COTSWOLD ARCHITECTURAL PRODUCTS LIMITED
CHELTENHAM

Hellopages » Gloucestershire » Cheltenham » GL51 9SQ

Company number 01160238
Status Active
Incorporation Date 14 February 1974
Company Type Private Limited Company
Address MANOR PARK INDUSTRIAL ESTATE, MANOR ROAD, CHELTENHAM, GLOS, GL51 9SQ
Home Country United Kingdom
Nature of Business 25720 - Manufacture of locks and hinges
Phone, email, etc

Since the company registration one hundred and thirty events have happened. The last three records are Termination of appointment of Martin John Cook as a director on 13 April 2017; Termination of appointment of Martin John Cook as a secretary on 13 April 2017; Confirmation statement made on 31 December 2016 with updates. The most likely internet sites of COTSWOLD ARCHITECTURAL PRODUCTS LIMITED are www.cotswoldarchitecturalproducts.co.uk, and www.cotswold-architectural-products.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-one years and eight months. The distance to to Ashchurch for Tewkesbury Rail Station is 5.5 miles; to Gloucester Rail Station is 6.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cotswold Architectural Products Limited is a Private Limited Company. The company registration number is 01160238. Cotswold Architectural Products Limited has been working since 14 February 1974. The present status of the company is Active. The registered address of Cotswold Architectural Products Limited is Manor Park Industrial Estate Manor Road Cheltenham Glos Gl51 9sq. . LELIO, Robert is a Director of the company. MERTZ, Eric William is a Director of the company. WALKER, David is a Director of the company. Secretary ALLEN, Kevin Michael has been resigned. Secretary COOK, Martin John has been resigned. Secretary JONES, Arthur Robert has been resigned. Secretary LELIO, Robert has been resigned. Secretary MCDONOUGH, Lesley has been resigned. Secretary REEDER, John has been resigned. Director ALLEN, Kevin Michael has been resigned. Director COOK, Martin John has been resigned. Director HEWETT, Stuart has been resigned. Director HUMPHRIES, Robert John has been resigned. Director JONES, Arthur Robert has been resigned. Director MACAULAY, Alistair John has been resigned. Director MCDONOUGH, Lesley has been resigned. Director MERTZ, Eric William has been resigned. Director MORGAN, Iain Wilson has been resigned. Director REEDER, John has been resigned. Director TARLING, Keith Arthur has been resigned. Director TARLING, Michael John has been resigned. Director WRONSKI, Yurek Adrian has been resigned. The company operates in "Manufacture of locks and hinges".


Current Directors

Director
LELIO, Robert
Appointed Date: 14 January 2016
69 years old

Director
MERTZ, Eric William
Appointed Date: 14 January 2016
56 years old

Director
WALKER, David
Appointed Date: 11 April 2016
64 years old

Resigned Directors

Secretary
ALLEN, Kevin Michael
Resigned: 14 January 2016
Appointed Date: 16 March 2015

Secretary
COOK, Martin John
Resigned: 13 April 2017
Appointed Date: 22 February 2016

Secretary
JONES, Arthur Robert
Resigned: 18 February 2015
Appointed Date: 06 January 2014

Secretary
LELIO, Robert
Resigned: 22 February 2016
Appointed Date: 14 January 2016

Secretary
MCDONOUGH, Lesley
Resigned: 06 January 2014

Secretary
REEDER, John
Resigned: 16 March 2015
Appointed Date: 18 February 2015

Director
ALLEN, Kevin Michael
Resigned: 14 January 2016
Appointed Date: 16 March 2015
67 years old

Director
COOK, Martin John
Resigned: 13 April 2017
Appointed Date: 22 February 2016
61 years old

Director
HEWETT, Stuart
Resigned: 30 November 1998
Appointed Date: 08 May 1995
64 years old

Director
HUMPHRIES, Robert John
Resigned: 12 May 2015
Appointed Date: 06 January 2014
72 years old

Director
JONES, Arthur Robert
Resigned: 18 February 2015
Appointed Date: 06 January 2014
70 years old

Director
MACAULAY, Alistair John
Resigned: 12 May 2015
Appointed Date: 06 January 2014
73 years old

Director
MCDONOUGH, Lesley
Resigned: 06 January 2014
Appointed Date: 01 May 1992
71 years old

Director
MERTZ, Eric William
Resigned: 12 May 2015
Appointed Date: 06 January 2014
56 years old

Director
MORGAN, Iain Wilson
Resigned: 06 January 2014
Appointed Date: 03 June 1994
70 years old

Director
REEDER, John
Resigned: 22 December 2015
Appointed Date: 06 January 2014
65 years old

Director
TARLING, Keith Arthur
Resigned: 03 June 1994
87 years old

Director
TARLING, Michael John
Resigned: 03 June 1994
86 years old

Director
WRONSKI, Yurek Adrian
Resigned: 27 June 2005
77 years old

Persons With Significant Control

Mr James Boucher
Notified on: 31 December 2016
71 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Mr Edward Boucher
Notified on: 31 December 2016
70 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Mr Alan Boucher
Notified on: 31 December 2016
103 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

COTSWOLD ARCHITECTURAL PRODUCTS LIMITED Events

04 May 2017
Termination of appointment of Martin John Cook as a director on 13 April 2017
04 May 2017
Termination of appointment of Martin John Cook as a secretary on 13 April 2017
16 Jan 2017
Confirmation statement made on 31 December 2016 with updates
16 Sep 2016
Full accounts made up to 31 December 2015
12 Apr 2016
Appointment of Mr David Walker as a director on 11 April 2016
...
... and 120 more events
24 Dec 1983
Accounts made up to 30 April 1983
02 Nov 1982
Accounts made up to 30 April 1982
25 Oct 1980
Accounts made up to 30 April 1980
14 Feb 1974
Certificate of incorporation
14 Feb 1974
Incorporation

COTSWOLD ARCHITECTURAL PRODUCTS LIMITED Charges

29 September 2015
Charge code 0116 0238 0003
Delivered: 1 October 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
27 June 2005
Debenture
Delivered: 2 July 2005
Status: Satisfied on 4 November 2011
Persons entitled: Yurek Adrian Wronski (Security Trustee)
Description: Fixed and floating charges over the undertaking and all…
18 February 1985
Debenture
Delivered: 22 February 1985
Status: Satisfied on 12 May 1993
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…