ARGYLL STORES (HOLDINGS) LIMITED

Hilmore House Hilmore House, Bradford, BD3 7DL, West Yorkshire
StatusACTIVE
Company No.00042968
CategoryPrivate Limited Company
Incorporated08 Jan 1895
Age129 years, 3 months, 20 days
JurisdictionEngland Wales

SUMMARY

ARGYLL STORES (HOLDINGS) LIMITED is an active private limited company with number 00042968. It was incorporated 129 years, 3 months, 20 days ago, on 08 January 1895. The company address is Hilmore House Hilmore House, Bradford, BD3 7DL, West Yorkshire.



People

BURKE, Jonathan James

Secretary

ACTIVE

Assigned on 22 Feb 2017

Current time on role 7 years, 2 months, 6 days

BURKE, Jonathan James

Director

None

ACTIVE

Assigned on 22 Feb 2017

Current time on role 7 years, 2 months, 6 days

GOFF, Joanna Louise

Director

Chief Financial Officer

ACTIVE

Assigned on 22 Apr 2022

Current time on role 2 years, 6 days

AMSDEN, Mark Rowan

Secretary

RESIGNED

Assigned on 07 Feb 2013

Resigned on 22 Feb 2017

Time on role 4 years, 15 days

BURKE, Jonathan James

Secretary

RESIGNED

Assigned on 11 Mar 2004

Resigned on 16 Mar 2009

Time on role 5 years, 5 days

KINCH, John Patrick

Secretary

RESIGNED

Assigned on

Resigned on 13 Oct 2001

Time on role 22 years, 6 months, 15 days

MCMAHON, Gregory Joseph

Secretary

Co Sec And Head Of Legal

RESIGNED

Assigned on 16 Mar 2009

Resigned on 11 Jan 2013

Time on role 3 years, 9 months, 26 days

SADLER, John Michael

Secretary

RESIGNED

Assigned on 13 Oct 2001

Resigned on 11 Mar 2004

Time on role 2 years, 4 months, 29 days

AMSDEN, Mark Rowan

Director

Solicitor

RESIGNED

Assigned on 07 Feb 2013

Resigned on 22 Feb 2017

Time on role 4 years, 15 days

COLLINS, Miles Eric

Director

Chartered Accountant

RESIGNED

Assigned on 15 Feb 2002

Resigned on 11 Mar 2004

Time on role 2 years, 24 days

DUDLEY, Guilford Paul Julian

Director

Chartered Accountant

RESIGNED

Assigned on 25 Mar 1998

Resigned on 08 Dec 1999

Time on role 1 year, 8 months, 14 days

ELLIS, Gerald

Director

Deputy Co Sec

RESIGNED

Assigned on 25 Mar 1998

Resigned on 11 Mar 2004

Time on role 5 years, 11 months, 17 days

FISHER, Robert Stewart

Director

Chartered Accountants

RESIGNED

Assigned on 31 Dec 1993

Resigned on 13 Mar 1998

Time on role 4 years, 2 months, 13 days

GARCIA VALENCIA, Fernando

Director

Property & Development Directr

RESIGNED

Assigned on 25 Mar 2002

Resigned on 11 Mar 2004

Time on role 1 year, 11 months, 17 days

GLEESON, Michael Gerard

Director

Finance Director

RESIGNED

Assigned on 30 Jan 2020

Resigned on 22 Apr 2022

Time on role 2 years, 2 months, 23 days

GOFF, Joanna Louise

Director

Group Finance Director

RESIGNED

Assigned on 02 Jan 2019

Resigned on 30 Jan 2020

Time on role 1 year, 28 days

KINCH, John Patrick

Director

Chartered Secretary

RESIGNED

Assigned on

Resigned on 13 Oct 2001

Time on role 22 years, 6 months, 15 days

LAFFIN, Simon Timothy

Director

Finance Director

RESIGNED

Assigned on 02 Jan 1996

Resigned on 08 Mar 2004

Time on role 8 years, 2 months, 6 days

LANE, Simon Paul

Director

Financial Director

RESIGNED

Assigned on 08 Dec 1999

Resigned on 15 Feb 2002

Time on role 2 years, 2 months, 7 days

MCMAHON, Gregory Joseph

Director

Company Secretary

RESIGNED

Assigned on 09 Jul 2010

Resigned on 11 Jan 2013

Time on role 2 years, 6 months, 2 days

SMITH, Colin Deverell

Director

Chartered Accountant

RESIGNED

Assigned on

Resigned on 31 Dec 1993

Time on role 30 years, 3 months, 28 days

STRAIN, Trevor John

Director

Group Finance Director

RESIGNED

Assigned on 11 Jan 2013

Resigned on 02 Jan 2019

Time on role 5 years, 11 months, 22 days

WEBSTER, David Gordon Comyn

Director

Deputy Chairman

RESIGNED

Assigned on

Resigned on 31 Dec 1993

Time on role 30 years, 3 months, 28 days

WILLIAMS, Richard Glynne

Director

Director

RESIGNED

Assigned on 25 May 2000

Resigned on 13 Aug 2002

Time on role 2 years, 2 months, 19 days

WOTHERSPOON, Gordon

Director

Director

RESIGNED

Assigned on 09 Oct 1995

Resigned on 25 May 2000

Time on role 4 years, 7 months, 16 days

SAFEWAY LTD

Corporate-director

RESIGNED

Assigned on 11 Mar 2004

Resigned on 09 Jul 2010

Time on role 6 years, 3 months, 29 days

WM MORRISON SUPERMARKETS PLC

Corporate-director

RESIGNED

Assigned on 11 Mar 2004

Resigned on 09 Jul 2010

Time on role 6 years, 3 months, 29 days


Some Companies

BACK 2 SCHOOLIVAL C.I.C.

2 GREEN LANE,LETCHWORTH,SG6 1ED

Number:09961768
Status:ACTIVE
Category:Community Interest Company

CLUTCH CITY VAPE CO. LTD

3 BALLANTRAE CRESCENT BALLANTRAE CRESCENT,GLASGOW,G77 5TX

Number:SC605108
Status:ACTIVE
Category:Private Limited Company

LONDON ROSE PARK LTD

168-174 SUSSEX GARDENS,LONDON,W2 1TP

Number:11079005
Status:ACTIVE
Category:Private Limited Company

MADECORN (GUERNSEY) LIMITED

MARTELLO COURT,ST PETER PORT,KT1 3HB

Number:FC029879
Status:ACTIVE
Category:Other company type

NCL CONTRACTS LTD

UNIT B16 CLARA HOUSE 37A UPPER DUNMURRY LANE,BELFAST,BT17 0AA

Number:NI642071
Status:ACTIVE
Category:Private Limited Company

TARGARIAN LIMITED

114 HAMLET COURT ROAD,ESSEX,SS0 7LP

Number:10234738
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source