Rectory Lane
Malpas
Cheshire
SY14 8PW
Wales
Director Name | Mr David Mockford |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 June 2004(17 years, 1 month after company formation) |
Appointment Duration | 19 years, 10 months |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 4 Rochford Avenue Whitefield Manchester M45 7PS |
Secretary Name | Caroline Jane Wood |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 May 2006(19 years after company formation) |
Appointment Duration | 17 years, 11 months |
Role | Company Director |
Correspondence Address | 1 Gale Close Littleborough Rochdale Lancashire OL15 9EJ |
Director Name | James Christopher Geoffrey Stocks |
---|---|
Date of Birth | July 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1991(3 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 29 March 1994) |
Role | Company Director |
Correspondence Address | The Old Rectory West Bagborough Taunton Somerset TA4 3EQ |
Director Name | Philip Michael Norman |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1991(3 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 29 March 1994) |
Role | Accountant |
Correspondence Address | 23 Halsdon Avenue Exmouth Devon EX8 3DW |
Director Name | Ronald Edward Pickard Hooper |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1991(3 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 29 March 1994) |
Role | Retail Operations Directorent |
Correspondence Address | 2 Crimchard Chard Somerset TA20 1JW |
Secretary Name | Philip Michael Norman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 1991(3 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 29 March 1994) |
Role | Company Director |
Correspondence Address | 23 Halsdon Avenue Exmouth Devon EX8 3DW |
Director Name | George Andrew Leckie |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1994(6 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 10 October 1996) |
Role | Group Finance Dir |
Correspondence Address | Tigh-Air-A-Leathad Craigdallie Cottages Inchture Perthshire PH14 9QT Scotland |
Secretary Name | Murray Fleming McGregor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 1994(6 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 October 1995) |
Role | Company Director |
Correspondence Address | 24 Denoon Terrace Dundee Tayside DD2 2EB Scotland |
Secretary Name | Alasdair Graham Peacock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1995(8 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 10 October 1996) |
Role | Company Director |
Correspondence Address | Southfield 22 Links Road Lundin Links Leven Fife KY8 6AU Scotland |
Director Name | David Anthony Roy Saunders |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1996(9 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 01 November 1998) |
Role | Company Director |
Correspondence Address | The Spinney Toms Lane Linwood Ringwood Hampshire BH24 3QX |
Director Name | Hugh Andrew Philip Dobson |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1996(9 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 26 February 1999) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Forest Cottage Farm Godshill Green Fordingbridge Hampshire SP6 2LH |
Director Name | David Andrew Goodfield |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1996(9 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 23 July 1999) |
Role | Company Director |
Correspondence Address | 3 Grasmere Close West End Southampton Hampshire SO18 3NP |
Secretary Name | David Andrew Goodfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 1996(9 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 02 February 1998) |
Role | Company Director |
Correspondence Address | 3 Grasmere Close West End Southampton Hampshire SO18 3NP |
Secretary Name | Alan Gordon Arthur Cousins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 1998(10 years, 9 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 31 August 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 94 Bridge Road Sarisbury Green Hampshire SO31 7EP |
Director Name | Stephen Anthony Henshaw |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1998(11 years, 4 months after company formation) |
Appointment Duration | 10 months (resigned 23 July 1999) |
Role | Company Director |
Correspondence Address | Aylesbury House Horsebridge Road Broughton Stockbridge Hampshire SO20 8BD |
Director Name | Stuart Lawson |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1998(11 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 30 April 2003) |
Role | Chief Executive |
Correspondence Address | Treetops Smithwood Avenue Cranleigh Surrey GU6 8PS |
Director Name | Alasdair Peacock |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1999(12 years, 3 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 31 March 2000) |
Role | Secretary |
Correspondence Address | 44 Lumsden Crescent St Andrews Fife KY16 9NQ Scotland |
Director Name | Mr David George Thomson Cheyne |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2000(12 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 December 2002) |
Role | Commercial Director |
Country of Residence | Britain |
Correspondence Address | The Covert 98 Woodlands Road Ashurst Southampton Hampshire SO40 7AH |
Director Name | Mr David George Thomson Cheyne |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2000(12 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 December 2002) |
Role | Commercial Director |
Country of Residence | Britain |
Correspondence Address | The Covert 98 Woodlands Road Ashurst Southampton Hampshire SO40 7AH |
Director Name | William Henry Mark Robson |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2001(14 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 April 2003) |
Role | Financial Director |
Correspondence Address | 90 Springfield Road Windsor Berkshire SL4 3PH |
Director Name | Mr Joseph Holland |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2003(15 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 24 July 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 87 Chapleton Road Bromley Cross Bolton Lancashire BL7 9LZ |
Director Name | Mr Neil Braithwaite |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2003(15 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 02 June 2005) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 74 Stockton Lane York YO31 1BN |
Secretary Name | Katherine Alison Whittaker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2003(16 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 20 May 2006) |
Role | Company Director |
Correspondence Address | 22 Westfield Drive Woodley Stockport Cheshire SK6 1LD |
Secretary Name | Patricia Anne Wade |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 2004(17 years, 1 month after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 18 January 2005) |
Role | Company Director |
Correspondence Address | 28 Hazel Road Altrincham Cheshire WA14 1JL |
Telephone | 0114 3392357 |
---|---|
Telephone region | Sheffield |
Registered Address | New Century House Corporation Street Manchester M60 4ES |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £1,082,000 |
Latest Accounts | 8 January 2005 (19 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 11 January |
27 October 2006 | Resolutions
|
---|---|
27 October 2006 | Certificate of registration of a Friendly Society (2 pages) |
4 October 2006 | Ad 04/09/06--------- £ si 1@1=1 £ ic 900000/900001 (2 pages) |
3 October 2006 | Resolutions
|
28 June 2006 | Secretary's particulars changed (1 page) |
22 May 2006 | Secretary resigned (1 page) |
22 May 2006 | New secretary appointed (1 page) |
2 May 2006 | Return made up to 27/04/06; full list of members (2 pages) |
14 November 2005 | Full accounts made up to 8 January 2005 (9 pages) |
14 November 2005 | Full accounts made up to 8 January 2005 (9 pages) |
3 June 2005 | Director resigned (1 page) |
18 May 2005 | Return made up to 27/04/05; full list of members (3 pages) |
26 January 2005 | Secretary resigned (1 page) |
15 November 2004 | Full accounts made up to 10 January 2004 (12 pages) |
11 November 2004 | Director's particulars changed (1 page) |
19 August 2004 | Director resigned (1 page) |
5 July 2004 | New director appointed (3 pages) |
5 July 2004 | New director appointed (3 pages) |
5 July 2004 | New secretary appointed (2 pages) |
8 May 2004 | Return made up to 27/04/04; full list of members (5 pages) |
23 April 2004 | Secretary's particulars changed (1 page) |
1 February 2004 | Auditor's resignation (2 pages) |
27 January 2004 | Return made up to 19/01/04; full list of members (5 pages) |
16 January 2004 | Location of register of members (1 page) |
15 December 2003 | Registered office changed on 15/12/03 from: alldays house chestnut avenue chandlers ford eastleigh hampshire SO53 3HJ (1 page) |
19 November 2003 | Resolutions
|
3 October 2003 | Director's particulars changed (1 page) |
1 October 2003 | Full accounts made up to 11 January 2003 (7 pages) |
30 September 2003 | New secretary appointed (2 pages) |
18 September 2003 | Secretary resigned (1 page) |
12 June 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
14 May 2003 | Director resigned (1 page) |
14 May 2003 | Director resigned (1 page) |
18 February 2003 | New director appointed (1 page) |
17 February 2003 | Return made up to 19/01/03; full list of members (8 pages) |
17 February 2003 | New director appointed (1 page) |
21 January 2003 | Director resigned (1 page) |
21 January 2003 | Director resigned (1 page) |
7 January 2003 | Accounting reference date extended from 30/10/02 to 11/01/03 (1 page) |
30 August 2002 | Full accounts made up to 28 October 2001 (7 pages) |
8 February 2002 | Return made up to 19/01/02; full list of members
|
11 October 2001 | New director appointed (4 pages) |
31 July 2001 | New director appointed (3 pages) |
10 April 2001 | Full accounts made up to 29 October 2000 (7 pages) |
12 February 2001 | Return made up to 19/01/01; full list of members (6 pages) |
29 August 2000 | Full accounts made up to 31 October 1999 (5 pages) |
29 June 2000 | New director appointed (3 pages) |
17 May 2000 | Director resigned (1 page) |
19 January 2000 | Return made up to 19/01/00; full list of members (6 pages) |
7 December 1999 | Particulars of mortgage/charge (13 pages) |
22 September 1999 | New director appointed (2 pages) |
13 September 1999 | Full accounts made up to 1 November 1998 (7 pages) |
13 September 1999 | Full accounts made up to 1 November 1998 (7 pages) |
9 August 1999 | Director resigned (1 page) |
9 August 1999 | Director resigned (1 page) |
22 April 1999 | Director resigned (1 page) |
11 March 1999 | Return made up to 19/01/99; full list of members (8 pages) |
22 February 1999 | Return made up to 19/01/99; full list of members (8 pages) |
13 November 1998 | Director resigned (1 page) |
15 October 1998 | New director appointed (2 pages) |
15 October 1998 | New director appointed (3 pages) |
21 August 1998 | Return made up to 27/04/98; full list of members (8 pages) |
11 June 1998 | Full accounts made up to 2 November 1997 (13 pages) |
11 June 1998 | Full accounts made up to 2 November 1997 (13 pages) |
24 March 1998 | Secretary resigned (1 page) |
24 March 1998 | New secretary appointed (2 pages) |
3 March 1998 | Return made up to 31/12/97; no change of members (8 pages) |
1 September 1997 | Full accounts made up to 27 October 1996 (13 pages) |
9 June 1997 | Director's particulars changed (1 page) |
4 March 1997 | Return made up to 31/12/96; full list of members (7 pages) |
30 December 1996 | Registered office changed on 30/12/96 from: senator house 85 queen victoria street london EC4V 4JL (1 page) |
28 October 1996 | New director appointed (2 pages) |
28 October 1996 | Director resigned (1 page) |
28 October 1996 | New director appointed (2 pages) |
28 October 1996 | Director resigned (1 page) |
28 October 1996 | New director appointed (2 pages) |
28 October 1996 | New secretary appointed (1 page) |
28 October 1996 | Secretary resigned (1 page) |
4 September 1996 | Full accounts made up to 29 October 1995 (13 pages) |
30 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
30 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
30 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
30 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
30 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
30 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
30 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
30 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
2 February 1996 | Return made up to 19/01/96; full list of members (7 pages) |
21 November 1995 | Director's particulars changed (4 pages) |
3 November 1995 | Secretary's particulars changed (4 pages) |
20 October 1995 | Full accounts made up to 30 October 1994 (16 pages) |
13 October 1995 | New secretary appointed (4 pages) |
13 October 1995 | Secretary resigned (4 pages) |
5 May 1994 | Resolutions
|
6 July 1987 | Company name changed munchwood LIMITED\certificate issued on 02/07/87 (2 pages) |
11 May 1987 | Incorporation (15 pages) |