DAVID COX MARINE SURVEYORS AND CONSULTANTS LIMITED
PENRYN

Hellopages » Cornwall » Cornwall » TR10 9BY

Company number 04608068
Status Active
Incorporation Date 4 December 2002
Company Type Private Limited Company
Address HALVASSO FARM, MABE, PENRYN, CORNWALL, TR10 9BY
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Confirmation statement made on 4 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 4 December 2015 with full list of shareholders Statement of capital on 2015-12-29 GBP 3 . The most likely internet sites of DAVID COX MARINE SURVEYORS AND CONSULTANTS LIMITED are www.davidcoxmarinesurveyorsandconsultants.co.uk, and www.david-cox-marine-surveyors-and-consultants.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and ten months. The distance to to Falmouth Town Rail Station is 4.4 miles; to Falmouth Docks Rail Station is 4.8 miles; to Camborne Rail Station is 7.1 miles; to Truro Rail Station is 8.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.David Cox Marine Surveyors and Consultants Limited is a Private Limited Company. The company registration number is 04608068. David Cox Marine Surveyors and Consultants Limited has been working since 04 December 2002. The present status of the company is Active. The registered address of David Cox Marine Surveyors and Consultants Limited is Halvasso Farm Mabe Penryn Cornwall Tr10 9by. . COX, Candia is a Secretary of the company. COX, Candia is a Director of the company. COX, David Philip is a Director of the company. Nominee Secretary GRAEME, Dorothy May has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Secretary
COX, Candia
Appointed Date: 04 December 2002

Director
COX, Candia
Appointed Date: 04 December 2002
67 years old

Director
COX, David Philip
Appointed Date: 04 December 2002
69 years old

Resigned Directors

Nominee Secretary
GRAEME, Dorothy May
Resigned: 04 December 2002
Appointed Date: 04 December 2002

Nominee Director
GRAEME, Lesley Joyce
Resigned: 04 December 2002
Appointed Date: 04 December 2002
71 years old

Persons With Significant Control

Mr David Philip Cox Bsc Msc
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Candia Cox
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

DAVID COX MARINE SURVEYORS AND CONSULTANTS LIMITED Events

22 Dec 2016
Confirmation statement made on 4 December 2016 with updates
04 Aug 2016
Total exemption small company accounts made up to 31 December 2015
29 Dec 2015
Annual return made up to 4 December 2015 with full list of shareholders
Statement of capital on 2015-12-29
  • GBP 3

03 Sep 2015
Total exemption small company accounts made up to 31 December 2014
23 Dec 2014
Annual return made up to 4 December 2014 with full list of shareholders
Statement of capital on 2014-12-23
  • GBP 3

...
... and 29 more events
19 Dec 2002
New secretary appointed
19 Dec 2002
New director appointed
19 Dec 2002
New director appointed
19 Dec 2002
Registered office changed on 19/12/02 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
04 Dec 2002
Incorporation

DAVID COX MARINE SURVEYORS AND CONSULTANTS LIMITED Charges

7 February 2003
Debenture
Delivered: 12 February 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…