Miller Street
Manchester
M60 0AL
Director Name | Mr Stephen Aitken |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British,Australian |
Status | Closed |
Appointed | 20 August 2015(105 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 19 September 2018) |
Role | Treasury Risk Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Secretariat 4th Floor, Miller Street Tower Miller Street Manchester M60 0AL |
Director Name | Ms Isabel Mary Chadwick |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 August 2015(105 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 19 September 2018) |
Role | Head Of Costs |
Country of Residence | England |
Correspondence Address | C/O Secretariat 4th Floor, Miller Street Tower Miller Street Manchester M60 0AL |
Director Name | Mr Daniel Mundy |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 August 2015(105 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 19 September 2018) |
Role | Director Of Strategic Planning |
Country of Residence | United Kingdom |
Correspondence Address | C/O Secretariat 4th Floor, Miller Street Tower Miller Street Manchester M60 0AL |
Director Name | Mr Nicholas Gibson Websdell |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 August 2015(105 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 19 September 2018) |
Role | Head Of Business Banking And Commercial Sales |
Country of Residence | England |
Correspondence Address | C/O Secretariat 4th Floor, Miller Street Tower Miller Street Manchester M60 0AL |
Director Name | Mr David John Cox |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(82 years, 6 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 14 November 2003) |
Role | Director & General Manager |
Country of Residence | England |
Correspondence Address | 2 Oakdene Road Marple Stockport Cheshire SK6 6PJ |
Director Name | Mr Roger John Gorvin |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(82 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 02 November 1993) |
Role | Banker |
Correspondence Address | Rhodewood House 140 Prestbury Road Macclesfield Cheshire SK10 3BN |
Secretary Name | Mrs Moira Ann Lees |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(82 years, 6 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 11 November 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 389 Bury Road Edgworth Bolton Lancashire BL7 0BU |
Director Name | Mr Michael John Woodward |
---|---|
Date of Birth | January 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1993(83 years, 11 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 01 February 2002) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 10 Carrwood Road Wilmslow Cheshire SK9 5DL |
Director Name | Mr William John Marper |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2002(92 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 25 October 2004) |
Role | Banker |
Correspondence Address | Manderley 34 Prestbury Road Wilmslow Cheshire SK9 2LL |
Secretary Name | Patricia Anne Wade |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 November 2003(93 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 13 January 2006) |
Role | Company Director |
Correspondence Address | 28 Hazel Road Altrincham Cheshire WA14 1JL |
Director Name | Joanne Susan Harvey |
---|---|
Date of Birth | April 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2004(94 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 29 January 2007) |
Role | Accountant |
Correspondence Address | 6 Linden Road Didsbury Manchester Lancashire M20 2QJ |
Director Name | Mr Richard Thomas Goddard |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2004(94 years, 11 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 31 March 2011) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | C/O Governance Department 5th Floor, New Century H Corporation Street Manchester M60 4ES |
Secretary Name | Mrs Moira Ann Lees |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 January 2006(96 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months (resigned 19 July 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 389 Bury Road Edgworth Bolton Lancashire BL7 0BU |
Director Name | Mr Kevin Michael Blake |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2007(97 years, 2 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 10 October 2012) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | C/O Governance Department 5th Floor, New Century H Corporation Street Manchester M60 4ES |
Director Name | Mr Peter William Kerns |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2007(97 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 December 2009) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 26 Swinhoe Place Hob Hey Lane Culcheth Cheshire WA3 4NE |
Secretary Name | Kathrine Jane Bancroft |
---|---|
Status | Resigned |
Appointed | 19 July 2010(100 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 27 February 2014) |
