COVERWISE LIMITED
BRAINTREE REDROSE TRADING LTD

Hellopages » Essex » Braintree » CM77 7AA

Company number 04297020
Status Active
Incorporation Date 2 October 2001
Company Type Private Limited Company
Address UNIT 650 THE HUB SKYLINE 120, GREAT NOTLEY, BRAINTREE, ESSEX, CM77 7AA
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Confirmation statement made on 2 October 2016 with updates; Annual return made up to 2 October 2015 with full list of shareholders Statement of capital on 2015-10-06 GBP 1 . The most likely internet sites of COVERWISE LIMITED are www.coverwise.co.uk, and www.coverwise.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and twelve months. The distance to to White Notley Rail Station is 3.7 miles; to Witham (Essex) Rail Station is 6.5 miles; to Hatfield Peverel Rail Station is 6.7 miles; to Chelmsford Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Coverwise Limited is a Private Limited Company. The company registration number is 04297020. Coverwise Limited has been working since 02 October 2001. The present status of the company is Active. The registered address of Coverwise Limited is Unit 650 The Hub Skyline 120 Great Notley Braintree Essex Cm77 7aa. . IVES, Timothy John is a Secretary of the company. CLOUTING, David is a Director of the company. CLOUTING, Michael John is a Director of the company. IVES, Timothy John is a Director of the company. Secretary LEECH, Diane Margaret has been resigned. Nominee Secretary RAPID COMPANY SERVICES LIMITED has been resigned. Director BRADBURY, Sandra has been resigned. Director LEECH, Diane Margaret has been resigned. Nominee Director RAPID NOMINEES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
IVES, Timothy John
Appointed Date: 02 July 2015

Director
CLOUTING, David
Appointed Date: 04 December 2001
92 years old

Director
CLOUTING, Michael John
Appointed Date: 30 June 2015
69 years old

Director
IVES, Timothy John
Appointed Date: 30 June 2015
58 years old

Resigned Directors

Secretary
LEECH, Diane Margaret
Resigned: 01 July 2015
Appointed Date: 04 December 2001

Nominee Secretary
RAPID COMPANY SERVICES LIMITED
Resigned: 01 November 2001
Appointed Date: 02 October 2001

Director
BRADBURY, Sandra
Resigned: 28 August 2007
Appointed Date: 04 December 2001
79 years old

Director
LEECH, Diane Margaret
Resigned: 01 July 2015
Appointed Date: 04 December 2001
75 years old

Nominee Director
RAPID NOMINEES LIMITED
Resigned: 01 November 2001
Appointed Date: 02 October 2001

Persons With Significant Control

David Clouting Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

COVERWISE LIMITED Events

04 Jan 2017
Accounts for a dormant company made up to 31 March 2016
12 Oct 2016
Confirmation statement made on 2 October 2016 with updates
06 Oct 2015
Annual return made up to 2 October 2015 with full list of shareholders
Statement of capital on 2015-10-06
  • GBP 1

24 Jul 2015
Accounts for a dormant company made up to 31 March 2015
07 Jul 2015
Appointment of Mr Michael John Clouting as a director on 30 June 2015
...
... and 40 more events
18 Dec 2001
Accounting reference date extended from 31/10/02 to 31/03/03
12 Nov 2001
Director resigned
12 Nov 2001
Secretary resigned
12 Nov 2001
Registered office changed on 12/11/01 from: 209A station lane hornchurch essex RM12 6LL
02 Oct 2001
Incorporation

COVERWISE LIMITED Charges

18 February 2002
All asset debenture
Delivered: 27 February 2002
Status: Outstanding
Persons entitled: Eurofactor (UK) Limited
Description: All assets of the company by way of a first fixed and…