Darren MEE

Total number of appointments 149, 48 active appointments

ISP POLAND LIMITED

Correspondence address
International Schools Partnership Ltd St George’S House, 5 St George's Road, London, United Kingdom, SW19 4DR
Role ACTIVE
director
Date of birth
July 1965
Appointed on
23 May 2024
Resigned on
8 April 2025
Nationality
British
Occupation
Director

ISP THAILAND LIMITED

Correspondence address
International Schools Partnership Ltd St George’S House, 5 St George's Road, London, United Kingdom, SW19 4DR
Role ACTIVE
director
Date of birth
July 1965
Appointed on
14 December 2023
Resigned on
8 April 2025
Nationality
British
Occupation
Director

ISP MOROCCO LIMITED

Correspondence address
International Schools Partnership Ltd St George’S House, 5 St George's Road, London, United Kingdom, SW19 4DR
Role ACTIVE
director
Date of birth
July 1965
Appointed on
7 October 2023
Resigned on
8 April 2025
Nationality
British
Occupation
Director

ISP DOMINICAN REPUBLIC LIMITED

Correspondence address
International Schools Partnership Ltd St George’S House, 5 St George's Road, London, United Kingdom, SW19 4DR
Role ACTIVE
director
Date of birth
July 1965
Appointed on
24 February 2023
Resigned on
8 April 2025
Nationality
British
Occupation
Director

TEMPLE CAMBRIDGE LTD

Correspondence address
International Schools Partnership Ltd The Old Town Hall, 4 Queens Road, Wimbledon, United Kingdom, SW19 8YB
Role ACTIVE
director
Date of birth
July 1965
Appointed on
16 September 2019
Nationality
British
Occupation
Director

INTERNATIONAL SCHOOLS PARTNERSHIP SERVICES LIMITED

Correspondence address
International Schools Partnership Ltd St George’S House, 5 St George's Road, London, United Kingdom, SW19 4DR
Role ACTIVE
director
Date of birth
July 1965
Appointed on
16 September 2019
Resigned on
18 July 2025
Nationality
British
Occupation
Director

ISP BRAZIL LIMITED

Correspondence address
International Schools Partnership Ltd St George’S House, 5 St George's Road, London, United Kingdom, SW19 4DR
Role ACTIVE
director
Date of birth
July 1965
Appointed on
16 September 2019
Resigned on
8 April 2025
Nationality
British
Occupation
Director

ISP INDIA LIMITED

Correspondence address
International Schools Partnership Ltd St George’S House, 5 St George's Road, London, United Kingdom, SW19 4DR
Role ACTIVE
director
Date of birth
July 1965
Appointed on
16 September 2019
Resigned on
8 April 2025
Nationality
British
Occupation
Director

PIL MEXICO HOLDINGS 2 LIMITED

Correspondence address
International Schools Partnership Ltd St George’S House, 5 St George's Road, London, United Kingdom, SW19 4DR
Role ACTIVE
director
Date of birth
July 1965
Appointed on
16 September 2019
Resigned on
8 April 2025
Nationality
British
Occupation
Director

ISP PERU LIMITED

Correspondence address
International Schools Partnership Ltd St George’S House, 5 St George's Road, London, United Kingdom, SW19 4DR
Role ACTIVE
director
Date of birth
July 1965
Appointed on
16 September 2019
Resigned on
8 April 2025
Nationality
British
Occupation
Director

ISP COLOMBIA LIMITED

Correspondence address
International Schools Partnership Ltd St George’S House, 5 St George's Road, London, United Kingdom, SW19 4DR
Role ACTIVE
director
Date of birth
July 1965
Appointed on
16 September 2019
Resigned on
8 April 2025
Nationality
British
Occupation
Director

ISP ECUADOR LIMITED

Correspondence address
International Schools Partnership Ltd St George’S House, 5 St George's Road, London, United Kingdom, SW19 4DR
Role ACTIVE
director
Date of birth
July 1965
Appointed on
10 April 2019
Resigned on
8 April 2025
Nationality
British
Occupation
Director

ISP VIETNAM LIMITED

Correspondence address
International Schools Partnership Ltd St George’S House, 5 St George's Road, London, United Kingdom, SW19 4DR
Role ACTIVE
director
Date of birth
July 1965
Appointed on
26 June 2018
Resigned on
8 April 2025
Nationality
British
Occupation
Finance Director

OAKS INTERNATIONAL SCHOOL LIMITED

Correspondence address
International Schools Partnership Ltd The Old Town Hall, 4 Queens Road, Wimbledon, United Kingdom, SW19 8YB
Role ACTIVE
director
Date of birth
July 1965
Appointed on
15 February 2018
Nationality
British
Occupation
Director

ISP COSTA RICA LIMITED

Correspondence address
International Schools Partnership Ltd St George’S House, 5 St George's Road, London, United Kingdom, SW19 4DR
Role ACTIVE
director
Date of birth
July 1965
Appointed on
9 February 2018
Resigned on
8 April 2025
Nationality
British
Occupation
Finance Director

CLAREMONT SCHOOL (ST. LEONARDS) LIMITED

Correspondence address
International Schools Partnership Ltd St George's House, 5 St George's Road, London, United Kingdom, SW19 4DR
Role ACTIVE
director
Date of birth
July 1965
Appointed on
30 January 2018
Resigned on
8 April 2025
Nationality
British
Occupation
Director

ISP MALAYSIA LIMITED

Correspondence address
International Schools Partnership Ltd St George’S House, 5 St George's Road, London, United Kingdom, SW19 4DR
Role ACTIVE
director
Date of birth
July 1965
Appointed on
10 October 2017
Resigned on
8 April 2025
Nationality
British
Occupation
Finance Director

PIL UK HOLDINGS 2 LIMITED

Correspondence address
International Schools Partnership Ltd St George’S House, 5 St George's Road, London, United Kingdom, SW19 4DR
Role ACTIVE
director
Date of birth
July 1965
Appointed on
10 August 2017
Resigned on
8 April 2025
Nationality
British
Occupation
Chartered Accountant

PIL EUROPE HOLDINGS LIMITED

Correspondence address
International Schools Partnership Ltd St George’S House, 5 St George's Road, London, United Kingdom, SW19 4DR
Role ACTIVE
director
Date of birth
July 1965
Appointed on
10 August 2017
Resigned on
8 April 2025
Nationality
British
Occupation
Chartered Accountant

PIL MEXICO HOLDINGS 1 LIMITED

Correspondence address
International Schools Partnership Ltd St George’S House, 5 St George's Road, London, United Kingdom, SW19 4DR
Role ACTIVE
director
Date of birth
July 1965
Appointed on
10 August 2017
Resigned on
8 April 2025
Nationality
British
Occupation
Chartered Accountant

PIL UK HOLDINGS 1 LIMITED

Correspondence address
International Schools Partnership Ltd St George’S House, 5 St George's Road, London, United Kingdom, SW19 4DR
Role ACTIVE
director
Date of birth
July 1965
Appointed on
10 August 2017
Resigned on
8 April 2025
Nationality
British
Occupation
Chartered Accountant

INTERNATIONAL SCHOOLS PARTNERSHIP LIMITED

Correspondence address
International Schools Partnership Ltd St George’S House, 5 St George's Road, London, United Kingdom, SW19 4DR
Role ACTIVE
director
Date of birth
July 1965
Appointed on
17 July 2017
Resigned on
18 July 2025
Nationality
British
Occupation
Director

ISP NORTH AMERICA LIMITED

Correspondence address
International Schools Partnership Ltd St George’S House, 5 St George's Road, London, United Kingdom, SW19 4DR
Role ACTIVE
director
Date of birth
July 1965
Appointed on
12 May 2017
Resigned on
8 April 2025
Nationality
British
Occupation
Finance Director

PIL MIDDLE EAST HOLDINGS LIMITED

Correspondence address
International Schools Partnership Ltd St George’S House, 5 St George's Road, London, United Kingdom, SW19 4DR
Role ACTIVE
director
Date of birth
July 1965
Appointed on
2 February 2017
Resigned on
8 April 2025
Nationality
British
Occupation
Finance Director

ISP CHILE LIMITED

Correspondence address
International Schools Partnership Ltd St George’S House, 5 St George's Road, London, United Kingdom, SW19 4DR
Role ACTIVE
director
Date of birth
July 1965
Appointed on
21 September 2016
Resigned on
8 April 2025
Nationality
British
Occupation
Finance Director

LBM64 SURREY LIMITED

Correspondence address
4 Fyfield Close Burgh Heath Road, Epsom, Surrey, England, KT17 4AE
Role ACTIVE
director
Date of birth
July 1965
Appointed on
25 August 2016
Nationality
British
Occupation
Finance Director

Average house price in the postcode KT17 4AE £2,529,000

CHRYSALIS COMMUNITY CARE GROUP LIMITED

Correspondence address
800 The Boulevard, Capability Green, Luton, Bedfordshire, United Kingdom, LU1 3BA
Role ACTIVE
director
Date of birth
July 1965
Appointed on
20 April 2015
Resigned on
28 July 2016
Nationality
British
Occupation
Director

CARLISLE CLEANING SERVICES HOLDINGS LIMITED

Correspondence address
800 The Boulevard, Capability Green, Luton, Bedfordshire, United Kingdom, LU1 3BA
Role ACTIVE
director
Date of birth
July 1965
Appointed on
20 April 2015
Resigned on
28 July 2016
Nationality
British
Occupation
Director

THE RECRUITMENT GROUP LIMITED

Correspondence address
800 The Boulevard, Capability Green, Luton, Bedfordshire, United Kingdom, LU1 3BA
Role ACTIVE
director
Date of birth
July 1965
Appointed on
20 April 2015
Nationality
British
Occupation
Director

PROFESSIONAL STAFF LTD

Correspondence address
800 The Boulevard, Capability Green, Luton, Bedfordshire, United Kingdom, LU1 3BA
Role ACTIVE
director
Date of birth
July 1965
Appointed on
20 April 2015
Nationality
British
Occupation
Director

CARLISLE NOMINEES LIMITED

Correspondence address
800 The Boulevard, Capability Green, Luton, Bedfordshire, United Kingdom, LU1 3BA
Role ACTIVE
director
Date of birth
July 1965
Appointed on
20 April 2015
Resigned on
28 July 2016
Nationality
British
Occupation
Director

AUSTIN BENN CONSULTANTS LIMITED

Correspondence address
800 The Boulevard, Capability Green, Luton, Bedfordshire, United Kingdom, LU1 3BA
Role ACTIVE
director
Date of birth
July 1965
Appointed on
20 April 2015
Resigned on
28 July 2016
Nationality
British
Occupation
Director

ONETRUE LIMITED

Correspondence address
800 The Boulevard, Capability Green, Luton, Bedfordshire, United Kingdom, LU1 3BA
Role ACTIVE
director
Date of birth
July 1965
Appointed on
20 April 2015
Resigned on
28 July 2016
Nationality
British
Occupation
Director

MATRIX HUMAN RESOURCE LIMITED

Correspondence address
800 The Boulevard, Capability Green, Luton, Bedfordshire, United Kingdom, LU1 3BA
Role ACTIVE
director
Date of birth
July 1965
Appointed on
20 April 2015
Nationality
British
Occupation
Director

OHSEA HOLDINGS LIMITED

Correspondence address
800 The Boulevard, Capability Green, Luton, Bedfordshire, United Kingdom, LU1 3BA
Role ACTIVE
director
Date of birth
July 1965
Appointed on
20 April 2015
Resigned on
28 July 2016
Nationality
British
Occupation
Director

MEDACS HEALTHCARE AUSTRALASIA GROUP LIMITED

Correspondence address
800 The Boulevard, Capability Green, Luton, Bedfordshire, United Kingdom, LU1 3BA
Role ACTIVE
director
Date of birth
July 1965
Appointed on
20 April 2015
Resigned on
28 July 2016
Nationality
British
Occupation
Director

STREET CHILD UNITED

Correspondence address
64 Abbey Road, Cambridge, England, CB5 8HQ
Role ACTIVE
director
Date of birth
July 1965
Appointed on
17 July 2014
Resigned on
18 November 2019
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode CB5 8HQ £673,000

LBM64 LIMITED

Correspondence address
Old Gunn Court North Street, Dorking, Surrey, United Kingdom, RH4 1DE
Role ACTIVE
director
Date of birth
July 1965
Appointed on
13 February 2013
Nationality
British
Occupation
Finance Director

MEON (HOLDINGS) LIMITED

Correspondence address
Tui Travel House, Crawley Business Quarter, Fleming Way, Crawley, West Sussex, RH10 9QL
Role ACTIVE
director
Date of birth
July 1965
Appointed on
16 August 2010
Resigned on
18 October 2012
Nationality
British
Occupation
Company Director

Average house price in the postcode RH10 9QL £16,426,000

TEAMLINK TRAVEL LIMITED

Correspondence address
Tui Travel House Crawley Business Quarter Fleming Way, Crawley, West Sussex, RH10 9QL
Role ACTIVE
director
Date of birth
July 1965
Appointed on
15 May 2009
Resigned on
18 October 2012
Nationality
British
Occupation
Company Director