Role | Company Director |
Correspondence Address | Corporate Governance 9th Floor 1 Angel Square Manchester M60 0AG |
Director Name | Mr William Edward Newby |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2010(100 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 21 June 2013) |
Role | Business Leader |
Country of Residence | United Kingdom |
Correspondence Address | New Century House Corporation Street Manchester M60 4ES |
Director Name | Ms Clare Louise Gosling |
---|---|
Date of Birth | May 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2012(102 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 20 August 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Secretariat 4th Floor, Miller Street Tower Miller Street Manchester M60 0AL |
Director Name | Stuart Anthony Roberts |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 13 June 2012(102 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 09 April 2014) |
Role | Director Of Cfsms |
Country of Residence | United Kingdom |
Correspondence Address | Corporate Governance 9th Floor 1 Angel Square Manchester M60 0AG |
Director Name | Helen Taylor |
---|---|
Date of Birth | May 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2012(102 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 23 May 2014) |
Role | HR Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Secretariat 4th Floor, Miller Street Tower Miller Street Manchester M60 0AL |
Director Name | Mr Christopher James Mack |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2012(102 years, 6 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 03 May 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Governance Department 5th Floor New Century Ho Corporation Street Manchester M60 4ES |
Director Name | Mr Christopher James Mack |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2012(102 years, 6 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 03 May 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Governance Department 5th Floor New Century Ho Corporation Street Manchester M60 4ES |
Director Name | Mr John Richard Hughes |
---|---|
Date of Birth | February 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2012(102 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 11 November 2013) |
Role | Director Of Retail Banking |
Country of Residence | England |
Correspondence Address | Corporate Governance 9th Floor 1 Angel Square Manchester M60 0AG |
Director Name | Mr Grant Robin John Mitchell |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2012(102 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 10 April 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Secretariat 4th Floor, Miller Street Tower Miller Street Manchester M60 0AL |
Director Name | Mr Leonard Adrian Wardle |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2013(103 years, 2 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 19 November 2013) |
Role | University Fellow |
Country of Residence | United Kingdom |
Correspondence Address | Corporate Governance 9th Floor 1 Angel Square Manchester M60 0AG |
Secretary Name | Katy Jane Arnold |
---|---|
Status | Resigned |
Appointed | 27 February 2014(104 years, 3 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 19 December 2014) |
Role | Company Director |
Correspondence Address | 1 Angel Square Manchester M60 0AG |
Secretary Name | Brona Rose McKeown |
---|---|
Status | Resigned |
Appointed | 19 December 2014(105 years, 1 month after company formation) |
Appointment Duration | 3 months, 1 week (resigned 30 March 2015) |
Role | Company Director |
Correspondence Address | C/O Secretariat 4th Floor, Miller Street Tower Miller Street Manchester M60 0AL |
Director Name | Mr David Michael Miller |
---|---|
Date of Birth | July 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2015(105 years, 9 months after company formation) |
Appointment Duration | Resigned same day (resigned 20 August 2015) |
Role | Financial Performance Manager |
Country of Residence | England |
Correspondence Address | C/O Secretariat 4th Floor, Miller Street Tower Miller Street Manchester M60 0AL |
Website | cooperativebank.co.uk |
---|---|
Telephone | 07 478625625 |
Telephone region | Mobile |
Registered Address | 1 Little New Street London EC4A 3TR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
6k at £1 | Co-operative Bank PLC 100.00% Ordinary |
---|
Latest Accounts | 31 December 2015 (7 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
2 June 2017 | Register(s) moved to registered inspection location Secretariat Miller Street Tower Miller Street Manchester M60 0AL (2 pages) |
---|---|
2 June 2017 | Register inspection address has been changed to Secretariat Miller Street Tower Miller Street Manchester M60 0AL (2 pages) |
2 June 2017 | Removal of liquidator by court order (10 pages) |
2 June 2017 | Appointment of a voluntary liquidator (1 page) |
