COFINEC PROMOTION LIMITED
LONDON

Hellopages » Greater London » Westminster » SW1Y 6AW

Company number 01599073
Status Active
Incorporation Date 23 November 1981
Company Type Private Limited Company
Address 5TH FLOOR, 86 JERMYN STREET, LONDON, SW1Y 6AW
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and seventeen events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Annual return made up to 22 June 2016 with full list of shareholders Statement of capital on 2016-06-22 USD 2 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of COFINEC PROMOTION LIMITED are www.cofinecpromotion.co.uk, and www.cofinec-promotion.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and ten months. The distance to to Battersea Park Rail Station is 2.2 miles; to Brondesbury Park Rail Station is 3.9 miles; to Barnes Bridge Rail Station is 5.5 miles; to Beckenham Hill Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cofinec Promotion Limited is a Private Limited Company. The company registration number is 01599073. Cofinec Promotion Limited has been working since 23 November 1981. The present status of the company is Active. The registered address of Cofinec Promotion Limited is 5th Floor 86 Jermyn Street London Sw1y 6aw. . BENTINCK SECRETARIES LIMITED is a Secretary of the company. TIMMINS, Eunan Edward is a Director of the company. Director BEHAR, Amanda Jayne has been resigned. Director BEHAR, Robert Jack has been resigned. Director HYSLOP, Brian has been resigned. Director O'TOOLE, Marea Jean has been resigned. Director ROSSELET, Claude has been resigned. Director VAN DEN BERG, Christina Cornelia has been resigned. Director ANNAN LIMITED has been resigned. Director ATHOL SECRETARIES LIMITED has been resigned. Director BLUEBROOK INC has been resigned. Director CAVERSHAM LLC has been resigned. Director FINNIGAN LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
BENTINCK SECRETARIES LIMITED
Appointed Date: 14 October 1991

Director
TIMMINS, Eunan Edward
Appointed Date: 17 December 2012
50 years old

Resigned Directors

Director
BEHAR, Amanda Jayne
Resigned: 20 October 2003
Appointed Date: 10 April 2001
72 years old

Director
BEHAR, Robert Jack
Resigned: 02 July 2002
Appointed Date: 10 April 2001
76 years old

Director
HYSLOP, Brian
Resigned: 10 January 1999
Appointed Date: 19 September 1995
93 years old

Director
O'TOOLE, Marea Jean
Resigned: 13 April 2011
Appointed Date: 21 July 2010
53 years old

Director
ROSSELET, Claude
Resigned: 19 September 1995
101 years old

Director
VAN DEN BERG, Christina Cornelia
Resigned: 17 December 2012
Appointed Date: 13 April 2011
61 years old

Director
ANNAN LIMITED
Resigned: 10 April 2001
Appointed Date: 10 April 2001

Director
ATHOL SECRETARIES LIMITED
Resigned: 10 April 2001
Appointed Date: 10 January 1999

Director
BLUEBROOK INC
Resigned: 17 December 2012
Appointed Date: 16 December 2011

Director
CAVERSHAM LLC
Resigned: 10 April 2001
Appointed Date: 10 April 2001

Director
FINNIGAN LIMITED
Resigned: 16 December 2011
Appointed Date: 20 October 2003

COFINEC PROMOTION LIMITED Events

27 Jun 2016
Total exemption full accounts made up to 31 March 2016
22 Jun 2016
Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • USD 2

11 Jan 2016
Total exemption small company accounts made up to 31 March 2015
30 Sep 2015
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-09-30
  • USD 2

12 Feb 2015
Total exemption small company accounts made up to 31 March 2014
...
... and 107 more events
18 Nov 1987
Full accounts made up to 31 March 1986

14 May 1987
Return made up to 30/06/86; full list of members

28 Aug 1986
Full accounts made up to 31 March 1985

22 Feb 1982
Company name changed\certificate issued on 22/02/82
23 Nov 1981
Certificate of incorporation