DEBENHAMS PLC

Ship Canal House, 8th Floor Ship Canal House, 8th Floor, Manchester, M2 4WU
StatusLIQUIDATION
Company No.05448421
CategoryPrivate Limited Company
Incorporated10 May 2005
Age19 years, 11 days
JurisdictionEngland Wales
Dissolution27 Jun 2020
Years3 years, 10 months, 24 days

SUMMARY

DEBENHAMS PLC is an liquidation private limited company with number 05448421. It was incorporated 19 years, 11 days ago, on 10 May 2005 and it was dissolved 3 years, 10 months, 24 days ago, on 27 June 2020. The company address is Ship Canal House, 8th Floor Ship Canal House, 8th Floor, Manchester, M2 4WU.



People

EARDLEY, Paul Rex

Secretary

RESIGNED

Assigned on 04 Jan 2019

Resigned on 09 Apr 2019

Time on role 3 months, 5 days

EARDLEY, Paul Rex

Secretary

Solicitor

RESIGNED

Assigned on 15 Oct 2007

Resigned on 07 Sep 2018

Time on role 10 years, 10 months, 23 days

HARRISON, Rosalynde

Secretary

RESIGNED

Assigned on 07 Sep 2018

Resigned on 04 Jan 2019

Time on role 3 months, 27 days

JOHNSON, Guy Antony

Secretary

Company Secretary

RESIGNED

Assigned on 09 May 2006

Resigned on 15 Oct 2007

Time on role 1 year, 5 months, 6 days

JOHNSON, Guy Antony

Secretary

RESIGNED

Assigned on 10 May 2005

Resigned on 12 May 2005

Time on role 2 days

WOODHOUSE, Christopher Kevin

Secretary

Director

RESIGNED

Assigned on 12 May 2005

Resigned on 09 May 2006

Time on role 11 months, 28 days

ADAMS, David

Director

Company Director

RESIGNED

Assigned on 19 Oct 2017

Resigned on 09 Apr 2019

Time on role 1 year, 5 months, 21 days

BLACK, Louise

Director

Manager

RESIGNED

Assigned on 31 Mar 2009

Resigned on 31 Mar 2009

Time on role

BUCHER, Sergio Rodriguez

Director

Company Director

RESIGNED

Assigned on 17 Oct 2016

Resigned on 10 Jan 2019

Time on role 2 years, 2 months, 24 days

CHESHIRE, Sir Ian

Director

Company Director

RESIGNED

Assigned on 14 Jan 2016

Resigned on 10 Jan 2019

Time on role 2 years, 11 months, 27 days

COSTELETOS, Phillipe Marinos

Director

Private Equity Investment

RESIGNED

Assigned on 12 May 2005

Resigned on 03 Jun 2009

Time on role 4 years, 22 days

CROZIER, Adam Alexander

Director

Director

RESIGNED

Assigned on 09 May 2006

Resigned on 01 Sep 2012

Time on role 6 years, 3 months, 23 days

DUDDY, Terence

Director

Company Director

RESIGNED

Assigned on 10 Apr 2015

Resigned on 09 Apr 2019

Time on role 3 years, 11 months, 29 days

FEUER, Jonathan Philip

Director

Managing Director

RESIGNED

Assigned on 12 May 2005

Resigned on 03 Jun 2009

Time on role 4 years, 22 days

FITZGERALD, Peter

Director

Company Director

RESIGNED

Assigned on 04 Oct 2012

Resigned on 25 Oct 2018

Time on role 6 years, 21 days

GILLINGWATER, Richard

Director

Director

RESIGNED

Assigned on 09 May 2006

Resigned on 16 Apr 2009

Time on role 2 years, 11 months, 7 days

HARLOW, Suzanne

Director

Company Director

RESIGNED

Assigned on 11 Dec 2013

Resigned on 20 Oct 2017

Time on role 3 years, 10 months, 9 days

HERRICK, Simon Edward

Director

Company Director

RESIGNED

Assigned on 01 Nov 2011

Resigned on 02 Jan 2014

Time on role 2 years, 2 months, 1 day

INGHAM, Stephen John

Director

Company Director

RESIGNED

Assigned on 08 Jan 2013

Resigned on 09 Apr 2019

Time on role 6 years, 3 months, 1 day

KING, Martina Ann

Director

Company Director

RESIGNED

Assigned on 01 Aug 2009

Resigned on 31 Jul 2018

Time on role 8 years, 11 months, 30 days

KINNAIRD, Nicola