Average house price in the postcode RH10 9QL £16,426,000

STUDENT SKIING LIMITED

Correspondence address
Tui Travel House Crawley Business Quarter, Fleming Way, Crawley, West Sussex, RH10 9QL
Role ACTIVE
director
Date of birth
July 1965
Appointed on
22 December 2008
Resigned on
18 October 2012
Nationality
British
Occupation
Director

Average house price in the postcode RH10 9QL £16,426,000

MANGO EVENT MANAGEMENT LIMITED

Correspondence address
First Floor Vernon House, 23 Sicilian Avenue, London, WC1A 2QS
Role ACTIVE
director
Date of birth
July 1965
Appointed on
13 May 2008
Nationality
British
Occupation
Director

REAL TRAVEL LIMITED

Correspondence address
Tui Travel House Crwley Business Quarter Fleming Way, Crawley, West Sussex, RH10 9QL
Role ACTIVE
director
Date of birth
July 1965
Appointed on
3 April 2008
Resigned on
18 October 2012
Nationality
British
Occupation
Company Director

Average house price in the postcode RH10 9QL £16,426,000

THOMSON SPORT (UK) LIMITED

Correspondence address
Tui Travel House Crawley Business Quarter, Fleming Way, Crawley, West Sussex, RH10 9QL
Role ACTIVE
director
Date of birth
July 1965
Appointed on
19 March 2008
Resigned on
31 January 2013
Nationality
British
Occupation
Director

Average house price in the postcode RH10 9QL £16,426,000

STUDENT CITY TRAVEL LIMITED

Correspondence address
Tui Travel House, Crawley Business Quarter, Fleming Way, Crawley, West Sussex, RH10 9QL
Role ACTIVE
director
Date of birth
July 1965
Appointed on
24 August 2007
Resigned on
18 October 2012
Nationality
British
Occupation
Company Director

Average house price in the postcode RH10 9QL £16,426,000

PEREGRINE TOURS LIMITED

Correspondence address
Tui Travel House, Crawley Business Quarter, Fleming Way, Crawley, West Sussex, RH10 9QL
Role ACTIVE
director
Date of birth
July 1965
Appointed on
24 October 2006
Resigned on
31 January 2013
Nationality
British
Occupation
Company Director

Average house price in the postcode RH10 9QL £16,426,000

HOTELREISEN LTD.

Correspondence address
Tui Travel House, Crawley Business Quarter Flemin, G Way, Crawley, West Sussex, RH10 9QL
Role ACTIVE
director
Date of birth
July 1965
Appointed on
22 September 2006
Resigned on
18 October 2012
Nationality
British
Occupation
Company Director

Average house price in the postcode RH10 9QL £16,426,000

FLEXIGROUP HOLDINGS LIMITED

Correspondence address
Tui Travel House, Crawley Business Quarter, Fleming Way, Crawley, West Sussex, RH10 9QL
Role ACTIVE
director
Date of birth
July 1965
Appointed on
22 September 2006
Resigned on
18 October 2012
Nationality
British
Occupation
Company Director

Average house price in the postcode RH10 9QL £16,426,000


LITMUS WORKFORCE SOLUTIONS LIMITED

Correspondence address
800 The Boulevard Capability Green, Luton, Bedfordshire, England, LU1 3BA
Role RESIGNED
director
Date of birth
July 1965
Appointed on
30 July 2015
Resigned on
28 July 2016
Nationality
British
Occupation
Director

GLOBAL GROUP (UK) LTD

Correspondence address
800 The Boulevard Capability Green, Luton, Bedfordshire, England, LU1 3BA
Role RESIGNED
director
Date of birth
July 1965
Appointed on
30 July 2015
Resigned on
28 July 2016
Nationality
British
Occupation
Director

DOCTORS ON CALL LIMITED

Correspondence address
800 The Boulevard Capability Green, Luton, Bedfordshire, England, LU1 3BA
Role RESIGNED
director
Date of birth
July 1965
Appointed on
30 July 2015
Resigned on
28 July 2016
Nationality
British
Occupation
Director

GLOBAL MEDICS LIMITED

Correspondence address
800 The Boulevard Capability Green, Luton, England, LU1 3BA
Role RESIGNED
director
Date of birth
July 1965
Appointed on
30 July 2015
Resigned on
28 July 2016
Nationality
British
Occupation
Director

PRN RECRUITMENT LTD.

Correspondence address
800 The Boulevard, Capability Green, Luton, Bedfordshire, United Kingdom, LU1 3BA
Role RESIGNED
director
Date of birth
July 1965
Appointed on
20 April 2015
Resigned on
28 July 2016
Nationality
British
Occupation
Director

SCIENCE RECRUITMENT GROUP LTD

Correspondence address
800 The Boulevard, Capability Green, Luton, Bedfordshire, United Kingdom, LU1 3BA
Role RESIGNED
director
Date of birth
July 1965
Appointed on
20 April 2015
Resigned on
28 July 2016
Nationality
British
Occupation
Director

IMPELLAM UK LIMITED

Correspondence address
800 The Boulevard, Capability Green, Luton, Bedfordshire, United Kingdom, LU1 3BA
Role RESIGNED
director
Date of birth
July 1965
Appointed on
20 April 2015
Resigned on
28 July 2016
Nationality
British
Occupation
Director

CAREER TEACHERS LIMITED

Correspondence address
800 The Boulevard, Capability Green, Luton, Bedfordshire, United Kingdom, LU1 3BA
Role RESIGNED
director
Date of birth
July 1965
Appointed on
20 April 2015
Resigned on
28 July 2016
Nationality
British
Occupation
Director

CARBON60 LIMITED

Correspondence address
800 The Boulevard, Capability Green, Luton, Bedfordshire, United Kingdom, LU1 3BA
Role RESIGNED
director
Date of birth
July 1965
Appointed on
20 April 2015
Resigned on
28 July 2016
Nationality
British
Occupation
Director

BMS LIMITED

Correspondence address
800 The Boulevard, Capability Green, Luton, Bedfordshire, United Kingdom, LU1 3BA
Role RESIGNED
director
Date of birth
July 1965
Appointed on
20 April 2015
Resigned on
28 July 2016
Nationality
British
Occupation
Director

BLUE ARROW LTD.

