KENNET & AVON CONVENIENCE STORES LIMITED

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
Nationality
British
Occupation
Managing Director Retail Alld

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