COTSWOLD MARQUEES LIMITED
BANBURY

Hellopages » Warwickshire » Stratford-on-Avon » OX15 5JW

Company number 05019372
Status Active
Incorporation Date 19 January 2004
Company Type Private Limited Company
Address UNIT 9 BRAILES INDUSTRIAL ESTATE, WINDERTON ROAD, LOWER BRAILES, BANBURY, OXFORDSHIRE, OX15 5JW
Home Country United Kingdom
Nature of Business 77299 - Renting and leasing of other personal and household goods
Phone, email, etc

Since the company registration thirty-six events have happened. The last three records are Confirmation statement made on 19 January 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 19 January 2016 with full list of shareholders Statement of capital on 2016-02-04 GBP 2 . The most likely internet sites of COTSWOLD MARQUEES LIMITED are www.cotswoldmarquees.co.uk, and www.cotswold-marquees.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and nine months. Cotswold Marquees Limited is a Private Limited Company. The company registration number is 05019372. Cotswold Marquees Limited has been working since 19 January 2004. The present status of the company is Active. The registered address of Cotswold Marquees Limited is Unit 9 Brailes Industrial Estate Winderton Road Lower Brailes Banbury Oxfordshire Ox15 5jw. . EASTER, Barbara Lynn is a Secretary of the company. EASTER, Barbara Lynn is a Director of the company. EASTER, John Michael is a Director of the company. Nominee Secretary THEYDON SECRETARIES LIMITED has been resigned. Nominee Director THEYDON NOMINEES LIMITED has been resigned. The company operates in "Renting and leasing of other personal and household goods".


Current Directors

Secretary
EASTER, Barbara Lynn
Appointed Date: 19 January 2004

Director
EASTER, Barbara Lynn
Appointed Date: 19 January 2004
66 years old

Director
EASTER, John Michael
Appointed Date: 19 January 2004
72 years old

Resigned Directors

Nominee Secretary
THEYDON SECRETARIES LIMITED
Resigned: 19 January 2004
Appointed Date: 19 January 2004

Nominee Director
THEYDON NOMINEES LIMITED
Resigned: 19 January 2004
Appointed Date: 19 January 2004

Persons With Significant Control

Mr John Michael Easter
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Barbara Lynn Easter
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

COTSWOLD MARQUEES LIMITED Events

01 Feb 2017
Confirmation statement made on 19 January 2017 with updates
28 Sep 2016
Total exemption small company accounts made up to 31 January 2016
04 Feb 2016
Annual return made up to 19 January 2016 with full list of shareholders
Statement of capital on 2016-02-04
  • GBP 2

29 Oct 2015
Total exemption small company accounts made up to 31 January 2015
19 Jan 2015
Annual return made up to 19 January 2015 with full list of shareholders
Statement of capital on 2015-01-19
  • GBP 2

...
... and 26 more events
17 Feb 2004
New secretary appointed
28 Jan 2004
Registered office changed on 28/01/04 from: 25 hill road theydon bois epping essex CM16 7LX
28 Jan 2004
Secretary resigned
28 Jan 2004
Director resigned
19 Jan 2004
Incorporation