CO-OPERATIVE GROUP MOTORS LIMITED
MANCHESTER SUNWIN MOTORS LIMITED

Hellopages » Greater Manchester » Manchester » M60 0AG

Company number 00567119
Status Active
Incorporation Date 6 June 1956
Company Type Private Limited Company
Address 1 ANGEL SQUARE, MANCHESTER, M60 0AG
Home Country United Kingdom
Nature of Business 45111 - Sale of new cars and light motor vehicles
Phone, email, etc

Since the company registration one hundred and forty-one events have happened. The last three records are Auditor's resignation; Auditor's resignation; Resignation of an auditor. The most likely internet sites of CO-OPERATIVE GROUP MOTORS LIMITED are www.cooperativegroupmotors.co.uk, and www.co-operative-group-motors.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-nine years and four months. Co Operative Group Motors Limited is a Private Limited Company. The company registration number is 00567119. Co Operative Group Motors Limited has been working since 06 June 1956. The present status of the company is Active. The registered address of Co Operative Group Motors Limited is 1 Angel Square Manchester M60 0ag. . SELLERS, Caroline Jane is a Secretary of the company. CROSSLAND, Anthony Philip James is a Director of the company. CWS (NO.1) LIMITED is a Director of the company. Secretary ELDRIDGE, Katherine Elizabeth has been resigned. Secretary JOHNSON, Stephen Noel has been resigned. Secretary JONES, Philip Robert has been resigned. Secretary MONEY, George William has been resigned. Secretary OVERALL, Derek has been resigned. Secretary PARRY, Stephen has been resigned. Director AUSTIN, Michael has been resigned. Director DICKINSON, John has been resigned. Director DRAKE, Albert Edward has been resigned. Director GRANGE, Patrick Voller Beeston has been resigned. Director GUEST, Tony has been resigned. Director HENRY, Anthony Stewart has been resigned. Director JOHNSON, Stephen Noel has been resigned. Director LEESON, Jack has been resigned. Director MACBETH, John Jesse has been resigned. Director MAKINSON, Frank has been resigned. Director MARKS, Peter Vincent has been resigned. Director MASON, Ian has been resigned. Director MONEY, George William has been resigned. Director POWNALL, David Anthony has been resigned. Director SILVER, Steven Russell has been resigned. Director THOMAS, Kenneth has been resigned. Director WARBURTON, Samantha Louise has been resigned. Director WATES, Martyn James has been resigned. Director WOOD, Thomas has been resigned. Director WOOD, Thomas has been resigned. The company operates in "Sale of new cars and light motor vehicles".


Current Directors

Secretary
SELLERS, Caroline Jane
Appointed Date: 26 March 2010

Director
CROSSLAND, Anthony Philip James
Appointed Date: 28 August 2013
60 years old

Director
CWS (NO.1) LIMITED
Appointed Date: 03 November 2014

Resigned Directors

Secretary
ELDRIDGE, Katherine Elizabeth
Resigned: 26 March 2010
Appointed Date: 12 January 2008

Secretary
JOHNSON, Stephen Noel
Resigned: 02 April 1993

Secretary
JONES, Philip Robert
Resigned: 12 January 2008
Appointed Date: 07 February 2003

Secretary
MONEY, George William
Resigned: 02 June 1996
Appointed Date: 02 April 1993

Secretary
OVERALL, Derek
Resigned: 07 February 2003
Appointed Date: 03 June 1996

Secretary
PARRY, Stephen
Resigned: 25 March 2011
Appointed Date: 31 July 2010

Director
AUSTIN, Michael
Resigned: 03 November 2014
Appointed Date: 12 January 2008
64 years old

Director
DICKINSON, John
Resigned: 12 January 2008
Appointed Date: 06 October 2005
76 years old

Director
DRAKE, Albert Edward
Resigned: 07 February 2003
Appointed Date: 30 March 1995
99 years old

Director
GRANGE, Patrick Voller Beeston
Resigned: 12 January 2008
Appointed Date: 06 October 2005
82 years old

Director
GUEST, Tony
Resigned: 28 August 2013
Appointed Date: 12 January 2008
69 years old

Director
HENRY, Anthony Stewart
Resigned: 15 June 2000
82 years old

Director
JOHNSON, Stephen Noel
Resigned: 31 March 2006
Appointed Date: 07 February 2003
74 years old

Director
LEESON, Jack
Resigned: 07 February 2003
Appointed Date: 19 April 2001
94 years old

Director
MACBETH, John Jesse
Resigned: 12 January 2008
Appointed Date: 06 October 2005
78 years old

Director
MAKINSON, Frank
Resigned: 12 January 2008
Appointed Date: 06 October 2005
77 years old

Director
MARKS, Peter Vincent
Resigned: 19 November 2007
Appointed Date: 15 June 2000
75 years old

Director
MASON, Ian
Resigned: 12 January 2008
Appointed Date: 06 October 2005
83 years old

Director
MONEY, George William
Resigned: 02 April 1993
95 years old

Director
POWNALL, David Anthony
Resigned: 12 January 2008
Appointed Date: 06 October 2005
67 years old

Director
SILVER, Steven Russell
Resigned: 12 January 2008
Appointed Date: 07 February 2003
64 years old

Director
THOMAS, Kenneth
Resigned: 09 November 1994
Appointed Date: 02 April 1993
102 years old

Director
WARBURTON, Samantha Louise
Resigned: 28 August 2013
Appointed Date: 12 January 2008
60 years old

Director
WATES, Martyn James
Resigned: 21 November 2007
Appointed Date: 07 February 2003
59 years old

Director
WOOD, Thomas
Resigned: 19 April 2001
Appointed Date: 02 April 1993
105 years old

Director
WOOD, Thomas
Resigned: 12 August 1993
Appointed Date: 02 April 1993
105 years old

CO-OPERATIVE GROUP MOTORS LIMITED Events

12 Aug 2016
Auditor's resignation
08 Aug 2016
Auditor's resignation
08 Aug 2016
Resignation of an auditor
01 Aug 2016
Confirmation statement made on 31 July 2016 with updates
12 Jul 2016
Full accounts made up to 2 January 2016
...
... and 131 more events
06 Aug 1987
Full accounts made up to 30 September 1986

26 Mar 1987
Return made up to 26/02/87; full list of members

29 Mar 1986
Accounts made up to 30 September 1985
28 Jan 1970
Company name changed\certificate issued on 28/01/70
06 Jun 1956
Incorporation

CO-OPERATIVE GROUP MOTORS LIMITED Charges

2 June 2004
Charge on vehicle stocks
Delivered: 3 June 2004
Status: Satisfied on 14 February 2009
Persons entitled: Fce Bank PLC
Description: By way of first fixed charge all such of the present and…