Monks Way Preston Brook
Runcorn
Cheshire
WA7 3GH
Director Name | Mrs Yvonne May Monaghan |
---|---|
Date of Birth | April 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 1999(56 years, 9 months after company formation) |
Appointment Duration | 23 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Johnson House Abbots Park Monks Way Preston Brook Runcorn Cheshire WA7 3GH |
Director Name | Mr Timothy James Morris |
---|---|
Date of Birth | January 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 December 2007(64 years, 10 months after company formation) |
Appointment Duration | 15 years, 9 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Johnson House Abbots Park Monks Way Preston Brook Runcorn Cheshire WA7 3GH |
Director Name | Margo Green |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 June 2008(65 years, 4 months after company formation) |
Appointment Duration | 15 years, 3 months |
Role | Pensions Manager |
Country of Residence | England |
Correspondence Address | Johnson House Abbots Park Monks Way Preston Brook Runcorn Cheshire WA7 3GH |
Director Name | John Dennis Kelly |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1991(48 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 August 1993) |
Role | Bank Official |
Correspondence Address | 1 Hurstwood Park Hurstwood Lane Tunbridge Wells Kent TN4 8YA |
Director Name | Terence Michael Greer |
---|---|
Date of Birth | March 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1991(48 years, 8 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 30 May 1997) |
Role | Chairman |
Correspondence Address | Dunrobin Feather Lane Heswall Wirral Merseyside L60 4RL |
Director Name | Mr Richard Frank Gresty |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1991(48 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 February 1993) |
Role | Bank Official |
Correspondence Address | 20 St Georges Crescent Chester Cheshire CH4 7AR Wales |
Secretary Name | Angela Frances Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 1991(48 years, 8 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 13 June 1997) |
Role | Company Director |
Correspondence Address | 17 Swan Court Birkenhead Merseyside L43 0RX |
Director Name | Mr Bernard Charles Griffiths Holloway |
---|---|
Date of Birth | January 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(49 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 20 December 1994) |
Role | Bank Official |
Correspondence Address | Merlin Bretton Lane Bretton Chester Cheshire |
Director Name | John Jardine Gaskarth |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1993(50 years, 7 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 01 December 1999) |
Role | Bank Official |
Correspondence Address | Shelton Hall Hotel Shelton Shrewsbury Shropshire SY3 8BH Wales |
Director Name | Michael John Burd |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1994(51 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 11 October 1996) |
Role | Bank Manager |
Correspondence Address | 10 Mardale Court Holmes Chapel Cheshire CW4 7JP |
Director Name | Michael Horwood |
---|---|
Date of Birth | November 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1996(53 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 December 1999) |
Role | Bank Official |
Correspondence Address | 1 Surridge High Legh Knutsford Cheshire WA16 6PU |
Director Name | Michael Alan Sutton |
---|---|
Date of Birth | November 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1997(54 years, 3 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 27 September 2004) |
Role | Company Director |
Correspondence Address | 25a Westbourne Road Birkdale Southport Merseyside PR8 2HZ |
Secretary Name | Adonia Elizabeth Jane Rimmer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 1997(54 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 17 September 1999) |
Role | Company Director |
Correspondence Address | 19 Kings Walk West Kirby Wirral L48 8AE |
Director Name | Richard Guy Frederick Zerny |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1999(56 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 April 2002) |
Role | Company Director |
Correspondence Address | Stratton House Southside, Kilham Driffield North Humberside YO25 4ST |
Director Name | Jonathan Harry Pearce |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2002(59 years, 2 months after company formation) |
Appointment Duration | 6 months (resigned 31 October 2002) |
Role | Company Director |
Correspondence Address | 20 Glendyke Road Calderstones Liverpool Merseyside L18 6JR |
Director Name | Mr Paul Bryan Carroll |
---|---|
Date of Birth | March 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2002(59 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 18 August 2006) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 8 Falkirk Avenue Widnes Cheshire WA8 9DX |
Director Name | Mr James Henry Wilkinson |
---|---|
Date of Birth | February 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2004(61 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 August 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 The Nursery Sutton Courtenay Abingdon Oxfordshire OX14 4UA |
