Church Lawton
Stoke On Trent
Staffordshire
ST7 3EJ
Director Name | Dorothy Barnett |
---|---|
Date of Birth | April 1929 (Born 95 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 July 1997(1 day after company formation) |
Appointment Duration | 26 years, 10 months |
Role | Company Director |
Correspondence Address | 6 High Lowe Avenue Congleton Cheshire CW12 2EP |
Director Name | Mr John Stanley Pollard |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 July 1997(1 day after company formation) |
Appointment Duration | 26 years, 10 months |
Role | Her Majesties Coroner |
Correspondence Address | Greenways Sprink Lane Key Green Congleton Cheshire CW12 3PF |
Director Name | Maurice David Evans |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 July 1997(1 day after company formation) |
Appointment Duration | 26 years, 10 months |
Role | Business Banking Manager |
Country of Residence | United Kingdom |
Correspondence Address | 23 Rookery Close Ettiley Heath Sandbach Cheshire CW11 1BJ |
Director Name | Cllr Michael Cooper |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 October 1998(1 year, 3 months after company formation) |
Appointment Duration | 25 years, 6 months |
Role | Retired |
Correspondence Address | 97 Buxton Road Congleton Cheshire CW12 2DY |
Director Name | Glen Maxwell Lewis |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 September 1999(2 years, 2 months after company formation) |
Appointment Duration | 24 years, 8 months |
Role | Sales Implementation & Support |
Correspondence Address | 14 Jessop Way Haslington Crewe CW1 5FU |
Director Name | Ted Norminton |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 February 2000(2 years, 7 months after company formation) |
Appointment Duration | 24 years, 2 months |
Role | Company Director |
Correspondence Address | 24 Sandy Lane Goostrey Crewe Cheshire CW4 8NT |
Director Name | Ms Tracy Goudie |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 March 2001(3 years, 8 months after company formation) |
Appointment Duration | 23 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Birch Gardens Sandbach Cheshire CW11 4HB |
Director Name | Irene Patricia McLelland |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 March 2001(3 years, 8 months after company formation) |
Appointment Duration | 23 years, 1 month |
Role | Unemployed |
Correspondence Address | 12 Bankside Court Alsager Staffordshire ST7 2DN |
Director Name | Robert Boston |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 August 2001(4 years, 1 month after company formation) |
Appointment Duration | 22 years, 9 months |
Role | Psychiatric Nurse |
Correspondence Address | 29 St Johns Road Congleton Cheshire CW12 2AU |
Secretary Name | David Paul Robinson |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 August 2001(4 years, 1 month after company formation) |
Appointment Duration | 22 years, 9 months |
Role | Policy And Performance Manager |
Correspondence Address | The Hollows High Street Tarvin Chester Cheshire CH3 8JA Wales |
Director Name | Mr Anthony William Deakin |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 April 2002(4 years, 9 months after company formation) |
Appointment Duration | 22 years |
Role | Finance Manager |
Country of Residence | England |
Correspondence Address | 48 Belvidere Road Shrewsbury Shropshire SY2 5LX Wales |
Director Name | Neil Clarke |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 February 2003(5 years, 7 months after company formation) |
Appointment Duration | 21 years, 2 months |
Role | Chartered Surveyor |
Correspondence Address | Granville House 9 Granville Road, Timperley Altrincham WA15 7BH |
Director Name | Patrick David Furlong |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 October 2003(6 years, 3 months after company formation) |
Appointment Duration | 20 years, 6 months |
Role | Retired |
Correspondence Address | Flat 2 Hermitage Lane Cranage Holmes Chapel CW4 8HB |
Director Name | Cllr Andrew John Barratt |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 July 2004(7 years after company formation) |
Appointment Duration | 19 years, 9 months |
Role | Retired Police Officer |
Country of Residence | United Kingdom |
Correspondence Address | 33 Mill Mead Rode Heath Cheshire ST7 3RX |
Director Name | Lloyd Martin Bradshaw |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1997(same day as company formation) |
Role | Chief Executive Of Registered |
Correspondence Address | 29 Foldyard Close Walmley Sutton Coldfield West Midlands B76 1QZ |
Secretary Name | Mrs Anne Marie Ward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 1997(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 The Square Caverswall Staffordshire ST11 9ED |
Director Name | Roger William Bennett |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1997(1 day after company formation) |
Appointment Duration | 1 year, 4 months (resigned 26 November 1998) |
Role | Architect |
Correspondence Address | 61 Main Road Goostrey Cheshire CW4 8JR |
Director Name | Eric Charles Crellin |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1997(1 day after company formation) |
Appointment Duration | 12 months (resigned 07 July 1998) |
Role | Company Director |
Correspondence Address | 1 Dale Grove Congleton Cheshire CW12 3EA |
Director Name | Sidney Burgess |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1997(1 day after company formation) |
