P C COX LTD
HUNGERFORD PC COX GROUP LTD. MC 455 LIMITED

Hellopages » Berkshire » West Berkshire » RG17 0YT

Company number 06856925
Status Active
Incorporation Date 24 March 2009
Company Type Private Limited Company
Address 1 TEALGATE, CHARNHAM PARK, HUNGERFORD, BERKSHIRE, ENGLAND, RG17 0YT
Home Country United Kingdom
Nature of Business 64202 - Activities of production holding companies
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Confirmation statement made on 24 March 2017 with updates; Resolutions NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2016-06-30 ; Statement of capital following an allotment of shares on 4 April 2016 GBP 1,008 . The most likely internet sites of P C COX LTD are www.pccox.co.uk, and www.p-c-cox.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and seven months. The distance to to Kintbury Rail Station is 3.4 miles; to Bedwyn Rail Station is 4.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.P C Cox Ltd is a Private Limited Company. The company registration number is 06856925. P C Cox Ltd has been working since 24 March 2009. The present status of the company is Active. The registered address of P C Cox Ltd is 1 Tealgate Charnham Park Hungerford Berkshire England Rg17 0yt. . BRADWELL, Garth Jeffrey is a Director of the company. RUCKSTUHL, Holger Hans-Jochen is a Director of the company. SMITH, Leigh Mark is a Director of the company. SUEESS, Philippe is a Director of the company. Secretary CRAWFORD, Peter has been resigned. Secretary PROSSER, Pauline has been resigned. Director CHERRY, Robert Paul has been resigned. Director CRAWFORD, Peter has been resigned. Director HART, Raymond John has been resigned. Director LUMB, Frederick Jan has been resigned. The company operates in "Activities of production holding companies".


Current Directors

Director
BRADWELL, Garth Jeffrey
Appointed Date: 04 April 2016
64 years old

Director
RUCKSTUHL, Holger Hans-Jochen
Appointed Date: 04 April 2016
55 years old

Director
SMITH, Leigh Mark
Appointed Date: 01 May 2012
54 years old

Director
SUEESS, Philippe
Appointed Date: 04 April 2016
64 years old

Resigned Directors

Secretary
CRAWFORD, Peter
Resigned: 04 April 2016
Appointed Date: 23 July 2009

Secretary
PROSSER, Pauline
Resigned: 23 July 2009
Appointed Date: 24 March 2009

Director
CHERRY, Robert Paul
Resigned: 23 July 2009
Appointed Date: 24 March 2009
58 years old

Director
CRAWFORD, Peter
Resigned: 04 April 2016
Appointed Date: 23 July 2009
70 years old

Director
HART, Raymond John
Resigned: 04 April 2016
Appointed Date: 23 July 2009
80 years old

Director
LUMB, Frederick Jan
Resigned: 04 April 2016
Appointed Date: 23 July 2009
79 years old

P C COX LTD Events

31 Mar 2017
Confirmation statement made on 24 March 2017 with updates
01 Jul 2016
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-30

28 Apr 2016
Statement of capital following an allotment of shares on 4 April 2016
  • GBP 1,008

26 Apr 2016
Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities

15 Apr 2016
Group of companies' accounts made up to 31 December 2015
...
... and 45 more events
05 Sep 2009
Director appointed raymond john hart
05 Sep 2009
Director and secretary appointed peter crawford
05 Sep 2009
Appointment terminated secretary pauline prosser
05 Sep 2009
Appointment terminated director robert cherry
24 Mar 2009
Incorporation

P C COX LTD Charges

2 July 2010
Debenture
Delivered: 16 July 2010
Status: Satisfied on 26 March 2015
Persons entitled: Venture Finance PLC
Description: Fixed and floating charge over the undertaking and all…