Rectory Lane
Malpas
Cheshire
SY14 8PW
Wales
Director Name | Mr Philip Guy McCracken |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 August 2005(28 years, 9 months after company formation) |
Appointment Duration | 18 years, 8 months |
Role | Retailer |
Country of Residence | United Kingdom |
Correspondence Address | The Bothy Bere Court Farm Pangbourne Reading Berkshire RG8 8HT |
Secretary Name | Miss Katherine Elizabeth Eldridge |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 August 2007(30 years, 9 months after company formation) |
Appointment Duration | 16 years, 8 months |
Role | Company Director |
Correspondence Address | 5 Stanley Avenue Hazel Grove Stockport SK7 4ED |
Director Name | Mr Ian Mapcherson |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1992(15 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 18 August 1993) |
Role | Company Chairman |
Correspondence Address | 64 Buchanan Gardens St Andrews Fife KY16 9LX Scotland |
Director Name | Alexander Fyfe |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1992(15 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 13 March 1996) |
Role | Financial Controller |
Correspondence Address | 27 Seaforth Crescent Broughty Ferry Dundee Angus DD5 1QD Scotland |
Director Name | Mr Kenneth James Knowland |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1992(15 years, 4 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 29 October 1998) |
Role | Managing Director |
Country of Residence | Wales |
Correspondence Address | Swn Y Mor Pitton Rhossili Swansea West Glamorgan SA3 1PH Wales |
Director Name | Brian Johnson |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1992(15 years, 4 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 02 November 1992) |
Role | General Manager |
Correspondence Address | 13 Liff Park Liff Dundee Angus DD2 5PH Scotland |
Secretary Name | Murray Fleming McGregor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 1992(15 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 October 1995) |
Role | Company Director |
Correspondence Address | 24 Denoon Terrace Dundee Tayside DD2 2EB Scotland |
Director Name | Derek Bruce Fryer |
---|---|
Date of Birth | November 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1992(15 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 30 April 1997) |
Role | Commercial Director |
Correspondence Address | 6 Sycamore Close Fetcham Leatherhead Surrey KT22 9EX |
Director Name | David Murray Bremner |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1992(15 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 16 August 1996) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Grey Craig House Saline Dunfermline Fife KY12 9TA Scotland |
Director Name | Mr David George Thomson Cheyne |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1994(17 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 20 July 1995) |
Role | Director Of Strategic Planning |
Country of Residence | Britain |
Correspondence Address | The Covert 98 Woodlands Road Ashurst Southampton Hampshire SO40 7AH |
Director Name | George Andrew Leckie |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1994(17 years, 3 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 25 August 1999) |
Role | Group Finance Director |
Correspondence Address | Tigh-Air-A-Leathad Craigdallie Cottages Inchture Perthshire PH14 9QT Scotland |
Director Name | Peter Bromley |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1994(17 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 29 October 1998) |
Role | Regional Director |
Correspondence Address | 124 Baginton Road Coventry CV3 6FS |
Director Name | Robert Lamb |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 21 June 1994(17 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 29 October 1998) |
Role | Regional Director |
Correspondence Address | 7 Rosemount Westerwood Green Cumbernauld Glasgow G68 0HL Scotland |
Director Name | Glenn Anthony John Carroll |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1994(17 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 January 1996) |
Role | Finance Director |
Correspondence Address | 20 Marsh Street Warminster Wiltshire BA12 9PQ |
Secretary Name | Alasdair Peacock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1995(18 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 25 August 1999) |
Role | Company Director |
Correspondence Address | 44 Lumsden Crescent St Andrews Fife KY16 9NQ Scotland |
Director Name | Andrew William Hodgkins |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1995(19 years after company formation) |
Appointment Duration | 3 years (resigned 29 October 1998) |
Role | Supply Chain Director |
Correspondence Address | Paddock View Caldecote Towcester Northamptonshire NN12 8AG |
Director Name | Miss Helen Mary Garlick |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(19 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 29 October 1998) |
