STORES GROUP LIMITED
BRADFORD

Hellopages » West Yorkshire » Bradford » BD3 7DL

Company number 01697262
Status Active
Incorporation Date 7 February 1983
Company Type Private Limited Company
Address HILMORE HOUSE, GAIN LANE, BRADFORD, WEST YORKSHIRE, BD3 7DL
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and forty-eight events have happened. The last three records are Appointment of Jonathan James Burke as a secretary on 22 February 2017; Termination of appointment of Mark Rowan Amsden 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 STORES GROUP LIMITED are www.storesgroup.co.uk, and www.stores-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and eight months. Stores Group Limited is a Private Limited Company. The company registration number is 01697262. Stores Group Limited has been working since 07 February 1983. The present status of the company is Active. The registered address of Stores Group 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 WILSON, David, Dr has been resigned. Director ACKROYD, Martin 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 FRANCES, Paul Anthony has been resigned. Director GARCIA VALENCIA, Fernando has been resigned. Director GUNTER, Mark has been resigned. Director HUTCHINSON, David Robert has been resigned. Director KINCH, John Patrick has been resigned. Director LANE, Simon Paul has been resigned. Director MCMAHON, Gregory Joseph has been resigned. Director MELNYK, Marie Margaret has been resigned. Director OWEN, Roger Anthony has been resigned. Director PENNYCOOK, Richard John has been resigned. Director SMITH, Colin Deverell has been resigned. Director STOTT, Robert Winston has been resigned. Director WILSON, David, Dr has been resigned. Director SAFEWAY LTD has been resigned. Director WM MORRISON SUPERMARKETS PLC has been resigned. The company operates in "Activities of head offices".


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
WILSON, David, Dr
Resigned: 11 March 2004
Appointed Date: 13 October 2001

Director
ACKROYD, Martin
Resigned: 25 May 2005
Appointed Date: 14 May 2004
74 years old

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: 25 March 1998
Appointed Date: 31 December 1993
83 years old

Director
FRANCES, Paul Anthony
Resigned: 04 November 1991
77 years old

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

Director
GUNTER, Mark
Resigned: 17 June 2011
Appointed Date: 24 June 2005
67 years old

Director
HUTCHINSON, David Robert
Resigned: 29 June 2007
Appointed Date: 24 June 2005
76 years old

Director
KINCH, John Patrick
Resigned: 13 October 2001
81 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: 17 June 2011
65 years old

Director
MELNYK, Marie Margaret
Resigned: 06 December 2006
Appointed Date: 24 June 2005
67 years old

Director
OWEN, Roger Anthony
Resigned: 01 February 2009
Appointed Date: 24 June 2005
76 years old

Director
PENNYCOOK, Richard John
Resigned: 10 April 2013
Appointed Date: 01 May 2006
61 years old

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

Director
STOTT, Robert Winston
Resigned: 29 September 2006
Appointed Date: 14 May 2004
82 years old

Director
WILSON, David, Dr
Resigned: 11 March 2004
Appointed Date: 13 October 2001
65 years old

Director
SAFEWAY LTD
Resigned: 14 May 2004
Appointed Date: 11 March 2004

Director
WM MORRISON SUPERMARKETS PLC
Resigned: 14 May 2004
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

STORES GROUP LIMITED Events

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 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
Appointment of Mr Jonathan James Burke as a director on 22 February 2017
06 Nov 2016
Full accounts made up to 31 January 2016
...
... and 138 more events
23 Aug 1987
Director resigned

23 Oct 1986
Company name changed argyll foods (properties) limite d\certificate issued on 23/10/86
15 Oct 1986
Accounts for a dormant company made up to 29 March 1986

15 Oct 1986
Return made up to 10/10/86; full list of members

07 Feb 1983
Incorporation