COGNOISETTE LIMITED
LONG EATON

Hellopages » Derbyshire » Erewash » NG10 2GD

Company number 04363348
Status Active
Incorporation Date 30 January 2002
Company Type Private Limited Company
Address MEADOW LANE, C/O I HOLLAND LIMITED, LONG EATON, NOTTINGHAM, NG10 2GD
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Full accounts made up to 31 July 2016; Confirmation statement made on 30 January 2017 with updates; Annual return made up to 30 January 2016 with full list of shareholders Statement of capital on 2016-02-04 GBP 632,700.013147 . The most likely internet sites of COGNOISETTE LIMITED are www.cognoisette.co.uk, and www.cognoisette.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eight months. The distance to to Bulwell Rail Station is 7.9 miles; to Langley Mill Rail Station is 9.2 miles; to Hucknall Rail Station is 10.5 miles; to Barrow upon Soar Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cognoisette Limited is a Private Limited Company. The company registration number is 04363348. Cognoisette Limited has been working since 30 January 2002. The present status of the company is Active. The registered address of Cognoisette Limited is Meadow Lane C O I Holland Limited Long Eaton Nottingham Ng10 2gd. . HINDS, David Gary is a Secretary of the company. DEAKIN, Stephen Ivan is a Director of the company. HIGGINS, Trevor Martin is a Director of the company. HINDS, David Gary is a Director of the company. PRIDEAUX, Christopher Clive is a Director of the company. WOLOSZCZAK, John Michael is a Director of the company. Secretary GLOVER, Michael Anthony has been resigned. Secretary HIGGINS, Trevor Martin has been resigned. Nominee Secretary SHOOSMITHS SECRETARIES LIMITED has been resigned. Director FOTHERGILL, Geoffrey Peter has been resigned. Director GLOVER, Michael Anthony has been resigned. Nominee Director SHOOSMITHS NOMINEES LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
HINDS, David Gary
Appointed Date: 23 April 2009

Director
DEAKIN, Stephen Ivan
Appointed Date: 04 July 2002
64 years old

Director
HIGGINS, Trevor Martin
Appointed Date: 04 July 2002
73 years old

Director
HINDS, David Gary
Appointed Date: 23 April 2009
59 years old

Director
PRIDEAUX, Christopher Clive
Appointed Date: 23 April 2009
70 years old

Director
WOLOSZCZAK, John Michael
Appointed Date: 05 May 2015
64 years old

Resigned Directors

Secretary
GLOVER, Michael Anthony
Resigned: 04 July 2002
Appointed Date: 04 July 2002

Secretary
HIGGINS, Trevor Martin
Resigned: 23 April 2009
Appointed Date: 04 July 2002

Nominee Secretary
SHOOSMITHS SECRETARIES LIMITED
Resigned: 05 July 2002
Appointed Date: 30 January 2002

Director
FOTHERGILL, Geoffrey Peter
Resigned: 06 April 2013
Appointed Date: 04 July 2002
79 years old

Director
GLOVER, Michael Anthony
Resigned: 22 September 2004
Appointed Date: 04 July 2002
86 years old

Nominee Director
SHOOSMITHS NOMINEES LIMITED
Resigned: 05 July 2002
Appointed Date: 30 January 2002

Persons With Significant Control

Gellaw 199 Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

COGNOISETTE LIMITED Events

07 Apr 2017
Full accounts made up to 31 July 2016
07 Feb 2017
Confirmation statement made on 30 January 2017 with updates
04 Feb 2016
Annual return made up to 30 January 2016 with full list of shareholders
Statement of capital on 2016-02-04
  • GBP 632,700.013147

04 Dec 2015
Full accounts made up to 31 July 2015
26 May 2015
Appointment of Mr John Michael Woloszczak as a director on 5 May 2015
...
... and 62 more events
21 Jul 2002
Resolutions
  • RES10 ‐ Resolution of allotment of securities
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

21 Jul 2002
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

21 Jul 2002
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

12 Jul 2002
Particulars of mortgage/charge
30 Jan 2002
Incorporation

COGNOISETTE LIMITED Charges

23 April 2009
Debenture
Delivered: 6 May 2009
Status: Satisfied on 22 April 2015
Persons entitled: Stephen Ivan Deakin, Trevor Martin Higgins and Geoffrey Peter Fothergill
Description: Fixed and floating charge over the undertaking and all…
23 April 2009
Debenture
Delivered: 5 May 2009
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
4 July 2002
Debenture
Delivered: 12 July 2002
Status: Satisfied on 19 August 2010
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…