COVERSALE LIMITED
MANCHESTER

Hellopages » Greater Manchester » Manchester » M21 9AP

Company number 03548833
Status Active
Incorporation Date 20 April 1998
Company Type Private Limited Company
Address 500 WILBRAHAM ROAD, CHORLTON, MANCHESTER, M21 9AP
Home Country United Kingdom
Nature of Business 56101 - Licensed restaurants
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Confirmation statement made on 20 April 2017 with updates; Termination of appointment of Charlotte Hollinworth as a director on 31 March 2016; Total exemption small company accounts made up to 30 April 2016. The most likely internet sites of COVERSALE LIMITED are www.coversale.co.uk, and www.coversale.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and six months. Coversale Limited is a Private Limited Company. The company registration number is 03548833. Coversale Limited has been working since 20 April 1998. The present status of the company is Active. The registered address of Coversale Limited is 500 Wilbraham Road Chorlton Manchester M21 9ap. . HOLLINWORTH, Charlotte is a Secretary of the company. BULLOCK, Andrew Philip is a Director of the company. DUNN, Robert is a Director of the company. SHAUGHNESSY, Joanne is a Director of the company. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Secretary BULLOCK, John has been resigned. Secretary REAY, Peter has been resigned. Director BULLOCK, Andrew Philip has been resigned. Director HOLLINWORTH, Charlotte has been resigned. Director REAY, Peter has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. The company operates in "Licensed restaurants".


Current Directors

Secretary
HOLLINWORTH, Charlotte
Appointed Date: 20 January 2004

Director
BULLOCK, Andrew Philip
Appointed Date: 13 February 2003
67 years old

Director
DUNN, Robert
Appointed Date: 01 July 2000
72 years old

Director
SHAUGHNESSY, Joanne
Appointed Date: 06 August 2007
55 years old

Resigned Directors

Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 01 June 1998
Appointed Date: 20 April 1998

Secretary
BULLOCK, John
Resigned: 08 April 2003
Appointed Date: 01 June 1998

Secretary
REAY, Peter
Resigned: 20 January 2004
Appointed Date: 08 April 2003

Director
BULLOCK, Andrew Philip
Resigned: 13 February 2003
Appointed Date: 01 June 1998
67 years old

Director
HOLLINWORTH, Charlotte
Resigned: 31 March 2016
Appointed Date: 08 April 2003
59 years old

Director
REAY, Peter
Resigned: 20 January 2004
Appointed Date: 08 April 2003
66 years old

Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 01 June 1998
Appointed Date: 20 April 1998

Persons With Significant Control

Mr Andrew Bullock
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Robert Dunn
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

COVERSALE LIMITED Events

16 May 2017
Confirmation statement made on 20 April 2017 with updates
16 May 2017
Termination of appointment of Charlotte Hollinworth as a director on 31 March 2016
31 Jan 2017
Total exemption small company accounts made up to 30 April 2016
25 May 2016
Annual return made up to 20 April 2016 with full list of shareholders
Statement of capital on 2016-05-25
  • GBP 4,401

29 Jan 2016
Total exemption small company accounts made up to 30 April 2015
...
... and 75 more events
04 Jun 1998
Secretary resigned
04 Jun 1998
New secretary appointed
04 Jun 1998
New director appointed
04 Jun 1998
Registered office changed on 04/06/98 from: britannia suite international ho 82 86 deansgate, manchester M3 2ER
20 Apr 1998
Incorporation

COVERSALE LIMITED Charges

19 November 1999
Debenture
Delivered: 26 November 1999
Status: Satisfied on 5 June 2003
Persons entitled: Yorkshire Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
27 November 1998
Debenture
Delivered: 4 December 1998
Status: Satisfied on 29 June 2005
Persons entitled: David Russell Property Holdings Limited
Description: Land/blds at 1 and 3 clarence st,manchester with all…