Southampton
SO14 0AE
Director Name | Mr Sergio Octavio Olivares Power |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 January 2012(1 year, 11 months after company formation) |
Appointment Duration | 10 years, 3 months (closed 26 April 2022) |
Role | Social Enterprise Adviser |
Country of Residence | England |
Correspondence Address | Unit 6 Greenwich Cda 53 Norman Road London SE10 9QF |
Director Name | Dr Mervyn Leonard Eastman |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 February 2012(2 years after company formation) |
Appointment Duration | 10 years, 2 months (closed 26 April 2022) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Unit 6 Greenwich Centre Business Park 53 Norman Ro London SE10 9QF |
Director Name | Mr Matthew Sion Whellens |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 February 2012(2 years after company formation) |
Appointment Duration | 10 years, 2 months (closed 26 April 2022) |
Role | Printer |
Country of Residence | England |
Correspondence Address | 9-10 The Oval London E2 9DT |
Secretary Name | Mr Sergio Octavio Olivares Power |
---|---|
Status | Closed |
Appointed | 24 February 2012(2 years after company formation) |
Appointment Duration | 10 years, 2 months (closed 26 April 2022) |
Role | Company Director |
Correspondence Address | Unit 6 Greenwich Centre Business Park 53 Norman Ro London SE10 9QF |
Director Name | Mr Gregory Johan Cohn |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2010(same day as company formation) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 51 Hamilton Road London NW10 1NJ |
Secretary Name | Gregory Johan Cohn |
---|---|
Status | Resigned |
Appointed | 27 January 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 51 Hamilton Road London NW10 1NJ |
Director Name | Mr Nathan Marc Brown |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2012(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 28 November 2013) |
Role | Social Enterprise Adviser |
Country of Residence | England |
Correspondence Address | Olmec Business Design Centre 52 Upper Street London N1 0QH |
Director Name | Mr Dominic James Ellison |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2012(1 year, 11 months after company formation) |
Appointment Duration | 7 years (resigned 16 January 2019) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Hackney Co-Operative Developments 62 Beechwood Roa London E8 3DY |
Director Name | Mr Brian John Millington |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2012(2 years, 10 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 30 January 2018) |
Role | Co-Operative Business Advisor |
Country of Residence | England |
Correspondence Address | 76 Bentley House Peckham Road London SE5 7ND |
Website | co-operation.coop |
---|
Registered Address | Unit 6 Greenwich Centre Business Park 53 Norman Road London SE10 9QF |
---|---|
Region | London |
Constituency | Greenwich and Woolwich |
County | Greater London |
Ward | Greenwich West |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £10,044 |
Cash | £10,843 |
Current Liabilities | £2,774 |
Latest Accounts | 31 January 2021 (3 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 January |
26 October 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
---|---|
27 January 2017 | Confirmation statement made on 27 January 2017 with updates (4 pages) |
28 November 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
13 February 2016 | Annual return made up to 27 January 2016 no member list (8 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
4 September 2015 | Registered office address changed from Unit 6, Business Development Centre 7 - 15 Greatorex Street London E1 5NF to 128 Cannon Workshops Cannon Drive London E14 4AS on 4 September 2015 (1 page) |
4 September 2015 | Registered office address changed from Unit 6, Business Development Centre 7 - 15 Greatorex Street London E1 5NF to 128 Cannon Workshops Cannon Drive London E14 4AS on 4 September 2015 (1 page) |
5 February 2015 | Annual return made up to 27 January 2015 no member list (8 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
17 February 2014 | Annual return made up to 27 January 2014 no member list (8 pages) |
17 February 2014 | Termination of appointment of Nathan Brown as a director (1 page) |
4 November 2013 | Total exemption full accounts made up to 31 January 2013 (8 pages) |
28 January 2013 | Annual return made up to 27 January 2013 no member list (9 pages) |
17 December 2012 | Appointment of Mr Brian John Millington as a director (2 pages) |
13 December 2012 | Total exemption full accounts made up to 31 January 2012 (8 pages) |
24 February 2012 | Annual return made up to 27 January 2012 no member list (7 pages) |
24 February 2012 | Appointment of Mr Matthew Sion Pierce Whellens as a director (2 pages) |
24 February 2012 | Appointment of Mr Sergio Octavio Olivares Power as a secretary (1 page) |
24 February 2012 | Termination of appointment of Gregory Cohn as a secretary (1 page) |
24 February 2012 | Appointment of Mr Mervyn Leonard Eastman as a director (2 pages) |
6 January 2012 | Appointment of Mr Sergio Octavio Olivares Power as a director (2 pages) |
6 January 2012 | Appointment of Mr Dominic James Ellison as a director (2 pages) |
6 January 2012 | Appointment of Mr Nathan Marc Brown as a director (2 pages) |
25 October 2011 | Total exemption full accounts made up to 31 January 2011 (8 pages) |
29 April 2011 | Annual return made up to 27 January 2011 no member list (4 pages) |
27 January 2010 | Incorporation (24 pages) |