COUSINS LIMITED
HAMPSHIRE

Hellopages » Hampshire » Hart » GU51 3PJ

Company number 01218716
Status Active
Incorporation Date 8 July 1975
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 one hundred and fourteen events have happened. The last three records are Appointment of Mr Anthony Robert Wilkinson as a director on 1 January 2017; Appointment of Mr Robert John Laughton Mobley as a director on 1 January 2017; Audited abridged accounts made up to 31 March 2016. The most likely internet sites of COUSINS LIMITED are www.cousins.co.uk, and www.cousins.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty years and three 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 Limited is a Private Limited Company. The company registration number is 01218716. Cousins Limited has been working since 08 July 1975. The present status of the company is Active. The registered address of Cousins Limited is 99 Fleet Road Fleet Hampshire Gu51 3pj. . MOLONEY, Claire is a Secretary of the company. COUSINS, Robert Charles is a Director of the company. DOHERTY, Benjamin is a Director of the company. MOBLEY, Robert John Laughton is a Director of the company. MOLONEY, Claire is a Director of the company. WILKINSON, Anthony Robert is a Director of the company. Secretary COUSINS, Robert Charles has been resigned. Secretary PALMER, Philip Richard Clayton has been resigned. Secretary ROSE, Arthur Leonard has been resigned. Director ARMSTRONG-MILLS, Gordon Harris has been resigned. Director CUE, Richard Howard has been resigned. Director DAVIES, Philip Robert has been resigned. Director MCGRAIL, Kevin Barry has been resigned. Director COUSINS LIMITED has been resigned. The company operates in "Painting".


Current Directors

Secretary
MOLONEY, Claire
Appointed Date: 16 September 2003

Director

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

Director
MOBLEY, Robert John Laughton
Appointed Date: 01 January 2017
55 years old

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

Director
WILKINSON, Anthony Robert
Appointed Date: 01 January 2017
59 years old

Resigned Directors

Secretary
COUSINS, Robert Charles
Resigned: 01 March 1998
Appointed Date: 18 September 1993

Secretary
PALMER, Philip Richard Clayton
Resigned: 17 September 1993

Secretary
ROSE, Arthur Leonard
Resigned: 16 September 2003
Appointed Date: 01 March 1998

Director
ARMSTRONG-MILLS, Gordon Harris
Resigned: 13 October 1998
Appointed Date: 01 July 1993
76 years old

Director
CUE, Richard Howard
Resigned: 30 August 2002
Appointed Date: 29 January 2002
67 years old

Director
DAVIES, Philip Robert
Resigned: 02 September 2005
Appointed Date: 12 October 1998
62 years old

Director
MCGRAIL, Kevin Barry
Resigned: 31 May 1992
74 years old

Director
COUSINS LIMITED
Resigned: 16 April 2010
Appointed Date: 15 April 2010

COUSINS LIMITED Events

04 Jan 2017
Appointment of Mr Anthony Robert Wilkinson as a director on 1 January 2017
04 Jan 2017
Appointment of Mr Robert John Laughton Mobley as a director on 1 January 2017
23 Aug 2016
Audited abridged accounts made up to 31 March 2016
03 Jun 2016
Annual return made up to 30 May 2016 with full list of shareholders
Statement of capital on 2016-06-03
  • GBP 100

10 Aug 2015
Accounts for a medium company made up to 31 March 2015
...
... and 104 more events
29 Sep 1987
New secretary appointed

23 Jul 1987
New director appointed

08 Oct 1986
Full accounts made up to 31 March 1986

08 Oct 1986
Return made up to 05/09/86; full list of members

08 Jul 1975
Incorporation

COUSINS LIMITED 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…
12 January 2009
Guarantee & debenture
Delivered: 22 January 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
21 November 2005
Debenture
Delivered: 30 November 2005
Status: Satisfied on 26 March 2009
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
11 April 2001
Debenture
Delivered: 20 April 2001
Status: Satisfied on 26 March 2009
Persons entitled: The Co-Operative Bank PLC
Description: Fixed and floating charges over the undertaking and all…
29 December 1998
All assets debenture
Delivered: 15 January 1999
Status: Satisfied on 22 December 2005
Persons entitled: Bibby Factors Bristol Limited(Formerly Known as Bibby Invoice Factors Limited)
Description: .. fixed and floating charges over the undertaking and all…
5 August 1997
Legal charge
Delivered: 6 August 1997
Status: Satisfied on 23 June 2001
Persons entitled: The Royal Bank of Scotland PLC
Description: 97-99 fleet road fleet hampshire and goodwill of any…
30 August 1984
Debenture
Delivered: 11 September 1984
Status: Satisfied on 23 June 2001
Persons entitled: Williams & Glyns Bank PLC
Description: Fixed and floating charges over the undertaking and all…
9 March 1983
Further guarnatee & debenture
Delivered: 18 March 1983
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: All that property undertaking and assets charged by the…
8 June 1982
Further guarantee & debenture
Delivered: 15 June 1982
Status: Satisfied
Persons entitled: Barclays Bank LTD
Description: All that property undertaking and assets charged by the…
27 November 1980
Guarantee & debenture
Delivered: 11 December 1980
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: Fixed & floating charge over the undertaking and all…