Thomas Cook Airlines Limited

All UK companiesTransportation and storageThomas Cook Airlines Limited

Non-scheduled passenger air transport

Thomas Cook Airlines Limited contacts: address, phone, fax, email, website, shedule

Address: Westpoint Peterborough Business Park Lynch Wood PE2 6FZ Peterborough

Phone: +44-1546 2908874

Fax: +44-1546 2908874

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Thomas Cook Airlines Limited"? - send email to us!

Thomas Cook Airlines Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Thomas Cook Airlines Limited.

Registration data Thomas Cook Airlines Limited

Register date: 1986-04-21

Register number: 02012379

Type of company: Private Limited Company

Get full report form global database UK for Thomas Cook Airlines Limited

Owner, director, manager of Thomas Cook Airlines Limited

Julie Ann Armstrong Director. Address: The Thomas Cook Business Park, Coningsby Road, Peterborough, PE3 8SB. DoB: May 1970, British

Jaakko Kristofer Schildt Director. Address: The Thomas Cook Business Park, Coningsby Road, Peterborough, PE3 8SB. DoB: August 1970, Finnish

Christoph Debus Director. Address: The Thomas Cook Business Park, Coningsby Road, Peterborough, PE3 8SB. DoB: March 1971, German

Shirley Bradley Secretary. Address: The Thomas Cook Business Park, Coningsby Road, Peterborough, PE3 8SB. DoB:

John Mark Boler Director. Address: The Thomas Cook Business Park, Coningsby Road, Peterborough, PE3 8SB. DoB: March 1970, British

Cornelis Vrieswijk Director. Address: The Thomas Cook Business Park, Coningsby Road, Peterborough, PE3 8SB. DoB: April 1958, Dutch

Paulus Everhardus Hendrikus Horstink Director. Address: The Thomas Cook Business Park, Coningsby Road, Peterborough, PE3 8SB. DoB: December 1970, Dutch

Norman Frank Creveul Director. Address: The Thomas Cook Business Park, Coningsby Road, Peterborough, PE3 8SB. DoB: January 1959, British

Norman Frank Creveul Director. Address: The Thomas Cook Business Park, Coningsby Road, Peterborough, PE3 8SB. DoB: January 1959, British

Emma Louise Langford Director. Address: The Thomas Cook Business Park, Coningsby Road, Peterborough, PE3 8SB. DoB: January 1977, British

Dawn Alison Watson Director. Address: The Thomas Cook Business Park, Coningsby Road, Peterborough, PE3 8SB. DoB: November 1963, British

Ian Simon Ailles Director. Address: The Thomas Cook Business Park, Coningsby Road, Peterborough, PE3 8SB. DoB: October 1965, British

Ian Richard Derbyshire Director. Address: The Thomas Cook Business Park, Coningsby Road, Peterborough, PE3 8SB. DoB: March 1968, British

Christopher James Gadsby Director. Address: The Thomas Cook Business Park, Coningsby Road, Peterborough, PE3 8SB. DoB: March 1959, British

Peter Constanti Director. Address: The Thomas Cook Business Park, Coningsby Road, Peterborough, PE3 8SB. DoB: June 1966, British

David Alexander Director. Address: The Thomas Cook Business Park, Coningsby Road, Peterborough, PE3 8SB. DoB: February 1963, British

Joanna Rubinstein Wild Director. Address: The Thomas Cook Business Park, Coningsby Road, Peterborough, PE3 8SB. DoB: July 1968, British

Ian James Smith Director. Address: The Thomas Cook Business Park, Coningsby Road, Peterborough, PE3 8SB. DoB: May 1964, British

Dr. Juergen Bueser Director. Address: 6 Lynfield Lane, Chesterton, Cambridge, Cambs, CB4 1DR. DoB: January 1966, German

Theresa Amanda Oldham Director. Address: The Thomas Cook Business Park, Coningsby Road, Peterborough, PE3 8SB. DoB: December 1964, British

Claire Susanne Hearnshaw Director. Address: 191 Oswald Road, Chorlton, Manchester, Lancashire, M21 9GN. DoB: June 1971, British

John Milton Bloodworth Director. Address: 29 Thorn Road, Bramhall, Stockport, SK7 1HG. DoB: January 1949, American

John Stephen Allkins Director. Address: Charnwood, 33 Marsham Way, Gerrards Cross, SL9 8AB. DoB: August 1949, British

