This company is commonly known as Intu Potteries Merchants Association Limited. The company was founded 34 years ago and was given the registration number 02444910. The firm's registered office is in STOKE-ON-TRENT. You can find them at Intu Potteries Po Box 485, Centre Management Suite, Stoke-on-trent, Staffordshire. This company's SIC code is 47190 - Other retail sale in non-specialised stores.
Name | : | INTU POTTERIES MERCHANTS ASSOCIATION LIMITED |
---|---|---|
Company Number | : | 02444910 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 November 1989 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Intu Potteries Po Box 485, Centre Management Suite, Stoke-on-trent, Staffordshire, ST1 1PP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Potteries Centre, Centre Management Suite, Stoke On Trent, England, ST1 1PS | Secretary | 12 June 2020 | Active |
Potteries Centre, Market Square, Stoke-On-Trent, England, ST1 1PS | Director | 12 July 2022 | Active |
Jack Jones, Unit 219, Intu Potteries, Hanley, England, ST1 1PS | Director | 09 July 2019 | Active |
The Potteries Centre, Centre Management Suite, Stoke On Trent, England, ST1 1PS | Director | 13 October 2015 | Active |
Primark, 2-10 Lamb Street, Hanley, Stoke On Trent, England, ST1 1PS | Director | 11 October 2016 | Active |
Superdrug, Intu Potteries, Market Square, Stoke-On-Trent, England, ST1 1PS | Director | 13 October 2019 | Active |
The Potteries Centre, Centre Management Suite, Stoke On Trent, England, ST1 1PS | Director | 12 June 2020 | Active |
3 Landcrest Close, Freckleton, Preston, PR4 1HE | Secretary | - | Active |
31 Hartwell Grove, Winsford, CW7 3UR | Secretary | 03 August 2009 | Active |
Kimberley Cottage, Maer Heath Maer, Newcastle Under Lyme, ST5 5EW | Secretary | 26 October 1998 | Active |
21 Radstone Rise, Clayton, Newcastle, ST5 4JB | Secretary | 30 July 1993 | Active |
Intu Potteries, Market Square, Centre Management Suite, Stoke-On-Trent, England, ST1 1PS | Secretary | 12 June 2019 | Active |
7 Dashwood Close, Warrington, WA4 3JA | Secretary | 21 June 2005 | Active |
Intu Potteries, PO BOX 485, Centre Management Suite, Stoke-On-Trent, ST1 1PP | Secretary | 13 October 2015 | Active |
40 Hellyar Brook Road, Alsager, Stoke On Trent, ST7 2YL | Secretary | 20 September 1993 | Active |
The Field House, Cherry Tree Lane, Woore, CW3 9SR | Secretary | 20 February 2001 | Active |
4 Tennis Mews, The Park, Nottingham, NG7 1EX | Director | 22 November 1994 | Active |
The Potteries Centre, Centre Management Suite, Stoke On Trent, England, ST1 1PS | Director | 05 August 2011 | Active |
Intu Potteries, PO BOX 485, Centre Management Suite, Stoke-On-Trent, England, ST1 1PP | Director | 21 September 2010 | Active |
9 Ashford Grove, Stone, ST15 8XA | Director | 12 April 1994 | Active |
Birgham 17 Oakfield Road, Ashtead, KT21 2RE | Director | 01 September 1992 | Active |
100 Potteries Centre, Market Square, Stoke-On-Trent, England, ST1 1PS | Director | 12 July 2022 | Active |
Inglenook House 54 Ravenscliffe Road, Kidsgrove, Stoke On Trent, ST7 4UX | Director | 27 June 1997 | Active |
77 Hoveringham Drive, Stoke On Trent, ST2 9PS | Director | 09 September 2008 | Active |
77 Hoveringham Drive, Stoke On Trent, ST2 9PS | Director | 10 June 1999 | Active |
Unit 209, Potteries Shopping Centre, Market Square, Stoke-On-Trent, England, ST1 1PS | Director | 08 September 2015 | Active |
5, Field View, Biddulph, Stoke-On-Trent, United Kingdom, ST8 6TQ | Director | 12 February 2008 | Active |
5, Field View, Biddulph, Stoke-On-Trent, United Kingdom, ST8 6TQ | Director | 13 June 2003 | Active |
126 Corbyn Road, Dudley, DY1 2JY | Director | 13 June 2003 | Active |
18 Austin Close, Majors Barn Cheadle, Stoke On Trent, ST10 1YF | Director | 11 September 2001 | Active |
Bet365 Stadium, Stanley Matthews Way, Stoke-On-Trent, England, ST4 4EG | Director | 10 April 2018 | Active |
5 Woodleyes Crescent, Wildwood, Stafford, ST17 4RE | Director | 13 June 1997 | Active |
Nando's, Potteries Shopping Centre, Market Square, Stoke-On-Trent, England, ST1 1PS | Director | 13 October 2015 | Active |
3 Swinburne Close, Stoke On Trent, ST3 2EP | Director | 10 June 1999 | Active |
3 Swinburne Close, Stoke On Trent, ST3 2EP | Director | 07 June 1996 | Active |
Miss Amy Dwynwen Whittaker | ||
Notified on | : | 12 June 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1978 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Potteries Centre, Centre Management Suite, Stoke On Trent, England, ST1 1PS |
Nature of control | : |
|
Mrs Rachael Janet Jackson | ||
Notified on | : | 12 June 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | June 2019 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Intu Potteries, Market Square, Stoke-On-Trent, England, ST1 1PS |
Nature of control | : |
|
Mr Paul Michael Francis | ||
Notified on | : | 06 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1958 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Intu Potteries, Centre Management Suite, Stoke-On-Trent, England, ST1 1PS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-30 | Officers | Termination director company with name termination date. | Download |
2024-01-05 | Accounts | Accounts with accounts type full. | Download |
2023-08-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-05 | Accounts | Accounts with accounts type full. | Download |
2022-08-18 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-03 | Officers | Appoint person director company with name date. | Download |
2022-08-02 | Officers | Appoint person director company with name date. | Download |
2022-08-02 | Officers | Termination director company with name termination date. | Download |
2022-04-05 | Gazette | Gazette filings brought up to date. | Download |
2022-04-04 | Accounts | Accounts with accounts type full. | Download |
2022-03-19 | Officers | Termination director company with name termination date. | Download |
2022-03-19 | Officers | Termination director company with name termination date. | Download |
2021-12-15 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2021-11-30 | Gazette | Gazette notice compulsory. | Download |
2021-07-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-22 | Officers | Termination director company with name termination date. | Download |
2021-06-22 | Officers | Termination director company with name termination date. | Download |
2021-06-15 | Officers | Termination director company with name termination date. | Download |
2021-06-15 | Officers | Termination director company with name termination date. | Download |
2021-03-08 | Persons with significant control | Notification of a person with significant control. | Download |
2021-02-22 | Address | Change registered office address company with date old address new address. | Download |
2021-02-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-01-05 | Accounts | Accounts with accounts type full. | Download |
2020-06-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-16 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.