Rectory Lane
Malpas
Cheshire
SY14 8PW
Wales
Director Name | Mr Philip Guy McCracken |
---|---|
Date of Birth | November 1948 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 August 2005(9 years, 6 months after company formation) |
Appointment Duration | 17 years, 10 months |
Role | Retailer |
Country of Residence | United Kingdom |
Correspondence Address | The Bothy Bere Court Farm Pangbourne Reading Berkshire RG8 8HT |
Secretary Name | Miss Katherine Elizabeth Eldridge |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 August 2007(11 years, 6 months after company formation) |
Appointment Duration | 15 years, 9 months |
Role | Company Director |
Correspondence Address | 5 Stanley Avenue Hazel Grove Stockport SK7 4ED |
Director Name | Andrew Charles Curry |
---|---|
Date of Birth | January 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1996(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 10 months (resigned 09 February 2000) |
Role | Business Consultant |
Correspondence Address | The Coach House Windlesham Court London Road Windlesham Surrey GU20 6LJ |
Director Name | Simon Green |
---|---|
Date of Birth | April 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1996(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 09 February 1998) |
Role | Operations Controller |
Correspondence Address | 24 Carlton Road Walton On Thames Surrey KT12 2DF |
Secretary Name | Simon Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 1996(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 09 February 1998) |
Role | Operations Controller |
Correspondence Address | 24 Carlton Road Walton On Thames Surrey KT12 2DF |
Director Name | Sarah Fiona Curry |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1998(1 year, 12 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 19 November 1998) |
Role | Director/Company Secretary |
Correspondence Address | The Coach House Windlesham Court Windlesham Surrey GU20 6LJ |
Secretary Name | Sarah Fiona Curry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 1998(1 year, 12 months after company formation) |
Appointment Duration | 2 years (resigned 09 February 2000) |
Role | Director/Company Secretary |
Correspondence Address | The Coach House Windlesham Court Windlesham Surrey GU20 6LJ |
Director Name | Darren John Bland |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1998(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 09 February 2000) |
Role | Development Manager |
Correspondence Address | 6 Canada Close Telscombe Cliffs Peacehaven East Sussex BN10 7JH |
Director Name | Mr David George Thomson Cheyne |
---|---|
Date of Birth | January 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2000(3 years, 12 months after company formation) |
Appointment Duration | 2 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 David John Clapham |
---|---|
Date of Birth | May 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2000(3 years, 12 months after company formation) |
Appointment Duration | 1 year (resigned 28 February 2001) |
Role | Managing Director Retail |
Correspondence Address | 4 Heritage Hill Keston Kent BR2 6AU |
Director Name | Stuart Lawson |
---|---|
Date of Birth | October 1962 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2000(3 years, 12 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 April 2003) |
Role | Chief Executive |
Correspondence Address | Treetops Smithwood Avenue Cranleigh Surrey GU6 8PS |
Secretary Name | Alan Gordon Arthur Cousins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 2000(3 years, 12 months after company formation) |
Appointment Duration | 3 years, 6 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 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2001(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 December 2002) |
Role | Company Director |
Correspondence Address | Aylesbury House Horsebridge Road Broughton Stockbridge Hampshire SO20 8BD |
Director Name | William Henry Mark Robson |
---|---|
Date of Birth | January 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2001(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 April 2003) |
Role | Finance Director |
Correspondence Address | 90 Springfield Road Windsor Berkshire SL4 3PH |
Director Name | Mr Neil Braithwaite |
---|---|
Date of Birth | August 1959 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2003(6 years, 12 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 |
