COTCHFORD SECRETARY LIMITED
HARTFIELD

Hellopages » East Sussex » Wealden » TN7 4ES

Company number 00453180
Status Active
Incorporation Date 26 April 1948
Company Type Private Limited Company
Address THE SPLASH, NEWBRIDGE, COLEMANS HATCH, HARTFIELD, EAST SUSSEX, TN7 4ES
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration one hundred and thirty-four events have happened. The last three records are Total exemption small company accounts made up to 30 September 2015; Annual return made up to 20 May 2016 with full list of shareholders Statement of capital on 2016-05-23 GBP 240,000 ; Total exemption small company accounts made up to 30 September 2014. The most likely internet sites of COTCHFORD SECRETARY LIMITED are www.cotchfordsecretary.co.uk, and www.cotchford-secretary.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-seven years and five months. Cotchford Secretary Limited is a Private Limited Company. The company registration number is 00453180. Cotchford Secretary Limited has been working since 26 April 1948. The present status of the company is Active. The registered address of Cotchford Secretary Limited is The Splash Newbridge Colemans Hatch Hartfield East Sussex Tn7 4es. . HUNTNEWS LIMITED is a Secretary of the company. HAMMERSLEY, Peter Frederick is a Director of the company. Secretary CARSON, Patrick John Buckler has been resigned. Secretary DUNFORD, Allan John has been resigned. Secretary HAMMERSLEY, Peter Frederick has been resigned. Director BULKELEY, Graham has been resigned. Director CARSON, Patrick John Buckler has been resigned. Director EASTERFIELD, Lawrence has been resigned. Director FOSTER, Stephen John has been resigned. Director NORTHWOOD, Carol Anne has been resigned. Director SIM, Campbell Gerald has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Secretary
HUNTNEWS LIMITED
Appointed Date: 01 May 2000

Director

Resigned Directors

Secretary
CARSON, Patrick John Buckler
Resigned: 20 September 1996
Appointed Date: 01 June 1992

Secretary
DUNFORD, Allan John
Resigned: 01 June 1992

Secretary
HAMMERSLEY, Peter Frederick
Resigned: 01 May 2000
Appointed Date: 20 September 1996

Director
BULKELEY, Graham
Resigned: 01 January 1995
87 years old

Director
CARSON, Patrick John Buckler
Resigned: 20 September 1996
85 years old

Director
EASTERFIELD, Lawrence
Resigned: 01 August 1993
95 years old

Director
FOSTER, Stephen John
Resigned: 31 December 1993
79 years old

Director
NORTHWOOD, Carol Anne
Resigned: 20 May 1999
69 years old

Director
SIM, Campbell Gerald
Resigned: 31 December 1991
89 years old

COTCHFORD SECRETARY LIMITED Events

20 Jun 2016
Total exemption small company accounts made up to 30 September 2015
23 May 2016
Annual return made up to 20 May 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 240,000

01 Jun 2015
Total exemption small company accounts made up to 30 September 2014
23 May 2015
Annual return made up to 20 May 2015 with full list of shareholders
Statement of capital on 2015-05-23
  • GBP 240,000

06 Aug 2014
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

...
... and 124 more events
29 Jan 1988
New director appointed

10 Sep 1987
Full accounts made up to 31 December 1986

10 Sep 1987
Return made up to 14/06/87; full list of members

24 Jul 1986
Full accounts made up to 31 December 1985

24 Jul 1986
Return made up to 20/06/86; full list of members