Manchester
M60 4EP
Director Name | Mr Ernest Graeme White |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2021(35 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Pensions Manager |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 101 1 Balloon Street Manchester M60 4EP |
Secretary Name | Mrs Catherine Elizabeth Green |
---|---|
Status | Current |
Appointed | 23 September 2022(37 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Correspondence Address | C/O Secretariat 1 Balloon Street Manchester M60 4EP |
Director Name | Sir Graham John Melmoth |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(7 years after company formation) |
Appointment Duration | 4 years, 3 months (resigned 23 September 1996) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Throstles Nest Higher Fence Road Whitney Croft Macclesfield Cheshire SK10 1RQ |
Director Name | Tom Agar |
---|---|
Date of Birth | November 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(7 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 18 May 1996) |
Role | Secretary |
Correspondence Address | The Deans Orchard 3 Mill Hill Nettleham Lincoln Lincolnshire LN2 2PE |
Director Name | Mr Kenneth John Lewis |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(7 years after company formation) |
Appointment Duration | 13 years, 11 months (resigned 30 April 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Beech House 6 Edgeway Wilmslow Cheshire SK9 1NH |
Director Name | Mr Frank Nelson |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(7 years after company formation) |
Appointment Duration | 15 years (resigned 27 June 2007) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 14 St James Close West Derby Liverpool Merseyside L12 7JU |
Director Name | Mr John Bromehead |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(7 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 19 August 1993) |
Role | Banker |
Correspondence Address | The Lodge Old Hall Farm Kiveton Lane Todwick Sheffield S31 0HJ |
Secretary Name | Mr John Francis Corcoran |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(7 years after company formation) |
Appointment Duration | 6 years, 9 months (resigned 17 March 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Hazelmere Road Fulwood Preston Lancashire PR2 9UN |
Director Name | Mr Roger Lionel King |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1993(8 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 10 February 1998) |
Role | Accountant |
Correspondence Address | 56 Leighton Drive Marple Bridge Stockport Cheshire SK6 5BY |
Director Name | Mr Trevor Ashton |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1994(8 years, 10 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 07 January 2000) |
Role | Banker |
Correspondence Address | The Old House High Street Little Chesterford Saffron Walden Essex CB10 1TS |
Director Name | Mr Frederick Douglas Galbraith |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British,Canadian |
Status | Resigned |
Appointed | 01 April 1994(8 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 05 April 1996) |
Role | Banker |
Country of Residence | England |
Correspondence Address | The Banks Rise 7 Westminster Close Kempshott Rise Basingstoke Hampshire RG22 4PP |
Director Name | Mr Derek William Newman |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1995(9 years, 11 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 August 2000) |
Role | Production Services Manager |
Country of Residence | England |
Correspondence Address | 6 Lunehurst Newton Road Lowton Warrington WA3 2QQ |
Director Name | John David Edwards |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1996(10 years, 12 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 15 March 2002) |
Role | Banking Senior Manager |
Country of Residence | United Kingdom |
Correspondence Address | 5 Westwater Benfleet Essex SS7 5TE |
Director Name | Roger Kenneth Jones |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1996(11 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 08 September 1998) |
Role | Secretary |
Correspondence Address | 41 Townscliffe Lane Marple Bridge Stockport Cheshire SK6 5AP |
Director Name | Christopher Brian Blanchett |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1996(11 years, 7 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 04 March 2003) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Thornhill Fir Tree Lane Little Baddow Chelmsford Essex CM3 4SS |
