CO-OPERATIVE FUNERALCARE LIMITED

New Century House New Century House, Manchester, M60 4ES
StatusCONVERTED-CLOSED
Company No.04067893
Category
Incorporated08 Sep 2000
Age23 years, 8 months, 13 days
JurisdictionEngland Wales
Dissolution10 Oct 2012
Years11 years, 7 months, 11 days

SUMMARY

CO-OPERATIVE FUNERALCARE LIMITED is an converted-closed with number 04067893. It was incorporated 23 years, 8 months, 13 days ago, on 08 September 2000 and it was dissolved 11 years, 7 months, 11 days ago, on 10 October 2012. The company address is New Century House New Century House, Manchester, M60 4ES.



People

SELLERS, Caroline Jane

Secretary

ACTIVE

Assigned on 26 Mar 2010

Current time on role 14 years, 1 month, 26 days

CLOSE, Alison

Director

Head Of Finance

ACTIVE

Assigned on 09 Feb 2007

Current time on role 17 years, 3 months, 12 days

OLDALE, Andrew

Director

Accountant

ACTIVE

Assigned on 01 Jan 2012

Current time on role 12 years, 4 months, 20 days

TINNING, George Murray

Director

Group Operations Manager

ACTIVE

Assigned on 23 Jan 2008

Current time on role 16 years, 3 months, 29 days

ELDRIDGE, Katherine Elizabeth

Secretary

Secretarial Administrator

RESIGNED

Assigned on 23 Jan 2008

Resigned on 26 Mar 2010

Time on role 2 years, 2 months, 3 days

CWS (NO 2) LIMITED

Corporate-secretary

RESIGNED

Assigned on 13 Nov 2000

Resigned on 23 Jan 2008

Time on role 7 years, 2 months, 10 days

SWIFT INCORPORATIONS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 08 Sep 2000

Resigned on 13 Nov 2000

Time on role 2 months, 5 days

CARPENTER, Paul Kenneth Christopher

Director

Accountant

RESIGNED

Assigned on 11 Apr 2006

Resigned on 09 Feb 2007

Time on role 9 months, 28 days

GOMERSALL, Richard

Director

General Manager

RESIGNED

Assigned on 15 Jul 2005

Resigned on 11 Apr 2006

Time on role 8 months, 27 days

HENDRY, David Buchan

Director

Director

RESIGNED

Assigned on 11 Apr 2006

Resigned on 15 Dec 2010

Time on role 4 years, 8 months, 4 days

HEWITT, Paul William

Director

Deputy Chief Executive

RESIGNED

Assigned on 15 Jul 2005

Resigned on 28 Jul 2007

Time on role 2 years, 13 days

PERRIN, Nicholas John

Director

General Manager, Corporate Fin

RESIGNED

Assigned on 15 Jul 2005

Resigned on 31 Oct 2007

Time on role 2 years, 3 months, 16 days

WALKER, Neil James

Director

Finance Accountant

RESIGNED

Assigned on 23 Jan 2008

Resigned on 31 Dec 2011

Time on role 3 years, 11 months, 8 days

CWS (NO 1) LIMITED

Corporate-director

RESIGNED

Assigned on 13 Nov 2000

Resigned on 15 Jul 2005

Time on role 4 years, 8 months, 2 days

INSTANT COMPANIES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 08 Sep 2000

Resigned on 13 Nov 2000

Time on role 2 months, 5 days


Some Companies

160 SINCLAIR ROAD LIMITED

BRAY LAWN, FISHERY ROAD,BERKSHIRE,SL6 1UP

Number:03260364
Status:ACTIVE
Category:Private Limited Company

AEGON SIPP GUARANTEE NOMINEE LIMITED

LEVEL 26, THE LEADENHALL BUILDING,LONDON,EC3V 4AB

Number:09125883
Status:ACTIVE
Category:Private Limited Company

BASELINE MARINE PRODUCTS LIMITED

E1 DAEDALUS PARK,LEE-ON-THE-SOLENT,PO13 9FX

Number:02421654
Status:ACTIVE
Category:Private Limited Company

CYCLOPS TECHNOLOGIES LIMITED

98 LONDON ROAD,BOGNOR REGIS,PO21 1DD

Number:02940059
Status:ACTIVE
Category:Private Limited Company

RAFAL RAJCZYK LIMITED

7 MERCHANT COURT,BOURNEMOUTH,BH4 9HJ

Number:10024954
Status:ACTIVE
Category:Private Limited Company

THE ORGANIC FRESH FOOD COMPANY LIMITED

UNITS 23-24 LLAMBED IND EST,LAMPETER,SA48 8LT

Number:09775168
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