CO-OPERATIVE LEGAL SERVICES LIMITED

1 Angel Square, Manchester, M60 0AG
StatusACTIVE
Company No.05671209
CategoryPrivate Limited Company
Incorporated10 Jan 2006
Age18 years, 4 months, 10 days
JurisdictionEngland Wales

SUMMARY

CO-OPERATIVE LEGAL SERVICES LIMITED is an active private limited company with number 05671209. It was incorporated 18 years, 4 months, 10 days ago, on 10 January 2006. The company address is 1 Angel Square, Manchester, M60 0AG.



People

SIDAT, Yasmin

Secretary

ACTIVE

Assigned on 09 Oct 2023

Current time on role 7 months, 11 days

HURLEY, Caoilionn

Director

Accountant

ACTIVE

Assigned on 23 May 2014

Current time on role 9 years, 11 months, 28 days

KENDAL-WARD, Dominic Adam

Director

Group Secretary And General Counsel

ACTIVE

Assigned on 23 May 2022

Current time on role 1 year, 11 months, 28 days

MARTIN, Steven Richard

Director

Solicitor

ACTIVE

Assigned on 29 Apr 2020

Current time on role 4 years, 21 days

MORRIS, James Edward

Director

Head Of Finance

ACTIVE

Assigned on 11 Jul 2019

Current time on role 4 years, 10 months, 9 days

DALTON, Claire Louise

Secretary

RESIGNED

Assigned on 11 Jul 2019

Resigned on 02 Dec 2022

Time on role 3 years, 4 months, 22 days

DALTON, Claire Louise

Secretary

RESIGNED

Assigned on 13 Jan 2017

Resigned on 12 Oct 2017

Time on role 8 months, 30 days

FOWLER, Steve

Secretary

RESIGNED

Assigned on 12 Oct 2017

Resigned on 11 Jul 2019

Time on role 1 year, 8 months, 30 days

PARRY, Stephen

Secretary

RESIGNED

Assigned on 05 Jul 2010

Resigned on 25 Mar 2011

Time on role 8 months, 20 days

SELLERS, Caroline Jane

Secretary

RESIGNED

Assigned on 02 Dec 2022

Resigned on 09 Oct 2023

Time on role 10 months, 7 days

SELLERS, Caroline Jane

Secretary

RESIGNED

Assigned on 13 Apr 2006

Resigned on 21 Oct 2015

Time on role 9 years, 6 months, 8 days

WOOD, Hollie Rheanna

Secretary

RESIGNED

Assigned on 21 Oct 2015

Resigned on 04 Jan 2017

Time on role 1 year, 2 months, 14 days

HAMMONDS SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 10 Jan 2006

Resigned on 13 Apr 2006

Time on role 3 months, 3 days

ASHER, Alistair Hugh

Director

Group General Counsel

RESIGNED

Assigned on 22 Nov 2013

Resigned on 31 May 2018

Time on role 4 years, 6 months, 9 days

BATES, Jane Elisabeth

Director

Business Services Director

RESIGNED

Assigned on 19 Nov 2019

Resigned on 18 Dec 2020

Time on role 1 year, 29 days

BLACKLAWS, Christina

Director

Solicitor

RESIGNED

Assigned on 08 Dec 2011

Resigned on 31 Mar 2014

Time on role 2 years, 3 months, 23 days

BRAITHWAITE, Neil

Director

Chartered Accountant

RESIGNED

Assigned on 30 Jul 2007

Resigned on 30 Jun 2011

Time on role 3 years, 11 months

BULMER, Rodney Jensen

Director

Director

RESIGNED

Assigned on 21 Oct 2015

Resigned on 23 May 2017

Time on role 1 year, 7 months, 2 days

BULMER, Rodney Jensen

Director

Director

RESIGNED

Assigned on 08 Sep 2011

Resigned on 04 Oct 2013

Time on role 2 years, 26 days

CLOSE, Alison Joanne

Director

Commercial Director

RESIGNED

Assigned on 23 May 2017

Resigned on 09 Jul 2019

Time on role 2 years, 1 month, 17 days

DIMBYLOW, Emma Kate

Director

Head Of Legal Practice/Colp

RESIGNED

Assigned on 17 Jan 2018

Resigned on 01 Oct 2019

Time on role 1 year, 8 months, 14 days

GRANTHAM, Helen

Director

Company Secretary

RESIGNED

Assigned on 04 Jul 2018

Resigned on 23 May 2022

Time on role 3 years, 10 months, 19 days

GULLIFORD, Jonathan

Director

Lawyer

RESIGNED

Assigned on 24 Mar 2006

