COHMOR INVESTMENTS LIMITED
BINGLEY

Hellopages » West Yorkshire » Bradford » BD16 2SN

Company number 02163625
Status Active
Incorporation Date 11 September 1987
Company Type Private Limited Company
Address LONG REACH, 3 WATERSIDE, BINGLEY, ENGLAND, BD16 2SN
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Confirmation statement made on 11 March 2017 with updates; Director's details changed for Mr Sean Robert Moore on 18 September 2016; Termination of appointment of Sean Robert Moore as a secretary on 18 September 2016. The most likely internet sites of COHMOR INVESTMENTS LIMITED are www.cohmorinvestments.co.uk, and www.cohmor-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and one months. The distance to to Bingley Rail Station is 0.8 miles; to Burley-in-Wharfedale Rail Station is 5.3 miles; to Bradford Forster Square Rail Station is 5.8 miles; to Bradford Interchange Rail Station is 6.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cohmor Investments Limited is a Private Limited Company. The company registration number is 02163625. Cohmor Investments Limited has been working since 11 September 1987. The present status of the company is Active. The registered address of Cohmor Investments Limited is Long Reach 3 Waterside Bingley England Bd16 2sn. . MOORE, Sean Robert is a Director of the company. Secretary COHEN, Alain Elie Clement has been resigned. Secretary MOORE, Sean Robert has been resigned. Director COHEN, Alain Elie Clement has been resigned. Director MOORE, William Robert has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
MOORE, Sean Robert
Appointed Date: 25 November 2008
40 years old

Resigned Directors

Secretary
COHEN, Alain Elie Clement
Resigned: 25 November 2008

Secretary
MOORE, Sean Robert
Resigned: 18 September 2016
Appointed Date: 25 November 2008

Director
COHEN, Alain Elie Clement
Resigned: 27 April 2010
78 years old

Director
MOORE, William Robert
Resigned: 25 July 2014
73 years old

Persons With Significant Control

Mr Sean Robert Moore
Notified on: 6 April 2016
40 years old
Nature of control: Ownership of shares – 75% or more

COHMOR INVESTMENTS LIMITED Events

23 Mar 2017
Confirmation statement made on 11 March 2017 with updates
18 Sep 2016
Director's details changed for Mr Sean Robert Moore on 18 September 2016
18 Sep 2016
Termination of appointment of Sean Robert Moore as a secretary on 18 September 2016
18 Sep 2016
Registered office address changed from 7 Albert Road Saltaire Shipley West Yorkshire BD18 4NR England to Long Reach 3 Waterside Bingley BD16 2SN on 18 September 2016
29 Apr 2016
Micro company accounts made up to 28 February 2016
...
... and 97 more events
29 Oct 1987
Secretary resigned;new secretary appointed

29 Oct 1987
Registered office changed on 29/10/87 from: 2 baches street london N1 6UB

29 Oct 1987
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

29 Oct 1987
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

11 Sep 1987
Incorporation

COHMOR INVESTMENTS LIMITED Charges

30 November 1992
Legal charge
Delivered: 5 December 1992
Status: Satisfied on 25 March 2003
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land and buildings k/a coed fridd fawr forest cemmaes…
31 May 1990
Legal charge
Delivered: 6 June 1990
Status: Satisfied on 25 March 2003
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land & buildings situate at & k/a 620 bradford road…
22 March 1988
Legal charge
Delivered: 25 March 1988
Status: Satisfied on 24 May 1991
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land and buildings k/a 934 bradford road, bistall…
27 November 1987
Debenture
Delivered: 7 December 1987
Status: Satisfied on 25 March 2003
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…