Director

Company Director

RESIGNED

Assigned on 15 Nov 2016

Resigned on 09 Apr 2019

Time on role 2 years, 4 months, 24 days

LONG, Peter James

Director

Director

RESIGNED

Assigned on 09 May 2006

Resigned on 01 Aug 2009

Time on role 3 years, 2 months, 23 days

LOVERING, John David

Director

Chairman

RESIGNED

Assigned on 09 May 2006

Resigned on 31 Mar 2010

Time on role 3 years, 10 months, 22 days

MILLARD, Dennis Henry

Director

Director

RESIGNED

Assigned on 09 May 2006

Resigned on 12 Jan 2017

Time on role 10 years, 8 months, 3 days

MYERS, Lisa

Director

Company Director

RESIGNED

Assigned on 06 Sep 2016

Resigned on 09 Apr 2019

Time on role 2 years, 7 months, 3 days

NORTHRIDGE, Nigel Hargreaves

Director

Company Director

RESIGNED

Assigned on 01 Jan 2010

Resigned on 07 Apr 2016

Time on role 6 years, 3 months, 6 days

OSBORNE, Rachel Claire Elizabeth

Director

Chief Financial Officer

RESIGNED

Assigned on 17 Sep 2018

Resigned on 09 Apr 2019

Time on role 6 months, 22 days

PADOVANO, Guido

Director

Corporate Executive

RESIGNED

Assigned on 12 May 2005

Resigned on 17 Apr 2007

Time on role 1 year, 11 months, 5 days

PINDAR, Paul Richard Martin

Director

Director

RESIGNED

Assigned on 09 May 2006

Resigned on 30 Apr 2010

Time on role 3 years, 11 months, 21 days

ROLFE, Mark Edward

Director

Accountant

RESIGNED

Assigned on 01 Oct 2010

Resigned on 11 Jan 2018

Time on role 7 years, 3 months, 10 days

SHARP, Michael John Todkill

Director

Director

RESIGNED

Assigned on 09 May 2006

Resigned on 24 Jun 2016

Time on role 10 years, 1 month, 15 days

SMITH, Matthew George

Director

Company Director

RESIGNED

Assigned on 26 Jan 2015

Resigned on 31 Aug 2018

Time on role 3 years, 7 months, 5 days

SPINDLER, Angela Lesley

Director

Managing Director

RESIGNED

Assigned on 04 Feb 2008

Resigned on 30 Nov 2008

Time on role 9 months, 26 days

TEMPLEMAN, Robert William

Director

Director

RESIGNED

Assigned on 09 May 2006

Resigned on 04 Sep 2011

Time on role 5 years, 3 months, 26 days

TURNER LAING, Sophie Henrietta

Director

Managing Director

RESIGNED

Assigned on 01 Aug 2009

Resigned on 31 Jul 2015

Time on role 5 years, 11 months, 30 days

VESTERGAARD POULSEN, Soren

Director

Director Uk & Denmark Cvc Capi

RESIGNED

Assigned on 28 Oct 2005

Resigned on 13 Feb 2006

Time on role 3 months, 16 days

WOODHOUSE, Christopher Kevin

Director

Director

RESIGNED

Assigned on 09 May 2006

Resigned on 10 Jan 2012

Time on role 5 years, 8 months, 1 day

WOODHOUSE, Christopher Kevin

Director

Director

RESIGNED

Assigned on 10 May 2005

Resigned on 12 May 2005

Time on role 2 days


Some Companies

CARS4BROKERS.COM LTD

UNIT 1B,TADCASTER,LS24 8AB

Number:11884254
Status:ACTIVE
Category:Private Limited Company

EMANGO LIMITED

72 NORWICH AVENUE WEST,BOURNEMOUTH,BH2 6AW

Number:03928244
Status:ACTIVE
Category:Private Limited Company

G S W CONSTRUCTION LIMITED

SYSTON, 85 CARDIFF ROAD,PONTYPRIDD,CF37 5AA

Number:09444028
Status:ACTIVE
Category:Private Limited Company

K.VUONG LIMITED

70 SKY PEALS ROAD,WOODFORD GREEN,IG8 9NF

Number:09921268
Status:ACTIVE
Category:Private Limited Company

REPAIR IT CONSULTANCY LIMITED

15 EVELYN WOOD ROAD,BRAINTREE,CM77 8HF

Number:11217946
Status:ACTIVE
Category:Private Limited Company

RXT CONSULTANCY LTD

UNIT 4, VISTA PLACE, COY POND BUSINESS PARK,POOLE,BH12 1JY

Number:11367857
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