Director Name | Mr Kevin Marshall Farrell |
---|---|
Date of Birth | December 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1997(12 years, 3 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 27 June 2007) |
Role | Retired Banker |
Correspondence Address | 12 Tenterhill Lane Norden Rochdale Lancashire OL11 5TY |
Director Name | Mr William John Marper |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1997(12 years, 3 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 14 May 2002) |
Role | Banker |
Correspondence Address | Manderley 34 Prestbury Road Wilmslow Cheshire SK9 2LL |
Director Name | Mrs Caroline Hendra |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1998(12 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 14 May 2002) |
Role | Head Of Credit Strategy |
Correspondence Address | Charity Farmhouse School Lane West Head Ormskirk Lancs L40 6HW |
Director Name | Mr Nicholas Andrew Eyre |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1999(13 years, 9 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 28 July 2007) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Windgather Hargate Drive Hale Altrincham Cheshire WA15 0NL |
Secretary Name | Mr Alan Murphy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 1999(13 years, 10 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 31 May 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Coldwell Lee 25 Shibden Hall Croft Halifax West Yorkshire HX3 9XF |
Director Name | Mrs Sheila Paula Barbara MacDonald |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2000(14 years, 9 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 16 January 2006) |
Role | Bank Manager |
Country of Residence | England |
Correspondence Address | 6 Chisholme Close Greenmount Bury Lancashire BL8 4HH |
Director Name | Peter Mark Baker |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2000(14 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 23 July 2003) |
Role | Banker |
Correspondence Address | 19 Feverills Road Little Clacton Clacton On Sea Essex CO16 9NA |
Director Name | Mr Richard Thomas Goddard |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2002(17 years after company formation) |
Appointment Duration | 5 years, 1 month (resigned 27 June 2007) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 44 Woodlands Parkway Timperley Altrincham Cheshire WA15 7QU |
Director Name | Mr Kevin Michael Blake |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2002(17 years after company formation) |
Appointment Duration | 10 years, 5 months (resigned 10 October 2012) |
Role | Banker |
Country of Residence | England |
Correspondence Address | C/O Governance Department 5th Floor, New Century H Corporation Street Manchester M60 4ES |
Director Name | Mr Mark Anthony French |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2002(17 years after company formation) |
Appointment Duration | 5 years, 1 month (resigned 27 June 2007) |
Role | Branch Manager |
Country of Residence | England |
Correspondence Address | 63 Oak Lodge Tye Chelmsford CM1 6GY |
Director Name | Mr Michael David Fairbairn |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2006(20 years, 8 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 26 June 2012) |
Role | Actuary |
Country of Residence | United Kingdom |
Correspondence Address | C/O Governance Department 5th Floor, New Century H Corporation Street Manchester M60 4ES |
Secretary Name | Mr Gary Martin Dewin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2008(23 years after company formation) |
Appointment Duration | 14 years, 3 months (resigned 02 September 2022) |
Role | Pensions Manager |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 101 1 Balloon Street Manchester M60 4EP |
Director Name | Ms Clare Louise Gosling |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2012(26 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 20 August 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Secretariat 4th Floor, Miller Street Tower Miller Street Manchester M60 0AL |
Director Name | Mr Paul Andrew Allton |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2012(27 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 March 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Secretariat 4th Floor, Miller Street Tower Miller Street Manchester M60 0AL |
Director Name | Mrs Julie Erica Harding |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 02 July 2014(29 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 December 2016) |
