COBE DEVELOPMENTS (MOSS SIDE) LTD
MANCHESTER

Hellopages » Greater Manchester » Manchester » M21 9LP

Company number 05072075
Status Active
Incorporation Date 12 March 2004
Company Type Private Limited Company
Address 24 OSWALD ROAD, CHORLTON CUM HARDY, MANCHESTER, M21 9LP
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Confirmation statement made on 12 March 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 12 March 2016 with full list of shareholders Statement of capital on 2016-04-26 GBP 102 . The most likely internet sites of COBE DEVELOPMENTS (MOSS SIDE) LTD are www.cobedevelopmentsmossside.co.uk, and www.cobe-developments-moss-side.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and seven months. Cobe Developments Moss Side Ltd is a Private Limited Company. The company registration number is 05072075. Cobe Developments Moss Side Ltd has been working since 12 March 2004. The present status of the company is Active. The registered address of Cobe Developments Moss Side Ltd is 24 Oswald Road Chorlton Cum Hardy Manchester M21 9lp. . CLANCY, Deborah Jane is a Secretary of the company. CLANCY, Damian Gerard is a Director of the company. CLANCY, Deborah Jane is a Director of the company. GINTY, Anthony Gerrard is a Director of the company. GINTY, Catherine Bernadette is a Director of the company. Secretary GACHET, Janine has been resigned. Secretary TOWRIESS, Jason Michael has been resigned. Nominee Secretary DUPORT SECRETARY LIMITED has been resigned. Director BROADHURST, Andrew Peter has been resigned. Director GACHET, Christian Paul has been resigned. Director TOWRIESS, Jason Michael has been resigned. Nominee Director DUPORT DIRECTOR LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
CLANCY, Deborah Jane
Appointed Date: 31 May 2006

Director
CLANCY, Damian Gerard
Appointed Date: 31 May 2006
64 years old

Director
CLANCY, Deborah Jane
Appointed Date: 31 March 2008
64 years old

Director
GINTY, Anthony Gerrard
Appointed Date: 31 March 2008
62 years old

Director
GINTY, Catherine Bernadette
Appointed Date: 31 March 2008
64 years old

Resigned Directors

Secretary
GACHET, Janine
Resigned: 31 May 2006
Appointed Date: 15 July 2005

Secretary
TOWRIESS, Jason Michael
Resigned: 15 July 2005
Appointed Date: 12 March 2004

Nominee Secretary
DUPORT SECRETARY LIMITED
Resigned: 15 March 2004
Appointed Date: 12 March 2004

Director
BROADHURST, Andrew Peter
Resigned: 15 July 2005
Appointed Date: 12 March 2004
60 years old

Director
GACHET, Christian Paul
Resigned: 31 May 2006
Appointed Date: 15 July 2005
61 years old

Director
TOWRIESS, Jason Michael
Resigned: 15 July 2005
Appointed Date: 12 March 2004
56 years old

Nominee Director
DUPORT DIRECTOR LIMITED
Resigned: 15 March 2004
Appointed Date: 12 March 2004

Persons With Significant Control

Mr Damian Gerard Clancy
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

COBE DEVELOPMENTS (MOSS SIDE) LTD Events

21 Mar 2017
Confirmation statement made on 12 March 2017 with updates
27 Sep 2016
Total exemption small company accounts made up to 31 December 2015
26 Apr 2016
Annual return made up to 12 March 2016 with full list of shareholders
Statement of capital on 2016-04-26
  • GBP 102

29 Mar 2016
Previous accounting period extended from 30 June 2015 to 31 December 2015
27 Apr 2015
Annual return made up to 12 March 2015 with full list of shareholders
Statement of capital on 2015-04-27
  • GBP 102

...
... and 40 more events
05 Jul 2004
New secretary appointed;new director appointed
05 Jul 2004
New director appointed
15 Mar 2004
Secretary resigned
15 Mar 2004
Director resigned
12 Mar 2004
Incorporation

COBE DEVELOPMENTS (MOSS SIDE) LTD Charges

6 December 2006
Debenture
Delivered: 8 December 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
7 November 2006
Legal charge
Delivered: 8 November 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 0.111 hectares of land fronting to pepperhill road moss…