COUGAR INDUSTRIES (HOLDINGS) LIMITED
BERKHAMSTED P & M MANAGEMENT LIMITED

Hellopages » Hertfordshire » Dacorum » HP4 1HL

Company number 03485161
Status Active
Incorporation Date 23 December 1997
Company Type Private Limited Company
Address 1 RIVERPARK INDUSTRIAL ESTATE, BILLET LANE, BERKHAMSTED, HERTFORDSHIRE, HP4 1HL
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Confirmation statement made on 23 December 2016 with updates; 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. The most likely internet sites of COUGAR INDUSTRIES (HOLDINGS) LIMITED are www.cougarindustriesholdings.co.uk, and www.cougar-industries-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and ten months. Cougar Industries Holdings Limited is a Private Limited Company. The company registration number is 03485161. Cougar Industries Holdings Limited has been working since 23 December 1997. The present status of the company is Active. The registered address of Cougar Industries Holdings Limited 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 PARSONS, Philip Anthony has been resigned. Secretary SANDERSON, Laura Anne has been resigned. Secretary STRONACH, Simon Klaus has been resigned. Nominee Secretary JPCORS LIMITED has been resigned. Nominee Director JPCORD LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
LAMB, Michael Leonard
Appointed Date: 10 January 2017

Director
HARRIS, Philip Roy
Appointed Date: 23 December 1997
67 years old

Resigned Directors

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

Secretary
HARRIS, Margaret Virginia
Resigned: 01 June 2007
Appointed Date: 31 January 2002

Secretary
PARSONS, Philip Anthony
Resigned: 30 November 1999
Appointed Date: 23 December 1997

Secretary
SANDERSON, Laura Anne
Resigned: 12 December 2013
Appointed Date: 01 June 2007

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

Nominee Secretary
JPCORS LIMITED
Resigned: 23 December 1997
Appointed Date: 23 December 1997

Nominee Director
JPCORD LIMITED
Resigned: 23 December 1997
Appointed Date: 23 December 1997

Persons With Significant Control

Mr Philip Roy Harris
Notified on: 1 December 2016
67 years old
Nature of control: Ownership of shares – 75% or more

COUGAR INDUSTRIES (HOLDINGS) LIMITED Events

26 Jan 2017
Confirmation statement made on 23 December 2016 with updates
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
09 Oct 2016
Total exemption small company accounts made up to 31 December 2015
26 Jan 2016
Annual return made up to 23 December 2015 with full list of shareholders
Statement of capital on 2016-01-26
  • GBP 40

...
... and 46 more events
03 Feb 1998
New secretary appointed
06 Jan 1998
Secretary resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

06 Jan 1998
Director resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

06 Jan 1998
Registered office changed on 06/01/98 from: 17 city business centre lower road london SE16 1AA
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

23 Dec 1997
Incorporation