This company is commonly known as Cobdell Limited. The company was founded 47 years ago and was given the registration number 01325167. The firm's registered office is in SHEFFIELD. You can find them at Warranty House Savile Street East, Don Valley, Sheffield, . This company's SIC code is 65120 - Non-life insurance.
Name | : | COBDELL LIMITED |
---|---|---|
Company Number | : | 01325167 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 August 1977 |
End of financial year | : | 30 September 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Warranty House Savile Street East, Don Valley, Sheffield, England, S4 7UQ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Courtwood House, Silver Street Head, Sheffield, United Kingdom, S1 2DD | Secretary | 01 November 2004 | Active |
Courtwood House, Silver Street Head, Sheffield, United Kingdom, S1 2DD | Director | 01 November 2006 | Active |
Willow Tree Barn, Grange Road, Tenterden, TN30 6EE | Secretary | - | Active |
Chukwani The Friary, Old Windsor, Windsor, SL4 2NS | Secretary | 21 January 2000 | Active |
Longreach 69 Lower Cookham Road, Maidenhead, SL6 8JY | Secretary | 01 January 1998 | Active |
50 Ampthill Road, Silsoe, Bedford, MK45 4DX | Secretary | 06 February 2001 | Active |
Willow Tree Barn, Grange Road, Tenterden, TN30 6EE | Director | 17 April 1997 | Active |
46 Crofton Lane, Orpington, BR5 1HL | Director | - | Active |
32 Harvest Bank, Hyde Heath, Amersham, HP6 5RD | Director | 21 January 2000 | Active |
Ashlands, Cudham Lane North Cudham, Sevenoaks, TN14 7RB | Director | - | Active |
10 Granard Road, Wandsworth Common, London, SW12 8UL | Director | 17 April 1997 | Active |
7 Leathwaite Road, London, SW11 1XG | Director | - | Active |
Longreach 69 Lower Cookham Road, Maidenhead, SL6 8JY | Director | 01 January 1998 | Active |
Warranty House, Savile Street East, Don Valley, Sheffield, England, S4 7UQ | Director | 06 February 2001 | Active |
Warranty House, Savile Street East, Don Valley, Sheffield, England, S4 7UQ | Director | 06 February 2001 | Active |
50 Ampthill Road, Silsoe, Bedford, MK45 4DX | Director | 06 February 2001 | Active |
Shadi, 12 The Drive, West Wickham, BR4 0EP | Director | - | Active |
I 2 Albany, Piccadilly, London, W1J 0AX | Director | - | Active |
Oak Tree Cottage Hadley Green West, Barnet, EN5 4PP | Director | 21 January 2000 | Active |
Cobblers Cottage, 74 Slack Lane, New Millerdam, WF2 7SW | Director | 09 June 2006 | Active |
Hanworth, Sole Street, Gravesend, DA12 3AY | Director | - | Active |
Mr James David Hassan | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1946 |
Nationality | : | British |
Country of residence | : | Gibraltar |
Address | : | Suites 7b & 8b, 50 Town Range, Gibraltar, Gibraltar, |
Nature of control | : |
|
Mr Maurice Albert Perera | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1961 |
Nationality | : | British |
Country of residence | : | Gibraltar |
Address | : | Suites 7b & 8b, 50 Town Range, Gibraltar, Gibraltar, |
Nature of control | : |
|
Mr David Dennis Cuby | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1948 |
Nationality | : | British |
Country of residence | : | Gibraltar |
Address | : | Suites 7b & 8b, 50 Town Range, Gibraltar, Gibraltar, |
Nature of control | : |
|
Mr William Damian Cid De La Paz | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1958 |
Nationality | : | British |
Country of residence | : | Gibraltar |
Address | : | Suites 7b & 8b, 50 Town Range, Gibraltar, Gibraltar, |
Nature of control | : |
|
Mr Adrian Gerard Olivero | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1967 |
Nationality | : | British |
Country of residence | : | Gibraltar |
Address | : | Suites 7b & 8b, 50 Town Range, Gibraltar, Gibraltar, |
Nature of control | : |
|
Mr Subash Malkani | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1955 |
Nationality | : | British |
Country of residence | : | Gibraltar |
Address | : | Suites 7b & 8b, 50 Town Range, Gibraltar, Gibraltar, |
Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2025. All rights reserved.