COT TRADING LIMITED
ASHFORD KENT

Hellopages » Kent » Ashford » TN26 3RJ
Company number 02888014
Status Active
Incorporation Date 14 January 1994
Company Type Private Limited Company
Address HIGHLANDS FARM, WOODCHURCH, ASHFORD KENT, TN26 3RJ
Home Country United Kingdom
Nature of Business 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Confirmation statement made on 14 January 2017 with updates; Appointment of Mr Timothy James Nicholls as a director on 12 January 2017; Appointment of Mr Christopher Showell as a director on 12 January 2017. The most likely internet sites of COT TRADING LIMITED are www.cottrading.co.uk, and www.cot-trading.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and one months. The distance to to Rye Rail Station is 8.9 miles; to Charing (Kent) Rail Station is 9.3 miles; to Wye Rail Station is 9.7 miles; to Winchelsea Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cot Trading Limited is a Private Limited Company. The company registration number is 02888014. Cot Trading Limited has been working since 14 January 1994. The present status of the company is Active. The registered address of Cot Trading Limited is Highlands Farm Woodchurch Ashford Kent Tn26 3rj. . ROBINSON, Simon John is a Secretary of the company. NICHOLLS, Timothy James is a Director of the company. SHOWELL, Christopher is a Director of the company. WALTERS, Russell Ian is a Director of the company. Secretary HIBBARD, Anthony Edward has been resigned. Secretary NASH, Roy Wentworth has been resigned. Nominee Secretary SANDARS, George Russell has been resigned. Director APPS, Robin Leslie has been resigned. Director BENSON, Robert Hugh has been resigned. Director GILES, Doreen Amelia Minna has been resigned. Director HADFIELD, Celia Jean has been resigned. Director HOLLAND, Simon James has been resigned. Director NASH, Roy Wentworth has been resigned. Director PEARSON-WOOD, Arthur James has been resigned. Nominee Director SANDARS, George Russell has been resigned. Director WILSON, David John has been resigned. The company operates in "Retail sale in non-specialised stores with food, beverages or tobacco predominating".


Current Directors

Secretary
ROBINSON, Simon John
Appointed Date: 01 February 2012

Director
NICHOLLS, Timothy James
Appointed Date: 12 January 2017
50 years old

Director
SHOWELL, Christopher
Appointed Date: 12 January 2017
79 years old

Director
WALTERS, Russell Ian
Appointed Date: 10 October 2015
61 years old

Resigned Directors

Secretary
HIBBARD, Anthony Edward
Resigned: 01 February 2012
Appointed Date: 29 August 2003

Secretary
NASH, Roy Wentworth
Resigned: 29 August 2003
Appointed Date: 29 April 1994

Nominee Secretary
SANDARS, George Russell
Resigned: 29 April 1994
Appointed Date: 14 January 1994

Director
APPS, Robin Leslie
Resigned: 12 January 2017
Appointed Date: 27 February 2001
86 years old

Director
BENSON, Robert Hugh
Resigned: 26 September 2014
Appointed Date: 29 April 1994
101 years old

Director
GILES, Doreen Amelia Minna
Resigned: 09 October 2015
Appointed Date: 29 April 1994
95 years old

Director
HADFIELD, Celia Jean
Resigned: 12 January 2017
Appointed Date: 26 October 2007
78 years old

Director
HOLLAND, Simon James
Resigned: 29 April 1994
Appointed Date: 14 January 1994
58 years old

Director
NASH, Roy Wentworth
Resigned: 21 August 2009
Appointed Date: 29 August 2003
97 years old

Director
PEARSON-WOOD, Arthur James
Resigned: 27 July 2001
Appointed Date: 29 April 1994
102 years old

Nominee Director
SANDARS, George Russell
Resigned: 29 April 1994
Appointed Date: 14 January 1994
72 years old

Director
WILSON, David John
Resigned: 11 October 2003
Appointed Date: 27 February 2001
93 years old

COT TRADING LIMITED Events

24 Jan 2017
Confirmation statement made on 14 January 2017 with updates
22 Jan 2017
Appointment of Mr Timothy James Nicholls as a director on 12 January 2017
20 Jan 2017
Appointment of Mr Christopher Showell as a director on 12 January 2017
19 Jan 2017
Termination of appointment of Celia Jean Hadfield as a director on 12 January 2017
19 Jan 2017
Termination of appointment of Robin Leslie Apps as a director on 12 January 2017
...
... and 84 more events
17 May 1994
Registered office changed on 17/05/94 from: queensbridge house 60 upper thames street london EC4V 3BD

17 May 1994
Accounting reference date notified as 31/03

11 May 1994
Company name changed refal 420 LIMITED\certificate issued on 12/05/94

11 May 1994
Company name changed\certificate issued on 11/05/94
14 Jan 1994
Incorporation