COTALL AND STAINSBY MANAGEMENT LIMITED
WALTHAM CROSS

Hellopages » Hertfordshire » Broxbourne » EN8 7TF

Company number 08464787
Status Active
Incorporation Date 27 March 2013
Company Type Private Limited Company
Address TELFORD HOUSE QUEENSGATE, BRITANNIA ROAD, WALTHAM CROSS, HERTFORDSHIRE, EN8 7TF
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Appointment of Ian Gibbs Estate Management as a secretary on 26 May 2017; Accounts for a dormant company made up to 31 December 2016; Confirmation statement made on 27 March 2017 with updates. The most likely internet sites of COTALL AND STAINSBY MANAGEMENT LIMITED are www.cotallandstainsbymanagement.co.uk, and www.cotall-and-stainsby-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and seven months. Cotall and Stainsby Management Limited is a Private Limited Company. The company registration number is 08464787. Cotall and Stainsby Management Limited has been working since 27 March 2013. The present status of the company is Active. The registered address of Cotall and Stainsby Management Limited is Telford House Queensgate Britannia Road Waltham Cross Hertfordshire En8 7tf. . ELLIS, Richard is a Secretary of the company. IAN GIBBS ESTATE MANAGEMENT is a Secretary of the company. ATKINSON, Anthony Michael is a Director of the company. BAKER, Andrea Marie is a Director of the company. CAMPBELL, David Myles is a Director of the company. CLARKE, Christian is a Director of the company. ROGERS, Katie is a Director of the company. Director PARKER, Mark Alexander has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
ELLIS, Richard
Appointed Date: 27 March 2013

Secretary
IAN GIBBS ESTATE MANAGEMENT
Appointed Date: 26 May 2017

Director
ATKINSON, Anthony Michael
Appointed Date: 27 March 2013
55 years old

Director
BAKER, Andrea Marie
Appointed Date: 12 November 2014
59 years old

Director
CAMPBELL, David Myles
Appointed Date: 27 March 2013
60 years old

Director
CLARKE, Christian
Appointed Date: 12 November 2014
57 years old

Director
ROGERS, Katie
Appointed Date: 27 March 2013
44 years old

Resigned Directors

Director
PARKER, Mark Alexander
Resigned: 26 May 2015
Appointed Date: 27 March 2013
62 years old

Persons With Significant Control

Telford Homes Plc
Notified on: 6 April 2016
Nature of control: Has significant influence or control

COTALL AND STAINSBY MANAGEMENT LIMITED Events

26 May 2017
Appointment of Ian Gibbs Estate Management as a secretary on 26 May 2017
16 May 2017
Accounts for a dormant company made up to 31 December 2016
28 Mar 2017
Confirmation statement made on 27 March 2017 with updates
02 Nov 2016
Director's details changed for Mr David Myles Campbell on 5 October 2016
26 Sep 2016
Accounts for a dormant company made up to 31 December 2015
...
... and 31 more events
08 Sep 2014
Director's details changed for Mrs Katie Rogers on 28 March 2013
01 Apr 2014
Annual return made up to 27 March 2014 with full list of shareholders
Statement of capital on 2014-04-01
  • GBP 1

10 Jun 2013
Director's details changed for Mr David Myles Campbell on 23 May 2013
22 Apr 2013
Registered office address changed from First Floor Stuart House Britannia Road Queens Gate Waltham Cross EN8 7TF England on 22 April 2013
27 Mar 2013
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)