Dusseldorf
40235
Director Name | Mr Torsten Zausch |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | German |
Status | Current |
Appointed | 18 November 2019(40 years, 1 month after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Global HR Director |
Country of Residence | Germany |
Correspondence Address | 1 Scott Place 2 Hardman Street Manchester M3 3AA |
Director Name | Mr William John Shepherd |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1991(11 years, 11 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 January 1997) |
Role | Secretary |
Correspondence Address | 10 Pennine Drive Altrincham Cheshire WA14 4NH |
Director Name | Miss Monica Irena Watson |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1991(11 years, 11 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 31 December 1997) |
Role | Personnel Director |
Correspondence Address | 10 Dukes Row Aspull Wigan Lancashire WN2 1PQ |
Secretary Name | Mr William John Shepherd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 1991(11 years, 11 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 January 1997) |
Role | Company Director |
Correspondence Address | 10 Pennine Drive Altrincham Cheshire WA14 4NH |
Director Name | Mr Andrew Charles Hennell |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1997(17 years, 3 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 31 March 2005) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Stag Hollow Holehouse Lane Langley Macclesfield Cheshire SK11 0NB |
Secretary Name | Mr Andrew Charles Hennell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1997(17 years, 3 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 14 March 2005) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Stag Hollow Holehouse Lane Langley Macclesfield Cheshire SK11 0NB |
Director Name | Mr Alan Clayton |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(18 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 10 December 2001) |
Role | Regional Controller |
Correspondence Address | 2 Henderson Close Highford Park Hexham Northumberland NE46 2PB |
Director Name | Mr Ian Mackenzie Hamilton |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 01 January 1998(18 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 April 2001) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Alderley House Beechfield Road Alderley Edge Cheshire SK9 7AU |
Director Name | Miss Susan Kathryn Greenwood |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(18 years, 2 months after company formation) |
Appointment Duration | 18 years, 9 months (resigned 30 September 2016) |
Role | HR Director |
Country of Residence | England |
Correspondence Address | 1 Scott Place 2 Hardman Street Manchester M3 3AA |
Director Name | Stephen Paul Cooke |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1999(19 years, 6 months after company formation) |
Appointment Duration | 8 months (resigned 31 December 1999) |
Role | Catering Manager |
Correspondence Address | 9 Rookwood Avenue Cardiff South Glamorgan CF5 2NP Wales |
Director Name | Dennis Stinchcombe |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2000(21 years, 1 month after company formation) |
Appointment Duration | 15 years, 10 months (resigned 30 September 2016) |
Role | Meat Cutter |
Country of Residence | England |
Correspondence Address | 1 Somerton Road Clevedon Avon BS21 6JW |
Director Name | John Joseph Heenan |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2001(21 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 17 May 2002) |
Role | Managing Director |
Correspondence Address | Throstles Nest Saccary Lane, Mellor Blackburn BB1 9DW |
Director Name | David Bentley |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2002(22 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 21 November 2003) |
Role | Wholesale Manager |
Correspondence Address | 11 Saddler Close Waterthorpe Mosborough Sheffield S20 7LG |
Director Name | David James Ingall |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2002(22 years, 7 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 26 September 2002) |
Role | Accountant |
Correspondence Address | 31 Marlborough Avenue Cheadle Hulme Cheshire SK8 7AP |
Director Name | Pauline Catherine Stephens |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2002(23 years after company formation) |
Appointment Duration | 9 years (resigned 31 October 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 18 Ridgeway Road Timperley Altrincham Cheshire WA15 7EY |
Director Name | Peter Linzbach |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 18 September 2003(23 years, 11 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 05 February 2004) |