Neill Harkness Huston Director. Address: 7 Chads Green, Wybunbury, Nantwich, Cheshire, CW5 7NL. DoB: April 1964, British

Peter Mchugh Director. Address: Flat 6, 51 Hans Place, London, SW1X 0LA, Usa. DoB: March 1947, American

Gregory Joseph Mcmahon Director. Address: Hollin Grove, 5 Holly Grove Dobcross, Oldham, Lancashire, OL3 5JQ. DoB: n\a, British

Timothy John Barlow Director. Address: Oakdene 8 Thorley Lane, Timperley, Altrincham, Cheshire, WA15 7AZ. DoB: December 1961, British

Lucas William Mollan Director. Address: The Thomas Cook Business Park, Coningsby Road, Peterborough, PE3 8SB. DoB: February 1962, British

Timothy Andrew Jeans Director. Address: 7 Orchard Road, Altrincham, Cheshire, WA15 8EY. DoB: January 1957, British

Francis Simon Pullman Director. Address: The Thomas Cook Business Park, Coningsby Road, Peterborough, PE3 8SB. DoB: May 1949, British

Philip Eric Rene Jansen Director. Address: The Orchard, Chiswick, London, W4 1JX. DoB: January 1967, British

Kazimiera Teresa Kantor Director. Address: 27 Springhill Road, Begbroke, Oxfordshire, OX5 1RX. DoB: September 1949, British

Fiona Kathryn Gadd Director. Address: 22 Langcliffe Close, Culcheth, Warrington, Cheshire, WA3 4LR. DoB: February 1966, British

Samantha Mackie Director. Address: 7 Kensington Drive, Congleton, Cheshire, CW12 2GF. DoB: January 1968, British

Trevor Desmond Thomas Wilkes Director. Address: 5 Baddiley Close, Ravensmoor, Nantwich, Cheshire, CW5 8PU. DoB: March 1942, British

Andrew James Steele Director. Address: 3 Heritage Park, Basingstoke, Hampshire, RG22 4XT. DoB: November 1961, British

Stephen John Thomason Director. Address: Yew Tree Lodge, 6 Ardenbrook Rise, Prestbury, Cheshire, SK10 4GD. DoB: August 1962, British

David Betts Director. Address: 2 Mere Court, Chelford, Macclesfield, Cheshire, SK11 9EB. DoB: July 1962, British

David Jardine Director. Address: The Old Cottage, Hough End, Alderley Edge, Cheshire, SK9 7JD. DoB: June 1962, British

Stephen Paul Edwin Solomon Director. Address: The Thomas Cook Business Park, Coningsby Road, Peterborough, PE3 8SB. DoB: December 1950, British

Timothy Russell Byrne Director. Address: Lower Hall, Church Road Mellor, Stockport, Cheshire, SK6 5LY. DoB: March 1959, British

David Henry Director. Address: Hyren House, Cawston Road, Reepham, Norfolk, NR10 4LT. DoB: May 1942, British

Julie Karen Irving Director. Address: 3 Pownall Farm Cottage, Hollin Lane Style, Wilmslow, Cheshire, SK9 4JH. DoB: January 1958, British

Theresa Amanda Oldham Secretary. Address: The Thomas Cook Business Park, Coningsby Road, Peterborough, PE3 8SB. DoB: December 1964, British

David Winslow Parsons Director. Address: 17 West Hall Court, High Legh, Knutsford, Cheshire, WA16 6XA. DoB: November 1935, British

Bryan Charles Deavall Director. Address: Hunters Moon 18 Moss Lane, Styal, Wilmslow, Cheshire, SK9 4LG. DoB: October 1950, British

Colin Penny Director. Address: Lower Waytown, Horns Cross, Bideford, Devon, EX39 5DN. DoB: August 1938, British

Mervyn Philip Davies Director. Address: 9 Abbey Lane, Hartford, Northwich, Cheshire, CW8 1LX. DoB: May 1952, British

Gene Whitford Mashlan Director. Address: Squarrels Leap, 511a London Road, Daveham, Cheshire, CW9 8NA. DoB: August 1944, New Zealander

Patricia Ann Plested Director. Address: 1 Merehaven Close, Pickmere, Knutsford, Cheshire, WA16 0LP. DoB: January 1948, British

Clive James Mowbray Darlaston Director. Address: 197 Grove Lane, Cheadle Hulme, Cheadle, Cheshire, SK8 7NG. DoB: October 1956, British