Correspondence address
800 The Boulevard, Capability Green, Luton, Bedfordshire, United Kingdom, LU1 3BA
Role RESIGNED
director
Date of birth
July 1965
Appointed on
20 April 2015
Resigned on
28 July 2016
Nationality
British
Occupation
Director

MGG HEALTH LIMITED

Correspondence address
800 The Boulevard, Capability Green, Luton, Bedfordshire, United Kingdom, LU1 3BA
Role RESIGNED
director
Date of birth
July 1965
Appointed on
20 April 2015
Resigned on
28 July 2016
Nationality
British
Occupation
Director

IMPELLAM HOLDINGS LIMITED

Correspondence address
800 The Boulevard, Capability Green, Luton, Bedfordshire, United Kingdom, LU1 3BA
Role RESIGNED
director
Date of birth
July 1965
Appointed on
20 April 2015
Resigned on
28 July 2016
Nationality
British
Occupation
Director

CHADWICK NOTT (HOLDINGS) LIMITED

Correspondence address
800 The Boulevard, Capability Green, Luton, Bedfordshire, United Kingdom, LU1 3BA
Role RESIGNED
director
Date of birth
July 1965
Appointed on
20 April 2015
Resigned on
28 July 2016
Nationality
British
Occupation
Director

CARLISLE STAFFING SERVICES HOLDINGS LIMITED

Correspondence address
800 The Boulevard, Capability Green, Luton, Bedfordshire, United Kingdom, LU1 3BA
Role RESIGNED
director
Date of birth
July 1965
Appointed on
20 April 2015
Resigned on
28 July 2016
Nationality
British
Occupation
Director

CARLISLE SECURITY SERVICES LIMITED

Correspondence address
800 The Boulevard, Capability Green, Luton, Bedfordshire, United Kingdom, LU1 3BA
Role RESIGNED
director
Date of birth
July 1965
Appointed on
20 April 2015
Resigned on
28 July 2016
Nationality
British
Occupation
Director

CARLISLE INTERIOR SERVICES LIMITED

Correspondence address
800 The Boulevard, Capability Green, Luton, Bedfordshire, United Kingdom, LU1 3BA
Role RESIGNED
director
Date of birth
July 1965
Appointed on
20 April 2015
Resigned on
28 July 2016
Nationality
British
Occupation
Director

CARLISLE GROUP LIMITED

Correspondence address
800 The Boulevard, Capability Green, Luton, Bedfordshire, United Kingdom, LU1 3BA
Role RESIGNED
director
Date of birth
July 1965
Appointed on
20 April 2015
Resigned on
28 July 2016
Nationality
British
Occupation
Director

CARLISLE SUPPORT SERVICES GROUP LIMITED

Correspondence address
800 The Boulevard, Capability Green, Luton, Bedfordshire, United Kingdom, LU1 3BA
Role RESIGNED
director
Date of birth
July 1965
Appointed on
20 April 2015
Resigned on
28 July 2016
Nationality
British
Occupation
Director

CARLISLE STAFFING SERVICES LIMITED

Correspondence address
800 The Boulevard, Capability Green, Luton, Bedfordshire, United Kingdom, LU1 3BA
Role RESIGNED
director
Date of birth
July 1965
Appointed on
20 April 2015
Resigned on
28 July 2016
Nationality
British
Occupation
Director

CARLISLE RETAIL SERVICES (LUTON) LIMITED

Correspondence address
800 The Boulevard, Capability Green, Luton, Bedfordshire, United Kingdom, LU1 3BA
Role RESIGNED
director
Date of birth
July 1965
Appointed on
20 April 2015
Resigned on
28 July 2016
Nationality
British
Occupation
Director

LORIEN RESOURCING LIMITED

Correspondence address
800 The Boulevard, Capability Green, Luton, Bedfordshire, United Kingdom, LU1 3BA
Role RESIGNED
director
Date of birth
July 1965
Appointed on
20 April 2015
Resigned on
28 July 2016
Nationality
British
Occupation
Director

LORIEN LIMITED

Correspondence address
800 The Boulevard, Capability Green, Luton, Bedfordshire, United Kingdom, LU1 3BA
Role RESIGNED
director
Date of birth
July 1965
Appointed on
20 April 2015
Resigned on
28 July 2016
Nationality
British
Occupation
Director

COMENSURA LIMITED

Correspondence address
800 The Boulevard, Capability Green, Luton, Bedfordshire, United Kingdom, LU1 3BA
Role RESIGNED
director
Date of birth
July 1965
Appointed on
20 April 2015
Resigned on
28 July 2016
Nationality
British
Occupation
Director

GUIDANT GLOBAL UK LIMITED

Correspondence address
800 The Boulevard, Capability Green, Luton, Bedfordshire, United Kingdom, LU1 3BA
Role RESIGNED
director
Date of birth
July 1965
Appointed on
20 April 2015
Resigned on
28 July 2016
Nationality
British
Occupation
Director

CARLISLE EVENTS SERVICES LIMITED

Correspondence address
800 The Boulevard, Capability Green, Luton, Bedfordshire, United Kingdom, LU1 3BA
Role RESIGNED
director
Date of birth
July 1965
Appointed on
20 April 2015
Resigned on
28 July 2016
Nationality
British
Occupation
Director

CARLISLE CLEANING SERVICES LIMITED

Correspondence address
800 The Boulevard, Capability Green, Luton, Bedfordshire, United Kingdom, LU1 3BA
Role RESIGNED
director
Date of birth
July 1965
Appointed on
20 April 2015
Resigned on
28 July 2016
Nationality
British
Occupation
Director

CAREER TEACHERS 2006 LIMITED

Correspondence address
800 The Boulevard, Capability Green, Luton, Bedfordshire, United Kingdom, LU1 3BA
Role RESIGNED
director
Date of birth
July 1965
Appointed on
20 April 2015
Resigned on
28 July 2016
Nationality
British
Occupation
Director

BLUE ARROW HOLDINGS LIMITED

Correspondence address
800 The Boulevard, Capability Green, Luton, Bedfordshire, United Kingdom, LU1 3BA
Role RESIGNED
director
Date of birth
July 1965
Appointed on
20 April 2015
Resigned on
28 July 2016
Nationality
British
Occupation
Director

MEDACS HEALTHCARE LIMITED

Correspondence address
800 The Boulevard, Capability Green, Luton, Bedfordshire, United Kingdom, LU1 3BA
Role RESIGNED
director
Date of birth
July 1965
Appointed on
20 April 2015
Resigned on
28 July 2016
Nationality
British
Occupation
Director

LAYBRIDGE LIMITED

Correspondence address
800 The Boulevard, Capability Green, Luton, Bedfordshire, United Kingdom, LU1 3BA
Role RESIGNED
director
Date of birth
July 1965
Appointed on
20 April 2015
Resigned on
28 July 2016
Nationality
British
Occupation
Director

BLUE ARROW FINANCIAL SERVICES LIMITED

Correspondence address
800 The Boulevard, Capability Green, Luton, Bedfordshire, United Kingdom, LU1 3BA
Role RESIGNED
director
Date of birth
July 1965
Appointed on
20 April 2015
Resigned on
28 July 2016
Nationality
British
Occupation
Director

