COVEFERN LIMITED
CHESHIRE

Hellopages » Greater Manchester » Tameside » SK15 1LA

Company number 03883023
Status Active
Incorporation Date 25 November 1999
Company Type Private Limited Company
Address 12 STAMFORD STREET, STALYBRIDGE, CHESHIRE, SK15 1LA
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Confirmation statement made on 25 November 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Satisfaction of charge 1 in full. The most likely internet sites of COVEFERN LIMITED are www.covefern.co.uk, and www.covefern.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eleven months. The distance to to Greenfield Rail Station is 3.3 miles; to Guide Bridge Rail Station is 3.5 miles; to Fairfield Rail Station is 4.9 miles; to Belle Vue Rail Station is 6.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Covefern Limited is a Private Limited Company. The company registration number is 03883023. Covefern Limited has been working since 25 November 1999. The present status of the company is Active. The registered address of Covefern Limited is 12 Stamford Street Stalybridge Cheshire Sk15 1la. . JACKSON, Jillian Ann is a Secretary of the company. JACKSON, Jillian Ann is a Director of the company. MALTBY, John Hadfield is a Director of the company. Secretary JACKSON, Peter has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
JACKSON, Jillian Ann
Appointed Date: 07 May 2004

Director
JACKSON, Jillian Ann
Appointed Date: 08 December 1999
82 years old

Director
MALTBY, John Hadfield
Appointed Date: 08 December 1999
74 years old

Resigned Directors

Secretary
JACKSON, Peter
Resigned: 09 April 2004
Appointed Date: 08 December 1999

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 08 December 1999
Appointed Date: 25 November 1999

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 08 December 1999
Appointed Date: 25 November 1999

Persons With Significant Control

Mr John Hadfield Maltby
Notified on: 8 November 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Jillian Ann Jackson
Notified on: 8 November 2016
82 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

COVEFERN LIMITED Events

12 Dec 2016
Confirmation statement made on 25 November 2016 with updates
25 Oct 2016
Total exemption small company accounts made up to 30 November 2015
17 Oct 2016
Satisfaction of charge 1 in full
03 Jan 2016
Annual return made up to 25 November 2015 with full list of shareholders
Statement of capital on 2016-01-03
  • GBP 2

24 Feb 2015
Total exemption small company accounts made up to 30 November 2014
...
... and 36 more events
20 Dec 1999
New secretary appointed
20 Dec 1999
Director resigned
20 Dec 1999
Secretary resigned
20 Dec 1999
Registered office changed on 20/12/99 from: 84 temple chambers temple avenue london EC4Y 0HP
25 Nov 1999
Incorporation

COVEFERN LIMITED Charges

1 August 2002
Legal mortgage
Delivered: 16 August 2002
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: 149 old street ashton under lyne. Assigns the goodwill of…
1 August 2002
Legal mortgage
Delivered: 16 August 2002
Status: Satisfied on 17 October 2016
Persons entitled: Yorkshire Bank PLC
Description: 659A manchester road denton. Assigns the goodwill of all…