Role | Company Director |
Correspondence Address | Dusseldorfer Strasse 117 Dusseldorf 40545 Foreign |
Director Name | Dr Philipp Ludwig Dautzenberg |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 05 February 2004(24 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 05 May 2005) |
Role | Company Director |
Correspondence Address | Nether Whins Macclesfield Road Alderley Edge Cheshire SK9 7BL |
Director Name | Robin Payne |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2004(24 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 21 December 2006) |
Role | Manager |
Correspondence Address | 34 Viburnum Rise Chandlers Reach Pontypridd CF38 2JU Wales |
Secretary Name | David Paul Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 2005(25 years, 5 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 02 August 2012) |
Role | Lawyer |
Correspondence Address | 1 Graysands Road Hale Altrincham Cheshire WA15 8RY |
Director Name | Stefan Heinrich Hesse |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 03 May 2005(25 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 January 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Highlands Parkhill Road Hale Cheshire WA15 9JX |
Director Name | Mr Geoffrey Stapley |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2007(27 years, 3 months after company formation) |
Appointment Duration | 6 months (resigned 01 August 2007) |
Role | Company Director |
Correspondence Address | 28 Village Drive Ribbleton Preston Lancashire PR2 6JH |
Director Name | Robert Jakob |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 31 January 2007(27 years, 3 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 27 January 2010) |
Role | Company Director |
Correspondence Address | Morsenbroicher Weg 163 Dusseldorf 40470 Nrw Foreign |
Director Name | Mrs Caroline Louise Hutchins |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2007(28 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 07 December 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Lynch Nynehead Wellington Somerset TA21 0BP |
Director Name | Dr Carsten Schmidt |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 27 January 2010(30 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 07 December 2011) |
Role | Business Executive |
Country of Residence | Germany |
Correspondence Address | Liverpool Road Barton Moss Eccles Manchester Lancashire M30 7RT |
Director Name | Mr Raymond Maurice Ainscoe |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2010(30 years, 12 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 16 July 2012) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Liverpool Road Barton Moss Eccles Manchester Lancashire M30 7RT |
Director Name | Mr Christian BrÃœNing |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 07 December 2011(32 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months (resigned 30 September 2016) |
Role | Actuary |
Country of Residence | Germany |
Correspondence Address | 1 Scott Place 2 Hardman Street Manchester M3 3AA |
Director Name | Mrs Claire Elizabeth Alcroft |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2012(32 years, 3 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 14 September 2012) |
Role | Financial Analyst |
Country of Residence | United Kingdom |
Correspondence Address | Liverpool Road Barton Moss Eccles Manchester Lancashire M30 7RT |
Secretary Name | Jens Koeppen |
---|---|
Status | Resigned |
Appointed | 02 August 2012(32 years, 9 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 25 September 2018) |
Role | Company Director |
Correspondence Address | 1 Scott Place 2 Hardman Street Manchester M3 3AA |
Director Name | Mr Daniel Bossert |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 31 January 2013(33 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 September 2016) |
Role | Finance Manager |
Country of Residence | Germany |
Correspondence Address | 1 Scott Place 2 Hardman Street Manchester M3 3AA |
Director Name | Dr Jens Koeppen |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 20 October 2016(37 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 25 September 2018) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | 1 Scott Place 2 Hardman Street Manchester M3 3AA |
Director Name | Volker Schlinge |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 25 September 2018(38 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 18 November 2019) |
Role | Personnel Management |
Country of Residence | Germany |
Correspondence Address | Metro Ag Schluterstrabe 1 40235 Dusseldorf Germany |
Secretary Name | Volker Schlinge |
---|---|
