NORTH COVENTRY HOLDINGS LIMITED
COVENTRY COVENTRY NORTH LIMITED PINCO 2026 LIMITED

Hellopages » West Midlands » Coventry » CV1 5RR

Company number 04931967
Status Active
Incorporation Date 14 October 2003
Company Type Private Limited Company
Address EXECUTIVE DIRECTOR OF RESOURCES (ROOM 56), COUNCIL HOUSE, EARL STREET, COVENTRY, WEST MIDLANDS, CV1 5RR
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Confirmation statement made on 29 September 2016 with updates; Full accounts made up to 31 March 2016; Director's details changed for Philip Helm on 18 April 2016. The most likely internet sites of NORTH COVENTRY HOLDINGS LIMITED are www.northcoventryholdings.co.uk, and www.north-coventry-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and twelve months. North Coventry Holdings Limited is a Private Limited Company. The company registration number is 04931967. North Coventry Holdings Limited has been working since 14 October 2003. The present status of the company is Active. The registered address of North Coventry Holdings Limited is Executive Director of Resources Room 56 Council House Earl Street Coventry West Midlands Cv1 5rr. . WEST, Christopher Thornby is a Secretary of the company. HELM, Philip is a Director of the company. MOON, Richard is a Director of the company. WEST, Christopher Thornby is a Director of the company. Secretary HINDE, Christopher Richard has been resigned. Secretary PINSENT MASONS SECRETARIAL LIMITED has been resigned. Director HINDE, Christopher Richard has been resigned. Director MANZIE, Stella Gordon has been resigned. Director MCGUIGAN, John has been resigned. Director RIDGEWELL, Angela has been resigned. Director PINSENT MASONS DIRECTOR LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
WEST, Christopher Thornby
Appointed Date: 11 April 2007

Director
HELM, Philip
Appointed Date: 01 July 2009
56 years old

Director
MOON, Richard
Appointed Date: 15 June 2011
59 years old

Director
WEST, Christopher Thornby
Appointed Date: 04 April 2007
63 years old

Resigned Directors

Secretary
HINDE, Christopher Richard
Resigned: 11 April 2007
Appointed Date: 07 November 2003

Secretary
PINSENT MASONS SECRETARIAL LIMITED
Resigned: 07 November 2003
Appointed Date: 14 October 2003

Director
HINDE, Christopher Richard
Resigned: 11 April 2007
Appointed Date: 07 November 2003
70 years old

Director
MANZIE, Stella Gordon
Resigned: 19 December 2008
Appointed Date: 07 November 2003
65 years old

Director
MCGUIGAN, John
Resigned: 01 November 2010
Appointed Date: 07 November 2003
74 years old

Director
RIDGEWELL, Angela
Resigned: 29 December 2006
Appointed Date: 07 November 2003
61 years old

Director
PINSENT MASONS DIRECTOR LIMITED
Resigned: 07 November 2003
Appointed Date: 14 October 2003

Persons With Significant Control

Coventry City Council
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

NORTH COVENTRY HOLDINGS LIMITED Events

24 Oct 2016
Confirmation statement made on 29 September 2016 with updates
29 Jul 2016
Full accounts made up to 31 March 2016
18 Apr 2016
Director's details changed for Philip Helm on 18 April 2016
18 Apr 2016
Director's details changed for Richard Moon on 18 April 2016
18 Apr 2016
Director's details changed for Christopher Thornby West on 18 April 2016
...
... and 62 more events
14 Nov 2003
Accounting reference date extended from 31/10/04 to 31/03/05
14 Nov 2003
Director resigned
14 Nov 2003
Secretary resigned
11 Nov 2003
Company name changed pinco 2026 LIMITED\certificate issued on 11/11/03
14 Oct 2003
Incorporation