Portsmouth
PO6 3FE
Director Name | Mr John Ross Brodie |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 September 2014(3 weeks, 5 days after company formation) |
Appointment Duration | 9 years, 7 months |
Role | Chief Executive Officer |
Country of Residence | Scotland |
Correspondence Address | Hillwood House 2 Harvest Drive Newbridge Midlothian EH28 8QJ Scotland |
Secretary Name | Caroline Jane Sellers |
---|---|
Status | Current |
Appointed | 02 September 2014(3 weeks, 5 days after company formation) |
Appointment Duration | 9 years, 7 months |
Role | Company Director |
Correspondence Address | 1 Angel Square Manchester M60 0AG |
Director Name | Mr Philip Ian Ponsonby |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 November 2016(2 years, 3 months after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Deputy Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | The Midcounties Co-Operative Co-Operative House Warwick Technology Business Park Gallows Hill CV34 6DA |
Director Name | Ms Deborah Mary Robinson |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 April 2019(4 years, 8 months after company formation) |
Appointment Duration | 5 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Central England Co-Operative Society Limited Centr Hermes Road Lichfield Staffordshire WS13 6RH |
Director Name | Mr Mark James Cox |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 November 2020(6 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Chief Executive Officer |
Country of Residence | Jersey |
Correspondence Address | 1 Angel Square Manchester M60 0AG |
Director Name | Mr David McKnight |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2021(7 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Angel Square Manchester M60 0AG |
Director Name | Mr Matthew Hood |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 January 2022(7 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Chief Commercial Officer - Retail |
Country of Residence | England |
Correspondence Address | 1 Angel Square Manchester M60 0AG |
Director Name | Mr Douglas John Field |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2022(7 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Joint Ceo |
Country of Residence | United Kingdom |
Correspondence Address | 1 Angel Square Manchester M60 0AG |
Director Name | Mrs Shirine Khoury-Haq |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 May 2022(7 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | Secretariat 9th Floor 1 Angel Square Manchester M60 0AG |
Director Name | Ms Claire Louise Costello |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 June 2022(7 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Chief Procurement Officer/Interim Cpo |
Country of Residence | United Kingdom |
Correspondence Address | 1 Angel Square Manchester M60 0AG |
Director Name | Ms Alison Edlar Hands |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 May 2023(8 years, 9 months after company formation) |
Appointment Duration | 11 months, 1 week |
Role | CEO |
Country of Residence | England |
Correspondence Address | The Co-Operative Group 1 Angel Square Manchester England And Wales M60 0AG |
Director Name | Colin Sinclair Macleod |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2014(3 weeks, 5 days after company formation) |
Appointment Duration | 6 years, 2 months (resigned 10 November 2020) |
Role | Chief Executive Officer |
Country of Residence | Jersey |
Correspondence Address | Co-Operative House 57 Don Street St. Helier Jersey JE2 4TR |
Director Name | Mr Martyn David Cheatle |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2014(3 weeks, 5 days after company formation) |
Appointment Duration | 4 years, 7 months (resigned 05 April 2019) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Central House Hermes Road Lichfield Staffordshire WS13 6RH |
Director Name | Mr Roger Thomas Grosvenor |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2014(3 weeks, 5 days after company formation) |
Appointment Duration | 7 years, 5 months (resigned 31 January 2022) |
Role | Retailer |
Country of Residence | England |
Correspondence Address | Wherstead Park The Street Wherstead Ipswich IP9 2BJ |
Director Name | Mrs Ursula Frances Rosamond Lidbetter |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2014(3 weeks, 5 days after company formation) |
Appointment Duration | 8 years, 3 months (resigned 23 December 2022) |
Role | CEO |
Country of Residence | England |
