Rectory Lane
Malpas
Cheshire
SY14 8PW
Wales
Director Name | Mr Philip Guy McCracken |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 August 2005(14 years, 2 months after company formation) |
Appointment Duration | 18 years, 7 months |
Role | Retailer |
Country of Residence | United Kingdom |
Correspondence Address | The Bothy Bere Court Farm Pangbourne Reading Berkshire RG8 8HT |
Secretary Name | Mrs Caroline Jane Sellers |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 May 2006(15 years after company formation) |
Appointment Duration | 17 years, 10 months |
Role | Company Director |
Correspondence Address | 1 Gale Close Littleborough Rochdale Lancashire OL15 9EJ |
Director Name | Mr David Henry Tate |
---|---|
Date of Birth | May 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1991(same day as company formation) |
Role | Solicitor |
Correspondence Address | Dean Oak Farmhouse Dean Oak Lane Leigh Reigate Surrey RH2 8PX |
Director Name | Martin Edgar Richards |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 89 Thurleigh Road London SW12 8TY |
Director Name | Alexander George Shepherd |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 13 September 1991(3 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 December 1993) |
Role | Company Director |
Correspondence Address | 11 Hartfield Crescent West Wickham Kent BR4 9DN |
Director Name | Terence Frederick Dexter Blackman |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1991(3 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 08 February 1994) |
Role | Company Director |
Correspondence Address | The Old Music Room Monkey Island Lane Bray Berkshire SL6 2ED |
Director Name | David King Liddle |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1991(3 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 08 February 1994) |
Role | Company Director |
Correspondence Address | 7 Chivers Drive Barkham Wokingham Berkshire RG11 4EW |
Director Name | Philip Kinder |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1991(3 months, 4 weeks after company formation) |
Appointment Duration | 3 years (resigned 30 September 1994) |
Role | Company Director |
Correspondence Address | Alvington 8 Elmhurst Road Gosport Hampshire PO12 1PG |
Secretary Name | David Andrew Goodfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 September 1991(3 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 22 February 1993) |
Role | Secretary |
Correspondence Address | 3 Grasmere Close West End Southampton Hampshire SO18 3NP |
Director Name | David Christopher Ellis-Jones |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1992(11 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 5 months (resigned 10 October 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hope House St Peters Street Bishops Waltham Hampshire SO32 1AD |
Director Name | Mr Ian Mapcherson |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1993(1 year, 9 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 30 January 1994) |
Role | Chairman |
Correspondence Address | 64 Buchanan Gardens St Andrews Fife KY16 9LX Scotland |
Director Name | David Murray Bremner |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1993(1 year, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 16 August 1996) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Grey Craig House Saline Dunfermline Fife KY12 9TA Scotland |
Secretary Name | Murray Fleming McGregor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 1993(1 year, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 October 1995) |
Role | Secretary |
Correspondence Address | 24 Denoon Terrace Dundee Tayside DD2 2EB Scotland |
Director Name | Hugh Andrew Philip Dobson |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1994(3 years after company formation) |
Appointment Duration | 4 years, 9 months (resigned 26 February 1999) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Forest Cottage Farm Godshill Green Fordingbridge Hampshire SP6 2LH |
Secretary Name | Alasdair Peacock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1995(4 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 25 August 1999) |
Role | Company Director |
Correspondence Address | 44 Lumsden Crescent St Andrews Fife KY16 9NQ Scotland |
Director Name | David Andrew Goodfield |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1996(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 11 February 1998) |
Role | Secretary |
Correspondence Address | 3 Grasmere Close West End Southampton Hampshire SO18 3NP |
Director Name | Kevin John Hart |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 1998(6 years, 9 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 22 October 1998) |
Role | Company Director |
Correspondence Address | Barn Cottage 3 Castle Way Warblington Havant Hampshire PO9 2RL |
Director Name | David Anthony Roy Saunders |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 1998(6 years, 9 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 01 November 1998) |
Role | Company Director |
Correspondence Address | The Spinney Toms Lane Linwood Ringwood Hampshire BH24 3QX |
Director Name | George Andrew Leckie |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 1998(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 25 August 1999) |
Role | Group Finance Director |
Correspondence Address | Tigh-Air-A-Leathad Craigdallie Cottages Inchture Perthshire PH14 9QT Scotland |
Director Name | Mr Colin Howard Glass |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 1998(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 18 November 1999) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Little Coppice Pinewood Road Iver Heath Buckinghamshire SL0 0NJ |
Director Name | Mr David George Thomson Cheyne |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 1998(6 years, 9 months after company formation) |
Appointment Duration | 4 years, 10 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 Paul John Baxter |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 11 February 1998(6 years, 9 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 15 January 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | South Lodge Nine Mile Ride Wokingham Berkshire RG40 3DP |
Director Name | Stuart Lawson |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1998(7 years, 3 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 30 April 2003) |
Role | Chief Executive |
Correspondence Address | Treetops Smithwood Avenue Cranleigh Surrey GU6 8PS |
Director Name | Amin Kassam |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1998(7 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 15 December 1999) |
