CLOSE NUMBER 3 LIMITED

3 officers / 9 resignations

BRADLEY, SHIRLEY

Correspondence address
THE THOMAS COOK BUSINESS PARK CONINGSBY ROAD, PETERBOROUGH, CAMBS, ENGLAND, PE3 8SB
Role ACTIVE
Director
Date of birth
April 1960
Appointed on
17 June 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode PE3 8SB £21,370,000

BRADLEY, SHIRLEY

Correspondence address
THE THOMAS COOK BUSINESS PARK CONINGSBY ROAD, PETERBOROUGH, CAMBS, ENGLAND, PE3 8SB
Role ACTIVE
Secretary
Date of birth
April 1960
Appointed on
27 April 2008
Nationality
BRITISH

Average house price in the postcode PE3 8SB £21,370,000

THOMAS COOK GROUP MANAGEMENT SERVICES LIMITED

Correspondence address
THE THOMAS COOK BUSINESS PARK, CONINGSBY ROAD, PETERBOROUGH, CAMBRIDGESHIRE, PE3 8SB
Role ACTIVE
Director
Appointed on
24 January 2000
Nationality
BRITISH
Occupation
CORPORATE BODY

Average house price in the postcode PE3 8SB £21,370,000


ARTHUR, NIGEL JOHN

Correspondence address
THE THOMAS COOK BUSINESS PARK CONINGSBY ROAD, PETERBOROUGH, CAMBS, ENGLAND, PE3 8SB
Role RESIGNED
Director
Date of birth
March 1961
Appointed on
4 April 2013
Resigned on
2 June 2014
Nationality
ENGLISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode PE3 8SB £21,370,000

SEARY, JULIA LOUISE

Correspondence address
THE THOMAS COOK BUSINESS PARK CONINGSBY ROAD, PETERBOROUGH, CAMBS, ENGLAND, PE3 8SB
Role RESIGNED
Director
Date of birth
May 1972
Appointed on
1 March 2011
Resigned on
4 April 2013
Nationality
BRITISH
Occupation
LEGAL DIRECTOR

Average house price in the postcode PE3 8SB £21,370,000

HALLISEY, DAVID MICHAEL WILLIAM

Correspondence address
THE THOMAS COOK BUSINESS PARK CONINGSBY ROAD, PETERBOROUGH, CAMBS, ENGLAND, PE3 8SB
Role RESIGNED
Director
Date of birth
November 1953
Appointed on
24 June 2008
Resigned on
1 March 2011
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode PE3 8SB £21,370,000

VAUX, MICHAEL JOHN

Correspondence address
33 RICHMOND HILL ROAD, CHEADLE, CHESHIRE, SK8 1QF
Role RESIGNED
Secretary
Date of birth
September 1971
Appointed on
1 January 2008
Resigned on
27 April 2008
Nationality
BRITISH
Occupation
ACTING GROUP COMPANY SECRETARY

Average house price in the postcode SK8 1QF £561,000

MCMAHON, GREGORY JOSEPH

Correspondence address
HOLLIN GROVE, 5 HOLLY GROVE DOBCROSS, OLDHAM, LANCASHIRE, OL3 5JQ
Role RESIGNED
Director
Date of birth
September 1960
Appointed on
2 July 2004
Resigned on
1 January 2008
Nationality
BRITISH
Occupation
GROUP COMPANY SECRETARY

Average house price in the postcode OL3 5JQ £465,000

CHEETHAM, MATTHEW JAMES

Correspondence address
CARN BRAE, UPCAST LANE, ALDERLEY EDGE, CHESHIRE, SK9 7SE
Role RESIGNED
Director
Date of birth
August 1961
Appointed on
24 January 2000
Resigned on
25 January 2004
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SK9 7SE £1,273,000

MCMAHON, GREGORY JOSEPH

Correspondence address
HOLLIN GROVE, 5 HOLLY GROVE DOBCROSS, OLDHAM, LANCASHIRE, OL3 5JQ
Role RESIGNED
Secretary
Date of birth
September 1960
Appointed on
24 January 2000
Resigned on
1 January 2008
Nationality
BRITISH

Average house price in the postcode OL3 5JQ £465,000

A B & C SECRETARIAL LIMITED

Correspondence address
100 BARBIROLLI SQUARE, MANCHESTER, M2 3AB
Role RESIGNED
Nominee Secretary
Appointed on
19 January 2000
Resigned on
24 January 2000

INHOCO FORMATIONS LIMITED

Correspondence address
100 BARBIROLLI SQUARE, MANCHESTER, M2 3AB
Role RESIGNED
Nominee Director
Appointed on
19 January 2000
Resigned on
24 January 2000

More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company