Correspondence Address | 9 Hillside Avenue Lincoln LN2 5PU |
Director Name | Mr Steven Geoffrey Murrells |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2014(3 weeks, 5 days after company formation) |
Appointment Duration | 7 years, 7 months (resigned 08 April 2022) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 1 Angel Square Manchester M60 0AG |
Director Name | Mr Bennett Lyle Edward Reid |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2014(3 weeks, 5 days after company formation) |
Appointment Duration | 2 years, 2 months (resigned 11 November 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 Angel Square Manchester M60 0AG |
Director Name | Ms Paula Elizabeth Kerrigan |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2014(1 month, 3 weeks after company formation) |
Appointment Duration | 8 months (resigned 02 June 2015) |
Role | Chief Strategy Officer |
Country of Residence | England |
Correspondence Address | 1 Angel Square Manchester M60 0AG |
Director Name | Mr Rodney Jensen Bulmer |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2014(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 1 month (resigned 22 November 2017) |
Role | Chief Executive - Consumer Services |
Country of Residence | United Kingdom |
Correspondence Address | 1 Angel Square Manchester M60 0AG |
Director Name | Alistair Hugh Asher |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2014(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 1 month (resigned 22 November 2017) |
Role | Group General Counsel |
Country of Residence | United Kingdom |
Correspondence Address | 1 Angel Square Manchester M60 0AG |
Director Name | Mr John David Francis Coombs |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2015(9 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 31 March 2023) |
Role | Independent Non-Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Angel Square Manchester M60 0AG |
Director Name | Mr Richard Lancaster |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2017(2 years, 5 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 30 June 2017) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 1 Angel Square Manchester M60 0AG |
Director Name | Ms Joanne Louise Whitfield |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2017(2 years, 7 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 30 September 2022) |
Role | Chief Executive - Food |
Country of Residence | England |
Correspondence Address | 1 Angel Square Manchester M60 0AG |
Director Name | Mr Robert Maclachlan |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2017(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 27 November 2018) |
Role | Managing Director Of Funeralcare And Life Planning |
Country of Residence | United Kingdom |
Correspondence Address | 1 Angel Square Manchester M60 0AG |
Director Name | Mr Jonathan Michael Wormald |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2017(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 04 April 2019) |
Role | Financial Control Director |
Country of Residence | England |
Correspondence Address | 1 Angel Square Manchester M60 0AG |
Director Name | Mr Steven John Nuttall |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2019(4 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 19 August 2021) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 1 Angel Square Manchester M60 0AG |
Director Name | Mr Michael Thomas Neil Fletcher |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2021(7 years after company formation) |
Appointment Duration | 5 months, 1 week (resigned 28 January 2022) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Angel Square Manchester M60 0AG |
Registered Address | 1 Angel Square Manchester M60 0AG |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 2 October 2024 (5 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 2 January |
Latest Return | 2 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 16 August 2024 (3 months, 4 weeks from now) |
20 September 2023 | Full accounts made up to 31 December 2022 (22 pages) |
---|---|
4 August 2023 | Confirmation statement made on 2 August 2023 with no updates (3 pages) |
9 June 2023 | Appointment of Ms Alison Hands as a director on 12 May 2023 (2 pages) |
1 May 2023 | Memorandum and Articles of Association (14 pages) |
1 May 2023 | Memorandum and Articles of Association (14 pages) |
3 April 2023 | Termination of appointment of John David Francis Coombs as a director on 31 March 2023 (1 page) |