Role | Finance Director |
Correspondence Address | 14 Spencer Gardens Egham Surrey TW20 0JN |
Director Name | Mr Colin Howard Glass |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1996(19 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 18 November 1999) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Little Coppice Pinewood Road Iver Heath Buckinghamshire SL0 0NJ |
Director Name | Mr James Dale Clark |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1997(20 years, 5 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 01 April 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Lilyfields Chase Ewhurst Cranleigh Surrey GU6 7RX |
Director Name | Nadia Adrien |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1997(20 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 29 October 1998) |
Role | Company Director |
Correspondence Address | 3a Gloucester Drive Staines Middlesex TW18 4TY |
Director Name | Stuart Lawson |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1999(22 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 April 2003) |
Role | Chief Executive |
Correspondence Address | Treetops Smithwood Avenue Cranleigh Surrey GU6 8PS |
Director Name | Alasdair Peacock |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1999(22 years, 9 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 31 March 2000) |
Role | Secretary |
Correspondence Address | 44 Lumsden Crescent St Andrews Fife KY16 9NQ Scotland |
Secretary Name | Alan Gordon Arthur Cousins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 August 1999(22 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 31 August 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 94 Bridge Road Sarisbury Green Hampshire SO31 7EP |
Director Name | Mr David John Clapham |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2000(23 years, 6 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 20 April 2001) |
Role | Managing Director Retail-Allda |
Country of Residence | United Kingdom |
Correspondence Address | 4 Heritage Hill Keston Kent BR2 6AU |
Director Name | William Henry Mark Robson |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2001(24 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 April 2003) |
Role | Finance Director |
Correspondence Address | 90 Springfield Road Windsor Berkshire SL4 3PH |
Director Name | Mr Joseph Holland |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2003(26 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 24 July 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 87 Chapleton Road Bromley Cross Bolton Lancashire BL7 9LZ |
Director Name | Mr Neil Braithwaite |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2003(26 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 10 August 2005) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 74 Stockton Lane York YO31 1BN |
Secretary Name | Katherine Alison Whittaker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2003(26 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 20 May 2006) |
Role | Company Director |
Correspondence Address | 22 Westfield Drive Woodley Stockport Cheshire SK6 1LD |
Secretary Name | Mrs Caroline Jane Sellers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 2006(29 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 14 August 2007) |
Role | Company Director |
Correspondence Address | 1 Gale Close Littleborough Rochdale Lancashire OL15 9EJ |
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 |
Latest Accounts | 11 January 2007 (17 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 11 January |
10 December 2007 | Resolutions
|
---|---|
10 December 2007 | Certificate of registration of a Friendly Society (2 pages) |
11 October 2007 | Resolutions
|
11 October 2007 | Nc inc already adjusted 14/08/07 (1 page) |
11 October 2007 | Ad 14/08/07--------- £ si 1@1=1 £ ic 20000100/20000101 (2 pages) |
27 September 2007 | Resolutions
|
11 September 2007 | New secretary appointed (1 page) |
10 September 2007 | Secretary resigned (1 page) |
9 May 2007 | Return made up to 27/04/07; full list of members (2 pages) |
10 March 2007 | Accounts for a dormant company made up to 11 January 2007 (3 pages) |
10 November 2006 | Accounts for a dormant company made up to 14 January 2006 (4 pages) |
7 November 2006 | Secretary's particulars changed (1 page) |
28 June 2006 | Secretary's particulars changed (1 page) |
22 May 2006 | Secretary resigned (1 page) |
22 May 2006 | New secretary appointed (1 page) |
3 May 2006 | Return made up to 27/04/06; full list of members (2 pages) |
11 November 2005 | Full accounts made up to 8 January 2005 (9 pages) |
11 November 2005 | Full accounts made up to 8 January 2005 (9 pages) |
5 September 2005 | Director resigned (1 page) |
5 September 2005 | New director appointed (1 page) |
17 May 2005 | Return made up to 27/04/05; full list of members (2 pages) |
15 November 2004 | Full accounts made up to 10 January 2004 (14 pages) |