Role | HR Director |
Country of Residence | England |
Correspondence Address | C/O Secretariat 4th Floor, Miller Street Tower Miller Street Manchester M60 0AL |
Director Name | Mr Stephen Aitken |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British,Australian |
Status | Resigned |
Appointed | 20 August 2015(30 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 06 January 2017) |
Role | Treasury Risk Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Secretariat 4th Floor, Miller Street Tower Miller Street Manchester M60 0AL |
Director Name | Mr Daniel Mundy |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2015(30 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 10 March 2017) |
Role | Director Of Strategic Planning |
Country of Residence | United Kingdom |
Correspondence Address | C/O Secretariat 4th Floor, Miller Street Tower Miller Street Manchester M60 0AL |
Director Name | Mr David Michael Miller |
---|---|
Date of Birth | July 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2015(30 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 February 2019) |
Role | Financial Performance Manager |
Country of Residence | England |
Correspondence Address | C/O Secretariat, 1st Floor, PO Box 101, 1 Balloon Manchester M60 4EP |
Director Name | Mrs Tracey Anne Kneller |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2017(31 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 08 May 2020) |
Role | HR Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Secretariat, 1st Floor, PO Box 101, 1 Balloon Manchester M60 4EP |
Website | co-operativebank.co.uk |
---|---|
Telephone | 0161 8323456 |
Telephone region | Manchester |
Registered Address | PO Box 101 1 Balloon Street Manchester M60 4EP |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Co-operative Bank PLC 100.00% Ordinary |
---|
Latest Accounts | 11 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 11 October 2024 (5 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 11 January |
Latest Return | 1 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 15 September 2024 (4 months, 3 weeks from now) |
12 January 2021 | Accounts for a dormant company made up to 11 January 2020 (6 pages) |
---|---|
1 December 2020 | Termination of appointment of Nicholas Stuart Slape as a director on 1 December 2020 (1 page) |
1 December 2020 | Appointment of Louise Britnell as a director on 1 December 2020 (2 pages) |
3 November 2020 | Secretary's details changed for Mr Gary Martin Dewin on 3 November 2020 (1 page) |
2 September 2020 | Confirmation statement made on 1 September 2020 with no updates (3 pages) |
12 May 2020 | Termination of appointment of Tracey Anne Kneller as a director on 8 May 2020 (1 page) |
12 May 2020 | Appointment of Mr Peter James Riley as a director on 8 May 2020 (2 pages) |
2 October 2019 | Accounts for a dormant company made up to 11 January 2019 (6 pages) |
3 September 2019 | Confirmation statement made on 1 September 2019 with updates (4 pages) |
6 March 2019 | Appointment of Mr Nicholas Stuart Slape as a director on 25 February 2019 (2 pages) |
20 February 2019 | Termination of appointment of David Michael Miller as a director on 1 February 2019 (1 page) |
10 September 2018 | Confirmation statement made on 1 September 2018 with updates (4 pages) |
23 August 2018 | Accounts for a dormant company made up to 11 January 2018 (6 pages) |
10 October 2017 | Director's details changed for Mrs Tracey Anne Kneller on 2 October 2017 (2 pages) |
10 October 2017 | Director's details changed for Mrs Tracey Anne Kneller on 2 October 2017 (2 pages) |
9 October 2017 | Director's details changed for Mr David Michael Miller on 2 October 2017 (2 pages) |
9 October 2017 | Director's details changed for Mr David Michael Miller on 2 October 2017 (2 pages) |
6 September 2017 | Accounts for a dormant company made up to 11 January 2017 (5 pages) |
6 September 2017 | Accounts for a dormant company made up to 11 January 2017 (5 pages) |
5 September 2017 | Confirmation statement made on 1 September 2017 with updates (4 pages) |
5 September 2017 | Confirmation statement made on 1 September 2017 with updates (4 pages) |
15 March 2017 | Termination of appointment of Daniel Mundy as a director on 10 March 2017 (1 page) |
15 March 2017 | Termination of appointment of Daniel Mundy as a director on 10 March 2017 (1 page) |
30 January 2017 | Appointment of Mrs Tracey Anne Kneller as a director on 25 January 2017 (2 pages) |
30 January 2017 | Appointment of Mrs Tracey Anne Kneller as a director on 25 January 2017 (2 pages) |
