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(7 years, 5 months after company formation) |
Appointment Duration | 18 years, 8 months |
Role | Retailer |
Country of Residence | United Kingdom |
Correspondence Address | The Bothy Bere Court Farm Pangbourne Reading Berkshire RG8 8HT |
Secretary Name | Caroline Jane Wood |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 May 2006(8 years, 3 months after company formation) |
Appointment Duration | 17 years, 11 months |
Role | Company Director |
Correspondence Address | 1 Gale Close Littleborough Rochdale Lancashire OL15 9EJ |
Director Name | David Pringle Brown |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1998(2 weeks, 4 days after company formation) |
Appointment Duration | 1 year, 4 months (resigned 12 July 1999) |
Role | Consultant |
Correspondence Address | 3 Meadowsweet Hill Bingham Nottingham NG13 8TS |
Director Name | Colin Flynn |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1998(2 weeks, 4 days after company formation) |
Appointment Duration | 1 year, 4 months (resigned 12 July 1999) |
Role | Company Director |
Correspondence Address | 68 Appleby Avenue Knaresborough North Yorkshire HG5 9LZ |
Secretary Name | Christopher Hurst Downton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 1998(2 weeks, 4 days after company formation) |
Appointment Duration | 1 year, 4 months (resigned 12 July 1999) |
Role | Solicitor |
Correspondence Address | Sutton House High Street Gringley On The Hill DN10 4RF |
Director Name | Mr David George Thomson Cheyne |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1999(1 year, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 December 2002) |
Role | Commercial Dir |
Country of Residence | Britain |
Correspondence Address | The Covert 98 Woodlands Road Ashurst Southampton Hampshire SO40 7AH |
Director Name | Stuart Lawson |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1999(1 year, 4 months after company formation) |
Appointment Duration | 3 years, 9 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 | 12 July 1999(1 year, 4 months after company formation) |
Appointment Duration | 8 months, 3 weeks (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 | 12 July 1999(1 year, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 August 2003) |
Role | Secretary |
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 | 02 July 2001(3 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 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2001(3 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 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2003(4 years, 11 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 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2003(4 years, 11 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(5 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 |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 1998(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 1998(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Director Name | Quickness Limited (Corporation) |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Status | Resigned |
Appointed | 03 March 1998(1 week, 4 days after company formation) |
Appointment Duration | 1 week (resigned 10 March 1998) |
Correspondence Address | Senator House 85 Queen Victoria Street London EC4V 4JL |
Secretary Name | Excellet Investments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 1998(1 week, 4 days after company formation) |
Appointment Duration | 1 week (resigned 10 March 1998) |
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 | £2,765,000 |
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 200000/200001 (2 pages) |
3 October 2006 | Nc inc already adjusted 04/09/06 (1 page) |
3 October 2006 | Resolutions
|
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 (10 pages) |
11 November 2005 | Full accounts made up to 8 January 2005 (10 pages) |
2 September 2005 | New director appointed (1 page) |
2 September 2005 | Director resigned (1 page) |
18 May 2005 | Return made up to 27/04/05; full list of members (2 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 (7 pages) |
23 April 2004 | Secretary's particulars changed (1 page) |
25 February 2004 | Return made up to 20/02/04; full list of members (7 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 (12 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) |
14 May 2003 | Director resigned (1 page) |
14 May 2003 | Director resigned (1 page) |
6 March 2003 | Return made up to 20/02/03; 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 (12 pages) |
4 March 2002 | Return made up to 20/02/02; full list of members
|
4 March 2002 | Ad 12/07/99--------- £ si 99999@1 (2 pages) |
11 October 2001 | New director appointed (4 pages) |
31 July 2001 | New director appointed (4 pages) |
14 April 2001 | Ad 12/07/99--------- £ si 99999@1 (2 pages) |
10 April 2001 | Full accounts made up to 29 October 2000 (16 pages) |
5 March 2001 | Return made up to 20/02/01; full list of members (6 pages) |
30 August 2000 | Full accounts made up to 31 October 1999 (16 pages) |
17 May 2000 | Director resigned (1 page) |
12 April 2000 | Full accounts made up to 1 November 1998 (18 pages) |
12 April 2000 | Full accounts made up to 1 November 1998 (18 pages) |
6 March 2000 | Return made up to 20/02/00; full list of members (7 pages) |
7 December 1999 | Particulars of mortgage/charge (12 pages) |
12 November 1999 | New director appointed (2 pages) |
4 November 1999 | New director appointed (2 pages) |
3 November 1999 | New secretary appointed (2 pages) |
3 November 1999 | New director appointed (4 pages) |
3 November 1999 | Director resigned (1 page) |
3 November 1999 | Secretary resigned (1 page) |
3 November 1999 | Director resigned (1 page) |
1 October 1999 | Registered office changed on 01/10/99 from: sutton house high street gringley on the hill doncaster DN10 4RE (1 page) |
22 March 1999 | Return made up to 20/02/99; full list of members
|
16 March 1998 | Accounting reference date shortened from 28/02/99 to 31/10/98 (1 page) |
16 March 1998 | Nc inc already adjusted 10/03/98 (1 page) |
12 March 1998 | New secretary appointed (2 pages) |
12 March 1998 | New director appointed (2 pages) |
12 March 1998 | Secretary resigned (1 page) |
12 March 1998 | Resolutions
|
12 March 1998 | Ad 10/03/98--------- £ si 99999@1=99999 £ ic 2/100001 (2 pages) |
12 March 1998 | Director resigned (1 page) |
12 March 1998 | Resolutions
|
12 March 1998 | Particulars of mortgage/charge (15 pages) |
12 March 1998 | Particulars of mortgage/charge (15 pages) |
12 March 1998 | New director appointed (2 pages) |
12 March 1998 | Registered office changed on 12/03/98 from: senator house 85 queen victoria street london EC4V 4JL (1 page) |
12 March 1998 | Memorandum and Articles of Association (12 pages) |
6 March 1998 | Secretary resigned (1 page) |
6 March 1998 | New secretary appointed (2 pages) |
6 March 1998 | New director appointed (2 pages) |
6 March 1998 | Director resigned (1 page) |
5 March 1998 | Resolutions
|
5 March 1998 | Registered office changed on 05/03/98 from: 120 east road london N1 6AA (1 page) |
4 March 1998 | Company name changed sageload LIMITED\certificate issued on 04/03/98 (2 pages) |
20 February 1998 | Incorporation (15 pages) |