Director Name | Mr Joseph Holland |
---|---|
Date of Birth | July 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2003(6 years, 12 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 |
Secretary Name | Katherine Alison Whittaker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2003(7 years, 6 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 | Mrs Caroline Jane Sellers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 2006(10 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 14 August 2007) |
Role | Company Director |
Correspondence Address | 1 Gale Close Littleborough Rochdale Lancashire OL15 9EJ |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 1996(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 1996(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Director Name | Quickness Limited (Corporation) |
---|---|
Date of Birth | March 1981 (Born 42 years ago) |
Status | Resigned |
Appointed | 21 February 1996(1 week, 2 days after company formation) |
Appointment Duration | 1 month (resigned 28 March 1996) |
Correspondence Address | Senator House 85 Queen Victoria Street London EC4V 4JL |
Secretary Name | Excellet Investments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 1996(1 week, 2 days after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 12 February 1997) |
Correspondence Address | Senator House 85 Queen Victoria Street London EC4V 4JL |
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 | £1,279,000 |
Latest Accounts | 13 January 2007 (16 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 11 January |
6 November 2007 | Certificate of registration of a Friendly Society (2 pages) |
---|---|
6 November 2007 | Resolutions
|
27 September 2007 | Resolutions
|
27 September 2007 | Ad 14/08/07--------- £ si [email protected]=1 £ ic 3580000/3580001 (2 pages) |
24 September 2007 | Nc inc already adjusted 14/08/07 (1 page) |
24 September 2007 | Resolutions
|
11 September 2007 | New secretary appointed (1 page) |
10 September 2007 | Secretary resigned (1 page) |
9 May 2007 | Return made up to 27/04/07; full list of members (3 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 | Secretary resigned (1 page) |
23 May 2006 | New secretary appointed (1 page) |
2 May 2006 | Return made up to 27/04/06; full list of members (3 pages) |
11 November 2005 | Full accounts made up to 8 January 2005 (11 pages) |
11 November 2005 | Full accounts made up to 8 January 2005 (11 pages) |
2 September 2005 | New director appointed (1 page) |
2 September 2005 | Director resigned (1 page) |
16 May 2005 | Return made up to 27/04/05; full list of members (3 pages) |
17 November 2004 | Full accounts made up to 10 January 2004 (11 pages) |
11 November 2004 | Director's particulars changed (1 page) |
19 August 2004 | Director resigned (1 page) |
8 May 2004 | Return made up to 27/04/04; full list of members (8 pages) |
23 April 2004 | Secretary's particulars changed (1 page) |
18 February 2004 | Return made up to 12/02/04; full list of members (8 pages) |
1 February 2004 | Auditor's resignation (2 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) |
4 December 2003 | New director appointed (2 pages) |
20 November 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 November 2003 | Resolutions
|
3 October 2003 | Director's particulars changed (1 page) |
1 October 2003 | Full accounts made up to 11 January 2003 (14 pages) |
30 September 2003 | New secretary appointed (2 pages) |
18 September 2003 | Secretary resigned (1 page) |
30 August 2003 | Ad 22/05/03--------- £ si [email protected]=3380000 £ ic 200000/3580000 (2 pages) |
30 August 2003 | Nc inc already adjusted 22/05/03 (1 page) |
30 August 2003 | Resolutions
|
12 June 2003 | Declaration of satisfaction of mortgage/charge (4 pages) |
14 May 2003 | Director resigned (1 page) |
14 May 2003 | Director resigned (1 page) |
6 March 2003 | Return made up to 12/02/03; full list of members (6 pages) |
18 February 2003 | New director appointed (1 page) |
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 31/10/02 to 11/01/03 (1 page) |
30 August 2002 | Full accounts made up to 28 October 2001 (13 pages) |
4 March 2002 | Ad 09/02/00--------- £ si [email protected] (2 pages) |
4 March 2002 | Return made up to 12/02/02; full list of members
|
11 October 2001 | New director appointed (4 pages) |
31 July 2001 | New director appointed (4 pages) |
6 June 2001 | Particulars of mortgage/charge (8 pages) |
