Littleborough
Rochdale
Lancashire
OL15 9EJ
Director Name | Mr Stephen Humes |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 November 2006(47 years, 1 month after company formation) |
Appointment Duration | 16 years, 11 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Castle Hill House Rectory Lane Malpas Cheshire SY14 8PW Wales |
Director Name | Mr Philip Guy McCracken |
---|---|
Date of Birth | November 1948 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 November 2006(47 years, 1 month after company formation) |
Appointment Duration | 16 years, 11 months |
Role | Retailer |
Country of Residence | United Kingdom |
Correspondence Address | The Bothy Bere Court Farm Pangbourne Reading Berkshire RG8 8HT |
Director Name | Donald James Madden |
---|---|
Date of Birth | February 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1991(31 years, 10 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 05 March 2000) |
Role | Managing Director |
Correspondence Address | 45 Chequers Orchard Iver Buckinghamshire SL0 9NJ |
Director Name | Noel Carne Taylor |
---|---|
Date of Birth | November 1926 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1991(31 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 27 January 1994) |
Role | Company Director |
Correspondence Address | Hornets Nest North Hill Little Baddow Chelmsford Essex CM3 4TB |
Director Name | Shan Siva |
---|---|
Date of Birth | November 1942 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1991(31 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 May 1995) |
Role | Financial Director |
Correspondence Address | 17 Moreland Drive Gerrards Cross Buckinghamshire SL9 8BB |
Director Name | Peter John Seabrook |
---|---|
Date of Birth | February 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1991(31 years, 10 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 30 August 1996) |
Role | Directors |
Correspondence Address | Oxford Cottage Oxford Road Marlow Buckinghamshire SL7 2NP |
Director Name | Mr David Cowling |
---|---|
Date of Birth | September 1931 (Born 92 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 02 August 1991(31 years, 10 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 05 March 2000) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | The Coach House Beacons Mews Dormansland Lingfield Surrey RH7 6NN |
Director Name | Kenneth George Francis Balfour |
---|---|
Date of Birth | June 1909 (Born 114 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1991(31 years, 10 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 25 January 1998) |
Role | Company Director |
Correspondence Address | Quoitings Oxford Road Marlow Buckinghamshire SL7 2NP |
Secretary Name | Brian William Simpson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 1991(31 years, 10 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 05 March 2000) |
Role | Company Director |
Correspondence Address | 14 Pelican Road Pamber Heath Basingstoke Hampshire RG26 6EN |
Director Name | Mr Peter John Humphrey |
---|---|
Date of Birth | December 1960 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1996(36 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 05 March 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Homewaters Avenue Sunbury Middlesex TW16 6NS |
Director Name | Adam Vere Balfour Broke |
---|---|
Date of Birth | April 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1998(38 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 05 March 2000) |
Role | Company Director |
Correspondence Address | 95 Aldwych London WC2B 4JF |
Director Name | Mr Charles David Brims |
---|---|
Date of Birth | May 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2000(40 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 27 June 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brimpton Lodge Brimpton Reading Berkshire RG7 4TG |
Director Name | Mr James Ronald Bain |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2000(40 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 21 June 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Longstaff Gardens Fareham Hampshire PO16 7RR |
Director Name | John Mason |
---|---|
Date of Birth | April 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2000(40 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 April 2004) |
Role | Company Director |
Correspondence Address | The Mount Church Lane Kingsworthy Winchester Hampshire SO23 7QS |
Director Name | Anthony Richard Start |
---|---|
