This company is commonly known as Cobtree Nominees Limited. The company was founded 61 years ago and was given the registration number 00757764. The firm's registered office is in HARLESTONE ROAD. You can find them at Lodge Way House, Lodge Way, Harlestone Road, Northampton. This company's SIC code is 99999 - Dormant Company.
Name | : | COBTREE NOMINEES LIMITED |
---|---|---|
Company Number | : | 00757764 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 April 1963 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Lodge Way House, Lodge Way, Harlestone Road, Northampton, NN5 7UG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Lodge Way House, Lodge Way, Harlestone Road, Northampton, United Kingdom, NN5 7UG | Corporate Secretary | 09 May 2014 | Active |
Westgate House, 9 Holborn, London, United Kingdom, EC1N 2LL | Director | 31 August 2023 | Active |
Westgate House, Holborn, London, England, EC1N 2LL | Corporate Director | 31 March 2022 | Active |
Brownwood London Road, Felbridge, East Grinstead, RH19 2QZ | Secretary | - | Active |
45 Kendal Close, Northampton, NN3 6WJ | Secretary | 01 September 1992 | Active |
Travis Perkins Plc, Lodge Way House, Lodge Way, Harlestone Road, Northampton, NN5 7UG | Secretary | 20 August 1999 | Active |
Lodge Way House, Lodge Way Harlestone Road, Northampton, NN5 7UG | Director | 31 December 2002 | Active |
5 The Paddock, Crick, Northampton, NN6 7XG | Director | 01 September 1992 | Active |
Lodge Way House, Lodge Way, Harlestone Road, Northampton, NN5 7UG | Director | 01 January 2008 | Active |
Lodge Way House, Lodge Way Harlestone Road, Northampton, NN5 7UG | Director | 01 January 2008 | Active |
47b Twatling Road, Barnt Green, Birmingham, B45 8HS | Director | 15 May 1998 | Active |
Lodge Way House, Lodge Way, Harlestone Road, NN5 7UG | Director | 18 July 2016 | Active |
Lodge Way House, Lodge Way, Harlestone Road, NN5 7UG | Director | 18 July 2017 | Active |
Travis Perkins Plc, Lodge Way House, Lodge Way, Harlestone Road, Northampton, NN5 7UG | Director | 28 February 1997 | Active |
Lodge Way House, Lodge Way, Harlestone Road, Northampton, United Kingdom, NN5 7UG | Director | 17 June 2019 | Active |
16 Tarragon Way, Burghfield Common, Berkshire, RG7 3YU | Director | 09 April 2001 | Active |
15 Maple Wood, Rushden, NN10 0UN | Director | 01 November 2005 | Active |
8, Sommerville Road, Sutton Coldfield, Birmingham, United Kingdom, B73 6JA | Director | 01 February 2017 | Active |
45 Kendal Close, Northampton, NN3 6WJ | Director | - | Active |
5 Kennet Road, Petersfield, GU31 4LS | Director | 01 December 2001 | Active |
Barn End, Manor Farm, High Street, Farningham, Dartford, DA4 0DH | Director | - | Active |
21 Hall Close, Kislingbury, Northampton, NN7 4BQ | Director | 11 February 1992 | Active |
18 Westbury Close, Duston, Northampton, NN5 6AN | Director | 09 December 2006 | Active |
White Cottage, North Heath Chieveley, Newbury, RG20 8UA | Director | 12 May 2000 | Active |
Lodge Way House, Lodge Way, Harlestone Road, Northampton, United Kingdom, NN5 7UG | Director | 30 September 2018 | Active |
Wellesley House Runham Lane, Harrietsham, Maidstone, ME17 1NH | Director | - | Active |
Lodge Way House, Lodge Way, Harlestone Road, Northampton, United Kingdom, NN5 7UG | Director | 13 May 2014 | Active |
The Post House, Eydon, Daventry, NN11 3PP | Director | 01 January 2004 | Active |
9 West Quay, Abingdon, OX14 5TL | Director | 21 November 1995 | Active |
Lodge Way House, Lodge Way, Harlestone Road, Northampton, United Kingdom, NN5 7UG | Director | 19 October 2018 | Active |
Lodge Way House, Lodge Way, Harlestone Road, Northampton, United Kingdom, NN5 7UG | Director | 02 December 2013 | Active |
Lodge Way House, Lodge Way, Harlestone Road, Northampton, United Kingdom, NN5 7UG | Director | 01 August 2014 | Active |
21, Fleming Way, Tonbridge, United Kingdom, TN10 4RX | Director | 15 March 2017 | Active |
Court Orchard, Blockley, Moreton In Marsh, GL56 9BW | Director | 11 February 1992 | Active |
The Lodge Guilsborough Hall, Guilsborough, Northampton, NN6 8PU | Director | 09 December 2006 | Active |
Travis Perkins Plc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Lodge Way House, Lodge Way, Northampton, England, NN5 7UG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-23 | Accounts | Accounts with accounts type dormant. | Download |
2023-09-01 | Officers | Termination director company with name termination date. | Download |
2023-08-31 | Officers | Appoint person director company with name date. | Download |
2023-06-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-12 | Officers | Termination director company with name termination date. | Download |
2022-04-12 | Officers | Termination director company with name termination date. | Download |
2022-04-12 | Officers | Termination director company with name termination date. | Download |
2022-04-12 | Officers | Termination director company with name termination date. | Download |
2022-04-12 | Officers | Appoint corporate director company with name date. | Download |
2022-03-25 | Officers | Change person director company with change date. | Download |
2022-02-28 | Accounts | Accounts with accounts type dormant. | Download |
2021-10-11 | Accounts | Accounts with accounts type dormant. | Download |
2021-08-13 | Officers | Termination director company with name termination date. | Download |
2021-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-18 | Accounts | Accounts with accounts type dormant. | Download |
2020-06-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-27 | Officers | Termination director company with name termination date. | Download |
2019-06-27 | Officers | Appoint person director company with name date. | Download |
2019-06-17 | Accounts | Accounts with accounts type dormant. | Download |
2019-06-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-24 | Officers | Appoint person director company with name date. | Download |
2018-10-24 | Officers | Termination director company with name termination date. | Download |
2018-10-04 | Officers | Appoint person director company with name date. | Download |
2018-09-28 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.