COOKE & CO SALES LIMITED
CARDIFF

Hellopages » Cardiff » Cardiff » CF23 8RS

Company number 06706688
Status Active
Incorporation Date 24 September 2008
Company Type Private Limited Company
Address 1ST FLOOR GROSVENOR HOUSE OAK TREE COURT, CARDIFF GATE BUSINESS PARK, CARDIFF, CF23 8RS
Home Country United Kingdom
Nature of Business 68310 - Real estate agencies
Phone, email, etc

Since the company registration twenty-seven events have happened. The last three records are Confirmation statement made on 24 September 2016 with updates; Accounts for a dormant company made up to 30 November 2015; Annual return made up to 24 September 2015 with full list of shareholders Statement of capital on 2015-10-06 GBP 100 . The most likely internet sites of COOKE & CO SALES LIMITED are www.cookecosales.co.uk, and www.cooke-co-sales.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and twelve months. The distance to to Cardiff Queen Street Rail Station is 4.3 miles; to Cardiff Central Rail Station is 4.8 miles; to Barry Docks Rail Station is 11 miles; to Barry Rail Station is 11.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cooke Co Sales Limited is a Private Limited Company. The company registration number is 06706688. Cooke Co Sales Limited has been working since 24 September 2008. The present status of the company is Active. The registered address of Cooke Co Sales Limited is 1st Floor Grosvenor House Oak Tree Court Cardiff Gate Business Park Cardiff Cf23 8rs. . COOKE, Richard George is a Secretary of the company. COOKE, Gail Christina is a Director of the company. COOKE, Richard George is a Director of the company. Secretary ABERGAN REED NOMINEES LIMITED has been resigned. Director ABERGAN REED LTD has been resigned. Director CUMING, Anthony Dale has been resigned. The company operates in "Real estate agencies".


Current Directors

Secretary
COOKE, Richard George
Appointed Date: 10 November 2008

Director
COOKE, Gail Christina
Appointed Date: 10 November 2008
71 years old

Director
COOKE, Richard George
Appointed Date: 10 November 2008
67 years old

Resigned Directors

Secretary
ABERGAN REED NOMINEES LIMITED
Resigned: 24 September 2008
Appointed Date: 24 September 2008

Director
ABERGAN REED LTD
Resigned: 24 September 2008
Appointed Date: 24 September 2008

Director
CUMING, Anthony Dale
Resigned: 10 November 2008
Appointed Date: 24 September 2008
66 years old

Persons With Significant Control

Mr Richard George Cooke
Notified on: 1 September 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Gail Christina Cooke
Notified on: 1 September 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

COOKE & CO SALES LIMITED Events

17 Oct 2016
Confirmation statement made on 24 September 2016 with updates
30 Aug 2016
Accounts for a dormant company made up to 30 November 2015
06 Oct 2015
Annual return made up to 24 September 2015 with full list of shareholders
Statement of capital on 2015-10-06
  • GBP 100

26 Aug 2015
Accounts for a dormant company made up to 30 November 2014
27 Nov 2014
Annual return made up to 24 September 2014 with full list of shareholders
Statement of capital on 2014-11-27
  • GBP 100

...
... and 17 more events
05 Nov 2008
Director appointed anthony dale cuming
25 Sep 2008
Appointment terminated secretary abergan reed nominees LIMITED
25 Sep 2008
Appointment terminated director abergan reed LTD
25 Sep 2008
Registered office changed on 25/09/2008 from ingles manor castle hill avenue folkestone kent CT20 2RD england
24 Sep 2008
Incorporation