COTSWOLD LOCK LIMITED
CHELTENHAM REGENT LOCK CO. LIMITED

Hellopages » Gloucestershire » Cheltenham » GL51 9SQ

Company number 00682608
Status Active
Incorporation Date 6 February 1961
Company Type Private Limited Company
Address COTSWOLD ARCHITECTURAL PRODUCTS, MANOR ROAD, CHELTENHAM, GLOUCESTERSHIRE, GL51 9SQ
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and twenty-eight 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; Accounts for a small company made up to 31 December 2015. The most likely internet sites of COTSWOLD LOCK LIMITED are www.cotswoldlock.co.uk, and www.cotswold-lock.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-four 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 Lock Limited is a Private Limited Company. The company registration number is 00682608. Cotswold Lock Limited has been working since 06 February 1961. The present status of the company is Active. The registered address of Cotswold Lock Limited is Cotswold Architectural Products Manor Road Cheltenham Gloucestershire 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 DALEY, Ellen Victoria 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 BAYLISS, Pauline Laura has been resigned. Director BELL, Janet Terese Maureen has been resigned. Director COOK, Martin John has been resigned. Director DALEY, Ellen Victoria has been resigned. Director DALEY, Ernest Charles has been resigned. Director HYDE, Jeremy David has been resigned. Director JONES, Arthur Robert has been resigned. Director MACAULAY, Alistair John has been resigned. Director MCDONOUGH, Lesley 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 TIDMAN, John has been resigned. Director WRONSKI, Yurek Adrian has been resigned. The company operates in "Dormant Company".


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: 10 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
DALEY, Ellen Victoria
Resigned: 02 September 1994

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
Appointed Date: 02 September 1994

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
BAYLISS, Pauline Laura
Resigned: 16 November 1993
71 years old

Director
BELL, Janet Terese Maureen
Resigned: 16 November 1993
75 years old

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

Director
DALEY, Ellen Victoria
Resigned: 02 September 1994
80 years old

Director
DALEY, Ernest Charles
Resigned: 13 April 1994
101 years old

Director
HYDE, Jeremy David
Resigned: 02 September 1994
Appointed Date: 13 May 1993
56 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: 27 June 2005
71 years old

Director
MCDONOUGH, Lesley
Resigned: 31 October 1998
Appointed Date: 02 September 1994
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: 02 September 1994
70 years old

Director
REEDER, John
Resigned: 22 December 2015
Appointed Date: 18 February 2015
65 years old

Director
TIDMAN, John
Resigned: 31 March 1996
Appointed Date: 13 May 1993
85 years old

Director
WRONSKI, Yurek Adrian
Resigned: 27 June 2005
Appointed Date: 02 September 1994
77 years old

COTSWOLD LOCK 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 Sep 2016
Accounts for a small company made up to 31 December 2015
27 Jun 2016
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100

12 Apr 2016
Appointment of Mr David Walker as a director on 10 April 2016
...
... and 118 more events
22 Sep 1987
Return made up to 31/05/87; full list of members

04 Aug 1987
New director appointed

30 Jul 1987
Accounts for a medium company made up to 31 May 1986

06 May 1986
Accounts for a small company made up to 31 May 1985

06 May 1986
Return made up to 23/04/86; full list of members

COTSWOLD LOCK LIMITED Charges

29 September 2015
Charge code 0068 2608 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…
5 June 1972
Legal charge
Delivered: 23 June 1972
Status: Satisfied on 22 October 1994
Persons entitled: Barclays Bank PLC
Description: Plot 7 and 8 at the bath road, industrial estate…