IMPELLAM GROUP LIMITED

Correspondence address
800 The Boulevard, Capability Green, Luton, Bedfordshire, United Kingdom, LU1 3BA
Role RESIGNED
director
Date of birth
July 1965
Appointed on
2 February 2015
Resigned on
28 July 2016
Nationality
British
Occupation
Director

EASYHOTEL UK LIMITED

Correspondence address
Easyhotel House 80 Old Street, London, EC1V 9AZ
Role RESIGNED
director
Date of birth
July 1965
Appointed on
24 June 2014
Resigned on
29 January 2015
Nationality
British
Occupation
Cfo

Average house price in the postcode EC1V 9AZ £13,539,000

EASYHOTEL LIMITED

Correspondence address
Easyhotel House 80 Old Street, London, United Kingdom, EC1V 9AZ
Role RESIGNED
director
Date of birth
July 1965
Appointed on
12 May 2014
Resigned on
29 January 2015
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode EC1V 9AZ £13,539,000

FIDDINGTON MANOR LIMITED

Correspondence address
Fiddington Manor, Fiddington, Tewkesbury, Gloucestershire, GL20 7BJ
Role RESIGNED
director
Date of birth
July 1965
Appointed on
26 July 2011
Resigned on
31 January 2013
Nationality
British
Occupation
Company Director

Average house price in the postcode GL20 7BJ £817,000

THE ENGLISH LANGUAGE CENTRE YORK LIMITED

Correspondence address
Tui Travel House Crawley Business Quarter, Fleming Way, Crawley, West Sussex, United Kingdom, RH10 9QL
Role RESIGNED
director
Date of birth
July 1965
Appointed on
14 July 2011
Resigned on
18 October 2012
Nationality
British
Occupation
Company Director

Average house price in the postcode RH10 9QL £16,426,000

SPORTS EVENTS TRAVEL LIMITED

Correspondence address
Tui Travel House, Crawley Business Quarter, Fleming Way Crawley, West Sussex, RH10 9QL
Role RESIGNED
director
Date of birth
July 1965
Appointed on
7 March 2011
Resigned on
31 January 2013
Nationality
British
Occupation
Company Director

Average house price in the postcode RH10 9QL £16,426,000

TRAVELOPIA ADVENTURE LIMITED

Correspondence address
Tui Travel House, Crawley Business Quarter, Fleming Way Crawley, West Sussex, RH10 9QL
Role RESIGNED
director
Date of birth
July 1965
Appointed on
28 January 2011
Resigned on
31 January 2013
Nationality
British
Occupation
Company Director

Average house price in the postcode RH10 9QL £16,426,000

MEON TRAVEL LIMITED

Correspondence address
Tui Travel House, Crawley Business Quarter Flemin, G Way, Crawley, West Sussex, RH10 9QL
Role RESIGNED
director
Date of birth
July 1965
Appointed on
30 September 2010
Resigned on
18 October 2012
Nationality
British
Occupation
Company Director

Average house price in the postcode RH10 9QL £16,426,000

EXPLORERS TRAVEL CLUB LIMITED

Correspondence address
Tui Travel House, Crawley Business Quarter, Fleming Way Crawley, West Sussex, RH10 9QL
Role RESIGNED
director
Date of birth
July 1965
Appointed on
19 August 2010
Resigned on
31 January 2013
Nationality
British
Occupation
Company Director

Average house price in the postcode RH10 9QL £16,426,000

HAYES & JARVIS (TRAVEL) LIMITED

Correspondence address
Tui Travel House, Crawley Business Quarter Flemin, G Way, Crawley, West Sussex, RH10 9QL
Role RESIGNED
director
Date of birth
July 1965
Appointed on
16 August 2010
Resigned on
18 October 2012
Nationality
British
Occupation
Company Director

Average house price in the postcode RH10 9QL £16,426,000

MEON TRANSPORT SERVICES LIMITED

Correspondence address
Tui Travel House, Crawley Business Quarter Flemin, G Way, Crawley, West Sussex, RH10 9QL
Role RESIGNED
director
Date of birth
July 1965
Appointed on
16 August 2010
Resigned on
18 October 2012
Nationality
British
Occupation
Company Director

Average house price in the postcode RH10 9QL £16,426,000

CITALIA TRANSPORT LIMITED

Correspondence address
Tui Travel House, Crawley Business Quarter, Fleming Way, Crawley, West Sussex, RH10 9QL
Role RESIGNED
director
Date of birth
July 1965
Appointed on
16 August 2010
Resigned on
18 October 2012
Nationality
British
Occupation
Company Director

Average house price in the postcode RH10 9QL £16,426,000

TRAVELMOOD LIMITED

Correspondence address
Tui Travel House Crawley Business Quarter, Fleming Way, Crawley, West Sussex, RH10 9QL
Role RESIGNED
director
Date of birth
July 1965
Appointed on
16 August 2010
Resigned on
18 October 2012
Nationality
British
Occupation
Company Director

Average house price in the postcode RH10 9QL £16,426,000

SPECIALIST HOLIDAYS (TRAVEL) LIMITED

Correspondence address
Tui Travel House, Crawley Business Quarter, Fleming Way, Crawley, West Sussex, RH10 9QL
Role RESIGNED
director
Date of birth
July 1965
Appointed on
16 August 2010
Resigned on
18 October 2012
Nationality
British
Occupation
Company Director

Average house price in the postcode RH10 9QL £16,426,000

EXCLUSIVE DESTINATIONS LIMITED

Correspondence address
Tui Travel House, Crawley Business Quarter, Fleming Way, Crawley, West Sussex, RH10 9QL
Role RESIGNED
director
Date of birth
July 1965
Appointed on
16 August 2010
Resigned on
18 October 2012
Nationality
British
Occupation
Company Director

Average house price in the postcode RH10 9QL £16,426,000

MANCHESTER ACADEMY HOLDINGS LIMITED

Correspondence address
Tui Travel House Crawley Business Quarter, Fleming Way, Crawley, West Sussex, RH10 9QL
Role RESIGNED
director
Date of birth
July 1965
Appointed on
13 August 2010
Resigned on
18 October 2012
Nationality
British
Occupation
Company Director

Average house price in the postcode RH10 9QL £16,426,000

MANCHESTER ACADEMY TOURS LTD.

