PETER COX LIMITED

Compass House Compass House, Crawley, RH10 9PY, West Sussex, United Kingdom
StatusACTIVE
Company No.02438126
CategoryPrivate Limited Company
Incorporated31 Oct 1989
Age34 years, 6 months, 21 days
JurisdictionEngland Wales

SUMMARY

PETER COX LIMITED is an active private limited company with number 02438126. It was incorporated 34 years, 6 months, 21 days ago, on 31 October 1989. The company address is Compass House Compass House, Crawley, RH10 9PY, West Sussex, United Kingdom.



People

GORDON, James Robert Anthony

Secretary

ACTIVE

Assigned on 01 Apr 2024

Current time on role 1 month, 20 days

HARRIS, Grace Elizabeth

Director

Finance Director

ACTIVE

Assigned on 05 Aug 2020

Current time on role 3 years, 9 months, 16 days

WOOD, Phillip Paul

Director

Managing Director

ACTIVE

Assigned on 12 Dec 2014

Current time on role 9 years, 5 months, 9 days

CARROLL, Stephen John

Secretary

RESIGNED

Assigned on 12 May 2006

Resigned on 28 Sep 2007

Time on role 1 year, 4 months, 16 days

COYNE, David John

Secretary

RESIGNED

Assigned on 19 Jan 2010

Resigned on 07 Jan 2013

Time on role 2 years, 11 months, 19 days

DAVIS, Peter Nicholas

Secretary

RESIGNED

Assigned on 28 Sep 2007

Resigned on 30 Jun 2008

Time on role 9 months, 2 days

FAGAN, Daragh Patrick Feltrim

Secretary

RESIGNED

Assigned on 29 Apr 2016

Resigned on 08 Aug 2016

Time on role 3 months, 9 days

HARWOOD, Neil Michael

Secretary

RESIGNED

Assigned on 07 Jan 2013

Resigned on 12 Dec 2014

Time on role 1 year, 11 months, 5 days

LAAN, Alexandra Jane

Secretary

RESIGNED

Assigned on 12 Dec 2014

Resigned on 29 Apr 2016

Time on role 1 year, 4 months, 17 days

LAWTON, Kirsten

Secretary

RESIGNED

Assigned on 03 Jul 2000

Resigned on 31 Dec 2005

Time on role 5 years, 5 months, 28 days

MCINNES, Timothy Ian

Secretary

Chartered Accountant

RESIGNED

Assigned on 06 Aug 2008

Resigned on 19 Jan 2010

Time on role 1 year, 5 months, 13 days

PRILL, Robert David

Secretary

RESIGNED

Assigned on 01 Jul 2008

Resigned on 06 Aug 2008

Time on role 1 month, 5 days

REYNOLDS, Peter Roger Edward

Secretary

RESIGNED

Assigned on

Resigned on 03 Jul 2000

Time on role 23 years, 10 months, 18 days

SAUNDERS, Michael

Secretary

RESIGNED

Assigned on 31 Dec 2005

Resigned on 12 May 2006

Time on role 4 months, 12 days

STEAD, Catherine

Secretary

RESIGNED

Assigned on 08 Aug 2016

Resigned on 31 Mar 2024

Time on role 7 years, 7 months, 23 days

CANHAM, Rachel Eleanor

Director

Lawyer

RESIGNED

Assigned on 04 Apr 2022

Resigned on 10 Nov 2022

Time on role 7 months, 6 days

CANTU, Carlos Humberto

Director

Corporate Executive

RESIGNED

Assigned on 30 Aug 1994

Resigned on 21 Feb 2001

Time on role 6 years, 5 months, 22 days

CARROLL, Stephen John

Director

Chief Financial Officer

RESIGNED

Assigned on 12 Jul 2000

Resigned on 28 Sep 2007

Time on role 7 years, 2 months, 16 days

COOK, Michael Lee

Director

Company Director

RESIGNED

Assigned on 01 Apr 1995

Resigned on 10 Jan 1997

Time on role 1 year, 9 months, 9 days

COTTEE, Peter Karl, Dr

Director

Director

RESIGNED

Assigned on 13 Oct 1997

Resigned on 22 Mar 2001

Time on role 3 years, 5 months, 9 days

DAVIS, Peter Nicholas

Director

Director

RESIGNED

Assigned on 16 Nov 2007

Resigned on 30 Jun 2008

Time on role 7 months, 14 days

ERICKSON, Robert Daniel

Director

Director

RESIGNED

Assigned on 30 Aug 1994

Resigned on 19 Feb 1998

Time on role 3 years, 5 months, 20 days

FAGAN, Daragh Patrick Feltrim

Director

Solicitor

RESIGNED

Assigned on 12 Dec 2014

Resigned on 30 Mar 2022

Time on role 7 years, 3 months, 18 days

FINNEY, Joseph Dale

Director

Director

RESIGNED

Assigned on 01 Nov 2000

Resigned on 31 Oct 2001

Time on role 11 months, 30 days

GILBY, Keith Andrew

Director

Director

RESIGNED

Assigned on 01 Aug 2012

Resigned on 12 Dec 2014

Time on role 2 years, 4 months, 11 days

GURNEY, Charles Albert

Director

Accountant

RESIGNED