25 January 2017 | Termination of appointment of Stephen Aitken as a director on 6 January 2017 (1 page) |
25 January 2017 | Termination of appointment of Stephen Aitken as a director on 6 January 2017 (1 page) |
11 January 2017 | Termination of appointment of Julie Erica Harding as a director on 31 December 2016 (1 page) |
11 January 2017 | Termination of appointment of Julie Erica Harding as a director on 31 December 2016 (1 page) |
10 October 2016 | Accounts for a dormant company made up to 11 January 2016 (7 pages) |
10 October 2016 | Accounts for a dormant company made up to 11 January 2016 (7 pages) |
6 October 2016 | Confirmation statement made on 1 September 2016 with updates (6 pages) |
6 October 2016 | Confirmation statement made on 1 September 2016 with updates
|
23 August 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-08-23
|
23 August 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-08-23
|
13 July 2016 | Director's details changed for Mrs Julie Erica Harding on 1 June 2016 (2 pages) |
13 July 2016 | Director's details changed for Mrs Julie Erica Harding on 1 June 2016 (2 pages) |
14 October 2015 | Accounts for a dormant company made up to 11 January 2015 (7 pages) |
14 October 2015 | Accounts for a dormant company made up to 11 January 2015 (7 pages) |
23 September 2015 | Appointment of Mr Daniel Mundy as a director on 20 August 2015 (2 pages) |
23 September 2015 | Appointment of Mr Stephen Aitken as a director on 20 August 2015 (2 pages) |
23 September 2015 | Appointment of Mr Stephen Aitken as a director on 20 August 2015 (2 pages) |
23 September 2015 | Appointment of Mr David Michael Miller as a director on 20 August 2015 (2 pages) |
23 September 2015 | Appointment of Mr Daniel Mundy as a director on 20 August 2015 (2 pages) |
23 September 2015 | Appointment of Mr David Michael Miller as a director on 20 August 2015 (2 pages) |
17 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
17 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
14 September 2015 | Termination of appointment of Clare Louise Gosling as a director on 20 August 2015 (1 page) |
14 September 2015 | Termination of appointment of Clare Louise Gosling as a director on 20 August 2015 (1 page) |
30 September 2014 | Accounts for a dormant company made up to 11 January 2014 (7 pages) |
30 September 2014 | Accounts for a dormant company made up to 11 January 2014 (7 pages) |
4 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
4 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
3 July 2014 | Appointment of Julie Erica Harding as a director (2 pages) |
3 July 2014 | Appointment of Julie Erica Harding as a director (2 pages) |
1 July 2014 | Termination of appointment of Paul Allton as a director (1 page) |
1 July 2014 | Termination of appointment of Helen Taylor as a director (1 page) |
1 July 2014 | Termination of appointment of Paul Allton as a director (1 page) |
1 July 2014 | Termination of appointment of Helen Taylor as a director (1 page) |
14 April 2014 | Director's details changed for Helen Taylor on 14 April 2014 (2 pages) |
14 April 2014 | Director's details changed for Helen Taylor on 14 April 2014 (2 pages) |
11 April 2014 | Director's details changed for Mr Paul Andrew Allton on 11 April 2014 (2 pages) |
11 April 2014 | Director's details changed for Mr Paul Andrew Allton on 11 April 2014 (2 pages) |
11 April 2014 | Director's details changed for Miss Clare Louise Gosling on 11 April 2014 (2 pages) |
11 April 2014 | Director's details changed for Miss Clare Louise Gosling on 11 April 2014 (2 pages) |
5 March 2014 | Director's details changed for Miss Clare Louise Gosling on 28 September 2012 (2 pages) |
5 March 2014 | Director's details changed for Miss Clare Louise Gosling on 28 September 2012 (2 pages) |
15 October 2013 | Accounts for a dormant company made up to 11 January 2013 (7 pages) |
15 October 2013 | Accounts for a dormant company made up to 11 January 2013 (7 pages) |
9 September 2013 | Director's details changed for Mr Paul Andrew Allton on 9 September 2013 (2 pages) |
9 September 2013 | Director's details changed for Mr Paul Andrew Allton on 9 September 2013 (2 pages) |
9 September 2013 | Director's details changed for Mr Paul Andrew Allton on 9 September 2013 (2 pages) |
2 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
2 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
2 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
