COGNICA LIMITED
SWINDON

Hellopages » Wiltshire » Swindon » SN5 8YF

Company number 03498533
Status Active
Incorporation Date 23 January 1998
Company Type Private Limited Company
Address FRANKLAND ROAD, BLAGROVE, SWINDON, WILTSHIRE, SN5 8YF
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Termination of appointment of Sarah Louise Stimpson as a director on 14 March 2017; Confirmation statement made on 1 December 2016 with updates; Confirmation statement made on 30 November 2016 with updates. The most likely internet sites of COGNICA LIMITED are www.cognica.co.uk, and www.cognica.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and nine months. Cognica Limited is a Private Limited Company. The company registration number is 03498533. Cognica Limited has been working since 23 January 1998. The present status of the company is Active. The registered address of Cognica Limited is Frankland Road Blagrove Swindon Wiltshire Sn5 8yf. . WILLIAMS, Patricia Lorraine is a Secretary of the company. HITCHMOUGH, Mark David is a Director of the company. SMITH, Mark William is a Director of the company. Secretary HITCHMOUGH, Mark David has been resigned. Secretary MCLINTOCK, Karen Aileen has been resigned. Director BANYARD, John Keith has been resigned. Director BURRASTON, Nicholas John has been resigned. Director CHAPMAN, Ronald Eric has been resigned. Director HALDER, Alan Kenneth, Dr has been resigned. Director MOSS, John, Doctor has been resigned. Director MOTTRAM, Clive Jonathan has been resigned. Director PROCTER, David has been resigned. Director REILLY, Stephen Hugh has been resigned. Director STIMPSON, Sarah Louise, Dr has been resigned. Director VAN DEN AREND SCHMIDT, Johan has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Secretary
WILLIAMS, Patricia Lorraine
Appointed Date: 21 October 2013

Director
HITCHMOUGH, Mark David
Appointed Date: 17 April 2013
62 years old

Director
SMITH, Mark William
Appointed Date: 31 March 2011
58 years old

Resigned Directors

Secretary
HITCHMOUGH, Mark David
Resigned: 21 October 2013
Appointed Date: 31 March 2011

Secretary
MCLINTOCK, Karen Aileen
Resigned: 31 March 2011
Appointed Date: 23 January 1998

Director
BANYARD, John Keith
Resigned: 30 December 2004
Appointed Date: 17 March 1998
80 years old

Director
BURRASTON, Nicholas John
Resigned: 31 March 2011
Appointed Date: 24 November 2007
77 years old

Director
CHAPMAN, Ronald Eric
Resigned: 31 March 2011
Appointed Date: 10 March 2005
66 years old

Director
HALDER, Alan Kenneth, Dr
Resigned: 29 January 2003
Appointed Date: 23 April 1998
81 years old

Director
MOSS, John, Doctor
Resigned: 10 March 2005
Appointed Date: 23 January 1998
80 years old

Director
MOTTRAM, Clive Jonathan
Resigned: 04 April 2007
Appointed Date: 16 June 2005
66 years old

Director
PROCTER, David
Resigned: 06 April 2013
Appointed Date: 17 March 1998
72 years old

Director
REILLY, Stephen Hugh
Resigned: 16 June 2005
Appointed Date: 10 March 2005
65 years old

Director
STIMPSON, Sarah Louise, Dr
Resigned: 14 March 2017
Appointed Date: 01 April 2011
60 years old

Director
VAN DEN AREND SCHMIDT, Johan
Resigned: 22 November 2007
Appointed Date: 04 April 2007
54 years old

Persons With Significant Control

Wrc Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 50% but less than 75%

Severn Trent Utility Services Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

COGNICA LIMITED Events

21 Mar 2017
Termination of appointment of Sarah Louise Stimpson as a director on 14 March 2017
01 Dec 2016
Confirmation statement made on 1 December 2016 with updates
30 Nov 2016
Confirmation statement made on 30 November 2016 with updates
09 Sep 2016
Confirmation statement made on 9 September 2016 with updates
20 Jun 2016
Full accounts made up to 31 March 2016
...
... and 78 more events
20 Apr 1998
Memorandum and Articles of Association
01 Apr 1998
Accounting reference date extended from 31/01/99 to 31/03/99
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

25 Mar 1998
New director appointed
25 Mar 1998
New director appointed
23 Jan 1998
Incorporation

COGNICA LIMITED Charges

2 September 1998
Debenture
Delivered: 8 September 1998
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…