COSMOS TRANSPORT SERVICES LIMITED
BROMLEY

Hellopages » Greater London » Bromley » BR1 1LT

Company number 03137507
Status Active
Incorporation Date 13 December 1995
Company Type Private Limited Company
Address FIRST FLOOR, WELLS HOUSE, 15 ELMFIELD ROAD, BROMLEY, KENT, BR1 1LT
Home Country United Kingdom
Nature of Business 79120 - Tour operator activities
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Full accounts made up to 31 October 2016; Annual return made up to 31 May 2016 with full list of shareholders Statement of capital on 2016-06-22 GBP 2,000 ; Appointment of Mr Giles James Martin Hawke as a director on 13 April 2016. The most likely internet sites of COSMOS TRANSPORT SERVICES LIMITED are www.cosmostransportservices.co.uk, and www.cosmos-transport-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and ten months. Cosmos Transport Services Limited is a Private Limited Company. The company registration number is 03137507. Cosmos Transport Services Limited has been working since 13 December 1995. The present status of the company is Active. The registered address of Cosmos Transport Services Limited is First Floor Wells House 15 Elmfield Road Bromley Kent Br1 1lt. . PARKER, Samuel Kodjo is a Secretary of the company. HAWKE, Giles James Martin is a Director of the company. VINALES, Michael Angelo is a Director of the company. Secretary ALBERTINI, Peter Sinclair has been resigned. Secretary ATKINSON, Geoffrey has been resigned. Secretary ENTWISTLE, Malcolm Graham has been resigned. Secretary MARRAY, John has been resigned. Secretary MARTIN, Carol Anne has been resigned. Secretary BCITI LEGAL SECRETARIES LIMITED has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director AUSTIN, Michael has been resigned. Director BROWN, Peter Richard has been resigned. Director FIELD, Andrew John Stanley has been resigned. Director FRANCIS, Richard David has been resigned. Director JACKSON, Stuart Robert has been resigned. Director JOLLIFFE, Paul Douglas has been resigned. Director MACLEAN, Alan Kenneth has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Tour operator activities".


Current Directors

Secretary
PARKER, Samuel Kodjo
Appointed Date: 14 November 2014

Director
HAWKE, Giles James Martin
Appointed Date: 13 April 2016
55 years old

Director
VINALES, Michael Angelo
Appointed Date: 01 February 2016
62 years old

Resigned Directors

Secretary
ALBERTINI, Peter Sinclair
Resigned: 25 June 1998
Appointed Date: 13 December 1995

Secretary
ATKINSON, Geoffrey
Resigned: 06 February 2012
Appointed Date: 01 May 2002

Secretary
ENTWISTLE, Malcolm Graham
Resigned: 31 January 2000
Appointed Date: 25 June 1998

Secretary
MARRAY, John
Resigned: 10 November 2014
Appointed Date: 07 February 2012

Secretary
MARTIN, Carol Anne
Resigned: 01 May 2002
Appointed Date: 19 April 2000

Secretary
BCITI LEGAL SECRETARIES LIMITED
Resigned: 19 April 2000
Appointed Date: 01 February 2000

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 13 December 1995
Appointed Date: 13 December 1995

Director
AUSTIN, Michael
Resigned: 30 April 1999
Appointed Date: 13 December 1995
85 years old

Director
BROWN, Peter Richard
Resigned: 25 March 2010
Appointed Date: 03 July 2000
72 years old

Director
FIELD, Andrew John Stanley
Resigned: 27 March 2000
Appointed Date: 10 February 1999
63 years old

Director
FRANCIS, Richard David
Resigned: 13 April 2015
Appointed Date: 23 March 2010
56 years old

Director
JACKSON, Stuart Robert
Resigned: 10 February 2011
Appointed Date: 19 January 2001
60 years old

Director
JOLLIFFE, Paul Douglas
Resigned: 30 August 2008
Appointed Date: 13 December 1995
71 years old

Director
MACLEAN, Alan Kenneth
Resigned: 31 January 2016
Appointed Date: 23 February 2012
63 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 13 December 1995
Appointed Date: 13 December 1995

COSMOS TRANSPORT SERVICES LIMITED Events

16 Feb 2017
Full accounts made up to 31 October 2016
22 Jun 2016
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 2,000

13 Apr 2016
Appointment of Mr Giles James Martin Hawke as a director on 13 April 2016
16 Mar 2016
Full accounts made up to 31 October 2015
01 Feb 2016
Termination of appointment of Alan Kenneth Maclean as a director on 31 January 2016
...
... and 79 more events
18 Dec 1995
Secretary resigned
18 Dec 1995
New secretary appointed
18 Dec 1995
New director appointed
18 Dec 1995
New director appointed
13 Dec 1995
Incorporation