COBHAM GREEN MANAGEMENT COMPANY LIMITED
WARWICKSHIRE

Hellopages » West Midlands » Coventry » CV1 1DY

Company number 05034713
Status Active
Incorporation Date 4 February 2004
Company Type Private Limited Company
Address 29 WARWICK ROW, COVENTRY, WARWICKSHIRE, CV1 1DY
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Confirmation statement made on 24 January 2017 with updates; Total exemption full accounts made up to 31 March 2016; Annual return made up to 24 January 2016 with full list of shareholders Statement of capital on 2016-02-23 GBP 19 . The most likely internet sites of COBHAM GREEN MANAGEMENT COMPANY LIMITED are www.cobhamgreenmanagementcompany.co.uk, and www.cobham-green-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eight months. Cobham Green Management Company Limited is a Private Limited Company. The company registration number is 05034713. Cobham Green Management Company Limited has been working since 04 February 2004. The present status of the company is Active. The registered address of Cobham Green Management Company Limited is 29 Warwick Row Coventry Warwickshire Cv1 1dy. . EDSALL, Christopher is a Secretary of the company. BURFORD, Stephen John is a Director of the company. HANCOCK, Amanda Annette is a Director of the company. IRVING, Sally Christine is a Director of the company. KELLY, Daniel Mark is a Director of the company. LAWRENCE, Brian John is a Director of the company. MITCHELL, Frances is a Director of the company. MORRIS, David James is a Director of the company. SOUTHAM, Gail is a Director of the company. TATTAM, Spencer Thomas is a Director of the company. WILLIAMS, Andrew James is a Director of the company. Secretary READING, Michael Richard has been resigned. Nominee Secretary THOMAS, Howard has been resigned. Director BRADBURN, Tabitha has been resigned. Director CHOLMONDELEY, Kristian Marc has been resigned. Director CROSSLEY, Nicholas Andrew has been resigned. Director EDSALL, Christopher has been resigned. Director EVANS, Leslie Gareth has been resigned. Director GOODISON, Jay has been resigned. Director MCHALE, John Christopher has been resigned. Director NICHOLLS, Gordon has been resigned. Director OLNEY, Benjamin has been resigned. Director OSBORNE, Brian has been resigned. Director ROSIER, Peter Gordon has been resigned. Nominee Director TESTER, William Andrew Joseph has been resigned. Director TINDALL, Peter Francis has been resigned. Director WOODWARD, Lynda Ann has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
EDSALL, Christopher
Appointed Date: 21 July 2004

Director
BURFORD, Stephen John
Appointed Date: 20 May 2005
78 years old

Director
HANCOCK, Amanda Annette
Appointed Date: 20 May 2005
47 years old

Director
IRVING, Sally Christine
Appointed Date: 20 May 2005
48 years old

Director
KELLY, Daniel Mark
Appointed Date: 20 May 2005
50 years old

Director
LAWRENCE, Brian John
Appointed Date: 03 February 2014
66 years old

Director
MITCHELL, Frances
Appointed Date: 20 May 2005
77 years old

Director
MORRIS, David James
Appointed Date: 20 May 2005
60 years old

Director
SOUTHAM, Gail
Appointed Date: 20 May 2005
70 years old

Director
TATTAM, Spencer Thomas
Appointed Date: 20 May 2005
46 years old

Director
WILLIAMS, Andrew James
Appointed Date: 20 May 2005
59 years old

Resigned Directors

Secretary
READING, Michael Richard
Resigned: 21 July 2004
Appointed Date: 04 February 2004

Nominee Secretary
THOMAS, Howard
Resigned: 04 February 2004
Appointed Date: 04 February 2004

Director
BRADBURN, Tabitha
Resigned: 25 April 2013
Appointed Date: 20 May 2005
47 years old

Director
CHOLMONDELEY, Kristian Marc
Resigned: 23 January 2013
Appointed Date: 20 May 2005
43 years old

Director
CROSSLEY, Nicholas Andrew
Resigned: 27 October 2009
Appointed Date: 10 June 2005
46 years old

Director
EDSALL, Christopher
Resigned: 23 January 2010
Appointed Date: 21 July 2004
49 years old

Director
EVANS, Leslie Gareth
Resigned: 30 January 2007
Appointed Date: 20 May 2005
64 years old

Director
GOODISON, Jay
Resigned: 23 January 2010
Appointed Date: 20 May 2005
44 years old

Director
MCHALE, John Christopher
Resigned: 12 January 2011
Appointed Date: 20 May 2005
44 years old

Director
NICHOLLS, Gordon
Resigned: 21 July 2004
Appointed Date: 04 February 2004
94 years old

Director
OLNEY, Benjamin
Resigned: 18 August 2005
Appointed Date: 20 May 2005
52 years old

Director
OSBORNE, Brian
Resigned: 21 July 2004
Appointed Date: 04 February 2004
82 years old

Director
ROSIER, Peter Gordon
Resigned: 18 August 2005
Appointed Date: 21 July 2004
69 years old

Nominee Director
TESTER, William Andrew Joseph
Resigned: 04 February 2004
Appointed Date: 04 February 2004
63 years old

Director
TINDALL, Peter Francis
Resigned: 23 January 2010
Appointed Date: 20 May 2005
44 years old

Director
WOODWARD, Lynda Ann
Resigned: 23 January 2013
Appointed Date: 20 May 2005
72 years old

COBHAM GREEN MANAGEMENT COMPANY LIMITED Events

03 Mar 2017
Confirmation statement made on 24 January 2017 with updates
23 Nov 2016
Total exemption full accounts made up to 31 March 2016
23 Feb 2016
Annual return made up to 24 January 2016 with full list of shareholders
Statement of capital on 2016-02-23
  • GBP 19

02 Dec 2015
Total exemption full accounts made up to 31 March 2015
09 Mar 2015
Annual return made up to 24 January 2015 with full list of shareholders
Statement of capital on 2015-03-09
  • GBP 19

...
... and 90 more events
04 Mar 2004
New secretary appointed
04 Mar 2004
Registered office changed on 04/03/04 from: 16 saint john street london EC1M 4NT
03 Mar 2004
Director resigned
03 Mar 2004
Secretary resigned
04 Feb 2004
Incorporation