Kenilworth
Warwickshire
CV8 1EG
Director Name | David Bruce Simmons |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | New Zealander |
Status | Closed |
Appointed | 02 July 2003(18 years, 10 months after company formation) |
Appointment Duration | 12 years, 8 months (closed 25 February 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 South Western Road St Mararets Twickenham Middlesex TW1 1LG |
Secretary Name | Mrs Caroline Jane Sellers |
---|---|
Status | Closed |
Appointed | 26 March 2010(25 years, 7 months after company formation) |
Appointment Duration | 5 years, 11 months (closed 25 February 2016) |
Role | Company Director |
Correspondence Address | 1 Angel Square Manchester M60 0AG |
Director Name | Mr Andrew Paul Lang |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 June 2014(29 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 25 February 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Angel Square Manchester M60 0AG |
Director Name | CWS (No.1) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 31 December 2011(27 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 25 February 2016) |
Correspondence Address | 1 Angel Square Manchester M60 0AG |
Director Name | Mr Rodney George Aspray |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(6 years, 9 months after company formation) |
Appointment Duration | 3 months (resigned 30 August 1991) |
Role | Joint Chief Executive |
Correspondence Address | Kambara 4 Green Lane Poynton Stockport Cheshire SK12 1TJ |
Director Name | Mr Alan Gill |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(6 years, 9 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 11 October 1991) |
Role | Retail Services Controller |
Correspondence Address | 3 Lawson St Delph Saddlenorth Oldham |
Secretary Name | Mr Bernard Bewley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 22 September 1992) |
Role | Company Director |
Correspondence Address | 8 Ash Rise Stafford Staffordshire ST17 9HE |
Director Name | John Thomson |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1991(7 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 11 December 1992) |
Role | Chief Executive Officer Designate |
Correspondence Address | Five Oaks 56 Parkway Dairyfields Trentham Stoke On Trent Staffordshire ST4 8AG |
Director Name | Mr Martin Dudley Beaumont |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1991(7 years, 2 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 15 August 2001) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Hand Green House Hand Green Tarporley Cheshire CW6 9SN |
Secretary Name | Mr Martin Dudley Beaumont |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 1992(8 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 17 February 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hand Green House Hand Green Tarporley Cheshire CW6 9SN |
Director Name | Raymond Salmons |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 1993(8 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 29 August 1996) |
Role | General Manager Internal Audit |
Correspondence Address | Fox Hollow Sovereign Lane Ashley Market Drayton Shropshire TF9 4LS |
Secretary Name | Raymond Salmons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 February 1994(9 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 29 August 1996) |
Role | Company Director |
Correspondence Address | Fox Hollow Sovereign Lane Ashley Market Drayton Shropshire TF9 4LS |
Director Name | Mr Philip Robert Jones |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 29 August 1996(12 years after company formation) |
Appointment Duration | 11 years, 5 months (resigned 31 January 2008) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 10 Crowhurst Drive Whitley Wigan Lancashire WN1 2QH |
Secretary Name | Mr Philip Robert Jones |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 29 August 1996(12 years after company formation) |
Appointment Duration | 11 years, 5 months (resigned 31 January 2008) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 10 Crowhurst Drive Whitley Wigan Lancashire WN1 2QH |
Director Name | Mr Michael David Greenacre |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2001(16 years, 11 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 31 December 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 57 Springfield Lane Eccleston St Helens Merseyside WA10 5HB |
Director Name | Mr Martyn James Wates |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2001(16 years, 11 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 21 November 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Aylesby Close Knutsford Cheshire WA16 8AE |
Director Name | Darren Wallis |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2003(18 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 18 February 2005) |
Role | Chartered Accountant |
Correspondence Address | 11 Alveston Drive Wilmslow Cheshire SK9 2GA |
Director Name | Mr Mark Christopher Nevin |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2005(20 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 03 December 2007) |