10 January 2017 | Registered office address changed from Secretariat Miller Street Tower Miller Street Manchester England M60 0AL England to 1 Little New Street London EC4A 3TR on 10 January 2017 (2 pages) |
5 January 2017 | Declaration of solvency (3 pages) |
5 January 2017 | Resolutions
|
5 January 2017 | Appointment of a voluntary liquidator (1 page) |
6 October 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
12 July 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-07-12
|
25 April 2016 | Registered office address changed from 1 Angel Square Manchester M60 0AG to Secretariat Miller Street Tower Miller Street Manchester England M60 0AL on 25 April 2016 (1 page) |
12 January 2016 | Termination of appointment of David Michael Miller as a director on 20 August 2015 (1 page) |
14 October 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
24 September 2015 | Appointment of Mr Stephen Aitken as a director on 20 August 2015 (2 pages) |
23 September 2015 | Appointment of Mr Daniel Mundy as a director on 20 August 2015 (2 pages) |
23 September 2015 | Appointment of Mr Nicholas Gibson Websdell as a director on 20 August 2015 (2 pages) |
23 September 2015 | Appointment of Ms Isabel Mary Chadwick as a director on 20 August 2015 (2 pages) |
23 September 2015 | Appointment of Mr David Michael Miller as a director on 20 August 2015 (2 pages) |
2 September 2015 | Termination of appointment of Clare Louise Gosling as a director on 20 August 2015 (1 page) |
25 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
13 April 2015 | Appointment of Mr David Clive Whitehead as a secretary on 30 March 2015 (2 pages) |
13 April 2015 | Termination of appointment of Brona Rose Mckeown as a secretary on 30 March 2015 (1 page) |
29 December 2014 | Appointment of Brona Rose Mckeown as a secretary on 19 December 2014 (2 pages) |
29 December 2014 | Termination of appointment of Katy Jane Arnold as a secretary on 19 December 2014 (1 page) |
17 October 2014 | Secretary's details changed for Katy Jane Arnold on 17 October 2014 (1 page) |
30 September 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
1 July 2014 | Termination of appointment of Helen Taylor as a director (1 page) |
5 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Termination of appointment of Leonard Wardle as a director (1 page) |
15 April 2014 | Termination of appointment of Grant Mitchell as a director (1 page) |
14 April 2014 | Director's details changed for Helen Taylor on 14 April 2014 (2 pages) |
14 April 2014 | Director's details changed for Grant Mitchell on 14 April 2014 (2 pages) |
11 April 2014 | Director's details changed for Miss Clare Louise Gosling on 11 April 2014 (2 pages) |
10 April 2014 | Termination of appointment of Stuart Roberts as a director (1 page) |
12 March 2014 | Appointment of Katy Jane Arnold as a secretary (2 pages) |
12 March 2014 | Termination of appointment of Kathrine Jane Bancroft as a secretary (1 page) |
12 February 2014 | Director's details changed for Stuart Anthony Roberts on 11 February 2014 (2 pages) |
12 February 2014 | Director's details changed for Miss Clare Louise Gosling on 11 February 2014 (2 pages) |
26 November 2013 | Termination of appointment of John Hughes as a director (1 page) |
16 August 2013 | Director's details changed for Mr John Richard Hughes on 16 August 2013 (2 pages) |
16 August 2013 | Secretary's details changed for Kathrine Jane Bancroft on 16 August 2013 (2 pages) |
15 August 2013 | Director's details changed for Stuart Anthony Roberts on 15 August 2013 (2 pages) |
18 July 2013 | Director's details changed for Mr Leonard Adrian Wardle on 18 July 2013 (2 pages) |
1 July 2013 | Termination of appointment of William Newby as a director (1 page) |
26 June 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
6 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (10 pages) |
6 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (10 pages) |
16 May 2013 | Termination of appointment of Christopher Mack as a director (1 page) |
14 February 2013 | Appointment of Mr Leonard Adrian Wardle as a director (2 pages) |
4 December 2012 | Registered office address changed from Po Box 101 1 Balloon Street Manchester M60 4EP on 4 December 2012 (1 page) |
4 December 2012 | Registered office address changed from Po Box 101 1 Balloon Street Manchester M60 4EP on 4 December 2012 (1 page) |
24 October 2012 | Termination of appointment of Kevin Blake as a director (1 page) |
24 October 2012 | Appointment of Grant Mitchell as a director (2 pages) |
19 June 2012 | Appointment of Helen Taylor as a director (2 pages) |
19 June 2012 | Appointment of Mr John Richard Hughes as a director (2 pages) |
19 June 2012 | Appointment of Stuart Anthony Roberts as a director (2 pages) |
19 June 2012 | Appointment of Mr Christopher James Mack as a director (2 pages) |
7 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (6 pages) |
7 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (6 pages) |