14 April 2001 | Ad 09/02/00--------- £ si [email protected] (2 pages) |
10 April 2001 | Full accounts made up to 29 October 2000 (18 pages) |
6 April 2001 | Director resigned (1 page) |
5 March 2001 | Return made up to 12/02/01; full list of members (7 pages) |
4 September 2000 | Full accounts made up to 31 October 1999 (21 pages) |
3 April 2000 | Return made up to 12/02/00; full list of members (12 pages) |
21 March 2000 | New director appointed (2 pages) |
21 March 2000 | New director appointed (3 pages) |
21 March 2000 | New secretary appointed (2 pages) |
21 March 2000 | New director appointed (5 pages) |
21 March 2000 | Registered office changed on 21/03/00 from: 20 west mills newbury berkshire RG14 5HG (1 page) |
21 March 2000 | Director resigned (1 page) |
21 March 2000 | Director resigned (1 page) |
21 March 2000 | Secretary resigned (1 page) |
20 December 1999 | Full accounts made up to 1 November 1998 (19 pages) |
20 December 1999 | Full accounts made up to 1 November 1998 (19 pages) |
8 November 1999 | Particulars of mortgage/charge (7 pages) |
22 September 1999 | Particulars of mortgage/charge (7 pages) |
25 May 1999 | Particulars of mortgage/charge (7 pages) |
21 April 1999 | Particulars of mortgage/charge (7 pages) |
5 March 1999 | Return made up to 12/02/99; full list of members (6 pages) |
24 November 1998 | Director resigned (1 page) |
24 November 1998 | New director appointed (2 pages) |
11 November 1998 | Particulars of mortgage/charge (7 pages) |
19 October 1998 | Particulars of mortgage/charge (7 pages) |
19 October 1998 | Particulars of mortgage/charge (7 pages) |
19 October 1998 | Particulars of mortgage/charge (7 pages) |
19 October 1998 | Particulars of mortgage/charge (7 pages) |
19 October 1998 | Particulars of mortgage/charge (7 pages) |
8 October 1998 | Particulars of mortgage/charge (7 pages) |
3 September 1998 | Full accounts made up to 2 November 1997 (18 pages) |
3 September 1998 | Full accounts made up to 2 November 1997 (18 pages) |
17 April 1998 | Particulars of mortgage/charge (7 pages) |
18 March 1998 | Particulars of mortgage/charge (7 pages) |
5 March 1998 | Particulars of mortgage/charge (7 pages) |
25 February 1998 | Return made up to 12/02/98; no change of members (4 pages) |
18 February 1998 | Particulars of mortgage/charge (7 pages) |
16 February 1998 | Secretary resigned;director resigned (1 page) |
16 February 1998 | New secretary appointed;new director appointed (2 pages) |
27 October 1997 | Particulars of mortgage/charge (7 pages) |
3 October 1997 | Particulars of mortgage/charge (7 pages) |
22 August 1997 | Full accounts made up to 27 October 1996 (16 pages) |
21 May 1997 | Particulars of mortgage/charge (7 pages) |
16 April 1997 | Particulars of mortgage/charge (7 pages) |
13 March 1997 | Return made up to 12/02/97; full list of members (6 pages) |
13 March 1997 | Secretary resigned (1 page) |
17 January 1997 | Particulars of mortgage/charge (7 pages) |
17 January 1997 | Particulars of mortgage/charge (7 pages) |
28 August 1996 | Particulars of mortgage/charge (7 pages) |
23 July 1996 | Particulars of mortgage/charge (7 pages) |
17 July 1996 | Particulars of mortgage/charge (7 pages) |
8 May 1996 | Registered office changed on 08/05/96 from: senator house 85 queen victoria street london EC4V 4JL (1 page) |
11 April 1996 | Accounting reference date notified as 31/10 (1 page) |
11 April 1996 | Ad 28/03/96--------- £ si [email protected]=99998 £ ic 2/100000 (2 pages) |
11 April 1996 | Resolutions
|
11 April 1996 | Resolutions
|
11 April 1996 | Resolutions
|
11 April 1996 | Recon 29/03/96 (1 page) |
11 April 1996 | New director appointed (2 pages) |
11 April 1996 | New secretary appointed;new director appointed (1 page) |
11 April 1996 | Secretary resigned (2 pages) |
11 April 1996 | Director resigned (1 page) |
11 April 1996 | £ nc 1000/200000 28/03/96 (1 page) |
10 April 1996 | Particulars of mortgage/charge (6 pages) |
10 April 1996 | Particulars of mortgage/charge (8 pages) |
28 March 1996 | Company name changed lanbuild LIMITED\certificate issued on 29/03/96 (2 pages) |
28 February 1996 | Resolutions
|
27 February 1996 | New director appointed (1 page) |
27 February 1996 | New secretary appointed (1 page) |
27 February 1996 | Director resigned (2 pages) |
27 February 1996 | Secretary resigned (2 pages) |
26 February 1996 | Registered office changed on 26/02/96 from: 120 east road london N1 6AA (1 page) |
12 February 1996 | Incorporation (15 pages) |