COX COSTELLO & HORNE LIMITED
RICKMANSWORTH CCH LIMITED

Hellopages » Hertfordshire » Three Rivers » WD3 1EQ

Company number 04460685
Status Active
Incorporation Date 13 June 2002
Company Type Private Limited Company
Address LANGWOOD HOUSE, 63-81 HIGH STREET, RICKMANSWORTH, HERTFORDSHIRE, WD3 1EQ
Home Country United Kingdom
Nature of Business 69201 - Accounting and auditing activities
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Previous accounting period shortened from 30 April 2016 to 29 April 2016; Director's details changed for Mr Michael Francis Cox on 14 September 2016. The most likely internet sites of COX COSTELLO & HORNE LIMITED are www.coxcostellohorne.co.uk, and www.cox-costello-horne.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and four months. Cox Costello Horne Limited is a Private Limited Company. The company registration number is 04460685. Cox Costello Horne Limited has been working since 13 June 2002. The present status of the company is Active. The registered address of Cox Costello Horne Limited is Langwood House 63 81 High Street Rickmansworth Hertfordshire Wd3 1eq. . BUSH, Nicholas James is a Secretary of the company. COSTELLO, Dermot Francis is a Director of the company. COX, Michael Francis is a Director of the company. IQBAL, Pervez Zak is a Director of the company. MCDERMOTT, Jodie is a Director of the company. PERMAL, Bianca Gail is a Director of the company. SHAH, Ashish Kirtikumar is a Director of the company. Nominee Secretary BHARDWAJ, Ashok has been resigned. Secretary COSTELLO, Dermot Francis has been resigned. Nominee Director BHARDWAJ CORPORATE SERVICES LIMITED has been resigned. Director BUSH, Nicholas James has been resigned. Director IQBAL, Pervez Zak has been resigned. Director STEBBINGS, Robert John has been resigned. The company operates in "Accounting and auditing activities".


Current Directors

Secretary
BUSH, Nicholas James
Appointed Date: 10 July 2003

Director
COSTELLO, Dermot Francis
Appointed Date: 13 June 2002
55 years old

Director
COX, Michael Francis
Appointed Date: 10 July 2003
67 years old

Director
IQBAL, Pervez Zak
Appointed Date: 01 March 2016
63 years old

Director
MCDERMOTT, Jodie
Appointed Date: 01 March 2016
42 years old

Director
PERMAL, Bianca Gail
Appointed Date: 01 March 2016
49 years old

Director
SHAH, Ashish Kirtikumar
Appointed Date: 01 March 2016
47 years old

Resigned Directors

Nominee Secretary
BHARDWAJ, Ashok
Resigned: 13 June 2002
Appointed Date: 13 June 2002

Secretary
COSTELLO, Dermot Francis
Resigned: 10 July 2003
Appointed Date: 13 June 2002

Nominee Director
BHARDWAJ CORPORATE SERVICES LIMITED
Resigned: 13 June 2002
Appointed Date: 13 June 2002

Director
BUSH, Nicholas James
Resigned: 21 June 2010
Appointed Date: 21 June 2010
70 years old

Director
IQBAL, Pervez Zak
Resigned: 21 June 2010
Appointed Date: 21 June 2010
63 years old

Director
STEBBINGS, Robert John
Resigned: 10 July 2003
Appointed Date: 13 June 2002
73 years old

COX COSTELLO & HORNE LIMITED Events

28 Apr 2017
Total exemption small company accounts made up to 30 April 2016
24 Jan 2017
Previous accounting period shortened from 30 April 2016 to 29 April 2016
20 Sep 2016
Director's details changed for Mr Michael Francis Cox on 14 September 2016
15 Jul 2016
Annual return made up to 13 June 2016 with full list of shareholders
Statement of capital on 2016-07-15
  • GBP 111,000

04 May 2016
Appointment of Miss Jodie Mcdermott as a director on 1 March 2016
...
... and 60 more events
09 Jul 2002
New director appointed
09 Jul 2002
Registered office changed on 09/07/02 from: 47-49 green lane northwood middlesex HA6 3AE
20 Jun 2002
Secretary resigned
20 Jun 2002
Director resigned
13 Jun 2002
Incorporation