COVER (FRANCE) LIMITED
MAIDENHEAD COVER HOMES RENTALS LIMITED

Hellopages » Berkshire » Windsor and Maidenhead » SL6 2ND

Company number 03316609
Status Active
Incorporation Date 11 February 1997
Company Type Private Limited Company
Address DAIRY HOUSE MONEY ROW GREEN, HOLYPORT, MAIDENHEAD, BERKSHIRE, ENGLAND, SL6 2ND
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Registered office address changed from 26a New Road Ascot Berkshire SL5 8QQ England to Dairy House Money Row Green Holyport Maidenhead Berkshire SL6 2nd on 5 April 2017; Confirmation statement made on 1 February 2017 with updates; Total exemption small company accounts made up to 30 June 2016. The most likely internet sites of COVER (FRANCE) LIMITED are www.coverfrance.co.uk, and www.cover-france.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eight months. Cover France Limited is a Private Limited Company. The company registration number is 03316609. Cover France Limited has been working since 11 February 1997. The present status of the company is Active. The registered address of Cover France Limited is Dairy House Money Row Green Holyport Maidenhead Berkshire England Sl6 2nd. . COVER, Jacqueline Ann is a Secretary of the company. COVER, Geoffrey Marcus is a Director of the company. COVER, Jacqueline Ann is a Director of the company. COVER, Mark Anthony is a Director of the company. Nominee Secretary DWYER, Daniel John has been resigned. Nominee Director DOYLE, Betty June has been resigned. Nominee Director DWYER, Daniel John has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
COVER, Jacqueline Ann
Appointed Date: 11 February 1997

Director
COVER, Geoffrey Marcus
Appointed Date: 11 February 1997
69 years old

Director
COVER, Jacqueline Ann
Appointed Date: 11 February 1997
68 years old

Director
COVER, Mark Anthony
Appointed Date: 11 February 1997
65 years old

Resigned Directors

Nominee Secretary
DWYER, Daniel John
Resigned: 11 February 1997
Appointed Date: 11 February 1997

Nominee Director
DOYLE, Betty June
Resigned: 11 February 1997
Appointed Date: 11 February 1997
89 years old

Nominee Director
DWYER, Daniel John
Resigned: 11 February 1997
Appointed Date: 11 February 1997
84 years old

Persons With Significant Control

Cover Rentals Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

COVER (FRANCE) LIMITED Events

05 Apr 2017
Registered office address changed from 26a New Road Ascot Berkshire SL5 8QQ England to Dairy House Money Row Green Holyport Maidenhead Berkshire SL6 2nd on 5 April 2017
20 Feb 2017
Confirmation statement made on 1 February 2017 with updates
02 Feb 2017
Total exemption small company accounts made up to 30 June 2016
20 Apr 2016
Secretary's details changed for Jacqueline Cover on 14 April 2016
19 Apr 2016
Director's details changed for Mr Mark Cover on 14 April 2016
...
... and 57 more events
18 Mar 1997
New director appointed
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.

18 Mar 1997
New director appointed
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.

18 Mar 1997
New secretary appointed
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.

18 Mar 1997
Registered office changed on 18/03/97 from: 96/99 temple chambers temple avenue london EC4Y 0HP
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.

11 Feb 1997
Incorporation