Weetwood Common Willington
Tarporley
Cheshire
CW6 0NQ
Director Name | Mr Anthony Stephen Jenks |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 July 2021(119 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Atholl Crescent Edinburgh EH3 8HA Scotland |
Director Name | Philip Michael Livesey |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1990(88 years, 3 months after company formation) |
Appointment Duration | 2 months (resigned 08 May 1990) |
Role | Company Director |
Correspondence Address | 23 Grove Road Menston Ilkley West Yorkshire LS29 6JD |
Director Name | Roger William Search |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1990(88 years, 3 months after company formation) |
Appointment Duration | 2 months (resigned 08 May 1990) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cherry Tree Farm Gill Lane Kearby Wetherby West Yorkshire LS22 4BS |
Secretary Name | Charles Rennie Cowie Dobson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 1990(88 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 20 April 1992) |
Role | Company Director |
Correspondence Address | 1 Ledcameroch Road Bearsden Dunbartonshire |
Director Name | Mr Nelson Campbell Gray |
---|---|
Date of Birth | March 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1990(88 years, 5 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 04 September 1995) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Firth House Roslin EH25 9QH Scotland |
Director Name | John Cameron Kirkpatrick |
---|---|
Date of Birth | March 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1990(88 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 15 July 1991) |
Role | Company Director |
Correspondence Address | 42 The Meadows Peebles Peeblesshire EH45 9HZ Scotland |
Secretary Name | Francis Matthew McConnell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(90 years, 5 months after company formation) |
Appointment Duration | 7 months (resigned 27 November 1992) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4 Laverockbank Terrace Edinburgh Midlothian EH5 3BJ Scotland |
Secretary Name | James Campbell Ramage |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 November 1992(91 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 04 November 1994) |
Role | Company Director |
Correspondence Address | 8 Wellington Place Edinburgh Midlothian EH6 7EQ Scotland |
Director Name | Peter Georg Rettmann |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 24 September 1993(91 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 28 February 1998) |
Role | Merchant |
Correspondence Address | Otto-Schumann-Str 26b Ahrensburg 22926 |
Director Name | Hans Werner Scherer |
---|---|
Date of Birth | April 1954 (Born 69 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 24 September 1993(91 years, 10 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 01 March 2008) |
Role | Vice President |
Country of Residence | Germany |
Correspondence Address | Triftstr 1a 21075 Hamburg Germany |
Secretary Name | Vivienne Rosalind Falla |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 November 1994(92 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 23 February 1996) |
Role | Company Director |
Correspondence Address | Cowieslinn Cottage Eddleston Peebles EH45 8QZ Scotland |
Director Name | Kenneth Lewis Waters |
---|---|
Date of Birth | May 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1995(93 years, 10 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 20 January 2003) |
Role | Company Director |
Correspondence Address | Dene Hay, 2 Broad Lane Grappenhall Warrington Cheshire WA4 3ER |
Secretary Name | Simon John Hurst |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 1996(94 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 28 August 1997) |
Role | Company Director |
Correspondence Address | 1 Charles Way Limekilns Dunfermline Fife KY11 3JL Scotland |
Secretary Name | John Geoffrey Edwards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 August 1997(95 years, 9 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 05 January 1998) |
Role | IT Manager |
Correspondence Address | 27 Willerby Road Woodthorpe Nottingham Nottinghamshire NG5 4NZ |
Director Name | Jens Torper |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1998(96 years, 3 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 15 December 2005) |
Role | Co-Ordinating Manager |
Correspondence Address | Reesenbuttler Perder 35b Ahrenburg 22926 |
Secretary Name | Anthony Craddock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 1999(97 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 July 2003) |
Role | Company Director |
Correspondence Address | 74 New Lane Croft Warrington Cheshire WA3 7JL |
Director Name | Mr Craig Francis Proctor |
---|---|
Date of Birth | April 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2003(101 years, 2 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 31 August 2008) |
Role | Managing Director |
Correspondence Address | 26 Keats Way Cottam Hall Preston Lancashire PR4 0NL |
Secretary Name | Mr John Rozenbroek |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2003(101 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 15 November 2004) |
Role | Group Commercial Director |
Country of Residence | England |
Correspondence Address | Damson Cottage Smithy Brow, Croft Warrington Cheshire WA3 7DA |
Director Name | Rolf Steenbock |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 15 December 2005(104 years after company formation) |
