COGMUSK LIMITED
NORTHAMPTON

Hellopages » Northamptonshire » Northampton » NN1 5PT

Company number 04230433
Status Active
Incorporation Date 7 June 2001
Company Type Private Limited Company
Address EASTGATE HOUSE, 11 CHEYNE WALK, NORTHAMPTON, NORTHAMPTONSHIRE, NN1 5PT
Home Country United Kingdom
Nature of Business 66190 - Activities auxiliary to financial intermediation n.e.c.
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Accounts for a small company made up to 31 December 2015; Annual return made up to 27 May 2016 with full list of shareholders Statement of capital on 2016-05-31 GBP 6,000 ; Director's details changed for Mr Glenn Paul Anderton on 19 October 2015. The most likely internet sites of COGMUSK LIMITED are www.cogmusk.co.uk, and www.cogmusk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and four months. Cogmusk Limited is a Private Limited Company. The company registration number is 04230433. Cogmusk Limited has been working since 07 June 2001. The present status of the company is Active. The registered address of Cogmusk Limited is Eastgate House 11 Cheyne Walk Northampton Northamptonshire Nn1 5pt. . ANDERTON, Caroline Ann is a Secretary of the company. ANDERTON, Caroline Ann is a Director of the company. ANDERTON, Glenn Paul is a Director of the company. Secretary ROLLINGS, Michael John has been resigned. Secretary SHOOSMITHS SECRETARIES LIMITED has been resigned. Director MULCAHY, Richard Mark has been resigned. Director PADBURY, Christopher Joseph has been resigned. Director SHOOSMITHS DIRECTORS LIMITED has been resigned. The company operates in "Activities auxiliary to financial intermediation n.e.c.".


Current Directors

Secretary
ANDERTON, Caroline Ann
Appointed Date: 19 February 2009

Director
ANDERTON, Caroline Ann
Appointed Date: 01 July 2015
67 years old

Director
ANDERTON, Glenn Paul
Appointed Date: 27 July 2001
69 years old

Resigned Directors

Secretary
ROLLINGS, Michael John
Resigned: 19 February 2009
Appointed Date: 27 July 2001

Secretary
SHOOSMITHS SECRETARIES LIMITED
Resigned: 27 July 2001
Appointed Date: 07 June 2001

Director
MULCAHY, Richard Mark
Resigned: 13 July 2015
Appointed Date: 19 February 2009
69 years old

Director
PADBURY, Christopher Joseph
Resigned: 19 February 2009
Appointed Date: 27 July 2001
89 years old

Director
SHOOSMITHS DIRECTORS LIMITED
Resigned: 27 July 2001
Appointed Date: 07 June 2001

COGMUSK LIMITED Events

21 Aug 2016
Accounts for a small company made up to 31 December 2015
31 May 2016
Annual return made up to 27 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 6,000

21 Oct 2015
Director's details changed for Mr Glenn Paul Anderton on 19 October 2015
21 Oct 2015
Director's details changed for Mrs Caroline Ann Anderton on 19 October 2015
21 Oct 2015
Secretary's details changed for Caroline Ann Anderton on 19 October 2015
...
... and 45 more events
16 Aug 2001
Director resigned
09 Aug 2001
Registered office changed on 09/08/01 from: exchange house 482 midsummer boulevard, milton keynes buckinghamshire MK9 2SH
09 Aug 2001
New director appointed
09 Aug 2001
New director appointed
07 Jun 2001
Incorporation

Similar Companies

COGMINDS LTD COGMOTIVE LTD COGN8 LIMITED COGNA LIMITED COGNAC AUCTION UK LIMITED COGNAC BROWN LTD COGNAC DIRECT LIMITED