EBBW VALE CONSORTIUM LIMITED
MANCHESTER

Hellopages » Greater Manchester » Manchester » M3 4LZ

Company number 01338409
Status Active
Incorporation Date 11 November 1977
Company Type Private Limited Company
Address WELL, MERCHANTS WAREHOUSE, CASTLE STREET, MANCHESTER, ENGLAND, M3 4LZ
Home Country United Kingdom
Nature of Business 47730 - Dispensing chemist in specialised stores
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Confirmation statement made on 31 July 2016 with updates; Register inspection address has been changed from C/O Tlt Llp One Redcliff Street Bristol BS1 6TP England to Merchants Warehouse Castle Street Manchester M3 4LZ; Register(s) moved to registered office address C/O Well Merchants Warehouse Castle Street Manchester M3 4LZ. The most likely internet sites of EBBW VALE CONSORTIUM LIMITED are www.ebbwvaleconsortium.co.uk, and www.ebbw-vale-consortium.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and twelve months. The distance to to Eccles Rail Station is 3.4 miles; to Burnage Rail Station is 4 miles; to Chassen Road Rail Station is 5.1 miles; to Ashley Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ebbw Vale Consortium Limited is a Private Limited Company. The company registration number is 01338409. Ebbw Vale Consortium Limited has been working since 11 November 1977. The present status of the company is Active. The registered address of Ebbw Vale Consortium Limited is Well Merchants Warehouse Castle Street Manchester England M3 4lz. . HILTON, Caroline is a Secretary of the company. NUTTALL, John Branson is a Director of the company. SMITH, Anthony John is a Director of the company. Secretary BARRATT, Simon James Edward has been resigned. Secretary HOLYFIELD, Gareth Lyndon has been resigned. Secretary HOWLETT, Trevor Albert has been resigned. Secretary MCGRATH, John Stanley has been resigned. Secretary SELLERS, Caroline Jane has been resigned. Secretary SMITH, Gareth John has been resigned. Secretary SUTTON, Anthony John has been resigned. Director SUTTON, Anthony John has been resigned. Director BOOTS UK LIMITED has been resigned. Director NATIONAL COOPERATIVE CHEMISTS LTD has been resigned. The company operates in "Dispensing chemist in specialised stores".


Current Directors

Secretary
HILTON, Caroline
Appointed Date: 17 December 2014

Director
NUTTALL, John Branson
Appointed Date: 30 September 2014
62 years old

Director
SMITH, Anthony John
Appointed Date: 29 September 2010
57 years old

Resigned Directors

Secretary
BARRATT, Simon James Edward
Resigned: 23 October 2012
Appointed Date: 05 October 2010

Secretary
HOLYFIELD, Gareth Lyndon
Resigned: 18 June 2003
Appointed Date: 14 August 2000

Secretary
HOWLETT, Trevor Albert
Resigned: 05 October 2010
Appointed Date: 18 June 2003

Secretary
MCGRATH, John Stanley
Resigned: 01 January 1994

Secretary
SELLERS, Caroline Jane
Resigned: 30 September 2014
Appointed Date: 23 October 2012

Secretary
SMITH, Gareth John
Resigned: 09 August 2000
Appointed Date: 26 March 1999

Secretary
SUTTON, Anthony John
Resigned: 26 March 1999
Appointed Date: 01 January 1994

Director
SUTTON, Anthony John
Resigned: 01 January 1995
Appointed Date: 01 January 1994
67 years old

Director
BOOTS UK LIMITED
Resigned: 30 November 2011

Director
NATIONAL COOPERATIVE CHEMISTS LTD
Resigned: 30 September 2014

Persons With Significant Control

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

EBBW VALE CONSORTIUM LIMITED Events

13 Sep 2016
Confirmation statement made on 31 July 2016 with updates
13 Sep 2016
Register inspection address has been changed from C/O Tlt Llp One Redcliff Street Bristol BS1 6TP England to Merchants Warehouse Castle Street Manchester M3 4LZ
13 Sep 2016
Register(s) moved to registered office address C/O Well Merchants Warehouse Castle Street Manchester M3 4LZ
02 Feb 2016
Director's details changed for Mr Anthony John Smith on 1 October 2015
15 Dec 2015
Full accounts made up to 4 July 2015
...
... and 92 more events
20 May 1987
Return made up to 18/02/87; full list of members

13 Sep 1986
Secretary resigned;new secretary appointed

14 Jul 1986
Accounts for a small company made up to 30 November 1985

14 Jul 1986
Return made up to 25/02/86; full list of members

11 Nov 1977
Incorporation