KNOBBLY COB LIMITED
GLOUCESTER

Hellopages » Gloucestershire » Gloucester » GL2 0SA

Company number 05589412
Status Active
Incorporation Date 11 October 2005
Company Type Private Limited Company
Address GROSVENOR HOUSE, 1 GROSVENOR ROAD ELMBRIDGE, GLOUCESTER, GLOUCESTERSHIRE, GL2 0SA
Home Country United Kingdom
Nature of Business 56210 - Event catering activities
Phone, email, etc

Since the company registration thirty-five events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 11 October 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of KNOBBLY COB LIMITED are www.knobblycob.co.uk, and www.knobbly-cob.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and twelve months. Knobbly Cob Limited is a Private Limited Company. The company registration number is 05589412. Knobbly Cob Limited has been working since 11 October 2005. The present status of the company is Active. The registered address of Knobbly Cob Limited is Grosvenor House 1 Grosvenor Road Elmbridge Gloucester Gloucestershire Gl2 0sa. . BROOKES, Nicholas John is a Secretary of the company. BROOKES, Nicholas John is a Director of the company. BROOKES, Stella is a Director of the company. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director FELTHAM, Frederick Alexander has been resigned. Director FELTHAM, Margaret Jean has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Event catering activities".


Current Directors

Secretary
BROOKES, Nicholas John
Appointed Date: 11 October 2005

Director
BROOKES, Nicholas John
Appointed Date: 11 October 2005
60 years old

Director
BROOKES, Stella
Appointed Date: 11 October 2005
56 years old

Resigned Directors

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 11 October 2005
Appointed Date: 11 October 2005

Director
FELTHAM, Frederick Alexander
Resigned: 30 November 2009
Appointed Date: 11 October 2005
82 years old

Director
FELTHAM, Margaret Jean
Resigned: 03 November 2009
Appointed Date: 11 October 2005
82 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 11 October 2005
Appointed Date: 11 October 2005

Persons With Significant Control

Mrs Stella Brookes
Notified on: 30 June 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Nicholas John Brookes
Notified on: 30 June 2016
60 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

KNOBBLY COB LIMITED Events

22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
19 Oct 2016
Confirmation statement made on 11 October 2016 with updates
22 Dec 2015
Total exemption small company accounts made up to 31 March 2015
05 Nov 2015
Annual return made up to 11 October 2015 with full list of shareholders
Statement of capital on 2015-11-05
  • GBP 60

17 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 25 more events
30 Nov 2005
New secretary appointed;new director appointed
30 Nov 2005
New director appointed
30 Nov 2005
New director appointed
30 Nov 2005
New director appointed
11 Oct 2005
Incorporation