COBALT TELEPHONE TECHNOLOGIES LIMITED
HAMPSHIRE POOL CARE DIRECT LIMITED

Hellopages » Hampshire » Basingstoke and Deane » RG24 8NE

Company number 03151938
Status Active
Incorporation Date 29 January 1996
Company Type Private Limited Company
Address INTEC 2 WADE ROAD, BASINGSTOKE, HAMPSHIRE, RG24 8NE
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Accounts for a small company made up to 31 December 2015; Director's details changed for Mr Harry Paul Clarke on 7 July 2016. The most likely internet sites of COBALT TELEPHONE TECHNOLOGIES LIMITED are www.cobalttelephonetechnologies.co.uk, and www.cobalt-telephone-technologies.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and eight months. The distance to to Bramley (Hants) Rail Station is 3.5 miles; to Hook Rail Station is 4.4 miles; to Midgham Rail Station is 9.4 miles; to Alton Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cobalt Telephone Technologies Limited is a Private Limited Company. The company registration number is 03151938. Cobalt Telephone Technologies Limited has been working since 29 January 1996. The present status of the company is Active. The registered address of Cobalt Telephone Technologies Limited is Intec 2 Wade Road Basingstoke Hampshire Rg24 8ne. . O'DRISCOLL, Peter John is a Secretary of the company. CLARKE, Harry Paul is a Director of the company. KOERSELMAN, Marius is a Director of the company. O'DRISCOLL, Peter John is a Director of the company. Secretary CLARKE, Harry Paul has been resigned. Secretary CLARKE, Sarah Elizabeth has been resigned. Secretary HAKE, Rachel has been resigned. Secretary MILLER, Joanna Kathryn has been resigned. Secretary TOMLIN, Peter has been resigned. Director MILLER, Joanna Kathryn has been resigned. Director TOMLIN, Peter has been resigned. The company operates in "Other information technology service activities".


Current Directors

Secretary
O'DRISCOLL, Peter John
Appointed Date: 24 August 2012

Director
CLARKE, Harry Paul
Appointed Date: 29 January 1996
62 years old

Director
KOERSELMAN, Marius
Appointed Date: 24 August 2012
65 years old

Director
O'DRISCOLL, Peter John
Appointed Date: 11 October 2013
52 years old

Resigned Directors

Secretary
CLARKE, Harry Paul
Resigned: 27 October 1999
Appointed Date: 20 October 1997

Secretary
CLARKE, Sarah Elizabeth
Resigned: 20 October 1997
Appointed Date: 29 January 1996

Secretary
HAKE, Rachel
Resigned: 22 June 2012
Appointed Date: 17 August 2006

Secretary
MILLER, Joanna Kathryn
Resigned: 24 August 2012
Appointed Date: 22 June 2012

Secretary
TOMLIN, Peter
Resigned: 17 August 2006
Appointed Date: 27 October 1999

Director
MILLER, Joanna Kathryn
Resigned: 22 June 2012
Appointed Date: 04 January 2006
49 years old

Director
TOMLIN, Peter
Resigned: 27 October 1999
Appointed Date: 21 October 1997
68 years old

Persons With Significant Control

Bayerische Motoren Werke Ag
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

COBALT TELEPHONE TECHNOLOGIES LIMITED Events

16 Jan 2017
Confirmation statement made on 31 December 2016 with updates
25 Aug 2016
Accounts for a small company made up to 31 December 2015
13 Jul 2016
Director's details changed for Mr Harry Paul Clarke on 7 July 2016
25 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 1,000

09 Oct 2015
Accounts for a small company made up to 31 December 2014
...
... and 83 more events
07 Oct 1997
Accounts for a small company made up to 31 December 1996
06 Oct 1997
Company name changed pool care direct LIMITED\certificate issued on 07/10/97
13 Feb 1997
Return made up to 29/01/97; full list of members
  • 363(190) ‐ Location of debenture register address changed

12 Sep 1996
Accounting reference date notified as 31/12
29 Jan 1996
Incorporation

COBALT TELEPHONE TECHNOLOGIES LIMITED Charges

12 May 2010
Debenture
Delivered: 13 May 2010
Status: Outstanding
Persons entitled: Coutta & Company
Description: Fixed and floating charge over the undertaking and all…
25 July 2007
Debenture
Delivered: 10 August 2007
Status: Satisfied on 16 February 2011
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charges over the undertaking and all…
5 February 2007
Debenture
Delivered: 8 February 2007
Status: Satisfied on 28 July 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…