COUPES AND CABRIOLETS LIMITED
HALESOWEN INSOURCE OUTSOURCE LIMITED ALPHA GROOMING LIMITED WEBFIT LIMITED

Hellopages » West Midlands » Dudley » B63 3HN

Company number 04649931
Status Active
Incorporation Date 28 January 2003
Company Type Private Limited Company
Address 3 LYTTLETON COURT, BIRMINGHAM, STREET, HALESOWEN, WEST MIDLANDS, ENGLAND, B63 3HN
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Confirmation statement made on 28 January 2017 with updates; Secretary's details changed for Miss Sarah Anne Hayes on 8 August 2016; Registered office address changed from 2 Lyttleton Court, Birmingham Street, Halesowen West Midlands B63 3HN to 3 Lyttleton Court, Birmingham Street Halesowen West Midlands B63 3HN on 17 August 2016. The most likely internet sites of COUPES AND CABRIOLETS LIMITED are www.coupesandcabriolets.co.uk, and www.coupes-and-cabriolets.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and nine months. Coupes and Cabriolets Limited is a Private Limited Company. The company registration number is 04649931. Coupes and Cabriolets Limited has been working since 28 January 2003. The present status of the company is Active. The registered address of Coupes and Cabriolets Limited is 3 Lyttleton Court Birmingham Street Halesowen West Midlands England B63 3hn. . HAYES, Sarah Anne is a Secretary of the company. JEFFREY, Julian Edward Hamilton is a Director of the company. Secretary CUTTER, David has been resigned. Secretary CUTTER, David has been resigned. Secretary PAPPENHEIM, Philip Daniel has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director NICE, Peter has been resigned. Director PAPPENHEIM, Philip Daniel has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
HAYES, Sarah Anne
Appointed Date: 01 January 2009

Director
JEFFREY, Julian Edward Hamilton
Appointed Date: 28 January 2003
62 years old

Resigned Directors

Secretary
CUTTER, David
Resigned: 01 February 2005
Appointed Date: 31 January 2005

Secretary
CUTTER, David
Resigned: 01 January 2009
Appointed Date: 27 January 2005

Secretary
PAPPENHEIM, Philip Daniel
Resigned: 31 January 2005
Appointed Date: 28 January 2003

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 28 January 2003
Appointed Date: 28 January 2003

Director
NICE, Peter
Resigned: 31 January 2005
Appointed Date: 28 January 2003
74 years old

Director
PAPPENHEIM, Philip Daniel
Resigned: 31 January 2005
Appointed Date: 28 January 2003
65 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 28 January 2003
Appointed Date: 28 January 2003

Persons With Significant Control

Mr Julian Edward Hamilton Jeffrey
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – 75% or more

COUPES AND CABRIOLETS LIMITED Events

06 Feb 2017
Confirmation statement made on 28 January 2017 with updates
18 Aug 2016
Secretary's details changed for Miss Sarah Anne Hayes on 8 August 2016
17 Aug 2016
Registered office address changed from 2 Lyttleton Court, Birmingham Street, Halesowen West Midlands B63 3HN to 3 Lyttleton Court, Birmingham Street Halesowen West Midlands B63 3HN on 17 August 2016
01 Mar 2016
Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-03-01
  • GBP 1

19 Feb 2016
Accounts for a dormant company made up to 31 January 2016
...
... and 39 more events
14 Feb 2003
Director resigned
14 Feb 2003
New secretary appointed;new director appointed
14 Feb 2003
New director appointed
14 Feb 2003
New director appointed
28 Jan 2003
Incorporation