23 December 2022 | Termination of appointment of Ursula Frances Rosamond Lidbetter as a director on 23 December 2022 (1 page) |
22 November 2022 | Director's details changed for Mrs Shirine Khoury-Haq on 23 August 2022 (2 pages) |
30 September 2022 | Termination of appointment of Joanne Louise Whitfield as a director on 30 September 2022 (1 page) |
3 August 2022 | Confirmation statement made on 2 August 2022 with no updates (3 pages) |
14 July 2022 | Full accounts made up to 1 January 2022 (20 pages) |
13 June 2022 | Appointment of Ms Claire Louise Costello as a director on 8 June 2022 (2 pages) |
19 May 2022 | Appointment of Shirine Khoury-Haq as a director on 16 May 2022 (2 pages) |
11 April 2022 | Termination of appointment of Steven Geoffrey Murrells as a director on 8 April 2022 (1 page) |
24 February 2022 | Appointment of Mr Matthew Hood as a director on 28 January 2022 (2 pages) |
9 February 2022 | Termination of appointment of Michael Thomas Neil Fletcher as a director on 28 January 2022 (1 page) |
8 February 2022 | Appointment of Mr Doug Field as a director on 1 February 2022 (2 pages) |
8 February 2022 | Termination of appointment of Roger Thomas Grosvenor as a director on 31 January 2022 (1 page) |
18 October 2021 | Appointment of Mr David Mcknight as a director on 1 October 2021 (2 pages) |
13 October 2021 | Memorandum and Articles of Association (14 pages) |
13 October 2021 | Resolutions
|
23 August 2021 | Termination of appointment of Steven Nuttall as a director on 19 August 2021 (1 page) |
23 August 2021 | Appointment of Mr Michael Thomas Neil Fletcher as a director on 19 August 2021 (2 pages) |
4 August 2021 | Confirmation statement made on 2 August 2021 with no updates (3 pages) |
29 July 2021 | Full accounts made up to 2 January 2021 (20 pages) |
11 March 2021 | Director's details changed for Ms Joanne Louise Whitfield on 17 July 2017 (2 pages) |
2 February 2021 | Director's details changed for Deborah Mary Robinson on 2 February 2021 (2 pages) |
2 February 2021 | Director's details changed for Deborah Mary Robinson on 2 February 2021 (2 pages) |
17 November 2020 | Appointment of Mr Mark James Cox as a director on 13 November 2020 (2 pages) |
10 November 2020 | Termination of appointment of Colin Sinclair Macleod as a director on 10 November 2020 (1 page) |
3 August 2020 | Confirmation statement made on 2 August 2020 with no updates (3 pages) |
17 July 2020 | Full accounts made up to 4 January 2020 (18 pages) |
27 September 2019 | Full accounts made up to 5 January 2019 (15 pages) |
5 August 2019 | Confirmation statement made on 2 August 2019 with no updates (3 pages) |
8 April 2019 | Appointment of Deborah Mary Robinson as a director on 5 April 2019 (2 pages) |
5 April 2019 | Termination of appointment of Martyn David Cheatle as a director on 5 April 2019 (1 page) |
5 April 2019 | Termination of appointment of Jonathan Michael Wormald as a director on 4 April 2019 (1 page) |
5 April 2019 | Appointment of Mr Steven Nuttall as a director on 4 April 2019 (2 pages) |
21 January 2019 | Director's details changed for Mr Steven Geoffrey Murrells on 24 August 2018 (2 pages) |
9 January 2019 | Director's details changed for Colin Sinclair Macleod on 8 January 2019 (2 pages) |
30 November 2018 | Termination of appointment of Robert Maclachlan as a director on 27 November 2018 (1 page) |
16 August 2018 | Full accounts made up to 6 January 2018 (14 pages) |
2 August 2018 | Confirmation statement made on 2 August 2018 with no updates (3 pages) |
1 May 2018 | Director's details changed for Jonathan Michael Wormald on 1 May 2018 (2 pages) |
22 December 2017 | Director's details changed for Mr Robert Maclachlan on 21 December 2017 (2 pages) |
14 December 2017 | Appointment of Mr Robert Maclachlan as a director on 13 July 2017 (2 pages) |
30 November 2017 | Termination of appointment of Alistair Hugh Asher as a director on 22 November 2017 (1 page) |
30 November 2017 | Appointment of Jonathan Michael Wormald as a director on 22 November 2017 (2 pages) |
30 November 2017 | Termination of appointment of Rodney Jensen Bulmer as a director on 22 November 2017 (1 page) |
21 September 2017 | Director's details changed for Mr Steve Murrells on 21 September 2017 (2 pages) |
21 September 2017 | Director's details changed for Mr Steve Murrells on 21 September 2017 (2 pages) |
23 August 2017 | Full accounts made up to 31 December 2016 (14 pages) |
23 August 2017 | Full accounts made up to 31 December 2016 (14 pages) |
