COMTESSE RESERVE CO LIMITED
LONDON COMTESSE INVESTMENTS LIMITED

Hellopages » Greater London » Westminster » W1U 7NA

Company number 04818142
Status Active
Incorporation Date 2 July 2003
Company Type Private Limited Company
Address 4 FLOOR, 43-45 DORSET STREET, LONDON, ENGLAND, W1U 7NA
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices, 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Confirmation statement made on 30 June 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Registered office address changed from 4 Floor, 43-45 4 Floor 43-45 Dorset Street London W1U 7NA Great Britain to 4 Floor, 43-45 Dorset Street London W1U 7NA on 9 September 2015. The most likely internet sites of COMTESSE RESERVE CO LIMITED are www.comtessereserveco.co.uk, and www.comtesse-reserve-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and three months. Comtesse Reserve Co Limited is a Private Limited Company. The company registration number is 04818142. Comtesse Reserve Co Limited has been working since 02 July 2003. The present status of the company is Active. The registered address of Comtesse Reserve Co Limited is 4 Floor 43 45 Dorset Street London England W1u 7na. . HARGROVE, Ian Mark is a Secretary of the company. HARGROVE, Ian Mark is a Director of the company. SANC ENTERPRISES LIMITED is a Director of the company. Secretary MOSS, Jason has been resigned. Nominee Secretary THE COMPANY REGISTRATION AGENTS LIMITED has been resigned. Director STONE, Kathryn Jane Frances has been resigned. Nominee Director LUCIENE JAMES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
HARGROVE, Ian Mark
Appointed Date: 31 March 2004

Director
HARGROVE, Ian Mark
Appointed Date: 31 March 2004
67 years old

Director
SANC ENTERPRISES LIMITED
Appointed Date: 31 March 2004

Resigned Directors

Secretary
MOSS, Jason
Resigned: 31 March 2004
Appointed Date: 02 July 2003

Nominee Secretary
THE COMPANY REGISTRATION AGENTS LIMITED
Resigned: 02 July 2003
Appointed Date: 02 July 2003

Director
STONE, Kathryn Jane Frances
Resigned: 31 March 2004
Appointed Date: 02 July 2003
47 years old

Nominee Director
LUCIENE JAMES LIMITED
Resigned: 02 July 2003
Appointed Date: 02 July 2003

Persons With Significant Control

Smo Secretarial Services Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

Sanc Air Finance Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

COMTESSE RESERVE CO LIMITED Events

13 Jul 2016
Confirmation statement made on 30 June 2016 with updates
29 Jun 2016
Total exemption small company accounts made up to 31 December 2015
09 Sep 2015
Registered office address changed from 4 Floor, 43-45 4 Floor 43-45 Dorset Street London W1U 7NA Great Britain to 4 Floor, 43-45 Dorset Street London W1U 7NA on 9 September 2015
09 Sep 2015
Registered office address changed from 1 Floor 34 Dover Street London W1S 4NG to 4 Floor, 43-45 Dorset Street London W1U 7NA on 9 September 2015
14 Jul 2015
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-14
  • GBP 600

...
... and 39 more events
08 Jul 2003
Secretary resigned
08 Jul 2003
Registered office changed on 08/07/03 from: 280 grays inn road london WC1X 8EB
08 Jul 2003
New secretary appointed
08 Jul 2003
New director appointed
02 Jul 2003
Incorporation