KENNET & AVON CONVENIENCE STORES LIMITED
Warning: The most recent accounts from 2 January 2014 indicate this Company is Dormant and not currently trading
3 officers / 19 resignations
CWS (NO.1) LIMITED
- Correspondence address
- NEW CENTURY HOUSE CORPORATION STREET, MANCHESTER, UNITED KINGDOM, M60 4ES
- Role ACTIVE
- Director
- Appointed on
- 31 December 2011
- Nationality
- NATIONALITY UNKNOWN
BAILEY, STEVEN CLIVE
- Correspondence address
- 1 ANGEL SQUARE, MANCHESTER, UNITED KINGDOM, M60 0AG
- Role ACTIVE
- Director
- Date of birth
- September 1962
- Appointed on
- 22 July 2011
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANT
SELLERS, CAROLINE JANE
- Correspondence address
- 1 GALE CLOSE, LITTLEBOROUGH, ROCHDALE, LANCASHIRE, OL15 9EJ
- Role ACTIVE
- Secretary
- Date of birth
- January 1972
- Appointed on
- 20 May 2006
- Nationality
- BRITISH
Average house price in the postcode OL15 9EJ £168,000
HURRELL, TIMOTHY
- Correspondence address
- C/O GOVERNANCE DEPARTMENT 5TH FLOOR, NEW CENTURY H, CORPORATION STREET, MANCHESTER, UNITED KINGDOM, M60 4ES
- Role RESIGNED
- Director
- Date of birth
- May 1953
- Appointed on
- 30 November 2007
- Resigned on
- 31 December 2011
- Nationality
- BRITISH
- Occupation
- GENERAL MANAGER FOOD GROUP
MCCRACKEN, PHILIP GUY
- Correspondence address
- THE BOTHY, BERE COURT FARM PANGBOURNE, READING, BERKSHIRE, RG8 8HT
- Role RESIGNED
- Director
- Date of birth
- November 1948
- Appointed on
- 10 August 2005
- Resigned on
- 26 July 2008
- Nationality
- BRITISH
- Occupation
- RETAILER
Average house price in the postcode RG8 8HT £1,842,000
HUMES, STEPHEN
- Correspondence address
- C/O GOVERNANCE DEPARTMENT 5TH FLOOR, NEW CENTURY H, CORPORATION STREET, MANCHESTER, M60 4ES
- Role RESIGNED
- Director
- Date of birth
- June 1965
- Appointed on
- 25 November 2003
- Resigned on
- 22 July 2011
- Nationality
- BRITISH
- Occupation
- FINANCE DIRECTOR
WHITTAKER, KATHERINE ALISON
- Correspondence address
- 22 WESTFIELD DRIVE, WOODLEY, STOCKPORT, CHESHIRE, SK6 1LD
- Role RESIGNED
- Secretary
- Date of birth
- June 1961
- Appointed on
- 31 August 2003
- Resigned on
- 20 May 2006
- Nationality
- BRITISH
Average house price in the postcode SK6 1LD £294,000
HOLLAND, JOSEPH
- Correspondence address
- 87 CHAPLETON ROAD, BROMLEY CROSS, BOLTON, LANCASHIRE, BL7 9LZ
- Role RESIGNED
- Director
- Date of birth
- July 1946
- Appointed on
- 5 February 2003
- Resigned on
- 24 July 2004
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode BL7 9LZ £1,267,000
BRAITHWAITE, NEIL
- Correspondence address
- 74 STOCKTON LANE, YORK, YO31 1BN
- Role RESIGNED
- Director
- Date of birth
- August 1959
- Appointed on
- 5 February 2003
- Resigned on
- 10 August 2005
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANT
Average house price in the postcode YO31 1BN £847,000
ROBSON, WILLIAM HENRY MARK
- Correspondence address
- 90 SPRINGFIELD ROAD, WINDSOR, BERKSHIRE, SL4 3PH
- Role RESIGNED
- Director
- Date of birth
- January 1963
- Appointed on
- 6 September 2001
- Resigned on
- 30 April 2003
- Nationality
- BRITISH
- Occupation
- FINANCIAL DIRECTOR
Average house price in the postcode SL4 3PH £882,000
HENSHAW, STEPHEN ANTHONY
- Correspondence address
- AYLESBURY HOUSE, HORSEBRIDGE ROAD BROUGHTON, STOCKBRIDGE, HAMPSHIRE, SO20 8BD
