This company is commonly known as I.and G.cohen Limited. The company was founded 64 years ago and was given the registration number 00641385. The firm's registered office is in BILSTON. You can find them at Beldray Works, Beldray Road, Bilston, . This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | I.AND G.COHEN LIMITED |
---|---|---|
Company Number | : | 00641385 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 November 1959 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Beldray Works, Beldray Road, Bilston, England, WV14 7NH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Beldray Works, Beldray Road, Bilston, England, WV14 7NH | Director | 18 April 2018 | Active |
8 Hilton Drive, Prestwich, Manchester, M25 9NN | Secretary | 24 November 1998 | Active |
20 Hawkstone Avenue, Whitefield, Manchester, M45 7PG | Secretary | - | Active |
Mitchell Charlesworth Llp, Centurion House, 129 Deansgate, Manchester, United Kingdom, M3 3WR | Secretary | 19 February 2003 | Active |
Mitchell Charlesworth Llp, Centurion House, 129 Deansgate, Manchester, United Kingdom, M3 3WR | Director | 15 December 2005 | Active |
2nd Floor, Boulton House, 17-21 Chorlton Street, Manchester, M1 3HY | Director | - | Active |
20 Hawkstone Avenue, Whitefield, Manchester, M45 7PG | Director | - | Active |
Mitchell Charlesworth Llp, Centurion House, 129 Deansgate, Manchester, United Kingdom, M3 3WR | Director | - | Active |
20 Hawkstone Avenue, Whitefield, Manchester, M45 7PG | Director | - | Active |
Mitchell Charlesworth Llp, Centurion House, 129 Deansgate, Manchester, United Kingdom, M3 3WR | Director | 28 October 1998 | Active |
Beldray Works, Beldray Road, Bilston, England, WV14 7NH | Director | 18 April 2018 | Active |
Mitchell Charlesworth Llp, Centurion House, 129 Deansgate, Manchester, United Kingdom, M3 3WR | Director | 06 April 2017 | Active |
Mitchell Charlesworth Llp, Centurion House, 129 Deansgate, Manchester, United Kingdom, M3 3WR | Director | 06 April 2017 | Active |
Mitchell Charlesworth Llp, Centurion House, 129 Deansgate, Manchester, United Kingdom, M3 3WR | Director | 06 April 2017 | Active |
Waterland Private Equity Investments B.V. | ||
Notified on | : | 06 April 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Ladyfield House, Station Road, Wilmslow, England, SK9 1BU |
Nature of control | : |
|
Jmp Wilcox & Co Limited | ||
Notified on | : | 06 April 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Beldray Works, Beldray Road, Bilston, England, WV14 7NH |
Nature of control | : |
|
Elliot Cohen | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1957 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Centurion House, 129 Deansgate, Manchester, England, M3 3WR |
Nature of control | : |
|
Philip Anthony Geller | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Centurion House, 129 Deansgate, Manchester, England, M3 3WR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-29 | Accounts | Accounts with accounts type dormant. | Download |
2023-03-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-29 | Persons with significant control | Notification of a person with significant control. | Download |
2022-06-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-04-11 | Accounts | Accounts with accounts type dormant. | Download |
2022-02-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-24 | Accounts | Accounts with accounts type dormant. | Download |
2021-05-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-15 | Accounts | Accounts with accounts type dormant. | Download |
2020-03-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-23 | Officers | Termination director company with name termination date. | Download |
2019-04-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-27 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-27 | Persons with significant control | Notification of a person with significant control. | Download |
2019-01-12 | Gazette | Gazette filings brought up to date. | Download |
2018-12-17 | Other | Legacy. | Download |
2018-11-26 | Other | Legacy. | Download |
2018-11-13 | Gazette | Gazette notice compulsory. | Download |
2018-08-01 | Accounts | Change account reference date company current extended. | Download |
2018-07-26 | Address | Change registered office address company with date old address new address. | Download |
2018-05-19 | Gazette | Gazette filings brought up to date. | Download |
2018-05-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-11 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.