COBALT ESTATES (STAFFORD) LIMITED
DERBY SHERIDAN CENTRE 2000 LIMITED LAWGRA (NO.698) LIMITED

Hellopages » Derbyshire » Derby » DE1 1BT

Company number 04050830
Status Active
Incorporation Date 10 August 2000
Company Type Private Limited Company
Address 10-11 ST. JAMES COURT, FRIAR GATE, DERBY, ENGLAND, DE1 1BT
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Total exemption small company accounts made up to 31 August 2016; Confirmation statement made on 10 August 2016 with updates; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of COBALT ESTATES (STAFFORD) LIMITED are www.cobaltestatesstafford.co.uk, and www.cobalt-estates-stafford.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and two months. Cobalt Estates Stafford Limited is a Private Limited Company. The company registration number is 04050830. Cobalt Estates Stafford Limited has been working since 10 August 2000. The present status of the company is Active. The registered address of Cobalt Estates Stafford Limited is 10 11 St James Court Friar Gate Derby England De1 1bt. . JONES, Ralph Charles is a Secretary of the company. GRIMWADE, Christopher Paul is a Director of the company. JONES, Ralph Charles is a Director of the company. Nominee Secretary LAWGRAM SECRETARIES LIMITED has been resigned. Director HARRIMAN, William Paul has been resigned. Nominee Director WHALE ROCK DIRECTORS LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
JONES, Ralph Charles
Appointed Date: 09 October 2000

Director
GRIMWADE, Christopher Paul
Appointed Date: 09 October 2000
74 years old

Director
JONES, Ralph Charles
Appointed Date: 09 October 2000
75 years old

Resigned Directors

Nominee Secretary
LAWGRAM SECRETARIES LIMITED
Resigned: 09 October 2000
Appointed Date: 10 August 2000

Director
HARRIMAN, William Paul
Resigned: 26 November 2013
Appointed Date: 08 July 2003
79 years old

Nominee Director
WHALE ROCK DIRECTORS LIMITED
Resigned: 09 October 2000
Appointed Date: 10 August 2000

Persons With Significant Control

Lockhart Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Sheila Kirkland Deceased
Notified on: 6 April 2016
86 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

COBALT ESTATES (STAFFORD) LIMITED Events

19 Jan 2017
Total exemption small company accounts made up to 31 August 2016
11 Aug 2016
Confirmation statement made on 10 August 2016 with updates
11 Apr 2016
Total exemption small company accounts made up to 31 August 2015
16 Nov 2015
Registered office address changed from 14 Queen Anne's Gate London SW1H 9AA to 10-11 st. James Court Friar Gate Derby DE1 1BT on 16 November 2015
10 Sep 2015
Annual return made up to 10 August 2015 with full list of shareholders
Statement of capital on 2015-09-10
  • GBP 2

...
... and 50 more events
19 Oct 2000
New director appointed
19 Oct 2000
Secretary resigned
19 Oct 2000
Director resigned
01 Sep 2000
Company name changed lawgra (no.698) LIMITED\certificate issued on 04/09/00
10 Aug 2000
Incorporation

COBALT ESTATES (STAFFORD) LIMITED Charges

15 June 2001
Debenture
Delivered: 19 June 2001
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a the sheridan centre mount street stafford…