COSWORTH ELECTRONICS LIMITED
NORTHAMPTON PI RESEARCH LIMITED PI GROUP LIMITED RACEDATA LIMITED LAWGRA (NO.1125) LIMITED

Hellopages » Northamptonshire » Northampton » NN5 5RA

Company number 05276665
Status Active
Incorporation Date 3 November 2004
Company Type Private Limited Company
Address THE OCTAGON, ST. JAMES MILL ROAD, NORTHAMPTON, NORTHAMPTONSHIRE, NN5 5RA
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Confirmation statement made on 30 April 2017 with updates; Register inspection address has been changed from 71 Queen Victoria Street 7th Floor London EC4V 4AY England to Trafalgar House 4 Meridian Way, Meridian Business Park Norwich NR7 0TA; Register inspection address has been changed from 52 Bedford Row London WC1R 4LR England to 71 Queen Victoria Street 7th Floor London EC4V 4AY. The most likely internet sites of COSWORTH ELECTRONICS LIMITED are www.cosworthelectronics.co.uk, and www.cosworth-electronics.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eleven months. Cosworth Electronics Limited is a Private Limited Company. The company registration number is 05276665. Cosworth Electronics Limited has been working since 03 November 2004. The present status of the company is Active. The registered address of Cosworth Electronics Limited is The Octagon St James Mill Road Northampton Northamptonshire Nn5 5ra. . KALKHOVEN, Kevin Oscar Newton is a Director of the company. REISIGER, Hal Jon is a Director of the company. WILDMAN, Pierre Charles is a Director of the company. Secretary WILDMAN, Pierre Charles has been resigned. Nominee Secretary LAWGRAM SECRETARIES LIMITED has been resigned. Director DENOTTO, Gerald Frank has been resigned. Director FORSYTHE, Gerald R has been resigned. Director LAGOWSKI, Lawrence Allan has been resigned. Director PALETHORPE, Mark John has been resigned. Director ROUTSIS, Timothy has been resigned. Director STEPHENSON, Martin Clive has been resigned. Director WILDMAN, Pierre Charles has been resigned. Nominee Director WHALE ROCK DIRECTORS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
KALKHOVEN, Kevin Oscar Newton
Appointed Date: 14 December 2004
81 years old

Director
REISIGER, Hal Jon
Appointed Date: 10 October 2013
65 years old

Director
WILDMAN, Pierre Charles
Appointed Date: 09 September 2011
66 years old

Resigned Directors

Secretary
WILDMAN, Pierre Charles
Resigned: 28 June 2011
Appointed Date: 14 December 2004

Nominee Secretary
LAWGRAM SECRETARIES LIMITED
Resigned: 14 December 2004
Appointed Date: 03 November 2004

Director
DENOTTO, Gerald Frank
Resigned: 09 September 2011
Appointed Date: 16 March 2005
71 years old

Director
FORSYTHE, Gerald R
Resigned: 28 August 2009
Appointed Date: 16 March 2005
84 years old

Director
LAGOWSKI, Lawrence Allan
Resigned: 28 June 2011
Appointed Date: 28 August 2009
72 years old

Director
PALETHORPE, Mark John
Resigned: 28 June 2013
Appointed Date: 14 August 2008
59 years old

Director
ROUTSIS, Timothy
Resigned: 28 June 2013
Appointed Date: 16 March 2005
66 years old

Director
STEPHENSON, Martin Clive
Resigned: 30 April 2006
Appointed Date: 16 March 2005
61 years old

Director
WILDMAN, Pierre Charles
Resigned: 28 June 2011
Appointed Date: 16 March 2005
66 years old

Nominee Director
WHALE ROCK DIRECTORS LIMITED
Resigned: 14 December 2004
Appointed Date: 03 November 2004

Persons With Significant Control

Cosworth Group Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

COSWORTH ELECTRONICS LIMITED Events

05 May 2017
Confirmation statement made on 30 April 2017 with updates
21 Apr 2017
Register inspection address has been changed from 71 Queen Victoria Street 7th Floor London EC4V 4AY England to Trafalgar House 4 Meridian Way, Meridian Business Park Norwich NR7 0TA
01 Sep 2016
Register inspection address has been changed from 52 Bedford Row London WC1R 4LR England to 71 Queen Victoria Street 7th Floor London EC4V 4AY
31 Aug 2016
Register(s) moved to registered inspection location 52 Bedford Row London WC1R 4LR
23 May 2016
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 1

...
... and 76 more events
24 Dec 2004
Secretary resigned
24 Dec 2004
New secretary appointed
24 Dec 2004
New director appointed
14 Dec 2004
Company name changed lawgra (no.1125) LIMITED\certificate issued on 14/12/04
03 Nov 2004
Incorporation

COSWORTH ELECTRONICS LIMITED Charges

15 March 2011
Debenture
Delivered: 19 March 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…