Correspondence address
Tui Travel House Crawley Business Quarter, Fleming Way, Crawley, West Sussex, RH10 9QL
Role RESIGNED
director
Date of birth
July 1965
Appointed on
13 August 2010
Resigned on
18 October 2012
Nationality
British
Occupation
Company Director

Average house price in the postcode RH10 9QL £16,426,000

MANCHESTER ACADEMY TEACHER TRAINING (UK) LIMITED

Correspondence address
Tui Travel House Crawley Business Quarter, Fleming Way, Crawley, West Sussex, RH10 9QL
Role RESIGNED
director
Date of birth
July 1965
Appointed on
13 August 2010
Resigned on
18 October 2012
Nationality
British
Occupation
Company Director

Average house price in the postcode RH10 9QL £16,426,000

EXPERIENCE ENGLISH LIMITED

Correspondence address
Tui Travel House Crawley, Business Quarter Fleming Way, Crawley, West Sussex, RH10 9QL
Role RESIGNED
director
Date of birth
July 1965
Appointed on
11 February 2010
Resigned on
18 October 2012
Nationality
British
Occupation
Company Director

Average house price in the postcode RH10 9QL £16,426,000

TRAVELOPIA HOLDINGS LIMITED

Correspondence address
Tui Travel House Crawley Business Quarter, Fleming Way, Crawley, West Sussex, RH10 9QL
Role RESIGNED
director
Date of birth
July 1965
Appointed on
22 December 2009
Resigned on
18 October 2012
Nationality
British
Occupation
Company Director

Average house price in the postcode RH10 9QL £16,426,000

ADVENTURE TRANSPORT LIMITED

Correspondence address
Tui Travel House Crawley Business Quarter, Fleming Way, Crawley, West Sussex, RH10 9QL
Role RESIGNED
director
Date of birth
July 1965
Appointed on
22 December 2009
Resigned on
18 October 2012
Nationality
British
Occupation
Company Director

Average house price in the postcode RH10 9QL £16,426,000

SPORTS EXECUTIVE TRAVEL LIMITED

Correspondence address
Tui Travel House Crawley Business Quarter, Fleming Way, Crawley, West Sussex, United Kingdom, RH10 9QL
Role RESIGNED
director
Date of birth
July 1965
Appointed on
22 December 2009
Resigned on
18 October 2012
Nationality
British
Occupation
Company Director

Average house price in the postcode RH10 9QL £16,426,000

EAC LANGUAGE CENTRES (UK) LIMITED

Correspondence address
3rd Floor, Elder House, Elder Street Multrees Walk, Edinburgh, United Kingdom, EH1 3DX
Role RESIGNED
director
Date of birth
July 1965
Appointed on
2 July 2009
Resigned on
18 October 2012
Nationality
British
Occupation
Company Director

EAC ACTIVITY CAMPS LIMITED

Correspondence address
3rd Floor, Elder House, Elder Street Multrees Walk, Edinburgh, United Kingdom, EH1 3DX
Role RESIGNED
director
Date of birth
July 1965
Appointed on
2 July 2009
Resigned on
18 October 2012
Nationality
British
Occupation
Company Director

TEAMLINK TRANSPORT LIMITED

Correspondence address
Tui Travel House Crawley Business Quarter Fleming Way, Crawley, West Sussex, RH10 9QL
Role
director
Date of birth
July 1965
Appointed on
15 May 2009
Nationality
British
Occupation
Company Director

Average house price in the postcode RH10 9QL £16,426,000

CHS TOUR SERVICES LTD.

Correspondence address
Tui Travel House Crawley Business Qtr, Fleming Way, Crawley, West Sussex, RH10 9QL
Role RESIGNED
director
Date of birth
July 1965
Appointed on
30 January 2009
Resigned on
18 October 2012
Nationality
British
Occupation
Company Director

Average house price in the postcode RH10 9QL £16,426,000

TRAVEL CONTRACTING LIMITED

Correspondence address
Tui Travel House Crawley Business Quarter Fleming Way, Crawley, West Sussex, RH10 9QL
Role RESIGNED
director
Date of birth
July 1965
Appointed on
30 January 2009
Resigned on
18 October 2012
Nationality
British
Occupation
Company Director

Average house price in the postcode RH10 9QL £16,426,000

STUDENT SKIING TRANSPORT LIMITED

Correspondence address
Tui Travel House Crawley Business Quarter, Fleming Way, Crawley, West Sussex, RH10 9QL
Role RESIGNED
director
Date of birth
July 1965
Appointed on
22 December 2008
Resigned on
18 October 2012
Nationality
British
Occupation
Director

Average house price in the postcode RH10 9QL £16,426,000

EDWIN DORAN (UK) LIMITED

Correspondence address
Tui Travel House Crawley Business Quarter, Fleming Way, Crawley, West Sussex, RH10 9QL
Role RESIGNED
director
Date of birth
July 1965
Appointed on
7 November 2008
Resigned on
18 October 2012
Nationality
British
Occupation
Head Of Tax

Average house price in the postcode RH10 9QL £16,426,000

TTSS LIMITED

Correspondence address
Tui Travel House Crawley Business Quarter, Fleming Way, Crawley, West Sussex, RH10 9QL
Role RESIGNED
director
Date of birth
July 1965
Appointed on
7 November 2008
Resigned on
18 October 2012
Nationality
British
Occupation
Head Of Tax

Average house price in the postcode RH10 9QL £16,426,000

TTSS TRANSPORTATION LIMITED

Correspondence address
Tui Travel House Crawley Business Quarter, Fleming Way, Crawley, West Sussex, RH10 9QL
Role RESIGNED
director
Date of birth
July 1965
Appointed on
7 November 2008
Resigned on
18 October 2012
Nationality
British
Occupation
Head Of Tax

Average house price in the postcode RH10 9QL £16,426,000

EVENT LOGISTICS INTERNATIONAL LIMITED

Correspondence address
Tui Travel House Crawley Business Quarter, Fleming Way, Crawley, West Sussex, RH10 9QL
Role RESIGNED
director
Date of birth
July 1965
Appointed on
29 October 2008
Resigned on
31 January 2013
Nationality
British
Occupation
Company Director

Average house price in the postcode RH10 9QL £16,426,000

EVENTS INTERNATIONAL LIMITED

Correspondence address
Crawley Business Quarter Fleming Way, Crawley, West Sussex, RH10 9QL
Role RESIGNED
director
Date of birth
July 1965
Appointed on
29 October 2008
Resigned on
31 January 2013
Nationality
British
Occupation
Company Director

Average house price in the postcode RH10 9QL £16,426,000

EVENTS INTERNATIONAL (SPORTS TRAVEL) LIMITED

Correspondence address
Tui Travel House Crawley Business Quarter, Fleming Way, Crawley, West Sussex, RH10 9QL
Role RESIGNED
director
Date of birth
July 1965
Appointed on
29 October 2008
Resigned on
31 January 2013
Nationality
British
Occupation
Company Director

Average house price in the postcode RH10 9QL £16,426,000

PLATINUM EVENT TRAVEL LIMITED

Correspondence address
Tui Travel House Crawley Business Quarter, Fleming Way, Crawley, West Sussex, RH10 9QL
Role RESIGNED
director
Date of birth
July 1965
Appointed on
29 October 2008
Resigned on
31 January 2013
Nationality
British
Occupation
Company Director

