COBE CONSULTING LIMITED
BURY

Hellopages » Greater Manchester » Rochdale » BL9 7BR

Company number 04114093
Status Active
Incorporation Date 24 November 2000
Company Type Private Limited Company
Address DERWENT HOUSE UNIT A1, WATERFOLD PARK, BURY, GREATER MANCHESTER, BL9 7BR
Home Country United Kingdom
Nature of Business 71111 - Architectural activities
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 24 November 2016 with updates; Registration of charge 041140930013, created on 16 June 2016. The most likely internet sites of COBE CONSULTING LIMITED are www.cobeconsulting.co.uk, and www.cobe-consulting.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eleven months. Cobe Consulting Limited is a Private Limited Company. The company registration number is 04114093. Cobe Consulting Limited has been working since 24 November 2000. The present status of the company is Active. The registered address of Cobe Consulting Limited is Derwent House Unit A1 Waterfold Park Bury Greater Manchester Bl9 7br. . TOWRIESS, Jason Michael is a Secretary of the company. BROADHURST, Andrew Peter is a Director of the company. TOWRIESS, Jason Michael is a Director of the company. Secretary ROTHWELL, Mark Geoffrey has been resigned. Nominee Secretary HCS SECRETARIAL LIMITED has been resigned. Director ROTHWELL, Mark Geoffrey has been resigned. Nominee Director HANOVER DIRECTORS LIMITED has been resigned. The company operates in "Architectural activities".


Current Directors

Secretary
TOWRIESS, Jason Michael
Appointed Date: 01 July 2011

Director
BROADHURST, Andrew Peter
Appointed Date: 24 November 2000
60 years old

Director
TOWRIESS, Jason Michael
Appointed Date: 24 November 2000
56 years old

Resigned Directors

Secretary
ROTHWELL, Mark Geoffrey
Resigned: 30 June 2011
Appointed Date: 24 November 2000

Nominee Secretary
HCS SECRETARIAL LIMITED
Resigned: 24 November 2000
Appointed Date: 24 November 2000

Director
ROTHWELL, Mark Geoffrey
Resigned: 30 June 2011
Appointed Date: 24 November 2000
62 years old

Nominee Director
HANOVER DIRECTORS LIMITED
Resigned: 24 November 2000
Appointed Date: 24 November 2000

Persons With Significant Control

Mr Jason Michael Towriess
Notified on: 1 November 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

COBE CONSULTING LIMITED Events

30 Mar 2017
Total exemption small company accounts made up to 30 June 2016
07 Dec 2016
Confirmation statement made on 24 November 2016 with updates
18 Jun 2016
Registration of charge 041140930013, created on 16 June 2016
24 Mar 2016
Total exemption small company accounts made up to 30 June 2015
30 Nov 2015
Annual return made up to 24 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
  • GBP 45

...
... and 57 more events
13 Dec 2000
Accounting reference date extended from 30/11/01 to 31/03/02
28 Nov 2000
Registered office changed on 28/11/00 from: 44 upper belgrave road clifton bristol BS8 2XN
28 Nov 2000
Secretary resigned
28 Nov 2000
Director resigned
24 Nov 2000
Incorporation

COBE CONSULTING LIMITED Charges

16 June 2016
Charge code 0411 4093 0013
Delivered: 18 June 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: L/H first floor 376 parr lane bury t/no MAN29165…
29 November 2013
Charge code 0411 4093 0012
Delivered: 2 December 2013
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The woolpack public house, 5 stand lane, radclyffe…
21 October 2011
Third party charge
Delivered: 1 November 2011
Status: Outstanding
Persons entitled: Charles Street Commercial Investments
Description: F/H property k/a 376 parr lane, bury t/n GM651090.
25 May 2011
Security assignment in respect of rental income
Delivered: 10 June 2011
Status: Outstanding
Persons entitled: The Governor & Company of the Bank of Ireland
Description: Any income arising in respect of any rental or other money…
8 July 2009
Legal charge
Delivered: 16 July 2009
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The dragon 376 parr lane unsworth bury t/no GM651090 by way…
10 November 2008
Legal charge
Delivered: 11 November 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Apartment 13 1 jordan street knott mill manchester t/no…
10 November 2008
Legal charge
Delivered: 11 November 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Apartment 12 1 jordan street knott mill manchester t/no…
10 November 2008
Legal charge
Delivered: 11 November 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Apartment 19 1 jordan street knott mill manchester t/no…
16 February 2007
Legal charge
Delivered: 24 February 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: L/H land and buildings k/a victoria house, wellington…
1 February 2007
Legal charge
Delivered: 9 February 2007
Status: Satisfied on 12 January 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: Go-05 hill quays commercial st manchester. By way of fixed…
19 January 2007
Debenture
Delivered: 24 January 2007
Status: Satisfied on 23 January 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
6 October 2006
Legal charge
Delivered: 12 October 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Land and buildings k/a stamford house chapel street salford…
16 February 2004
Legal charge
Delivered: 18 February 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Unit A1 waterfold business park bury lancashire. By way of…