Lundwood
Barnsley
South Yorkshire
S71 5PE
Director Name | Mr Stephen Gerald Watts |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 February 1996(1 month, 2 weeks after company formation) |
Appointment Duration | 28 years, 1 month |
Role | Business Studies Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | 9 Fen Road Chesterton Cambridge Cambridgeshire CB4 1TU |
Secretary Name | Stephen Edward Connah |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 February 1996(1 month, 2 weeks after company formation) |
Appointment Duration | 28 years, 1 month |
Role | Secretary |
Correspondence Address | Lancashire Ghyll Barn Old Stone Trough Lane Kelbrook Colne Lancashire BB18 6LW |
Director Name | Roger Edward Berry |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 May 1996(4 months, 1 week after company formation) |
Appointment Duration | 27 years, 10 months |
Role | Local Government Officer |
Country of Residence | United Kingdom |
Correspondence Address | 91 Park Avenue Barbourne Worcester WR3 7AQ |
Director Name | Peter Begley |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1996(1 month, 2 weeks after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 17 May 1996) |
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 | Resigned |
Appointed | 22 February 1996(1 month, 2 weeks after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 17 May 1996) |
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 | Resigned |
Appointed | 22 February 1996(1 month, 2 weeks after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 17 May 1996) |
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 | Resigned |
Appointed | 22 February 1996(1 month, 2 weeks after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 17 May 1996) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 31 Charlotte Square Rhiwbina Cardiff CF4 6NE Wales |
Director Name | Barbara Rogers |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1996(1 month, 2 weeks after company formation) |
Appointment Duration | 2 months, 3 weeks (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 | 22 February 1996(1 month, 2 weeks after company formation) |
Appointment Duration | 2 months, 3 weeks (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 | 22 February 1996(1 month, 2 weeks after company formation) |
Appointment Duration | 2 months, 3 weeks (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 | 22 February 1996(1 month, 2 weeks after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 17 May 1996) |
Role | Retired |
Correspondence Address | 63 Cromwell Road Caversham Reading RG4 0EA |
Director Name | John Richard Woolf |
---|---|
Date of Birth | May 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1996(1 month, 2 weeks after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 17 May 1996) |
Role | Retired |
Correspondence Address | 43 Clydesdale Avenue Stanmore Middlesex HA7 1LN |
Director Name | Cobbetts Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 1996(same day as company formation) |
Correspondence Address | Ship Canal House King Street Manchester M2 4WB |
Secretary Name | Cobbetts (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 1996(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 | 31 January |
27 January 1997 | Resolutions
|
---|---|
22 January 1997 | Resolutions
|
22 January 1997 | Ad 17/01/97--------- £ si 521999998@1=521999998 £ ic 2/522000000 (2 pages) |
22 January 1997 | £ nc 1000/660000000 17/01/97 (1 page) |
20 January 1997 | Return made up to 04/01/97; full list of members (8 pages) |
26 July 1996 | Registered office changed on 26/07/96 from: 29 dantzic street manchester M4 4BA (1 page) |
4 June 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) |
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) |
29 May 1996 | Director resigned (1 page) |
29 May 1996 | New director appointed (2 pages) |
10 April 1996 | Resolutions
|
12 March 1996 | New director appointed (3 pages) |
12 March 1996 | New director appointed (3 pages) |
11 March 1996 | New director appointed (3 pages) |
11 March 1996 | Director resigned;new director appointed (3 pages) |
11 March 1996 | New director appointed (3 pages) |
11 March 1996 | New director appointed (3 pages) |
11 March 1996 | New director appointed (3 pages) |
11 March 1996 | New director appointed (3 pages) |
11 March 1996 | New director appointed (3 pages) |
11 March 1996 | New director appointed (3 pages) |
11 March 1996 | New director appointed (3 pages) |
1 March 1996 | Secretary resigned;new secretary appointed (3 pages) |
28 February 1996 | Registered office changed on 28/02/96 from: ship canal house king street manchester M2 4WB (1 page) |
28 February 1996 | Accounting reference date notified as 31/01 (1 page) |
20 February 1996 | Company name changed cobco (182) LIMITED\certificate issued on 21/02/96 (2 pages) |
4 January 1996 | Incorporation (17 pages) |