ARGYLL STORES (HOLDINGS) LIMITED
BRADFORD

Hellopages » West Yorkshire » Bradford » BD3 7DL

Company number 00042968
Status Active
Incorporation Date 8 January 1895
Company Type Private Limited Company
Address HILMORE HOUSE, GAIN LANE, BRADFORD, WEST YORKSHIRE, BD3 7DL
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and thirty-five events have happened. The last three records are Appointment of Mr Jonathan James Burke as a director on 22 February 2017; Appointment of Jonathan James Burke as a secretary on 22 February 2017; Termination of appointment of Mark Rowan Amsden as a director on 22 February 2017. The most likely internet sites of ARGYLL STORES (HOLDINGS) LIMITED are www.argyllstoresholdings.co.uk, and www.argyll-stores-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and thirty years and nine months. Argyll Stores Holdings Limited is a Private Limited Company. The company registration number is 00042968. Argyll Stores Holdings Limited has been working since 08 January 1895. The present status of the company is Active. The registered address of Argyll Stores Holdings Limited is Hilmore House Gain Lane Bradford West Yorkshire Bd3 7dl. . BURKE, Jonathan James is a Secretary of the company. BURKE, Jonathan James is a Director of the company. STRAIN, Trevor John is a Director of the company. Secretary AMSDEN, Mark Rowan has been resigned. Secretary BURKE, Jonathan James has been resigned. Secretary KINCH, John Patrick has been resigned. Secretary MCMAHON, Gregory Joseph has been resigned. Secretary SADLER, John Michael has been resigned. Director AMSDEN, Mark Rowan has been resigned. Director COLLINS, Miles Eric has been resigned. Director DUDLEY, Guilford Paul Julian has been resigned. Director ELLIS, Gerald has been resigned. Director FISHER, Robert Stewart has been resigned. Director GARCIA VALENCIA, Fernando has been resigned. Director KINCH, John Patrick has been resigned. Director LAFFIN, Simon Timothy has been resigned. Director LANE, Simon Paul has been resigned. Director MCMAHON, Gregory Joseph has been resigned. Director SMITH, Colin Deverell has been resigned. Director WEBSTER, David Gordon Comyn has been resigned. Director WILLIAMS, Richard Glynne has been resigned. Director WOTHERSPOON, Gordon has been resigned. Director SAFEWAY LTD has been resigned. Director WM MORRISON SUPERMARKETS PLC has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
BURKE, Jonathan James
Appointed Date: 22 February 2017

Director
BURKE, Jonathan James
Appointed Date: 22 February 2017
58 years old

Director
STRAIN, Trevor John
Appointed Date: 11 January 2013
49 years old

Resigned Directors

Secretary
AMSDEN, Mark Rowan
Resigned: 22 February 2017
Appointed Date: 07 February 2013

Secretary
BURKE, Jonathan James
Resigned: 16 March 2009
Appointed Date: 11 March 2004

Secretary
KINCH, John Patrick
Resigned: 13 October 2001

Secretary
MCMAHON, Gregory Joseph
Resigned: 11 January 2013
Appointed Date: 16 March 2009

Secretary
SADLER, John Michael
Resigned: 11 March 2004
Appointed Date: 13 October 2001

Director
AMSDEN, Mark Rowan
Resigned: 22 February 2017
Appointed Date: 07 February 2013
62 years old

Director
COLLINS, Miles Eric
Resigned: 11 March 2004
Appointed Date: 15 February 2002
59 years old

Director
DUDLEY, Guilford Paul Julian
Resigned: 08 December 1999
Appointed Date: 25 March 1998
76 years old

Director
ELLIS, Gerald
Resigned: 11 March 2004
Appointed Date: 25 March 1998
82 years old

Director
FISHER, Robert Stewart
Resigned: 13 March 1998
Appointed Date: 31 December 1993
83 years old

Director
GARCIA VALENCIA, Fernando
Resigned: 11 March 2004
Appointed Date: 25 March 2002
58 years old

Director
KINCH, John Patrick
Resigned: 13 October 2001
81 years old

Director
LAFFIN, Simon Timothy
Resigned: 08 March 2004
Appointed Date: 02 January 1996
66 years old

Director
LANE, Simon Paul
Resigned: 15 February 2002
Appointed Date: 08 December 1999
62 years old

Director
MCMAHON, Gregory Joseph
Resigned: 11 January 2013
Appointed Date: 09 July 2010
65 years old

Director
SMITH, Colin Deverell
Resigned: 31 December 1993
78 years old

Director
WEBSTER, David Gordon Comyn
Resigned: 31 December 1993
80 years old

Director
WILLIAMS, Richard Glynne
Resigned: 13 August 2002
Appointed Date: 25 May 2000
68 years old

Director
WOTHERSPOON, Gordon
Resigned: 25 May 2000
Appointed Date: 09 October 1995
78 years old

Director
SAFEWAY LTD
Resigned: 09 July 2010
Appointed Date: 11 March 2004

Director
WM MORRISON SUPERMARKETS PLC
Resigned: 09 July 2010
Appointed Date: 11 March 2004

Persons With Significant Control

Safeway Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

Wm Morrison Supermarkets Plc
Notified on: 6 April 2016
Nature of control: Has significant influence or control

ARGYLL STORES (HOLDINGS) LIMITED Events

01 Mar 2017
Appointment of Mr Jonathan James Burke as a director on 22 February 2017
01 Mar 2017
Appointment of Jonathan James Burke as a secretary on 22 February 2017
01 Mar 2017
Termination of appointment of Mark Rowan Amsden as a director on 22 February 2017
01 Mar 2017
Termination of appointment of Mark Rowan Amsden as a secretary on 22 February 2017
04 Nov 2016
Accounts for a dormant company made up to 31 January 2016
...
... and 125 more events
31 Mar 1983
Company name changed\certificate issued on 31/03/83
15 Dec 1982
Accounts made up to 3 April 1982
10 Dec 1981
Accounts made up to 28 March 1981
07 Jun 1960
Company name changed\certificate issued on 07/06/60
01 Jan 1900
Certificate of incorporation

ARGYLL STORES (HOLDINGS) LIMITED Charges

25 February 1988
Standard security
Delivered: 4 March 1988
Status: Outstanding
Persons entitled: London and Clydesdie Properties Limited
Description: Area of ground at swanston farm, edinburgh, midlothian.