COUGAR AIR LTD.
BERKHAMSTED

Hellopages » Hertfordshire » Dacorum » HP4 1HL

Company number 02271606
Status Active
Incorporation Date 27 June 1988
Company Type Private Limited Company
Address 1 RIVERPARK INDUSTRIAL ESTATE, BILLET LANE, BERKHAMSTED, HERTFORDSHIRE, HP4 1HL
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Appointment of Mr Michael Leonard Lamb as a secretary on 10 January 2017; Termination of appointment of Karen Ann Dealey as a secretary on 9 January 2017; Confirmation statement made on 30 November 2016 with updates. The most likely internet sites of COUGAR AIR LTD. are www.cougarair.co.uk, and www.cougar-air.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and four months. Cougar Air Ltd is a Private Limited Company. The company registration number is 02271606. Cougar Air Ltd has been working since 27 June 1988. The present status of the company is Active. The registered address of Cougar Air Ltd is 1 Riverpark Industrial Estate Billet Lane Berkhamsted Hertfordshire Hp4 1hl. . LAMB, Michael Leonard is a Secretary of the company. HARRIS, Philip Roy is a Director of the company. Secretary DEALEY, Karen Ann has been resigned. Secretary HARRIS, Margaret Virginia has been resigned. Secretary HARRIS, Philip Roy has been resigned. Secretary PARSONS, Philip Anthony has been resigned. Secretary SANDERSON, Laura Anne has been resigned. Secretary STRONACH, Simon Klaus has been resigned. Director JACKETT, Alan William has been resigned. Director PARKINS, Alan has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
LAMB, Michael Leonard
Appointed Date: 10 January 2017

Director
HARRIS, Philip Roy

67 years old

Resigned Directors

Secretary
DEALEY, Karen Ann
Resigned: 09 January 2017
Appointed Date: 06 January 2014

Secretary
HARRIS, Margaret Virginia
Resigned: 21 May 2004
Appointed Date: 31 January 2002

Secretary
HARRIS, Philip Roy
Resigned: 14 March 1995

Secretary
PARSONS, Philip Anthony
Resigned: 30 November 1999
Appointed Date: 14 March 1995

Secretary
SANDERSON, Laura Anne
Resigned: 12 December 2013
Appointed Date: 21 May 2004

Secretary
STRONACH, Simon Klaus
Resigned: 31 January 2002
Appointed Date: 30 November 1999

Director
JACKETT, Alan William
Resigned: 14 March 1995
73 years old

Director
PARKINS, Alan
Resigned: 30 September 2012
75 years old

Persons With Significant Control

Mr Philip Roy Harris
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – 75% or more

COUGAR AIR LTD. Events

16 Jan 2017
Appointment of Mr Michael Leonard Lamb as a secretary on 10 January 2017
16 Jan 2017
Termination of appointment of Karen Ann Dealey as a secretary on 9 January 2017
16 Dec 2016
Confirmation statement made on 30 November 2016 with updates
09 Oct 2016
Total exemption small company accounts made up to 31 December 2015
11 Dec 2015
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-11
  • GBP 3

...
... and 68 more events
18 Apr 1990
Return made up to 15/12/89; full list of members

03 Nov 1989
Particulars of mortgage/charge

09 Jan 1989
Accounting reference date notified as 27/12

01 Jul 1988
Secretary resigned;new secretary appointed

27 Jun 1988
Incorporation

COUGAR AIR LTD. Charges

26 October 1989
Debenture
Delivered: 3 November 1989
Status: Satisfied on 10 December 1991
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…