Status | Resigned |
Appointed | 25 September 2018(38 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 18 November 2019) |
Role | Company Director |
Correspondence Address | Metro Ag Schluterstrabe 1 40235 Dusseldorf Germany |
Director Name | Capital Cranfield Pension Trustees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 2012(32 years, 5 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 19 May 2017) |
Correspondence Address | New Liverpool House 15-17 Eldon Street London EC2M 7LD |
Website | makro.co.uk |
---|
Registered Address | 1 Scott Place 2 Hardman Street Manchester M3 3AA |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 30 other UK companies use this postal address |
2 at £1 | Makro LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 11 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 25 June 2024 (1 month, 3 weeks from now) |
11 October 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
---|---|
27 June 2017 | Notification of Makro Limited as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Confirmation statement made on 11 June 2017 with updates (4 pages) |
12 June 2017 | Termination of appointment of Capital Cranfield Pension Trustees Ltd as a director on 19 May 2017 (1 page) |
24 October 2016 | Appointment of Dr Jens Koeppen as a director on 20 October 2016 (2 pages) |
10 October 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
4 October 2016 | Termination of appointment of Susan Kathryn Greenwood as a director on 30 September 2016 (1 page) |
4 October 2016 | Termination of appointment of Dennis Stinchcombe as a director on 30 September 2016 (1 page) |
30 September 2016 | Termination of appointment of Christian Brüning as a director on 30 September 2016 (1 page) |
30 September 2016 | Termination of appointment of Daniel Bossert as a director on 30 September 2016 (1 page) |
22 June 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
13 October 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
11 June 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
30 September 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
17 June 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
9 January 2014 | Resolutions
|
9 January 2014 | Statement of company's objects (2 pages) |
25 November 2013 | Registered office address changed from Liverpool Road Barton Moss Eccles Manchester Lancashire M30 7RT on 25 November 2013 (1 page) |
21 October 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
24 July 2013 | Termination of appointment of Carsten Schmidt as a director (1 page) |
24 July 2013 | Annual return made up to 11 June 2013 with a full list of shareholders (6 pages) |
27 February 2013 | Appointment of Dr Carsten Schmidt as a director (2 pages) |
27 February 2013 | Appointment of Mr Daniel Bossert as a director (2 pages) |
22 February 2013 | Director's details changed for Miss Susan Kathryn Greenwood on 22 February 2013 (2 pages) |
16 November 2012 | Termination of appointment of Claire Alcroft as a director (1 page) |
10 August 2012 | Appointment of Jens Koeppen as a secretary (1 page) |
10 August 2012 | Termination of appointment of David Wilson as a secretary (1 page) |
8 August 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
16 July 2012 | Director's details changed for Ms Claire Elizabeth Tempest on 16 July 2012 (2 pages) |
16 July 2012 | Termination of appointment of Torsten Zausch as a director (1 page) |
16 July 2012 | Termination of appointment of Raymond Ainscoe as a director (1 page) |
11 June 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (8 pages) |
29 March 2012 | Appointment of Capital Cranfield Pension Trustees Ltd as a director (2 pages) |
6 February 2012 | Appointment of Ms Claire Elizabeth Tempest as a director (2 pages) |
13 December 2011 | Appointment of Mr Christian Brüning as a director (2 pages) |
13 December 2011 | Termination of appointment of Carsten Schmidt as a director (1 page) |
31 October 2011 | Termination of appointment of Pauline Stephens as a director (1 page) |
29 September 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
12 July 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (8 pages) |
11 October 2010 | Appointment of Mr Raymond Maurice Ainscoe as a director (2 pages) |
3 October 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
15 July 2010 | Director's details changed for Dennis Stinchcombe on 19 June 2010 (2 pages) |
15 July 2010 | Director's details changed for Pauline Catherine Stephens on 19 June 2010 (2 pages) |
15 July 2010 | Director's details changed for Miss Susan Kathryn Greenwood on 19 June 2010 (2 pages) |
15 July 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (6 pages) |
