COUSINS BUILDING & REFURBISHMENT LTD
FLEET SHARROCKS LIMITED SHARROCKS (LONDON) LIMITED

Hellopages » Hampshire » Hart » GU51 3PJ

Company number 02489316
Status Active
Incorporation Date 5 April 1990
Company Type Private Limited Company
Address 99 FLEET ROAD, FLEET, HAMPSHIRE, GU51 3PJ
Home Country United Kingdom
Nature of Business 43341 - Painting
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Resolutions NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2017-02-24 ; Audited abridged accounts made up to 31 March 2016; Annual return made up to 30 May 2016 with full list of shareholders Statement of capital on 2016-06-06 GBP 33,600 . The most likely internet sites of COUSINS BUILDING & REFURBISHMENT LTD are www.cousinsbuildingrefurbishment.co.uk, and www.cousins-building-refurbishment.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and six months. The distance to to Ash Vale Rail Station is 5 miles; to Ash Rail Station is 5.9 miles; to Bentley (Hants) Rail Station is 7.4 miles; to Bagshot Rail Station is 8.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cousins Building Refurbishment Ltd is a Private Limited Company. The company registration number is 02489316. Cousins Building Refurbishment Ltd has been working since 05 April 1990. The present status of the company is Active. The registered address of Cousins Building Refurbishment Ltd is 99 Fleet Road Fleet Hampshire Gu51 3pj. . MOLONEY, Claire Frances is a Secretary of the company. COUSINS, Robert Charles is a Director of the company. DOHERTY, Benjamin is a Director of the company. MOLONEY, Claire is a Director of the company. Secretary GREENHALGH, Gerald has been resigned. Secretary MADELEY, Dawn has been resigned. Director GREENHALGH, Gerald Rodney has been resigned. Director GREENHALGH, Gerald Rodney has been resigned. Director GREENHALGH, Gerald has been resigned. Director GREENHALGH, Jeremy Peter Sharrocks has been resigned. Director JONES, Trevor Austin has been resigned. The company operates in "Painting".


Current Directors

Secretary
MOLONEY, Claire Frances
Appointed Date: 30 October 2009

Director
COUSINS, Robert Charles
Appointed Date: 30 October 2009
74 years old

Director
DOHERTY, Benjamin
Appointed Date: 15 April 2010
47 years old

Director
MOLONEY, Claire
Appointed Date: 15 April 2010
58 years old

Resigned Directors

Secretary
GREENHALGH, Gerald
Resigned: 06 September 2003

Secretary
MADELEY, Dawn
Resigned: 30 October 2009
Appointed Date: 06 September 2003

Director
GREENHALGH, Gerald Rodney
Resigned: 30 October 2009
Appointed Date: 20 October 2006
82 years old

Director
GREENHALGH, Gerald Rodney
Resigned: 01 December 2002
82 years old

Director
GREENHALGH, Gerald
Resigned: 01 May 2007
108 years old

Director
GREENHALGH, Jeremy Peter Sharrocks
Resigned: 30 October 2009
Appointed Date: 01 March 2008
78 years old

Director
JONES, Trevor Austin
Resigned: 16 November 2007
79 years old

COUSINS BUILDING & REFURBISHMENT LTD Events

02 Mar 2017
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-24

22 Aug 2016
Audited abridged accounts made up to 31 March 2016
06 Jun 2016
Annual return made up to 30 May 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 33,600

10 Aug 2015
Accounts for a small company made up to 31 March 2015
10 Jun 2015
Annual return made up to 30 May 2015 with full list of shareholders
Statement of capital on 2015-06-10
  • GBP 33,600

...
... and 83 more events
15 May 1990
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

15 May 1990
Accounting reference date notified as 30/04

08 May 1990
Secretary resigned;director resigned

08 May 1990
Registered office changed on 08/05/90 from: suite 17 city business centre lower road london SE16 1AA

05 Apr 1990
Incorporation

COUSINS BUILDING & REFURBISHMENT LTD Charges

7 April 2010
Guarantee & debenture
Delivered: 20 April 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
24 February 2010
Debenture
Delivered: 4 March 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…