Michael Charles Lee Director. Address: 6 Courteney Place, Bowden, Cheshire, WA14 3QT. DoB: November 1947, British

Robin Christopher Walling Director. Address: Brook House, Warburton Lane, Warburton, Cheshire, WA13 9TT. DoB: November 1939, British

David Campbell Burns Secretary. Address: 12 Broadway, Hale, Cheshire, WA15 0PG. DoB: July 1956, British

David Crossland Director. Address: Daisy Hill House, La Cheuve Rue, Grouville, Jersey, JE3 9EH. DoB: December 1946, British

Albert Henry Coe Director. Address: 48 Broad Walk, Wilmslow, Cheshire, SK9 5PL. DoB: May 1944, British

Raymond George Marcall Director. Address: The Pines, Heybridge Lane, Prestbury, Cheshire, SK10 4ER. DoB: February 1950, British

Tadeusz Stephen Detko Secretary. Address: Yew Tree Barn, White Horse Lane Barton, Preston, Lancashire, PR3 5AH. DoB: n\a, British

Harold Hugh Collinson Director. Address: Raaes Wyke, Longlands Road, Windermere, Cumbria, LA23 1DL. DoB: October 1944, British

Michael George Asprou Director. Address: 17 Caynham Avenue, Penarth, South Glamorgan, CF64 5RR. DoB: May 1918, British

Shaun Dewey Director. Address: Acer House The Drive, Maresfield, Uckfield, East Sussex, TN22 2HE. DoB: April 1952, British

Christopher Asprou Director. Address: 8 Oyster Bend, Sully, South Glamorgan, CF64 3LW. DoB: January 1957, British

Dimitrios Michael Konstantine Asprou Director. Address: 22 Dulverton Drive, Sully, South Glamorgan, CF64 5EW. DoB: May 1964, British

Christopher Alan Leigh Mottershead Director. Address: 6 Pennyfarthing Lane, Magor, Newport, Gwent, NP6 3NU. DoB: September 1958, British

George Michael Asprou Director. Address: Longmead The Twyncyn, Dinas Powys, South Glamorgan, CF64 4TH. DoB: December 1953, British

Roger Harold Page Director. Address: 2 Fountain Lane, Soham, Ely, Cambridgeshire, CB7 5ED. DoB: May 1945, British

Jobs in Thomas Cook Airlines Limited vacancies. Career and practice on Thomas Cook Airlines Limited. Working and traineeship

Project Planner. From GBP 2200

Fabricator. From GBP 2600

Director. From GBP 5600

Electrical Supervisor. From GBP 2500

Electrical Supervisor. From GBP 2500

Responds for Thomas Cook Airlines Limited on FaceBook

Read more comments for Thomas Cook Airlines Limited. Leave a respond Thomas Cook Airlines Limited in social networks. Thomas Cook Airlines Limited on Facebook and Google+, LinkedIn, MySpace

Address Thomas Cook Airlines Limited on google map

Other similar UK companies as Thomas Cook Airlines Limited: Ekobase Ltd | Eurogas Uk Ltd | A J England's Finest Gardens Ltd | Sutton Close Development Limited | Quarr Builders Limited

Thomas Cook Airlines Limited can be reached at Peterborough at Westpoint Peterborough Business Park. You can look up the firm by the post code - PE2 6FZ. This business has been in business on the English market for thirty years. This business is registered under the number 02012379 and their official status is active. This company has operated under three different names. Its initial registered name, Mytravel Airways, was changed on Thu, 1st Nov 2007 to Airtours International Airways. The current name is in use since 2002, is Thomas Cook Airlines Limited. This business Standard Industrial Classification Code is 51102 which means Non-scheduled passenger air transport. The latest financial reports were submitted for the period up to 2015-09-30 and the latest annual return information was submitted on 2016-05-21. It has been 30 years for Thomas Cook Airlines Ltd in this particular field, it is still in the race and is an example for it's competition.

At the moment, the directors chosen by this particular firm are as follow: Julie Ann Armstrong designated to this position in 2015, Jaakko Kristofer Schildt designated to this position in 2014 in September, Christoph Debus designated to this position on Fri, 5th Apr 2013 and Christoph Debus designated to this position on Fri, 5th Apr 2013. Additionally, the director's responsibilities are helped by a secretary - Shirley Bradley, from who was selected by this specific firm in October 2012. Another limited company has been appointed as one of the directors of this company: Thomas Cook Group Management Services Limited.