COBBS PLACE (GREAT YARMOUTH) LIMITED
GREAT YARMOUTH

Hellopages » Norfolk » Great Yarmouth » NR30 5QP

Company number 02399843
Status Active
Incorporation Date 30 June 1989
Company Type Private Limited Company
Address KEVIN GISLAM, 1 ST. CHRISTOPHER CLOSE, CAISTER-ON-SEA, GREAT YARMOUTH, NORFOLK, NR30 5QP
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Total exemption full accounts made up to 31 March 2017; Appointment of Mrs Cherry Ann Gislam as a director on 14 March 2017; Confirmation statement made on 11 February 2017 with updates. The most likely internet sites of COBBS PLACE (GREAT YARMOUTH) LIMITED are www.cobbsplacegreatyarmouth.co.uk, and www.cobbs-place-great-yarmouth.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and three months. The distance to to Berney Arms Rail Station is 6 miles; to Haddiscoe Rail Station is 9.8 miles; to Somerleyton Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cobbs Place Great Yarmouth Limited is a Private Limited Company. The company registration number is 02399843. Cobbs Place Great Yarmouth Limited has been working since 30 June 1989. The present status of the company is Active. The registered address of Cobbs Place Great Yarmouth Limited is Kevin Gislam 1 St Christopher Close Caister On Sea Great Yarmouth Norfolk Nr30 5qp. . GISLAM, Kevin Anthony is a Secretary of the company. GISLAM, Cherry Ann is a Director of the company. KNOWLES, Irene is a Director of the company. SMALL, Quentin Samuel is a Director of the company. Secretary FINDLAY, Marjorie has been resigned. Secretary KNOWLES, Irene has been resigned. Secretary BLOCK MANAGEMENT UK LTD has been resigned. Director BROOKS, Beatrice May has been resigned. Director COMBES, Margaret Ann has been resigned. Director FINDLAY, James has been resigned. Director MCNALLY, Ada Violet has been resigned. Director MCNALLY, John Joseph has been resigned. Director RANDALL, Andrew Martin has been resigned. Director SIMPSON, Gladys Doreen has been resigned. Director SIMPSON, John has been resigned. Director SMALLWOOD, Phyllis Maude has been resigned. Director SPILSTEAD, Stephen John Henry has been resigned. Director THOMAS, Eileen Sandra has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
GISLAM, Kevin Anthony
Appointed Date: 25 February 2011

Director
GISLAM, Cherry Ann
Appointed Date: 14 March 2017
68 years old

Director
KNOWLES, Irene
Appointed Date: 30 November 1998
87 years old

Director
SMALL, Quentin Samuel
Appointed Date: 20 February 1997
82 years old

Resigned Directors

Secretary
FINDLAY, Marjorie
Resigned: 30 November 1998

Secretary
KNOWLES, Irene
Resigned: 12 March 2009
Appointed Date: 30 November 1998

Secretary
BLOCK MANAGEMENT UK LTD
Resigned: 01 January 2010
Appointed Date: 12 March 2009

Director
BROOKS, Beatrice May
Resigned: 30 November 1998
107 years old

Director
COMBES, Margaret Ann
Resigned: 01 February 2013
Appointed Date: 30 November 1998
90 years old

Director
FINDLAY, James
Resigned: 30 June 2000
88 years old

Director
MCNALLY, Ada Violet
Resigned: 30 November 1998
116 years old

Director
MCNALLY, John Joseph
Resigned: 11 April 1997

Director
RANDALL, Andrew Martin
Resigned: 30 November 1998
64 years old

Director
SIMPSON, Gladys Doreen
Resigned: 17 September 1992
104 years old

Director
SIMPSON, John
Resigned: 30 November 1998
116 years old

Director
SMALLWOOD, Phyllis Maude
Resigned: 26 July 1996
112 years old

Director
SPILSTEAD, Stephen John Henry
Resigned: 03 February 2006
Appointed Date: 30 November 1998
55 years old

Director
THOMAS, Eileen Sandra
Resigned: 05 October 2002
Appointed Date: 30 November 1998
80 years old

COBBS PLACE (GREAT YARMOUTH) LIMITED Events

03 May 2017
Total exemption full accounts made up to 31 March 2017
14 Mar 2017
Appointment of Mrs Cherry Ann Gislam as a director on 14 March 2017
18 Feb 2017
Confirmation statement made on 11 February 2017 with updates
20 May 2016
Total exemption full accounts made up to 31 March 2016
27 Feb 2016
Annual return made up to 11 February 2016 with full list of shareholders
Statement of capital on 2016-02-27
  • GBP 11

...
... and 80 more events
31 Jul 1990
Secretary resigned;director resigned;new director appointed

31 Jul 1990
Memorandum and Articles of Association

31 Jul 1990
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

12 Jul 1989
Accounting reference date notified as 31/03

30 Jun 1989
Incorporation