COBRA NETWORK LIMITED
LONDON COMMERCIAL BROKING ALLIANCE LIMITED SPEED 9467 LIMITED

Hellopages » City of London » City of London » EC3R 7AA
Company number 04628555
Status Active
Incorporation Date 6 January 2003
Company Type Private Limited Company
Address COBRA, 11TH FLOOR, 1 MINSTER COURT, MINCING LANE, LONDON, EC3R 7AA
Home Country United Kingdom
Nature of Business 94120 - Activities of professional membership organizations
Phone, email, etc

Since the company registration one hundred and thirteen events have happened. The last three records are Confirmation statement made on 6 January 2017 with updates; Full accounts made up to 31 March 2016; Annual return made up to 6 January 2016 with full list of shareholders Statement of capital on 2016-01-14 GBP 1,111.2 . The most likely internet sites of COBRA NETWORK LIMITED are www.cobranetwork.co.uk, and www.cobra-network.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and one months. The distance to to Battersea Park Rail Station is 3.7 miles; to Brondesbury Park Rail Station is 5.9 miles; to Beckenham Hill Rail Station is 6.6 miles; to Bickley Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cobra Network Limited is a Private Limited Company. The company registration number is 04628555. Cobra Network Limited has been working since 06 January 2003. The present status of the company is Active. The registered address of Cobra Network Limited is Cobra 11th Floor 1 Minster Court Mincing Lane London Ec3r 7aa. . BURROWS, Stephen Mark is a Director of the company. RINGER, Graham Edmund is a Director of the company. STANLEY, David George Edward is a Director of the company. WONG, Henry is a Director of the company. Secretary ZANDLER, Mark John has been resigned. Secretary SLC REGISTRARS LIMITED has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Secretary WILLOW TAXATION & SECRETARIAL SERVICES LIMITED has been resigned. Director BOWLER, Michael has been resigned. Director BRIGHT, Peter John has been resigned. Director BRYANT, Paul Andrew has been resigned. Director FULLER, Brian Arthur has been resigned. Director GARRY, John William has been resigned. Director GRAHAM, Andrew Richard has been resigned. Director LINCOLN, John Edward has been resigned. Director PEASEY, Mark has been resigned. Director POULTON, Hannah has been resigned. Director SMITH, Paul Nigel Thomas has been resigned. Director TRUMAN, Philip Douglas has been resigned. Director ZANDLER, Mark John has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Activities of professional membership organizations".


Current Directors

Director
BURROWS, Stephen Mark
Appointed Date: 31 January 2003
65 years old

Director
RINGER, Graham Edmund
Appointed Date: 31 March 2013
72 years old

Director
STANLEY, David George Edward
Appointed Date: 23 September 2009
55 years old

Director
WONG, Henry
Appointed Date: 01 November 2013
55 years old

Resigned Directors

Secretary
ZANDLER, Mark John
Resigned: 14 March 2006
Appointed Date: 31 January 2003

Secretary
SLC REGISTRARS LIMITED
Resigned: 20 March 2013
Appointed Date: 06 August 2007

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 31 January 2003
Appointed Date: 06 January 2003

Secretary
WILLOW TAXATION & SECRETARIAL SERVICES LIMITED
Resigned: 06 August 2007
Appointed Date: 14 March 2006

Director
BOWLER, Michael
Resigned: 03 February 2006
Appointed Date: 31 January 2003
64 years old

Director
BRIGHT, Peter John
Resigned: 03 February 2006
Appointed Date: 01 January 2004
68 years old

Director
BRYANT, Paul Andrew
Resigned: 03 February 2006
Appointed Date: 01 April 2004
60 years old

Director
FULLER, Brian Arthur
Resigned: 03 February 2006
Appointed Date: 31 August 2004
78 years old

Director
GARRY, John William
Resigned: 03 February 2006
Appointed Date: 31 January 2003
71 years old

Director
GRAHAM, Andrew Richard
Resigned: 03 February 2006
Appointed Date: 31 August 2004
57 years old

Director
LINCOLN, John Edward
Resigned: 01 August 2012
Appointed Date: 31 January 2003
71 years old

Director
PEASEY, Mark
Resigned: 31 March 2012
Appointed Date: 01 January 2004
62 years old

Director
POULTON, Hannah
Resigned: 23 September 2009
Appointed Date: 03 February 2006
50 years old

Director
SMITH, Paul Nigel Thomas
Resigned: 09 November 2010
Appointed Date: 01 January 2005
62 years old

Director
TRUMAN, Philip Douglas
Resigned: 03 February 2006
Appointed Date: 31 January 2003
61 years old

Director
ZANDLER, Mark John
Resigned: 03 February 2006
Appointed Date: 31 January 2003
63 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 31 January 2003
Appointed Date: 06 January 2003

Persons With Significant Control

Coba Holdings Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

COBRA NETWORK LIMITED Events

10 Jan 2017
Confirmation statement made on 6 January 2017 with updates
28 Dec 2016
Full accounts made up to 31 March 2016
14 Jan 2016
Annual return made up to 6 January 2016 with full list of shareholders
Statement of capital on 2016-01-14
  • GBP 1,111.2

08 Jan 2016
Full accounts made up to 31 March 2015
16 Jun 2015
Registered office address changed from 110 Fenchurch Street London EC3M 5JT to C/O Cobra 11th Floor, 1 Minster Court Mincing Lane London EC3R 7AA on 16 June 2015
...
... and 103 more events
01 Mar 2003
New director appointed
01 Mar 2003
New director appointed
01 Mar 2003
New director appointed
06 Feb 2003
Registered office changed on 06/02/03 from: 6-8 underwood street london N1 7JQ
06 Jan 2003
Incorporation

COBRA NETWORK LIMITED Charges

20 March 2015
Charge code 0462 8555 0006
Delivered: 26 March 2015
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Contains fixed charge…
18 September 2012
Debenture
Delivered: 22 September 2012
Status: Satisfied on 13 April 2015
Persons entitled: Macquarie Bank Limited
Description: Fixed and floating charge over all property and assets…
18 February 2009
Guarantee & debenture
Delivered: 26 February 2009
Status: Satisfied on 22 September 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charge over the undertaking and all…
19 January 2009
Deed of accession to a guarantee and debenture
Delivered: 9 February 2009
Status: Satisfied on 22 September 2012
Persons entitled: Norwich Union Insurance Limited
Description: F/H property k/a 9-11 high street, alton, hampshire t/no…
19 January 2009
Guarantee & debenture
Delivered: 31 January 2009
Status: Satisfied on 22 September 2012
Persons entitled: Wainford Holdings Limited (Security Trustee)
Description: Fixed and floating charge over the undertaking and all land…
21 June 2006
Guarantee & debenture
Delivered: 28 June 2006
Status: Satisfied on 14 February 2009
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…