CARIGIET COWEN LIMITED
CARLISLE

Hellopages » Cumbria » Carlisle » CA1 2BT

Company number 04365363
Status Active
Incorporation Date 1 February 2002
Company Type Private Limited Company
Address SUITE 2 TELFORD HOUSE RIVERSIDE, WARWICK ROAD, CARLISLE, CUMBRIA, CA1 2BT
Home Country United Kingdom
Nature of Business 68310 - Real estate agencies
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Confirmation statement made on 1 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 1 February 2016 with full list of shareholders Statement of capital on 2016-02-04 GBP 900 . The most likely internet sites of CARIGIET COWEN LIMITED are www.carigietcowen.co.uk, and www.carigiet-cowen.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-three years and eight months. Carigiet Cowen Limited is a Private Limited Company. The company registration number is 04365363. Carigiet Cowen Limited has been working since 01 February 2002. The present status of the company is Active. The registered address of Carigiet Cowen Limited is Suite 2 Telford House Riverside Warwick Road Carlisle Cumbria Ca1 2bt. The company`s financial liabilities are £253.58k. It is £30.09k against last year. And the total assets are £343.26k, which is £12.58k against last year. HENDERSON, Iain Philip is a Secretary of the company. HENDERSON, Iain Phillip is a Director of the company. PERCIVAL, Richard George is a Director of the company. SMITH, Christopher is a Director of the company. Secretary BUSHNELL, Helena Margaret has been resigned. Secretary COWEN, Peter has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director BUSHNELL, Helena Margaret has been resigned. Director COWEN, Peter has been resigned. Director MILTON, John Stanley has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Real estate agencies".


carigiet cowen Key Finiance

LIABILITIES £253.58k
+13%
CASH n/a
TOTAL ASSETS £343.26k
+3%
All Financial Figures

Current Directors

Secretary
HENDERSON, Iain Philip
Appointed Date: 08 July 2014

Director
HENDERSON, Iain Phillip
Appointed Date: 29 June 2007
55 years old

Director
PERCIVAL, Richard George
Appointed Date: 01 August 2003
54 years old

Director
SMITH, Christopher
Appointed Date: 14 March 2002
66 years old

Resigned Directors

Secretary
BUSHNELL, Helena Margaret
Resigned: 08 July 2014
Appointed Date: 27 October 2005

Secretary
COWEN, Peter
Resigned: 27 October 2005
Appointed Date: 01 February 2002

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 01 February 2002
Appointed Date: 01 February 2002

Director
BUSHNELL, Helena Margaret
Resigned: 10 July 2015
Appointed Date: 01 February 2002
70 years old

Director
COWEN, Peter
Resigned: 31 May 2006
Appointed Date: 01 February 2002
79 years old

Director
MILTON, John Stanley
Resigned: 29 June 2007
Appointed Date: 14 March 2002
79 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 01 February 2002
Appointed Date: 01 February 2002

Persons With Significant Control

Mr Iain Phillip Henderson Bsc Hons Mrics
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Richard George Percival Bsc Hons Mrics
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Christopher Smith
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CARIGIET COWEN LIMITED Events

01 Feb 2017
Confirmation statement made on 1 February 2017 with updates
06 Jul 2016
Total exemption small company accounts made up to 31 March 2016
04 Feb 2016
Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-04
  • GBP 900

12 Aug 2015
Termination of appointment of Helena Margaret Bushnell as a director on 10 July 2015
05 Aug 2015
Purchase of own shares.
...
... and 59 more events
07 Feb 2002
Director resigned
07 Feb 2002
Secretary resigned
07 Feb 2002
New secretary appointed;new director appointed
07 Feb 2002
New director appointed
01 Feb 2002
Incorporation

CARIGIET COWEN LIMITED Charges

21 March 2002
Debenture
Delivered: 26 March 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…