8 Chapel Lane Gaddesby
Leicester
Leicestershire
LE7 4WB
Director Name | Alan Kingsley Dodsworth |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 January 1999(8 months, 1 week after company formation) |
Appointment Duration | 25 years, 3 months |
Role | Estates Manager |
Correspondence Address | Coldham Hall Coldham Wisbech Cambridgeshire PE14 0LX |
Director Name | Andrew John Pillow |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 January 1999(8 months, 1 week after company formation) |
Appointment Duration | 25 years, 3 months |
Role | Scottish Regional Manager |
Correspondence Address | Wester Parkhead Rosemount Blairgowrie Perthshire PH10 6LP Scotland |
Director Name | William Alan Prescott |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 January 1999(8 months, 1 week after company formation) |
Appointment Duration | 25 years, 3 months |
Role | Deputy Chief Executive |
Correspondence Address | Woodlea 11 Wellington Road Atherton Manchester M49 9HE |
Director Name | David Hugh Wellens |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 January 1999(8 months, 1 week after company formation) |
Appointment Duration | 25 years, 3 months |
Role | Divisional Accountant |
Country of Residence | England |
Correspondence Address | Axholme Woodbourne Road New Mills High Peak Derbyshire SK22 3JX |
Secretary Name | Caroline Jane Wood |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 March 1999(10 months, 2 weeks after company formation) |
Appointment Duration | 25 years, 1 month |
Role | Company Director |
Correspondence Address | 24 Fieldhead Avenue Bamford Rochdale Lancashire OL11 5JU |
Secretary Name | Mr James David Stevenson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 1999(8 months, 1 week after company formation) |
Appointment Duration | 2 months, 1 week (resigned 18 March 1999) |
Role | Company Director |
Correspondence Address | Flat 33 100 Drayton Park London N5 1NF |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 May 1998(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 May 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Director Name | CWS (No 1) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 May 1998(3 weeks after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 10 January 1999) |
Correspondence Address | New Century House Corporation Street Manchester M60 4ES |
Secretary Name | CWS (No 2) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 May 1998(3 weeks after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 10 January 1999) |
Correspondence Address | New Century House Corporation Street Manchester M60 4ES |
Registered Address | PO Box 53 New Century House Manchester M60 4ES |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Latest Accounts | 9 January 1999 (25 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 11 January |
16 August 2000 | Resolutions
|
---|---|
16 August 2000 | Certificate of registration of a Friendly Society (1 page) |
7 July 1999 | New director appointed (1 page) |
27 May 1999 | Director resigned (1 page) |
27 May 1999 | Return made up to 07/05/99; full list of members (7 pages) |
6 April 1999 | Secretary resigned (1 page) |
6 April 1999 | New secretary appointed (2 pages) |
25 February 1999 | New director appointed (3 pages) |
25 February 1999 | New director appointed (3 pages) |
25 February 1999 | New director appointed (3 pages) |
25 February 1999 | Ad 09/01/99--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
25 February 1999 | Secretary resigned (1 page) |
25 February 1999 | New director appointed (2 pages) |
25 February 1999 | New secretary appointed (2 pages) |
25 February 1999 | Secretary resigned (1 page) |
5 February 1999 | Accounts for a dormant company made up to 9 January 1999 (3 pages) |
5 February 1999 | Accounts for a dormant company made up to 9 January 1999 (3 pages) |
26 November 1998 | Company name changed the cws farming company LIMITED\certificate issued on 27/11/98 (2 pages) |
27 July 1998 | Accounting reference date shortened from 31/05/99 to 11/01/99 (1 page) |
25 June 1998 | Company name changed applycourse LIMITED\certificate issued on 26/06/98 (2 pages) |
18 June 1998 | Registered office changed on 18/06/98 from: inter city house 1 mitchell lane bristol BS1 6BU (1 page) |
17 June 1998 | New director appointed (4 pages) |
10 June 1998 | New secretary appointed (2 pages) |
7 May 1998 | Incorporation (13 pages) |