MOTHERCARE BUSINESS SERVICES LIMITED - LEEDS
Company Profile | Company Filings |
Overview
MOTHERCARE BUSINESS SERVICES LIMITED is a Private Limited Company from LEEDS and has the status: Dissolved - no longer trading.
MOTHERCARE BUSINESS SERVICES LIMITED was incorporated 45 years ago on 23/02/1979 and has the registered number: 01416572. The accounts status is DORMANT.
MOTHERCARE BUSINESS SERVICES LIMITED was incorporated 45 years ago on 23/02/1979 and has the registered number: 01416572. The accounts status is DORMANT.
MOTHERCARE BUSINESS SERVICES LIMITED - LEEDS
This company is listed in the following categories:
82990 - Other business support service activities n.e.c.
82990 - Other business support service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 24/03/2018 |
Registered Office
PRICEWATERHOUSECOOPERS LLP
LEEDS
LS1 4DL
This Company Originates in : United Kingdom
Previous trading names include:
MOTHERCARE OPERATIONS LIMITED (until 27/12/2018)
MOTHERCARE OPERATIONS LIMITED (until 27/12/2018)
STOREHOUSE OPERATIONS LIMITED (until 05/04/2007)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
06/09/2019 | 18/10/2020 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS LYNNE SAMANTHA MEDINI | Nov 1967 | British | Secretary | 2000-06-30 | CURRENT |
MR RICHARD EVANS | Apr 1969 | British | Director | 2019-03-28 | CURRENT |
ROBERT JOHN JENKINS | Oct 1952 | British | Director | RESIGNED | |
ANITA DIANA APPLEBEE | May 1959 | Secretary | 1996-09-17 UNTIL 2000-06-30 | RESIGNED | |
MR ROGER EDWIN SEXTON | May 1961 | British | Secretary | RESIGNED | |
MR WILLIAM GLYN LAWRENCE HUGHES | Mar 1976 | British | Director | 2019-03-28 UNTIL 2020-06-30 | RESIGNED |
MR RICHARD JOHN STEELE | Apr 1955 | British | Director | 1996-07-16 UNTIL 1997-01-17 | RESIGNED |
MR ROGER EDWIN SEXTON | May 1961 | British | Director | RESIGNED | |
MR CLIVE EDWARD REVETT | Oct 1954 | British | Director | 1999-01-13 UNTIL 2010-08-30 | RESIGNED |
MR RICHARD SMOTHERS | Jul 1967 | British | Director | 2015-07-24 UNTIL 2016-01-14 | RESIGNED |
MICHAEL JAMES RAINER | Apr 1968 | British | Director | 2005-02-25 UNTIL 2009-06-19 | RESIGNED |
MARTYN JOHN OSBORNE | Jul 1957 | British | Director | 2001-12-28 UNTIL 2005-02-25 | RESIGNED |
JENNIFER POLLOCK | Oct 1964 | British | Director | RESIGNED | |
MR ALAN MARTIN | Nov 1976 | British | Director | 2014-05-30 UNTIL 2016-08-12 | RESIGNED |
MR DANIEL JUCKES | May 1982 | British | Director | 2019-02-20 UNTIL 2019-03-28 | RESIGNED |
GUY ANTONY JOHNSON | Apr 1956 | British | Director | 1996-09-17 UNTIL 1998-12-22 | RESIGNED |
MR DANIEL TALISMAN | Dec 1973 | British/Irish | Director | 2016-01-14 UNTIL 2017-08-04 | RESIGNED |
AMANDA JANE ROMAIN MCQUEEN HEWITT | May 1958 | British | Director | 1992-03-02 UNTIL 1994-07-15 | RESIGNED |
MRS KIRSTY ROWENA HOMER | Oct 1974 | British | Director | 2017-08-04 UNTIL 2019-03-28 | RESIGNED |
MR NEIL SIMON HARRINGTON | Aug 1963 | British | Director | 2011-02-04 UNTIL 2012-07-20 | RESIGNED |
MR NEIL SIMON HARRINGTON | Aug 1963 | British | Director | 2011-02-04 UNTIL 2012-07-20 | RESIGNED |
FRANCIS ROOSEVELT COX | Oct 1945 | British | Director | 1994-01-04 UNTIL 1995-07-04 | RESIGNED |
MR DARREN WAYNE CLARK | Jun 1979 | British | Director | 2016-08-12 UNTIL 2019-02-20 | RESIGNED |
LEWIS CHARD | Jul 1959 | British | Director | 1994-09-19 UNTIL 1996-07-16 | RESIGNED |
MS BAIERLEIN CAROL ANN | Jun 1959 | British | Director | RESIGNED | |
MRS JOANNA BOYDELL | Mar 1969 | British | Director | 2009-06-19 UNTIL 2011-02-04 | RESIGNED |
MISS ROSALYN MARGARET BRENCH | Apr 1960 | British | Director | 1997-01-17 UNTIL 2001-12-31 | RESIGNED |
MR HARMINDER SINGH ATWAL | Jul 1976 | British | Director | 2012-07-20 UNTIL 2014-05-30 | RESIGNED |
MR TIMOTHY JOHN ASHBY | May 1962 | British | Director | 2010-08-30 UNTIL 2015-07-24 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mothercare Plc | 2016-04-06 | Watford | Ownership of shares 75 to 100 percent |