Cotherstone
Barnard Castle
DL12 9NR
Director Name | Frankie Victoria Harrison |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 March 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Carlbury Mill Piercebridge Darlington County Durham DL2 3TR |
Director Name | Carolan Manners |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 March 2002(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Carlbury Mill Cottage Piercebridge Darlington Durham DL2 3TR |
Secretary Name | Carolan Manners |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 March 2002(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Carlbury Mill Cottage Piercebridge Darlington Durham DL2 3TR |
Director Name | Mr James David Poole |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 April 2002(1 month after company formation) |
Appointment Duration | 22 years |
Role | Construction General Manager |
Country of Residence | Scotland |
Correspondence Address | 2 Craigmarloch View Blanefield Stirling G63 9JH Scotland |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 10 George Street Edinburgh EH2 2DZ Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Next Accounts Due | 25 January 2004 (overdue) |
---|---|
Accounts Category | No Accounts Filed |
Accounts Year End | 31 March |
Next Return Due | 8 April 2017 (overdue) |
---|
6 June 2002 | Delivered on: 17 June 2002 Persons entitled: Barclays Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
---|
30 June 2005 | Notice of ceasing to act as receiver or manager (1 page) |
---|---|
16 January 2003 | Notice of receiver's report (9 pages) |
7 November 2002 | Registered office changed on 07/11/02 from: c/o fyfe ireland w s level 8, orchard brae house 30 queensferry road edinburgh EH4 2HG (1 page) |
7 November 2002 | Notice of the appointment of receiver by a holder of a floating charge (6 pages) |
17 June 2002 | Partic of mort/charge * (8 pages) |
10 May 2002 | New director appointed (2 pages) |
12 April 2002 | Location of register of members (1 page) |
9 April 2002 | S-div 25/03/02 (2 pages) |
9 April 2002 | Resolutions
|
9 April 2002 | Memorandum and Articles of Association (17 pages) |
9 April 2002 | Resolutions
|
28 March 2002 | New director appointed (2 pages) |
28 March 2002 | Director resigned (1 page) |
28 March 2002 | Secretary resigned (1 page) |
28 March 2002 | New director appointed (2 pages) |
28 March 2002 | New secretary appointed;new director appointed (2 pages) |
25 March 2002 | Incorporation (20 pages) |