COCKPIT HOLDINGS LIMITED

Hellopages » Greater London » Westminster » W1J 5RJ

Company number 02477051
Status Active
Incorporation Date 5 March 1990
Company Type Private Limited Company
Address 27 FARM STREET, LONDON, W1J 5RJ
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and forty-six events have happened. The last three records are Confirmation statement made on 8 January 2017 with updates; Accounts for a dormant company made up to 31 December 2015; Termination of appointment of Christopher Paul Sweetland as a director on 1 July 2016. The most likely internet sites of COCKPIT HOLDINGS LIMITED are www.cockpitholdings.co.uk, and www.cockpit-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and seven months. Cockpit Holdings Limited is a Private Limited Company. The company registration number is 02477051. Cockpit Holdings Limited has been working since 05 March 1990. The present status of the company is Active. The registered address of Cockpit Holdings Limited is 27 Farm Street London W1j 5rj. . WPP GROUP (NOMINEES) LIMITED is a Secretary of the company. VAN DER WELLE, Charles Ward is a Director of the company. WINTERS, Steve Richard is a Director of the company. Secretary CALOW, David Ferguson has been resigned. Secretary DARBY, Richard James has been resigned. Secretary HAQUE, Golam Mohammed Saiful has been resigned. Director ANDERSON, Timothy John has been resigned. Director DARBY, Richard James has been resigned. Director DELANEY, Paul has been resigned. Director HERRICK, Kathryn has been resigned. Director OLDWORTH, Richard Anthony has been resigned. Director RHYMER, Alastair has been resigned. Director RICHARDSON, Paul Winston George has been resigned. Director SWEETLAND, Christopher Paul has been resigned. Director VEREKER, Rupert has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
WPP GROUP (NOMINEES) LIMITED
Appointed Date: 19 September 2005

Director
VAN DER WELLE, Charles Ward
Appointed Date: 22 November 2013
65 years old

Director
WINTERS, Steve Richard
Appointed Date: 06 July 2016
57 years old

Resigned Directors

Secretary
CALOW, David Ferguson
Resigned: 19 September 2005
Appointed Date: 19 December 2002

Secretary
DARBY, Richard James
Resigned: 20 October 1997

Secretary
HAQUE, Golam Mohammed Saiful
Resigned: 19 December 2002
Appointed Date: 20 October 1997

Director
ANDERSON, Timothy John
Resigned: 19 December 2002
71 years old

Director
DARBY, Richard James
Resigned: 20 October 1997
66 years old

Director
DELANEY, Paul
Resigned: 29 August 2013
Appointed Date: 21 October 2008
72 years old

Director
HERRICK, Kathryn
Resigned: 17 March 1999
Appointed Date: 20 October 1997
59 years old

Director
OLDWORTH, Richard Anthony
Resigned: 19 December 2002
68 years old

Director
RHYMER, Alastair
Resigned: 13 October 2000
Appointed Date: 17 March 1999
59 years old

Director
RICHARDSON, Paul Winston George
Resigned: 20 October 2008
Appointed Date: 20 October 1997
67 years old

Director
SWEETLAND, Christopher Paul
Resigned: 01 July 2016
Appointed Date: 19 December 2002
70 years old

Director
VEREKER, Rupert
Resigned: 29 July 1994
68 years old

Persons With Significant Control

Wpp Phoenix Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

COCKPIT HOLDINGS LIMITED Events

17 Jan 2017
Confirmation statement made on 8 January 2017 with updates
09 Oct 2016
Accounts for a dormant company made up to 31 December 2015
25 Jul 2016
Termination of appointment of Christopher Paul Sweetland as a director on 1 July 2016
14 Jul 2016
Appointment of Mr Steve Winters as a director on 6 July 2016
28 Jan 2016
Annual return made up to 8 January 2016 with full list of shareholders
Statement of capital on 2016-01-28
  • EUR 347,800,000
  • GBP 64,899

...
... and 136 more events
02 May 1990
Director resigned;new director appointed

02 May 1990
Registered office changed on 02/05/90 from: 2 baches street london N1 6UB

17 Apr 1990
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

17 Apr 1990
Memorandum and Articles of Association
05 Mar 1990
Incorporation

COCKPIT HOLDINGS LIMITED Charges

29 June 1990
Mortgage debenture
Delivered: 10 July 1990
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…