2 August 2017 | Confirmation statement made on 2 August 2017 with no updates (3 pages) |
2 August 2017 | Confirmation statement made on 2 August 2017 with no updates (3 pages) |
4 July 2017 | Termination of appointment of Richard Lancaster as a director on 30 June 2017 (1 page) |
4 July 2017 | Termination of appointment of Richard Lancaster as a director on 30 June 2017 (1 page) |
6 April 2017 | Appointment of Joanne Louise Whitfield as a director on 15 March 2017 (2 pages) |
6 April 2017 | Appointment of Joanne Louise Whitfield as a director on 15 March 2017 (2 pages) |
26 January 2017 | Appointment of Mr Richard Lancaster as a director on 11 January 2017 (2 pages) |
26 January 2017 | Appointment of Mr Richard Lancaster as a director on 11 January 2017 (2 pages) |
30 November 2016 | Appointment of Mr Philip Ian Ponsonby as a director on 22 November 2016 (2 pages) |
30 November 2016 | Appointment of Mr Philip Ian Ponsonby as a director on 22 November 2016 (2 pages) |
30 November 2016 | Termination of appointment of Bennett Lyle Edward Reid as a director on 11 November 2016 (1 page) |
30 November 2016 | Termination of appointment of Bennett Lyle Edward Reid as a director on 11 November 2016 (1 page) |
12 August 2016 | Auditor's resignation (1 page) |
12 August 2016 | Auditor's resignation (1 page) |
8 August 2016 | Auditor's resignation (1 page) |
8 August 2016 | Confirmation statement made on 8 August 2016 with no updates (3 pages) |
8 August 2016 | Auditor's resignation (1 page) |
8 August 2016 | Resignation of an auditor (2 pages) |
8 August 2016 | Resignation of an auditor (2 pages) |
8 August 2016 | Confirmation statement made on 8 August 2016 with no updates (3 pages) |
1 August 2016 | Confirmation statement made on 1 August 2016 with updates (5 pages) |
1 August 2016 | Confirmation statement made on 1 August 2016 with updates (5 pages) |
11 May 2016 | Full accounts made up to 2 January 2016 (14 pages) |
11 May 2016 | Full accounts made up to 2 January 2016 (14 pages) |
7 January 2016 | Director's details changed for Roger Thomas Grosvenor on 7 January 2016 (2 pages) |
7 January 2016 | Director's details changed for Roger Thomas Grosvenor on 7 January 2016 (2 pages) |
27 November 2015 | Director's details changed for Mr Bennett Lyle Edward Reid on 1 April 2015 (2 pages) |
27 November 2015 | Director's details changed for Mr Bennett Lyle Edward Reid on 1 April 2015 (2 pages) |
9 September 2015 | Second filing of AR01 previously delivered to Companies House made up to 7 August 2015 (26 pages) |
9 September 2015 | Second filing of AR01 previously delivered to Companies House made up to 7 August 2015 (26 pages) |
9 September 2015 | Second filing of AR01 previously delivered to Companies House made up to 7 August 2015 (26 pages) |
14 August 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
14 August 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
14 August 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
13 August 2015 | Statement of capital following an allotment of shares on 29 August 2014
|
13 August 2015 | Statement of capital following an allotment of shares on 29 August 2014
|
13 August 2015 | Statement of capital following an allotment of shares on 29 August 2014
|
13 August 2015 | Statement of capital following an allotment of shares on 29 August 2014
|
2 July 2015 | Appointment of Mr John David Francis Coombs as a director on 8 May 2015 (2 pages) |
2 July 2015 | Appointment of Mr John David Francis Coombs as a director on 8 May 2015 (2 pages) |
2 July 2015 | Appointment of Mr John David Francis Coombs as a director on 8 May 2015 (2 pages) |
15 June 2015 | Termination of appointment of Paula Elizabeth Kerrigan as a director on 2 June 2015 (1 page) |
15 June 2015 | Termination of appointment of Paula Elizabeth Kerrigan as a director on 2 June 2015 (1 page) |
15 June 2015 | Termination of appointment of Paula Elizabeth Kerrigan as a director on 2 June 2015 (1 page) |
20 February 2015 | Current accounting period extended from 4 January 2015 to 2 January 2016 (3 pages) |
20 February 2015 | Current accounting period extended from 4 January 2015 to 2 January 2016 (3 pages) |
20 February 2015 | Current accounting period extended from 4 January 2015 to 2 January 2016 (3 pages) |
11 November 2014 | Appointment of Alistair Hugh Asher as a director on 1 October 2014 (2 pages) |
11 November 2014 | Appointment of Alistair Hugh Asher as a director on 1 October 2014 (2 pages) |
11 November 2014 | Appointment of Alistair Hugh Asher as a director on 1 October 2014 (2 pages) |