Role | Group Financial Controller Tra |
Country of Residence | England |
Correspondence Address | Ben Lane Farm Bickerstaffe Lancashire L39 0HX |
Director Name | Mr Paul Andrew Hemingway |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2007(23 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 July 2011) |
Role | Head Of Tax And Treasury |
Country of Residence | United Kingdom |
Correspondence Address | 71 Southworth Road Newton Le Willows St Helens WA12 0BL |
Director Name | Mr Neil Braithwaite |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2007(23 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 June 2011) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 74 Stockton Lane York YO31 1BN |
Secretary Name | Miss Katherine Elizabeth Eldridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2008(23 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 26 March 2010) |
Role | Company Director |
Correspondence Address | 5 Stanley Avenue Hazel Grove Stockport SK7 4ED |
Director Name | Mr Patrick Moynihan |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2011(27 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 June 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Angel Square Manchester M60 0AG |
Registered Address | 1 Angel Square Manchester M60 0AG |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 11 January 2015 (9 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 11 January |
25 February 2016 | Convert to rs (2 pages) |
---|---|
25 February 2016 | Convert to rs (2 pages) |
25 February 2016 | Resolutions
|
25 February 2016 | Resolutions
|
30 December 2015 | Statement of capital following an allotment of shares on 16 December 2015
|
30 December 2015 | Statement of capital following an allotment of shares on 16 December 2015
|
18 December 2015 | Statement of capital following an allotment of shares on 16 December 2015
|
18 December 2015 | Statement of capital following an allotment of shares on 16 December 2015
|
6 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
21 May 2015 | Accounts for a dormant company made up to 11 January 2015 (4 pages) |
21 May 2015 | Accounts for a dormant company made up to 11 January 2015 (4 pages) |
3 September 2014 | Accounts for a dormant company made up to 11 January 2014 (4 pages) |
3 September 2014 | Accounts for a dormant company made up to 11 January 2014 (4 pages) |
28 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
8 August 2014 | Appointment of Andrew Paul Lang as a director on 30 June 2014 (2 pages) |
8 August 2014 | Termination of appointment of Patrick Moynihan as a director on 30 June 2014 (1 page) |
8 August 2014 | Termination of appointment of Patrick Moynihan as a director on 30 June 2014 (1 page) |
8 August 2014 | Appointment of Andrew Paul Lang as a director on 30 June 2014 (2 pages) |
15 August 2013 | Director's details changed for Mr Patrick Moynihan on 31 July 2013 (2 pages) |
15 August 2013 | Director's details changed for Cws (No.1) Limited on 31 July 2013 (2 pages) |
15 August 2013 | Director's details changed for Cws (No.1) Limited on 31 July 2013 (2 pages) |
15 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
15 August 2013 | Director's details changed for Mr Patrick Moynihan on 31 July 2013 (2 pages) |
15 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
28 June 2013 | Accounts for a dormant company made up to 11 January 2013 (4 pages) |
28 June 2013 | Accounts for a dormant company made up to 11 January 2013 (4 pages) |
5 December 2012 | Registered office address changed from New Century House Corporation Street Manchester M60 4ES on 5 December 2012 (1 page) |
5 December 2012 | Registered office address changed from New Century House Corporation Street Manchester M60 4ES on 5 December 2012 (1 page) |
5 December 2012 | Registered office address changed from New Century House Corporation Street Manchester M60 4ES on 5 December 2012 (1 page) |
3 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (6 pages) |
3 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (6 pages) |
4 July 2012 | Accounts for a dormant company made up to 11 January 2012 (4 pages) |
4 July 2012 | Accounts for a dormant company made up to 11 January 2012 (4 pages) |
15 March 2012 | Termination of appointment of Paul Hemingway as a director (1 page) |
15 March 2012 | Termination of appointment of Paul Hemingway as a director (1 page) |
28 February 2012 | Appointment of Mr Patrick Moynihan as a director (2 pages) |
28 February 2012 | Appointment of Mr Patrick Moynihan as a director (2 pages) |
21 February 2012 | Appointment of Cws (No.1) Limited as a director (2 pages) |
21 February 2012 | Appointment of Cws (No.1) Limited as a director (2 pages) |
15 February 2012 | Termination of appointment of Michael Greenacre as a director (1 page) |
15 February 2012 | Termination of appointment of Michael Greenacre as a director (1 page) |
3 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (6 pages) |
3 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (6 pages) |
14 July 2011 | Accounts for a dormant company made up to 11 January 2011 (4 pages) |