29 August 2013 | Director's details changed for Mr Paul Andrew Allton on 29 August 2013 (2 pages) |
29 August 2013 | Director's details changed for Mr Paul Andrew Allton on 29 August 2013 (2 pages) |
14 January 2013 | Appointment of Paul Andrew Allton as a director (2 pages) |
14 January 2013 | Appointment of Paul Andrew Allton as a director (2 pages) |
14 January 2013 | Termination of appointment of Michael Fairbairn as a director (1 page) |
14 January 2013 | Termination of appointment of Michael Fairbairn as a director (1 page) |
22 October 2012 | Appointment of Helen Taylor as a director (2 pages) |
22 October 2012 | Appointment of Helen Taylor as a director (2 pages) |
22 October 2012 | Termination of appointment of Kevin Blake as a director (1 page) |
22 October 2012 | Termination of appointment of Kevin Blake as a director (1 page) |
6 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (5 pages) |
6 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (5 pages) |
6 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (5 pages) |
12 June 2012 | Accounts for a dormant company made up to 11 January 2012 (7 pages) |
12 June 2012 | Accounts for a dormant company made up to 11 January 2012 (7 pages) |
1 May 2012 | Appointment of Clare Louise Gosling as a director (2 pages) |
1 May 2012 | Appointment of Clare Louise Gosling as a director (2 pages) |
2 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (5 pages) |
2 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (5 pages) |
2 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (5 pages) |
20 July 2011 | Full accounts made up to 11 January 2011 (9 pages) |
20 July 2011 | Full accounts made up to 11 January 2011 (9 pages) |
3 October 2010 | Full accounts made up to 11 January 2010 (9 pages) |
3 October 2010 | Full accounts made up to 11 January 2010 (9 pages) |
1 September 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (5 pages) |
1 September 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (5 pages) |
1 September 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (5 pages) |
12 May 2010 | Director's details changed for Mr Michael David Fairbairn on 12 May 2010 (2 pages) |
12 May 2010 | Director's details changed for Mr Michael David Fairbairn on 12 May 2010 (2 pages) |
12 May 2010 | Director's details changed for Kevin Michael Blake on 12 May 2010 (2 pages) |
12 May 2010 | Director's details changed for Kevin Michael Blake on 12 May 2010 (2 pages) |
18 September 2009 | Return made up to 01/09/09; full list of members (3 pages) |
18 September 2009 | Return made up to 01/09/09; full list of members (3 pages) |
14 July 2009 | Full accounts made up to 10 January 2009 (9 pages) |
14 July 2009 | Full accounts made up to 10 January 2009 (9 pages) |
22 September 2008 | Return made up to 01/09/08; full list of members (3 pages) |
22 September 2008 | Return made up to 01/09/08; full list of members (3 pages) |
18 August 2008 | Full accounts made up to 12 January 2008 (9 pages) |
18 August 2008 | Full accounts made up to 12 January 2008 (9 pages) |
9 June 2008 | Secretary appointed mr gary martin dewin (1 page) |
9 June 2008 | Return made up to 01/06/08; full list of members (3 pages) |
9 June 2008 | Secretary appointed mr gary martin dewin (1 page) |
9 June 2008 | Return made up to 01/06/08; full list of members (3 pages) |
9 June 2008 | Appointment terminated secretary alan murphy (1 page) |
9 June 2008 | Appointment terminated secretary alan murphy (1 page) |
13 March 2008 | Director's change of particulars / michael fairbairn / 13/03/2008 (1 page) |
13 March 2008 | Director's change of particulars / michael fairbairn / 13/03/2008 (1 page) |
21 October 2007 | Full accounts made up to 13 January 2007 (10 pages) |
21 October 2007 | Full accounts made up to 13 January 2007 (10 pages) |
13 September 2007 | Resolutions
|
13 September 2007 | Resolutions
|
13 September 2007 | Memorandum and Articles of Association (23 pages) |
13 September 2007 | Memorandum and Articles of Association (23 pages) |
17 August 2007 | Director resigned (1 page) |
17 August 2007 | Director resigned (1 page) |
17 August 2007 | Director resigned (1 page) |
17 August 2007 | Director resigned (1 page) |
17 August 2007 | Director resigned (1 page) |
17 August 2007 | Director resigned (1 page) |
17 August 2007 | Director resigned (1 page) |
17 August 2007 | Director resigned (1 page) |
17 August 2007 | Director resigned (1 page) |
17 August 2007 | Director resigned (1 page) |
17 August 2007 | Director resigned (1 page) |
