COOKIE CUTTER CONSULTING LTD
FOLKESTONE COOKIE CUTTER LTD

Hellopages » Kent » Shepway » CT20 1TH

Company number 09491486
Status Active
Incorporation Date 16 March 2015
Company Type Private Limited Company
Address ASPEN HOUSE, WEST TERRACE, FOLKESTONE, ENGLAND, CT20 1TH
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities, 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration twenty-four events have happened. The last three records are Confirmation statement made on 16 March 2017 with updates; Registered office address changed from 21 Vicarage Crescent London SW11 3LE England to Aspen House West Terrace Folkestone CT20 1th on 8 February 2017; Registered office address changed from 1 Derwent Business Centre Clarke Street Derby DE1 2BU England to 21 Vicarage Crescent London SW11 3LE on 6 January 2017. The most likely internet sites of COOKIE CUTTER CONSULTING LTD are www.cookiecutterconsulting.co.uk, and www.cookie-cutter-consulting.co.uk. The predicted number of employees is 1 to 10. The company’s age is ten years and seven months. The distance to to Folkestone West Rail Station is 1.2 miles; to Sandling Rail Station is 5 miles; to Dover Priory Rail Station is 6.4 miles; to Shepherds Well Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cookie Cutter Consulting Ltd is a Private Limited Company. The company registration number is 09491486. Cookie Cutter Consulting Ltd has been working since 16 March 2015. The present status of the company is Active. The registered address of Cookie Cutter Consulting Ltd is Aspen House West Terrace Folkestone England Ct20 1th. . BATESON, Marcus Robin is a Director of the company. DIXON, Matthew Edward Stephen is a Director of the company. TIBBITTS, Nathan James is a Director of the company. Secretary TIBBITTS, Katie Jane has been resigned. Secretary TIBBITTS, Katie Jane has been resigned. Secretary INNIACCOUNTS has been resigned. Director CATHER, Joshua James Connal has been resigned. The company operates in "Other information technology service activities".


Current Directors

Director
BATESON, Marcus Robin
Appointed Date: 02 September 2016
55 years old

Director
DIXON, Matthew Edward Stephen
Appointed Date: 31 August 2016
50 years old

Director
TIBBITTS, Nathan James
Appointed Date: 16 March 2015
48 years old

Resigned Directors

Secretary
TIBBITTS, Katie Jane
Resigned: 15 July 2016
Appointed Date: 01 July 2015

Secretary
TIBBITTS, Katie Jane
Resigned: 22 April 2015
Appointed Date: 16 March 2015

Secretary
INNIACCOUNTS
Resigned: 08 December 2016
Appointed Date: 01 September 2016

Director
CATHER, Joshua James Connal
Resigned: 18 April 2016
Appointed Date: 04 March 2016
36 years old

Persons With Significant Control

Mr Nathan James Tibbitts
Notified on: 6 April 2016
48 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

COOKIE CUTTER CONSULTING LTD Events

31 Mar 2017
Confirmation statement made on 16 March 2017 with updates
08 Feb 2017
Registered office address changed from 21 Vicarage Crescent London SW11 3LE England to Aspen House West Terrace Folkestone CT20 1th on 8 February 2017
06 Jan 2017
Registered office address changed from 1 Derwent Business Centre Clarke Street Derby DE1 2BU England to 21 Vicarage Crescent London SW11 3LE on 6 January 2017
16 Dec 2016
Total exemption small company accounts made up to 31 May 2016
08 Dec 2016
Termination of appointment of Inniaccounts as a secretary on 8 December 2016
...
... and 14 more events
04 Mar 2016
Appointment of Mrs Katie Jane Tibbitts as a secretary on 1 July 2015
08 Sep 2015
Registered office address changed from 3 Winfield House Vicarage Crescent London SW11 3LN England to 21 Eaton House Vicarage Crescent London SW11 3LE on 8 September 2015
11 May 2015
Registered office address changed from 3 Vicarage Crescent London SW11 3LN United Kingdom to 3 Winfield House Vicarage Crescent London SW11 3LN on 11 May 2015
22 Apr 2015
Termination of appointment of Katie Jane Tibbitts as a secretary on 22 April 2015
16 Mar 2015
Incorporation
Statement of capital on 2015-03-16
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted