COSHAM DOG GROOMING LIMITED
FAREHAM

Hellopages » Hampshire » Fareham » PO16 7BB
Company number 03050142
Status Active
Incorporation Date 26 April 1995
Company Type Private Limited Company
Address KINTYRE HOUSE, 70 HIGH STREET, FAREHAM, HAMPSHIRE, ENGLAND, PO16 7BB
Home Country United Kingdom
Nature of Business 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Registered office address changed from Kintyre House 70 High Street Fareham Hampshire PO16 7BB to Kintyre House 70 High Street Fareham Hampshire PO16 7BB on 10 May 2017; Confirmation statement made on 26 April 2017 with updates; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of COSHAM DOG GROOMING LIMITED are www.coshamdoggrooming.co.uk, and www.cosham-dog-grooming.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and ten months. The distance to to Cosham Rail Station is 4.7 miles; to Portsmouth & Southsea Rail Station is 5.2 miles; to Fratton Rail Station is 5.9 miles; to Ryde Pier Head Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cosham Dog Grooming Limited is a Private Limited Company. The company registration number is 03050142. Cosham Dog Grooming Limited has been working since 26 April 1995. The present status of the company is Active. The registered address of Cosham Dog Grooming Limited is Kintyre House 70 High Street Fareham Hampshire England Po16 7bb. . ERSKINE, Angela Susan is a Director of the company. ERSKINE, Steven is a Director of the company. Secretary ERSKINE, John Albert has been resigned. Secretary RUSSELL, Geoffrey Leonard has been resigned. Nominee Secretary BRIGHTON SECRETARY LIMITED has been resigned. Director ERSKINE, John Albert has been resigned. Director ERSKINE, Paddy Margaret has been resigned. Director RUSSELL, Geoffrey Leonard has been resigned. Director RUSSELL, Lynn has been resigned. Nominee Director BRIGHTON DIRECTOR LIMITED has been resigned. The company operates in "Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)".


Current Directors

Director
ERSKINE, Angela Susan
Appointed Date: 01 April 2016
44 years old

Director
ERSKINE, Steven
Appointed Date: 01 December 2015
47 years old

Resigned Directors

Secretary
ERSKINE, John Albert
Resigned: 31 March 2016
Appointed Date: 01 October 2001

Secretary
RUSSELL, Geoffrey Leonard
Resigned: 01 October 2001
Appointed Date: 28 April 1995

Nominee Secretary
BRIGHTON SECRETARY LIMITED
Resigned: 28 April 1995
Appointed Date: 26 April 1995

Director
ERSKINE, John Albert
Resigned: 31 March 2016
Appointed Date: 06 September 2001
78 years old

Director
ERSKINE, Paddy Margaret
Resigned: 31 March 2016
Appointed Date: 06 September 2001
79 years old

Director
RUSSELL, Geoffrey Leonard
Resigned: 01 October 2001
Appointed Date: 01 July 1997
77 years old

Director
RUSSELL, Lynn
Resigned: 01 October 2001
Appointed Date: 28 April 1995
78 years old

Nominee Director
BRIGHTON DIRECTOR LIMITED
Resigned: 28 April 1995
Appointed Date: 26 April 1995

Persons With Significant Control

Mr Steven Erskine
Notified on: 26 April 2017
47 years old
Nature of control: Has significant influence or control

Mrs Angela Susan Erskine
Notified on: 26 April 2017
44 years old
Nature of control: Has significant influence or control

COSHAM DOG GROOMING LIMITED Events

10 May 2017
Registered office address changed from Kintyre House 70 High Street Fareham Hampshire PO16 7BB to Kintyre House 70 High Street Fareham Hampshire PO16 7BB on 10 May 2017
09 May 2017
Confirmation statement made on 26 April 2017 with updates
23 Jun 2016
Total exemption small company accounts made up to 31 March 2016
06 Jun 2016
Annual return made up to 26 April 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 100

12 Apr 2016
Director's details changed for Mrs Angela Susan Erskine on 1 April 2016
...
... and 64 more events
14 Jun 1995
Accounting reference date notified as 30/04
02 May 1995
Secretary resigned;new secretary appointed
02 May 1995
Director resigned;new director appointed
02 May 1995
Registered office changed on 02/05/95 from: 43 lawrence road hove east sussex BN3 5QE
26 Apr 1995
Incorporation