14 July 2011 | Accounts for a dormant company made up to 11 January 2011 (4 pages) |
6 July 2011 | Termination of appointment of Neil Braithwaite as a director (1 page) |
6 July 2011 | Termination of appointment of Neil Braithwaite as a director (1 page) |
23 August 2010 | Director's details changed for Michael David Greenacre on 31 July 2010 (2 pages) |
23 August 2010 | Director's details changed for Michael David Greenacre on 31 July 2010 (2 pages) |
23 August 2010 | Director's details changed for Mr Paul Andrew Hemingway on 31 July 2010 (2 pages) |
23 August 2010 | Director's details changed for Mr Neil Braithwaite on 31 July 2010 (2 pages) |
23 August 2010 | Director's details changed for Mr Russell Fraser on 31 July 2010 (2 pages) |
23 August 2010 | Director's details changed for Mr Russell Fraser on 31 July 2010 (2 pages) |
23 August 2010 | Director's details changed for David Bruce Simmons on 31 July 2010 (2 pages) |
23 August 2010 | Director's details changed for Mr Neil Braithwaite on 31 July 2010 (2 pages) |
23 August 2010 | Director's details changed for Mr Paul Andrew Hemingway on 31 July 2010 (2 pages) |
23 August 2010 | Director's details changed for David Bruce Simmons on 31 July 2010 (2 pages) |
5 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (7 pages) |
5 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (7 pages) |
30 July 2010 | Accounts for a dormant company made up to 11 January 2010 (4 pages) |
30 July 2010 | Accounts for a dormant company made up to 11 January 2010 (4 pages) |
11 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (6 pages) |
11 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (6 pages) |
10 June 2010 | Director's details changed for David Bruce Simmons on 31 May 2010 (2 pages) |
10 June 2010 | Director's details changed for David Bruce Simmons on 31 May 2010 (2 pages) |
30 March 2010 | Appointment of Mrs Caroline Jane Sellers as a secretary (1 page) |
30 March 2010 | Appointment of Mrs Caroline Jane Sellers as a secretary (1 page) |
30 March 2010 | Termination of appointment of Katherine Eldridge as a secretary (1 page) |
30 March 2010 | Termination of appointment of Katherine Eldridge as a secretary (1 page) |
14 August 2009 | Return made up to 31/05/09; full list of members (4 pages) |
14 August 2009 | Return made up to 31/05/09; full list of members (4 pages) |
4 March 2009 | Accounts for a dormant company made up to 10 January 2009 (4 pages) |
4 March 2009 | Accounts for a dormant company made up to 10 January 2009 (4 pages) |
4 November 2008 | Accounts for a dormant company made up to 12 January 2008 (4 pages) |
4 November 2008 | Accounts for a dormant company made up to 12 January 2008 (4 pages) |
24 June 2008 | Return made up to 31/05/08; full list of members (5 pages) |
24 June 2008 | Return made up to 31/05/08; full list of members (5 pages) |
23 June 2008 | Location of register of members (1 page) |
23 June 2008 | Location of register of members (1 page) |
5 February 2008 | Director resigned (1 page) |
5 February 2008 | Director resigned (1 page) |
5 February 2008 | New secretary appointed (1 page) |
5 February 2008 | Secretary resigned (1 page) |
5 February 2008 | Secretary resigned (1 page) |
5 February 2008 | New secretary appointed (1 page) |
9 January 2008 | Registered office changed on 09/01/08 from: united co-op travel group headquarters hamil road burslem stoke on trent staffordshire ST6 1AJ (1 page) |
9 January 2008 | Registered office changed on 09/01/08 from: united co-op travel group headquarters hamil road burslem stoke on trent staffordshire ST6 1AJ (1 page) |
4 January 2008 | Director resigned (1 page) |
4 January 2008 | Director resigned (1 page) |
13 December 2007 | Accounting reference date shortened from 25/01/08 to 11/01/08 (1 page) |
13 December 2007 | Accounting reference date shortened from 25/01/08 to 11/01/08 (1 page) |
6 December 2007 | Director resigned (1 page) |
6 December 2007 | Director resigned (1 page) |
5 December 2007 | New director appointed (1 page) |
5 December 2007 | New director appointed (1 page) |
20 November 2007 | New director appointed (1 page) |
20 November 2007 | New director appointed (1 page) |
25 October 2007 | Accounts for a dormant company made up to 27 January 2007 (6 pages) |
25 October 2007 | Accounts for a dormant company made up to 27 January 2007 (6 pages) |
4 June 2007 | Return made up to 31/05/07; full list of members (3 pages) |
4 June 2007 | Return made up to 31/05/07; full list of members (3 pages) |
22 June 2006 | Return made up to 31/05/06; full list of members (9 pages) |
22 June 2006 | Return made up to 31/05/06; full list of members (9 pages) |
19 April 2006 | Accounts for a dormant company made up to 28 January 2006 (6 pages) |
19 April 2006 | Accounts for a dormant company made up to 28 January 2006 (6 pages) |
21 December 2005 | Accounts for a dormant company made up to 22 January 2005 (6 pages) |
21 December 2005 | Accounts for a dormant company made up to 22 January 2005 (6 pages) |
10 June 2005 | Location of register of members (1 page) |
10 June 2005 | Return made up to 31/05/05; full list of members (9 pages) |
