CORDON SANITAIRE LIMITED
CRIEFF MAGWORLD LIMITED LOTHIAN FIFTY (533) LIMITED

Hellopages » Perth and Kinross » Perth and Kinross » PH6 2LT

Company number SC190968
Status Active
Incorporation Date 10 November 1998
Company Type Private Limited Company
Address LAWERS ESTATE OFFICE LAWERS ESTATE, COMRIE, CRIEFF, PERTHSHIRE, PH6 2LT
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Confirmation statement made on 10 November 2016 with updates; Director's details changed for Robert Anthony Nigel Gibbons on 1 January 2016; Appointment of Mrs Sarah Jane Gibbons as a director on 1 January 2016. The most likely internet sites of CORDON SANITAIRE LIMITED are www.cordonsanitaire.co.uk, and www.cordon-sanitaire.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eleven months. Cordon Sanitaire Limited is a Private Limited Company. The company registration number is SC190968. Cordon Sanitaire Limited has been working since 10 November 1998. The present status of the company is Active. The registered address of Cordon Sanitaire Limited is Lawers Estate Office Lawers Estate Comrie Crieff Perthshire Ph6 2lt. . GIBBONS, Charles Stephen Rex is a Secretary of the company. GIBBONS, Charles Stephen Rex is a Director of the company. GIBBONS, Robert Anthony Nigel is a Director of the company. GIBBONS, Sarah Jane is a Director of the company. Nominee Secretary BURNESS SOLICITORS has been resigned. Director NECKEL, Bernd Marcus has been resigned. Director RUSHWORTH, Ian Peter has been resigned. Nominee Director WJB (DIRECTORS) LIMITED has been resigned. The company operates in "Other information technology service activities".


Current Directors

Secretary
GIBBONS, Charles Stephen Rex
Appointed Date: 05 November 2001

Director
GIBBONS, Charles Stephen Rex
Appointed Date: 05 November 2001
59 years old

Director
GIBBONS, Robert Anthony Nigel
Appointed Date: 17 November 1998
60 years old

Director
GIBBONS, Sarah Jane
Appointed Date: 01 January 2016
60 years old

Resigned Directors

Nominee Secretary
BURNESS SOLICITORS
Resigned: 05 November 2001
Appointed Date: 10 November 1998

Director
NECKEL, Bernd Marcus
Resigned: 25 October 2001
Appointed Date: 17 November 1998
69 years old

Director
RUSHWORTH, Ian Peter
Resigned: 25 October 2001
Appointed Date: 17 November 1998
65 years old

Nominee Director
WJB (DIRECTORS) LIMITED
Resigned: 17 November 1998
Appointed Date: 10 November 1998
32 years old

Persons With Significant Control

London & Edinburgh Equity Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CORDON SANITAIRE LIMITED Events

10 Nov 2016
Confirmation statement made on 10 November 2016 with updates
18 Aug 2016
Director's details changed for Robert Anthony Nigel Gibbons on 1 January 2016
14 Apr 2016
Appointment of Mrs Sarah Jane Gibbons as a director on 1 January 2016
25 Jan 2016
Accounts for a dormant company made up to 30 November 2015
24 Nov 2015
Annual return made up to 10 November 2015 with full list of shareholders
Statement of capital on 2015-11-24
  • GBP 90

...
... and 42 more events
24 Nov 1998
New director appointed
24 Nov 1998
New director appointed
24 Nov 1998
New director appointed
17 Nov 1998
Company name changed lothian fifty (533) LIMITED\certificate issued on 17/11/98
10 Nov 1998
Incorporation
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.