Co-op Travel Services Limited WARWICK


-op Travel Services started in year 2014 as Private Limited Company with registration number 08903986. The -op Travel Services company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Warwick at Co-operative House Warwick Technology Park. Postal code: CV34 6DA. Since Thursday 19th February 2015 Co-op Travel Services Limited is no longer carrying the name The Midcounties Crematoria.

Currently there are 16 directors in the the company, namely Amanda D., Harvey G. and Stephen H. and others. In addition one secretary - Edward P. - is with the firm. As of 28 May 2024, there were 23 ex directors - Olivia B., Wendy W. and others listed below. There were no ex secretaries.

Co-op Travel Services Limited Address / Contact

Office Address Co-operative House Warwick Technology Park
Office Address2 Gallows Hill
Town Warwick
Post code CV34 6DA
Country of origin United Kingdom

Company Information / Profile

Registration Number 08903986
Date of Incorporation Thu, 20th Feb 2014
Industry Travel agency activities
Industry Non-scheduled passenger air transport
End of financial Year 26th January
Company age 10 years old
Account next due date Sat, 26th Oct 2024 (151 days left)
Account last made up date Sat, 28th Jan 2023
Next confirmation statement due date Tue, 5th Mar 2024 (2024-03-05)
Last confirmation statement dated Mon, 20th Feb 2023

Company staff

Amanda D.

Position: Director

Appointed: 19 October 2023

Harvey G.

Position: Director

Appointed: 19 October 2022

Stephen H.

Position: Director

Appointed: 19 October 2022

Evelyne G.

Position: Director

Appointed: 14 October 2021

Nicholas M.

Position: Director

Appointed: 14 October 2021

Paul M.

Position: Director

Appointed: 13 October 2020

Irene K.

Position: Director

Appointed: 13 October 2020

Bernadette C.

Position: Director

Appointed: 13 October 2020

Victoria G.

Position: Director

Appointed: 17 October 2019

Fiona R.

Position: Director

Appointed: 17 October 2019

Barbara R.

Position: Director

Appointed: 17 October 2019

Heather R.

Position: Director

Appointed: 20 October 2017

Matthew L.

Position: Director

Appointed: 02 February 2015

Helen W.

Position: Director

Appointed: 02 February 2015

Vivian W.

Position: Director

Appointed: 02 February 2015

Eleanor B.

Position: Director

Appointed: 02 February 2015

Edward P.

Position: Secretary

Appointed: 12 May 2014

Olivia B.

Position: Director

Appointed: 13 October 2020

Resigned: 19 October 2023

Wendy W.

Position: Director

Appointed: 17 October 2019

Resigned: 19 October 2022

Kathryn P.

Position: Director

Appointed: 18 October 2018

Resigned: 14 October 2021

Gary H.

Position: Director

Appointed: 20 October 2017

Resigned: 13 October 2020

Martin C.

Position: Director

Appointed: 20 October 2017

Resigned: 13 October 2020

Irene K.

Position: Director

Appointed: 21 October 2016

Resigned: 17 October 2019

Leon B.

Position: Director

Appointed: 21 October 2016

Resigned: 19 October 2022

Stephen A.

Position: Director

Appointed: 22 October 2015

Resigned: 14 October 2021

Isobel B.

Position: Director

Appointed: 16 February 2015

Resigned: 21 October 2016

Donald M.

Position: Director

Appointed: 02 February 2015

Resigned: 17 October 2019

Margaret J.

Position: Director

Appointed: 02 February 2015

Resigned: 21 October 2016

Jean N.

Position: Director

Appointed: 02 February 2015

Resigned: 17 October 2019

Barbara R.

Position: Director

Appointed: 02 February 2015

Resigned: 18 October 2018

Louise P.

Position: Director

Appointed: 02 February 2015

Resigned: 20 October 2017

Olivia B.

Position: Director

Appointed: 02 February 2015

Resigned: 17 October 2019

Hazel G.

Position: Director

Appointed: 02 February 2015

Resigned: 22 October 2015

Patrick G.

Position: Director

Appointed: 02 February 2015

Resigned: 13 October 2020

Bernadette C.

Position: Director

Appointed: 02 February 2015

Resigned: 20 October 2017

Ruth F.

Position: Director

Appointed: 02 February 2015

Resigned: 20 October 2017

Judith F.

Position: Director

Appointed: 02 February 2015

Resigned: 13 October 2020

Edward P.

Position: Director

Appointed: 12 May 2014

Resigned: 02 February 2015

Stephen R.

Position: Director

Appointed: 12 May 2014

Resigned: 02 February 2015

Neil H.

Position: Director

Appointed: 20 February 2014

Resigned: 12 May 2014

People with significant control

The register of PSCs that own or have control over the company includes 1 name. As BizStats discovered, there is The Midcounties Co-Operative Limited from Warwick, England. This PSC is classified as "a registered society", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

The Midcounties Co-Operative Limited

Co-Operative House Warwick Technology Park, Gallows Hill, Warwick, CV34 6DA, England

Legal authority Co-Operative And Community Benefit Societies Act 2014
Legal form Registered Society
Country registered England
Place registered Fca - Mutuals Register
Registration number 19025r
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

The Midcounties Crematoria February 19, 2015

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers
New director appointment on Thursday 19th October 2023.
filed on: 25th, October 2023
Free Download (2 pages)

Company search

Advertisements