Lundwood
Barnsley
South Yorkshire
S71 5PE
Secretary Name | Stephen Edward Connah |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 January 1996(1 month, 2 weeks after company formation) |
Appointment Duration | 28 years, 2 months |
Role | Secretary |
Correspondence Address | Lancashire Ghyll Barn Old Stone Trough Lane Kelbrook Colne Lancashire BB18 6LW |
Director Name | Peter Begley |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 February 1996(2 months after company formation) |
Appointment Duration | 28 years, 1 month |
Role | Retired |
Correspondence Address | 37 Kings Drive Hanham Bristol BS15 3JJ |
Director Name | John Frederick George |
---|---|
Date of Birth | May 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 February 1996(2 months after company formation) |
Appointment Duration | 28 years, 1 month |
Role | Civil Engineer |
Correspondence Address | 5 West Road Prenton Merseyside CH43 9RP Wales |
Director Name | Brian Malcolm Lake |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 February 1996(2 months after company formation) |
Appointment Duration | 28 years, 1 month |
Role | Systems Manager |
Correspondence Address | 39 Milner Crescent Aylesham Canterbury Kent CT3 3BH |
Director Name | Peter Henry Owen |
---|---|
Date of Birth | May 1927 (Born 96 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 February 1996(2 months after company formation) |
Appointment Duration | 28 years, 1 month |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 31 Charlotte Square Rhiwbina Cardiff CF4 6NE Wales |
Director Name | Pamela Marjorie Coldicott |
---|---|
Date of Birth | March 1928 (Born 96 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 May 1996(5 months, 1 week after company formation) |
Appointment Duration | 27 years, 10 months |
Role | Retired |
Correspondence Address | 6 Redinnick Gardens Penzance Cornwall TR18 4JF |
Director Name | Stephen Edward Connah |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1996(1 month, 2 weeks after company formation) |
Appointment Duration | 2 weeks (resigned 08 February 1996) |
Role | Secretary |
Correspondence Address | Lancashire Ghyll Barn Old Stone Trough Lane Kelbrook Colne Lancashire BB18 6LW |
Director Name | Neil James Pringle |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1996(1 month, 2 weeks after company formation) |
Appointment Duration | 2 weeks (resigned 08 February 1996) |
Role | Financial Controller |
Correspondence Address | Uplands Fulshaw Park Wilmslow Cheshire SK9 1QQ |
Director Name | Harold Moore |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1996(1 month, 2 weeks after company formation) |
Appointment Duration | 2 weeks (resigned 08 February 1996) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 2 Fosseway House Stow On The Wold Cheltenham Gloucestershire GL54 1DN Wales |
Director Name | Barbara Rogers |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1996(2 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 17 May 1996) |
Role | Manager |
Correspondence Address | 1 Bankton Road London SW2 1BP |
Director Name | Thomas Leslie Ryder |
---|---|
Date of Birth | April 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1996(2 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 17 May 1996) |
Role | Retired |
Correspondence Address | 1 Victor Road Colwyn Bay Clwyd LL29 7TN Wales |
Director Name | Robert Sproule |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1996(2 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 17 May 1996) |
Role | Househusband |
Correspondence Address | 2 Brooklands Road Burnley Lancashire BB11 3PR |
Director Name | Doris Emily Thomas |
---|---|
Date of Birth | April 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1996(2 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 17 May 1996) |
Role | Retired |
Correspondence Address | 63 Cromwell Road Caversham Reading RG4 0EA |
Director Name | Mr Stephen Gerald Watts |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1996(2 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 17 May 1996) |
Role | Business Studies Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | 9 Fen Road Chesterton Cambridge Cambridgeshire CB4 1TU |
Director Name | John Richard Woolf |
---|---|
Date of Birth | May 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1996(2 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 17 May 1996) |
Role | Retired |
Correspondence Address | 43 Clydesdale Avenue Stanmore Middlesex HA7 1LN |
Director Name | Cobbetts Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 December 1995(same day as company formation) |
Correspondence Address | Ship Canal House King Street Manchester M2 4WB |
Secretary Name | Cobbetts (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 December 1995(same day as company formation) |
Correspondence Address | Ship Canal House King Street Manchester M2 4WB |
Registered Address | Sandbrook Park Sandbrook Way Rochdale Lancashire OL11 1SA |
---|---|
Region | North West |
Constituency | Rochdale |
County | Greater Manchester |
Ward | Milkstone and Deeplish |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 24 January |
14 February 1997 | Resolutions
|
---|---|
6 February 1997 | Memorandum and Articles of Association (13 pages) |
20 January 1997 | £ nc 1000/80000000 10/01/97 (1 page) |
20 January 1997 | Ad 10/01/97--------- £ si 65999998@1=65999998 £ ic 2/66000000 (2 pages) |
20 January 1997 | Resolutions
|
17 December 1996 | Return made up to 07/12/96; full list of members (14 pages) |
26 July 1996 | Registered office changed on 26/07/96 from: 29 dantzic street manchester M4 4BA (1 page) |
29 May 1996 | Director resigned (1 page) |
29 May 1996 | Director resigned (1 page) |
29 May 1996 | New director appointed (2 pages) |
29 May 1996 | Director resigned (1 page) |
29 May 1996 | Director resigned (1 page) |
29 May 1996 | Director resigned (1 page) |
29 May 1996 | Director resigned (1 page) |
10 April 1996 | Resolutions
|
11 March 1996 | Accounting reference date shortened from 31/01 to 24/01 (1 page) |
11 March 1996 | New director appointed (3 pages) |
28 February 1996 | New director appointed (3 pages) |
28 February 1996 | New director appointed (3 pages) |
28 February 1996 | Director resigned;new director appointed (3 pages) |
28 February 1996 | Director resigned;new director appointed (3 pages) |
28 February 1996 | New director appointed (3 pages) |
28 February 1996 | New director appointed (3 pages) |
28 February 1996 | New director appointed (3 pages) |
28 February 1996 | New director appointed (3 pages) |
28 February 1996 | Director resigned;new director appointed (3 pages) |
13 February 1996 | New director appointed (3 pages) |
13 February 1996 | Accounting reference date notified as 31/01 (1 page) |
13 February 1996 | New director appointed (3 pages) |
13 February 1996 | Secretary resigned;new secretary appointed;new director appointed (3 pages) |
13 February 1996 | Registered office changed on 13/02/96 from: ship canal house king street manchester M2 4WB (1 page) |
13 February 1996 | Director resigned;new director appointed (3 pages) |
29 January 1996 | Company name changed cobco (179) LIMITED\certificate issued on 30/01/96 (2 pages) |
7 December 1995 | Incorporation (30 pages) |