Average house price in the postcode RH10 9QL £16,426,000

EVENT LOGISTICS (UK) LIMITED

Correspondence address
Tui Travel House Crawley Business Quarter Fleming Way, Crawley, West Sussex, RH10 9QL
Role RESIGNED
director
Date of birth
July 1965
Appointed on
29 October 2008
Resigned on
31 January 2013
Nationality
British
Occupation
Company Director

Average house price in the postcode RH10 9QL £16,426,000

SPORT ABROAD (UK) LIMITED

Correspondence address
Tui Travel House Crawley Business Quarter, Fleming Way, Crawley, West Sussex, RH10 9QL
Role RESIGNED
director
Date of birth
July 1965
Appointed on
3 October 2008
Resigned on
31 January 2013
Nationality
British
Occupation
Company Director

Average house price in the postcode RH10 9QL £16,426,000

FANATICS SPORTS & PARTY TOURS UK LIMITED

Correspondence address
Tui Travel House Crawley Business Quarter, Fleming Way, Crawley, West Sussex, RH10 9QL
Role RESIGNED
director
Date of birth
July 1965
Appointed on
12 August 2008
Resigned on
31 January 2013
Nationality
British
Occupation
Director

Average house price in the postcode RH10 9QL £16,426,000

SPORTSWORLD GROUP LIMITED

Correspondence address
Tui Travel House Crawley Business Quarter Fleming Way, Crawley, West Sussex, RH10 NQL
Role RESIGNED
director
Date of birth
July 1965
Appointed on
13 May 2008
Resigned on
31 January 2013
Nationality
British
Occupation
Director

SPORTSWORLD HOLDINGS LIMITED

Correspondence address
Tui Travel House Crawley Business Fleming Way, Crawley, West Sussex, RH10 NQL
Role RESIGNED
director
Date of birth
July 1965
Appointed on
13 May 2008
Resigned on
31 January 2013
Nationality
British
Occupation
Director

TRAVELOPIA CONTRACT SERVICES LIMITED

Correspondence address
Tui Travel House Crawley Business Quarter Fleming Way, Crawkley, West Sussex, RH10 NQL
Role RESIGNED
director
Date of birth
July 1965
Appointed on
13 May 2008
Resigned on
18 October 2012
Nationality
British
Occupation
Director

WORLD CHALLENGE HOLDINGS LIMITED

Correspondence address
64 Dorling Drive, Ewell, Epsom, Surrey, KT17 3BH
Role RESIGNED
director
Date of birth
July 1965
Appointed on
9 May 2008
Resigned on
18 October 2012
Nationality
British
Occupation
Company Director

Average house price in the postcode KT17 3BH £1,145,000

WORLD CHALLENGE EXPEDITIONS LIMITED

Correspondence address
64 Dorling Drive, Ewell, Epsom, Surrey, KT17 3BH
Role RESIGNED
director
Date of birth
July 1965
Appointed on
9 May 2008
Resigned on
18 October 2012
Nationality
British
Occupation
Head Of Tax

Average house price in the postcode KT17 3BH £1,145,000

IEXPLORE LIMITED

Correspondence address
Tui Travel House Crawley Business Quarter, Fleming Way, Crawley, West Sussex, RH10 9QL
Role RESIGNED
director
Date of birth
July 1965
Appointed on
9 May 2008
Resigned on
31 January 2013
Nationality
British
Occupation
Company Director

Average house price in the postcode RH10 9QL £16,426,000

GAP YEAR FOR GROWN UPS LIMITED

Correspondence address
Tui Travel House Crwley Business Quarter Fleming Way, Crawley, West Sussex, RH10 9QL
Role
director
Date of birth
July 1965
Appointed on
3 April 2008
Nationality
British
Occupation
Company Director

Average house price in the postcode RH10 9QL £16,426,000

GULLIVERS GROUP LIMITED

Correspondence address
Tui Travel House Crawley Business Quarter, Fleming Way, Crawley, West Sussex, RH10 9QL
Role RESIGNED
director
Date of birth
July 1965
Appointed on
19 March 2008
Resigned on
31 January 2013
Nationality
British
Occupation
Company Director

Average house price in the postcode RH10 9QL £16,426,000

GULLIVERS SPORTS TRAVEL LIMITED

Correspondence address
Tui Travel House Crawley Business Quarter, Fleming Way, Crawley, West Sussex, RH10 9QL
Role RESIGNED
director
Date of birth
July 1965
Appointed on
19 March 2008
Resigned on
31 January 2013
Nationality
British
Occupation
Company Director

Average house price in the postcode RH10 9QL £16,426,000

SKIBOUND HOLIDAYS LIMITED

Correspondence address
Tui Travel House, Crawley Business Quarter, Fleming Way, Crawley, West Sussex, RH10 9QL
Role RESIGNED
director
Date of birth
July 1965
Appointed on
15 October 2007
Resigned on
18 October 2012
Nationality
British
Occupation
Company Director

Average house price in the postcode RH10 9QL £16,426,000

I-TO-I UK LIMITED

Correspondence address
Tui Travel House, Crawley Business Quarter, Fleming Way, Crawley, West Sussex, RH10 9QL
Role RESIGNED
director
Date of birth
July 1965
Appointed on
28 February 2007
Resigned on
18 October 2012
Nationality
British
Occupation
Company Director

Average house price in the postcode RH10 9QL £16,426,000

I TO I INTERNATIONAL PROJECTS LTD

Correspondence address
Tui Travel House, Crawley Business Quarter, Fleming Way, Crawley, West Sussex, RH10 9QL
Role RESIGNED
director
Date of birth
July 1965
Appointed on
28 February 2007
Resigned on
31 January 2013
Nationality
British
Occupation
Company Director

Average house price in the postcode RH10 9QL £16,426,000

SUNSAIL WORLDWIDE SAILING LIMITED

Correspondence address
Tui Travel House, Crawley Business Quarter, Fleming Way, Crawley, West Sussex, RH10 9QL
Role RESIGNED
director
Date of birth
July 1965
Appointed on
6 November 2006
Resigned on
18 October 2012
Nationality
British
Occupation
Head Of Tax

Average house price in the postcode RH10 9QL £16,426,000

QUILL TRAVEL SERVICES LIMITED

Correspondence address
Tui Travel House, Crawley Business Quarter, Fleming Way, Crawley, West Sussex, RH10 9QL
Role RESIGNED
director
Date of birth
July 1965
Appointed on
20 October 2006
Resigned on
8 November 2012
Nationality
British
Occupation
Company Director