1 May 2012 | Appointment of Clare Louise Gosling as a director (2 pages) |
1 May 2012 | Termination of appointment of Christopher Mack as a director (1 page) |
28 March 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
18 January 2012 | Director's details changed for Mr Christopher James Mack on 18 January 2012 (2 pages) |
20 June 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
3 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (6 pages) |
3 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (6 pages) |
4 April 2011 | Appointment of Mr Christopher James Mack as a director (2 pages) |
1 April 2011 | Termination of appointment of Richard Goddard as a director (1 page) |
16 November 2010 | Appointment of Mr William Edward Newby as a director (2 pages) |
28 July 2010 | Appointment of Kathrine Jane Bancroft as a secretary (2 pages) |
28 July 2010 | Termination of appointment of Moira Lees as a secretary (1 page) |
30 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
30 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
30 June 2010 | Termination of appointment of Peter Kerns as a director (1 page) |
26 May 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
13 May 2010 | Director's details changed for Mr Richard Thomas Goddard on 12 May 2010 (2 pages) |
12 May 2010 | Director's details changed for Kevin Michael Blake on 12 May 2010 (2 pages) |
10 May 2010 | Previous accounting period shortened from 11 January 2010 to 31 December 2009 (1 page) |
22 January 2010 | Termination of appointment of a director (1 page) |
10 September 2009 | Accounts for a dormant company made up to 10 January 2009 (4 pages) |
1 June 2009 | Return made up to 01/06/09; full list of members (4 pages) |
11 August 2008 | Accounts for a dormant company made up to 12 January 2008 (4 pages) |
6 June 2008 | Return made up to 01/06/08; full list of members (4 pages) |
28 August 2007 | Accounts for a dormant company made up to 13 January 2007 (5 pages) |
13 July 2007 | Return made up to 01/06/07; full list of members (3 pages) |
15 February 2007 | New director appointed (1 page) |
15 February 2007 | Director resigned (1 page) |
15 February 2007 | New director appointed (1 page) |
14 June 2006 | Full accounts made up to 14 January 2006 (9 pages) |
6 June 2006 | Return made up to 01/06/06; full list of members (2 pages) |
19 January 2006 | New secretary appointed (1 page) |
16 January 2006 | Secretary resigned (1 page) |
9 July 2005 | Full accounts made up to 8 January 2005 (8 pages) |
9 July 2005 | Full accounts made up to 8 January 2005 (8 pages) |
27 June 2005 | Return made up to 01/06/05; full list of members (2 pages) |
17 December 2004 | New director appointed (3 pages) |
17 December 2004 | New director appointed (2 pages) |
13 December 2004 | Director resigned (1 page) |
11 November 2004 | Full accounts made up to 10 January 2004 (8 pages) |
11 November 2004 | Director resigned (1 page) |
29 June 2004 | Return made up to 01/06/04; full list of members (5 pages) |
27 November 2003 | New secretary appointed (2 pages) |
27 November 2003 | Secretary resigned (1 page) |
6 November 2003 | Full accounts made up to 11 January 2003 (8 pages) |
10 July 2003 | Registered office changed on 10/07/03 from: po box 101 1 balloon street manchester M4 4BE (1 page) |
30 June 2003 | Return made up to 01/06/03; full list of members (5 pages) |
24 June 2002 | Return made up to 01/06/02; no change of members (5 pages) |
17 June 2002 | Full accounts made up to 12 January 2002 (8 pages) |
25 February 2002 | Director resigned (1 page) |
25 February 2002 | New director appointed (3 pages) |
26 September 2001 | Full accounts made up to 13 January 2001 (8 pages) |
5 July 2001 | Return made up to 01/06/01; no change of members (4 pages) |
23 October 2000 | Full accounts made up to 8 January 2000 (8 pages) |
23 October 2000 | Full accounts made up to 8 January 2000 (8 pages) |
27 June 2000 | Return made up to 01/06/00; full list of members (6 pages) |
4 August 1999 | Full accounts made up to 9 January 1999 (8 pages) |
4 August 1999 | Full accounts made up to 9 January 1999 (8 pages) |
28 June 1999 | Return made up to 01/06/99; no change of members (5 pages) |
25 June 1998 | Full accounts made up to 10 January 1998 (8 pages) |
19 June 1998 | Return made up to 01/06/98; full list of members (6 pages) |
10 September 1997 | Full accounts made up to 11 January 1997 (8 pages) |
24 June 1997 | Return made up to 01/06/97; full list of members (6 pages) |
17 December 1996 | Auditor's resignation (1 page) |
10 September 1996 | Full accounts made up to 13 January 1996 (8 pages) |
18 June 1996 | Return made up to 01/06/96; full list of members (6 pages) |
26 September 1995 | Full accounts made up to 14 January 1995 (8 pages) |
24 January 1994 | Resolutions
|
28 January 1992 | Resolutions
|
18 February 1976 | Company name changed\certificate issued on 18/02/76 (2 pages) |