WILKINSON COWAN PARTNERSHIP LTD
CHEADLE

Hellopages » Greater Manchester » Stockport » SK8 5BL

Company number 07123292
Status Active
Incorporation Date 12 January 2010
Company Type Private Limited Company
Address STANLEY HOUSE 15 LADYBRIDGE ROAD, CHEADLE HULME, CHEADLE, CHESHIRE, SK8 5BL
Home Country United Kingdom
Nature of Business 71129 - Other engineering activities
Phone, email, etc

Since the company registration thirty-five events have happened. The last three records are Statement of capital on 1 November 2016 GBP 903 ; Confirmation statement made on 12 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of WILKINSON COWAN PARTNERSHIP LTD are www.wilkinsoncowanpartnership.co.uk, and www.wilkinson-cowan-partnership.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and nine months. Wilkinson Cowan Partnership Ltd is a Private Limited Company. The company registration number is 07123292. Wilkinson Cowan Partnership Ltd has been working since 12 January 2010. The present status of the company is Active. The registered address of Wilkinson Cowan Partnership Ltd is Stanley House 15 Ladybridge Road Cheadle Hulme Cheadle Cheshire Sk8 5bl. . DAVIES, Mark Richard is a Secretary of the company. DAVIES, Mark Richard is a Director of the company. HUMPHREYS, Derek Mark Alan is a Director of the company. JENSEN, Mark Peter is a Director of the company. ROSS, Jonathan Keith is a Director of the company. ROSS, Stephen Philip is a Director of the company. Director COWAN, John Edward has been resigned. Director HUMPHREYS, Robert Nigel has been resigned. The company operates in "Other engineering activities".


Current Directors

Secretary
DAVIES, Mark Richard
Appointed Date: 01 April 2010

Director
DAVIES, Mark Richard
Appointed Date: 12 January 2010
65 years old

Director
HUMPHREYS, Derek Mark Alan
Appointed Date: 12 January 2010
67 years old

Director
JENSEN, Mark Peter
Appointed Date: 01 June 2015
56 years old

Director
ROSS, Jonathan Keith
Appointed Date: 12 January 2011
62 years old

Director
ROSS, Stephen Philip
Appointed Date: 12 January 2010
70 years old

Resigned Directors

Director
COWAN, John Edward
Resigned: 08 August 2010
Appointed Date: 12 January 2010
78 years old

Director
HUMPHREYS, Robert Nigel
Resigned: 29 September 2016
Appointed Date: 15 January 2014
74 years old

Persons With Significant Control

Mr Mark Richard Davies
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Mr Derek Mark Alan Humphreys
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Mr Stephen Philip Ross
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

WILKINSON COWAN PARTNERSHIP LTD Events

14 Feb 2017
Statement of capital on 1 November 2016
  • GBP 903

26 Jan 2017
Confirmation statement made on 12 January 2017 with updates
01 Nov 2016
Total exemption small company accounts made up to 31 March 2016
29 Sep 2016
Termination of appointment of Robert Nigel Humphreys as a director on 29 September 2016
01 Feb 2016
Annual return made up to 12 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 909

...
... and 25 more events
18 Jan 2011
Appointment of Mr Jonathan Keith Ross as a director
21 Apr 2010
Current accounting period extended from 31 January 2011 to 31 March 2011
20 Apr 2010
Statement of capital following an allotment of shares on 1 April 2010
  • GBP 901

20 Apr 2010
Change of share class name or designation
12 Jan 2010
Incorporation

WILKINSON COWAN PARTNERSHIP LTD Charges

26 September 2014
Charge code 0712 3292 0001
Delivered: 26 September 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…