Average house price in the postcode RH10 9QL £16,426,000

SCHOOLS ABROAD LIMITED

Correspondence address
Tui Travel House, Crawley Business Quarter, Fleming Way, Crawley, West Sussex, RH10 9QL
Role RESIGNED
director
Date of birth
July 1965
Appointed on
22 September 2006
Resigned on
18 October 2012
Nationality
British
Occupation
Company Director

Average house price in the postcode RH10 9QL £16,426,000

FLEXIGROUP TRAVEL LIMITED

Correspondence address
Tui Travel House, Crawley Business Quarter, Fleming Way, Crawley, West Sussex, RH10 9QL
Role RESIGNED
director
Date of birth
July 1965
Appointed on
22 September 2006
Resigned on
31 January 2013
Nationality
British
Occupation
Company Director

Average house price in the postcode RH10 9QL £16,426,000

SKI BOUND LIMITED

Correspondence address
Tui Travel House, Crawley Business Quarter, Fleming Way, Crawley, West Sussex, RH10 9QL
Role RESIGNED
director
Date of birth
July 1965
Appointed on
22 September 2006
Resigned on
18 October 2012
Nationality
British
Occupation
Company Director

Average house price in the postcode RH10 9QL £16,426,000

FRANCOTEL LIMITED

Correspondence address
Tui Travel House, Crawley Business Quarter, Fleming Way, Crawley, West Sussex, RH10 9QL
Role RESIGNED
director
Date of birth
July 1965
Appointed on
22 September 2006
Resigned on
31 January 2013
Nationality
British
Occupation
Company Director

Average house price in the postcode RH10 9QL £16,426,000

TRAVELBOUND EUROPEAN TOURS LIMITED

Correspondence address
Tui Travel House, Crawley Business Quarter, Fleming Way, Crawley, West Sussex, RH10 9QL
Role RESIGNED
director
Date of birth
July 1965
Appointed on
22 September 2006
Resigned on
18 October 2012
Nationality
British
Occupation
Company Director

Average house price in the postcode RH10 9QL £16,426,000

SKIBOUND LEISURE GROUP LIMITED

Correspondence address
Tui Travel House, Crawley Business Quarter, Fleming Way, Crawley, West Sussex, RH10 9QL
Role
director
Date of birth
July 1965
Appointed on
22 August 2006
Nationality
British
Occupation
Company Director

Average house price in the postcode RH10 9QL £16,426,000

PORTER AND HAYLETT LIMITED

Correspondence address
Tui Travel House, Crawley Business Quarter, Fleming Way, Crawley, West Sussex, RH10 9QL
Role RESIGNED
director
Date of birth
July 1965
Appointed on
7 August 2006
Resigned on
18 October 2012
Nationality
British
Occupation
Company Director

Average house price in the postcode RH10 9QL £16,426,000

CROWN BLUE LINE LIMITED

Correspondence address
Tui Travel House, Crawley Business Quarter, Fleming Way, Crawley, West Sussex, RH10 9QL
Role RESIGNED
director
Date of birth
July 1965
Appointed on
7 August 2006
Resigned on
18 October 2012
Nationality
British
Occupation
Company Director

Average house price in the postcode RH10 9QL £16,426,000

CROWN HOLIDAYS LIMITED

Correspondence address
Tui Travel House, Crawley Business Quarter, Fleming Way, Crawley, West Sussex, RH10 9QL
Role RESIGNED
director
Date of birth
July 1965
Appointed on
7 August 2006
Resigned on
31 January 2013
Nationality
British
Occupation
Company Director

Average house price in the postcode RH10 9QL £16,426,000

CROWN TRAVEL LIMITED

Correspondence address
Tui Travel House, Crawley Business Quarter, Fleming Way, Crawley, West Sussex, RH10 9QL
Role RESIGNED
director
Date of birth
July 1965
Appointed on
7 August 2006
Resigned on
31 January 2013
Nationality
British
Occupation
Company Director

Average house price in the postcode RH10 9QL £16,426,000

TRAVEL CLASS LIMITED

Correspondence address
Tui Travel House, Crawley Business Quarterg Way, Fleming Way, Crawley, West Sussex, RH10 9QL
Role RESIGNED
director
Date of birth
July 1965
Appointed on
7 August 2006
Resigned on
18 October 2012
Nationality
British
Occupation
Head Of Tax

Average house price in the postcode RH10 9QL £16,426,000

WAYMARK HOLIDAYS LIMITED

Correspondence address
Tui Travel House, Crawley Business Quarter Flemin, G Way, Crawley, West Sussex, RH10 9QL
Role RESIGNED
director
Date of birth
July 1965
Appointed on
7 August 2006
Resigned on
8 November 2012
Nationality
British
Occupation
Company Director

Average house price in the postcode RH10 9QL £16,426,000

THE IMAGINATIVE TRAVELLER LIMITED

Correspondence address
Tui Travel House, Crawley Business Quarter Flemin, G Way, Crawley, West Sussex, RH10 9QL
Role RESIGNED
director
Date of birth
July 1965
Appointed on
7 August 2006
Resigned on
17 April 2012
Nationality
British
Occupation
Head Of Tax

Average house price in the postcode RH10 9QL £16,426,000

MARINER INTERNATIONAL (UK) LIMITED

Correspondence address
Tui Travel House, Crawley Business Quarter, Fleming Way, Crawley, West Sussex, RH10 9QL
Role RESIGNED
director
Date of birth
July 1965
Appointed on
4 August 2006
Resigned on
18 October 2012
Nationality
British
Occupation
Company Director

Average house price in the postcode RH10 9QL £16,426,000

MARINER INTERNATIONAL TRAVEL (UK) LIMITED

Correspondence address
Tui Travel House, Crawley Business Quarter, Fleming Way, Crawley, West Sussex, RH10 9QL
Role RESIGNED
director
Date of birth
July 1965
Appointed on
4 August 2006
Resigned on
18 October 2012
Nationality
British
Occupation
Head Of Tax

Average house price in the postcode RH10 9QL £16,426,000

FIRST CHOICE EXPEDITION CRUISING LIMITED

Correspondence address
Tui Travel House, Crawley Business Quarter Flemin, G Way, Crawley, West Sussex, RH10 9QL
Role RESIGNED
director
Date of birth
July 1965
Appointed on
20 July 2006
Resigned on
31 January 2013
Nationality
British
Occupation
Company Director

Average house price in the postcode RH10 9QL £16,426,000

THE MOORINGS SAILING HOLIDAYS LIMITED

Correspondence address
Tui Travel House, Crawley Business Quarter, Fleming Way, Crawley, West Sussex, RH10 9QL
Role RESIGNED
director
Date of birth
July 1965
Appointed on
2 February 2006
Resigned on
18 October 2012
Nationality
British
Occupation
Head Of Tax

Average house price in the postcode RH10 9QL £16,426,000