Date of Birth | January 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2000(40 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 29 August 2003) |
Role | Company Director |
Correspondence Address | 2 Chiltern Close Totton Southampton Hampshire SO40 7PT |
Director Name | Michael Ian Taylor |
---|---|
Date of Birth | March 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2000(40 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 27 June 2003) |
Role | Company Director |
Correspondence Address | Newlands Hoe Road Bishops Waltham Southampton Hants SO32 1DU |
Secretary Name | Mr Peter John Humphrey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 2000(40 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 22 November 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Homewaters Avenue Sunbury Middlesex TW16 6NS |
Secretary Name | Mr James Ronald Bain |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 November 2001(42 years, 2 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 21 June 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Longstaff Gardens Fareham Hampshire PO16 7RR |
Secretary Name | Mr Charles David Brims |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 2002(42 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 27 June 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brimpton Lodge Brimpton Reading Berkshire RG7 4TG |
Director Name | Mr Neil Braithwaite |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2003(43 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 10 August 2005) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 74 Stockton Lane York YO31 1BN |
Director Name | Mr Malcolm Russell Hepworth |
---|---|
Date of Birth | April 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2003(43 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 16 September 2004) |
Role | Chief Operating Officer Retail |
Country of Residence | United Kingdom |
Correspondence Address | Cornbrook House Station Road Goostrey Cheshire CW4 8PJ |
Director Name | Mr David Mockford |
---|---|
Date of Birth | January 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2003(43 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 02 November 2006) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 4 Rochford Avenue Whitefield Manchester M45 7PS |
Director Name | Mr Michael Sidney Goulthorp |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2005(46 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 02 November 2006) |
Role | Chief General Manager Buying |
Country of Residence | England |
Correspondence Address | 19 North Park Avenue Barrowford Nelson Lancashire BB9 6DW |
Telephone | 01223 909169 |
---|---|
Telephone region | Cambridge |
Registered Address | New Century House Corporation Street Manchester M60 4ES |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £1,060 |
Latest Accounts | 13 January 2007 (16 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 11 January |
14 June 2007 | Resolutions
|
---|---|
14 June 2007 | Certificate of registration of a Friendly Society (2 pages) |
29 May 2007 | Resolutions
|
24 May 2007 | Ad 17/04/07--------- £ si 1@1=1 £ ic 1060/1061 (2 pages) |
10 March 2007 | Accounts for a dormant company made up to 13 January 2007 (3 pages) |
6 November 2006 | Secretary's particulars changed (1 page) |
3 November 2006 | Director resigned (1 page) |
3 November 2006 | New director appointed (1 page) |
3 November 2006 | Director resigned (1 page) |
3 November 2006 | New director appointed (1 page) |
8 August 2006 | Return made up to 02/08/06; full list of members (2 pages) |
31 July 2006 | Accounts for a dormant company made up to 14 January 2006 (3 pages) |
28 June 2006 | Secretary's particulars changed (1 page) |
14 October 2005 | New director appointed (1 page) |
13 October 2005 | Director resigned (1 page) |
15 August 2005 | Secretary's particulars changed (1 page) |
5 August 2005 | Return made up to 02/08/05; full list of members (2 pages) |
3 February 2005 | Accounts for a dormant company made up to 8 January 2005 (3 pages) |
3 February 2005 | Accounts for a dormant company made up to 8 January 2005 (3 pages) |
15 November 2004 | Director's particulars changed (1 page) |
30 September 2004 | Director resigned (1 page) |
21 September 2004 | Director's particulars changed (1 page) |
21 September 2004 | Director's particulars changed (1 page) |
10 August 2004 | Location of debenture register (1 page) |
9 August 2004 | Return made up to 02/08/04; full list of members (8 pages) |
