Wilmslow
Cheshire
SK9 6EJ
Secretary Name | Miss Katherine Elizabeth Eldridge |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 January 2008(23 years, 4 months after company formation) |
Appointment Duration | 16 years, 3 months |
Role | Secretarial Administrator |
Correspondence Address | 5 Stanley Avenue Hazel Grove Stockport SK7 4ED |
Director Name | Mr Anthony John Smith |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 March 2009(24 years, 6 months after company formation) |
Appointment Duration | 15 years, 1 month |
Role | Finance Director - Healthcare |
Country of Residence | England |
Correspondence Address | Hillside Lodge Three Mile Lane Whitmore Staffordshire ST5 5HW |
Director Name | Mr Peter David Batty |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 July 2009(24 years, 11 months after company formation) |
Appointment Duration | 14 years, 9 months |
Role | Head Of Logistics |
Country of Residence | England |
Correspondence Address | 2 Church Hill Ingham Lincoln Lincolnshire LN1 2YE |
Director Name | Mr Peter Nicholas Willis |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(8 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 10 November 1995) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | 1 Abbotsfield Close Appleton Warrington WA4 5AT |
Director Name | Mr Ian Jeffrey Rosenhead |
---|---|
Date of Birth | May 1922 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(8 years, 4 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 01 February 2007) |
Role | Pharmacist |
Correspondence Address | 77 Park Road Prestwich Manchester M25 0EA |
Director Name | Mr Anthony Golombeck |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(8 years, 4 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 01 February 2007) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | 12a Sheepfoot Lane Prestwich Manchester M25 0BN |
Director Name | Mr Sidney Graham Gold |
---|---|
Date of Birth | June 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(8 years, 4 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 01 February 2007) |
Role | Secretary |
Correspondence Address | 6 Philips Drive Whitefield Manchester Lancashire M45 7PY |
Secretary Name | Mr Reginald Jacques McNorton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(8 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 November 1994) |
Role | Company Director |
Correspondence Address | 30 Buckingham Avenue Horwich Bolton Lancs BL6 6NS |
Secretary Name | Mr Sidney Graham Gold |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1994(10 years, 3 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 01 February 2007) |
Role | Secretary |
Correspondence Address | 6 Philips Drive Whitefield Manchester Lancashire M45 7PY |
Director Name | Robert Geoffrey Flint |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1995(11 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 19 March 1999) |
Role | Pharmog Controller |
Correspondence Address | Co Op Health Care Leader House Greenfield Road Congleton Cheshire CW12 4TR |
Director Name | John Branson Nuttall |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1999(14 years, 6 months after company formation) |
Appointment Duration | 5 years (resigned 17 March 2004) |
Role | Pharmacist |
Correspondence Address | The Old Post Office Whitchurch Road Broomhall Nantwich Cheshire CW5 8BZ |
Director Name | Mr Jonathan Max Richman |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2004(19 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 07 December 2007) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | 17 Ravensway Prestwich Manchester M25 0EU |
Director Name | Jonathan David Brocklehurst |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2007(22 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 10 March 2009) |
Role | Financial Controller |
Correspondence Address | Larch House 29 Keele Road Newcastle Under Lyme Staffordshire ST5 2JT |
Director Name | Mr Philip Robert Jones |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 February 2007(22 years, 5 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 08 January 2008) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 10 Crowhurst Drive Whitley Wigan Lancashire WN1 2QH |
Director Name | Mr Peter Vincent Marks |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2007(22 years, 5 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 19 November 2007) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | The Old Barn Low House Farm Otley Road Eldwick Bingley West Yorkshire BD16 3AZ |
Director Name | Mr Martyn James Wates |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2007(22 years, 5 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 21 November 2007) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 3 Aylesby Close Knutsford Cheshire WA16 8AE |
Secretary Name | Mr Philip Robert Jones |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 01 February 2007(22 years, 5 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 08 January 2008) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 10 Crowhurst Drive Whitley Wigan Lancashire WN1 2QH |
Director Name | Gordon Hillocks Farquhar |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2007(23 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 24 July 2009) |
Role | Head Of Commercial |
Country of Residence | United Kingdom |
Correspondence Address | 3 Apsley Grove Dorridge Solihull B93 8QP |