17 August 2007 | Director resigned (1 page) |
17 August 2007 | Director resigned (1 page) |
17 August 2007 | Director resigned (1 page) |
17 August 2007 | Director resigned (1 page) |
17 August 2007 | Director resigned (1 page) |
3 August 2007 | Director resigned (1 page) |
3 August 2007 | Director resigned (1 page) |
13 July 2007 | Return made up to 01/06/07; full list of members (4 pages) |
13 July 2007 | Return made up to 01/06/07; full list of members (4 pages) |
5 June 2007 | Director's particulars changed (1 page) |
5 June 2007 | Director's particulars changed (1 page) |
29 August 2006 | Full accounts made up to 14 January 2006 (9 pages) |
29 August 2006 | Full accounts made up to 14 January 2006 (9 pages) |
18 August 2006 | Director resigned (1 page) |
18 August 2006 | Director resigned (1 page) |
6 June 2006 | Return made up to 01/06/06; full list of members (4 pages) |
6 June 2006 | Return made up to 01/06/06; full list of members (4 pages) |
2 March 2006 | New director appointed (1 page) |
2 March 2006 | New director appointed (1 page) |
2 February 2006 | Director resigned (1 page) |
2 February 2006 | Director resigned (1 page) |
5 August 2005 | Return made up to 01/06/05; full list of members (4 pages) |
5 August 2005 | Return made up to 01/06/05; full list of members (4 pages) |
14 July 2005 | Full accounts made up to 8 January 2005 (9 pages) |
14 July 2005 | Full accounts made up to 8 January 2005 (9 pages) |
14 July 2005 | Full accounts made up to 8 January 2005 (9 pages) |
11 August 2004 | Full accounts made up to 10 January 2004 (9 pages) |
11 August 2004 | Full accounts made up to 10 January 2004 (9 pages) |
29 June 2004 | Return made up to 01/06/04; full list of members (10 pages) |
29 June 2004 | Return made up to 01/06/04; full list of members (10 pages) |
29 April 2004 | New director appointed (2 pages) |
29 April 2004 | New director appointed (2 pages) |
6 October 2003 | Director resigned (1 page) |
6 October 2003 | Director resigned (1 page) |
30 June 2003 | Full accounts made up to 11 January 2003 (9 pages) |
30 June 2003 | Return made up to 01/06/03; full list of members (10 pages) |
30 June 2003 | Full accounts made up to 11 January 2003 (9 pages) |
30 June 2003 | Return made up to 01/06/03; full list of members (10 pages) |
10 May 2003 | New director appointed (3 pages) |
10 May 2003 | New director appointed (3 pages) |
10 May 2003 | Director resigned (1 page) |
10 May 2003 | Director resigned (1 page) |
20 November 2002 | Auditor's resignation (2 pages) |
20 November 2002 | Auditor's resignation (2 pages) |
22 August 2002 | Company name changed co-operative bank pension trust LIMITED\certificate issued on 22/08/02 (2 pages) |
22 August 2002 | Company name changed co-operative bank pension trust LIMITED\certificate issued on 22/08/02 (2 pages) |
22 July 2002 | Full accounts made up to 12 January 2002 (8 pages) |
22 July 2002 | Full accounts made up to 12 January 2002 (8 pages) |
1 July 2002 | Return made up to 01/06/02; no change of members (9 pages) |
1 July 2002 | Director resigned (1 page) |
1 July 2002 | New director appointed (2 pages) |
1 July 2002 | Director resigned (1 page) |
1 July 2002 | New director appointed (2 pages) |
1 July 2002 | Return made up to 01/06/02; no change of members (9 pages) |
12 June 2002 | New director appointed (3 pages) |
12 June 2002 | Director resigned (1 page) |
12 June 2002 | New director appointed (3 pages) |
12 June 2002 | Director resigned (1 page) |
12 June 2002 | New director appointed (3 pages) |
12 June 2002 | Director resigned (1 page) |
12 June 2002 | New director appointed (3 pages) |
12 June 2002 | Director resigned (1 page) |
3 August 2001 | Director's particulars changed (1 page) |
3 August 2001 | Director's particulars changed (1 page) |
9 July 2001 | Return made up to 01/06/01; no change of members (9 pages) |
9 July 2001 | Return made up to 01/06/01; no change of members (9 pages) |
27 March 2001 | Full accounts made up to 13 January 2001 (8 pages) |
27 March 2001 | Full accounts made up to 13 January 2001 (8 pages) |
22 November 2000 | Director resigned (1 page) |
22 November 2000 | Director resigned (1 page) |
10 October 2000 | Full accounts made up to 8 January 2000 (8 pages) |
10 October 2000 | Full accounts made up to 8 January 2000 (8 pages) |
10 October 2000 | Full accounts made up to 8 January 2000 (8 pages) |
3 October 2000 | New director appointed (3 pages) |
3 October 2000 | New director appointed (3 pages) |
27 June 2000 | Return made up to 01/06/00; full list of members (11 pages) |
