COSWORTH GROUP HOLDINGS LIMITED
NORTHAMPTON

Hellopages » Northamptonshire » Northampton » NN5 5RA
Company number 06442393
Status Active
Incorporation Date 30 November 2007
Company Type Private Limited Company
Address THE OCTAGON, ST. JAMES MILL ROAD, NORTHAMPTON, NORTHAMPTONSHIRE, NN5 5RA
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are 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(s) moved to registered inspection location 71 Queen Victoria Street 7th Floor London EC4V 4AY; Statement of capital following an allotment of shares on 16 March 2017 GBP 11,123.00 . The most likely internet sites of COSWORTH GROUP HOLDINGS LIMITED are www.cosworthgroupholdings.co.uk, and www.cosworth-group-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and three months. Cosworth Group Holdings Limited is a Private Limited Company. The company registration number is 06442393. Cosworth Group Holdings Limited has been working since 30 November 2007. The present status of the company is Active. The registered address of Cosworth Group Holdings Limited is The Octagon St James Mill Road Northampton Northamptonshire Nn5 5ra. . BROWN, Zakary is a Director of the company. DONNELLY, Alan John is a Director of the company. FORSTER, Carl-Peter Edmund Moriz is a Director of the company. KALKHOVEN, Kevin Oscar Newton is a Director of the company. LAGOWSKI, Lawrence Allan is a Director of the company. PARR, Adam Stephen De Voghelaere, Dr 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 TITE, Christopher Charles has been resigned. Secretary WILDMAN, Pierre Charles has been resigned. Director DENOTTO, Gerald Frank has been resigned. Director FORSYTHE, Gerald Ray has been resigned. Director FORSYTHE, Gerald R has been resigned. Director LAGOWSKI, Lawrence Allan has been resigned. Director LEGO, Catherine Pierson has been resigned. Director PALETHORPE, Mark John has been resigned. Director PARRY-JONES, Richard, Professor has been resigned. Director ROUTSIS, Timothy has been resigned. Director WILDMAN, Pierre Charles has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Director
BROWN, Zakary
Appointed Date: 10 January 2014
54 years old

Director
DONNELLY, Alan John
Appointed Date: 19 December 2013
68 years old

Director
FORSTER, Carl-Peter Edmund Moriz
Appointed Date: 19 December 2013
71 years old

Director
KALKHOVEN, Kevin Oscar Newton
Appointed Date: 21 December 2007
81 years old

Director
LAGOWSKI, Lawrence Allan
Appointed Date: 01 May 2014
73 years old

Director
PARR, Adam Stephen De Voghelaere, Dr
Appointed Date: 19 December 2013
60 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
TITE, Christopher Charles
Resigned: 04 April 2016
Appointed Date: 17 September 2015

Secretary
WILDMAN, Pierre Charles
Resigned: 28 June 2011
Appointed Date: 30 November 2007

Director
DENOTTO, Gerald Frank
Resigned: 09 September 2011
Appointed Date: 30 November 2007
71 years old

Director
FORSYTHE, Gerald Ray
Resigned: 01 May 2014
Appointed Date: 14 January 2014
85 years old

Director
FORSYTHE, Gerald R
Resigned: 28 August 2009
Appointed Date: 30 November 2007
85 years old

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

Director
LEGO, Catherine Pierson
Resigned: 02 June 2013
Appointed Date: 01 March 2011
69 years old

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

Director
PARRY-JONES, Richard, Professor
Resigned: 02 June 2013
Appointed Date: 01 March 2011
74 years old

Director
ROUTSIS, Timothy
Resigned: 28 June 2013
Appointed Date: 30 November 2007
67 years old

Director
WILDMAN, Pierre Charles
Resigned: 28 June 2011
Appointed Date: 30 November 2007
66 years old

Persons With Significant Control

Mr Gerald Forsythe
Notified on: 6 April 2016
85 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Quadrangle Trustee Company
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

COSWORTH GROUP HOLDINGS LIMITED Events

20 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
19 Apr 2017
Register(s) moved to registered inspection location 71 Queen Victoria Street 7th Floor London EC4V 4AY
30 Mar 2017
Statement of capital following an allotment of shares on 16 March 2017
  • GBP 11,123.00

24 Mar 2017
Resolutions
  • RES10 ‐ Resolution of allotment of securities

21 Dec 2016
Confirmation statement made on 15 December 2016 with updates
...
... and 98 more events
25 Jan 2008
Ad 04/12/07--------- £ si 9999@1=9999 £ ic 1/10000
25 Jan 2008
Statement of affairs
04 Jan 2008
Accounting reference date extended from 30/11/08 to 31/12/08
28 Dec 2007
Secretary's particulars changed;director's particulars changed
30 Nov 2007
Incorporation

COSWORTH GROUP HOLDINGS 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…