9 February 2010 | Termination of appointment of Robert Jakob as a director (1 page) |
9 February 2010 | Appointment of Dr Carsten Schmidt as a director (2 pages) |
9 February 2010 | Appointment of Mr Torsten Zausch as a director (2 pages) |
17 December 2009 | Termination of appointment of Caroline Hutchins as a director (1 page) |
2 November 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
25 June 2009 | Return made up to 19/06/09; full list of members (4 pages) |
30 October 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
17 July 2008 | Return made up to 19/06/08; full list of members (4 pages) |
7 November 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
5 November 2007 | New director appointed (2 pages) |
14 August 2007 | Director resigned (1 page) |
4 August 2007 | Return made up to 19/06/07; full list of members (8 pages) |
22 February 2007 | New director appointed (2 pages) |
22 February 2007 | Director resigned (1 page) |
22 February 2007 | New director appointed (2 pages) |
7 January 2007 | Director resigned (1 page) |
16 August 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
12 July 2006 | Return made up to 19/06/06; full list of members (8 pages) |
25 July 2005 | Return made up to 19/06/05; full list of members (8 pages) |
22 July 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
13 May 2005 | Director resigned (1 page) |
12 May 2005 | New director appointed (2 pages) |
9 April 2005 | Director resigned (1 page) |
5 April 2005 | New secretary appointed (2 pages) |
5 April 2005 | Secretary resigned (1 page) |
5 April 2005 | Director's particulars changed (1 page) |
2 November 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
7 July 2004 | Return made up to 19/06/04; full list of members (9 pages) |
26 May 2004 | Director resigned (1 page) |
17 May 2004 | New director appointed (2 pages) |
1 March 2004 | Director resigned (1 page) |
1 March 2004 | New director appointed (2 pages) |
27 November 2003 | Director resigned (1 page) |
30 September 2003 | New director appointed (2 pages) |
23 July 2003 | Full accounts made up to 31 December 2002 (10 pages) |
2 July 2003 | Return made up to 19/06/03; full list of members
|
26 June 2003 | Registered office changed on 26/06/03 from: emerson house albert street eccles manchester greater manchester M30 0BS (1 page) |
20 February 2003 | Auditor's resignation (2 pages) |
21 November 2002 | New director appointed (2 pages) |
13 November 2002 | Director resigned (1 page) |
18 July 2002 | Return made up to 19/06/02; full list of members (8 pages) |
14 July 2002 | Full accounts made up to 31 December 2001 (7 pages) |
17 June 2002 | Director resigned (1 page) |
10 June 2002 | New director appointed (2 pages) |
10 June 2002 | New director appointed (2 pages) |
10 June 2002 | Director resigned (1 page) |
30 May 2002 | Director's particulars changed (1 page) |
2 October 2001 | Full accounts made up to 31 December 2000 (7 pages) |
29 June 2001 | Return made up to 19/06/01; full list of members (8 pages) |
27 April 2001 | Director resigned (1 page) |
10 April 2001 | New director appointed (2 pages) |
8 February 2001 | New director appointed (2 pages) |
13 September 2000 | Full accounts made up to 31 December 1999 (9 pages) |
7 July 2000 | Return made up to 19/06/00; full list of members (7 pages) |
14 January 2000 | Director resigned (1 page) |
27 July 1999 | Full accounts made up to 31 December 1998 (10 pages) |
17 June 1999 | Return made up to 19/06/99; no change of members (4 pages) |
22 May 1999 | New director appointed (2 pages) |
3 November 1998 | Full accounts made up to 31 December 1997 (9 pages) |
17 July 1998 | Return made up to 19/06/98; full list of members (6 pages) |
19 January 1998 | New director appointed (2 pages) |
19 January 1998 | Director resigned (1 page) |
19 January 1998 | New director appointed (2 pages) |
19 January 1998 | New director appointed (2 pages) |
30 October 1997 | Full accounts made up to 31 December 1996 (7 pages) |
11 July 1997 | Return made up to 19/06/97; no change of members (4 pages) |
7 February 1997 | New secretary appointed;new director appointed (2 pages) |
7 February 1997 | Secretary resigned;director resigned (1 page) |
4 October 1996 | Full accounts made up to 31 December 1995 (7 pages) |
19 September 1996 | Registered office changed on 19/09/96 from: charles house albert street eccles manchester M30 0LJ (1 page) |
18 July 1996 | Return made up to 19/06/96; full list of members (6 pages) |
23 June 1995 | Full accounts made up to 31 December 1994 (7 pages) |
18 October 1979 | Certificate of incorporation (1 page) |
18 October 1979 | Incorporation (23 pages) |