27 June 2000 | Return made up to 01/06/00; full list of members (11 pages) |
10 May 2000 | Director resigned (1 page) |
10 May 2000 | Director resigned (1 page) |
25 April 2000 | New director appointed (2 pages) |
25 April 2000 | Director resigned (1 page) |
25 April 2000 | New director appointed (2 pages) |
25 April 2000 | Director resigned (1 page) |
29 February 2000 | New director appointed (2 pages) |
29 February 2000 | New director appointed (2 pages) |
23 August 1999 | Full accounts made up to 9 January 1999 (7 pages) |
23 August 1999 | Full accounts made up to 9 January 1999 (7 pages) |
23 August 1999 | Full accounts made up to 9 January 1999 (7 pages) |
5 August 1999 | Director's particulars changed (1 page) |
5 August 1999 | Director's particulars changed (1 page) |
23 July 1999 | Return made up to 01/06/99; full list of members (12 pages) |
23 July 1999 | Return made up to 01/06/99; full list of members (12 pages) |
4 May 1999 | New secretary appointed (2 pages) |
4 May 1999 | New secretary appointed (2 pages) |
21 April 1999 | Secretary resigned (1 page) |
21 April 1999 | Secretary resigned (1 page) |
9 March 1999 | New director appointed (4 pages) |
9 March 1999 | New director appointed (4 pages) |
28 October 1998 | Director resigned (1 page) |
28 October 1998 | Director resigned (1 page) |
16 October 1998 | Full accounts made up to 10 January 1998 (7 pages) |
16 October 1998 | Full accounts made up to 10 January 1998 (7 pages) |
24 July 1998 | Secretary's particulars changed (1 page) |
24 July 1998 | Secretary's particulars changed (1 page) |
2 July 1998 | Return made up to 01/06/98; full list of members (11 pages) |
2 July 1998 | Return made up to 01/06/98; full list of members (11 pages) |
5 March 1998 | Director resigned (1 page) |
5 March 1998 | Director resigned (1 page) |
27 February 1998 | New director appointed (2 pages) |
27 February 1998 | New director appointed (2 pages) |
26 November 1997 | New director appointed (3 pages) |
26 November 1997 | New director appointed (3 pages) |
1 October 1997 | Memorandum and Articles of Association (8 pages) |
1 October 1997 | Memorandum and Articles of Association (8 pages) |
16 September 1997 | Resolutions
|
16 September 1997 | Resolutions
|
9 September 1997 | Director's particulars changed (1 page) |
9 September 1997 | New director appointed (2 pages) |
9 September 1997 | New director appointed (2 pages) |
9 September 1997 | Director's particulars changed (1 page) |
29 July 1997 | Full accounts made up to 11 January 1997 (7 pages) |
29 July 1997 | Full accounts made up to 11 January 1997 (7 pages) |
24 June 1997 | Return made up to 01/06/97; full list of members (10 pages) |
24 June 1997 | Return made up to 01/06/97; full list of members (10 pages) |
19 January 1997 | New director appointed (2 pages) |
19 January 1997 | New director appointed (2 pages) |
3 October 1996 | Director resigned (1 page) |
3 October 1996 | Director resigned (1 page) |
1 August 1996 | New director appointed (2 pages) |
1 August 1996 | New director appointed (2 pages) |
25 June 1996 | Return made up to 01/06/96; full list of members (9 pages) |
25 June 1996 | Return made up to 01/06/96; full list of members (9 pages) |
6 June 1996 | Director resigned (1 page) |
6 June 1996 | Director resigned (1 page) |
22 May 1996 | New director appointed (2 pages) |
22 May 1996 | New director appointed (2 pages) |
17 May 1996 | Director resigned (1 page) |
17 May 1996 | Director resigned (1 page) |
25 March 1996 | Full accounts made up to 13 January 1996 (7 pages) |
25 March 1996 | Full accounts made up to 13 January 1996 (7 pages) |
27 October 1995 | Full accounts made up to 14 January 1995 (7 pages) |
27 October 1995 | Full accounts made up to 14 January 1995 (7 pages) |
13 September 1995 | New director appointed (4 pages) |
13 September 1995 | New director appointed (4 pages) |
30 June 1995 | New director appointed (4 pages) |
30 June 1995 | New director appointed (4 pages) |
28 June 1995 | Return made up to 01/06/95; full list of members (9 pages) |
28 June 1995 | Return made up to 01/06/95; full list of members (9 pages) |
21 June 1995 | Director resigned (4 pages) |
21 June 1995 | Director resigned (4 pages) |
21 June 1995 | Director resigned (4 pages) |
21 June 1995 | Director resigned (4 pages) |
11 May 1995 | New director appointed (4 pages) |
11 May 1995 | New director appointed (4 pages) |
3 May 1995 | Director resigned (4 pages) |
3 May 1995 | Director resigned (4 pages) |