COTSWOLD BLOODSTOCK LIMITED
NEWMARKET

Hellopages » Suffolk » Forest Heath » CB8 8JP

Company number FC010111
Status Active
Incorporation Date 29 September 1979
Company Type Other company type
Address MR FRANK ALEXANDER FRANKLAND, 118 HIGH STREET, NEWMARKET, SUFFOLK, LIECHTENSTEIN, CB8 8JP
Home Country LIECHTENSTEIN
Phone, email, etc

Since the company registration ten events have happened. The last three records are Admin closure 29/01/2013; Full accounts made up to 19 December 1991 ; Full accounts made up to 31 December 1989 . The most likely internet sites of COTSWOLD BLOODSTOCK LIMITED are www.cotswoldbloodstock.co.uk, and www.cotswold-bloodstock.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and twelve months. Cotswold Bloodstock Limited is a Other company type. The company registration number is FC010111. Cotswold Bloodstock Limited has been working since 29 September 1979. The present status of the company is Active. The registered address of Cotswold Bloodstock Limited is Mr Frank Alexander Frankland 118 High Street Newmarket Suffolk Liechtenstein Cb8 8jp. . SEEGER, Erich, Dr is a Secretary of the company. SEEGER, Erich, Dr is a Director of the company.


Current Directors

Secretary
SEEGER, Erich, Dr
Appointed Date: 29 September 1979

Director
SEEGER, Erich, Dr
Appointed Date: 29 September 1979

COTSWOLD BLOODSTOCK LIMITED Events

29 Jan 2013
Admin closure 29/01/2013
22 Mar 1993
Full accounts made up to 19 December 1991

28 Aug 1991
Full accounts made up to 31 December 1989

10 Apr 1991
First pa details changed oe tebbs rustons & lloyd 136 high street newmarket

10 Apr 1991
Pa:res/app

...
... and 0 more events
21 May 1990
Full accounts made up to 31 December 1988

17 May 1989
Full accounts made up to 31 December 1986

17 May 1989
Full accounts made up to 31 December 1987

03 Jun 1987
Full accounts made up to 31 December 1985

29 May 1986
Full accounts made up to 31 December 1984

COTSWOLD BLOODSTOCK LIMITED Charges

17 January 1983
Deed of amendment
Delivered: 4 February 1983
Status: Outstanding
Persons entitled: Samuel Montagu and Co Limited
Description: Land at beech house st,clevely nr.newmarket with all…
2 April 1980
Legal charge
Delivered: 12 April 1980
Status: Outstanding
Persons entitled: Williams and Glyns Bank Limited
Description: 223.927 acres of land at cheveley near newmarket cambridge…
10 September 1979
Mortgage
Delivered: 13 September 1979
Status: Outstanding
Persons entitled: Samuel Montagu and Co Limited
Description: 223.927 acres of land at cheveley near newmarket cambridge…