COVERBOX LIMITED
PETERBOROUGH CROSSCO (1258) LIMITED

Hellopages » Cambridgeshire » Peterborough » PE3 6LW

Company number 07827708
Status Active
Incorporation Date 28 October 2011
Company Type Private Limited Company
Address THORPE PARK, 239 THORPE ROAD, PETERBOROUGH, ENGLAND, PE3 6LW
Home Country United Kingdom
Nature of Business 66220 - Activities of insurance agents and brokers
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Full accounts made up to 31 July 2016; Confirmation statement made on 28 October 2016 with updates; Registered office address changed from Thorpe Park Thorpe Park 239 Thorpe Road Peterborough Cambridgeshire PE3 6JY United Kingdom to Thorpe Park 239 Thorpe Road Peterborough PE3 6LW on 4 November 2016. The most likely internet sites of COVERBOX LIMITED are www.coverbox.co.uk, and www.coverbox.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and twelve months. Coverbox Limited is a Private Limited Company. The company registration number is 07827708. Coverbox Limited has been working since 28 October 2011. The present status of the company is Active. The registered address of Coverbox Limited is Thorpe Park 239 Thorpe Road Peterborough England Pe3 6lw. . BARNSLEY, John Corbitt is a Director of the company. BECKINGHAM, Neil Dennis is a Director of the company. BENNETT, Andrew John is a Director of the company. JEFFERSON, Robert William is a Director of the company. Secretary AUSTIN, Helen Louise has been resigned. Director COFFEY, Stephen Charles has been resigned. Director NICOLSON, Sean Torquil has been resigned. Director SMALL, Vivienne Mary has been resigned. Director VAN DER MERWE, Johan Rudolph has been resigned. The company operates in "Activities of insurance agents and brokers".


Current Directors

Director
BARNSLEY, John Corbitt
Appointed Date: 14 November 2011
77 years old

Director
BECKINGHAM, Neil Dennis
Appointed Date: 01 July 2013
66 years old

Director
BENNETT, Andrew John
Appointed Date: 01 November 2013
59 years old

Director
JEFFERSON, Robert William
Appointed Date: 14 November 2011
75 years old

Resigned Directors

Secretary
AUSTIN, Helen Louise
Resigned: 22 January 2014
Appointed Date: 14 November 2011

Director
COFFEY, Stephen Charles
Resigned: 21 November 2013
Appointed Date: 01 July 2013
69 years old

Director
NICOLSON, Sean Torquil
Resigned: 14 November 2011
Appointed Date: 28 October 2011
59 years old

Director
SMALL, Vivienne Mary
Resigned: 27 July 2016
Appointed Date: 01 November 2014
66 years old

Director
VAN DER MERWE, Johan Rudolph
Resigned: 18 June 2014
Appointed Date: 14 November 2011
77 years old

Persons With Significant Control

Coverbox Holdings Limited
Notified on: 18 October 2016
Nature of control: Ownership of shares – 75% or more

COVERBOX LIMITED Events

04 May 2017
Full accounts made up to 31 July 2016
07 Nov 2016
Confirmation statement made on 28 October 2016 with updates
04 Nov 2016
Registered office address changed from Thorpe Park Thorpe Park 239 Thorpe Road Peterborough Cambridgeshire PE3 6JY United Kingdom to Thorpe Park 239 Thorpe Road Peterborough PE3 6LW on 4 November 2016
27 Jul 2016
Termination of appointment of Vivienne Mary Small as a director on 27 July 2016
18 Jul 2016
Registered office address changed from Thorpe Park 239 Thorpe Road Peterborough Combridgeshire PE3 6LW England to Thorpe Park Thorpe Park 239 Thorpe Road Peterborough Cambridgeshire PE3 6JY on 18 July 2016
...
... and 29 more events
15 Nov 2011
Current accounting period extended from 31 October 2012 to 31 December 2012
15 Nov 2011
Termination of appointment of Sean Nicolson as a director
15 Nov 2011
Registered office address changed from St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom on 15 November 2011
14 Nov 2011
Company name changed crossco (1258) LIMITED\certificate issued on 14/11/11
  • RES15 ‐ Change company name resolution on 2011-11-14
  • NM01 ‐ Change of name by resolution

28 Oct 2011
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

COVERBOX LIMITED Charges

8 December 2011
Debenture
Delivered: 21 December 2011
Status: Outstanding
Persons entitled: Wunelli Limited
Description: First fixed charge all licences, consents and…