GEORGE COX (HOLDINGS) LIMITED
FARNWORTH DRS HOLDINGS LTD

Hellopages » Greater Manchester » Bolton » BL4 7QF
Company number 04366302
Status Active
Incorporation Date 4 February 2002
Company Type Private Limited Company
Address HALL LANE WORKS, HALL LANE, FARNWORTH, BOLTON, BL4 7QF
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices, 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Confirmation statement made on 4 February 2017 with updates; Current accounting period shortened from 31 October 2016 to 30 September 2016; Group of companies' accounts made up to 31 October 2015. The most likely internet sites of GEORGE COX (HOLDINGS) LIMITED are www.georgecoxholdings.co.uk, and www.george-cox-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and one months. George Cox Holdings Limited is a Private Limited Company. The company registration number is 04366302. George Cox Holdings Limited has been working since 04 February 2002. The present status of the company is Active. The registered address of George Cox Holdings Limited is Hall Lane Works Hall Lane Farnworth Bolton Bl4 7qf. . COX, Martyn is a Secretary of the company. ABSALOM, Debra is a Director of the company. ABSALOM, Geoffrey is a Director of the company. COX, Anne Marie is a Director of the company. COX, Christopher Francis is a Director of the company. COX, Martyn is a Director of the company. GARCIA-MARIN, Maria Rosa is a Director of the company. MORRISROE, Paul is a Director of the company. WALSH, John Patrick is a Director of the company. Secretary GREENWOOD, Robin Harry has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director GREENWOOD, Robin Harry has been resigned. Director JARNOT, Yanek has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
COX, Martyn
Appointed Date: 03 April 2003

Director
ABSALOM, Debra
Appointed Date: 18 March 2016
61 years old

Director
ABSALOM, Geoffrey
Appointed Date: 01 November 2002
70 years old

Director
COX, Anne Marie
Appointed Date: 18 March 2016
63 years old

Director
COX, Christopher Francis
Appointed Date: 04 February 2002
63 years old

Director
COX, Martyn
Appointed Date: 01 November 2002
58 years old

Director
GARCIA-MARIN, Maria Rosa
Appointed Date: 18 March 2016
63 years old

Director
MORRISROE, Paul
Appointed Date: 01 January 2008
65 years old

Director
WALSH, John Patrick
Appointed Date: 01 November 2002
61 years old

Resigned Directors

Secretary
GREENWOOD, Robin Harry
Resigned: 03 April 2003
Appointed Date: 04 February 2002

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 04 February 2002
Appointed Date: 04 February 2002

Director
GREENWOOD, Robin Harry
Resigned: 03 April 2003
Appointed Date: 04 February 2002
73 years old

Director
JARNOT, Yanek
Resigned: 31 October 2014
Appointed Date: 17 June 2010
59 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 04 February 2002
Appointed Date: 04 February 2002

GEORGE COX (HOLDINGS) LIMITED Events

14 Feb 2017
Confirmation statement made on 4 February 2017 with updates
22 Aug 2016
Current accounting period shortened from 31 October 2016 to 30 September 2016
13 Jun 2016
Group of companies' accounts made up to 31 October 2015
07 Apr 2016
Appointment of Debra Absalom as a director on 18 March 2016
07 Apr 2016
Appointment of Maria Rosa Garcia-Marin as a director on 18 March 2016
...
... and 57 more events
05 Nov 2002
New secretary appointed;new director appointed
05 Nov 2002
New director appointed
04 Nov 2002
Memorandum and Articles of Association
30 Oct 2002
Company name changed drs holdings LTD\certificate issued on 30/10/02
04 Feb 2002
Incorporation

GEORGE COX (HOLDINGS) LIMITED Charges

25 March 2011
Legal charge
Delivered: 29 March 2011
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Land and buildings lying on the north west of stockport…
25 April 2008
Legal charge
Delivered: 29 April 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: 14 strawberry bank, blackburn by way of fixed charge, the…
25 April 2008
Legal charge
Delivered: 29 April 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: 11-13 wyresdale road, bolton by way of fixed charge, the…
25 April 2008
Legal charge
Delivered: 29 April 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: 161 park road, bolton by way of fixed charge, the benefit…
10 January 2008
Debenture
Delivered: 19 January 2008
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…