Director Name | Margo Green |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2006(63 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 28 December 2007) |
Role | Pensions Manager |
Country of Residence | England |
Correspondence Address | 8 Oak Meadows Court Rainhill Prescot Merseyside L35 6QD |
Director Name | Mr Charles Antony Lawrence Skinner |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2007(64 years, 6 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 28 December 2007) |
Role | CEO |
Country of Residence | England |
Correspondence Address | 13 Moorhouse Road London W2 5DH |
Director Name | Mark Coley |
---|---|
Date of Birth | December 1955 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 2007(64 years, 10 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 24 June 2008) |
Role | Company Director |
Correspondence Address | 5 Parkside Gerrards Cross Buckinghamshire SL9 8LD |
Telephone | 01928 704600 |
---|---|
Telephone region | Runcorn |
Registered Address | Johnson House Abbots Park Monks Way Preston Brook Runcorn Cheshire WA7 3GH |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Preston Brook |
Ward | Daresbury |
Built Up Area | Runcorn |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 5 April 2023 (5 months, 4 weeks ago) |
---|---|
Next Accounts Due | 5 January 2025 (1 year, 3 months from now) |
Accounts Category | Dormant |
Accounts Year End | 05 April |
Latest Return | 16 October 2022 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 30 October 2023 (4 weeks from now) |
24 December 1959 | Delivered on: 17 April 1962 Persons entitled: Aune Nichloson Classification: Legal charge Secured details: £2050. Particulars: 106 hearon lion road, stockport. Outstanding |
---|
30 October 2017 | Confirmation statement made on 16 October 2017 with no updates (3 pages) |
---|---|
22 September 2017 | Accounts for a dormant company made up to 5 April 2017 (6 pages) |
20 October 2016 | Confirmation statement made on 16 October 2016 with updates (4 pages) |
23 September 2016 | Accounts for a dormant company made up to 5 April 2016 (6 pages) |
9 November 2015 | Annual return made up to 16 October 2015 no member list (5 pages) |
28 July 2015 | Accounts for a dormant company made up to 5 April 2015 (6 pages) |
28 July 2015 | Accounts for a dormant company made up to 5 April 2015 (6 pages) |
7 November 2014 | Annual return made up to 16 October 2014 no member list (5 pages) |
25 September 2014 | Accounts for a dormant company made up to 5 April 2014 (6 pages) |
25 September 2014 | Accounts for a dormant company made up to 5 April 2014 (6 pages) |
30 October 2013 | Annual return made up to 16 October 2013 no member list (5 pages) |
26 September 2013 | Accounts for a dormant company made up to 5 April 2013 (6 pages) |
26 September 2013 | Accounts for a dormant company made up to 5 April 2013 (6 pages) |
17 October 2012 | Annual return made up to 16 October 2012 no member list (5 pages) |
2 October 2012 | Director's details changed for Mr Timothy James Morris on 17 September 2012 (3 pages) |
12 September 2012 | Accounts for a dormant company made up to 5 April 2012 (6 pages) |
12 September 2012 | Accounts for a dormant company made up to 5 April 2012 (6 pages) |
18 October 2011 | Annual return made up to 16 October 2011 no member list (5 pages) |
17 June 2011 | Accounts for a dormant company made up to 5 April 2011 (6 pages) |
17 June 2011 | Accounts for a dormant company made up to 5 April 2011 (6 pages) |
18 October 2010 | Annual return made up to 16 October 2010 no member list (5 pages) |
15 July 2010 | Accounts for a dormant company made up to 5 April 2010 (6 pages) |
15 July 2010 | Accounts for a dormant company made up to 5 April 2010 (6 pages) |
16 October 2009 | Director's details changed for Margo Green on 16 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Mrs Yvonne May Monaghan on 16 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Mr Timothy James Morris on 16 October 2009 (2 pages) |
16 October 2009 | Annual return made up to 16 October 2009 no member list (4 pages) |
12 October 2009 | Director's details changed for Mr Timothy James Morris on 1 October 2009 (3 pages) |
12 October 2009 | Director's details changed for Mr Timothy James Morris on 1 October 2009 (3 pages) |
12 October 2009 | Director's details changed for Mrs Yvonne May Monaghan on 1 October 2009 (3 pages) |
12 October 2009 | Secretary's details changed for Mrs Yvonne May Monaghan on 1 October 2009 (3 pages) |
12 October 2009 | Secretary's details changed for Mrs Yvonne May Monaghan on 1 October 2009 (3 pages) |
12 October 2009 | Director's details changed for Mrs Yvonne May Monaghan on 1 October 2009 (3 pages) |
12 October 2009 | Director's details changed for Margo Green on 1 October 2009 (3 pages) |
12 October 2009 | Director's details changed for Margo Green on 1 October 2009 (3 pages) |
22 July 2009 | Accounts for a dormant company made up to 5 April 2009 (6 pages) |
22 July 2009 | Accounts for a dormant company made up to 5 April 2009 (6 pages) |
17 October 2008 | Annual return made up to 16/10/08 (3 pages) |
13 August 2008 | Accounts for a dormant company made up to 5 April 2008 (6 pages) |
13 August 2008 | Accounts for a dormant company made up to 5 April 2008 (6 pages) |
9 July 2008 | Director appointed margo green (1 page) |
7 July 2008 | Appointment terminated director mark coley (1 page) |
10 January 2008 | New director appointed (1 page) |
10 January 2008 | New director appointed (1 page) |
10 January 2008 | Director resigned (1 page) |
10 January 2008 | Director resigned (1 page) |
23 October 2007 | Annual return made up to 18/10/07 (4 pages) |
7 September 2007 | New director appointed (1 page) |
7 September 2007 | Director resigned (1 page) |
3 July 2007 | Accounts for a dormant company made up to 5 April 2007 (6 pages) |
3 July 2007 | Accounts for a dormant company made up to 5 April 2007 (6 pages) |
8 January 2007 | Accounts for a dormant company made up to 5 April 2006 (4 pages) |
8 January 2007 | Accounts for a dormant company made up to 5 April 2006 (4 pages) |
7 November 2006 | Annual return made up to 18/10/06
|
2 October 2006 | Registered office changed on 02/10/06 from: johnson service group PLC mildmay road bootle merseyside L20 5EW (1 page) |
19 September 2006 | New director appointed (1 page) |
11 September 2006 | Director resigned (1 page) |
2 November 2005 | Annual return made up to 18/10/05 (4 pages) |
25 October 2005 | Accounts for a dormant company made up to 5 April 2005 (4 pages) |
25 October 2005 | Accounts for a dormant company made up to 5 April 2005 (4 pages) |
27 January 2005 | Accounts for a dormant company made up to 5 April 2004 (3 pages) |
27 January 2005 | Accounts for a dormant company made up to 5 April 2004 (3 pages) |
17 November 2004 | New director appointed (1 page) |
17 November 2004 | Director resigned (1 page) |
16 November 2004 | Annual return made up to 18/10/04 (4 pages) |
31 October 2004 | Director resigned (1 page) |
31 October 2004 | New director appointed (1 page) |
31 October 2004 | Director resigned (1 page) |
31 October 2004 | New director appointed (1 page) |
31 October 2004 | New director appointed (1 page) |
31 October 2004 | Director resigned (1 page) |
14 October 2004 | New director appointed (1 page) |
14 October 2004 | Director resigned (1 page) |
7 May 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
31 December 2003 | Accounts for a dormant company made up to 5 April 2003 (4 pages) |
31 December 2003 | Accounts for a dormant company made up to 5 April 2003 (4 pages) |
24 October 2003 | Annual return made up to 18/10/03 (4 pages) |
13 January 2003 | Accounts for a dormant company made up to 5 April 2002 (5 pages) |
13 January 2003 | Accounts for a dormant company made up to 5 April 2002 (5 pages) |
6 November 2002 | Director resigned (1 page) |
29 October 2002 | Annual return made up to 18/10/02 (4 pages) |
22 October 2002 | New director appointed (2 pages) |
7 May 2002 | Director resigned (1 page) |
7 May 2002 | New director appointed (1 page) |
18 January 2002 | Accounts for a dormant company made up to 5 April 2001 (4 pages) |
18 January 2002 | Accounts for a dormant company made up to 5 April 2001 (4 pages) |
24 October 2001 | Annual return made up to 18/10/01
|
23 January 2001 | Accounts for a dormant company made up to 5 April 2000 (4 pages) |
23 January 2001 | Accounts for a dormant company made up to 5 April 2000 (4 pages) |
20 October 2000 | Annual return made up to 18/10/00
|
3 July 2000 | Director's particulars changed (1 page) |
26 June 2000 | Resolutions
|
9 December 1999 | Director resigned (1 page) |
9 December 1999 | New director appointed (2 pages) |
9 December 1999 | Director resigned (1 page) |
9 December 1999 | New director appointed (2 pages) |
26 October 1999 | Accounts for a dormant company made up to 5 April 1999 (2 pages) |
26 October 1999 | Accounts for a dormant company made up to 5 April 1999 (2 pages) |
26 October 1999 | Annual return made up to 18/10/99
|
24 September 1999 | Secretary resigned (1 page) |
24 September 1999 | New secretary appointed (2 pages) |
20 October 1998 | Annual return made up to 18/10/98 (4 pages) |
20 October 1998 | Accounts for a dormant company made up to 5 April 1998 (2 pages) |
20 October 1998 | Accounts for a dormant company made up to 5 April 1998 (2 pages) |
2 November 1997 | Accounts for a dormant company made up to 5 April 1997 (2 pages) |
2 November 1997 | Accounts for a dormant company made up to 5 April 1997 (2 pages) |
2 November 1997 | Annual return made up to 18/10/97
|
22 June 1997 | New secretary appointed (2 pages) |
22 June 1997 | Secretary resigned (1 page) |
13 June 1997 | New director appointed (2 pages) |
13 June 1997 | Director resigned (1 page) |
21 October 1996 | Annual return made up to 18/10/96
|
21 October 1996 | Accounts for a dormant company made up to 5 April 1996 (2 pages) |
21 October 1996 | New director appointed (2 pages) |
21 October 1996 | Director resigned (1 page) |
21 October 1996 | Accounts for a dormant company made up to 5 April 1996 (2 pages) |
10 June 1996 | Accounts for a dormant company made up to 5 April 1995 (2 pages) |
10 June 1996 | Accounts for a dormant company made up to 5 April 1995 (2 pages) |
29 May 1996 | Resolutions
|
9 November 1995 | Annual return made up to 18/10/95 (6 pages) |