- Role RESIGNED
- Director
- Date of birth
- April 1957
- Appointed on
- 2 July 2001
- Resigned on
- 31 December 2002
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode SO20 8BD £1,113,000
CLAPHAM, David John
- Correspondence address
- 4 Heritage Hill, Keston, Kent, BR2 6AU
- Role RESIGNED
- director
- Date of birth
- May 1946
- Appointed on
- 19 January 2000
- Resigned on
- 28 February 2001
Average house price in the postcode BR2 6AU £1,192,000
CHEYNE, DAVID GEORGE THOMSON
- Correspondence address
- THE COVERT 98 WOODLANDS ROAD, ASHURST, SOUTHAMPTON, HAMPSHIRE, SO40 7AH
- Role RESIGNED
- Director
- Date of birth
- January 1961
- Appointed on
- 19 January 2000
- Resigned on
- 31 December 2002
- Nationality
- BRITISH
- Occupation
- COMMERCIAL DIRECTOR
Average house price in the postcode SO40 7AH £912,000
LAWSON, STUART
- Correspondence address
- TREETOPS SMITHWOOD AVENUE, CRANLEIGH, SURREY, GU6 8PS
- Role RESIGNED
- Director
- Date of birth
- October 1962
- Appointed on
- 19 January 2000
- Resigned on
- 30 April 2003
- Nationality
- BRITISH
- Occupation
- CHIEF EXECUTIVE
Average house price in the postcode GU6 8PS £877,000
COUSINS, ALAN GORDON ARTHUR
- Correspondence address
- 94 BRIDGE ROAD, SARISBURY GREEN, HAMPSHIRE, SO31 7EP
- Role RESIGNED
- Secretary
- Date of birth
- November 1956
- Appointed on
- 19 January 2000
- Resigned on
- 31 August 2003
- Nationality
- BRITISH
Average house price in the postcode SO31 7EP £574,000
COBURN, IAN DAVID
- Correspondence address
- 6 SORREL DRIVE, LIGHTWATER, SURREY, GU18 5PB
- Role RESIGNED
- Director
- Date of birth
- September 1953
- Appointed on
- 9 July 1997
- Resigned on
- 19 January 2000
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode GU18 5PB £922,000
HOOKE, ANTHONY ARNOLD
- Correspondence address
- CEDARS WILDWOOD GARDENS, DINGELS LANE CRICKET HILL, YATELEY, HAMPSHIRE, GU46 6EB
- Role RESIGNED
- Director
- Date of birth
- April 1962
- Appointed on
- 9 July 1997
- Resigned on
- 19 January 2000
- Nationality
- BRITISH
- Occupation
- SHOPKEEPER
Average house price in the postcode GU46 6EB £740,000
COBURN, IAN DAVID
- Correspondence address
- 6 SORREL DRIVE, LIGHTWATER, SURREY, GU18 5PB
- Role RESIGNED
- Secretary
- Date of birth
- September 1953
- Appointed on
- 9 July 1997
- Resigned on
- 19 January 2000
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode GU18 5PB £922,000
EXCELLET INVESTMENTS LIMITED
- Correspondence address
- SENATOR HOUSE, 85 QUEEN VICTORIA STREET, LONDON, EC4V 4JL
- Role RESIGNED
- Secretary
- Appointed on
- 19 June 1997
- Resigned on
- 9 July 1997
- Nationality
- BRITISH
QUICKNESS LIMITED
- Correspondence address
- SENATOR HOUSE, 85 QUEEN VICTORIA STREET, LONDON, EC4V 4JL
- Role RESIGNED
- Director
- Date of birth
- March 1981
- Appointed on
- 19 June 1997
- Resigned on
- 9 July 1997
- Nationality
- BRITISH
- Occupation
- LIMITED COMPANY
HALLMARK SECRETARIES LIMITED
- Correspondence address
- 120 EAST ROAD, LONDON, N1 6AA
- Role RESIGNED
- Nominee Secretary
- Appointed on
- 16 May 1997
- Resigned on
- 19 June 1997
HALLMARK REGISTRARS LIMITED
- Correspondence address
- 120 EAST ROAD, LONDON, N1 6AA
- Role RESIGNED
- Nominee Director
- Appointed on
- 16 May 1997
- Resigned on
- 19 June 1997
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company