• Data
  • Great Britain
  • Company
  • Search Companies
  • Sanctions
  • Search Sanctions
  • Paul Andrew HEMINGWAY - Page 2

    Natural Person

    TitleMr
    First NamePaul
    Middle NamesAndrew
    Last NameHEMINGWAY
    Date of Birth
    Is Corporate OfficerNo
    Appointments
    Active2
    Inactive12
    Resigned120
    Total134

    Appointments

    Appointed Officers
    Appointed ToAppointed OnResigned OnCompany StatusOccupationRoleAddressCountry of ResidenceNationality
    PARKWAY HELLAS HOLDINGS LIMITEDJun 03, 2014Nov 21, 2018LiquidationCompany DirectorDirector
    Peterborough Business Park
    Lynch Wood
    PE2 6FZ Peterborough
    Westpoint
    England
    United KingdomBritish
    SANDBROOK UK INVESTMENTS LIMITEDJun 03, 2014Nov 21, 2018LiquidationCompany DirectorDirector
    Peterborough Business Park
    Lynch Wood
    PE2 6FZ Peterborough
    Westpoint
    England
    United KingdomBritish
    CO-OP GROUP TRAVEL 2 HOLDINGS LIMITEDJan 14, 2013Nov 21, 2018LiquidationCompany DirectorDirector
    Peterborough Business Park
    Lynch Wood
    PE2 6FZ Peterborough
    Westpoint
    England
    United KingdomBritish
    THOMAS COOK AIRLINES MANAGEMENT SERVICES LIMITEDNov 01, 2017Oct 23, 2018DissolvedCompany DirectorDirector
    Peterborough Business Park
    Lynch Wood
    PE2 6FZ Peterborough
    Westpoint
    United Kingdom
    United KingdomBritish
    THOMAS COOK GROUP TOUR OPERATIONS LIMITEDMar 30, 2017Oct 23, 2018LiquidationDirectorDirector
    Peterborough Business Park
    Lynch Wood
    PE2 6FZ Peterborough
    Westpoint,
    England
    United KingdomBritish
    THOMAS COOK IN DESTINATION MANAGEMENT LIMITEDOct 07, 2016Oct 23, 2018LiquidationCompany DirectorDirector
    Peterborough Business Park
    Lynch Wood
    PE2 6FZ Peterborough
    Westpoint
    England
    United KingdomBritish
    1841 LIMITEDSep 07, 2016Oct 23, 2018LiquidationCompany DirectorDirector
    Peterborough Business Park,
    Lynch Wood,
    PE2 6FZ Peterborough
    Westpoint,
    United Kingdom
    United KingdomBritish
    TCCT HOLDINGS UK LIMITEDAug 04, 2015Oct 23, 2018LiquidationCompany DirectorDirector
    Peterborough Business Park
    Lynch Wood
    PE2 6FZ Peterborough
    Westpoint
    England
    United KingdomBritish
    THOMAS COOK GROUP MANAGEMENT SERVICES LIMITEDMay 01, 2015Oct 23, 2018DissolvedCompany DirectorDirector
    Peterborough Business Park
    Lynch Wood
    PE2 6FZ Peterborough
    Westpoint
    England
    United KingdomBritish
    THOMAS COOK SERVICES LIMITEDOct 16, 2014Oct 23, 2018LiquidationCompany DirectorDirector
    Peterborough Business Park
    Lynch Wood
    PE2 6FZ Peterborough
    Westpoint
    England
    United KingdomBritish
    THOMAS COOK GROUP UK LIMITEDSep 11, 2014Oct 23, 2018LiquidationCompany DirectorDirector
    Peterborough Business Park
    Lynch Wood
    PE2 6FZ Peterborough
    Westpoint
    England
    United KingdomBritish
    TCCT RETAIL LIMITEDJun 03, 2014Oct 23, 2018LiquidationCompany DirectorDirector
    Peterborough Business Park
    Lynch Wood
    PE2 6FZ Peterborough
    Westpoint
    England
    United KingdomBritish
    FUTURE TRAVEL LIMITEDJan 14, 2013Oct 23, 2018LiquidationCompany DirectorDirector
    Peterborough Business Park
    Lynch Wood
    PE2 6FZ Peterborough
    Westpoint
    England
    United KingdomBritish
    KESTREL LEISURE LIMITEDJun 03, 2014Oct 23, 2017DissolvedCompany DirectorDirector
    Peterborough Business Park
    Lynch Wood
    PE2 6FZ Peterborough
    Westpoint
    England
    United KingdomBritish
    SHIPPING AND AVIATION INDUSTRIES LTDJun 03, 2014Jun 14, 2016DissolvedCompany DirectorDirector
    Coningsby Road
    PE3 8SB Peterborough
    The Thomas Cook Business Park
    Cambs
    United KingdomBritish
    CLOSE NUMBER 39 LIMITEDJun 03, 2014Jun 14, 2016DissolvedCompany DirectorDirector
    Coningsby Road
