COGNISCIENCE LIMITED
MANCHESTER EVER 1323 LIMITED

Hellopages » Greater Manchester » Manchester » M13 9NT

Company number 03983185
Status Active
Incorporation Date 28 April 2000
Company Type Private Limited Company
Address C/O UMIP, CTF, 46 GRAFTON STREET, MANCHESTER, M13 9NT
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Confirmation statement made on 28 April 2017 with updates; Total exemption small company accounts made up to 31 July 2016; Annual return made up to 28 April 2016 with full list of shareholders Statement of capital on 2016-05-12 GBP 1,920 . The most likely internet sites of COGNISCIENCE LIMITED are www.cogniscience.co.uk, and www.cogniscience.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and six months. Cogniscience Limited is a Private Limited Company. The company registration number is 03983185. Cogniscience Limited has been working since 28 April 2000. The present status of the company is Active. The registered address of Cogniscience Limited is C O Umip Ctf 46 Grafton Street Manchester M13 9nt. . MCKENZIE, Claire Jane is a Secretary of the company. FURBER, Stephen Byram, Professor is a Director of the company. YOUNG, Richard Michael is a Director of the company. Nominee Secretary EVERSECRETARY LIMITED has been resigned. Secretary ROSLING, Heather Anne has been resigned. Director COOPER, Michelle, Dr has been resigned. Nominee Director EVERDIRECTOR LIMITED has been resigned. Director TERNOUTH, Philip Graham has been resigned. The company operates in "Other information technology service activities".


Current Directors

Secretary
MCKENZIE, Claire Jane
Appointed Date: 01 March 2005

Director
FURBER, Stephen Byram, Professor
Appointed Date: 16 June 2000
72 years old

Director
YOUNG, Richard Michael
Appointed Date: 18 May 2004
62 years old

Resigned Directors

Nominee Secretary
EVERSECRETARY LIMITED
Resigned: 16 June 2000
Appointed Date: 28 April 2000

Secretary
ROSLING, Heather Anne
Resigned: 24 March 2005
Appointed Date: 16 June 2000

Director
COOPER, Michelle, Dr
Resigned: 18 May 2004
Appointed Date: 17 April 2001
55 years old

Nominee Director
EVERDIRECTOR LIMITED
Resigned: 16 June 2000
Appointed Date: 28 April 2000

Director
TERNOUTH, Philip Graham
Resigned: 12 April 2001
Appointed Date: 06 July 2000
73 years old

COGNISCIENCE LIMITED Events

22 May 2017
Confirmation statement made on 28 April 2017 with updates
10 Apr 2017
Total exemption small company accounts made up to 31 July 2016
12 May 2016
Annual return made up to 28 April 2016 with full list of shareholders
Statement of capital on 2016-05-12
  • GBP 1,920

04 Dec 2015
Total exemption small company accounts made up to 31 July 2015
12 May 2015
Total exemption full accounts made up to 31 July 2014
...
... and 65 more events
21 Jul 2000
Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

21 Jul 2000
Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association

21 Jun 2000
Company name changed ever 1323 LIMITED\certificate issued on 22/06/00
12 May 2000
Registered office changed on 12/05/00 from: sun alliance house 35 mosley street, newcastle upon tyne tyne & wear NE1 1XX
28 Apr 2000
Incorporation