11 November 2004 | Director's particulars changed (1 page) |
22 September 2004 | New director appointed (3 pages) |
19 August 2004 | Director resigned (1 page) |
25 May 2004 | Return made up to 27/04/04; full list of members (5 pages) |
23 April 2004 | Secretary's particulars changed (1 page) |
24 March 2004 | Return made up to 08/03/04; full list of members (5 pages) |
1 February 2004 | Auditor's resignation (2 pages) |
16 January 2004 | Location of register of members (1 page) |
15 December 2003 | Registered office changed on 15/12/03 from: alldays house chestnut avenue chandlers ford eastleigh hampshire SO53 3HJ (1 page) |
19 November 2003 | Resolutions
|
3 October 2003 | Director's particulars changed (2 pages) |
1 October 2003 | Full accounts made up to 11 January 2003 (8 pages) |
30 September 2003 | New secretary appointed (3 pages) |
18 September 2003 | Secretary resigned (1 page) |
12 June 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 May 2003 | Director resigned (1 page) |
14 May 2003 | Director resigned (1 page) |
9 April 2003 | Return made up to 08/03/03; change of members (6 pages) |
18 February 2003 | New director appointed (1 page) |
17 February 2003 | New director appointed (1 page) |
7 January 2003 | Accounting reference date extended from 31/10/02 to 11/01/03 (1 page) |
30 August 2002 | Full accounts made up to 28 October 2001 (7 pages) |
15 March 2002 | Return made up to 08/03/02; full list of members
|
3 May 2001 | Director resigned (1 page) |
10 April 2001 | Full accounts made up to 29 October 2000 (7 pages) |
5 April 2001 | New director appointed (2 pages) |
23 March 2001 | Return made up to 08/03/01; full list of members
|
29 August 2000 | Full accounts made up to 31 October 1999 (11 pages) |
16 June 2000 | New director appointed (2 pages) |
17 May 2000 | Director resigned (1 page) |
5 April 2000 | Return made up to 08/03/00; full list of members (6 pages) |
1 March 2000 | Full accounts made up to 1 November 1998 (19 pages) |
1 March 2000 | Full accounts made up to 1 November 1998 (19 pages) |
21 December 1999 | Director resigned (1 page) |
7 December 1999 | Particulars of mortgage/charge (13 pages) |
22 September 1999 | New director appointed (3 pages) |
22 September 1999 | New secretary appointed (2 pages) |
22 September 1999 | New director appointed (2 pages) |
22 September 1999 | Secretary resigned (1 page) |
22 September 1999 | Director resigned (1 page) |
8 April 1999 | Return made up to 08/03/99; no change of members (6 pages) |
2 December 1998 | Registered office changed on 02/12/98 from: p o box 91 alpha way thorpe industrial estate egham surrey TW20 8SG (1 page) |
2 December 1998 | Return made up to 08/03/98; full list of members (13 pages) |
25 November 1998 | Company name changed w & p foodservice LIMITED\certificate issued on 26/11/98 (2 pages) |
6 November 1998 | Director resigned (1 page) |
6 November 1998 | Director resigned (1 page) |
6 November 1998 | Director resigned (1 page) |
6 November 1998 | Director resigned (1 page) |
6 November 1998 | Director resigned (1 page) |
6 November 1998 | Director resigned (1 page) |
8 October 1998 | Full accounts made up to 2 November 1997 (19 pages) |
8 October 1998 | Full accounts made up to 2 November 1997 (19 pages) |
21 August 1998 | Secretary's particulars changed (1 page) |
4 August 1998 | Director resigned (1 page) |
22 May 1998 | Director's particulars changed (1 page) |
18 March 1998 | Secretary's particulars changed (1 page) |
19 January 1998 | Director's particulars changed (1 page) |
14 January 1998 | New director appointed (2 pages) |
7 November 1997 | Director's particulars changed (1 page) |
30 September 1997 | Director resigned (1 page) |
1 September 1997 | Full accounts made up to 28 October 1996 (21 pages) |
15 May 1997 | Return made up to 08/03/97; change of members (11 pages) |
24 April 1997 | New director appointed (1 page) |
8 November 1996 | £ nc 100/20000100 25/10/96 (1 page) |
8 November 1996 | Ad 25/10/96--------- £ si 20000000@1=20000000 £ ic 99/20000099 (2 pages) |
8 November 1996 | Resolutions
|
1 November 1996 | New director appointed (2 pages) |
11 October 1996 | Full accounts made up to 29 October 1995 (19 pages) |
3 September 1996 | Director resigned (1 page) |
15 August 1996 | New director appointed (1 page) |
2 April 1996 | Return made up to 08/03/96; no change of members (10 pages) |
19 March 1996 | Director resigned (1 page) |
16 February 1996 | Director resigned (1 page) |
22 January 1996 | Registered office changed on 22/01/96 from: allen house station road egham surrey TW20 9NT (1 page) |
15 January 1996 | New director appointed (1 page) |
3 November 1995 | Secretary's particulars changed;director's particulars changed (4 pages) |
13 October 1995 | Secretary resigned (4 pages) |
13 October 1995 | New secretary appointed (4 pages) |
29 August 1995 | Full accounts made up to 30 October 1994 (18 pages) |
19 May 1995 | Return made up to 08/03/95; full list of members (24 pages) |