10 June 2005 | Location of register of members (1 page) |
10 June 2005 | Return made up to 31/05/05; full list of members (9 pages) |
21 March 2005 | New director appointed (2 pages) |
21 March 2005 | New director appointed (2 pages) |
18 March 2005 | Director resigned (1 page) |
18 March 2005 | Director resigned (1 page) |
6 July 2004 | Director's particulars changed (1 page) |
6 July 2004 | Director's particulars changed (1 page) |
10 June 2004 | Return made up to 31/05/04; full list of members
|
10 June 2004 | Return made up to 31/05/04; full list of members
|
8 June 2004 | Accounts for a dormant company made up to 24 January 2004 (6 pages) |
8 June 2004 | Accounts for a dormant company made up to 24 January 2004 (6 pages) |
20 November 2003 | Accounts for a dormant company made up to 25 January 2003 (6 pages) |
20 November 2003 | Accounts for a dormant company made up to 25 January 2003 (6 pages) |
2 September 2003 | New director appointed (2 pages) |
2 September 2003 | Registered office changed on 02/09/03 from: wood house etruria road hanley stoke on trent staffordshsire ST1 5NW (1 page) |
2 September 2003 | New director appointed (2 pages) |
2 September 2003 | Registered office changed on 02/09/03 from: wood house etruria road hanley stoke on trent staffordshsire ST1 5NW (1 page) |
2 September 2003 | New director appointed (2 pages) |
2 September 2003 | New director appointed (2 pages) |
13 August 2003 | New director appointed (3 pages) |
13 August 2003 | New director appointed (3 pages) |
9 July 2003 | Company name changed mayers travel service LIMITED\certificate issued on 09/07/03 (2 pages) |
9 July 2003 | Company name changed mayers travel service LIMITED\certificate issued on 09/07/03 (2 pages) |
17 June 2003 | Return made up to 31/05/03; full list of members (7 pages) |
17 June 2003 | Return made up to 31/05/03; full list of members (7 pages) |
6 October 2002 | Accounts for a dormant company made up to 26 January 2002 (7 pages) |
6 October 2002 | Accounts for a dormant company made up to 26 January 2002 (7 pages) |
1 July 2002 | Return made up to 31/05/02; full list of members (7 pages) |
1 July 2002 | Return made up to 31/05/02; full list of members (7 pages) |
22 November 2001 | Accounts for a dormant company made up to 27 January 2001 (4 pages) |
22 November 2001 | Accounts for a dormant company made up to 27 January 2001 (4 pages) |
12 September 2001 | Director resigned (1 page) |
12 September 2001 | New director appointed (3 pages) |
12 September 2001 | New director appointed (3 pages) |
12 September 2001 | New director appointed (3 pages) |
12 September 2001 | New director appointed (3 pages) |
12 September 2001 | Director resigned (1 page) |
20 June 2001 | Return made up to 31/05/01; full list of members (6 pages) |
20 June 2001 | Return made up to 31/05/01; full list of members (6 pages) |
25 October 2000 | Accounts for a small company made up to 22 January 2000 (4 pages) |
25 October 2000 | Accounts for a small company made up to 22 January 2000 (4 pages) |
20 June 2000 | Return made up to 31/05/00; full list of members (6 pages) |
20 June 2000 | Return made up to 31/05/00; full list of members (6 pages) |
17 August 1999 | Accounts for a dormant company made up to 23 January 1999 (4 pages) |
17 August 1999 | Accounts for a dormant company made up to 23 January 1999 (4 pages) |
6 July 1999 | Return made up to 31/05/99; no change of members (8 pages) |
6 July 1999 | Return made up to 31/05/99; no change of members (8 pages) |
8 July 1998 | Accounts for a dormant company made up to 24 January 1998 (4 pages) |
8 July 1998 | Accounts for a dormant company made up to 24 January 1998 (4 pages) |
22 July 1997 | Accounts for a dormant company made up to 25 January 1997 (4 pages) |
22 July 1997 | Accounts for a dormant company made up to 25 January 1997 (4 pages) |
24 June 1997 | Return made up to 31/05/97; full list of members
|
24 June 1997 | Return made up to 31/05/97; full list of members
|
12 September 1996 | New secretary appointed;new director appointed (3 pages) |
12 September 1996 | Secretary resigned;director resigned (1 page) |
12 September 1996 | Secretary resigned;director resigned (1 page) |
12 September 1996 | New secretary appointed;new director appointed (3 pages) |
19 June 1996 | Return made up to 31/05/96; no change of members (8 pages) |
19 June 1996 | Return made up to 31/05/96; no change of members (8 pages) |
1 May 1996 | Accounts for a dormant company made up to 27 January 1996 (4 pages) |
1 May 1996 | Accounts for a dormant company made up to 27 January 1996 (4 pages) |
27 June 1995 | Registered office changed on 27/06/95 from: 12 moorside road heaton moor stockport cheshire SK4 4DT (1 page) |
27 June 1995 | Registered office changed on 27/06/95 from: 12 moorside road heaton moor stockport cheshire SK4 4DT (1 page) |
21 June 1995 | Accounts for a dormant company made up to 28 January 1995 (4 pages) |
21 June 1995 | Accounts for a dormant company made up to 28 January 1995 (4 pages) |
8 June 1995 | Return made up to 31/05/95; no change of members (12 pages) |
8 June 1995 | Return made up to 31/05/95; no change of members (12 pages) |