COTON MEADOW (PHASE 4) AMENITY LAND MANAGEMENT COMPANY LIMITED
RUGBY

Hellopages » Warwickshire » Rugby » CV22 7LZ

Company number 05191528
Status Active
Incorporation Date 28 July 2004
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 13 THE GREEN, BILTON, RUGBY, CV22 7LZ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Termination of appointment of Thomas John Costello as a director on 10 March 2017; Accounts for a dormant company made up to 31 December 2015; Confirmation statement made on 28 July 2016 with updates. The most likely internet sites of COTON MEADOW (PHASE 4) AMENITY LAND MANAGEMENT COMPANY LIMITED are www.cotonmeadowphase4amenitylandmanagementcompany.co.uk, and www.coton-meadow-phase-4-amenity-land-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and two months. Coton Meadow Phase 4 Amenity Land Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 05191528. Coton Meadow Phase 4 Amenity Land Management Company Limited has been working since 28 July 2004. The present status of the company is Active. The registered address of Coton Meadow Phase 4 Amenity Land Management Company Limited is 13 The Green Bilton Rugby Cv22 7lz. . DAWSON, Kevin Mark is a Director of the company. GILBERT, Philip is a Director of the company. HAMBRIDGE, Christopher Mark Lindsey is a Director of the company. SINCLAIR, Adrian Jonothan is a Director of the company. Secretary COSEC MANAGEMENT SERVICES LIMITED has been resigned. Nominee Secretary HERTFORD COMPANY SECRETARIES LIMITED has been resigned. Director CARTER, Nicholas John Stuart has been resigned. Director COSTELLO, Thomas John has been resigned. Director TAKHAR, Mona has been resigned. Director WILLIAMS, Andrew Stedman has been resigned. Director CPM ASSET MANAGEMENT LIMITED has been resigned. Nominee Director HERTFORD COMPANY SECRETARIES LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Director
DAWSON, Kevin Mark
Appointed Date: 08 December 2015
65 years old

Director
GILBERT, Philip
Appointed Date: 04 January 2012
68 years old

Director
HAMBRIDGE, Christopher Mark Lindsey
Appointed Date: 22 November 2013
48 years old

Director
SINCLAIR, Adrian Jonothan
Appointed Date: 22 November 2013
72 years old

Resigned Directors

Secretary
COSEC MANAGEMENT SERVICES LIMITED
Resigned: 31 January 2013
Appointed Date: 28 April 2008

Nominee Secretary
HERTFORD COMPANY SECRETARIES LIMITED
Resigned: 31 March 2008
Appointed Date: 28 July 2004

Director
CARTER, Nicholas John Stuart
Resigned: 22 February 2012
Appointed Date: 12 June 2007
48 years old

Director
COSTELLO, Thomas John
Resigned: 10 March 2017
Appointed Date: 01 February 2013
63 years old

Director
TAKHAR, Mona
Resigned: 31 December 2010
Appointed Date: 12 June 2007
54 years old

Director
WILLIAMS, Andrew Stedman
Resigned: 15 May 2008
Appointed Date: 12 June 2007
43 years old

Director
CPM ASSET MANAGEMENT LIMITED
Resigned: 31 March 2008
Appointed Date: 28 July 2004

Nominee Director
HERTFORD COMPANY SECRETARIES LIMITED
Resigned: 31 March 2008
Appointed Date: 28 July 2004

Persons With Significant Control

Mr Thomas John Costello
Notified on: 6 April 2016
63 years old
Nature of control: Right to appoint and remove directors

COTON MEADOW (PHASE 4) AMENITY LAND MANAGEMENT COMPANY LIMITED Events

24 Apr 2017
Termination of appointment of Thomas John Costello as a director on 10 March 2017
26 Sep 2016
Accounts for a dormant company made up to 31 December 2015
04 Aug 2016
Confirmation statement made on 28 July 2016 with updates
09 Jun 2016
Appointment of Mr Kevin Mark Dawson as a director on 8 December 2015
30 Sep 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 40 more events
16 Mar 2007
Accounting reference date extended from 31/07/07 to 31/12/07
09 Aug 2006
Annual return made up to 28/07/06
  • 363(288) ‐ Director's particulars changed

27 Mar 2006
Full accounts made up to 31 July 2005
19 Aug 2005
Annual return made up to 28/07/05
  • 363(287) ‐ Registered office changed on 19/08/05

28 Jul 2004
Incorporation