KRESTON JAMES COWPER LIMITED
NEWBURY JAMES COWPER ACCOUNTANTS AND BUSINESS ADVISERS LIMITED JAMES COWPER LIMITED JAMES & COWPER LIMITED JAMES AND COWPER LIMITED

Hellopages » Berkshire » West Berkshire » RG14 5UX

Company number 02096054
Status Active
Incorporation Date 3 February 1987
Company Type Private Limited Company
Address JAMES COWPER KRESTON MILL HOUSE, OVERBRIDGE SQUARE, HAMBRIDGE LANE, NEWBURY, BERKSHIRE, ENGLAND, RG14 5UX
Home Country United Kingdom
Nature of Business 69201 - Accounting and auditing activities
Phone, email, etc

Since the company registration one hundred and thirty-two events have happened. The last three records are Confirmation statement made on 28 January 2017 with updates; Director's details changed for Mr Alan Peter Whalley on 31 January 2017; Termination of appointment of Stephen Craig Clarke as a director on 31 October 2016. The most likely internet sites of KRESTON JAMES COWPER LIMITED are www.krestonjamescowper.co.uk, and www.kreston-james-cowper.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and eight months. The distance to to Newbury Rail Station is 1.1 miles; to Thatcham Rail Station is 2.3 miles; to Midgham Rail Station is 5.1 miles; to Kintbury Rail Station is 6.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Kreston James Cowper Limited is a Private Limited Company. The company registration number is 02096054. Kreston James Cowper Limited has been working since 03 February 1987. The present status of the company is Active. The registered address of Kreston James Cowper Limited is James Cowper Kreston Mill House Overbridge Square Hambridge Lane Newbury Berkshire England Rg14 5ux. . RANN, Adrian Christopher Dale is a Secretary of the company. BEDFORD, Sharon Lesley is a Director of the company. FARWELL, Michael Neil is a Director of the company. GOODSELL, Terry James is a Director of the company. HOLLAND, Robert Charles is a Director of the company. MILES, Ian David is a Director of the company. PEAL, Alexander Richard is a Director of the company. RANN, Adrian Christopher Dale is a Director of the company. ROGERS, Nicholas Anthony is a Director of the company. STAUNTON, Susan Rosemary is a Director of the company. WHALLEY, Alan Peter is a Director of the company. Secretary BOWERS, Paul Michael has been resigned. Secretary CAMPBELL, Duncan Stewart has been resigned. Director ABBOTT, David Vivian has been resigned. Director ARMITAGE, John has been resigned. Director BEECROFT, Robert Dearnley has been resigned. Director BOWERS, Paul Michael has been resigned. Director BRICKHILL, Timothy David has been resigned. Director BROOKS, Brian has been resigned. Director CLARKE, Stephen Craig has been resigned. Director FAWCUS, David John has been resigned. Director FRASER, Eric Malcolm has been resigned. Director LANG, Penelope Mary has been resigned. Director LEE, Christopher John has been resigned. Director RIGGALL, Michael has been resigned. Director SUNTHARASIVAM, Bhodichandran has been resigned. Director THOMPSON, Paul Malcolm has been resigned. Director TREADGOLD, Peter William has been resigned. Director WILSON, David has been resigned. The company operates in "Accounting and auditing activities".


Current Directors

Secretary
RANN, Adrian Christopher Dale
Appointed Date: 31 May 2007

Director
BEDFORD, Sharon Lesley
Appointed Date: 01 January 2006
62 years old

Director
FARWELL, Michael Neil
Appointed Date: 01 May 2001
64 years old

Director
GOODSELL, Terry James
Appointed Date: 01 May 2001
72 years old

Director
HOLLAND, Robert Charles
Appointed Date: 01 May 2001
65 years old

Director
MILES, Ian David
Appointed Date: 01 May 2011
68 years old

Director
PEAL, Alexander Richard
Appointed Date: 01 May 2010
50 years old

Director
RANN, Adrian Christopher Dale
Appointed Date: 03 February 1997
72 years old

Director
ROGERS, Nicholas Anthony
Appointed Date: 01 March 2005
64 years old

Director
STAUNTON, Susan Rosemary
Appointed Date: 13 December 2004
63 years old

Director
WHALLEY, Alan Peter
Appointed Date: 15 December 2009
68 years old

Resigned Directors

Secretary
BOWERS, Paul Michael
Resigned: 31 May 2007
Appointed Date: 23 December 1999

Secretary
CAMPBELL, Duncan Stewart
Resigned: 23 December 1999

Director
ABBOTT, David Vivian
Resigned: 23 December 1999
88 years old

Director
ARMITAGE, John
Resigned: 31 July 2009
Appointed Date: 01 May 2001
78 years old

Director
BEECROFT, Robert Dearnley
Resigned: 09 July 2003
Appointed Date: 01 May 2001
72 years old

Director
BOWERS, Paul Michael
Resigned: 31 May 2007
Appointed Date: 03 February 1997
69 years old

Director
BRICKHILL, Timothy David
Resigned: 23 December 1999
Appointed Date: 14 March 1997
87 years old

Director
BROOKS, Brian
Resigned: 03 February 1997
93 years old

Director
CLARKE, Stephen Craig
Resigned: 31 October 2016
Appointed Date: 01 May 2001
67 years old

Director
FAWCUS, David John
Resigned: 31 December 2009
Appointed Date: 03 February 1997
69 years old

Director
FRASER, Eric Malcolm
Resigned: 22 April 1993
96 years old

Director
LANG, Penelope Mary
Resigned: 28 February 2009
Appointed Date: 01 May 2001
69 years old

Director
LEE, Christopher John
Resigned: 28 February 2015
Appointed Date: 17 January 2005
71 years old

Director
RIGGALL, Michael
Resigned: 30 April 2009
Appointed Date: 22 April 1993
79 years old

Director
SUNTHARASIVAM, Bhodichandran
Resigned: 31 August 2006
Appointed Date: 01 May 2001
70 years old

Director
THOMPSON, Paul Malcolm
Resigned: 30 April 2008
Appointed Date: 21 February 1997
79 years old

Director
TREADGOLD, Peter William
Resigned: 30 June 2009
Appointed Date: 01 January 2004
62 years old

Director
WILSON, David
Resigned: 31 July 2004
Appointed Date: 01 May 2001
59 years old

KRESTON JAMES COWPER LIMITED Events

31 Jan 2017
Confirmation statement made on 28 January 2017 with updates
31 Jan 2017
Director's details changed for Mr Alan Peter Whalley on 31 January 2017
07 Nov 2016
Termination of appointment of Stephen Craig Clarke as a director on 31 October 2016
16 Sep 2016
Accounts for a dormant company made up to 30 April 2016
02 Feb 2016
Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-02-02
  • GBP 5

...
... and 122 more events
06 Oct 1988
Full accounts made up to 31 March 1988

06 Oct 1988
Return made up to 15/08/88; full list of members

29 Apr 1987
Secretary resigned

03 Feb 1987
Certificate of Incorporation

03 Feb 1987
Secretary resigned