26 July 2004 | Director resigned (1 page) |
27 January 2004 | Accounts for a dormant company made up to 10 January 2004 (3 pages) |
22 January 2004 | Auditor's resignation (1 page) |
31 December 2003 | Location of register of members (1 page) |
27 November 2003 | Accounting reference date shortened from 31/01/04 to 11/01/04 (1 page) |
27 November 2003 | Registered office changed on 27/11/03 from: legion house 838 uxbridge road hayes middlesex UB4 0RP (1 page) |
25 November 2003 | Accounts for a dormant company made up to 31 January 2003 (2 pages) |
21 October 2003 | Director resigned (1 page) |
20 October 2003 | New director appointed (2 pages) |
15 August 2003 | New secretary appointed (2 pages) |
13 August 2003 | Return made up to 02/08/03; full list of members (8 pages) |
5 August 2003 | Secretary resigned;director resigned (1 page) |
8 July 2003 | Director resigned (1 page) |
8 July 2003 | New director appointed (3 pages) |
8 July 2003 | New director appointed (3 pages) |
3 July 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 July 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 June 2003 | Resolutions
|
7 November 2002 | Accounts for a dormant company made up to 31 January 2002 (1 page) |
1 October 2002 | Location of register of members (1 page) |
30 August 2002 | Return made up to 02/08/02; full list of members (6 pages) |
21 August 2002 | Location of debenture register (1 page) |
23 July 2002 | New secretary appointed (2 pages) |
23 July 2002 | Secretary resigned;director resigned (1 page) |
19 July 2002 | Director's particulars changed (1 page) |
29 November 2001 | New secretary appointed (2 pages) |
29 November 2001 | Secretary resigned (1 page) |
12 November 2001 | Director's particulars changed (1 page) |
9 August 2001 | Return made up to 02/08/01; full list of members (7 pages) |
9 August 2001 | Director's particulars changed (1 page) |
13 July 2001 | Full accounts made up to 27 January 2001 (16 pages) |
8 January 2001 | Resolutions
|
7 November 2000 | Full accounts made up to 29 January 2000 (18 pages) |
2 November 2000 | Resolutions
|
19 September 2000 | Location of register of members (1 page) |
19 September 2000 | Return made up to 02/08/00; full list of members (8 pages) |
2 May 2000 | Secretary resigned (1 page) |
27 April 2000 | New secretary appointed (2 pages) |
21 April 2000 | New director appointed (2 pages) |
21 April 2000 | New director appointed (2 pages) |
21 April 2000 | New director appointed (2 pages) |
21 April 2000 | New director appointed (2 pages) |
21 April 2000 | New director appointed (2 pages) |
14 April 2000 | Director resigned (1 page) |
14 April 2000 | Director resigned (1 page) |
14 April 2000 | Director resigned (1 page) |
14 April 2000 | Director resigned (1 page) |
30 March 2000 | Auditor's resignation (1 page) |
24 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
17 March 2000 | Declaration of assistance for shares acquisition (7 pages) |
16 March 2000 | Resolutions
|
15 March 2000 | Resolutions
|
15 March 2000 | Particulars of mortgage/charge (7 pages) |
11 March 2000 | Particulars of mortgage/charge (5 pages) |
10 February 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
10 February 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
10 February 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
29 September 1999 | Return made up to 02/08/99; change of members (7 pages) |
29 September 1999 | Full accounts made up to 30 January 1999 (26 pages) |
27 October 1998 | New director appointed (2 pages) |
3 September 1998 | Return made up to 02/08/98; full list of members (7 pages) |
3 September 1998 | Full accounts made up to 25 January 1998 (12 pages) |
21 April 1998 | Director resigned (1 page) |
14 April 1998 | Registered office changed on 14/04/98 from: 94 edgware way edgware middx HA8 8JS (1 page) |
11 April 1998 | Director's particulars changed (1 page) |
19 August 1997 | Full accounts made up to 26 January 1997 (12 pages) |
19 August 1997 | Return made up to 02/08/97; no change of members (5 pages) |
9 October 1996 | Director resigned (1 page) |
8 September 1996 | Return made up to 02/08/96; no change of members
|
8 September 1996 | New director appointed (3 pages) |
8 September 1996 | Full accounts made up to 28 January 1996 (13 pages) |
8 September 1995 | Return made up to 02/08/95; full list of members (10 pages) |
8 September 1995 | Full accounts made up to 29 January 1995 (12 pages) |
13 July 1995 | Director resigned (2 pages) |