COSWORTH LEGACY LIMITED
NORTHAMPTON COSWORTH HOLDINGS LIMITED

Hellopages » Northamptonshire » Northampton » NN5 5RA

Company number 08014485
Status Active
Incorporation Date 30 March 2012
Company Type Private Limited Company
Address THE OCTAGON, ST. JAMES MILL ROAD, NORTHAMPTON, 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 twenty-eight events have happened. The last three records are Confirmation statement made on 30 March 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 LEGACY LIMITED are www.cosworthlegacy.co.uk, and www.cosworth-legacy.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and six months. Cosworth Legacy Limited is a Private Limited Company. The company registration number is 08014485. Cosworth Legacy Limited has been working since 30 March 2012. The present status of the company is Active. The registered address of Cosworth Legacy Limited is The Octagon St James Mill Road Northampton Nn5 5ra. . REISIGER, Hal Jon is a Director of the company. WILDMAN, Pierre Charles is a Director of the company. Director PALETHORPE, Mark John has been resigned. Director ROUTSIS, Timothy has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

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

Director
WILDMAN, Pierre Charles
Appointed Date: 12 June 2013
66 years old

Resigned Directors

Director
PALETHORPE, Mark John
Resigned: 28 June 2013
Appointed Date: 30 March 2012
59 years old

Director
ROUTSIS, Timothy
Resigned: 28 June 2013
Appointed Date: 30 March 2012
66 years old

Persons With Significant Control

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

COSWORTH LEGACY LIMITED Events

13 Apr 2017
Confirmation statement made on 30 March 2017 with updates
13 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
30 Jun 2016
Resolutions
  • RES15 ‐ Change company name resolution on 2016-06-07

...
... and 18 more events
08 Apr 2013
Director's details changed for Mr Timothy Routsis on 8 April 2013
08 Apr 2013
Register inspection address has been changed
10 Oct 2012
Current accounting period shortened from 31 March 2013 to 31 December 2012
16 May 2012
Particulars of a mortgage or charge / charge no: 1
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006

30 Mar 2012
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

COSWORTH LEGACY LIMITED Charges

30 April 2012
Debenture
Delivered: 16 May 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…