COBRA RESOURCE MANAGEMENT LIMITED
LONDON COBRA INSURANCE MANAGEMENT LIMITED

Hellopages » City of London » City of London » EC3R 7AA

Company number 05553037
Status Active
Incorporation Date 2 September 2005
Company Type Private Limited Company
Address COBRA, 11TH FLOOR, 1 MINSTER COURT, MINCING LANE, LONDON, EC3R 7AA
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 2 September 2016 with updates; Full accounts made up to 31 March 2015. The most likely internet sites of COBRA RESOURCE MANAGEMENT LIMITED are www.cobraresourcemanagement.co.uk, and www.cobra-resource-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty 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 Resource Management Limited is a Private Limited Company. The company registration number is 05553037. Cobra Resource Management Limited has been working since 02 September 2005. The present status of the company is Active. The registered address of Cobra Resource Management Limited is Cobra 11th Floor 1 Minster Court Mincing Lane London Ec3r 7aa. . BURROWS, Stephen Mark is a Director of the company. STANLEY, David George Edward is a Director of the company. Secretary POULTON, Hannah 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 BRYANT, Paul Andrew has been resigned. Director LINCOLN, John Edward has been resigned. Director POULTON, Hannah has been resigned. Director TRUMAN, Philip Douglas has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
BURROWS, Stephen Mark
Appointed Date: 02 September 2005
65 years old

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

Resigned Directors

Secretary
POULTON, Hannah
Resigned: 14 March 2006
Appointed Date: 02 September 2005

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

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 02 September 2005
Appointed Date: 02 September 2005

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

Director
BRYANT, Paul Andrew
Resigned: 01 August 2012
Appointed Date: 14 March 2006
60 years old

Director
LINCOLN, John Edward
Resigned: 14 March 2006
Appointed Date: 02 September 2005
70 years old

Director
POULTON, Hannah
Resigned: 23 September 2009
Appointed Date: 25 October 2006
50 years old

Director
TRUMAN, Philip Douglas
Resigned: 08 December 2011
Appointed Date: 14 March 2006
60 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 02 September 2005
Appointed Date: 02 September 2005

Persons With Significant Control

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

COBRA RESOURCE MANAGEMENT LIMITED Events

28 Dec 2016
Full accounts made up to 31 March 2016
12 Sep 2016
Confirmation statement made on 2 September 2016 with updates
08 Jan 2016
Full accounts made up to 31 March 2015
15 Oct 2015
Annual return made up to 2 September 2015 with full list of shareholders
Statement of capital on 2015-10-15
  • GBP 1

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 57 more events
19 Sep 2005
New director appointed
19 Sep 2005
New secretary appointed
19 Sep 2005
Secretary resigned
19 Sep 2005
Director resigned
02 Sep 2005
Incorporation

COBRA RESOURCE MANAGEMENT LIMITED Charges

20 March 2015
Charge code 0555 3037 0005
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…