COCKBILL GRANT LIMITED
RUGELEY

Hellopages » Staffordshire » Lichfield » WS15 3HF

Company number 05192864
Status Active
Incorporation Date 29 July 2004
Company Type Private Limited Company
Address 3 RYDAL HOUSE, COLTON ROAD, RUGELEY, STAFFORDSHIRE, WS15 3HF
Home Country United Kingdom
Nature of Business 43220 - Plumbing, heat and air-conditioning installation
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 29 July 2016 with updates; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of COCKBILL GRANT LIMITED are www.cockbillgrant.co.uk, and www.cockbill-grant.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and two months. The distance to to Cannock Rail Station is 7.1 miles; to Lichfield City Rail Station is 7.8 miles; to Lichfield Trent Valley Rail Station is 8.1 miles; to Bloxwich North Rail Station is 10.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cockbill Grant Limited is a Private Limited Company. The company registration number is 05192864. Cockbill Grant Limited has been working since 29 July 2004. The present status of the company is Active. The registered address of Cockbill Grant Limited is 3 Rydal House Colton Road Rugeley Staffordshire Ws15 3hf. . COCKBILL, John is a Secretary of the company. COCKBILL, John is a Director of the company. GRANT, Noel is a Director of the company. Nominee Secretary AR CORPORATE SERVICES LIMITED has been resigned. Director GRANT, Eric has been resigned. Nominee Director AR NOMINEES LIMITED has been resigned. The company operates in "Plumbing, heat and air-conditioning installation".


Current Directors

Secretary
COCKBILL, John
Appointed Date: 29 July 2004

Director
COCKBILL, John
Appointed Date: 29 July 2004
55 years old

Director
GRANT, Noel
Appointed Date: 29 July 2004
54 years old

Resigned Directors

Nominee Secretary
AR CORPORATE SERVICES LIMITED
Resigned: 29 July 2004
Appointed Date: 29 July 2004

Director
GRANT, Eric
Resigned: 01 October 2012
Appointed Date: 16 November 2007
80 years old

Nominee Director
AR NOMINEES LIMITED
Resigned: 29 July 2004
Appointed Date: 29 July 2004

Persons With Significant Control

Mr Jonathan Peter Cockbill
Notified on: 29 July 2016
55 years old
Nature of control: Has significant influence or control

COCKBILL GRANT LIMITED Events

11 Apr 2017
Total exemption small company accounts made up to 31 July 2016
01 Aug 2016
Confirmation statement made on 29 July 2016 with updates
19 Dec 2015
Total exemption small company accounts made up to 31 July 2015
14 Dec 2015
Statement of capital following an allotment of shares on 27 November 2015
  • GBP 10

14 Dec 2015
Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ John cockbill appointed as chairperson 27/11/2015
  • RES10 ‐ Resolution of allotment of securities
  • RES10 ‐ Resolution of allotment of securities

...
... and 35 more events
13 Aug 2004
Director resigned
12 Aug 2004
New director appointed
12 Aug 2004
Registered office changed on 12/08/04 from: 12-14 st mary's street newport shropshire TF10 7AB
12 Aug 2004
New secretary appointed;new director appointed
29 Jul 2004
Incorporation

COCKBILL GRANT LIMITED Charges

13 October 2004
Debenture
Delivered: 19 October 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…