CLOSE NUMBER 6 LIMITED

3 officers / 16 resignations

BRADLEY, SHIRLEY

Correspondence address
WESTPOINT PETERBOROUGH BUSINESS PARK, LYNCH WOOD, PETERBOROUGH, ENGLAND, PE2 6FZ
Role ACTIVE
Director
Date of birth
April 1960
Appointed on
17 June 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

BRADLEY, SHIRLEY

Correspondence address
WESTPOINT PETERBOROUGH BUSINESS PARK, LYNCH WOOD, PETERBOROUGH, ENGLAND, PE2 6FZ
Role ACTIVE
Secretary
Appointed on
1 January 2008
Nationality
BRITISH
Occupation
DEPUTY COMPANY SECRETARY

THOMAS COOK GROUP MANAGEMENT SERVICES LIMITED

Correspondence address
WESTPOINT PETERBOROUGH BUSINESS PARK, LYNCH WOOD, PETERBOROUGH, ENGLAND, PE2 6FZ
Role ACTIVE
Director
Date of birth
June 1962
Appointed on
20 December 1999
Nationality
BRITISH
Occupation
CORPORATE BODY

ARTHUR, NIGEL JOHN

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

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

KANTOR, KAZIMIERA TERESA

Correspondence address
27 SPRINGHILL ROAD, BEGBROKE, OXFORDSHIRE, OX5 1RX
Role RESIGNED
Director
Date of birth
September 1949
Appointed on
14 January 2003
Resigned on
22 August 2003
Nationality
BRITISH
Occupation
GROUP FINANCE DIRECTOR

Average house price in the postcode OX5 1RX £949,000

JARDINE, DAVID

Correspondence address
THE OLD COTTAGE, HOUGH END, ALDERLEY EDGE, CHESHIRE, SK9 7JD
Role RESIGNED
Director
Date of birth
June 1962
Appointed on
27 November 2000
Resigned on
28 November 2002
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SK9 7JD £2,722,000

BYRNE, TIMOTHY RUSSELL

Correspondence address
LOWER HALL, CHURCH ROAD MELLOR, STOCKPORT, CHESHIRE, SK6 5LY
Role RESIGNED
Director
Date of birth
March 1959
Appointed on
20 December 1999
Resigned on
25 July 2001
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SK6 5LY £758,000

MCMAHON, GREGORY JOSEPH

Correspondence address
HOLLIN GROVE, 5 HOLLY GROVE DOBCROSS, OLDHAM, LANCASHIRE, OL3 5JQ
Role RESIGNED
Secretary
Appointed on
5 November 1998
Resigned on
1 January 2008
Nationality
BRITISH

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

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
1 October 1998
Resigned on
1 January 2008
Nationality
BRITISH
Occupation
GROUP COMPANY SECRETARY

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

COE, ALBERT HENRY

Correspondence address
48 BROAD WALK, WILMSLOW, CHESHIRE, SK9 5PL
Role RESIGNED
Director
Date of birth
May 1944
Appointed on
8 November 1996
Resigned on
31 December 1999
Nationality
BRITISH
Occupation
FINANCE DIR

Average house price in the postcode SK9 5PL £1,107,000

CROSSLAND, DAVID

Correspondence address
DAISY HILL HOUSE, LA CHEUVE RUE, GROUVILLE, JERSEY, JE3 9EH
Role RESIGNED
Director
Date of birth
December 1946
Appointed on
8 November 1996
Resigned on
25 July 2001
Nationality
BRITISH
Occupation
CHAIRMAN

BURNS, DAVID CAMPBELL

Correspondence address
12 BROADWAY, HALE, CHESHIRE, WA15 0PG
Role RESIGNED
Secretary
Appointed on
8 November 1996
Resigned on
5 November 1998
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WA15 0PG £3,289,000

BURNS, DAVID CAMPBELL

Correspondence address
12 BROADWAY, HALE, CHESHIRE, WA15 0PG
Role RESIGNED
Director
Date of birth
July 1956
Appointed on
8 November 1996
Resigned on
1 October 2000
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WA15 0PG £3,289,000

THOMPSON, JASON MARK

Correspondence address
79 TARVIN ROAD, CHESTER, CHESHIRE, CH3 8EF
Role RESIGNED
Secretary
Appointed on
26 September 1996
Resigned on
8 November 1996
Nationality
BRITISH

Average house price in the postcode CH3 8EF £346,000

CHAPMAN, JONATHAN ROBERT

Correspondence address
95 CYPRUS STREET, STRETFORD, MANCHESTER, LANCASHIRE, M32 8BE
Role RESIGNED
Director
Date of birth
November 1968
Appointed on
26 September 1996
Resigned on
8 November 1996
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode M32 8BE £284,000

YORK PLACE COMPANY SECRETARIES LIMITED

Correspondence address
12 YORK PLACE, LEEDS, WEST YORKSHIRE, LS1 2DS
Role RESIGNED
Nominee Secretary
Appointed on
7 August 1996
Resigned on
26 September 1996

Average house price in the postcode LS1 2DS £545,000

YORK PLACE COMPANY NOMINEES LIMITED

Correspondence address
12 YORK PLACE, LEEDS, WEST YORKSHIRE, LS1 2DS
Role RESIGNED
Nominee Director
Appointed on
7 August 1996
Resigned on
26 September 1996

Average house price in the postcode LS1 2DS £545,000


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