COFRA G.B. LIMITED
LONDON ANTHOS LONDON LIMITED VERSA DEVELOPMENTS LIMITED

Hellopages » Greater London » Kensington and Chelsea » SW3 6RD

Company number 01110590
Status Active
Incorporation Date 27 April 1973
Company Type Private Limited Company
Address MICHELIN HOUSE, FOURTH FLOOR, 81 FULHAM ROAD, LONDON, ENGLAND, SW3 6RD
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and twenty-six events have happened. The last three records are Resolutions NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2017-03-01 ; Confirmation statement made on 1 March 2017 with updates; Current accounting period extended from 31 December 2016 to 28 February 2017. The most likely internet sites of COFRA G.B. LIMITED are www.cofragb.co.uk, and www.cofra-g-b.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-two years and six months. Cofra G B Limited is a Private Limited Company. The company registration number is 01110590. Cofra G B Limited has been working since 27 April 1973. The present status of the company is Active. The registered address of Cofra G B Limited is Michelin House Fourth Floor 81 Fulham Road London England Sw3 6rd. . CHIN, May Jee is a Director of the company. FORDER, Charlotte Frances Shaladar is a Director of the company. ZANDSTRA, Stephanie Dina Trijn is a Director of the company. Secretary ADAMS, Louise Ann has been resigned. Secretary EVANS, Amanda has been resigned. Secretary KNIGHT, Christopher Charles has been resigned. Secretary LEE, Stephen Richard has been resigned. Secretary NORTON, Julia has been resigned. Director ADAMS, Louise Ann has been resigned. Director BEUNIS, Roland Adrianus has been resigned. Director BRENNINKMEIJER, Herman has been resigned. Director BRENNINKMEIJER, Martijn Nicolaas Norbertus has been resigned. Director BURNSTONE, David John has been resigned. Director DOETS, Mark Stephen has been resigned. Director DRURY, John David has been resigned. Director DUFFY, Martin Robert Anthony has been resigned. Director HUISMAN, Johannes Bartholomeus Arnoldus Alphonsus has been resigned. Director WARING, Richard Denton has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
CHIN, May Jee
Appointed Date: 17 September 2012
53 years old

Director
FORDER, Charlotte Frances Shaladar
Appointed Date: 27 October 2015
50 years old

Director
ZANDSTRA, Stephanie Dina Trijn
Appointed Date: 23 September 2014
52 years old

Resigned Directors

Secretary
ADAMS, Louise Ann
Resigned: 25 September 2007
Appointed Date: 14 January 2005

Secretary
EVANS, Amanda
Resigned: 30 July 2013
Appointed Date: 25 September 2007

Secretary
KNIGHT, Christopher Charles
Resigned: 26 November 2002
Appointed Date: 13 February 1995

Secretary
LEE, Stephen Richard
Resigned: 13 February 1995

Secretary
NORTON, Julia
Resigned: 14 January 2005
Appointed Date: 26 November 2002

Director
ADAMS, Louise Ann
Resigned: 30 September 2015
Appointed Date: 01 October 2004
66 years old

Director
BEUNIS, Roland Adrianus
Resigned: 31 October 2007
Appointed Date: 01 February 2007
55 years old

Director
BRENNINKMEIJER, Herman
Resigned: 30 September 2003
Appointed Date: 05 December 2002
64 years old

Director
BRENNINKMEIJER, Martijn Nicolaas Norbertus
Resigned: 21 July 2008
Appointed Date: 01 October 2003
54 years old

Director
BURNSTONE, David John
Resigned: 10 April 2006
80 years old

Director
DOETS, Mark Stephen
Resigned: 29 September 2014
Appointed Date: 17 September 2012
62 years old

Director
DRURY, John David
Resigned: 04 February 2004
Appointed Date: 19 December 2000
70 years old

Director
DUFFY, Martin Robert Anthony
Resigned: 19 December 2000
75 years old

Director
HUISMAN, Johannes Bartholomeus Arnoldus Alphonsus
Resigned: 17 September 2012
Appointed Date: 21 July 2008
70 years old

Director
WARING, Richard Denton
Resigned: 23 June 1993
91 years old

COFRA G.B. LIMITED Events

03 Mar 2017
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-01

02 Mar 2017
Confirmation statement made on 1 March 2017 with updates
12 Dec 2016
Current accounting period extended from 31 December 2016 to 28 February 2017
17 Aug 2016
Confirmation statement made on 17 August 2016 with updates
17 Aug 2016
Registered office address changed from 81 Fulham Road London SW3 6rd to Michelin House, Fourth Floor 81 Fulham Road London SW3 6rd on 17 August 2016
...
... and 116 more events
23 Dec 1986
Director's particulars changed

29 Jul 1986
Director resigned;new director appointed

15 Jul 1986
Full accounts made up to 31 December 1985

15 Jul 1986
Return made up to 24/06/86; full list of members

27 Apr 1973
Certificate of incorporation

COFRA G.B. LIMITED Charges

30 October 1987
Charge
Delivered: 3 November 1987
Status: Outstanding
Persons entitled: Trucanda Trusts Limited.
Description: Undertaking and all property and assets present and future…