3 November 2014 | Appointment of Mr Rodney Jensen Bulmer as a director on 1 October 2014 (2 pages) |
3 November 2014 | Appointment of Mr Rodney Jensen Bulmer as a director on 1 October 2014 (2 pages) |
3 November 2014 | Appointment of Mr Rodney Jensen Bulmer as a director on 1 October 2014 (2 pages) |
31 October 2014 | Appointment of Paula Elizabeth Kerrigan as a director on 1 October 2014 (2 pages) |
31 October 2014 | Appointment of Paula Elizabeth Kerrigan as a director on 1 October 2014 (2 pages) |
31 October 2014 | Appointment of Paula Elizabeth Kerrigan as a director on 1 October 2014 (2 pages) |
28 October 2014 | Company name changed riversideco (no.19) LIMITED\certificate issued on 28/10/14
|
28 October 2014 | Company name changed riversideco (no.19) LIMITED\certificate issued on 28/10/14
|
23 September 2014 | Resolutions
|
23 September 2014 | Resolutions
|
18 September 2014 | Appointment of Colin Sinclair Macleod as a director on 2 September 2014 (2 pages) |
18 September 2014 | Appointment of Colin Sinclair Macleod as a director on 2 September 2014 (2 pages) |
18 September 2014 | Appointment of Colin Sinclair Macleod as a director on 2 September 2014 (2 pages) |
17 September 2014 | Appointment of Bennett Lyle Edward Reid as a director on 2 September 2014 (2 pages) |
17 September 2014 | Appointment of Caroline Jane Sellers as a secretary on 2 September 2014 (2 pages) |
17 September 2014 | Appointment of Miss Ursula Frances Rosamond Lidbetter as a director on 2 September 2014 (2 pages) |
17 September 2014 | Appointment of Bennett Lyle Edward Reid as a director on 2 September 2014 (2 pages) |
17 September 2014 | Statement of capital following an allotment of shares on 2 September 2014
|
17 September 2014 | Appointment of Mr Martyn David Cheatle as a director on 2 September 2014 (2 pages) |
17 September 2014 | Appointment of Mr John Ross Brodie as a director on 2 September 2014 (2 pages) |
17 September 2014 | Statement of capital following an allotment of shares on 2 September 2014
|
17 September 2014 | Appointment of Bennett Lyle Edward Reid as a director on 2 September 2014 (2 pages) |
17 September 2014 | Appointment of Mr Steve Murrells as a director on 2 September 2014 (2 pages) |
17 September 2014 | Appointment of Mr John Ross Brodie as a director on 2 September 2014 (2 pages) |
17 September 2014 | Statement of capital following an allotment of shares on 2 September 2014
|
17 September 2014 | Current accounting period shortened from 31 August 2015 to 4 January 2015 (1 page) |
17 September 2014 | Current accounting period shortened from 31 August 2015 to 4 January 2015 (1 page) |
17 September 2014 | Appointment of Mr Steve Murrells as a director on 2 September 2014 (2 pages) |
17 September 2014 | Registered office address changed from , 1000 Lakeside Western Road, Portsmouth, PO6 3FE, United Kingdom to 1 Angel Square Manchester M60 0AG on 17 September 2014 (1 page) |
17 September 2014 | Appointment of Miss Ursula Frances Rosamond Lidbetter as a director on 2 September 2014 (2 pages) |
17 September 2014 | Current accounting period shortened from 31 August 2015 to 4 January 2015 (1 page) |
17 September 2014 | Appointment of Mr Martyn David Cheatle as a director on 2 September 2014 (2 pages) |
17 September 2014 | Appointment of Caroline Jane Sellers as a secretary on 2 September 2014 (2 pages) |
17 September 2014 | Appointment of Miss Ursula Frances Rosamond Lidbetter as a director on 2 September 2014 (2 pages) |
17 September 2014 | Appointment of Mr Martyn David Cheatle as a director on 2 September 2014 (2 pages) |
17 September 2014 | Appointment of Roger Thomas Grosvenor as a director on 2 September 2014 (2 pages) |
17 September 2014 | Appointment of Mr Steve Murrells as a director on 2 September 2014 (2 pages) |
17 September 2014 | Appointment of Roger Thomas Grosvenor as a director on 2 September 2014 (2 pages) |
17 September 2014 | Appointment of Roger Thomas Grosvenor as a director on 2 September 2014 (2 pages) |
17 September 2014 | Appointment of Mr John Ross Brodie as a director on 2 September 2014 (2 pages) |
17 September 2014 | Registered office address changed from , 1000 Lakeside Western Road, Portsmouth, PO6 3FE, United Kingdom to 1 Angel Square Manchester M60 0AG on 17 September 2014 (1 page) |
17 September 2014 | Appointment of Caroline Jane Sellers as a secretary on 2 September 2014 (2 pages) |
7 August 2014 | Incorporation (53 pages) |
7 August 2014 | Incorporation (53 pages) |