Assigned on 20 Nov 2000

Resigned on 22 Oct 2001

Time on role 11 months, 2 days

HALLORAN, Brian Anthony

Director

Managing Director

RESIGNED

Assigned on 09 Jul 2002

Resigned on 28 Dec 2005

Time on role 3 years, 5 months, 19 days

HAMPSON, Jeffreys Kristen

Director

Finance Director

RESIGNED

Assigned on 12 Dec 2014

Resigned on 01 Oct 2020

Time on role 5 years, 9 months, 19 days

HARWOOD, Neil Michael

Director

Finance Director

RESIGNED

Assigned on 03 May 2013

Resigned on 12 Dec 2014

Time on role 1 year, 7 months, 9 days

KARNES, Donald Kieth

Director

President Coo

RESIGNED

Assigned on 19 Feb 1998

Resigned on 21 Feb 2001

Time on role 3 years, 2 days

KNELLER, Franklin John

Director

Director

RESIGNED

Assigned on 07 Jun 2000

Resigned on 19 Sep 2002

Time on role 2 years, 3 months, 12 days

MAHONEY, Kevin David

Director

Director

RESIGNED

Assigned on 16 Nov 2007

Resigned on 31 Jul 2009

Time on role 1 year, 8 months, 15 days

MARSH, Charles Howard Mewton

Director

Director

RESIGNED

Assigned on

Resigned on 19 Jun 1995

Time on role 28 years, 11 months, 2 days

MARSHALL, David Patrick

Director

Banker

RESIGNED

Assigned on 04 Jan 1994

Resigned on 30 Aug 1994

Time on role 7 months, 26 days

MASTERSON, Kevin John

Director

General Manager

RESIGNED

Assigned on 01 Dec 2005

Resigned on 01 Aug 2012

Time on role 6 years, 7 months, 31 days

MCINNES, Timothy Ian

Director

Chartered Accountant

RESIGNED

Assigned on 24 Mar 2009

Resigned on 26 Feb 2010

Time on role 11 months, 2 days

MOOREY, Nicholas Raymond

Director

Company Director

RESIGNED

Assigned on 08 Jan 1999

Resigned on 28 Sep 2007

Time on role 8 years, 8 months, 20 days

MORGAN, Michael Robert

Director

Company Director

RESIGNED

Assigned on 01 Jan 1997

Resigned on 13 Oct 1997

Time on role 9 months, 12 days

MROZEK, Ernest James

Director

Financial Officer

RESIGNED

Assigned on 30 Aug 1994

Resigned on 21 Feb 2001

Time on role 6 years, 5 months, 22 days

PHARES, Adrien

Director

Director

RESIGNED

Assigned on

Resigned on 30 Aug 1994

Time on role 29 years, 8 months, 21 days

SAMSON, Harvey Jack

Director

Accountant

RESIGNED

Assigned on 26 Sep 2011

Resigned on 12 Dec 2014

Time on role 3 years, 2 months, 16 days

SKINNER, Charles Antony Lawrence

Director

Director

RESIGNED

Assigned on 08 Jul 2009

Resigned on 01 Aug 2012

Time on role 3 years, 24 days

SQUIRES, Vernon Tuttle

Director

Lawyer

RESIGNED

Assigned on 30 Aug 1994

Resigned on 21 Feb 2001

Time on role 6 years, 5 months, 22 days

TONEY, James William

Director

Director

RESIGNED

Assigned on 26 Sep 1994

Resigned on 07 Apr 1995

Time on role 6 months, 11 days

VINCENT, Michael

Director

Director

RESIGNED

Assigned on 28 Sep 2007

Resigned on 31 Jul 2009

Time on role 1 year, 10 months, 3 days

WATKINS, Steven James

Director

Director

RESIGNED

Assigned on 11 Dec 2007

Resigned on 26 Jun 2009

Time on role 1 year, 6 months, 15 days

WHITWORTH, Richard Stanley

Director

Director

RESIGNED

Assigned on

Resigned on 31 Dec 2001

Time on role 22 years, 4 months, 20 days

WILSON, John Wilfred

Director

Director

RESIGNED

Assigned on

Resigned on 23 Dec 1993

Time on role 30 years, 4 months, 28 days


Some Companies

13 SANGORA ROAD (FREEHOLD) LIMITED

13 SANGORA ROAD,LONDON,SW11 1RL

Number:10467587
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

4CHILDREN (DIRECT) LIMITED

SMITH & WILLIAMSON LLP,LONDON,EC2R 6AY

Number:05133622
Status:IN ADMINISTRATION
Category:Private Limited Company

ELISE WADE LIMITED

FLAT 73 SCOTT’S SUFFERANCE WHARF,LONDON,SE1 2DF

Number:09779046
Status:ACTIVE
Category:Private Limited Company
Number:IP12108R
Status:ACTIVE
Category:Industrial and Provident Society
Number:07018687
Status:ACTIVE
Category:Private Limited Company

SCHRODER ADVEQ EUROPE CO-INVESTMENTS L.P.

50 LOTHIAN ROAD,EDINBURGH,EH3 9WJ

Number:SL013118
Status:ACTIVE
Category:Limited Partnership

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source