ROBERTSON COX LIMITED
BEVERLEY SOURCEMATIX LIMITED

Hellopages » East Riding of Yorkshire » East Riding of Yorkshire » HU17 9BZ

Company number 06586667
Status Active
Incorporation Date 7 May 2008
Company Type Private Limited Company
Address 4-6 SWABY'S YARD, WALKERGATE, BEVERLEY, EAST YORKSHIRE, HU17 9BZ
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration thirty-five events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Previous accounting period shortened from 30 April 2016 to 31 December 2015. The most likely internet sites of ROBERTSON COX LIMITED are www.robertsoncox.co.uk, and www.robertson-cox.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and six months. The distance to to Hessle Rail Station is 8.7 miles; to Ferriby Rail Station is 9.3 miles; to Brough Rail Station is 10 miles; to Barrow Haven Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Robertson Cox Limited is a Private Limited Company. The company registration number is 06586667. Robertson Cox Limited has been working since 07 May 2008. The present status of the company is Active. The registered address of Robertson Cox Limited is 4 6 Swaby S Yard Walkergate Beverley East Yorkshire Hu17 9bz. . FINNIES LIMITED is a Secretary of the company. COX, Adam Michael is a Director of the company. COX, Thomas Owen is a Director of the company. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director AUTON, Michael Colin has been resigned. Director COX, Andrew William has been resigned. Director COX, Angela Mary has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
FINNIES LIMITED
Appointed Date: 07 May 2008

Director
COX, Adam Michael
Appointed Date: 20 July 2014
45 years old

Director
COX, Thomas Owen
Appointed Date: 20 July 2014
43 years old

Resigned Directors

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 07 May 2008
Appointed Date: 07 May 2008

Director
AUTON, Michael Colin
Resigned: 16 September 2010
Appointed Date: 07 May 2008
82 years old

Director
COX, Andrew William
Resigned: 07 August 2015
Appointed Date: 16 September 2010
74 years old

Director
COX, Angela Mary
Resigned: 07 August 2015
Appointed Date: 20 July 2014
73 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 07 May 2008
Appointed Date: 07 May 2008

Persons With Significant Control

Mr Adam Michael Cox
Notified on: 6 April 2016
45 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Thomas Owen Cox
Notified on: 6 April 2016
43 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ROBERTSON COX LIMITED Events

03 Jan 2017
Confirmation statement made on 31 December 2016 with updates
02 Sep 2016
Accounts for a dormant company made up to 31 December 2015
26 Jan 2016
Previous accounting period shortened from 30 April 2016 to 31 December 2015
11 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 100

19 Aug 2015
Termination of appointment of Andrew William Cox as a director on 7 August 2015
...
... and 25 more events
14 May 2008
Registered office changed on 14/05/2008 from marquess court 69 southampton row london WC1B 4ET england
14 May 2008
Secretary appointed finnies LIMITED
13 May 2008
Appointment terminated director london law services LIMITED
13 May 2008
Appointment terminated secretary london law secretarial LIMITED
07 May 2008
Incorporation