    PE3 8SB Peterborough
    The Thomas Cook Business Park
    Cambs
    United KingdomBritish
    TCCT HOLDINGS UK LIMITEDJun 03, 2014Mar 23, 2015LiquidationCompany DirectorDirector
    Coningsby Road
    PE3 8SB Peterborough
    The Thomas Cook Business Park
    Cambridgeshire
    United Kingdom
    United KingdomBritish
    CLARITY TRAVEL LIMITEDJan 14, 2013Jun 23, 2014ActiveCompany DirectorDirector
    Coningsby Road
    PE3 8SB Peterborough
    The Thomas Cook Business Park
    Cambs
    United KingdomBritish
    TCCT HOLDINGS UK LIMITEDDec 24, 2012Mar 19, 2014LiquidationCompany DirectorDirector
    Coningsby Road
    PE3 8SB Peterborough
    The Thomas Cook Business Park
    Cambridgeshire
    United Kingdom
    United KingdomBritish
    THINK W3 LTDMay 14, 2013Jan 24, 2014ActiveCompany DirectorDirector
    Marshalsea Road
    SE1 1EP London
    9
    United KingdomBritish
    MONEYCORP CFX LIMITEDJan 25, 2013Nov 18, 2013ActiveCompany DirectorDirector
    Coningsby Road
    PE3 8SB Peterborough
    The Thomas Cook Business Park
    Cambs
    United KingdomBritish
    ZOOM FLIGHTS LIMITEDJan 14, 2013Aug 23, 2013DissolvedCompany DirectorDirector
    Coningsby Road
    PE3 8SB Peterborough
    The Thomas Cook Business Park
    Cambs
    United KingdomBritish
    CO-OPERATIVE TRAVEL LIMITEDMar 03, 2008Dec 31, 2011Converted / ClosedHead Of Tax And TreasuryDirector
    New Century House Corporation St
    Manchester
    M60 4ES Lancashire
    United KingdomBritish
    THE CO-OPERATIVE ACADEMY OF STOKE ON TRENTAug 16, 2010Oct 19, 2011ActiveFinance DirectorDirector
    Corporation Street
    M60 4ES Manchester
    New Century House
    United KingdomBritish
    CLARITY TRAVEL LIMITEDOct 20, 2010Oct 01, 2011ActiveDirectorDirector
    Corporation Street
    M60 4ES Manchester
    New Century House
    United KingdomBritish
    CO-OP GROUP TRAVEL 2 HOLDINGS LIMITEDOct 20, 2010Oct 01, 2011LiquidationDirectorDirector
    Corporation Street
    M60 4ES Manchester
    New Century House
    United KingdomBritish
    FUTURE TRAVEL LIMITEDOct 15, 2007Oct 01, 2011LiquidationHead Of Tax And TreasuryDirector
    71 Southworth Road
    WA12 0BL Newton Le Willows
    St Helens
    United KingdomBritish
    THE FREEDOM TRAVEL GROUP LIMITEDOct 15, 2007Oct 01, 2011LiquidationHead Of Tax And TreasuryDirector
    71 Southworth Road
    WA12 0BL Newton Le Willows
    St Helens
    United KingdomBritish
    ZOOM FLIGHTS LIMITEDOct 15, 2007Oct 01, 2011DissolvedHead Of Tax And TreasuryDirector
    71 Southworth Road
    WA12 0BL Newton Le Willows
    St Helens
    United KingdomBritish
    OMEGA TRAVEL (ROYTON) LIMITEDOct 25, 2007Jul 01, 2011Converted / ClosedHead Of Tax And TreasuryDirector
    71 Southworth Road
    WA12 0BL Newton Le Willows
    St Helens
    United KingdomBritish
    HOURDS MARKETING LIMITEDOct 15, 2007Jul 01, 2011Converted / ClosedHead Of Tax And TreasuryDirector
    71 Southworth Road
    WA12 0BL Newton Le Willows
    St Helens
    United KingdomBritish
    ACCESS BUSINESS TRAVEL LIMITEDOct 15, 2007Jul 01, 2011Converted / ClosedHead Of Tax And TreasuryDirector
    New Century House
    Corporation Street
    M60 4ES Manchester
    United KingdomBritish
    CO-OP SKI AND ADVENTURE HOLIDAYS LIMITEDOct 15, 2007Jul 01, 2011Converted / ClosedHead Of Tax And TreasuryDirector
    New Century House
    Corporation Street
    M60 4ES Manchester
    United KingdomBritish
    HOUSE OF TRAVEL (2016) LIMITEDOct 15, 2007Jul 01, 2011Converted / ClosedHead Of Tax And TreasuryDirector
    71 Southworth Road
    WA12 0BL Newton Le Willows
    St Helens
    United KingdomBritish
    TRAVEL XTRAS LTD.Oct 15, 2007Jul 01, 2011Converted / ClosedHead Of Tax And TreasuryDirector
    71 Southworth Road
    WA12 0BL Newton Le Willows
    St Helens
    United KingdomBritish

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0