RAVEN COTSWOLD LIMITED
LONDON

Hellopages » Greater London » Westminster » W1B 3BS
Company number 03060007
Status Active
Incorporation Date 23 May 1995
Company Type Private Limited Company
Address 6TH FLOOR REMO HOUSE, 310-312 REGENT STREET, LONDON, W1B 3BS
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Accounts for a small company made up to 31 March 2016; Annual return made up to 19 May 2016 with full list of shareholders Statement of capital on 2016-06-02 GBP 2 ; Director's details changed for Mr Henry William Cope Harrison on 19 May 2016. The most likely internet sites of RAVEN COTSWOLD LIMITED are www.ravencotswold.co.uk, and www.raven-cotswold.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and nine months. Raven Cotswold Limited is a Private Limited Company. The company registration number is 03060007. Raven Cotswold Limited has been working since 23 May 1995. The present status of the company is Active. The registered address of Raven Cotswold Limited is 6th Floor Remo House 310 312 Regent Street London W1b 3bs. . HARRISON, Henry William Cope is a Director of the company. HAWKINS, Kim James is a Director of the company. Secretary HAWKINS, Kim James has been resigned. Secretary HAWKINS, Malin Kristin has been resigned. Nominee Secretary M & N SECRETARIES LIMITED has been resigned. Director DICKSON, Robert Patrick Charles has been resigned. Director HAWKINS, Kim James has been resigned. Director HAWKINS, Kim James has been resigned. Director HAWKINS, Malin Kristin has been resigned. Nominee Director GLASSMILL LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Director
HARRISON, Henry William Cope
Appointed Date: 31 May 2003
75 years old

Director
HAWKINS, Kim James
Appointed Date: 19 September 2013
63 years old

Resigned Directors

Secretary
HAWKINS, Kim James
Resigned: 12 July 2006
Appointed Date: 23 May 1995

Secretary
HAWKINS, Malin Kristin
Resigned: 12 May 2011
Appointed Date: 12 July 2006

Nominee Secretary
M & N SECRETARIES LIMITED
Resigned: 23 May 1995
Appointed Date: 23 May 1995

Director
DICKSON, Robert Patrick Charles
Resigned: 31 May 2003
Appointed Date: 23 May 1995
75 years old

Director
HAWKINS, Kim James
Resigned: 12 May 2011
Appointed Date: 12 May 2009
63 years old

Director
HAWKINS, Kim James
Resigned: 12 July 2006
Appointed Date: 23 May 1995
63 years old

Director
HAWKINS, Malin Kristin
Resigned: 12 May 2011
Appointed Date: 12 July 2006
54 years old

Nominee Director
GLASSMILL LIMITED
Resigned: 23 May 1995
Appointed Date: 23 May 1995

RAVEN COTSWOLD LIMITED Events

05 Jan 2017
Accounts for a small company made up to 31 March 2016
02 Jun 2016
Annual return made up to 19 May 2016 with full list of shareholders
Statement of capital on 2016-06-02
  • GBP 2

02 Jun 2016
Director's details changed for Mr Henry William Cope Harrison on 19 May 2016
06 Jan 2016
Accounts for a small company made up to 31 March 2015
27 May 2015
Annual return made up to 19 May 2015 with full list of shareholders
Statement of capital on 2015-05-27
  • GBP 2

...
... and 54 more events
25 Jan 1996
Accounting reference date notified as 31/03
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

23 Jun 1995
Registered office changed on 23/06/95 from: 2 duke street st. James's london SW1Y 6BJ

23 Jun 1995
Secretary resigned;new secretary appointed;new director appointed

23 Jun 1995
Director resigned;new director appointed

23 May 1995
Incorporation