CHRISTOPHER COOK DESIGNS LIMITED
EAST MOLSEY

Hellopages » Surrey » Elmbridge » KT8 9BE

Company number 02295951
Status Active
Incorporation Date 13 September 1988
Company Type Private Limited Company
Address 29-33 CREEK ROAD, HAMPTON COURT, EAST MOLSEY, SURREY, KT8 9BE
Home Country United Kingdom
Nature of Business 74100 - specialised design activities
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Resolutions RES12 ‐ Resolution of varying share rights or name RES01 ‐ Resolution of adoption of Articles of Association This document is being processed and will be available in 5 days. ; Statement of company's objects This document is being processed and will be available in 5 days. ; Confirmation statement made on 30 April 2017 with updates. The most likely internet sites of CHRISTOPHER COOK DESIGNS LIMITED are www.christophercookdesigns.co.uk, and www.christopher-cook-designs.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and one months. Christopher Cook Designs Limited is a Private Limited Company. The company registration number is 02295951. Christopher Cook Designs Limited has been working since 13 September 1988. The present status of the company is Active. The registered address of Christopher Cook Designs Limited is 29 33 Creek Road Hampton Court East Molsey Surrey Kt8 9be. . BRYANT, Angela Caroline is a Secretary of the company. BRYANT, Angela Caroline is a Director of the company. BRYANT, Christopher is a Director of the company. The company operates in "specialised design activities".


Current Directors


Director

Director
BRYANT, Christopher

75 years old

Persons With Significant Control

Mr Christopher Bryant
Notified on: 1 May 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CHRISTOPHER COOK DESIGNS LIMITED Events

25 May 2017
Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
This document is being processed and will be available in 5 days.

25 May 2017
Statement of company's objects
This document is being processed and will be available in 5 days.

10 May 2017
Confirmation statement made on 30 April 2017 with updates
02 Feb 2017
Director's details changed for Angela Caroline Cook on 2 February 2017
02 Feb 2017
Secretary's details changed for Angela Caroline Cook on 2 February 2017
...
... and 61 more events
17 Mar 1989
Accounting reference date notified as 28/02

24 Nov 1988
Wd 11/11/88 ad 14/10/88--------- £ si 998@1=998 £ ic 2/1000

28 Oct 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

28 Oct 1988
Registered office changed on 28/10/88 from: 84 temple chambers temple avenue london EC4Y ohp

13 Sep 1988
Incorporation

CHRISTOPHER COOK DESIGNS LIMITED Charges

24 February 1999
Legal mortgage
Delivered: 8 March 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a 29-33 creek road hampton court east…
24 February 1999
Mortgage debenture
Delivered: 8 March 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…