COUGAR INDUSTRIES LIMITED
BERKHAMSTED

Hellopages » Hertfordshire » Dacorum » HP4 1HL

Company number 01589526
Status Active
Incorporation Date 6 October 1981
Company Type Private Limited Company
Address 1 RIVERPARK INDUSTRIAL ESTATE, BILLET LANE, BERKHAMSTED, HERTFORDSHIRE, HP4 1HL
Home Country United Kingdom
Nature of Business 46690 - Wholesale of other machinery and equipment
Phone, email, etc

Since the company registration one hundred and two 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 INDUSTRIES LIMITED are www.cougarindustries.co.uk, and www.cougar-industries.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and twelve months. Cougar Industries Limited is a Private Limited Company. The company registration number is 01589526. Cougar Industries Limited has been working since 06 October 1981. The present status of the company is Active. The registered address of Cougar Industries 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. LAWRENCE, Paul 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. Director ROSSER, Michael John has been resigned. Director SANDERSON, Laura Anne has been resigned. Director STRONACH, Simon Klaus has been resigned. Director THOMSON, Iain has been resigned. The company operates in "Wholesale of other machinery and equipment".


Current Directors

Secretary
LAMB, Michael Leonard
Appointed Date: 10 January 2017

Director
HARRIS, Philip Roy

67 years old

Director
LAWRENCE, Paul
Appointed Date: 29 February 2008
60 years old

Resigned Directors

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

Secretary
HARRIS, Margaret Virginia
Resigned: 01 June 2003
Appointed Date: 31 January 2002

Secretary
HARRIS, Philip Roy
Resigned: 25 November 1994

Secretary
PARSONS, Philip Anthony
Resigned: 30 November 1999
Appointed Date: 25 November 1994

Secretary
SANDERSON, Laura Anne
Resigned: 12 December 2013
Appointed Date: 01 June 2003

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

Director
JACKETT, Alan William
Resigned: 28 November 1994
73 years old

Director
PARKINS, Alan
Resigned: 30 September 2012
Appointed Date: 01 September 1999
75 years old

Director
ROSSER, Michael John
Resigned: 13 May 2003
Appointed Date: 03 April 2000
81 years old

Director
SANDERSON, Laura Anne
Resigned: 12 December 2013
Appointed Date: 01 February 2012
64 years old

Director
STRONACH, Simon Klaus
Resigned: 31 January 2002
Appointed Date: 04 October 1999
59 years old

Director
THOMSON, Iain
Resigned: 16 January 2012
Appointed Date: 29 February 2008
63 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 INDUSTRIES LIMITED 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
30 Sep 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 40

...
... and 92 more events
29 Mar 1988
Return made up to 11/12/87; full list of members

10 Feb 1987
Annual return made up to 21/11/86

19 Nov 1986
Registered office changed on 19/11/86 from: 428 whippendell road watford hertfordshire WD1 7PT

30 Oct 1986
Full accounts made up to 30 September 1985

06 Oct 1981
Incorporation

COUGAR INDUSTRIES LIMITED Charges

4 June 1999
Mortgage
Delivered: 17 June 1999
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The property known as unit 1 river park industrial estate…
4 June 1999
Legal charge
Delivered: 17 June 1999
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The property known as unit 1 river park industrial estate…
22 June 1992
Mortgage
Delivered: 9 July 1992
Status: Satisfied on 30 June 1999
Persons entitled: Lloyds Bank PLC
Description: F/H 19/20 empire centre imperial way watford hertfordshire…
22 June 1992
Single debenture
Delivered: 1 July 1992
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Including trade fixtures. Fixed and floating charges over…
16 June 1986
Legal charge
Delivered: 18 June 1986
Status: Satisfied on 30 June 1999
Persons entitled: Sun Life Assurance Society PLC
Description: F/H land being part of title no:- hd 6434.
28 January 1986
Debenture
Delivered: 4 February 1986
Status: Satisfied on 10 August 1992
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…