COBRAGON LIMITED

Suite 2.01 17, Hanover Square, London, W1S 1BN, England
StatusDISSOLVED
Company No.03036228
CategoryPrivate Limited Company
Incorporated22 Mar 1995
Age29 years, 2 months, 11 days
JurisdictionEngland Wales
Dissolution12 Apr 2016
Years8 years, 1 month, 20 days

SUMMARY

COBRAGON LIMITED is an dissolved private limited company with number 03036228. It was incorporated 29 years, 2 months, 11 days ago, on 22 March 1995 and it was dissolved 8 years, 1 month, 20 days ago, on 12 April 2016. The company address is Suite 2.01 17, Hanover Square, London, W1S 1BN, England.



People

HOOPER, David Ross

Secretary

ACTIVE

Assigned on 31 Aug 2013

Current time on role 10 years, 9 months, 2 days

HOWARD, Simon John

Director

Director

ACTIVE

Assigned on 06 Oct 2005

Current time on role 18 years, 7 months, 27 days

ARMSTRONG, Donald

Secretary

Company Director

RESIGNED

Assigned on 22 Mar 1995

Resigned on 27 Sep 2005

Time on role 10 years, 6 months, 5 days

DYSON, Camilla Mary

Secretary

Finance Director

RESIGNED

Assigned on 27 Sep 2005

Resigned on 06 Oct 2005

Time on role 9 days

MASLEN, Julian David

Secretary

RESIGNED

Assigned on 12 Aug 2010

Resigned on 31 Aug 2013

Time on role 3 years, 19 days

WARREN, Michael Anthony

Secretary

Company Director

RESIGNED

Assigned on 06 Oct 2005

Resigned on 12 Aug 2010

Time on role 4 years, 10 months, 6 days

LONDON LAW SECRETARIAL LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 22 Mar 1995

Resigned on 22 Mar 1995

Time on role

ARMSTRONG, Donald

Director

Company Director

RESIGNED

Assigned on 22 Mar 1995

Resigned on 27 Sep 2005

Time on role 10 years, 6 months, 5 days

CRAVEN, Susan

Director

Managing Director

RESIGNED

Assigned on 22 Mar 1995

Resigned on 31 Jul 2009

Time on role 14 years, 4 months, 9 days

DYSON, Camilla Mary

Director

Financial Director

RESIGNED

Assigned on 01 Jan 2002

Resigned on 31 Dec 2007

Time on role 5 years, 11 months, 30 days

HOLFORD, Michael

Director

Company Director

RESIGNED

Assigned on 01 Jan 2002

Resigned on 27 Sep 2005

Time on role 3 years, 8 months, 26 days

HOWGATE, Rodney Denton

Director

Consultant

RESIGNED

Assigned on 01 Jan 1999

Resigned on 31 Dec 2001

Time on role 2 years, 11 months, 30 days

HUGHES, Kirsteen Nicola

Director

Company Director

RESIGNED

Assigned on 01 Jan 2000

Resigned on 31 Dec 2006

Time on role 6 years, 11 months, 30 days

KIRK, Jane Elizabeth, Dr

Director

Researcher

RESIGNED

Assigned on 01 Jan 2007

Resigned on 22 Mar 2012

Time on role 5 years, 2 months, 21 days

MASLEN, Julian David

Director

Accountant

RESIGNED

Assigned on 12 Aug 2010

Resigned on 31 Aug 2013

Time on role 3 years, 19 days

MELLOR, Matthew James

Director

Director

RESIGNED

Assigned on 01 Jul 2005

Resigned on 22 Mar 2012

Time on role 6 years, 8 months, 21 days

WARREN, Michael Anthony

Director

Company Director

RESIGNED

Assigned on 06 Oct 2005

Resigned on 12 Aug 2010

Time on role 4 years, 10 months, 6 days

LONDON LAW SERVICES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 22 Mar 1995

Resigned on 22 Mar 1995

Time on role


Some Companies

BRACE PLACE LTD

65A BRENT STREET,LONDON,NW4 2EA

Number:11281276
Status:ACTIVE
Category:Private Limited Company
Number:SC328420
Status:ACTIVE
Category:Private Limited Company

O`GARA MANAGEMENT & CONSULTANCY LTD

37 PERRY ROAD,ALTRINCHAM,WA15 7SX

Number:06715815
Status:ACTIVE
Category:Private Limited Company

RFA TRANS LTD

7 STOPFORD ROAD,LONDON,E13 0LY

Number:11858691
Status:ACTIVE
Category:Private Limited Company

RIVER OCEAN LIMITED

CORNELIUS HOUSE,HOVE,BN3 2DJ

Number:04706655
Status:ACTIVE
Category:Private Limited Company

RJA IT SERVICES LTD

K & B ACCOUNTANCY GROUP 1ST FLOOR, THE SOUTH QUAY BUILDING,LONDON,E14 9SH

Number:09012769
Status:ACTIVE
Category:Private Limited Company

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