Registered Address | The Co-Operative Pharmacy Sandbrook Park, Sandbrook Way Rochdale Lancashire OL11 1RY |
---|---|
Region | North West |
Constituency | Rochdale |
County | Greater Manchester |
Ward | Milkstone and Deeplish |
Built Up Area | Greater Manchester |
8.5k at 1 | Co-operative Group Limited 85.22% Ordinary |
---|---|
1.5k at 1 | Co-operative Group Limited 14.74% Ordinary |
3 at 1 | Co-op Health Care Limited 0.03% Ordinary |
1 at 1 | Co-operative Group Limited 0.01% Ordinary |
Latest Accounts | 10 January 2009 (15 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 11 January |
20 November 2009 | Forms b and z to convert to i&ps (2 pages) |
---|---|
20 November 2009 | Resolutions
|
28 August 2009 | Director appointed mr peter david batty (1 page) |
28 August 2009 | Appointment terminated director gordon farquhar (1 page) |
31 July 2009 | Accounts for a dormant company made up to 10 January 2009 (3 pages) |
9 April 2009 | Director appointed anthony john smith (1 page) |
1 April 2009 | Appointment terminated director jonathan brocklehurst (1 page) |
5 February 2009 | Return made up to 12/12/08; full list of members (4 pages) |
12 November 2008 | Full accounts made up to 12 January 2008 (13 pages) |
20 August 2008 | Registered office changed on 20/08/2008 from wood house etruria road stoke-on-trent ST1 5NW united kingdom (1 page) |
5 March 2008 | Registered office changed on 05/03/2008 from new century house corporation street manchester M60 4ES (1 page) |
23 January 2008 | Director resigned (1 page) |
23 January 2008 | New secretary appointed (1 page) |
23 January 2008 | Return made up to 12/12/07; full list of members (4 pages) |
23 January 2008 | Secretary resigned (1 page) |
23 January 2008 | Director resigned (1 page) |
23 January 2008 | Location of register of members (1 page) |
10 December 2007 | Registered office changed on 10/12/07 from: wood house etruria road stoke on trent staffs ST1 5NW (1 page) |
10 December 2007 | Accounting reference date shortened from 31/01/08 to 11/01/08 (1 page) |
6 December 2007 | Director resigned (1 page) |
21 November 2007 | Director resigned (1 page) |
16 November 2007 | Accounts for a small company made up to 31 January 2007 (6 pages) |
6 November 2007 | New director appointed (1 page) |
20 August 2007 | Director's particulars changed (1 page) |
25 May 2007 | Accounting reference date extended from 30/11/06 to 31/01/07 (1 page) |
25 May 2007 | Registered office changed on 25/05/07 from: c/o hwca LIMITED northern assurance buildings 9/21 princess street manchester M2 4DN (1 page) |
17 February 2007 | Director resigned (1 page) |
17 February 2007 | Director resigned (1 page) |
17 February 2007 | New secretary appointed;new director appointed (8 pages) |
17 February 2007 | Secretary resigned;director resigned (1 page) |
17 February 2007 | New director appointed (5 pages) |
17 February 2007 | New director appointed (4 pages) |
17 February 2007 | New director appointed (3 pages) |
17 February 2007 | New director appointed (6 pages) |
20 January 2007 | Memorandum and Articles of Association (6 pages) |
20 January 2007 | Resolutions
|
5 January 2007 | Return made up to 12/12/06; full list of members
|
9 May 2006 | Accounts for a small company made up to 30 November 2005 (6 pages) |
29 December 2005 | Return made up to 12/12/05; full list of members (9 pages) |
25 May 2005 | Accounts for a small company made up to 30 November 2004 (6 pages) |
17 January 2005 | Return made up to 31/12/04; full list of members
|
18 May 2004 | Accounts for a small company made up to 30 November 2003 (6 pages) |
24 March 2004 | New director appointed (2 pages) |
24 March 2004 | Director resigned (1 page) |
16 January 2004 | Return made up to 31/12/03; full list of members
|
15 May 2003 | Accounts for a small company made up to 30 November 2002 (6 pages) |
10 January 2003 | Return made up to 31/12/02; full list of members (9 pages) |
5 July 2002 | Director's particulars changed (1 page) |
23 May 2002 | Accounts for a small company made up to 30 November 2001 (6 pages) |
12 March 2002 | Return made up to 31/12/01; full list of members
|
25 June 2001 | Accounts for a small company made up to 30 November 2000 (6 pages) |
19 January 2001 | Return made up to 31/12/00; full list of members (8 pages) |
15 June 2000 | Accounts for a small company made up to 30 November 1999 (6 pages) |
19 January 2000 | Return made up to 31/12/99; full list of members (8 pages) |
20 April 1999 | Accounts for a small company made up to 30 November 1998 (6 pages) |
14 April 1999 | Director resigned (1 page) |
1 April 1999 | New director appointed (2 pages) |
10 February 1999 | Return made up to 31/12/98; full list of members (6 pages) |
19 May 1998 | Accounts for a small company made up to 30 November 1997 (6 pages) |
26 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
18 April 1997 | Accounts for a small company made up to 30 November 1996 (7 pages) |
8 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
10 May 1996 | Accounts for a small company made up to 30 November 1995 (7 pages) |
19 March 1996 | New director appointed (1 page) |
1 February 1996 | Return made up to 31/12/95; full list of members (6 pages) |
6 December 1995 | Director resigned (2 pages) |
18 April 1995 | Accounts for a small company made up to 30 November 1994 (6 pages) |
15 May 1992 | Director resigned;new director appointed (2 pages) |
23 May 1986 | Return made up to 31/12/85; full list of members (4 pages) |
3 September 1984 | Incorporation (17 pages) |