COBHAM LEASING LIMITED
DORSET

Hellopages » Dorset » East Dorset » BH21 2BJ
Company number 02941915
Status Active
Incorporation Date 23 June 1994
Company Type Private Limited Company
Address BROOK ROAD, WIMBORNE, DORSET, BH21 2BJ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and fourteen events have happened. The last three records are Appointment of Mr Stuart Hellyar as a secretary on 7 April 2017; Appointment of Mr Stuart Hellyar as a director on 7 April 2017; Termination of appointment of Paul Anthony Armstrong as a director on 7 April 2017. The most likely internet sites of COBHAM LEASING LIMITED are www.cobhamleasing.co.uk, and www.cobham-leasing.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eight months. The distance to to Poole Rail Station is 5.4 miles; to Hamworthy Rail Station is 5.4 miles; to Bournemouth Rail Station is 6.6 miles; to Wareham Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cobham Leasing Limited is a Private Limited Company. The company registration number is 02941915. Cobham Leasing Limited has been working since 23 June 1994. The present status of the company is Active. The registered address of Cobham Leasing Limited is Brook Road Wimborne Dorset Bh21 2bj. . HELLYAR, Stuart is a Secretary of the company. HELLYAR, Stuart is a Director of the company. NOTTAGE, Peter Wayne is a Director of the company. Secretary ARMSTRONG, Paul has been resigned. Secretary HARRISON, David Robert has been resigned. Secretary HUDSON, John has been resigned. Secretary POPE, John Michael has been resigned. Secretary RICHARDSON, Mark Allington has been resigned. Secretary RICHARDSON, Peter has been resigned. Secretary ROBSON, Sutton Jean has been resigned. Nominee Secretary STARTCO LIMITED has been resigned. Director ARMSTRONG, Paul Anthony has been resigned. Director CHAPMAN, James has been resigned. Director COGAN, Michael Eugene has been resigned. Director COVILL, Anthony Piers has been resigned. Director FREEMAN, Claud John has been resigned. Director HUGHES, Charles Anthony has been resigned. Director IRWIN, Alastair Giles has been resigned. Nominee Director NEWCO LIMITED has been resigned. Director PAGE, Gordon Francis De Courcy has been resigned. Director RICHARDSON, Mark Allington has been resigned. Director RICHARDSON, Peter has been resigned. Director ROBSON, Graham George has been resigned. Director ROE, Geoffrey Eric has been resigned. Director TAYLOR, Desmond Thomas has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
HELLYAR, Stuart
Appointed Date: 07 April 2017

Director
HELLYAR, Stuart
Appointed Date: 07 April 2017
55 years old

Director
NOTTAGE, Peter Wayne
Appointed Date: 20 June 2011
61 years old

Resigned Directors

Secretary
ARMSTRONG, Paul
Resigned: 07 April 2017
Appointed Date: 09 July 2012

Secretary
HARRISON, David Robert
Resigned: 18 May 2011
Appointed Date: 01 August 2006

Secretary
HUDSON, John
Resigned: 09 July 2012
Appointed Date: 20 June 2011

Secretary
POPE, John Michael
Resigned: 01 April 2001
Appointed Date: 20 September 1996

Secretary
RICHARDSON, Mark Allington
Resigned: 20 September 1996
Appointed Date: 16 May 1995

Secretary
RICHARDSON, Peter
Resigned: 01 August 2006
Appointed Date: 20 June 2001

Secretary
ROBSON, Sutton Jean
Resigned: 16 May 1995
Appointed Date: 15 September 1994

Nominee Secretary
STARTCO LIMITED
Resigned: 15 September 1994
Appointed Date: 23 June 1994

Director
ARMSTRONG, Paul Anthony
Resigned: 07 April 2017
Appointed Date: 21 February 2012
46 years old

Director
CHAPMAN, James
Resigned: 31 December 2008
Appointed Date: 21 December 2005
73 years old

Director
COGAN, Michael Eugene
Resigned: 25 October 2004
Appointed Date: 19 August 1998
74 years old

Director
COVILL, Anthony Piers
Resigned: 20 September 1996
Appointed Date: 15 September 1994
88 years old

Director
FREEMAN, Claud John
Resigned: 01 December 2005
Appointed Date: 25 October 2004
65 years old

Director
HUGHES, Charles Anthony
Resigned: 17 May 2011
Appointed Date: 15 April 2009
70 years old

Director
IRWIN, Alastair Giles
Resigned: 01 April 2001
Appointed Date: 20 September 1996
82 years old

Nominee Director
NEWCO LIMITED
Resigned: 15 September 1994
Appointed Date: 23 June 1994

Director
PAGE, Gordon Francis De Courcy
Resigned: 01 April 2001
Appointed Date: 20 September 1996
82 years old

Director
RICHARDSON, Mark Allington
Resigned: 20 September 1996
Appointed Date: 27 July 1995
72 years old

Director
RICHARDSON, Peter
Resigned: 21 December 2005
Appointed Date: 19 August 1998
69 years old

Director
ROBSON, Graham George
Resigned: 16 May 1995
Appointed Date: 15 September 1994
83 years old

Director
ROE, Geoffrey Eric
Resigned: 30 June 2002
Appointed Date: 19 August 1998
81 years old

Director
TAYLOR, Desmond Thomas
Resigned: 21 February 2012
Appointed Date: 21 July 2003
65 years old

COBHAM LEASING LIMITED Events

13 Apr 2017
Appointment of Mr Stuart Hellyar as a secretary on 7 April 2017
13 Apr 2017
Appointment of Mr Stuart Hellyar as a director on 7 April 2017
13 Apr 2017
Termination of appointment of Paul Anthony Armstrong as a director on 7 April 2017
13 Apr 2017
Termination of appointment of Paul Armstrong as a secretary on 7 April 2017
18 Sep 2016
Full accounts made up to 31 December 2015
...
... and 104 more events
26 Sep 1994
Director resigned;new director appointed

26 Sep 1994
New director appointed

22 Sep 1994
Company name changed jermaine trading LIMITED\certificate issued on 23/09/94

22 Sep 1994
Company name changed\certificate issued on 22/09/94
23 Jun 1994
Incorporation