Appointment Duration | 12 months (resigned 07 July 1998) |
Role | H Hso |
Correspondence Address | 10 Matthews Place Congleton Cheshire CW12 3EW |
Director Name | Sally Davina Brotherton |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1997(1 day after company formation) |
Appointment Duration | 3 years, 2 months (resigned 13 September 2000) |
Role | Print Finisher |
Correspondence Address | 127 Lightley Close Sandbach Cheshire CW11 4QF |
Director Name | Hilary Grace Blumer |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1997(1 day after company formation) |
Appointment Duration | 2 years, 1 month (resigned 07 September 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Strathmore Close Holmes Chapel Crewe Cheshire CW4 7PP |
Director Name | Ian Stuart Bradbury |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1997(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 07 October 1999) |
Role | Tenant Director |
Correspondence Address | 41 Clare Street Mount Pleasant Mow Cop Stoke On Trent Staffordshire ST7 4PD |
Director Name | Peter Herbert Mason |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1997(4 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 21 May 1998) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 43 Cross Lane Congleton Cheshire CW12 3JX |
Director Name | Marcus David Hayes |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1998(10 months, 2 weeks after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 09 October 1998) |
Role | Solicitor |
Correspondence Address | 35 Sandiford Road Holmes Chapel Cheshire CW4 7BN |
Director Name | David Parkes |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1998(10 months, 2 weeks after company formation) |
Appointment Duration | 1 year (resigned 28 May 1999) |
Role | Self Employed |
Correspondence Address | 59 Third Avenue Sandbach Cheshire CW11 4PG |
Secretary Name | Peter Ronald Shaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 1998(11 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 1 month (resigned 08 August 2001) |
Role | Company Director |
Correspondence Address | 1 Newquay Court Congleton Cheshire CW12 3BQ |
Director Name | William Blunn |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1998(1 year, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 20 May 2002) |
Role | Boat Building Retired |
Correspondence Address | 4 Queen Street Middlewich Cheshire CW10 9AR |
Director Name | Captain R.A. Retired Harry Hellyar Brook |
---|---|
Date of Birth | May 1908 (Born 116 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1998(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 13 September 2000) |
Role | Finance Director Icl Retired |
Correspondence Address | 7b Orchard Court Alsager Stoke On Trent ST7 2EE |
Director Name | Malcolm John Hammond |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1999(1 year, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 11 April 2002) |
Role | Self-Empl Financial Consultant |
Correspondence Address | The Wheatland Fox 46 High Street Muchwenlock Shropshire TA3 6AO |
Director Name | Susan Elizabeth Lock |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1999(1 year, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 28 October 2002) |
Role | Chief Executive |
Correspondence Address | 1 Silvan Court Macclesfield Cheshire SK10 3QL |
Director Name | Alan Richard Hardern |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1999(2 years after company formation) |
Appointment Duration | 10 months, 1 week (resigned 25 May 2000) |
Role | Unemployed |
Correspondence Address | 22a King Street Middlewich Cheshire CW10 9EH |
Director Name | Mr John Brown |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2000(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 08 August 2001) |
Role | Systems Engineer |
Correspondence Address | 36 Ryecroft Close Middlewich Cheshire CW10 0PJ |
Director Name | Mr Derek Ian Hough |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2001(4 years, 1 month after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 24 July 2002) |
Role | Veterinary Surgeon |
Country of Residence | England |
Correspondence Address | 61 Pikemere Road Alsager Stoke On Trent Cheshire ST7 2SN |
Director Name | Cllr Paul Jones |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2003(5 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 22 June 2004) |
Role | P R Consultant |
Correspondence Address | Crofthouse 1 Hillesden Rise Congleton Cheshire CW12 3DR |
Registered Address | Shepherds Mill Worrall Street Congleton Cheshire CW12 1DT |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Congleton |
Ward | Congleton East |
Built Up Area | Congleton |
Year | 2014 |
---|---|
Turnover | £13,774,000 |
Net Worth | -£19,117,000 |
Cash | £854,000 |
Current Liabilities | £4,511,000 |
Latest Accounts | 31 March 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
3 June 2008 | Resolutions
|
---|---|
18 January 2008 | Director resigned (1 page) |
25 September 2007 | Particulars of mortgage/charge (10 pages) |
11 September 2007 | Full accounts made up to 31 March 2007 (44 pages) |
11 August 2007 | Annual return made up to 09/07/07 (10 pages) |
30 July 2007 | Auditor's resignation (1 page) |
16 January 2007 | Memorandum and Articles of Association (23 pages) |
