COBHAM WHITELEY LIMITED
DORSET DOMO LIMITED

Hellopages » Dorset » East Dorset » BH21 2BJ

Company number 03760891
Status Active
Incorporation Date 28 April 1999
Company Type Private Limited Company
Address BROOK ROAD, WIMBORNE, DORSET, BH21 2BJ
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and thirty-six events have happened. The last three records are Withdraw the company strike off application; Voluntary strike-off action has been suspended; First Gazette notice for voluntary strike-off. The most likely internet sites of COBHAM WHITELEY LIMITED are www.cobhamwhiteley.co.uk, and www.cobham-whiteley.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and five 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 Whiteley Limited is a Private Limited Company. The company registration number is 03760891. Cobham Whiteley Limited has been working since 28 April 1999. The present status of the company is Active. The registered address of Cobham Whiteley Limited is Brook Road Wimborne Dorset Bh21 2bj. . COLLOFF, Lyn Carol is a Secretary of the company. SKINNER, Stephen John is a Director of the company. Secretary BALL, Jeremy Simon has been resigned. Secretary BARBER, Christopher Martin has been resigned. Secretary CROMPTON, Barry Jonathan has been resigned. Secretary SHERWOOD, Richard Stuart has been resigned. Secretary STOCK, Mary Angela has been resigned. Nominee Secretary FIRST SECRETARIES LIMITED has been resigned. Director BALL, Jeremy Simon has been resigned. Director BAUDOUIN, Charles Alred has been resigned. Director BAUDOUIN, Charles Alred has been resigned. Director BUDGE, Mike has been resigned. Director CORBEN, Darcy John has been resigned. Director CROMPTON, Barry Jonathan has been resigned. Director GRAFHAM, James Wayne has been resigned. Director HELFGOTT, David has been resigned. Director LONG, Paul David has been resigned. Director LONG, Paul David has been resigned. Director MCCARTER, Paul has been resigned. Director MCSPARRON, Neil Martin has been resigned. Director MELROSE, Michael John has been resigned. Director MELROSE, Mike has been resigned. Director SHERWOOD, Richard Stuart has been resigned. Director SIMMONS, John Greville has been resigned. Director SIMMONS, John Greville has been resigned. Director SOPER, John Wesley has been resigned. Director STOCKDALE, Simon has been resigned. Director STUFF, Charles Phillip has been resigned. Director SYKES, Philip Michael has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
COLLOFF, Lyn Carol
Appointed Date: 04 February 2013

Director
SKINNER, Stephen John
Appointed Date: 26 April 2013
68 years old

Resigned Directors

Secretary
BALL, Jeremy Simon
Resigned: 14 June 2006
Appointed Date: 06 December 2002

Secretary
BARBER, Christopher Martin
Resigned: 06 September 2006
Appointed Date: 14 June 2006

Secretary
CROMPTON, Barry Jonathan
Resigned: 09 May 2003
Appointed Date: 28 April 1999

Secretary
SHERWOOD, Richard Stuart
Resigned: 20 November 2008
Appointed Date: 06 September 2006

Secretary
STOCK, Mary Angela
Resigned: 04 February 2013
Appointed Date: 20 November 2008

Nominee Secretary
FIRST SECRETARIES LIMITED
Resigned: 28 April 1999
Appointed Date: 28 April 1999

Director
BALL, Jeremy Simon
Resigned: 14 June 2006
Appointed Date: 06 December 2002
54 years old

Director
BAUDOUIN, Charles Alred
Resigned: 14 June 2006
Appointed Date: 16 February 2004
59 years old

Director
BAUDOUIN, Charles Alred
Resigned: 01 April 2003
Appointed Date: 06 December 2002
59 years old

Director
BUDGE, Mike
Resigned: 08 May 2008
Appointed Date: 06 December 2002
56 years old

Director
CORBEN, Darcy John
Resigned: 23 November 2011
Appointed Date: 19 April 2010
55 years old

Director
CROMPTON, Barry Jonathan
Resigned: 01 July 2005
Appointed Date: 28 April 1999
64 years old

Director
GRAFHAM, James Wayne
Resigned: 06 December 2002
Appointed Date: 28 April 1999
76 years old

Director
HELFGOTT, David
Resigned: 19 April 2010
Appointed Date: 29 July 2009
62 years old

Director
LONG, Paul David
Resigned: 26 April 2013
Appointed Date: 04 February 2013
70 years old

Director
LONG, Paul David
Resigned: 19 April 2010
Appointed Date: 14 June 2006
70 years old

Director
MCCARTER, Paul
Resigned: 04 February 2013
Appointed Date: 19 April 2010
56 years old

Director
MCSPARRON, Neil Martin
Resigned: 23 November 2011
Appointed Date: 05 August 2008
56 years old

Director
MELROSE, Michael John
Resigned: 14 June 2006
Appointed Date: 16 February 2004
56 years old

Director
MELROSE, Mike
Resigned: 01 April 2003
Appointed Date: 06 December 2002
56 years old

Director
SHERWOOD, Richard Stuart
Resigned: 20 November 2008
Appointed Date: 14 June 2006
80 years old

Director
SIMMONS, John Greville
Resigned: 14 June 2006
Appointed Date: 16 February 2004
60 years old

Director
SIMMONS, John Greville
Resigned: 01 April 2003
Appointed Date: 06 December 2002
60 years old

Director
SOPER, John Wesley
Resigned: 23 November 2011
Appointed Date: 05 August 2008
63 years old

Director
STOCKDALE, Simon
Resigned: 04 February 2013
Appointed Date: 23 November 2011
59 years old

Director
STUFF, Charles Phillip
Resigned: 29 July 2009
Appointed Date: 14 June 2006
80 years old

Director
SYKES, Philip Michael
Resigned: 19 April 2010
Appointed Date: 28 March 2003
67 years old

COBHAM WHITELEY LIMITED Events

08 Feb 2017
Withdraw the company strike off application
12 Nov 2016
Voluntary strike-off action has been suspended
18 Oct 2016
First Gazette notice for voluntary strike-off
10 Oct 2016
Application to strike the company off the register
07 Jul 2016
Accounts for a dormant company made up to 31 December 2015
...
... and 126 more events
08 Feb 2001
Accounts for a dormant company made up to 30 September 2000
26 May 2000
Return made up to 28/04/00; full list of members
  • 363(287) ‐ Registered office changed on 26/05/00

24 Feb 2000
Accounting reference date extended from 30/04/00 to 30/09/00
04 May 1999
Secretary resigned
28 Apr 1999
Incorporation

COBHAM WHITELEY LIMITED Charges

15 October 2004
Rent deposit deed
Delivered: 20 October 2004
Status: Satisfied on 29 June 2006
Persons entitled: Wilson Connolly Limited
Description: Interest in the account from time to time by way of a first…