BURGATE FARM,NORTH NEWBALD,YO43 4SG

Number:05320910
Status:ACTIVE
Category:Private Limited Company

GECOM LTD.

25 BALLENCRIEFF MILL,BATHGATE,EH48 4LL

Number:SC360981
Status:ACTIVE
Category:Private Limited Company

MAYDAY CLEANERS LIMITED

VICTORIA HOUSE,SOUTHEND ON SEA,SS1 1BN

Number:04709464
Status:ACTIVE
Category:Private Limited Company

SIZAB INVESTMENTS LIMITED

UNIT 9, THE GATEWAY 4,KNOWSLEY,L34 9AA

Number:10314831
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