Resigned on 29 Nov 2011

Time on role 5 years, 8 months, 5 days

HEWITT, Paul William

Director

Chief Financial Officer

RESIGNED

Assigned on 13 Apr 2006

Resigned on 30 Jul 2007

Time on role 1 year, 3 months, 17 days

HOWELLS, Matthew Ian

Director

Managing Director, Co-Op Legal Services

RESIGNED

Assigned on 01 Apr 2014

Resigned on 01 May 2019

Time on role 5 years, 30 days

LABADIE, Robert Michael Gaston

Director

Lawyer

RESIGNED

Assigned on 14 Sep 2006

Resigned on 29 Nov 2013

Time on role 7 years, 2 months, 15 days

LANCASTER, Richard

Director

Managing Director

RESIGNED

Assigned on 23 May 2017

Resigned on 30 Jun 2017

Time on role 1 month, 7 days

LOCK, Charlotte

Director

Director Of Data And Loyalty

RESIGNED

Assigned on 15 Mar 2021

Resigned on 28 Jan 2022

Time on role 10 months, 13 days

LOCK, Timothy Stuart

Director

Chartered Accountant

RESIGNED

Assigned on 24 Mar 2006

Resigned on 07 Aug 2012

Time on role 6 years, 4 months, 14 days

MACKIE, Ian David, Managing Director

Director

Sales

RESIGNED

Assigned on 30 Jan 2008

Resigned on 30 May 2014

Time on role 6 years, 4 months

NEAVE, David Stanley

Director

Insurance Official

RESIGNED

Assigned on 13 Apr 2006

Resigned on 08 Sep 2011

Time on role 5 years, 4 months, 25 days

PANNONE, Rodger

Director

Solicitor

RESIGNED

Assigned on 25 Apr 2006

Resigned on 31 May 2014

Time on role 8 years, 1 month, 6 days

RIGBY, Jacqueline Susan, Dr

Director

Strategic Change Director

RESIGNED

Assigned on 08 Sep 2011

Resigned on 31 Jul 2014

Time on role 2 years, 10 months, 23 days

ROBERTS, Stuart Anthony

Director

Director Of Cfsms

RESIGNED

Assigned on 14 Jan 2020

Resigned on 15 Feb 2021

Time on role 1 year, 1 month, 1 day

ROUND, Steven Robert

Director

Managing Director - Co-Operative Legal Services

RESIGNED

Assigned on 19 Sep 2012

Resigned on 31 Mar 2014

Time on role 1 year, 6 months, 12 days

RYAN, Edward Thomas

Director

Accountnt

RESIGNED

Assigned on 24 Mar 2006

Resigned on 13 Jul 2012

Time on role 6 years, 3 months, 20 days

SPENCER, Ruth Emma

Director

Marketing

RESIGNED

Assigned on 13 Apr 2006

Resigned on 11 Jan 2008

Time on role 1 year, 8 months, 28 days

TUNMORE, Susan Claire

Director

Business Services Director

RESIGNED

Assigned on 22 Mar 2021

Resigned on 16 Sep 2022

Time on role 1 year, 5 months, 25 days

WALKER, Neil James

Director

Accountant

RESIGNED

Assigned on 08 Sep 2011

Resigned on 30 Jun 2014

Time on role 2 years, 9 months, 22 days

WATES, Martyn James

Director

Deputy Group Chief Executive

RESIGNED

Assigned on 15 Jul 2011

Resigned on 05 Jun 2013

Time on role 1 year, 10 months, 21 days

HAMMONDS DIRECTORS LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 10 Jan 2006

Resigned on 24 Mar 2006

Time on role 2 months, 14 days


Some Companies

ABRA KEBABRA CHIPPY LIMITED

153 HAWTHORN ROAD,ASHINGTON,NE63 0SP

Number:11930372
Status:ACTIVE
Category:Private Limited Company

ACE RESIN FLOORING LTD

40 KIMBOLTON ROAD,BEDFORD,MK40 2NR

Number:11346382
Status:ACTIVE
Category:Private Limited Company

CZECH COMPANIES CONSULTING LP

SUITE 2,EDINBURGH,EH3 6SW

Number:SL012776
Status:ACTIVE
Category:Limited Partnership

EDMOND DOHWE LTD

143 PENHILL,LUTON,LU3 3LN

Number:11904052
Status:ACTIVE
Category:Private Limited Company

MEDIA15 LIMITED

52-53 MARGARET STREET,LONDON,W1W 8SQ

Number:07429747
Status:ACTIVE
Category:Private Limited Company

OAO LTD

69 GLOUCESTER TERRACE,LONDON,W2 3DH

Number:11296285
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