Appointment Duration | 4 years, 6 months (resigned 06 July 2010) |
Role | Head Of International Subs |
Country of Residence | Germany |
Correspondence Address | Hagenbeckstr 166e Hamburg 22527 Foreign |
Director Name | Mr Stuart Richard Knock |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2008(106 years, 9 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 10 July 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Chichester Drive Leegomery Telford Salop TF1 6YT |
Registered Address | 15 Atholl Crescent Edinburgh EH3 8HA Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 30 April 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 January 2024 (1 month, 3 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 30 April 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 14 May 2024 (5 months, 1 week from now) |
28 May 2020 | Confirmation statement made on 30 April 2020 with no updates (3 pages) |
---|---|
28 January 2020 | Accounts for a dormant company made up to 30 April 2019 (2 pages) |
13 May 2019 | Confirmation statement made on 30 April 2019 with no updates (3 pages) |
30 January 2019 | Accounts for a dormant company made up to 30 April 2018 (2 pages) |
21 May 2018 | Confirmation statement made on 30 April 2018 with no updates (3 pages) |
26 January 2018 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
11 May 2017 | Confirmation statement made on 30 April 2017 with updates (4 pages) |
11 May 2017 | Confirmation statement made on 30 April 2017 with updates (4 pages) |
6 February 2017 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
6 February 2017 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
12 May 2016 | Annual return made up to 30 April 2016 no member list (3 pages) |
12 May 2016 | Annual return made up to 30 April 2016 no member list (3 pages) |
29 January 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
29 January 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
22 May 2015 | Annual return made up to 30 April 2015 no member list (3 pages) |
22 May 2015 | Annual return made up to 30 April 2015 no member list (3 pages) |
17 February 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
17 February 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
29 May 2014 | Annual return made up to 30 April 2014 no member list (3 pages) |
29 May 2014 | Annual return made up to 30 April 2014 no member list (3 pages) |
31 January 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
31 January 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
28 May 2013 | Annual return made up to 30 April 2013 no member list (3 pages) |
28 May 2013 | Annual return made up to 30 April 2013 no member list (3 pages) |
20 February 2013 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
20 February 2013 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
15 May 2012 | Annual return made up to 30 April 2012 no member list (3 pages) |
15 May 2012 | Annual return made up to 30 April 2012 no member list (3 pages) |
3 February 2012 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
3 February 2012 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
20 May 2011 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
20 May 2011 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
11 May 2011 | Annual return made up to 30 April 2011 no member list (3 pages) |
11 May 2011 | Annual return made up to 30 April 2011 no member list (3 pages) |
9 September 2010 | Termination of appointment of Rolf Steenbock as a director (1 page) |
9 September 2010 | Termination of appointment of Rolf Steenbock as a director (1 page) |
11 May 2010 | Annual return made up to 30 April 2010 no member list (3 pages) |
11 May 2010 | Annual return made up to 30 April 2010 no member list (3 pages) |
3 February 2010 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
3 February 2010 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
29 July 2009 | Accounts for a dormant company made up to 30 April 2008 (2 pages) |
29 July 2009 | Accounts for a dormant company made up to 30 April 2007 (2 pages) |
29 July 2009 | Accounts for a dormant company made up to 30 April 2008 (2 pages) |
29 July 2009 | Accounts for a dormant company made up to 30 April 2007 (2 pages) |
17 July 2009 | Annual return made up to 30/04/09 (2 pages) |
17 July 2009 | Location of register of members (1 page) |
17 July 2009 | Annual return made up to 30/04/09 (2 pages) |
17 July 2009 | Location of register of members (1 page) |
5 May 2009 | Registered office changed on 05/05/2009 from 4 fairways business park deer park avenue livingston EH54 8AY (1 page) |
5 May 2009 | Registered office changed on 05/05/2009 from 4 fairways business park deer park avenue livingston EH54 8AY (1 page) |
29 September 2008 | Director appointed stuart richard knock (2 pages) |
29 September 2008 | Director appointed stuart richard knock (2 pages) |
11 September 2008 | Appointment terminated director craig proctor (1 page) |
11 September 2008 | Appointment terminated director craig proctor (1 page) |
14 May 2008 | Annual return made up to 30/04/08 (2 pages) |
14 May 2008 | Annual return made up to 30/04/08 (2 pages) |
19 March 2008 | Director's change of particulars / rolf steenbock / 10/03/2008 (1 page) |
19 March 2008 | Appointment terminated director hans scherer (1 page) |
19 March 2008 | Director's change of particulars / rolf steenbock / 10/03/2008 (1 page) |
19 March 2008 | Appointment terminated director hans scherer (1 page) |
16 May 2007 | Annual return made up to 30/04/07 (2 pages) |
