2 COBHAM TERRACE GREENHITHE LIMITED
STOCKTON-ON-TEES

Hellopages » County Durham » Stockton-on-Tees » TS19 7HF

Company number 03838893
Status Active
Incorporation Date 10 September 1999
Company Type Private Limited Company
Address 4 MANOR PLACE, STOCKTON-ON-TEES, CLEVELAND, ENGLAND, TS19 7HF
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Confirmation statement made on 10 September 2016 with updates; Total exemption full accounts made up to 30 September 2015; Director's details changed for Mr Jason Paul Coppen on 29 October 2015. The most likely internet sites of 2 COBHAM TERRACE GREENHITHE LIMITED are www.2cobhamterracegreenhithe.co.uk, and www.2-cobham-terrace-greenhithe.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and one months. The distance to to Thornaby Rail Station is 2.4 miles; to Billingham Rail Station is 4 miles; to Middlesbrough Rail Station is 5 miles; to Yarm Rail Station is 5.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.2 Cobham Terrace Greenhithe Limited is a Private Limited Company. The company registration number is 03838893. 2 Cobham Terrace Greenhithe Limited has been working since 10 September 1999. The present status of the company is Active. The registered address of 2 Cobham Terrace Greenhithe Limited is 4 Manor Place Stockton On Tees Cleveland England Ts19 7hf. . COPPEN, Jason Paul is a Secretary of the company. COPPEN, Jason Paul is a Director of the company. DEFRATES, Ben Richard is a Director of the company. HO, Kin Wai is a Director of the company. Secretary HOLT, Martyn has been resigned. Secretary LUCEY, Donal Finbarr has been resigned. Secretary ROBINSON, Michael Peter Stanley has been resigned. Secretary TOLFREE, Paul David has been resigned. Nominee Secretary BRISTOL LEGAL SERVICES LIMITED has been resigned. Director HOLT, Martyn has been resigned. Director LUCEY, Donal Finbarr has been resigned. Director PIGOTT, Richard George St. John has been resigned. Director SALEH, Stephen has been resigned. Director TOLFREE, Paul David has been resigned. The company operates in "Residents property management".


2 cobham terrace greenhithe Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
COPPEN, Jason Paul
Appointed Date: 26 July 2013

Director
COPPEN, Jason Paul
Appointed Date: 26 July 2013
49 years old

Director
DEFRATES, Ben Richard
Appointed Date: 08 April 2011
40 years old

Director
HO, Kin Wai
Appointed Date: 23 July 2010
64 years old

Resigned Directors

Secretary
HOLT, Martyn
Resigned: 31 August 2007
Appointed Date: 15 July 2000

Secretary
LUCEY, Donal Finbarr
Resigned: 31 August 2007
Appointed Date: 11 June 2006

Secretary
ROBINSON, Michael Peter Stanley
Resigned: 26 July 2013
Appointed Date: 31 August 2007

Secretary
TOLFREE, Paul David
Resigned: 15 July 2000
Appointed Date: 10 September 1999

Nominee Secretary
BRISTOL LEGAL SERVICES LIMITED
Resigned: 26 May 2005
Appointed Date: 10 September 1999

Director
HOLT, Martyn
Resigned: 22 July 2010
Appointed Date: 10 September 1999
57 years old

Director
LUCEY, Donal Finbarr
Resigned: 31 August 2007
Appointed Date: 11 June 2006
67 years old

Director
PIGOTT, Richard George St. John
Resigned: 12 April 2002
Appointed Date: 10 September 1999
74 years old

Director
SALEH, Stephen
Resigned: 03 October 2002
Appointed Date: 10 September 1999
59 years old

Director
TOLFREE, Paul David
Resigned: 18 November 2003
Appointed Date: 10 September 1999
69 years old

2 COBHAM TERRACE GREENHITHE LIMITED Events

21 Sep 2016
Confirmation statement made on 10 September 2016 with updates
22 Jun 2016
Total exemption full accounts made up to 30 September 2015
28 Nov 2015
Director's details changed for Mr Jason Paul Coppen on 29 October 2015
28 Nov 2015
Registered office address changed from C/O Jason Coppen 70 Claremont Road Tunbridge Wells Kent TN1 1th to 4 Manor Place Stockton-on-Tees Cleveland TS19 7HF on 28 November 2015
08 Oct 2015
Annual return made up to 10 September 2015 with full list of shareholders
Statement of capital on 2015-10-08
  • GBP 4

...
... and 49 more events
17 Aug 2001
Accounts for a dormant company made up to 30 September 2000
30 Nov 2000
Return made up to 10/09/00; full list of members
  • 363(288) ‐ Secretary resigned

30 Nov 2000
New secretary appointed
14 Oct 1999
Ad 10/09/99--------- £ si 2@1=2 £ ic 2/4
10 Sep 1999
Incorporation