10 January 2007 | Company name changed dane housing (congleton) LIMITED\certificate issued on 10/01/07 (2 pages) |
5 December 2006 | Full accounts made up to 31 March 2006 (42 pages) |
4 August 2006 | Annual return made up to 09/07/06
|
4 October 2005 | Full accounts made up to 31 March 2005 (38 pages) |
12 August 2005 | New director appointed (2 pages) |
26 July 2005 | Annual return made up to 09/07/05 (9 pages) |
26 July 2005 | New director appointed (2 pages) |
6 April 2005 | Particulars of mortgage/charge (6 pages) |
15 October 2004 | Full accounts made up to 31 March 2004 (37 pages) |
12 October 2004 | Memorandum and Articles of Association (24 pages) |
12 October 2004 | Resolutions
|
4 August 2004 | Annual return made up to 09/07/04
|
20 July 2004 | Director resigned (1 page) |
3 November 2003 | New director appointed (2 pages) |
6 October 2003 | Full accounts made up to 31 March 2003 (36 pages) |
28 August 2003 | New director appointed (2 pages) |
8 August 2003 | Annual return made up to 09/07/03
|
19 July 2003 | Director resigned (1 page) |
19 July 2003 | Director resigned (1 page) |
15 April 2003 | New director appointed (2 pages) |
5 February 2003 | New director appointed (2 pages) |
5 February 2003 | Director resigned (1 page) |
17 October 2002 | Particulars of mortgage/charge (3 pages) |
17 October 2002 | Particulars of mortgage/charge (3 pages) |
17 October 2002 | Full accounts made up to 31 March 2002 (40 pages) |
17 October 2002 | Particulars of mortgage/charge (3 pages) |
13 August 2002 | New director appointed (2 pages) |
7 August 2002 | Director resigned (1 page) |
1 August 2002 | Annual return made up to 09/07/02
|
9 July 2002 | Director resigned (1 page) |
4 July 2002 | Director resigned (1 page) |
4 July 2002 | Director resigned (1 page) |
21 May 2002 | New director appointed (2 pages) |
9 May 2002 | Director resigned (1 page) |
6 February 2002 | Particulars of mortgage/charge (7 pages) |
6 November 2001 | New director appointed (2 pages) |
10 October 2001 | Memorandum and Articles of Association (26 pages) |
10 October 2001 | Resolutions
|
5 October 2001 | New director appointed (2 pages) |
5 October 2001 | New director appointed (2 pages) |
2 October 2001 | Full accounts made up to 31 March 2001 (35 pages) |
21 August 2001 | Secretary resigned (1 page) |
21 August 2001 | New secretary appointed (2 pages) |
14 August 2001 | New director appointed (2 pages) |
26 July 2001 | Director resigned (1 page) |
26 July 2001 | Annual return made up to 09/07/01
|
26 April 2001 | New director appointed (2 pages) |
16 March 2001 | Particulars of mortgage/charge (3 pages) |
19 February 2001 | Full accounts made up to 31 March 2000 (36 pages) |
23 October 2000 | Director resigned (1 page) |
23 October 2000 | Director resigned (1 page) |
31 July 2000 | Annual return made up to 09/07/00 (8 pages) |
13 July 2000 | New director appointed (2 pages) |
26 June 2000 | Director resigned (1 page) |
17 March 2000 | New director appointed (2 pages) |
2 November 1999 | Director resigned (1 page) |
26 October 1999 | New director appointed (2 pages) |
12 October 1999 | Director resigned (1 page) |
4 October 1999 | Full accounts made up to 31 March 1999 (29 pages) |
18 August 1999 | New director appointed (2 pages) |
29 July 1999 | Registered office changed on 29/07/99 from: shepherds mill worrall street congleton cheshire CW12 1DT (1 page) |
15 July 1999 | Annual return made up to 09/07/99
|
15 July 1999 | Director resigned (1 page) |
4 May 1999 | New director appointed (2 pages) |
23 April 1999 | New director appointed (2 pages) |
23 April 1999 | New director appointed (2 pages) |
9 February 1999 | Director resigned (1 page) |
26 January 1999 | New director appointed (2 pages) |
26 January 1999 | New director appointed (2 pages) |
15 January 1999 | Director resigned (1 page) |
15 January 1999 | New director appointed (2 pages) |
15 January 1999 | Director resigned (1 page) |
15 January 1999 | Director resigned (1 page) |
14 January 1999 | Director resigned (1 page) |
14 January 1999 | Accounting reference date extended from 28/02/99 to 31/03/99 (1 page) |
14 August 1998 | New director appointed (2 pages) |
10 August 1998 | New secretary appointed (2 pages) |
10 August 1998 | New director appointed (2 pages) |
3 August 1998 | Annual return made up to 09/07/98
|
3 August 1998 | New secretary appointed (2 pages) |
28 July 1998 | New director appointed (2 pages) |
21 July 1998 | Secretary resigned (1 page) |
30 June 1998 | New director appointed (2 pages) |
1 June 1998 | Accounts for a dormant company made up to 28 February 1998 (2 pages) |
14 May 1998 | Accounting reference date shortened from 31/07/98 to 28/02/98 (1 page) |
18 March 1998 | Particulars of mortgage/charge (8 pages) |
18 March 1998 | Particulars of mortgage/charge (15 pages) |
24 February 1998 | Reg of social landlord HC3(3)(c) (1 page) |
31 July 1997 | New director appointed (2 pages) |
31 July 1997 | New director appointed (2 pages) |
31 July 1997 | New director appointed (2 pages) |
31 July 1997 | New director appointed (2 pages) |
31 July 1997 | New director appointed (2 pages) |
31 July 1997 | New director appointed (2 pages) |
31 July 1997 | New director appointed (2 pages) |
31 July 1997 | New director appointed (2 pages) |
31 July 1997 | New director appointed (2 pages) |
31 July 1997 | New director appointed (2 pages) |
9 July 1997 | Incorporation (27 pages) |