COBOL LIMITED
LOUGHBOROUGH

Hellopages » Leicestershire » Charnwood » LE11 5XR

Company number 02559319
Status Active
Incorporation Date 16 November 1990
Company Type Private Limited Company
Address 1 PRINCES COURT, ROYAL WAY, LOUGHBOROUGH, LEICS, LE11 5XR
Home Country United Kingdom
Nature of Business 43341 - Painting
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Confirmation statement made on 16 November 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Registration of charge 025593190009, created on 11 May 2016. The most likely internet sites of COBOL LIMITED are www.cobol.co.uk, and www.cobol.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and eleven months. The distance to to Sileby Rail Station is 5.5 miles; to East Midlands Parkway Rail Station is 6.1 miles; to Syston Rail Station is 8.1 miles; to Leicester Rail Station is 10.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cobol Limited is a Private Limited Company. The company registration number is 02559319. Cobol Limited has been working since 16 November 1990. The present status of the company is Active. The registered address of Cobol Limited is 1 Princes Court Royal Way Loughborough Leics Le11 5xr. . WALKER, Robert, Dr is a Secretary of the company. WALKER, Stewart John is a Director of the company. Secretary WALKER, Stewart John has been resigned. Secretary WELDON, Jane Alison has been resigned. Secretary WILSON, Lena has been resigned. Director HOLMES, Darryl Neale has been resigned. Director ROZWORKSKI, Anthony Robert has been resigned. The company operates in "Painting".


Current Directors

Secretary
WALKER, Robert, Dr
Appointed Date: 08 September 2015

Director
WALKER, Stewart John
Appointed Date: 18 August 1992
73 years old

Resigned Directors

Secretary
WALKER, Stewart John
Resigned: 19 July 1995
Appointed Date: 18 August 1992

Secretary
WELDON, Jane Alison
Resigned: 18 August 1992

Secretary
WILSON, Lena
Resigned: 08 September 2015
Appointed Date: 19 July 1995

Director
HOLMES, Darryl Neale
Resigned: 28 January 1994
61 years old

Director
ROZWORKSKI, Anthony Robert
Resigned: 19 July 1995
Appointed Date: 18 August 1992
73 years old

Persons With Significant Control

Mr Stewart John Walker
Notified on: 16 November 2016
73 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Robert Walker
Notified on: 16 November 2016
44 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

COBOL LIMITED Events

16 Nov 2016
Confirmation statement made on 16 November 2016 with updates
07 Sep 2016
Total exemption small company accounts made up to 31 March 2016
25 May 2016
Registration of charge 025593190009, created on 11 May 2016
13 May 2016
Satisfaction of charge 6 in full
13 May 2016
Satisfaction of charge 1 in full
...
... and 81 more events
29 Apr 1991
Registered office changed on 29/04/91 from: 110 whitchurch road cardiff CF4 3LY

29 Apr 1991
Director resigned;new director appointed

29 Apr 1991
Secretary resigned;new secretary appointed

01 Mar 1991
Company name changed building graphics LIMITED\certificate issued on 04/03/91

16 Nov 1990
Incorporation

COBOL LIMITED Charges

11 May 2016
Charge code 0255 9319 0009
Delivered: 25 May 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Contains fixed charge…
19 April 2016
Charge code 0255 9319 0008
Delivered: 29 April 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Property k/a octagon house clarence street loughborough…
19 February 2010
Legal mortgage
Delivered: 5 March 2010
Status: Satisfied on 13 May 2016
Persons entitled: Clydesdale Bank PLC
Description: 67 thorndale ibstock leicestershire t/no LT242388 assigns…
24 September 2008
Legal mortgage
Delivered: 1 October 2008
Status: Satisfied on 13 May 2016
Persons entitled: Clydesdale Bank PLC
Description: The property k/a 21 stirling avenue loughborough leics…
23 July 2004
Legal mortgage
Delivered: 24 July 2004
Status: Satisfied on 18 January 2005
Persons entitled: Yorkshire Bank PLC
Description: The property k/a plot 10 whitehill meadows, ellistown…
27 February 2004
Legal mortgage
Delivered: 9 March 2004
Status: Satisfied on 13 May 2016
Persons entitled: Yorkshire Bank PLC
Description: Land on the south side of clarence street and land on the…
1 November 2001
Legal mortgage
Delivered: 7 November 2001
Status: Satisfied on 7 May 2004
Persons entitled: Yorkshire Bank PLC
Description: The property known as 37 ulverscroft road, loughborough…
25 May 1999
Legal mortgage
Delivered: 12 June 1999
Status: Satisfied on 13 May 2016
Persons entitled: Yorkshire Bank PLC
Description: Land and buildings at 3 limehurst avenue loughborough…
15 August 1997
Debenture
Delivered: 19 August 1997
Status: Satisfied on 13 May 2016
Persons entitled: Yorkshire Bank PLC
Description: .. fixed and floating charges over the undertaking and all…