READ COSINE LIMITED
SUDBURY

Hellopages » Suffolk » St Edmundsbury » CO10 8RR

Company number 02257043
Status Active
Incorporation Date 12 May 1988
Company Type Private Limited Company
Address MOONSTONE FOLLY ROAD, CLARE, SUDBURY, SUFFOLK, CO10 8RR
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Confirmation statement made on 26 March 2017 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 26 March 2016 with full list of shareholders Statement of capital on 2016-04-05 GBP 10,000 . The most likely internet sites of READ COSINE LIMITED are www.readcosine.co.uk, and www.read-cosine.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and five months. The distance to to Dullingham Rail Station is 11.2 miles; to Bury St Edmunds Rail Station is 12.8 miles; to Marks Tey Rail Station is 17.5 miles; to Witham (Essex) Rail Station is 20.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Read Cosine Limited is a Private Limited Company. The company registration number is 02257043. Read Cosine Limited has been working since 12 May 1988. The present status of the company is Active. The registered address of Read Cosine Limited is Moonstone Folly Road Clare Sudbury Suffolk Co10 8rr. . REYNOLDS, Christine Georgette Daniele is a Secretary of the company. REYNOLDS, Christine Georgette Daniele is a Director of the company. REYNOLDS, David Arthur George Alexander is a Director of the company. Secretary READ, Julia Rosemary has been resigned. Director FOSTER, Ann has been resigned. Director FOSTER, Michael Robert Guy has been resigned. Director READ, James William has been resigned. Director READ, Julia Rosemary has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Secretary
REYNOLDS, Christine Georgette Daniele
Appointed Date: 08 April 2004

Director
REYNOLDS, Christine Georgette Daniele
Appointed Date: 08 April 2004
66 years old

Director
REYNOLDS, David Arthur George Alexander
Appointed Date: 08 April 2004
68 years old

Resigned Directors

Secretary
READ, Julia Rosemary
Resigned: 08 April 2004

Director
FOSTER, Ann
Resigned: 08 April 2004
87 years old

Director
FOSTER, Michael Robert Guy
Resigned: 08 April 2004
83 years old

Director
READ, James William
Resigned: 08 April 2004
78 years old

Director
READ, Julia Rosemary
Resigned: 08 April 2004
76 years old

Persons With Significant Control

Mrs Christine Georgette Daniele Reynolds
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – 75% or more

Mr David Arthur George Alexander Reynolds
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – 75% or more

READ COSINE LIMITED Events

07 Apr 2017
Confirmation statement made on 26 March 2017 with updates
24 May 2016
Total exemption small company accounts made up to 30 September 2015
05 Apr 2016
Annual return made up to 26 March 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 10,000

15 Jun 2015
Total exemption small company accounts made up to 30 September 2014
13 Apr 2015
Annual return made up to 26 March 2015 with full list of shareholders
Statement of capital on 2015-04-13
  • GBP 10,000

...
... and 78 more events
25 Jul 1988
Accounting reference date notified as 30/09

31 May 1988
Registered office changed on 31/05/88 from: 3 lorne park road lansdowne bournenouth BH1 1LD

31 May 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

19 May 1988
Registered office changed on 19/05/88 from: 124-128 city rd london EC1V 2NJ

12 May 1988
Incorporation

READ COSINE LIMITED Charges

2 August 1990
Fixed and floating charge
Delivered: 9 August 1990
Status: Satisfied on 27 February 2004
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge over all undertaking and all…