Role | Sales Director |
Correspondence Address | 15 Buckthorne Place South Park Village Glasgow G53 7UU Scotland |
Director Name | Timothy James Chalk |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1999(7 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 11 February 2000) |
Role | Company Director |
Correspondence Address | The Old Stables Fyfield Road, Shipton Bellinger Tidworth Hampshire SP9 7YQ |
Director Name | Alasdair Peacock |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1999(8 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 |
Secretary Name | Alan Gordon Arthur Cousins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 August 1999(8 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 31 August 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 94 Bridge Road Sarisbury Green Hampshire SO31 7EP |
Director Name | William Henry Mark Robson |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2001(10 years, 3 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(11 years, 8 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(11 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 10 August 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(12 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 | Clifford Chance Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 1991(same day as company formation) |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
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 | £2 |
Current Liabilities | £4,847 |
Latest Accounts | 13 January 2007 (17 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 11 January |
26 July 2007 | Certificate of registration of a Friendly Society (2 pages) |
---|---|
26 July 2007 | Resolutions
|
10 July 2007 | Ad 17/04/07--------- £ si 1@1 (2 pages) |
4 May 2007 | Return made up to 27/04/07; full list of members (2 pages) |
10 March 2007 | Accounts for a dormant company made up to 13 January 2007 (4 pages) |
10 November 2006 | Accounts for a dormant company made up to 14 January 2006 (4 pages) |
7 November 2006 | Secretary's particulars changed (1 page) |
28 June 2006 | Secretary's particulars changed (1 page) |
23 May 2006 | New secretary appointed (1 page) |
23 May 2006 | Secretary resigned (1 page) |
3 May 2006 | Return made up to 27/04/06; full list of members (2 pages) |
11 November 2005 | Full accounts made up to 8 January 2005 (9 pages) |
11 November 2005 | Full accounts made up to 8 January 2005 (9 pages) |
5 September 2005 | Director resigned (1 page) |
5 September 2005 | New director appointed (1 page) |
17 May 2005 | Return made up to 27/04/05; full list of members (2 pages) |
15 November 2004 | Full accounts made up to 10 January 2004 (12 pages) |
11 November 2004 | Director's particulars changed (2 pages) |
22 September 2004 | New director appointed (3 pages) |
19 August 2004 | Director resigned (1 page) |
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 (1 page) |
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 (2 pages) |
22 May 2003 | Return made up to 27/04/03; full list of members (8 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 | New director appointed (1 page) |
21 January 2003 | Director resigned (1 page) |
7 January 2003 | Accounting reference date extended from 31/10/02 to 11/01/03 (1 page) |
30 August 2002 | Full accounts made up to 28 October 2001 (7 pages) |
27 May 2002 | Return made up to 27/04/02; full list of members
|
11 October 2001 | New director appointed (4 pages) |
14 May 2001 | Return made up to 27/04/01; full list of members
|
10 April 2001 | Full accounts made up to 29 October 2000 (7 pages) |
7 September 2000 | Director's particulars changed (1 page) |
7 September 2000 | Return made up to 27/04/00; full list of members (12 pages) |
29 August 2000 | Full accounts made up to 31 October 1999 (6 pages) |
17 May 2000 | Director resigned (1 page) |
12 May 2000 | Full accounts made up to 1 November 1998 (6 pages) |
12 May 2000 | Full accounts made up to 1 November 1998 (6 pages) |
24 February 2000 | Director resigned (1 page) |
27 January 2000 | Director resigned (1 page) |
21 December 1999 | Director resigned (1 page) |
7 December 1999 | Particulars of mortgage/charge (14 pages) |
22 September 1999 | New director appointed (2 pages) |
22 September 1999 | New secretary appointed (2 pages) |
22 September 1999 | Director's particulars changed (1 page) |
22 September 1999 | Secretary resigned (1 page) |
22 September 1999 | Director resigned (1 page) |
7 July 1999 | Return made up to 27/04/99; no change of members (10 pages) |
22 April 1999 | Director resigned (1 page) |
10 March 1999 | New director appointed (2 pages) |
27 January 1999 | Director resigned (1 page) |
2 December 1998 | New director appointed (2 pages) |
13 November 1998 | Director resigned (1 page) |
15 October 1998 | New director appointed (2 pages) |
21 August 1998 | Return made up to 27/04/98; full list of members (13 pages) |
21 August 1998 | Secretary's particulars changed (1 page) |
11 June 1998 | Full accounts made up to 2 November 1997 (7 pages) |
11 June 1998 | Full accounts made up to 2 November 1997 (7 pages) |
29 April 1998 | New director appointed (2 pages) |
29 April 1998 | New director appointed (2 pages) |
29 April 1998 | New director appointed (2 pages) |
29 April 1998 | New director appointed (2 pages) |
29 April 1998 | New director appointed (3 pages) |
29 April 1998 | Director resigned (1 page) |
29 April 1998 | New director appointed (2 pages) |
18 March 1998 | Secretary's particulars changed (1 page) |
27 February 1998 | Company name changed ensign holdings (trustees) limit ed\certificate issued on 01/03/98 (2 pages) |
1 September 1997 | Full accounts made up to 27 October 1996 (7 pages) |
5 June 1997 | Return made up to 27/04/97; no change of members (6 pages) |
30 December 1996 | Registered office changed on 30/12/96 from: ensign way ensign park hamble southampton hampshire SO3 5RF (1 page) |
19 November 1996 | New director appointed (2 pages) |
19 November 1996 | Director resigned (1 page) |
17 September 1996 | Director resigned (1 page) |
4 September 1996 | Full accounts made up to 29 October 1995 (8 pages) |
3 September 1996 | Director resigned (1 page) |
6 June 1996 | Return made up to 27/04/96; no change of members (7 pages) |
3 November 1995 | Secretary's particulars changed (4 pages) |
13 October 1995 | Secretary resigned (4 pages) |
13 October 1995 | New secretary appointed (4 pages) |
4 September 1995 | Full accounts made up to 31 October 1994 (8 pages) |
19 May 1995 | Return made up to 27/04/95; full list of members (18 pages) |