16 May 2007 | Annual return made up to 30/04/07 (2 pages) |
5 July 2006 | Accounts for a dormant company made up to 30 April 2006 (2 pages) |
5 July 2006 | Accounts for a dormant company made up to 30 April 2006 (2 pages) |
4 July 2006 | Accounts for a dormant company made up to 30 April 2005 (2 pages) |
4 July 2006 | Accounts for a dormant company made up to 30 April 2005 (2 pages) |
18 May 2006 | Annual return made up to 30/04/06 (2 pages) |
18 May 2006 | Annual return made up to 30/04/06 (2 pages) |
16 January 2006 | New director appointed (2 pages) |
16 January 2006 | New director appointed (2 pages) |
16 January 2006 | Director resigned (1 page) |
16 January 2006 | Director resigned (1 page) |
25 October 2005 | Secretary's particulars changed (1 page) |
25 October 2005 | Secretary's particulars changed (1 page) |
20 May 2005 | Annual return made up to 30/04/05 (4 pages) |
20 May 2005 | Annual return made up to 30/04/05 (4 pages) |
4 February 2005 | Accounts for a dormant company made up to 30 April 2004 (2 pages) |
4 February 2005 | Accounts for a dormant company made up to 30 April 2004 (2 pages) |
23 November 2004 | Secretary resigned (1 page) |
23 November 2004 | New secretary appointed (2 pages) |
23 November 2004 | Secretary resigned (1 page) |
23 November 2004 | New secretary appointed (2 pages) |
25 May 2004 | Annual return made up to 30/04/04 (4 pages) |
25 May 2004 | Annual return made up to 30/04/04 (4 pages) |
27 February 2004 | Accounts for a dormant company made up to 30 April 2003 (2 pages) |
27 February 2004 | Accounts for a dormant company made up to 30 April 2003 (2 pages) |
21 August 2003 | New secretary appointed (2 pages) |
21 August 2003 | Secretary resigned (1 page) |
21 August 2003 | Secretary resigned (1 page) |
21 August 2003 | New secretary appointed (2 pages) |
23 May 2003 | Annual return made up to 30/04/03 (4 pages) |
23 May 2003 | Annual return made up to 30/04/03 (4 pages) |
31 January 2003 | Director resigned (1 page) |
31 January 2003 | Director resigned (1 page) |
31 January 2003 | New director appointed (2 pages) |
31 January 2003 | New director appointed (2 pages) |
23 September 2002 | Accounts for a dormant company made up to 30 April 2002 (2 pages) |
23 September 2002 | Accounts for a dormant company made up to 30 April 2002 (2 pages) |
25 May 2002 | Annual return made up to 30/04/02
|
25 May 2002 | Annual return made up to 30/04/02
|
14 May 2002 | Registered office changed on 14/05/02 from: 1 india buildings victoria street edinburgh EH1 2YZ (1 page) |
14 May 2002 | Registered office changed on 14/05/02 from: 1 india buildings victoria street edinburgh EH1 2YZ (1 page) |
4 February 2002 | Accounts for a dormant company made up to 30 April 2001 (2 pages) |
4 February 2002 | Accounts for a dormant company made up to 30 April 2001 (2 pages) |
16 May 2001 | Annual return made up to 30/04/01 (4 pages) |
16 May 2001 | Annual return made up to 30/04/01 (4 pages) |
16 August 2000 | Accounts for a dormant company made up to 30 April 2000 (1 page) |
16 August 2000 | Accounts for a dormant company made up to 30 April 2000 (1 page) |
5 July 2000 | Annual return made up to 30/04/00
|
5 July 2000 | Annual return made up to 30/04/00
|
25 January 2000 | Accounts for a dormant company made up to 30 April 1999 (1 page) |
25 January 2000 | Accounts for a dormant company made up to 30 April 1999 (1 page) |
12 May 1999 | Annual return made up to 30/04/99 (4 pages) |
12 May 1999 | Annual return made up to 30/04/99 (4 pages) |
2 February 1999 | Accounts for a dormant company made up to 30 April 1998 (1 page) |
2 February 1999 | Accounts for a dormant company made up to 30 April 1998 (1 page) |
11 January 1999 | Secretary resigned (1 page) |
11 January 1999 | New secretary appointed (2 pages) |
11 January 1999 | New secretary appointed (2 pages) |
11 January 1999 | Secretary resigned (1 page) |
25 June 1998 | New director appointed (2 pages) |
25 June 1998 | New director appointed (2 pages) |
8 May 1998 | Annual return made up to 30/04/98
|
8 May 1998 | Annual return made up to 30/04/98
|
5 February 1998 | Accounts for a dormant company made up to 30 April 1997 (1 page) |
5 February 1998 | Accounts for a dormant company made up to 30 April 1997 (1 page) |
21 October 1997 | Secretary resigned (1 page) |
21 October 1997 | New secretary appointed (2 pages) |
21 October 1997 | Secretary resigned (1 page) |
21 October 1997 | New secretary appointed (2 pages) |
30 May 1997 | Annual return made up to 30/04/97 (4 pages) |
30 May 1997 | Annual return made up to 30/04/97 (4 pages) |
9 January 1997 | Accounts for a dormant company made up to 30 April 1996 (1 page) |
9 January 1997 | Accounts for a dormant company made up to 30 April 1996 (1 page) |
28 May 1996 | Annual return made up to 30/04/96 (4 pages) |
28 May 1996 | Annual return made up to 30/04/96 (4 pages) |
27 February 1996 | New secretary appointed (2 pages) |
27 February 1996 | New secretary appointed (2 pages) |
23 February 1996 | Secretary resigned (1 page) |
23 February 1996 | Secretary resigned (1 page) |
25 January 1996 | Accounts for a dormant company made up to 30 April 1995 (2 pages) |
25 January 1996 | Accounts for a dormant company made up to 30 April 1995 (2 pages) |
12 October 1995 | New director appointed (2 pages) |
12 October 1995 | New director appointed (2 pages) |
22 September 1995 | Director resigned (2 pages) |
22 September 1995 | Director resigned (2 pages) |
5 May 1995 | Annual return made up to 30/04/95 (4 pages) |
5 May 1995 | Annual return made up to 30/04/95 (4 pages) |