COWES INTERNATIONAL CUP LIMITED
MARCHWOOD CARD PUBLICATIONS LIMITED

Hellopages » Hampshire » New Forest » SO40 4JZ

Company number 04960934
Status Active
Incorporation Date 12 November 2003
Company Type Private Limited Company
Address 21 SPINDLEWOOD WAY, OAK PARK, MARCHWOOD, HAMPSHIRE, SO40 4JZ
Home Country United Kingdom
Nature of Business 93199 - Other sports activities
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Confirmation statement made on 28 March 2017 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 28 March 2016 with full list of shareholders Statement of capital on 2016-04-10 GBP 490 . The most likely internet sites of COWES INTERNATIONAL CUP LIMITED are www.cowesinternationalcup.co.uk, and www.cowes-international-cup.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eleven months. The distance to to St Denys Rail Station is 3.7 miles; to Brockenhurst Rail Station is 7.2 miles; to Romsey Rail Station is 7.5 miles; to Shawford Rail Station is 10.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cowes International Cup Limited is a Private Limited Company. The company registration number is 04960934. Cowes International Cup Limited has been working since 12 November 2003. The present status of the company is Active. The registered address of Cowes International Cup Limited is 21 Spindlewood Way Oak Park Marchwood Hampshire So40 4jz. . HILL, Geoffrey Richard Meric is a Director of the company. Secretary CATCHER, Susanne Jill has been resigned. Secretary HILL, Meric John Robert has been resigned. Secretary HJS COMPANY SECRETARIAL SERVICES LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CATCHER, Robert Paul has been resigned. The company operates in "Other sports activities".


Current Directors

Director
HILL, Geoffrey Richard Meric
Appointed Date: 30 April 2004
78 years old

Resigned Directors

Secretary
CATCHER, Susanne Jill
Resigned: 14 September 2006
Appointed Date: 12 November 2003

Secretary
HILL, Meric John Robert
Resigned: 02 October 2006
Appointed Date: 14 September 2006

Secretary
HJS COMPANY SECRETARIAL SERVICES LIMITED
Resigned: 16 December 2008
Appointed Date: 02 October 2006

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 12 November 2003
Appointed Date: 12 November 2003

Director
CATCHER, Robert Paul
Resigned: 14 September 2006
Appointed Date: 12 November 2003
87 years old

Persons With Significant Control

Mr Geoffrey Richard Meric Hill
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – 75% or more

COWES INTERNATIONAL CUP LIMITED Events

07 May 2017
Confirmation statement made on 28 March 2017 with updates
16 Aug 2016
Total exemption small company accounts made up to 30 November 2015
10 Apr 2016
Annual return made up to 28 March 2016 with full list of shareholders
Statement of capital on 2016-04-10
  • GBP 490

08 Feb 2016
Previous accounting period extended from 31 May 2015 to 30 November 2015
12 Apr 2015
Annual return made up to 28 March 2015 with full list of shareholders
Statement of capital on 2015-04-12
  • GBP 490

...
... and 38 more events
12 Jan 2005
Return made up to 12/11/04; full list of members
  • 363(287) ‐ Registered office changed on 12/01/05

27 Sep 2004
Ad 30/04/04--------- £ si 999@1=999 £ ic 1/1000
24 Sep 2004
New director appointed
12 Nov 2003
Secretary resigned
12 Nov 2003
Incorporation