THE SANCTUARY AT COVENT GARDEN LIMITED - MANCHESTER
Company Profile | Company Filings |
Overview
THE SANCTUARY AT COVENT GARDEN LIMITED is a Private Limited Company from MANCHESTER and has the status: Dissolved - no longer trading.
THE SANCTUARY AT COVENT GARDEN LIMITED was incorporated 34 years ago on 13/03/1990 and has the registered number: 02480670. The accounts status is FULL.
THE SANCTUARY AT COVENT GARDEN LIMITED was incorporated 34 years ago on 13/03/1990 and has the registered number: 02480670. The accounts status is FULL.
THE SANCTUARY AT COVENT GARDEN LIMITED - MANCHESTER
This company is listed in the following categories:
96090 - Other service activities n.e.c.
96090 - Other service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 5 | 31/05/2018 |
Registered Office
MANCHESTER BUSINESS PARK
MANCHESTER
M22 5TG
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
N/A | N/A |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR SIMON PAUL PLANT | Jul 1969 | British | Director | 2018-01-01 | CURRENT |
MR MARTYN JOHN CAMPBELL | Apr 1971 | British | Secretary | 2008-02-29 | CURRENT |
ANDREW BOWIE | Sep 1966 | British | Director | 2018-01-01 | CURRENT |
SUSAN MARY SIMS | Mar 1951 | British | Director | 1998-12-23 UNTIL 2005-07-07 | RESIGNED |
DR LINDA WILDING | Feb 1959 | British | Director | 2002-03-12 UNTIL 2008-01-28 | RESIGNED |
COLIN RAYMOND GRIMSDELL | Sep 1963 | British | Secretary | 2005-09-28 UNTIL 2008-02-29 | RESIGNED |
STEPHEN PHILIP HUGGETT | Sep 1957 | British | Secretary | 1996-06-07 UNTIL 2005-06-15 | RESIGNED |
SARAH VALERIE KING | Secretary | 1994-05-01 UNTIL 1996-06-07 | RESIGNED | ||
OI MENG LAW | Secretary | 1993-12-01 UNTIL 1994-05-01 | RESIGNED | ||
ROBERT NEIL NEWMAN | Jul 1944 | British | Secretary | 1992-02-25 UNTIL 1993-12-01 | RESIGNED |
DR LINDA WILDING | Feb 1959 | British | Secretary | 2005-06-14 UNTIL 2005-09-28 | RESIGNED |
MR JON LANG | Apr 1974 | British | Director | 2011-05-16 UNTIL 2017-12-31 | RESIGNED |
MRS TANYA MAUREEN WHEWAY | May 1945 | British | Director | 1995-11-09 UNTIL 2000-04-30 | RESIGNED |
ALLAN JAMES WHEWAY | Jun 1939 | British | Director | 1995-11-09 UNTIL 1998-12-23 | RESIGNED |
JOHN ALFRED CLARKE | Sep 1944 | British | Director | 1998-12-23 UNTIL 2002-09-27 | RESIGNED |
MS HELENA RUTH SAMPSON | Oct 1968 | British | Director | 2009-03-09 UNTIL 2009-12-18 | RESIGNED |
ROBERT NEIL NEWMAN | Jul 1944 | British | Director | 1992-02-25 UNTIL 1995-11-09 | RESIGNED |
MRS ANN MURRAY | Jun 1965 | British | Director | 2010-05-24 UNTIL 2011-05-16 | RESIGNED |
MR BRANDON HOWARD LEIGH | Jan 1971 | British | Director | 2008-01-28 UNTIL 2019-06-13 | RESIGNED |
MRS DEBI GREEN | Jul 1967 | British | Director | 2005-07-08 UNTIL 2010-10-01 | RESIGNED |
STEPHEN PHILIP HUGGETT | Sep 1957 | British | Director | 1996-06-07 UNTIL 2005-06-15 | RESIGNED |
MR CHRISTOPHER GERARD HOW | Jun 1960 | British | Director | 2008-01-28 UNTIL 2010-05-28 | RESIGNED |
COLIN RAYMOND GRIMSDELL | Sep 1963 | British | Director | 2005-09-28 UNTIL 2008-02-29 | RESIGNED |
MS ALICE MARY CLEONIKI AVIS | May 1962 | British | Director | 2005-06-14 UNTIL 2009-03-09 | RESIGNED |
MR DANIEL WILLIAM GRAHAM | Feb 1931 | British | Director | 1992-02-25 UNTIL 1995-11-09 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Pz Cussons (Holdings) Limited | 2016-04-06 | Manchester |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |